- 1 - EDGELAKE LIMITED - 2021-05-06  Office 221 Ceme Campus Marsh Way, Rainham, England Office 221 Ceme Campus Marsh Way, Rainham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2021-08-31 
- Officer  2020-08-04 ~ 2021-05-04 2020-08-04 ~ 2021-05-04
- IIF 2949  - Director →  ME - Person with significant control  2020-08-04 ~ 2021-05-04 2020-08-04 ~ 2021-05-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 2  73 St. Dunstans Street, Canterbury, England 73 St. Dunstans Street, Canterbury, England
- Active Corporate (4 parents) - Equity (Company account) - 4 GBP2024-10-31 
- Officer  2016-10-28 ~ 2016-10-28 2016-10-28 ~ 2016-10-28
- IIF 1591  - Director →  ME 
- 3  36 Lee Bridge, Dean Clough, Halifax 36 Lee Bridge, Dean Clough, Halifax
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 19,628 GBP2017-05-31 
- Officer  2014-04-24 ~ 2014-05-01 2014-04-24 ~ 2014-05-01
- IIF 577  - Director →  ME 
- 4 - BROMRANGE LIMITED - 2014-09-08  39 Backhold Avenue, Halifax, England 39 Backhold Avenue, Halifax, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 19,017 GBP2015-08-31 
- Officer  2011-08-24 ~ 2014-09-02 2011-08-24 ~ 2014-09-02
- IIF 942  - Director →  ME 
- 5 - KIRKSIDE LIMITED - 2021-04-22  Office 221 Ceme Campus Marsh Way, Rainham, London, England Office 221 Ceme Campus Marsh Way, Rainham, London, England
- Dissolved Corporate (1 parent) - Officer  2020-07-06 ~ 2021-04-21 2020-07-06 ~ 2021-04-21
- IIF 2667  - Director →  ME - Person with significant control  2020-07-06 ~ 2021-04-21 2020-07-06 ~ 2021-04-21
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 6  C/o Urang Property Management Ltd, 196 New Kings Road, London, England C/o Urang Property Management Ltd, 196 New Kings Road, London, England
- Active Corporate (4 parents) - Equity (Company account) - 3 GBP2024-12-31 
- Officer  2018-07-05 ~ 2018-07-05 2018-07-05 ~ 2018-07-05
- IIF 221  - Director →  ME 
- 7  3 Morris Oak, Eaton Park, Eaton, Chester 3 Morris Oak, Eaton Park, Eaton, Chester
- Active Corporate (2 parents) - Equity (Company account) - 3 GBP2024-03-31 
- Officer  2009-03-21 ~ 2009-03-30 2009-03-21 ~ 2009-03-30
- IIF 179  - Director →  ME 
- 8 - DRIVER WAREHOUSE RECRUITMENT LIMITED - 2010-10-19  The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
- Dissolved Corporate  - Officer  2010-10-21 ~ 2012-04-26 2010-10-21 ~ 2012-04-26
- IIF 54  - Director →  ME 
- 9 - ASTONBURN LIMITED - 2018-11-08 - TEESSIDE PHOENIX LIMITED - 2018-12-05  Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - -148,093 GBP2024-12-31 
- Officer  2017-09-26 ~ 2019-02-26 2017-09-26 ~ 2019-02-26
- IIF 1009  - Director →  ME - Person with significant control  2017-09-26 ~ 2018-11-08 2017-09-26 ~ 2018-11-08
- IIF 2234  - Right to appoint or remove directors →  OE - IIF 2234  - Ownership of voting rights - 75% or more →  OE - IIF 2234  - Ownership of shares – 75% or more →  OE 
- 10  The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
- Active Corporate (4 parents) - Officer  2010-02-18 ~ 2010-02-18 2010-02-18 ~ 2010-02-18
- IIF 1658  - Director →  ME 
- 11  Flat 905 The Astley Apartments Building, 61 Houldsworth Street, Manchester, England Flat 905 The Astley Apartments Building, 61 Houldsworth Street, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2022-10-31 
- Officer  2013-10-22 ~ 2014-10-03 2013-10-22 ~ 2014-10-03
- IIF 657  - Director →  ME 
- 12  Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
- Liquidation Corporate (1 parent) - Equity (Company account) - 64,343 GBP2023-04-30 
- Officer  2011-04-20 ~ 2011-05-03 2011-04-20 ~ 2011-05-03
- IIF 878  - Director →  ME 
- 13  14 Elmfield Drive, Bradford, England 14 Elmfield Drive, Bradford, England
- Active Corporate (2 parents) - Equity (Company account) - 28,754 GBP2024-06-30 
- Officer  2011-05-03 ~ 2011-05-12 2011-05-03 ~ 2011-05-12
- IIF 999  - Director →  ME 
- 14  25 Springfield Road, Ulverston, Cumbria, United Kingdom 25 Springfield Road, Ulverston, Cumbria, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - -15,457 GBP2024-09-30 
- Officer  2009-08-07 ~ 2009-08-07 2009-08-07 ~ 2009-08-07
- IIF 112  - Director →  ME 
- 15  22b High Street, Witney, Oxfordshire 22b High Street, Witney, Oxfordshire
- Active Corporate (2 parents) - Equity (Company account) - 9,877 GBP2025-03-31 
- Officer  2010-03-31 ~ 2010-03-31 2010-03-31 ~ 2010-03-31
- IIF 1650  - Director →  ME 
- 16 - GRANTOAK LIMITED - 2020-10-26  4385, 11700965 - Companies House Default Address, Cardiff 4385, 11700965 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2018-11-28 ~ 2020-05-08 2018-11-28 ~ 2020-05-08
- IIF 532  - Director →  ME - Person with significant control  2018-11-28 ~ 2020-05-08 2018-11-28 ~ 2020-05-08
- IIF 1817  - Right to appoint or remove directors →  OE - IIF 1817  - Ownership of voting rights - 75% or more →  OE - IIF 1817  - Ownership of shares – 75% or more →  OE 
- 17  10 Barwell Avenue, St. Helens, Merseyside 10 Barwell Avenue, St. Helens, Merseyside
- Active Corporate (2 parents) - Equity (Company account) - 122,370 GBP2024-03-31 
- Officer  2010-03-03 ~ 2010-03-03 2010-03-03 ~ 2010-03-03
- IIF 1763  - Director →  ME 
- 18  Wellers Accountants, 8 King Edward Street, Oxford, Oxon Wellers Accountants, 8 King Edward Street, Oxford, Oxon
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - -14,553 GBP2016-01-31 
- Officer  2009-06-11 ~ 2009-06-15 2009-06-11 ~ 2009-06-15
- IIF 134  - Director →  ME 
- 19 - MY PET SUPPLIES LTD - 2021-09-14 - FIELDCAVE LIMITED - 2019-01-24 - BEST OF BRIT HIFI LTD - 2022-08-30  Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, England Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 5,611,250 GBP2021-12-31 
- Officer  2016-08-01 ~ 2019-01-24 2016-08-01 ~ 2019-01-24
- IIF 1146  - Director →  ME 
- 20 - XTREME VAN LIMITED - 2012-07-27 - XTREME VANS LIMITED - 2011-02-11  17 Newstead Grove, Nottingham 17 Newstead Grove, Nottingham
- Dissolved Corporate (3 parents) - Officer  2011-01-31 ~ 2011-02-14 2011-01-31 ~ 2011-02-14
- IIF 1234  - Director →  ME 
- 21  Honeysuckle House Croston Lane, Charnock Richard, Chorley, England Honeysuckle House Croston Lane, Charnock Richard, Chorley, England
- Active Corporate (1 parent) - Total liabilities (Company account) - 26,397 GBP2023-12-31 
- Officer  2009-12-08 ~ 2009-12-16 2009-12-08 ~ 2009-12-16
- IIF 1633  - Director →  ME 
- 22  35 Chatsworth Road, Southport, England 35 Chatsworth Road, Southport, England
- Dissolved Corporate (1 parent) - Officer  2011-05-27 ~ 2011-05-27 2011-05-27 ~ 2011-05-27
- IIF 1013  - Director →  ME 
- 23 - DRAYSTEAD LIMITED - 2019-06-25 - ABILITY RECRUITMENT LIMITED - 2019-06-26  Unit 3 Stanton Gate, 49 Mawney Road, Romford, England Unit 3 Stanton Gate, 49 Mawney Road, Romford, England
- Active Corporate (1 parent) - Equity (Company account) - 52,187 GBP2024-03-31 
- Officer  2018-06-28 ~ 2019-06-24 2018-06-28 ~ 2019-06-24
- IIF 507  - Director →  ME 
- 24 - NORMOBARIC UK LTD - 2024-03-30 - WOODCADE LIMITED - 2022-03-29 - NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28 - CNC POLYSTYRENE LIMITED - 2021-12-09  2 Farmstead Close, Failsworth, Manchester, England 2 Farmstead Close, Failsworth, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-06-30 
- Officer  2017-06-16 ~ 2022-03-29 2017-06-16 ~ 2022-03-29
- IIF 293  - Director →  ME - Person with significant control  2019-06-17 ~ 2022-03-29 2019-06-17 ~ 2022-03-29
- IIF 2176  - Ownership of voting rights - 75% or more →  OE - IIF 2176  - Ownership of shares – 75% or more →  OE 
- 25 - ABLEGLEN LIMITED - 2025-08-20  Unit C Chesham Close, Cedar Road, Romford, Essex, United Kingdom Unit C Chesham Close, Cedar Road, Romford, Essex, United Kingdom
- Active Corporate (1 parent) - Officer  2024-08-23 ~ 2025-06-16 2024-08-23 ~ 2025-06-16
- IIF   - Director →  ME - Person with significant control  2024-08-23 ~ 2025-06-16 2024-08-23 ~ 2025-06-16
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 26 - RYANCOURT LIMITED - 2013-03-07  Hunter House 109 Snakes Lane West, Woodford Green, Essex Hunter House 109 Snakes Lane West, Woodford Green, Essex
- Dissolved Corporate (1 parent) - Officer  2010-02-23 ~ 2013-03-06 2010-02-23 ~ 2013-03-06
- IIF 1748  - Director →  ME 
- 27 - OVERROW LIMITED - 2019-09-20  4385, 10534481: Companies House Default Address, Cardiff 4385, 10534481: Companies House Default Address, Cardiff
- Dissolved Corporate  - Equity (Company account) - 1 GBP2018-12-31 
- Officer  2016-12-21 ~ 2019-09-30 2016-12-21 ~ 2019-09-30
- IIF 1249  - Director →  ME - Person with significant control  2018-12-20 ~ 2019-09-30 2018-12-20 ~ 2019-09-30
- IIF 2061  - Ownership of voting rights - 75% or more →  OE - IIF 2061  - Ownership of shares – 75% or more →  OE 
- 28  The Dale Silver Lane, Marchington, Uttoxeter, Staffordshire The Dale Silver Lane, Marchington, Uttoxeter, Staffordshire
- Active Corporate (2 parents) - Equity (Company account) - 6,283 GBP2024-12-31 
- Officer  2010-12-16 ~ 2010-12-16 2010-12-16 ~ 2010-12-16
- IIF 882  - Director →  ME 
- 29 - L ROWLANDSON LIMITED - 2019-09-27  Jackson & Graham, Lynn Garth, Gillinggate, Kendal, Cumbria Jackson & Graham, Lynn Garth, Gillinggate, Kendal, Cumbria
- Active Corporate (2 parents) - Equity (Company account) - 939 GBP2024-12-31 
- Officer  2012-12-11 ~ 2012-12-11 2012-12-11 ~ 2012-12-11
- IIF 639  - Director →  ME 
- 30  Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 289,000 GBP2021-02-28 
- Officer  2020-02-05 ~ 2020-05-09 2020-02-05 ~ 2020-05-09
- IIF   - Director →  ME - Person with significant control  2020-02-05 ~ 2020-05-09 2020-02-05 ~ 2020-05-09
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 31  31 Horsemarket Street, Warrington, England 31 Horsemarket Street, Warrington, England
- Dissolved Corporate (1 parent) - Officer  2020-05-18 ~ 2020-08-11 2020-05-18 ~ 2020-08-11
- IIF 2953  - Director →  ME - Person with significant control  2020-05-18 ~ 2020-08-11 2020-05-18 ~ 2020-08-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 32  Office 54, 165 Great Portland Street, London, England Office 54, 165 Great Portland Street, London, England
- Active Corporate (1 parent) - Officer  2024-02-20 ~ 2024-02-21 2024-02-20 ~ 2024-02-21
- IIF 2831  - Director →  ME - Person with significant control  2024-02-20 ~ 2024-02-21 2024-02-20 ~ 2024-02-21
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 33  Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
- Active Corporate (1 parent) - Equity (Company account) - 1,438,290 GBP2024-07-31 
- Officer  2021-07-28 ~ 2021-07-28 2021-07-28 ~ 2021-07-28
- IIF 2817  - Director →  ME - Person with significant control  2021-07-28 ~ 2021-07-28 2021-07-28 ~ 2021-07-28
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 34  6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 111,393 GBP2024-08-31 
- Officer  2019-08-14 ~ 2019-08-14 2019-08-14 ~ 2019-08-14
- IIF 510  - Director →  ME - Person with significant control  2019-08-14 ~ 2019-08-14 2019-08-14 ~ 2019-08-14
- IIF 1854  - Ownership of voting rights - 75% or more →  OE - IIF 1854  - Ownership of shares – 75% or more →  OE 
- 35  5 Middleton Avenue, London, England 5 Middleton Avenue, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,211 GBP2020-09-30 
- Officer  2019-09-11 ~ 2020-05-09 2019-09-11 ~ 2020-05-09
- IIF   - Director →  ME - Person with significant control  2019-09-11 ~ 2020-05-09 2019-09-11 ~ 2020-05-09
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 36  4385, 14496422 - Companies House Default Address, Cardiff 4385, 14496422 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2022-11-21 ~ 2023-11-01 2022-11-21 ~ 2023-11-01
- IIF   - Director →  ME - Person with significant control  2022-11-21 ~ 2023-11-01 2022-11-21 ~ 2023-11-01
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 37  98 Castleford Road, Birmingham, England 98 Castleford Road, Birmingham, England
- Active Corporate (1 parent) - Officer  2023-10-24 ~ 2024-04-01 2023-10-24 ~ 2024-04-01
- IIF 2882  - Director →  ME - Person with significant control  2023-10-24 ~ 2024-04-01 2023-10-24 ~ 2024-04-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 38  103 Waidshouse Road, Nelson, Lancashire, England 103 Waidshouse Road, Nelson, Lancashire, England
- Dissolved Corporate (1 parent) - Officer  2020-04-07 ~ 2020-07-11 2020-04-07 ~ 2020-07-11
- IIF   - Director →  ME - Person with significant control  2020-04-07 ~ 2020-07-11 2020-04-07 ~ 2020-07-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 39  13 Penbeagle Crescent, St. Ives, Cornwall, England 13 Penbeagle Crescent, St. Ives, Cornwall, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 363 GBP2019-03-31 
- Officer  2018-02-12 ~ 2018-02-12 2018-02-12 ~ 2018-02-12
- IIF 1532  - Director →  ME 
- 40  79a Padstow Avenue, Fishermead, Milton Keynes, England 79a Padstow Avenue, Fishermead, Milton Keynes, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2025-03-31 
- Officer  2024-03-16 ~ 2025-05-14 2024-03-16 ~ 2025-05-14
- IIF   - Director →  ME - Person with significant control  2024-03-16 ~ 2025-05-14 2024-03-16 ~ 2025-05-14
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 41  115 Bargates, Christchurch, England 115 Bargates, Christchurch, England
- Dissolved Corporate (1 parent) - Officer  2020-07-06 ~ 2020-08-11 2020-07-06 ~ 2020-08-11
- IIF 2839  - Director →  ME - Person with significant control  2020-07-06 ~ 2020-08-11 2020-07-06 ~ 2020-08-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 42  Unit 10 Napier Court, Barton Lane, Abingdon, England Unit 10 Napier Court, Barton Lane, Abingdon, England
- Active Corporate (8 parents) - Officer  2012-06-29 ~ 2012-07-01 2012-06-29 ~ 2012-07-01
- IIF 1609  - Director →  ME 
- 43  11 Upper Well Close, Oswestry, Shropshire, United Kingdom 11 Upper Well Close, Oswestry, Shropshire, United Kingdom
- Dissolved Corporate (2 parents) - Equity (Company account) - 13,104 GBP2018-09-30 
- Officer  2009-02-19 ~ 2009-02-19 2009-02-19 ~ 2009-02-19
- IIF 180  - Director →  ME 
- 44 - BRAEHIRST LIMITED - 2020-06-09  225 Clapham Road, London, England 225 Clapham Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-03-31 
- Officer  2018-03-26 ~ 2020-06-08 2018-03-26 ~ 2020-06-08
- IIF 231  - Director →  ME - Person with significant control  2019-04-08 ~ 2020-06-08 2019-04-08 ~ 2020-06-08
- IIF 1938  - Ownership of voting rights - 75% or more →  OE - IIF 1938  - Ownership of shares – 75% or more →  OE 
- 45  1 Woodville Terrace, Bradford, England 1 Woodville Terrace, Bradford, England
- Active Corporate (1 parent) - Equity (Company account) - 478,400 GBP2024-05-31 
- Officer  2019-05-29 ~ 2020-05-09 2019-05-29 ~ 2020-05-09
- IIF 375  - Director →  ME - Person with significant control  2019-05-29 ~ 2020-05-09 2019-05-29 ~ 2020-05-09
- IIF 1848  - Right to appoint or remove directors →  OE - IIF 1848  - Ownership of voting rights - 75% or more →  OE - IIF 1848  - Ownership of shares – 75% or more →  OE 
- 46  Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, England Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 1,543 GBP2024-11-30 
- Officer  2023-11-13 ~ 2023-11-13 2023-11-13 ~ 2023-11-13
- IIF   - Director →  ME - Person with significant control  2023-11-13 ~ 2023-11-13 2023-11-13 ~ 2023-11-13
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 47 - ALPHA LEASING (NO.9) LIMITED - 2012-05-16  Booth House, Suthers Street, Oldham, Lancashire, England Booth House, Suthers Street, Oldham, Lancashire, England
- Dissolved Corporate (1 parent) - Officer  2012-05-14 ~ 2013-07-04 2012-05-14 ~ 2013-07-04
- IIF 937  - Director →  ME 
- 48  Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
- Active Corporate (1 parent) - Equity (Company account) - 510,745 GBP2024-04-30 
- Officer  2019-04-01 ~ 2019-04-01 2019-04-01 ~ 2019-04-01
- IIF 534  - Director →  ME - Person with significant control  2019-04-01 ~ 2019-04-01 2019-04-01 ~ 2019-04-01
- IIF 1888  - Right to appoint or remove directors →  OE - IIF 1888  - Ownership of voting rights - 75% or more →  OE - IIF 1888  - Ownership of shares – 75% or more →  OE 
- 49  Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, Wales Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, Wales
- Dissolved Corporate (2 parents) - Equity (Company account) - -17,238 GBP2018-12-31 
- Officer  2011-04-14 ~ 2011-05-01 2011-04-14 ~ 2011-05-01
- IIF 1051  - Director →  ME 
- 50  Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2015-08-25 ~ 2016-06-06 2015-08-25 ~ 2016-06-06
- IIF 1257  - Director →  ME 
- 51  4385, 11593936 - Companies House Default Address, Cardiff 4385, 11593936 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - -38,955 GBP2022-09-30 
- Officer  2018-09-28 ~ 2020-01-10 2018-09-28 ~ 2020-01-10
- IIF 475  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-01-10 2019-09-25 ~ 2020-01-10
- IIF 2038  - Ownership of voting rights - 75% or more →  OE - IIF 2038  - Ownership of shares – 75% or more →  OE 
- 52  15 Waterloo Road, Liverpool 15 Waterloo Road, Liverpool
- Dissolved Corporate (1 parent) - Officer  2013-12-17 ~ 2014-01-20 2013-12-17 ~ 2014-01-20
- IIF 720  - Director →  ME 
- 53  Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
- Active Corporate (2 parents) - Equity (Company account) - 255,941 GBP2024-11-30 
- Officer  2020-11-04 ~ 2020-12-01 2020-11-04 ~ 2020-12-01
- IIF   - Director →  ME - Person with significant control  2020-11-04 ~ 2020-12-01 2020-11-04 ~ 2020-12-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 54  5 Pool Court, Pasture Road, Goole, North Humberside, England 5 Pool Court, Pasture Road, Goole, North Humberside, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 855 GBP2015-09-30 
- Officer  2014-09-23 ~ 2014-09-23 2014-09-23 ~ 2014-09-23
- IIF 1136  - Director →  ME 
- 55  7-9 The Avenue, Eastbourne, East Sussex, United Kingdom 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 19 GBP2025-03-31 
- Officer  2019-11-06 ~ 2020-01-24 2019-11-06 ~ 2020-01-24
- IIF 2407  - Director →  ME - Person with significant control  2019-11-06 ~ 2020-01-24 2019-11-06 ~ 2020-01-24
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 56  Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West Midlands Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West Midlands
- Dissolved Corporate (1 parent) - Officer  2012-08-07 ~ 2013-05-09 2012-08-07 ~ 2013-05-09
- IIF 1310  - Director →  ME 
- 57  41 Purlwell Lane, Batley, England 41 Purlwell Lane, Batley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-07-31 
- Officer  2018-07-30 ~ 2019-12-17 2018-07-30 ~ 2019-12-17
- IIF 416  - Director →  ME - Person with significant control  2019-07-26 ~ 2019-12-17 2019-07-26 ~ 2019-12-17
- IIF 2023  - Ownership of voting rights - 75% or more →  OE - IIF 2023  - Ownership of shares – 75% or more →  OE 
- 58 - OMEGA LEASING (NO.9) LIMITED - 2012-05-16  73 Watling Street, London 73 Watling Street, London
- Dissolved Corporate (1 parent) - Officer  2012-05-15 ~ 2013-09-23 2012-05-15 ~ 2013-09-23
- IIF 764  - Director →  ME 
- 59  45 Wide Bargate, Boston, Lincolnshire 45 Wide Bargate, Boston, Lincolnshire
- Dissolved Corporate (1 parent) - Officer  2011-01-07 ~ 2011-01-07 2011-01-07 ~ 2011-01-07
- IIF 1695  - Director →  ME 
- 60 - LYNTONTHORN LIMITED - 2018-06-25  6th Floor, International House 223 Regent Street, Mayfair, London, England 6th Floor, International House 223 Regent Street, Mayfair, London, England
- Dissolved Corporate (1 parent) - Officer  2016-04-21 ~ 2018-06-22 2016-04-21 ~ 2018-06-22
- IIF 1373  - Director →  ME - Person with significant control  2017-04-20 ~ 2018-06-22 2017-04-20 ~ 2018-06-22
- IIF 2274  - Ownership of shares – 75% or more →  OE 
- 61  100-102 Beverley Road, Hull 100-102 Beverley Road, Hull
- Dissolved Corporate (1 parent) - Officer  2011-01-21 ~ 2011-01-21 2011-01-21 ~ 2011-01-21
- IIF 954  - Director →  ME 
- 62  49 Prince Of Wales Avenue, Southampton, England 49 Prince Of Wales Avenue, Southampton, England
- Active Corporate (2 parents) - Equity (Company account) - 243,826 GBP2024-12-31 
- Officer  2011-10-14 ~ 2011-10-14 2011-10-14 ~ 2011-10-14
- IIF 1020  - Director →  ME 
- 63 - JUSTBELL LIMITED - 2024-01-12  Ealing House, 33 Hanger Lane, London, England Ealing House, 33 Hanger Lane, London, England
- Dissolved Corporate (1 parent) - Officer  2023-01-26 ~ 2023-01-26 2023-01-26 ~ 2023-01-26
- IIF   - Director →  ME - Person with significant control  2023-01-26 ~ 2023-01-26 2023-01-26 ~ 2023-01-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 64 - NOVASHIRE LIMITED - 2022-05-09  124 City Road, London, England 124 City Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -811,482 GBP2023-05-31 
- Officer  2018-05-29 ~ 2021-06-01 2018-05-29 ~ 2021-06-01
- IIF 226  - Director →  ME - Person with significant control  2019-05-28 ~ 2021-06-01 2019-05-28 ~ 2021-06-01
- IIF 2079  - Ownership of voting rights - 75% or more →  OE - IIF 2079  - Ownership of shares – 75% or more →  OE 
- 65 - LEONRIDE LIMITED - 2020-05-13  C/o Very Ard Times, Tower 42, 25 Old Broad Street, London, England C/o Very Ard Times, Tower 42, 25 Old Broad Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 34,137 GBP2022-01-31 
- Officer  2019-01-28 ~ 2019-01-28 2019-01-28 ~ 2019-01-28
- IIF 387  - Director →  ME - Person with significant control  2019-01-28 ~ 2019-01-28 2019-01-28 ~ 2019-01-28
- IIF 1896  - Right to appoint or remove directors →  OE - IIF 1896  - Ownership of voting rights - 75% or more →  OE - IIF 1896  - Ownership of shares – 75% or more →  OE 
- 66  Rivers Lodge, West Common, Harpenden, England Rivers Lodge, West Common, Harpenden, England
- Active Corporate (3 parents) - Equity (Company account) - 1,628 GBP2024-07-31 
- Officer  2023-07-06 ~ 2024-07-10 2023-07-06 ~ 2024-07-10
- IIF   - Director →  ME 
- 67  150 Taybridge Road, London, England 150 Taybridge Road, London, England
- Active Corporate (1 parent) - Officer  2024-01-17 ~ 2024-08-12 2024-01-17 ~ 2024-08-12
- IIF 2883  - Director →  ME - Person with significant control  2024-01-17 ~ 2024-08-12 2024-01-17 ~ 2024-08-12
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 68  4385, 13368691 - Companies House Default Address, Cardiff 4385, 13368691 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Net Assets/Liabilities (Company account) - -16,509 GBP2023-04-30 
- Officer  2021-04-30 ~ 2021-12-15 2021-04-30 ~ 2021-12-15
- IIF   - Director →  ME - Person with significant control  2021-04-30 ~ 2021-12-15 2021-04-30 ~ 2021-12-15
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 69  11 Salisbury Road, Chingford, London, England 11 Salisbury Road, Chingford, London, England
- Active Corporate (1 parent) - Officer  2025-01-22 ~ 2025-01-22 2025-01-22 ~ 2025-01-22
- IIF   - Director →  ME - Person with significant control  2025-01-22 ~ 2025-01-22 2025-01-22 ~ 2025-01-22
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 70  7 Princes Square, Harrogate, England 7 Princes Square, Harrogate, England
- Active Corporate (3 parents) - Equity (Company account) - -14,304 GBP2024-07-31 
- Officer  2009-07-06 ~ 2009-07-06 2009-07-06 ~ 2009-07-06
- IIF 173  - Director →  ME 
- 71 - OLDBORNE LIMITED - 2022-07-06  Office 227 Ceme Campus Marsh Way, Rainham, England Office 227 Ceme Campus Marsh Way, Rainham, England
- Active Corporate (2 parents) - Equity (Company account) - 26,658 GBP2024-05-31 
- Officer  2018-05-29 ~ 2022-06-01 2018-05-29 ~ 2022-06-01
- IIF 232  - Director →  ME - Person with significant control  2019-05-28 ~ 2022-06-01 2019-05-28 ~ 2022-06-01
- IIF 2129  - Ownership of voting rights - 75% or more →  OE - IIF 2129  - Ownership of shares – 75% or more →  OE 
- 72  Solutions House 101a West Dock St, Hull, East York Solutions House 101a West Dock St, Hull, East York
- Dissolved Corporate (2 parents) - Officer  2009-07-23 ~ 2009-07-29 2009-07-23 ~ 2009-07-29
- IIF 152  - Director →  ME 
- 73 - PENTHALL LIMITED - 2014-01-15  1 London Road, Ipswich, England 1 London Road, Ipswich, England
- Active Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 485,893 GBP2024-12-31 
- Officer  2012-04-18 ~ 2012-04-18 2012-04-18 ~ 2012-04-18
- IIF 1264  - Director →  ME 
- 74 - JAYREED LIMITED - 2025-07-10  C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
- Active Corporate (1 parent) - Officer  2024-06-24 ~ 2024-06-25 2024-06-24 ~ 2024-06-25
- IIF   - Director →  ME - Person with significant control  2024-06-24 ~ 2024-06-25 2024-06-24 ~ 2024-06-25
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 75  C/0 Cv Rollers(tpp)limited Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom C/0 Cv Rollers(tpp)limited Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 4,464 GBP2024-07-31 
- Officer  2009-07-27 ~ 2009-07-27 2009-07-27 ~ 2009-07-27
- IIF 198  - Director →  ME 
- 76  Chase Business Centre, 39-41 Chase Side, London Chase Business Centre, 39-41 Chase Side, London
- Dissolved Corporate (2 parents) - Officer  2011-01-14 ~ 2015-04-09 2011-01-14 ~ 2015-04-09
- IIF 894  - Director →  ME 
- 77  32 Booth Street, Ashton-under-lyne, Lancashire 32 Booth Street, Ashton-under-lyne, Lancashire
- Active Corporate (2 parents) - Equity (Company account) - 70,149 GBP2024-03-31 
- Officer  2010-03-04 ~ 2010-03-05 2010-03-04 ~ 2010-03-05
- IIF   - Director →  ME 
- 78  Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
- Active Corporate (2 parents) - Equity (Company account) - -12,002 GBP2024-09-29 
- Officer  2013-10-07 ~ 2013-10-07 2013-10-07 ~ 2013-10-07
- IIF 569  - Director →  ME 
- 79 - DANECROSS LIMITED - 2012-10-25  Argyll 78 Pall Mall, London Argyll 78 Pall Mall, London
- Dissolved Corporate (2 parents) - Officer  2009-09-09 ~ 2012-10-25 2009-09-09 ~ 2012-10-25
- IIF 158  - Director →  ME 
- 80  Boundary House, Cricket Field Road, Uxbridge, England Boundary House, Cricket Field Road, Uxbridge, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 1,833,013 GBP2017-05-31 
- Officer  2016-05-24 ~ 2017-04-24 2016-05-24 ~ 2017-04-24
- IIF 828  - Director →  ME 
- 81  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (3 parents) - Equity (Company account) - 2,270 GBP2024-03-31 
- Officer  2011-03-30 ~ 2011-04-01 2011-03-30 ~ 2011-04-01
- IIF 871  - Director →  ME 
- 82  180 Staniforth Road, Sheffield, England 180 Staniforth Road, Sheffield, England
- Dissolved Corporate  - Equity (Company account) - 45,055 GBP2020-07-31 
- Officer  2018-08-28 ~ 2020-05-11 2018-08-28 ~ 2020-05-11
- IIF 353  - Director →  ME - Person with significant control  2019-08-24 ~ 2020-05-11 2019-08-24 ~ 2020-05-11
- IIF 2078  - Ownership of voting rights - 75% or more →  OE - IIF 2078  - Ownership of shares – 75% or more →  OE 
- 83  163 Stradbroke Grove, Ilford, England 163 Stradbroke Grove, Ilford, England
- Dissolved Corporate (1 parent) - Officer  2019-10-09 ~ 2020-05-09 2019-10-09 ~ 2020-05-09
- IIF 2844  - Director →  ME - Person with significant control  2019-10-09 ~ 2020-05-09 2019-10-09 ~ 2020-05-09
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 84  Kemp House, 152 City Road, London, England Kemp House, 152 City Road, London, England
- Dissolved Corporate (1 parent) - Officer  2010-04-15 ~ 2014-01-08 2010-04-15 ~ 2014-01-08
- IIF 1729  - Director →  ME 
- 85  Unit A Kendal Business Park, Appleby Road, Kendal, Cumbria Unit A Kendal Business Park, Appleby Road, Kendal, Cumbria
- Active Corporate (2 parents) - Equity (Company account) - 101,012 GBP2024-07-31 
- Officer  2009-07-28 ~ 2009-09-28 2009-07-28 ~ 2009-09-28
- IIF 61  - Director →  ME 
- 86  Bridge House Milton Road, Bloxham, Banbury, Oxfordshire Bridge House Milton Road, Bloxham, Banbury, Oxfordshire
- Active Corporate (2 parents, 1 offspring) - Equity (Company account) - 96,523 GBP2024-09-30 
- Officer  2012-09-17 ~ 2012-09-17 2012-09-17 ~ 2012-09-17
- IIF 1097  - Director →  ME 
- 87  Hilldene, Ackenthwaite, Milnthorpe, England Hilldene, Ackenthwaite, Milnthorpe, England
- Active Corporate (1 parent) - Equity (Company account) - 90,518 GBP2024-05-31 
- Officer  2013-05-08 ~ 2013-05-08 2013-05-08 ~ 2013-05-08
- IIF 637  - Director →  ME 
- 88  Janelle House, Hartham Lane, Hertford, Hertfordshire Janelle House, Hartham Lane, Hertford, Hertfordshire
- Active Corporate (2 parents) - Equity (Company account) - 869,832 GBP2024-11-30 
- Officer  2009-11-20 ~ 2009-11-20 2009-11-20 ~ 2009-11-20
- IIF 1738  - Director →  ME 
- 89 - JAYGOOD LIMITED - 2015-05-12  565 High Road Leytonstone, London, England 565 High Road Leytonstone, London, England
- Active Corporate (2 parents) - Equity (Company account) - 4,399 GBP2024-02-28 
- Officer  2015-01-15 ~ 2015-05-05 2015-01-15 ~ 2015-05-05
- IIF 1043  - Director →  ME 
- 90  7 Bell Yard, London 7 Bell Yard, London
- Active Corporate (1 parent) - Equity (Company account) - -24,912 GBP2024-01-31 
- Officer  2018-01-25 ~ 2020-01-24 2018-01-25 ~ 2020-01-24
- IIF 277  - Director →  ME - Person with significant control  2018-01-25 ~ 2020-01-24 2018-01-25 ~ 2020-01-24
- IIF 1806  - Ownership of voting rights - 75% or more →  OE - IIF 1806  - Ownership of shares – 75% or more →  OE 
- 91  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-05-31 
- Officer  2018-05-29 ~ 2020-06-01 2018-05-29 ~ 2020-06-01
- IIF 246  - Director →  ME - Person with significant control  2019-05-28 ~ 2020-06-01 2019-05-28 ~ 2020-06-01
- IIF 2024  - Ownership of voting rights - 75% or more →  OE - IIF 2024  - Ownership of shares – 75% or more →  OE 
- 92  11 Thompson Road, Denton, Manchester, England 11 Thompson Road, Denton, Manchester, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 2 GBP2020-06-30 
- Officer  2018-06-28 ~ 2020-06-22 2018-06-28 ~ 2020-06-22
- IIF 396  - Director →  ME - Person with significant control  2019-06-27 ~ 2020-06-22 2019-06-27 ~ 2020-06-22
- IIF 2072  - Ownership of voting rights - 75% or more →  OE - IIF 2072  - Ownership of shares – 75% or more →  OE 
- 93  Building 3 Chiswick Park, 566 Chiswick High Road, London, England Building 3 Chiswick Park, 566 Chiswick High Road, London, England
- Dissolved Corporate (1 parent) - Officer  2016-06-20 ~ 2017-06-10 2016-06-20 ~ 2017-06-10
- IIF 1389  - Director →  ME 
- 94  Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
- Dissolved Corporate (2 parents) - Officer  2014-03-24 ~ 2014-05-04 2014-03-24 ~ 2014-05-04
- IIF 829  - Director →  ME 
- 95 - ASHCRAY LIMITED - 2017-01-27  4385, 10029931: Companies House Default Address, Cardiff 4385, 10029931: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2016-02-26 ~ 2017-01-24 2016-02-26 ~ 2017-01-24
- IIF 1344  - Director →  ME 
- 96 - S. KEENE & CO LIMITED - 2021-02-15  30 Bankside Court, Stationfields Kidlington, Oxford 30 Bankside Court, Stationfields Kidlington, Oxford
- Active Corporate (1 parent) - Equity (Company account) - 38,134 GBP2024-08-31 
- Officer  2009-08-05 ~ 2009-08-05 2009-08-05 ~ 2009-08-05
- IIF 146  - Director →  ME 
- 97  Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, Cumbria Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, Cumbria
- Dissolved Corporate (1 parent) - Equity (Company account) - -22,362 GBP2019-01-31 
- Officer  2011-07-11 ~ 2011-07-11 2011-07-11 ~ 2011-07-11
- IIF 832  - Director →  ME 
- 98 - PINELINK LIMITED - 2020-03-11  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Dissolved Corporate (4 parents) - Equity (Company account) - 2 GBP2019-11-30 
- Officer  2017-11-20 ~ 2020-03-10 2017-11-20 ~ 2020-03-10
- IIF 322  - Director →  ME - Person with significant control  2017-11-20 ~ 2020-03-10 2017-11-20 ~ 2020-03-10
- IIF 2111  - Ownership of voting rights - 75% or more →  OE - IIF 2111  - Ownership of shares – 75% or more →  OE 
- 99  3 Brooks Parade, Green Lane, Ilford, Essex 3 Brooks Parade, Green Lane, Ilford, Essex
- Active Corporate (2 parents) - Equity (Company account) - 19,105 GBP2024-10-31 
- Officer  2013-10-10 ~ 2013-10-15 2013-10-10 ~ 2013-10-15
- IIF 1472  - Director →  ME 
- 100  17 Trevelyan Street, Huddersfield, United Kingdom 17 Trevelyan Street, Huddersfield, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2011-09-26 ~ 2013-03-14 2011-09-26 ~ 2013-03-14
- IIF 730  - Director →  ME 
- 101  12 Glebe Way, West Knighton, Dorchester, Dorset, England 12 Glebe Way, West Knighton, Dorchester, Dorset, England
- Dissolved Corporate (1 parent) - Officer  2016-02-26 ~ 2016-12-30 2016-02-26 ~ 2016-12-30
- IIF 1204  - Director →  ME 
- 102  68 Kelvedon Close, Chelmsford 68 Kelvedon Close, Chelmsford
- Active Corporate (3 parents) - Equity (Company account) - 100 GBP2023-07-31 
- Officer  2014-07-16 ~ 2014-09-24 2014-07-16 ~ 2014-09-24
- IIF 1408  - Director →  ME 
- 103  42 South Road, Southall, England 42 South Road, Southall, England
- Dissolved Corporate (1 parent) - Officer  2017-02-25 ~ 2017-04-10 2017-02-25 ~ 2017-04-10
- IIF 1260  - Director →  ME 
- 104  46 - 48 Station Road, Llanishen, Cardiff, Wales 46 - 48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (3 parents, 2 offsprings) - Equity (Company account) - 858,894 GBP2024-12-31 
- Officer  2010-07-02 ~ 2010-10-18 2010-07-02 ~ 2010-10-18
- IIF 1374  - Director →  ME 
- 105  263 Uxbridge Road, Slough, England 263 Uxbridge Road, Slough, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 2 GBP2019-07-31 
- Officer  2017-07-18 ~ 2020-06-15 2017-07-18 ~ 2020-06-15
- IIF 1153  - Director →  ME - Person with significant control  2019-07-17 ~ 2020-06-15 2019-07-17 ~ 2020-06-15
- IIF 1983  - Ownership of voting rights - 75% or more →  OE - IIF 1983  - Ownership of shares – 75% or more →  OE 
- 106  250 Stafford Road, Caterham, Surrey, England 250 Stafford Road, Caterham, Surrey, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-06-30 
- Officer  2017-06-28 ~ 2020-03-25 2017-06-28 ~ 2020-03-25
- IIF 1003  - Director →  ME - Person with significant control  2019-06-27 ~ 2020-03-25 2019-06-27 ~ 2020-03-25
- IIF 2094  - Ownership of voting rights - 75% or more →  OE - IIF 2094  - Ownership of shares – 75% or more →  OE 
- 107 - AMBERMIRE LIMITED - 2020-06-09  80b Ashmore Road, London, England 80b Ashmore Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-09-30 
- Officer  2017-09-26 ~ 2020-06-08 2017-09-26 ~ 2020-06-08
- IIF 2333  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-06-08 2019-09-25 ~ 2020-06-08
- IIF 1954  - Ownership of voting rights - 75% or more →  OE - IIF 1954  - Ownership of shares – 75% or more →  OE 
- 108  Janelle House, Hartham Lane, Hertford, Herts Janelle House, Hartham Lane, Hertford, Herts
- Dissolved Corporate (1 parent) - Officer  2013-06-04 ~ 2013-06-04 2013-06-04 ~ 2013-06-04
- IIF 590  - Director →  ME 
- 109  Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
- Active Corporate (1 parent) - Equity (Company account) - 38,137 GBP2024-04-30 
- Officer  2012-04-20 ~ 2012-04-20 2012-04-20 ~ 2012-04-20
- IIF 1040  - Director →  ME 
- 110  Bay View House St Ives Road, Carbis Bay, Cornwall, United Kingdom Bay View House St Ives Road, Carbis Bay, Cornwall, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 6,108 GBP2024-03-31 
- Officer  2015-03-25 ~ 2015-03-25 2015-03-25 ~ 2015-03-25
- IIF 618  - Director →  ME 
- 111 - BAYPALM LIMITED - 2015-02-10  Newtown House, 38 Newtown Road, Liphook, Hampshire Newtown House, 38 Newtown Road, Liphook, Hampshire
- Active Corporate (1 parent) - Equity (Company account) - 76,922 GBP2024-12-31 
- Officer  2014-12-08 ~ 2015-01-01 2014-12-08 ~ 2015-01-01
- IIF 1210  - Director →  ME 
- 112  19 Woodlands Road, Gomersal, Cleckheaton, West Yorkshire 19 Woodlands Road, Gomersal, Cleckheaton, West Yorkshire
- Dissolved Corporate (1 parent) - Officer  2009-04-30 ~ 2009-05-08 2009-04-30 ~ 2009-05-08
- IIF 191  - Director →  ME 
- 113 - ABLEVIEW LIMITED - 2025-04-04  Flat 23 Evenlode Tower, Blackbird Leys Road, Oxford, England Flat 23 Evenlode Tower, Blackbird Leys Road, Oxford, England
- Active Corporate (1 parent) - Officer  2024-11-22 ~ 2025-04-02 2024-11-22 ~ 2025-04-02
- IIF 2456  - Director →  ME - Person with significant control  2024-11-22 ~ 2025-04-02 2024-11-22 ~ 2025-04-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 114 - JPRAA LTD - 2021-04-23 - OLDBLAKE LIMITED - 2019-03-30  Cromwell Place Dental, Cromwell Place, St. Ives, England Cromwell Place Dental, Cromwell Place, St. Ives, England
- Active Corporate (2 parents) - Equity (Company account) - 481,375 GBP2024-03-31 
- Officer  2018-03-27 ~ 2019-03-27 2018-03-27 ~ 2019-03-27
- IIF 1457  - Director →  ME 
- 115 - NON-DESTRUCTIVE TESTING LEVEL 3 SERVICES LIMITED - 2015-12-14  Dale Road, New Mills, High Peak, Derbyshire, England Dale Road, New Mills, High Peak, Derbyshire, England
- Active Corporate (7 parents) - Equity (Company account) - 204,887 GBP2024-03-31 
- Officer  2014-07-14 ~ 2014-07-14 2014-07-14 ~ 2014-07-14
- IIF 625  - Director →  ME 
- 116  Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
- Dissolved Corporate (1 parent) - Officer  2012-09-26 ~ 2012-09-26 2012-09-26 ~ 2012-09-26
- IIF 1517  - Director →  ME 
- 117  Hammond Lodge, Hammond Street Road, Cheshunt, Herts Hammond Lodge, Hammond Street Road, Cheshunt, Herts
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-07-31 
- Officer  2010-07-20 ~ 2010-07-20 2010-07-20 ~ 2010-07-20
- IIF 1521  - Director →  ME 
- 118  Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-09-30 
- Officer  2012-09-26 ~ 2012-09-26 2012-09-26 ~ 2012-09-26
- IIF 986  - Director →  ME 
- 119  Hammond Lodge, Hammond Street Road, Cheshunt, Herts Hammond Lodge, Hammond Street Road, Cheshunt, Herts
- Active Corporate (2 parents) - Equity (Company account) - 46,025 GBP2024-03-31 
- Officer  2010-07-20 ~ 2010-07-20 2010-07-20 ~ 2010-07-20
- IIF 768  - Director →  ME 
- 120 - CARE BASICS LIMITED - 2018-09-29  Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, United Kingdom Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, United Kingdom
- Dissolved Corporate (2 parents) - Equity (Company account) - 1,000 GBP2018-07-31 
- Officer  2017-07-25 ~ 2017-07-27 2017-07-25 ~ 2017-07-27
- IIF 8  - Director →  ME 
- 121  369 Hagley Road West, Quinton, Birmingham, England 369 Hagley Road West, Quinton, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-01-31 
- Officer  2017-01-27 ~ 2018-02-01 2017-01-27 ~ 2018-02-01
- IIF 1118  - Director →  ME - Person with significant control  2019-01-31 ~ 2019-01-31 2019-01-31 ~ 2019-01-31
- IIF 2051  - Ownership of voting rights - 75% or more →  OE - IIF 2051  - Ownership of shares – 75% or more →  OE 
- 122  Jf Business Centre, Hornby Street, Bury, Lancashire, England Jf Business Centre, Hornby Street, Bury, Lancashire, England
- Dissolved Corporate (1 parent) - Officer  2015-07-20 ~ 2015-08-17 2015-07-20 ~ 2015-08-17
- IIF 1556  - Director →  ME 
- 123  4385, 14316241 - Companies House Default Address, Cardiff 4385, 14316241 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2022-08-24 ~ 2023-03-16 2022-08-24 ~ 2023-03-16
- IIF   - Director →  ME - Person with significant control  2022-08-24 ~ 2023-03-16 2022-08-24 ~ 2023-03-16
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 124  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (1 parent) - Officer  2024-12-18 ~ 2025-03-14 2024-12-18 ~ 2025-03-14
- IIF   - Director →  ME - Person with significant control  2024-12-18 ~ 2025-03-14 2024-12-18 ~ 2025-03-14
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 125  55 Duarte Place, Grays, England 55 Duarte Place, Grays, England
- Active Corporate (1 parent) - Equity (Company account) - 83,569 GBP2024-03-31 
- Officer  2018-03-26 ~ 2019-11-03 2018-03-26 ~ 2019-11-03
- IIF 227  - Director →  ME - Person with significant control  2019-04-08 ~ 2019-11-03 2019-04-08 ~ 2019-11-03
- IIF 2175  - Ownership of voting rights - 75% or more →  OE - IIF 2175  - Ownership of shares – 75% or more →  OE 
- 126  60 Windsor Avenue, London 60 Windsor Avenue, London
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 23,403 GBP2016-03-31 
- Officer  2011-05-13 ~ 2014-09-17 2011-05-13 ~ 2014-09-17
- IIF 834  - Director →  ME 
- 127  5 Milliners Green, Bishop's Stortford, England 5 Milliners Green, Bishop's Stortford, England
- Active Corporate (1 parent) - Equity (Company account) - -5,094 GBP2021-07-31 
- Officer  2017-07-18 ~ 2020-06-01 2017-07-18 ~ 2020-06-01
- IIF 1436  - Director →  ME - Person with significant control  2019-07-17 ~ 2020-06-01 2019-07-17 ~ 2020-06-01
- IIF 2091  - Ownership of voting rights - 75% or more →  OE - IIF 2091  - Ownership of shares – 75% or more →  OE 
- 128 - ARZOO LIMITED - 2013-06-18  271 High Street, Berkhamsted, Hertfordshire 271 High Street, Berkhamsted, Hertfordshire
- Dissolved Corporate (1 parent) - Equity (Company account) - 6,288 GBP2019-06-30 
- Officer  2013-06-13 ~ 2014-03-26 2013-06-13 ~ 2014-03-26
- IIF 690  - Director →  ME 
- 129  2 Broad Street, Hanley, Stoke-on-trent, Staffordshire, England 2 Broad Street, Hanley, Stoke-on-trent, Staffordshire, England
- Active Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 12,693 GBP2020-11-30 
- Officer  2017-11-20 ~ 2019-09-12 2017-11-20 ~ 2019-09-12
- IIF 765  - Director →  ME - Person with significant control  2017-11-20 ~ 2019-09-12 2017-11-20 ~ 2019-09-12
- IIF 2142  - Ownership of voting rights - 75% or more →  OE - IIF 2142  - Ownership of shares – 75% or more →  OE 
- 130  39 Malton Avenue, Whitefield, Manchester, United Kingdom 39 Malton Avenue, Whitefield, Manchester, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2017-06-28 ~ 2018-04-25 2017-06-28 ~ 2018-04-25
- IIF 998  - Director →  ME 
- 131  2 Jasmin Terrace, Bradford, England 2 Jasmin Terrace, Bradford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-07-31 
- Officer  2018-07-30 ~ 2020-05-12 2018-07-30 ~ 2020-05-12
- IIF 538  - Director →  ME - Person with significant control  2019-07-26 ~ 2020-05-12 2019-07-26 ~ 2020-05-12
- IIF 2108  - Ownership of voting rights - 75% or more →  OE - IIF 2108  - Ownership of shares – 75% or more →  OE 
- 132  Bryn Dewi, Longford, Neath, Wales Bryn Dewi, Longford, Neath, Wales
- Active Corporate (1 parent) - Equity (Company account) - 2,152 GBP2024-04-30 
- Officer  2019-04-29 ~ 2019-04-29 2019-04-29 ~ 2019-04-29
- IIF 556  - Director →  ME - Person with significant control  2019-04-29 ~ 2019-04-29 2019-04-29 ~ 2019-04-29
- IIF 1863  - Right to appoint or remove directors →  OE - IIF 1863  - Ownership of voting rights - 75% or more →  OE - IIF 1863  - Ownership of shares – 75% or more →  OE 
- 133  Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, Middlesex Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, Middlesex
- Dissolved Corporate (1 parent) - Officer  2010-02-23 ~ 2014-01-22 2010-02-23 ~ 2014-01-22
- IIF 1758  - Director →  ME 
- 134  Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, England Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, England
- Dissolved Corporate (1 parent) - Officer  2016-09-28 ~ 2018-07-04 2016-09-28 ~ 2018-07-04
- IIF 922  - Director →  ME - Person with significant control  2017-09-27 ~ 2017-10-05 2017-09-27 ~ 2017-10-05
- IIF 2281  - Ownership of voting rights - 75% or more →  OE - IIF 2281  - Ownership of shares – 75% or more →  OE  2016-09-28 ~ 2018-07-04 2016-09-28 ~ 2018-07-04
- IIF 2265  - Has significant influence or control →  OE - IIF 2265  - Right to appoint or remove directors →  OE - IIF 2265  - Ownership of voting rights - 75% or more →  OE - IIF 2265  - Ownership of shares – 75% or more →  OE 
- 135  4385, 12857318 - Companies House Default Address, Cardiff 4385, 12857318 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 69,174 GBP2021-09-30 
- Officer  2020-09-04 ~ 2020-09-04 2020-09-04 ~ 2020-09-04
- IIF   - Director →  ME - Person with significant control  2020-09-04 ~ 2020-09-04 2020-09-04 ~ 2020-09-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 136  33 Bacon Lane, Edgware, Middlesex, England 33 Bacon Lane, Edgware, Middlesex, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-06-30 
- Officer  2018-06-27 ~ 2022-09-27 2018-06-27 ~ 2022-09-27
- IIF 541  - Director →  ME - Person with significant control  2019-06-26 ~ 2022-09-27 2019-06-26 ~ 2022-09-27
- IIF 1920  - Ownership of voting rights - 75% or more →  OE - IIF 1920  - Ownership of shares – 75% or more →  OE 
- 137  Trinity House, 28-30 Blucher Street, Birmingham Trinity House, 28-30 Blucher Street, Birmingham
- Liquidation Corporate (2 parents, 1 offspring) - Equity (Company account) - 34,907 GBP2021-04-30 
- Officer  2014-12-08 ~ 2014-12-22 2014-12-08 ~ 2014-12-22
- IIF 791  - Director →  ME 
- 138  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 121,376 GBP2024-03-31 
- Officer  2014-02-17 ~ 2014-02-17 2014-02-17 ~ 2014-02-17
- IIF 833  - Director →  ME 
- 139  9 Capron Road, Luton, England 9 Capron Road, Luton, England
- Active Corporate  - Equity (Company account) - 1 GBP2021-02-28 
- Officer  2018-02-26 ~ 2020-06-01 2018-02-26 ~ 2020-06-01
- IIF 52  - Director →  ME - Person with significant control  2019-03-11 ~ 2020-06-01 2019-03-11 ~ 2020-06-01
- IIF 1799  - Right to appoint or remove directors →  OE - IIF 1799  - Ownership of voting rights - 75% or more →  OE - IIF 1799  - Ownership of shares – 75% or more →  OE 
- 140  46 - 48 Station Road, Llanishen, Cardiff, Wales 46 - 48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 51 GBP2024-07-31 
- Officer  2011-07-12 ~ 2011-11-02 2011-07-12 ~ 2011-11-02
- IIF 1312  - Director →  ME 
- 141  Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
- Dissolved Corporate (1 parent) - Officer  2009-05-11 ~ 2009-05-11 2009-05-11 ~ 2009-05-11
- IIF 139  - Director →  ME 
- 142  Janelle House, Hartham Lane, Hertford, Herts Janelle House, Hartham Lane, Hertford, Herts
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-05-31 
- Officer  2014-05-20 ~ 2014-05-20 2014-05-20 ~ 2014-05-20
- IIF 592  - Director →  ME 
- 143 - EDGINSWELL PARK LIMITED - 2010-04-21  67 Fore Street, Chudleigh, Devon 67 Fore Street, Chudleigh, Devon
- Dissolved Corporate (2 parents) - Officer  2010-02-15 ~ 2010-02-15 2010-02-15 ~ 2010-02-15
- IIF 1660  - Director →  ME 
- 144 - SUNNYROW LIMITED - 2025-08-11  Rivers Lodge, West Common, Harpenden, England Rivers Lodge, West Common, Harpenden, England
- Active Corporate (2 parents) - Equity (Company account) - 1,466 GBP2024-12-31 
- Officer  2022-12-29 ~ 2024-06-25 2022-12-29 ~ 2024-06-25
- IIF   - Director →  ME 
- 145 - PERRYACE LIMITED - 2023-09-27  Cherry Tree Cottage Newpound, Wisborough Green, Billingshurst, England Cherry Tree Cottage Newpound, Wisborough Green, Billingshurst, England
- Active Corporate (1 parent) - Equity (Company account) - 3,662 GBP2025-03-31 
- Officer  2021-09-28 ~ 2023-09-26 2021-09-28 ~ 2023-09-26
- IIF   - Director →  ME - Person with significant control  2021-09-28 ~ 2023-09-26 2021-09-28 ~ 2023-09-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 146  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 42,583 GBP2024-01-31 
- Officer  2021-01-26 ~ 2021-11-25 2021-01-26 ~ 2021-11-25
- IIF   - Director →  ME - Person with significant control  2021-01-26 ~ 2021-11-25 2021-01-26 ~ 2021-11-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 147  Flat 63 Breton Court, 2 Paladine Way, Coventry, England Flat 63 Breton Court, 2 Paladine Way, Coventry, England
- Dissolved Corporate (1 parent) - Officer  2023-09-18 ~ 2024-01-23 2023-09-18 ~ 2024-01-23
- IIF 2470  - Director →  ME - Person with significant control  2023-09-18 ~ 2024-01-23 2023-09-18 ~ 2024-01-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 148  Flat 7, 2a Tyler Street, London, England Flat 7, 2a Tyler Street, London, England
- Active Corporate (1 parent) - Officer  2024-10-16 ~ 2024-11-16 2024-10-16 ~ 2024-11-16
- IIF 2537  - Director →  ME - Person with significant control  2024-10-16 ~ 2024-11-16 2024-10-16 ~ 2024-11-16
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 149  Flat 8 Offenbach House, Mace Street, London, England Flat 8 Offenbach House, Mace Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-09-30 
- Officer  2022-09-27 ~ 2023-11-03 2022-09-27 ~ 2023-11-03
- IIF 2943  - Director →  ME - Person with significant control  2022-09-27 ~ 2023-11-03 2022-09-27 ~ 2023-11-03
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 150  Flat 7, 2a Tyler Street, London, England Flat 7, 2a Tyler Street, London, England
- Active Corporate (1 parent) - Officer  2024-11-22 ~ 2024-11-24 2024-11-22 ~ 2024-11-24
- IIF 2891  - Director →  ME - Person with significant control  2024-11-22 ~ 2024-11-22 2024-11-22 ~ 2024-11-22
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 151  6 East Close, London, England 6 East Close, London, England
- Dissolved Corporate (1 parent) - Officer  2023-08-08 ~ 2023-11-28 2023-08-08 ~ 2023-11-28
- IIF   - Director →  ME - Person with significant control  2023-08-08 ~ 2023-11-28 2023-08-08 ~ 2023-11-28
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 152 - MEADTONE LIMITED - 2017-02-27  Archway House, Lubenham Hill, Market Harborough, England Archway House, Lubenham Hill, Market Harborough, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 252,315 GBP2020-04-05 
- Officer  2016-04-21 ~ 2017-02-24 2016-04-21 ~ 2017-02-24
- IIF 913  - Director →  ME 
- 153  89 Fleet Street, London, England 89 Fleet Street, London, England
- Dissolved Corporate (3 parents) - Equity (Company account) - 1,836,840 GBP2024-02-29 
- Officer  2022-07-20 ~ 2023-11-16 2022-07-20 ~ 2023-11-16
- IIF   - Director →  ME - Person with significant control  2022-07-20 ~ 2023-11-16 2022-07-20 ~ 2023-11-16
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 154  369 Kingston Road, Ewell, Epsom, England 369 Kingston Road, Ewell, Epsom, England
- Active Corporate (2 parents) - Equity (Company account) - 4,021 GBP2024-03-31 
- Officer  2021-05-27 ~ 2022-01-03 2021-05-27 ~ 2022-01-03
- IIF 2588  - Director →  ME - Person with significant control  2021-05-27 ~ 2022-01-03 2021-05-27 ~ 2022-01-03
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 155  Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria
- Active Corporate (2 parents) - Equity (Company account) - 54,358 GBP2024-08-31 
- Officer  2011-08-09 ~ 2011-08-09 2011-08-09 ~ 2011-08-09
- IIF 1480  - Director →  ME 
- 156  Ground Floor, 81 Sutherland Avenue, London Ground Floor, 81 Sutherland Avenue, London
- Dissolved Corporate (2 parents) - Officer  2010-08-05 ~ 2010-12-13 2010-08-05 ~ 2010-12-13
- IIF 872  - Director →  ME 
- 157  200 Aldersgate Street, London, England 200 Aldersgate Street, London, England
- Dissolved Corporate (1 parent) - Officer  2010-08-05 ~ 2014-10-06 2010-08-05 ~ 2014-10-06
- IIF 809  - Director →  ME 
- 158  8 City Road, London, England 8 City Road, London, England
- Dissolved Corporate (4 parents) - Equity (Company account) - 49,536 GBP2017-10-31 
- Officer  2009-05-07 ~ 2009-05-07 2009-05-07 ~ 2009-05-07
- IIF 167  - Director →  ME 
- 159  Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United Kingdom Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2009-03-21 ~ 2009-10-01 2009-03-21 ~ 2009-10-01
- IIF 151  - Director →  ME 
- 160  C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter
- Liquidation Corporate (1 parent) - Equity (Company account) - 842 GBP2024-03-31 
- Officer  2013-04-12 ~ 2013-04-15 2013-04-12 ~ 2013-04-15
- IIF 707  - Director →  ME 
- 161 - JUSTBECK LIMITED - 2025-07-31  Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2025-04-30 
- Officer  2024-04-10 ~ 2025-07-23 2024-04-10 ~ 2025-07-23
- IIF 2416  - Director →  ME - Person with significant control  2024-04-10 ~ 2025-07-23 2024-04-10 ~ 2025-07-23
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 162 - ART EFFECTS LIMITED - 2009-08-27  12 Castle Barns Darley Grange, Cookley, Worcestershire, United Kingdom 12 Castle Barns Darley Grange, Cookley, Worcestershire, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 219 GBP2024-08-31 
- Officer  2009-08-14 ~ 2009-08-27 2009-08-14 ~ 2009-08-27
- IIF 78  - Director →  ME 
- 163  1 Halepit Road, Bookham, Leatherhead, Surrey 1 Halepit Road, Bookham, Leatherhead, Surrey
- Dissolved Corporate (1 parent) - Officer  2014-07-22 ~ 2014-07-22 2014-07-22 ~ 2014-07-22
- IIF 982  - Director →  ME 
- 164  Bourne House, Milbourne Street, Carlisle, England Bourne House, Milbourne Street, Carlisle, England
- Active Corporate (2 parents) - Equity (Company account) - 129,280 GBP2024-12-31 
- Officer  2012-07-20 ~ 2012-07-23 2012-07-20 ~ 2012-07-23
- IIF 1157  - Director →  ME 
- 165  273 Abingdon Road, Oxford, Oxon 273 Abingdon Road, Oxford, Oxon
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - -51,460 GBP2016-03-31 
- Officer  2013-06-18 ~ 2013-06-18 2013-06-18 ~ 2013-06-18
- IIF 664  - Director →  ME 
- 166  88 Sheep Street, Bicester, Oxfordshire 88 Sheep Street, Bicester, Oxfordshire
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 4,270 GBP2021-03-31 
- Officer  2010-04-29 ~ 2010-04-29 2010-04-29 ~ 2010-04-29
- IIF 1778  - LLP Designated Member →  ME 
- 167 - RWBAT ENTERPRISE LIMITED - 2022-09-29 - WELLINGTON ACADEMY ENTERPRISES LIMITED - 2014-08-29 - WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02  The Wellington Academy, Ludgersall, Andover The Wellington Academy, Ludgersall, Andover
- Active Corporate (3 parents) - Equity (Company account) - 35,355 GBP2019-08-31 
- Officer  2010-08-05 ~ 2010-08-06 2010-08-05 ~ 2010-08-06
- IIF 1503  - Director →  ME 
- 168  10a Heyrod Fold, Heyrod, Stalybridge, Greater Manchester, England 10a Heyrod Fold, Heyrod, Stalybridge, Greater Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 96,622 GBP2024-03-31 
- Officer  2021-03-24 ~ 2022-01-25 2021-03-24 ~ 2022-01-25
- IIF   - Director →  ME - Person with significant control  2021-03-24 ~ 2022-01-25 2021-03-24 ~ 2022-01-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 169  Queens Court, 24 Queen Street, Manchester Queens Court, 24 Queen Street, Manchester
- Dissolved Corporate (1 parent) - Officer  2011-01-11 ~ 2014-04-23 2011-01-11 ~ 2014-04-23
- IIF 1445  - Director →  ME 
- 170  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-06-30 
- Officer  2022-08-05 ~ 2022-08-05 2022-08-05 ~ 2022-08-05
- IIF 2320  - Director →  ME  2022-06-27 ~ 2022-08-05 2022-06-27 ~ 2022-08-05
- IIF 2668  - Director →  ME - Person with significant control  2022-06-27 ~ 2022-08-05 2022-06-27 ~ 2022-08-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 171  4385, 10748571: Companies House Default Address, Cardiff 4385, 10748571: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 90,478 GBP2018-04-04 
- Officer  2017-05-02 ~ 2018-04-09 2017-05-02 ~ 2018-04-09
- IIF 1266  - Director →  ME 
- 172  Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
- Dissolved Corporate (2 parents) - Officer  2009-03-27 ~ 2009-03-27 2009-03-27 ~ 2009-03-27
- IIF 121  - Director →  ME 
- 173  Room 1-a1 Heath Place, Ash Grove, Bognor Regis, England Room 1-a1 Heath Place, Ash Grove, Bognor Regis, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2021-03-31 
- Officer  2020-03-04 ~ 2020-03-04 2020-03-04 ~ 2020-03-04
- IIF 2957  - Director →  ME - Person with significant control  2020-03-04 ~ 2020-03-04 2020-03-04 ~ 2020-03-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 174  369 Hagley Road West, Quinton, Birmingham, England 369 Hagley Road West, Quinton, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-08-31 
- Officer  2018-08-28 ~ 2019-09-30 2018-08-28 ~ 2019-09-30
- IIF 549  - Director →  ME - Person with significant control  2019-08-24 ~ 2019-09-30 2019-08-24 ~ 2019-09-30
- IIF 2117  - Ownership of voting rights - 75% or more →  OE - IIF 2117  - Ownership of shares – 75% or more →  OE 
- 175 - GRANTPOINT LIMITED - 2019-09-20  Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-10-31 
- Officer  2016-10-28 ~ 2020-03-30 2016-10-28 ~ 2020-03-30
- IIF 1142  - Director →  ME - Person with significant control  2017-10-27 ~ 2020-03-30 2017-10-27 ~ 2020-03-30
- IIF 2022  - Ownership of voting rights - 75% or more →  OE - IIF 2022  - Ownership of shares – 75% or more →  OE 
- 176  Office 14 10-12 Baches Street, London Office 14 10-12 Baches Street, London
- Dissolved Corporate  - Total Assets Less Current Liabilities (Company account) - 1 GBP2015-09-30 
- Officer  2014-09-23 ~ 2015-03-09 2014-09-23 ~ 2015-03-09
- IIF 1356  - Director →  ME 
- 177  180 Staniforth Road, Sheffield, England 180 Staniforth Road, Sheffield, England
- Dissolved Corporate  - Equity (Company account) - 47,967 GBP2020-08-31 
- Officer  2018-08-28 ~ 2020-05-11 2018-08-28 ~ 2020-05-11
- IIF 435  - Director →  ME - Person with significant control  2019-08-24 ~ 2020-05-11 2019-08-24 ~ 2020-05-11
- IIF 2077  - Ownership of voting rights - 75% or more →  OE - IIF 2077  - Ownership of shares – 75% or more →  OE 
- 178 - JOINERCO LIMITED - 2018-07-11  Springfield Mills, Spa Street, Ossett, England Springfield Mills, Spa Street, Ossett, England
- Active Corporate (1 parent) - Equity (Company account) - 8,385 GBP2024-04-29 
- Officer  2015-04-14 ~ 2015-07-01 2015-04-14 ~ 2015-07-01
- IIF 584  - Director →  ME 
- 179  Marshgate Works, Marshgate, Swindon, England Marshgate Works, Marshgate, Swindon, England
- Dissolved Corporate (1 parent) - Officer  2016-10-28 ~ 2016-10-28 2016-10-28 ~ 2016-10-28
- IIF 1531  - Director →  ME 
- 180  94 Netherwood Road, London, Middlesex, England 94 Netherwood Road, London, Middlesex, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-11-30 
- Officer  2017-11-14 ~ 2020-06-15 2017-11-14 ~ 2020-06-15
- IIF 234  - Director →  ME - Person with significant control  2017-11-14 ~ 2020-06-15 2017-11-14 ~ 2020-06-15
- IIF 1940  - Ownership of voting rights - 75% or more →  OE - IIF 1940  - Ownership of shares – 75% or more →  OE 
- 181  Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
- Active Corporate (3 parents) - Equity (Company account) - 3 GBP2024-03-31 
- Officer  2011-05-06 ~ 2011-05-06 2011-05-06 ~ 2011-05-06
- IIF 1000  - Director →  ME 
- 182  Janelle House, Hartham Lane, Hertford, Herts Janelle House, Hartham Lane, Hertford, Herts
- Dissolved Corporate (1 parent) - Officer  2014-12-18 ~ 2014-12-18 2014-12-18 ~ 2014-12-18
- IIF 670  - Director →  ME 
- 183  Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 3,997 GBP2024-09-30 
- Officer  2017-10-30 ~ 2017-10-30 2017-10-30 ~ 2017-10-30
- IIF 1221  - Director →  ME 
- 184 - BAYREAD LIMITED - 2022-08-24  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-07-31 
- Officer  2019-07-01 ~ 2022-06-30 2019-07-01 ~ 2022-06-30
- IIF 511  - Director →  ME - Person with significant control  2019-07-01 ~ 2022-06-30 2019-07-01 ~ 2022-06-30
- IIF 1860  - Right to appoint or remove directors →  OE - IIF 1860  - Ownership of voting rights - 75% or more →  OE - IIF 1860  - Ownership of shares – 75% or more →  OE 
- 185  22b High Street, Witney, Oxon 22b High Street, Witney, Oxon
- Dissolved Corporate (2 parents) - Officer  2009-03-12 ~ 2009-03-12 2009-03-12 ~ 2009-03-12
- IIF 101  - Director →  ME 
- 186 - BLAKEWALL LIMITED - 2015-07-24  50a Clifford Way Clifford Way, Maidstone, England 50a Clifford Way Clifford Way, Maidstone, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 17,823 GBP2020-03-31 
- Officer  2014-12-08 ~ 2014-12-08 2014-12-08 ~ 2014-12-08
- IIF 907  - Director →  ME 
- 187 - LIFE TRAINING ACADEMY LIMITED - 2021-03-28 - TONEACRE LIMITED - 2020-12-06  314 Marsh Lane, Birmingham, England 314 Marsh Lane, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2019-10-09 ~ 2019-10-09 2019-10-09 ~ 2019-10-09
- IIF 2480  - Director →  ME - Person with significant control  2019-10-09 ~ 2019-10-09 2019-10-09 ~ 2019-10-09
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 188  747a Eastern Avenue, Ilford, England 747a Eastern Avenue, Ilford, England
- Liquidation Corporate (1 parent) - Equity (Company account) - 2,885,791 GBP2019-05-01 
- Officer  2018-05-01 ~ 2018-05-01 2018-05-01 ~ 2018-05-01
- IIF 268  - Director →  ME 
- 189  Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
- Dissolved Corporate (1 parent) - Officer  2010-10-06 ~ 2014-03-10 2010-10-06 ~ 2014-03-10
- IIF 852  - Director →  ME 
- 190  3rd Floor, 207 Regent Street, London, England 3rd Floor, 207 Regent Street, London, England
- Dissolved Corporate (1 parent) - Officer  2013-07-15 ~ 2014-01-20 2013-07-15 ~ 2014-01-20
- IIF 1169  - Director →  ME 
- 191  Kemp House, City Road, London, England Kemp House, City Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-09-30 
- Officer  2016-09-28 ~ 2018-12-13 2016-09-28 ~ 2018-12-13
- IIF 802  - Director →  ME - Person with significant control  2016-09-28 ~ 2018-12-13 2016-09-28 ~ 2018-12-13
- IIF 2157  - Has significant influence or control →  OE - IIF 2157  - Right to appoint or remove directors →  OE - IIF 2157  - Ownership of voting rights - 75% or more →  OE - IIF 2157  - Ownership of shares – 75% or more →  OE 
- 192  Regus London, 35 New Broad Street, London, England Regus London, 35 New Broad Street, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2017-09-30 
- Officer  2012-09-20 ~ 2014-01-13 2012-09-20 ~ 2014-01-13
- IIF 21  - Director →  ME 
- 193  3 The Old Bakery High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, England 3 The Old Bakery High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 12,425 GBP2024-08-31 
- Officer  2017-08-03 ~ 2020-06-08 2017-08-03 ~ 2020-06-08
- IIF 1246  - Director →  ME - Person with significant control  2019-08-02 ~ 2020-06-08 2019-08-02 ~ 2020-06-08
- IIF 2001  - Ownership of voting rights - 75% or more →  OE - IIF 2001  - Ownership of shares – 75% or more →  OE 
- 194 - ARNOLD HOUSE (BIRKBY) LIMITED - 2011-06-21  38 Zetland Crescent, Stenson Fields, Derby, England 38 Zetland Crescent, Stenson Fields, Derby, England
- Dissolved Corporate (1 parent) - Officer  2011-01-20 ~ 2014-02-05 2011-01-20 ~ 2014-02-05
- IIF 1186  - Director →  ME 
- 195  1c Station Road, Pilning, Bristol, England 1c Station Road, Pilning, Bristol, England
- Dissolved Corporate (1 parent) - Officer  2016-04-21 ~ 2017-02-14 2016-04-21 ~ 2017-02-14
- IIF 1206  - Director →  ME 
- 196  68 Brackenbeds Close, Pelton, Chester Le Street, England 68 Brackenbeds Close, Pelton, Chester Le Street, England
- Active Corporate (1 parent) - Equity (Company account) - 1,840 GBP2024-03-31 
- Officer  2018-03-26 ~ 2018-03-26 2018-03-26 ~ 2018-03-26
- IIF 963  - Director →  ME 
- 197  31 Milner Road, Selly Park, Birmingham, England 31 Milner Road, Selly Park, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2023-04-30 
- Officer  2022-04-26 ~ 2024-01-19 2022-04-26 ~ 2024-01-19
- IIF 2438  - Director →  ME - Person with significant control  2022-04-26 ~ 2024-01-19 2022-04-26 ~ 2024-01-19
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 198  41 Broughton Street, Manchester 41 Broughton Street, Manchester
- Active Corporate (1 parent) - Equity (Company account) - 3,670 GBP2023-09-30 
- Officer  2009-09-09 ~ 2010-05-20 2009-09-09 ~ 2010-05-20
- IIF 95  - Director →  ME 
- 199  119 Montrose Avenue, Edgware, England 119 Montrose Avenue, Edgware, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-01-31 
- Officer  2018-01-25 ~ 2018-04-30 2018-01-25 ~ 2018-04-30
- IIF 1355  - Director →  ME 
- 200  41 Broughton Street, Manchester, England 41 Broughton Street, Manchester, England
- Active Corporate (2 parents) - Equity (Company account) - 14,036 GBP2024-09-30 
- Officer  2014-09-10 ~ 2014-09-11 2014-09-10 ~ 2014-09-11
- IIF 1161  - Director →  ME 
- 201  14 Oldbury Avenue, Chelmsford, England 14 Oldbury Avenue, Chelmsford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2021-07-31 
- Officer  2017-07-18 ~ 2020-06-08 2017-07-18 ~ 2020-06-08
- IIF 776  - Director →  ME - Person with significant control  2019-07-17 ~ 2020-06-08 2019-07-17 ~ 2020-06-08
- IIF 2132  - Ownership of voting rights - 75% or more →  OE - IIF 2132  - Ownership of shares – 75% or more →  OE 
- 202  Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 722,235 GBP2018-03-31 
- Officer  2017-03-31 ~ 2017-03-31 2017-03-31 ~ 2017-03-31
- IIF 837  - Director →  ME 
- 203  Unit 433 3-9 Hyde Road, Manchester, England Unit 433 3-9 Hyde Road, Manchester, England
- Dissolved Corporate (1 parent) - Officer  2015-04-16 ~ 2015-11-05 2015-04-16 ~ 2015-11-05
- IIF 1365  - Director →  ME 
- 204  14 Morden Court Parade, London Road, Morden, England 14 Morden Court Parade, London Road, Morden, England
- Active Corporate (2 parents) - Equity (Company account) - -374 GBP2024-10-31 
- Officer  2015-10-16 ~ 2016-04-05 2015-10-16 ~ 2016-04-05
- IIF 1549  - Director →  ME 
- 205  Regus, 1 Capital Quarter, Tyndall Street, Cardiff Regus, 1 Capital Quarter, Tyndall Street, Cardiff
- Liquidation Corporate (3 parents) - Equity (Company account) - 159,995 GBP2021-12-31 
- Officer  2014-03-24 ~ 2014-04-01 2014-03-24 ~ 2014-04-01
- IIF 1461  - Director →  ME 
- 206  5 Sumner Close, Rainhill, Prescot, Merseyside 5 Sumner Close, Rainhill, Prescot, Merseyside
- Dissolved Corporate (1 parent) - Officer  2013-11-21 ~ 2013-11-21 2013-11-21 ~ 2013-11-21
- IIF 615  - Director →  ME 
- 207 - TALATONS LIMITED - 2011-03-11  2nd Floor 10-12 Bourlet Close, London, England 2nd Floor 10-12 Bourlet Close, London, England
- Active Corporate (1 parent) - Equity (Company account) - 28,414 GBP2024-12-31 
- Officer  2009-12-02 ~ 2009-12-02 2009-12-02 ~ 2009-12-02
- IIF 1622  - Director →  ME 
- 208  Unit 4b Barnfield Way, Millenium City Park, Preston, Lancashire Unit 4b Barnfield Way, Millenium City Park, Preston, Lancashire
- Dissolved Corporate  - Officer  2009-04-08 ~ 2009-04-10 2009-04-08 ~ 2009-04-10
- IIF 178  - Director →  ME 
- 209  153 Edgehill Road, Harraby, Carlisle, Cumbria 153 Edgehill Road, Harraby, Carlisle, Cumbria
- Dissolved Corporate (1 parent) - Officer  2010-08-16 ~ 2010-08-16 2010-08-16 ~ 2010-08-16
- IIF 1343  - Director →  ME 
- 210 - AUBREY HOMES PROJECT MANAGEMENT LIMITED - 2018-10-09  1 Kings Avenue, Winchmore Hill, London 1 Kings Avenue, Winchmore Hill, London
- Dissolved Corporate (4 parents) - Equity (Company account) - 24,287 GBP2020-03-31 
- Officer  2011-03-24 ~ 2011-03-24 2011-03-24 ~ 2011-03-24
- IIF 1484  - Director →  ME 
- 211 - MAINEDGE LIMITED - 2023-03-02  100 Lodge Road, Croydon, England 100 Lodge Road, Croydon, England
- Dissolved Corporate (1 parent) - Officer  2022-02-24 ~ 2022-02-24 2022-02-24 ~ 2022-02-24
- IIF 2469  - Director →  ME - Person with significant control  2022-02-24 ~ 2022-02-24 2022-02-24 ~ 2022-02-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 212  56 Willow Street Willow Street, Oswestry, United Kingdom 56 Willow Street Willow Street, Oswestry, United Kingdom
- Active Corporate (3 parents) - Equity (Company account) - 96,828 GBP2024-03-31 
- Officer  2012-12-19 ~ 2012-12-20 2012-12-19 ~ 2012-12-20
- IIF 215  - Director →  ME 
- 213  Foxhunter Drive Foxhunter Drive, Linford Wood, Milton Keynes, England Foxhunter Drive Foxhunter Drive, Linford Wood, Milton Keynes, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 4,855 GBP2019-11-30 
- Officer  2018-11-28 ~ 2019-02-25 2018-11-28 ~ 2019-02-25
- IIF 351  - Director →  ME - Person with significant control  2018-11-28 ~ 2019-02-25 2018-11-28 ~ 2019-02-25
- IIF 1901  - Right to appoint or remove directors →  OE - IIF 1901  - Ownership of voting rights - 75% or more →  OE - IIF 1901  - Ownership of shares – 75% or more →  OE 
- 214  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-09-30 
- Officer  2023-09-08 ~ 2023-10-23 2023-09-08 ~ 2023-10-23
- IIF   - Director →  ME - Person with significant control  2023-09-08 ~ 2023-10-23 2023-09-08 ~ 2023-10-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 215  4385, 10534851 - Companies House Default Address, Cardiff 4385, 10534851 - Companies House Default Address, Cardiff
- Liquidation Corporate (1 parent) - Equity (Company account) - 2,120,215 GBP2020-03-29 
- Officer  2016-12-21 ~ 2019-07-09 2016-12-21 ~ 2019-07-09
- IIF 740  - Director →  ME - Person with significant control  2018-12-20 ~ 2019-07-09 2018-12-20 ~ 2019-07-09
- IIF 1911  - Ownership of voting rights - 75% or more →  OE - IIF 1911  - Ownership of shares – 75% or more →  OE 
- 216  Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
- Active Corporate (1 parent) - Equity (Company account) - 529,340 GBP2023-12-31 
- Officer  2018-12-31 ~ 2020-05-09 2018-12-31 ~ 2020-05-09
- IIF 481  - Director →  ME - Person with significant control  2018-12-31 ~ 2020-05-09 2018-12-31 ~ 2020-05-09
- IIF 1871  - Ownership of voting rights - 75% or more →  OE - IIF 1871  - Ownership of shares – 75% or more →  OE 
- 217  369 Hagley Road West, Quinton, Birmingham, England 369 Hagley Road West, Quinton, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -4,482 GBP2023-02-28 
- Officer  2022-03-29 ~ 2022-03-30 2022-03-29 ~ 2022-03-30
- IIF   - Director →  ME - Person with significant control  2022-03-29 ~ 2022-03-30 2022-03-29 ~ 2022-03-30
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 218  Midshires House, Smeaton Close, Aylesbury, England Midshires House, Smeaton Close, Aylesbury, England
- Active Corporate (2 parents) - Equity (Company account) - -14,441 GBP2024-11-30 
- Officer  2015-11-30 ~ 2015-12-21 2015-11-30 ~ 2015-12-21
- IIF 992  - Director →  ME 
- 219  Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, England Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, England
- Dissolved Corporate (1 parent) - Officer  2022-05-27 ~ 2022-09-26 2022-05-27 ~ 2022-09-26
- IIF   - Director →  ME - Person with significant control  2022-05-27 ~ 2022-09-26 2022-05-27 ~ 2022-09-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 220  1 St. Marys Close, Acocks Greeen, Birmingham, England 1 St. Marys Close, Acocks Greeen, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2022-02-28 
- Officer  2021-02-16 ~ 2022-07-19 2021-02-16 ~ 2022-07-19
- IIF 2881  - Director →  ME - Person with significant control  2021-02-16 ~ 2022-07-19 2021-02-16 ~ 2022-07-19
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 221  167-169 Great Portland Street, London, England 167-169 Great Portland Street, London, England
- Dissolved Corporate (2 parents) - Officer  2021-10-25 ~ 2021-10-25 2021-10-25 ~ 2021-10-25
- IIF   - Director →  ME - Person with significant control  2021-10-25 ~ 2021-10-25 2021-10-25 ~ 2021-10-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 222  Crown Mansions, Peckham High Street, London, England Crown Mansions, Peckham High Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 5,452 GBP2020-08-31 
- Officer  2018-08-28 ~ 2019-05-17 2018-08-28 ~ 2019-05-17
- IIF 446  - Director →  ME 
- 223  Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, England Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, England
- Dissolved Corporate (1 parent) - Officer  2018-05-29 ~ 2018-05-29 2018-05-29 ~ 2018-05-29
- IIF 1028  - Director →  ME 
- 224  Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2017-10-31 
- Officer  2014-10-29 ~ 2014-10-29 2014-10-29 ~ 2014-10-29
- IIF 572  - Director →  ME 
- 225  20-22 Wenlock Road, London, England 20-22 Wenlock Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -79,722 GBP2024-03-31 
- Officer  2009-04-04 ~ 2009-04-04 2009-04-04 ~ 2009-04-04
- IIF 114  - Director →  ME 
- 226 - HILLCADE LIMITED - 2020-05-12  Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, England Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, England
- Dissolved Corporate (1 parent) - Officer  2019-12-18 ~ 2020-05-10 2019-12-18 ~ 2020-05-10
- IIF 2599  - Director →  ME - Person with significant control  2019-12-18 ~ 2020-05-10 2019-12-18 ~ 2020-05-10
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 227  Lynn Garth, Gillinggate, Kendal, England Lynn Garth, Gillinggate, Kendal, England
- Active Corporate (3 parents) - Equity (Company account) - 65,118 GBP2024-02-29 
- Officer  2010-02-15 ~ 2010-02-15 2010-02-15 ~ 2010-02-15
- IIF 1671  - Director →  ME 
- 228  Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
- Active Corporate (2 parents) - Equity (Company account) - 29 GBP2024-12-31 
- Officer  2017-07-18 ~ 2017-07-18 2017-07-18 ~ 2017-07-18
- IIF 582  - Director →  ME 
- 229 - INGLEMAN LIMITED - 2023-07-24  47 Oxford Road, Stone, Aylesbury, England 47 Oxford Road, Stone, Aylesbury, England
- Dissolved Corporate (1 parent) - Officer  2023-06-08 ~ 2023-07-24 2023-06-08 ~ 2023-07-24
- IIF   - Director →  ME - Person with significant control  2023-06-08 ~ 2023-07-24 2023-06-08 ~ 2023-07-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 230  Unit 12 Palmerston Workshops, Barry, Vale Of Glamorgan Unit 12 Palmerston Workshops, Barry, Vale Of Glamorgan
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - -775 GBP2016-03-31 
- Officer  2010-03-05 ~ 2010-03-05 2010-03-05 ~ 2010-03-05
- IIF 1610  - Director →  ME 
- 231 - KENTMAIN LIMITED - 2023-07-25  85 Horspath Road, Oxford, England 85 Horspath Road, Oxford, England
- Dissolved Corporate (1 parent) - Officer  2023-03-27 ~ 2023-07-25 2023-03-27 ~ 2023-07-25
- IIF   - Director →  ME - Person with significant control  2023-03-27 ~ 2023-07-25 2023-03-27 ~ 2023-07-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 232  52 Sydney Road, Enfield, England 52 Sydney Road, Enfield, England
- Active Corporate (1 parent) - Officer  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF 2678  - Director →  ME - Person with significant control  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 233  Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2025-08-31 
- Officer  2024-08-23 ~ 2025-07-13 2024-08-23 ~ 2025-07-13
- IIF 2514  - Director →  ME - Person with significant control  2024-08-23 ~ 2025-07-13 2024-08-23 ~ 2025-07-13
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 234 - CADEMOSS LIMITED - 2023-03-25  43 Monks Road, Binley Woods, Coventry, England 43 Monks Road, Binley Woods, Coventry, England
- Active Corporate (2 parents) - Equity (Company account) - -22 GBP2024-07-31 
- Officer  2021-05-27 ~ 2023-03-22 2021-05-27 ~ 2023-03-22
- IIF 2509  - Director →  ME - Person with significant control  2021-05-27 ~ 2023-03-22 2021-05-27 ~ 2023-03-22
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 235  Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
- Dissolved Corporate (1 parent) - Officer  2010-03-25 ~ 2010-03-28 2010-03-25 ~ 2010-03-28
- IIF 1612  - Director →  ME 
- 236  6 Third Avenue, Fazakerley, Liverpool 6 Third Avenue, Fazakerley, Liverpool
- Dissolved Corporate (2 parents) - Officer  2009-05-13 ~ 2009-05-13 2009-05-13 ~ 2009-05-13
- IIF 201  - Director →  ME 
- 237 - ALDERHEATH LIMITED - 2010-09-29  1 Carnegie Road, Newbury, Berkshire 1 Carnegie Road, Newbury, Berkshire
- Active Corporate (2 parents) - Equity (Company account) - 254,471 GBP2024-11-30 
- Officer  2010-06-03 ~ 2010-06-21 2010-06-03 ~ 2010-06-21
- IIF 944  - Director →  ME 
- 238  Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
- Active Corporate (2 parents) - Equity (Company account) - 58,108 GBP2024-06-30 
- Officer  2009-06-04 ~ 2009-06-05 2009-06-04 ~ 2009-06-05
- IIF 65  - Director →  ME 
- 239  Unit 3-4, Triangle Centre, Purelife Business Centre, Uxbridge Road, Southall, England Unit 3-4, Triangle Centre, Purelife Business Centre, Uxbridge Road, Southall, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1,928,681 GBP2023-12-31 
- Officer  2022-12-29 ~ 2022-12-29 2022-12-29 ~ 2022-12-29
- IIF   - Director →  ME - Person with significant control  2022-12-29 ~ 2022-12-29 2022-12-29 ~ 2022-12-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 240  4385, 14985929 - Companies House Default Address, Cardiff 4385, 14985929 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2023-07-06 ~ 2024-04-16 2023-07-06 ~ 2024-04-16
- IIF   - Director →  ME - Person with significant control  2023-07-06 ~ 2024-04-16 2023-07-06 ~ 2024-04-16
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 241 - SLADEBOURNE LIMITED - 2014-02-07  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 579,685 GBP2024-03-31 
- Officer  2013-02-06 ~ 2013-05-01 2013-02-06 ~ 2013-05-01
- IIF 760  - Director →  ME 
- 242  20 Longleat Crescent, Beeston, Nottingham 20 Longleat Crescent, Beeston, Nottingham
- Active Corporate (2 parents) - Equity (Company account) - 714,109 GBP2024-06-30 
- Officer  2010-06-07 ~ 2010-06-07 2010-06-07 ~ 2010-06-07
- IIF 947  - Director →  ME 
- 243 - DATAFRAY LIMITED - 2022-01-10  C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - -3,191 GBP2024-01-31 
- Officer  2021-01-26 ~ 2021-01-26 2021-01-26 ~ 2021-01-26
- IIF 2460  - Director →  ME - Person with significant control  2021-01-26 ~ 2021-01-26 2021-01-26 ~ 2021-01-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 244 - MARKRIDE LIMITED - 2023-06-08  34 Plimsoll Road, London, England 34 Plimsoll Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -698 GBP2024-01-31 
- Officer  2022-01-31 ~ 2023-05-07 2022-01-31 ~ 2023-05-07
- IIF 2459  - Director →  ME - Person with significant control  2022-01-31 ~ 2023-05-07 2022-01-31 ~ 2023-05-07
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 245  102 Beverley Road, Hull 102 Beverley Road, Hull
- Dissolved Corporate (2 parents) - Equity (Company account) - -445 GBP2019-04-30 
- Officer  2013-04-24 ~ 2013-04-24 2013-04-24 ~ 2013-04-24
- IIF 619  - Director →  ME 
- 246  Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
- Active Corporate (2 parents) - Equity (Company account) - 7,282 GBP2024-11-30 
- Officer  2013-04-15 ~ 2013-05-01 2013-04-15 ~ 2013-05-01
- IIF 1207  - Director →  ME 
- 247  228 Main Road, Broomfield, Chelmsford, England 228 Main Road, Broomfield, Chelmsford, England
- Active Corporate (1 parent) - Officer  2024-01-17 ~ 2024-05-15 2024-01-17 ~ 2024-05-15
- IIF 2733  - Director →  ME - Person with significant control  2024-01-17 ~ 2024-05-15 2024-01-17 ~ 2024-05-15
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 248  Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, England Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, England
- Dissolved Corporate (1 parent) - Officer  2010-08-06 ~ 2013-04-29 2010-08-06 ~ 2013-04-29
- IIF 1024  - Director →  ME 
- 249  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 742 GBP2025-03-31 
- Officer  2023-11-13 ~ 2024-02-23 2023-11-13 ~ 2024-02-23
- IIF 2612  - Director →  ME - Person with significant control  2023-11-13 ~ 2024-02-23 2023-11-13 ~ 2024-02-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 250  7 Great Lane, Bierton, Aylesbury, Bucks 7 Great Lane, Bierton, Aylesbury, Bucks
- Dissolved Corporate (1 parent) - Officer  2011-11-14 ~ 2011-11-14 2011-11-14 ~ 2011-11-14
- IIF 931  - Director →  ME 
- 251  Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 12,381 GBP2023-11-30 
- Officer  2018-11-28 ~ 2019-11-27 2018-11-28 ~ 2019-11-27
- IIF 473  - Director →  ME - Person with significant control  2018-11-28 ~ 2019-11-27 2018-11-28 ~ 2019-11-27
- IIF 1882  - Right to appoint or remove directors →  OE - IIF 1882  - Ownership of voting rights - 75% or more →  OE - IIF 1882  - Ownership of shares – 75% or more →  OE 
- 252  Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2,640,500 GBP2022-12-31 
- Officer  2021-12-24 ~ 2022-10-05 2021-12-24 ~ 2022-10-05
- IIF 2887  - Director →  ME - Person with significant control  2021-12-24 ~ 2022-10-05 2021-12-24 ~ 2022-10-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 253  50 Chesterton Road, Cambridge, England 50 Chesterton Road, Cambridge, England
- Dissolved Corporate (1 parent) - Officer  2020-07-06 ~ 2020-08-11 2020-07-06 ~ 2020-08-11
- IIF 2389  - Director →  ME - Person with significant control  2020-07-06 ~ 2020-08-11 2020-07-06 ~ 2020-08-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 254  153a Blenheim Road, Harrow, England 153a Blenheim Road, Harrow, England
- Active Corporate (3 parents) - Officer  2024-03-21 ~ 2024-06-17 2024-03-21 ~ 2024-06-17
- IIF 2958  - Director →  ME 
- 255  97 Station Road, Erdington, Birmingham, England 97 Station Road, Erdington, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2019-11-06 ~ 2019-11-06 2019-11-06 ~ 2019-11-06
- IIF   - Director →  ME - Person with significant control  2019-11-06 ~ 2019-11-06 2019-11-06 ~ 2019-11-06
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 256  2 Davies Lane, London, England 2 Davies Lane, London, England
- Dissolved Corporate (1 parent) - Net Assets/Liabilities (Company account) - -7,036 GBP2023-04-30 
- Officer  2021-04-30 ~ 2022-05-01 2021-04-30 ~ 2022-05-01
- IIF 2789  - Director →  ME - Person with significant control  2021-04-30 ~ 2022-05-01 2021-04-30 ~ 2022-05-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 257  Flat 7, 2a Tyler Street, London, England Flat 7, 2a Tyler Street, London, England
- Active Corporate (1 parent) - Officer  2024-11-22 ~ 2024-11-22 2024-11-22 ~ 2024-11-22
- IIF 2369  - Director →  ME - Person with significant control  2024-11-22 ~ 2024-11-22 2024-11-22 ~ 2024-11-22
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 258  235 Boundary Road, St. Helens, Merseyside 235 Boundary Road, St. Helens, Merseyside
- Dissolved Corporate (1 parent) - Officer  2010-08-12 ~ 2010-08-12 2010-08-12 ~ 2010-08-12
- IIF 1106  - Director →  ME 
- 259  C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
- Dissolved Corporate (2 parents) - Equity (Company account) - -9,395 GBP2020-08-31 
- Officer  2012-05-18 ~ 2012-05-21 2012-05-18 ~ 2012-05-21
- IIF 971  - Director →  ME 
- 260 - PLANCADE LIMITED - 2025-02-11  Suite 2 Burton House Business Centre, 83 Burton Road, Derby, England Suite 2 Burton House Business Centre, 83 Burton Road, Derby, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2025-01-31 
- Officer  2024-01-17 ~ 2024-01-17 2024-01-17 ~ 2024-01-17
- IIF   - Director →  ME - Person with significant control  2024-01-17 ~ 2024-01-17 2024-01-17 ~ 2024-01-17
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 261  Sterling House Wavell Drive, Rosehill, Carlisle, Cumbria Sterling House Wavell Drive, Rosehill, Carlisle, Cumbria
- Dissolved Corporate (1 parent) - Officer  2009-10-29 ~ 2009-10-29 2009-10-29 ~ 2009-10-29
- IIF 1718  - Director →  ME 
- 262  17 Grange Gardens, Heath And Reach, Leighton Buzzard, England 17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2025-01-31 
- Officer  2020-01-08 ~ 2020-01-08 2020-01-08 ~ 2020-01-08
- IIF 2551  - Director →  ME - Person with significant control  2020-01-08 ~ 2020-01-08 2020-01-08 ~ 2020-01-08
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 263  Unit 9c Hackworth Industrial Park, Shildon, County Durham, England Unit 9c Hackworth Industrial Park, Shildon, County Durham, England
- Dissolved Corporate (1 parent) - Officer  2020-04-07 ~ 2020-04-07 2020-04-07 ~ 2020-04-07
- IIF 2708  - Director →  ME - Person with significant control  2020-04-07 ~ 2020-04-07 2020-04-07 ~ 2020-04-07
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 264  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 54,548 GBP2024-12-31 
- Officer  2020-12-15 ~ 2021-11-18 2020-12-15 ~ 2021-11-18
- IIF   - Director →  ME - Person with significant control  2020-12-15 ~ 2021-11-18 2020-12-15 ~ 2021-11-18
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 265  26 Station Road, Solihull, England 26 Station Road, Solihull, England
- Active Corporate (1 parent) - Equity (Company account) - -178 GBP2024-02-28 
- Officer  2023-02-28 ~ 2023-08-05 2023-02-28 ~ 2023-08-05
- IIF   - Director →  ME - Person with significant control  2023-02-28 ~ 2023-08-05 2023-02-28 ~ 2023-08-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 266  1 Abbotsford Drive, Dudley, England 1 Abbotsford Drive, Dudley, England
- Dissolved Corporate (1 parent) - Officer  2020-05-18 ~ 2020-09-07 2020-05-18 ~ 2020-09-07
- IIF 2776  - Director →  ME - Person with significant control  2020-05-18 ~ 2020-09-07 2020-05-18 ~ 2020-09-07
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 267  426 High Road, Benfleet, England 426 High Road, Benfleet, England
- Active Corporate (1 parent) - Officer  2023-10-24 ~ 2024-08-02 2023-10-24 ~ 2024-08-02
- IIF 2442  - Director →  ME - Person with significant control  2023-10-24 ~ 2024-08-02 2023-10-24 ~ 2024-08-02
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 268  1 Woodville Terrace, Bradford, England 1 Woodville Terrace, Bradford, England
- Dissolved Corporate (1 parent) - Officer  2019-08-14 ~ 2020-05-09 2019-08-14 ~ 2020-05-09
- IIF 413  - Director →  ME - Person with significant control  2019-08-14 ~ 2020-05-09 2019-08-14 ~ 2020-05-09
- IIF 1895  - Ownership of voting rights - 75% or more →  OE - IIF 1895  - Ownership of shares – 75% or more →  OE 
- 269  3 Grundy Crescent, Kennington, Oxford, England 3 Grundy Crescent, Kennington, Oxford, England
- Active Corporate (2 parents) - Equity (Company account) - 23 GBP2023-03-31 
- Officer  2017-10-18 ~ 2017-10-18 2017-10-18 ~ 2017-10-18
- IIF 658  - Director →  ME 
- 270  Booth Street Chambers, Booth Street, Ashton-under-lyne, Lancashire Booth Street Chambers, Booth Street, Ashton-under-lyne, Lancashire
- Dissolved Corporate (2 parents) - Officer  2010-08-05 ~ 2010-08-05 2010-08-05 ~ 2010-08-05
- IIF 1336  - Director →  ME 
- 271  Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, England Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, England
- Dissolved Corporate (2 parents) - Officer  2011-10-04 ~ 2012-10-24 2011-10-04 ~ 2012-10-24
- IIF 1399  - Director →  ME 
- 272  18a Wolverhampton Street, Willenhall, West Midlands, England 18a Wolverhampton Street, Willenhall, West Midlands, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2018-11-30 
- Officer  2017-11-20 ~ 2018-12-20 2017-11-20 ~ 2018-12-20
- IIF 994  - Director →  ME - Person with significant control  2017-11-20 ~ 2018-12-20 2017-11-20 ~ 2018-12-20
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 273  50 Jena Close, Shoeburyness, Southend-on-sea, England 50 Jena Close, Shoeburyness, Southend-on-sea, England
- Dissolved Corporate (1 parent) - Officer  2023-03-27 ~ 2024-01-19 2023-03-27 ~ 2024-01-19
- IIF   - Director →  ME - Person with significant control  2023-03-27 ~ 2024-01-19 2023-03-27 ~ 2024-01-19
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 274  3 Rd Floor, 207 Regent Street, London 3 Rd Floor, 207 Regent Street, London
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2018-07-31 
- Officer  2012-07-12 ~ 2014-01-13 2012-07-12 ~ 2014-01-13
- IIF 1487  - Director →  ME 
- 275  15 Meadow Hill, New Malden, Surrey, England 15 Meadow Hill, New Malden, Surrey, England
- Active Corporate (2 parents) - Equity (Company account) - 833 GBP2024-03-31 
- Officer  2017-03-31 ~ 2018-01-31 2017-03-31 ~ 2018-01-31
- IIF 1311  - Director →  ME 
- 276  285 Bradford Road, Shipley, England 285 Bradford Road, Shipley, England
- Active Corporate (1 parent) - Equity (Company account) - 24,547 GBP2021-02-28 
- Officer  2019-02-27 ~ 2019-02-27 2019-02-27 ~ 2019-02-27
- IIF 397  - Director →  ME - Person with significant control  2019-02-27 ~ 2019-02-27 2019-02-27 ~ 2019-02-27
- IIF 1830  - Right to appoint or remove directors →  OE - IIF 1830  - Ownership of voting rights - 75% or more →  OE - IIF 1830  - Ownership of shares – 75% or more →  OE 
- 277  17 Lisle Road, Colchester, England 17 Lisle Road, Colchester, England
- Dissolved Corporate (1 parent) - Officer  2023-06-08 ~ 2023-09-02 2023-06-08 ~ 2023-09-02
- IIF   - Director →  ME - Person with significant control  2023-06-08 ~ 2023-09-02 2023-06-08 ~ 2023-09-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 278 - COOL SNEAKERS SHOES LTD - 2019-05-20 - BESTMIRE LIMITED - 2019-05-07  155 Hebden Road, Liverpool, England 155 Hebden Road, Liverpool, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-05-31 
- Officer  2018-05-01 ~ 2019-05-04 2018-05-01 ~ 2019-05-04
- IIF 280  - Director →  ME  2019-05-04 ~ 2019-05-04 2019-05-04 ~ 2019-05-04
- IIF 1572  - Director →  ME - Person with significant control  2019-05-04 ~ 2019-05-04 2019-05-04 ~ 2019-05-04
- IIF 2185  - Ownership of voting rights - 75% or more →  OE - IIF 2185  - Ownership of shares – 75% or more →  OE 
- 279  369 Hagley Road West, Quinton, Birmingham, England 369 Hagley Road West, Quinton, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -3,727 GBP2022-05-31 
- Officer  2021-05-27 ~ 2021-05-28 2021-05-27 ~ 2021-05-28
- IIF 2486  - Director →  ME - Person with significant control  2021-05-27 ~ 2021-05-28 2021-05-27 ~ 2021-05-28
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 280  1a Highfield Road, Dartford, England 1a Highfield Road, Dartford, England
- Active Corporate (1 parent) - Equity (Company account) - 31,388 GBP2024-02-29 
- Officer  2022-02-24 ~ 2022-08-03 2022-02-24 ~ 2022-08-03
- IIF 2589  - Director →  ME - Person with significant control  2022-02-24 ~ 2022-08-03 2022-02-24 ~ 2022-08-03
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 281  Flat 6 6 Spanish Place, London, England Flat 6 6 Spanish Place, London, England
- Active Corporate (1 parent) - Officer  2023-12-13 ~ 2024-05-13 2023-12-13 ~ 2024-05-13
- IIF   - Director →  ME - Person with significant control  2023-12-13 ~ 2024-05-13 2023-12-13 ~ 2024-05-13
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 282  2 Stone Buildings, Lincoln's Inn, London 2 Stone Buildings, Lincoln's Inn, London
- Dissolved Corporate (1 parent) - Officer  2010-07-02 ~ 2014-05-15 2010-07-02 ~ 2014-05-15
- IIF 1509  - Director →  ME 
- 283  Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales
- Dissolved Corporate (1 parent) - Officer  2015-10-19 ~ 2018-06-07 2015-10-19 ~ 2018-06-07
- IIF 1550  - Director →  ME - Person with significant control  2016-10-18 ~ 2018-06-07 2016-10-18 ~ 2018-06-07
- IIF 2290  - Right to appoint or remove directors →  OE - IIF 2290  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 2290  - Ownership of shares – 75% or more →  OE 
- 284  13 Picardy House 54 Cedar Road, Enfield 13 Picardy House 54 Cedar Road, Enfield
- Dissolved Corporate (1 parent) - Officer  2012-05-29 ~ 2012-05-29 2012-05-29 ~ 2012-05-29
- IIF 1526  - Director →  ME 
- 285  5 Raleigh Walk, Brigantine Place, Cardiff 5 Raleigh Walk, Brigantine Place, Cardiff
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - -13,043 GBP2016-07-31 
- Officer  2010-06-22 ~ 2010-06-23 2010-06-22 ~ 2010-06-23
- IIF 1419  - Director →  ME 
- 286 - ELANFRAY LIMITED - 2020-02-13  52 Kingston Road, Ilford, England 52 Kingston Road, Ilford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-09-30 
- Officer  2017-09-26 ~ 2020-02-11 2017-09-26 ~ 2020-02-11
- IIF 2327  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-02-11 2019-09-25 ~ 2020-02-11
- IIF 2131  - Ownership of voting rights - 75% or more →  OE - IIF 2131  - Ownership of shares – 75% or more →  OE 
- 287  22b High Street, Witney, Oxon 22b High Street, Witney, Oxon
- Active Corporate (2 parents, 6 offsprings) - Equity (Company account) - 19,706 GBP2025-03-31 
- Officer  2010-10-08 ~ 2010-10-08 2010-10-08 ~ 2010-10-08
- IIF 812  - Director →  ME 
- 288 - WARDCOMBE LIMITED - 2014-07-08 - WYVREN COURT FREEHOLD LIMITED - 2011-03-31  108 Stockport Road, Manchester, England 108 Stockport Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 5 GBP2019-03-31 
- Officer  2011-03-29 ~ 2014-07-04 2011-03-29 ~ 2014-07-04
- IIF 991  - Director →  ME 
- 289  Unit 65 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England Unit 65 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
- Active Corporate (1 parent) - Equity (Company account) - -184,794 GBP2024-03-31 
- Officer  2019-04-01 ~ 2020-02-20 2019-04-01 ~ 2020-02-20
- IIF 497  - Director →  ME - Person with significant control  2019-04-01 ~ 2020-02-20 2019-04-01 ~ 2020-02-20
- IIF 1846  - Right to appoint or remove directors →  OE - IIF 1846  - Ownership of voting rights - 75% or more →  OE - IIF 1846  - Ownership of shares – 75% or more →  OE 
- 290  First Floor, Unit 2 Roseville Trading Estate, Roseville Road, Leeds, England First Floor, Unit 2 Roseville Trading Estate, Roseville Road, Leeds, England
- Dissolved Corporate (1 parent) - Officer  2016-03-22 ~ 2016-03-22 2016-03-22 ~ 2016-03-22
- IIF 948  - Director →  ME 
- 291  2 Lime Tree Walk, Sevenoaks, England 2 Lime Tree Walk, Sevenoaks, England
- Dissolved Corporate  - Equity (Company account) - 1,638,147 GBP2019-09-30 
- Officer  2017-09-26 ~ 2018-09-03 2017-09-26 ~ 2018-09-03
- IIF 1162  - Director →  ME 
- 292  46 Vivian Avenue, Hendon Central, London 46 Vivian Avenue, Hendon Central, London
- Dissolved Corporate (2 parents) - Equity (Company account) - 29,670 GBP2020-01-31 
- Officer  2015-01-15 ~ 2015-01-15 2015-01-15 ~ 2015-01-15
- IIF 1406  - Director →  ME 
- 293  Unit 12a, Cotton Road, Wincheap Industrial Estate, Canterbury, England Unit 12a, Cotton Road, Wincheap Industrial Estate, Canterbury, England
- Active Corporate  - Equity (Company account) - 4,179 GBP2022-09-30 
- Officer  2018-09-28 ~ 2020-01-10 2018-09-28 ~ 2020-01-10
- IIF 417  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-01-10 2019-09-25 ~ 2020-01-10
- IIF 1962  - Ownership of voting rights - 75% or more →  OE - IIF 1962  - Ownership of shares – 75% or more →  OE 
- 294  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 66,832 GBP2024-03-31 
- Officer  2015-10-19 ~ 2015-10-19 2015-10-19 ~ 2015-10-19
- IIF 1539  - Director →  ME 
- 295  369 Hagley Road West, Quinton, Birmingham, England 369 Hagley Road West, Quinton, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2017-03-31 ~ 2018-04-01 2017-03-31 ~ 2018-04-01
- IIF 723  - Director →  ME 
- 296  36 Clarendon Road, Watford, United Kingdom 36 Clarendon Road, Watford, United Kingdom
- Dissolved Corporate  - Officer  2017-12-27 ~ 2019-01-03 2017-12-27 ~ 2019-01-03
- IIF 1456  - Director →  ME - Person with significant control  2017-12-27 ~ 2019-01-03 2017-12-27 ~ 2019-01-03
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 297  Suite 3, 37-39 Station Road, New Milton, Dorset, England Suite 3, 37-39 Station Road, New Milton, Dorset, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2021-12-31 
- Officer  2017-12-27 ~ 2022-11-01 2017-12-27 ~ 2022-11-01
- IIF 323  - Director →  ME - Person with significant control  2017-12-27 ~ 2022-11-01 2017-12-27 ~ 2022-11-01
- IIF 1977  - Right to appoint or remove directors →  OE - IIF 1977  - Ownership of voting rights - 75% or more →  OE - IIF 1977  - Ownership of shares – 75% or more →  OE 
- 298  Flat 14 Rotherhithe Street, London, England Flat 14 Rotherhithe Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-06-30 
- Officer  2018-06-28 ~ 2019-07-01 2018-06-28 ~ 2019-07-01
- IIF 432  - Director →  ME - Person with significant control  2019-06-27 ~ 2019-07-01 2019-06-27 ~ 2019-07-01
- IIF 2113  - Ownership of voting rights - 75% or more →  OE - IIF 2113  - Ownership of shares – 75% or more →  OE 
- 299  66 Bucklands Road, Teddington, England 66 Bucklands Road, Teddington, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 255,852 GBP2020-04-30 
- Officer  2017-05-02 ~ 2019-04-26 2017-05-02 ~ 2019-04-26
- IIF 1305  - Director →  ME 
- 300  35 Park Place, Cardiff, South Glamorgan, United Kingdom 35 Park Place, Cardiff, South Glamorgan, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2009-03-27 ~ 2009-06-30 2009-03-27 ~ 2009-06-30
- IIF 88  - Director →  ME 
- 301  Flat 27 Berland Court, 3 Shelbourne Road, London, England Flat 27 Berland Court, 3 Shelbourne Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2020-02-28 
- Officer  2018-02-26 ~ 2020-03-10 2018-02-26 ~ 2020-03-10
- IIF 1580  - Director →  ME - Person with significant control  2019-02-25 ~ 2020-03-10 2019-02-25 ~ 2020-03-10
- IIF 2208  - Right to appoint or remove directors →  OE - IIF 2208  - Ownership of voting rights - 75% or more →  OE - IIF 2208  - Ownership of shares – 75% or more →  OE 
- 302 - COLETHORN LIMITED - 2023-05-24  103 Colmore Row, Birmingham, England 103 Colmore Row, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2021-05-31 
- Officer  2018-05-29 ~ 2023-01-01 2018-05-29 ~ 2023-01-01
- IIF 235  - Director →  ME - Person with significant control  2019-05-28 ~ 2023-01-01 2019-05-28 ~ 2023-01-01
- IIF 2112  - Ownership of voting rights - 75% or more →  OE - IIF 2112  - Ownership of shares – 75% or more →  OE 
- 303 - PEP CONTRACTS LIMITED - 2013-10-11  The Silwerworks 67-71 Northwood Street, Jewellery Quarter, Birmingham The Silwerworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
- Liquidation Corporate (2 parents) - Equity (Company account) - 31,735 GBP2023-12-31 
- Officer  2010-06-08 ~ 2010-06-08 2010-06-08 ~ 2010-06-08
- IIF 977  - Director →  ME 
- 304 - LAKEPALM LIMITED - 2024-01-09  10 Glenthorne Drive, Cheslyn Hay, Walsall, England 10 Glenthorne Drive, Cheslyn Hay, Walsall, England
- Active Corporate (1 parent) - Equity (Company account) - 870 GBP2024-05-31 
- Officer  2023-05-01 ~ 2023-05-01 2023-05-01 ~ 2023-05-01
- IIF   - Director →  ME - Person with significant control  2023-05-01 ~ 2023-05-01 2023-05-01 ~ 2023-05-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 305 - BRAEWYNN LIMITED - 2024-12-10  C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
- Active Corporate (1 parent) - Officer  2024-07-24 ~ 2024-08-01 2024-07-24 ~ 2024-08-01
- IIF 2687  - Director →  ME - Person with significant control  2024-07-24 ~ 2024-08-01 2024-07-24 ~ 2024-08-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 306  Carew Villa Carew Lane, Cresselly, Kilgetty, Wales Carew Villa Carew Lane, Cresselly, Kilgetty, Wales
- Active Corporate (2 parents, 1 offspring) - Equity (Company account) - 603,715 GBP2024-09-30 
- Officer  2014-08-05 ~ 2014-08-05 2014-08-05 ~ 2014-08-05
- IIF 578  - Director →  ME 
- 307 - SANDERS PROPERTY (CORNWALL) LIMITED - 2014-01-14  254 Alcester Road, Moseley, Birmingham 254 Alcester Road, Moseley, Birmingham
- Dissolved Corporate (2 parents) - Officer  2009-05-12 ~ 2014-01-13 2009-05-12 ~ 2014-01-13
- IIF 69  - Director →  ME 
- 308 - KENTBEST LIMITED - 2020-09-15  6-8 Freeman Street, Grimsby, England 6-8 Freeman Street, Grimsby, England
- Active Corporate (1 parent) - Officer  2019-10-09 ~ 2019-11-01 2019-10-09 ~ 2019-11-01
- IIF 2550  - Director →  ME - Person with significant control  2019-10-09 ~ 2019-11-01 2019-10-09 ~ 2019-11-01
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 309  C/o  Emason 92 Bounces Road, Edmonton, London, United Kingdom C/o  Emason 92 Bounces Road, Edmonton, London, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 93 GBP2021-03-31 
- Officer  2020-03-04 ~ 2020-06-08 2020-03-04 ~ 2020-06-08
- IIF 2698  - Director →  ME - Person with significant control  2020-03-04 ~ 2020-06-08 2020-03-04 ~ 2020-06-08
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 310  21 De Vere Walk, Watford 21 De Vere Walk, Watford
- Dissolved Corporate (1 parent) - Officer  2009-07-09 ~ 2012-12-11 2009-07-09 ~ 2012-12-11
- IIF 183  - Director →  ME 
- 311  29 Church Road, Bolton, England 29 Church Road, Bolton, England
- Dissolved Corporate (1 parent) - Officer  2021-11-29 ~ 2021-12-14 2021-11-29 ~ 2021-12-14
- IIF   - Director →  ME - Person with significant control  2021-11-29 ~ 2021-12-14 2021-11-29 ~ 2021-12-14
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 312  Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2016-02-27 ~ 2016-04-18 2016-02-27 ~ 2016-04-18
- IIF 967  - Director →  ME 
- 313  The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
- Dissolved Corporate (2 parents) - Equity (Company account) - 6,741 GBP2019-11-30 
- Officer  2009-11-10 ~ 2009-11-13 2009-11-10 ~ 2009-11-13
- IIF 1765  - Director →  ME 
- 314  53 St James's Drive, 53 St. James's Drive, London, England 53 St James's Drive, 53 St. James's Drive, London, England
- Active Corporate (5 parents, 1 offspring) - Net Assets/Liabilities (Company account) - -288,507 GBP2024-12-31 
- Officer  2016-08-01 ~ 2016-10-04 2016-08-01 ~ 2016-10-04
- IIF 958  - Director →  ME 
- 315  180 Staniforth Road, Sheffield, England 180 Staniforth Road, Sheffield, England
- Dissolved Corporate  - Equity (Company account) - 44,502 GBP2020-08-31 
- Officer  2018-08-28 ~ 2020-05-11 2018-08-28 ~ 2020-05-11
- IIF 471  - Director →  ME - Person with significant control  2019-08-24 ~ 2020-05-11 2019-08-24 ~ 2020-05-11
- IIF 2027  - Ownership of voting rights - 75% or more →  OE - IIF 2027  - Ownership of shares – 75% or more →  OE 
- 316  5300 Lakeside, Cheadle, England 5300 Lakeside, Cheadle, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2,276 GBP2022-08-31 
- Officer  2017-08-03 ~ 2020-03-01 2017-08-03 ~ 2020-03-01
- IIF 1127  - Director →  ME - Person with significant control  2019-08-02 ~ 2020-03-01 2019-08-02 ~ 2020-03-01
- IIF 2136  - Ownership of voting rights - 75% or more →  OE - IIF 2136  - Ownership of shares – 75% or more →  OE 
- 317  63-66 Hatton Garden Hatton Garden, London, England 63-66 Hatton Garden Hatton Garden, London, England
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2019-11-30 
- Officer  2017-11-14 ~ 2019-05-16 2017-11-14 ~ 2019-05-16
- IIF 1176  - Director →  ME - Person with significant control  2017-11-14 ~ 2019-05-16 2017-11-14 ~ 2019-05-16
- IIF 2154  - Ownership of voting rights - 75% or more →  OE - IIF 2154  - Ownership of shares – 75% or more →  OE 
- 318  4385, 11651487 - Companies House Default Address, Cardiff 4385, 11651487 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - -508,129 GBP2023-10-31 
- Officer  2018-10-31 ~ 2018-10-31 2018-10-31 ~ 2018-10-31
- IIF 359  - Director →  ME 
- 319  Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
- Active Corporate (3 parents) - Equity (Company account) - -74,237 GBP2024-07-31 
- Officer  2011-05-13 ~ 2011-06-01 2011-05-13 ~ 2011-06-01
- IIF 1138  - Director →  ME 
- 320 - BLAKEROW LIMITED - 2022-11-25  Suite 20 46 Aldgate High Street, London, England Suite 20 46 Aldgate High Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 66,787 GBP2021-10-31 
- Officer  2020-10-05 ~ 2020-10-05 2020-10-05 ~ 2020-10-05
- IIF   - Director →  ME - Person with significant control  2020-10-05 ~ 2020-10-05 2020-10-05 ~ 2020-10-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 321  219 Duke Street, Sheffield, England 219 Duke Street, Sheffield, England
- Active Corporate (1 parent) - Equity (Company account) - -13,312 GBP2024-03-31 
- Officer  2019-04-23 ~ 2019-04-23 2019-04-23 ~ 2019-04-23
- IIF 335  - Director →  ME  2018-03-26 ~ 2019-04-23 2018-03-26 ~ 2019-04-23
- IIF 281  - Director →  ME - Person with significant control  2019-04-23 ~ 2020-04-23 2019-04-23 ~ 2020-04-23
- IIF 2227  - Right to appoint or remove directors →  OE - IIF 2227  - Ownership of voting rights - 75% or more →  OE - IIF 2227  - Ownership of shares – 75% or more →  OE 
- 322 - WHOLESALE DESIGNER FASHION LIMITED - 2023-08-22 - LYNTONRAY LIMITED - 2020-08-18  51 Dawlish Drive, Ilford, England 51 Dawlish Drive, Ilford, England
- Active Corporate (1 parent) - Equity (Company account) - 4,030 GBP2024-07-31 
- Officer  2017-07-18 ~ 2020-08-17 2017-07-18 ~ 2020-08-17
- IIF 995  - Director →  ME - Person with significant control  2019-07-17 ~ 2020-08-17 2019-07-17 ~ 2020-08-17
- IIF 2003  - Ownership of voting rights - 75% or more →  OE - IIF 2003  - Ownership of shares – 75% or more →  OE 
- 323 - ACESIDE LIMITED - 2021-04-22  59 The Avenue, Minehead, Somerset, England 59 The Avenue, Minehead, Somerset, England
- Active Corporate (1 parent) - Equity (Company account) - -1,419 GBP2024-05-31 
- Officer  2020-10-05 ~ 2021-04-21 2020-10-05 ~ 2021-04-21
- IIF   - Director →  ME - Person with significant control  2020-10-05 ~ 2021-04-21 2020-10-05 ~ 2021-04-21
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 324 - MASONMERE LIMITED - 2020-05-14  Gethin House, 36 Bond Street, Nuneaton, England Gethin House, 36 Bond Street, Nuneaton, England
- Active Corporate (3 parents) - Equity (Company account) - 73,303 GBP2024-12-31 
- Officer  2018-06-28 ~ 2020-05-12 2018-06-28 ~ 2020-05-12
- IIF 478  - Director →  ME - Person with significant control  2019-06-27 ~ 2020-05-12 2019-06-27 ~ 2020-05-12
- IIF 2015  - Ownership of voting rights - 75% or more →  OE - IIF 2015  - Ownership of shares – 75% or more →  OE 
- 325 - NEWHALE LIMITED - 2016-11-23  46- 48 Station Road, Llanishen, Cardiff, Wales 46- 48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 73,759 GBP2024-04-30 
- Officer  2016-08-01 ~ 2016-08-01 2016-08-01 ~ 2016-08-01
- IIF 836  - Director →  ME 
- 326  11 Honeysuckle Gardens, Croydon, England 11 Honeysuckle Gardens, Croydon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2,183 GBP2018-08-27 
- Officer  2014-08-28 ~ 2014-08-28 2014-08-28 ~ 2014-08-28
- IIF 646  - Director →  ME 
- 327  Janelle House, Hartham Lane, Hertford, Herts Janelle House, Hartham Lane, Hertford, Herts
- Dissolved Corporate (1 parent) - Officer  2012-02-21 ~ 2012-02-21 2012-02-21 ~ 2012-02-21
- IIF 1320  - Director →  ME 
- 328  Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
- Dissolved Corporate (1 parent) - Officer  2009-12-07 ~ 2009-12-07 2009-12-07 ~ 2009-12-07
- IIF 1647  - Director →  ME 
- 329 - BROMGRANGE LIMITED - 2013-12-11  4385, 07123504 - Companies House Default Address, Cardiff 4385, 07123504 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - 2,067,851 GBP2024-03-31 
- Officer  2010-01-12 ~ 2013-01-13 2010-01-12 ~ 2013-01-13
- IIF 1700  - Director →  ME 
- 330  No.1 London Bridge, London, England No.1 London Bridge, London, England
- Dissolved Corporate (3 parents) - Equity (Company account) - -19,096 GBP2019-03-31 
- Officer  2012-09-13 ~ 2012-09-13 2012-09-13 ~ 2012-09-13
- IIF 33  - Director →  ME 
- 331  11 Hedon Road, Hull, East Yorkshire 11 Hedon Road, Hull, East Yorkshire
- Dissolved Corporate (1 parent) - Officer  2010-03-25 ~ 2010-03-25 2010-03-25 ~ 2010-03-25
- IIF 1676  - Director →  ME 
- 332  Janelle House, Hartham Lane, Hertford, Hertfordshire Janelle House, Hartham Lane, Hertford, Hertfordshire
- Dissolved Corporate (1 parent) - Officer  2012-09-03 ~ 2012-09-03 2012-09-03 ~ 2012-09-03
- IIF 866  - Director →  ME 
- 333  16 Donnington Drive Donnington Drive, Shanklin, Isle Of Wight, England 16 Donnington Drive Donnington Drive, Shanklin, Isle Of Wight, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -7,674 GBP2022-10-31 
- Officer  2011-11-01 ~ 2011-11-01 2011-11-01 ~ 2011-11-01
- IIF 1045  - Director →  ME 
- 334 - DRAYRATE LIMITED - 2022-11-22  142 North End Road, West Kensington, London, England 142 North End Road, West Kensington, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 25,000 GBP2023-04-30 
- Officer  2021-04-30 ~ 2022-11-15 2021-04-30 ~ 2022-11-15
- IIF 2802  - Director →  ME - Person with significant control  2021-04-30 ~ 2022-11-15 2021-04-30 ~ 2022-11-15
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 335  6 Hayes Close, Oswestry, Shropshire 6 Hayes Close, Oswestry, Shropshire
- Active Corporate (3 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 50,436 GBP2024-03-31 
- Officer  2009-04-09 ~ 2009-04-09 2009-04-09 ~ 2009-04-09
- IIF 63  - Director →  ME 
- 336  Norton Grange, Brynhafod Drive, Oswestry, United Kingdom Norton Grange, Brynhafod Drive, Oswestry, United Kingdom
- Dissolved Corporate (2 parents) - Equity (Company account) - -50,082 GBP2018-11-30 
- Officer  2015-02-13 ~ 2015-02-13 2015-02-13 ~ 2015-02-13
- IIF 216  - Director →  ME 
- 337 - MARSHRAY LIMITED - 2024-10-30  216 Ashmore Road, London, England 216 Ashmore Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 26,625 GBP2024-01-31 
- Officer  2023-01-26 ~ 2023-12-11 2023-01-26 ~ 2023-12-11
- IIF   - Director →  ME - Person with significant control  2023-01-26 ~ 2023-12-11 2023-01-26 ~ 2023-12-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 338 - LORDBRAY LIMITED - 2022-03-10  6a Godson Street, London, England 6a Godson Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 87,353 GBP2024-06-30 
- Officer  2017-11-14 ~ 2021-11-13 2017-11-14 ~ 2021-11-13
- IIF 284  - Director →  ME - Person with significant control  2017-11-14 ~ 2021-11-13 2017-11-14 ~ 2021-11-13
- IIF 1961  - Ownership of voting rights - 75% or more →  OE - IIF 1961  - Ownership of shares – 75% or more →  OE 
- 339 - GOLDBRAY LIMITED - 2022-06-09  71-75 Shelton Street, Covent Garden, London, England 71-75 Shelton Street, Covent Garden, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2022-04-30 
- Officer  2021-04-30 ~ 2022-05-27 2021-04-30 ~ 2022-05-27
- IIF   - Director →  ME - Person with significant control  2021-04-30 ~ 2022-05-27 2021-04-30 ~ 2022-05-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 340  14 Paul Court London Road, Romford, Essex, England 14 Paul Court London Road, Romford, Essex, England
- Active Corporate (1 parent) - Officer  2024-02-21 ~ 2024-05-24 2024-02-21 ~ 2024-05-24
- IIF   - Director →  ME - Person with significant control  2024-02-21 ~ 2024-05-24 2024-02-21 ~ 2024-05-24
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 341  46 Harper Road, London, England 46 Harper Road, London, England
- Active Corporate (1 parent) - Officer  2024-05-25 ~ 2024-05-25 2024-05-25 ~ 2024-05-25
- IIF 2408  - Director →  ME - Person with significant control  2024-05-25 ~ 2024-05-25 2024-05-25 ~ 2024-05-25
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 342  18 Mayfield Road, Manchester, England 18 Mayfield Road, Manchester, England
- Active Corporate (1 parent) - Officer  2024-04-10 ~ 2024-04-10 2024-04-10 ~ 2024-04-10
- IIF 2602  - Director →  ME - Person with significant control  2024-04-10 ~ 2024-04-10 2024-04-10 ~ 2024-04-10
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 343  The Octagon, Ferriby Road, Hessle, England The Octagon, Ferriby Road, Hessle, England
- Active Corporate (1 parent) - Equity (Company account) - 7,768 GBP2021-05-31 
- Officer  2014-11-14 ~ 2017-11-14 2014-11-14 ~ 2017-11-14
- IIF 1271  - Director →  ME - Person with significant control  2016-11-14 ~ 2017-11-14 2016-11-14 ~ 2017-11-14
- IIF 2293  - Right to appoint or remove directors →  OE - IIF 2293  - Ownership of voting rights - 75% or more →  OE - IIF 2293  - Ownership of shares – 75% or more →  OE 
- 344  85 Summer Road, Erdington, Birmingham, England 85 Summer Road, Erdington, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2015-06-15 ~ 2015-09-10 2015-06-15 ~ 2015-09-10
- IIF 909  - Director →  ME 
- 345 - P DENNINSON CONSULTANCY LIMITED - 2010-01-12  58-60 Kensington Church Street, London 58-60 Kensington Church Street, London
- Dissolved Corporate (1 parent) - Officer  2009-11-27 ~ 2013-10-21 2009-11-27 ~ 2013-10-21
- IIF 1628  - Director →  ME 
- 346  132-134 Great Ancoats Street, Manchester, England 132-134 Great Ancoats Street, Manchester, England
- Dissolved Corporate (2 parents) - Officer  2021-03-24 ~ 2021-03-24 2021-03-24 ~ 2021-03-24
- IIF 2611  - Director →  ME - Person with significant control  2021-03-24 ~ 2021-03-24 2021-03-24 ~ 2021-03-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 347  8 Rowan Tree Drive, Wolverhampton, England 8 Rowan Tree Drive, Wolverhampton, England
- Dissolved Corporate (1 parent) - Total liabilities (Company account) - 2 GBP2023-02-28 
- Officer  2018-02-26 ~ 2020-06-08 2018-02-26 ~ 2020-06-08
- IIF 1589  - Director →  ME - Person with significant control  2019-03-11 ~ 2020-06-08 2019-03-11 ~ 2020-06-08
- IIF 2240  - Ownership of voting rights - 75% or more →  OE - IIF 2240  - Ownership of shares – 75% or more →  OE 
- 348  4 St. Peters Walk, Corbridge, Stoke-on-trent, England 4 St. Peters Walk, Corbridge, Stoke-on-trent, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2018-08-31 
- Officer  2017-08-03 ~ 2018-09-10 2017-08-03 ~ 2018-09-10
- IIF 1184  - Director →  ME 
- 349  Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 107,414 GBP2020-09-30 
- Officer  2018-01-25 ~ 2019-01-09 2018-01-25 ~ 2019-01-09
- IIF 1473  - Director →  ME 
- 350  112 Loughborough House 2 Honour Gardens, London, England 112 Loughborough House 2 Honour Gardens, London, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 550 GBP2024-01-31 
- Officer  2022-10-25 ~ 2024-01-22 2022-10-25 ~ 2024-01-22
- IIF   - Director →  ME - Person with significant control  2022-10-25 ~ 2024-01-22 2022-10-25 ~ 2024-01-22
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 351  160 City Road, London, England 160 City Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-10-31 
- Officer  2016-10-28 ~ 2020-01-30 2016-10-28 ~ 2020-01-30
- IIF 2346  - Director →  ME - Person with significant control  2017-10-27 ~ 2020-01-30 2017-10-27 ~ 2020-01-30
- IIF 2222  - Ownership of voting rights - 75% or more →  OE - IIF 2222  - Ownership of shares – 75% or more →  OE 
- 352  Unit 7 Treowain Industrial Estate, Forge Road, Machynlleth, United Kingdom Unit 7 Treowain Industrial Estate, Forge Road, Machynlleth, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 61,162 GBP2024-08-07 
- Officer  2022-07-20 ~ 2023-08-27 2022-07-20 ~ 2023-08-27
- IIF 2823  - Director →  ME - Person with significant control  2022-07-20 ~ 2023-08-27 2022-07-20 ~ 2023-08-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 353  31a Selwyn Road, London, England 31a Selwyn Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-07-31 
- Officer  2017-07-18 ~ 2020-06-01 2017-07-18 ~ 2020-06-01
- IIF 1019  - Director →  ME - Person with significant control  2019-07-17 ~ 2020-06-01 2019-07-17 ~ 2020-06-01
- IIF 2120  - Ownership of voting rights - 75% or more →  OE - IIF 2120  - Ownership of shares – 75% or more →  OE 
- 354  Unit 5 Oasis Park, 19 Road One, Winsford, Cheshire, England Unit 5 Oasis Park, 19 Road One, Winsford, Cheshire, England
- Dissolved Corporate (1 parent) - Officer  2015-02-13 ~ 2015-03-06 2015-02-13 ~ 2015-03-06
- IIF 1486  - Director →  ME 
- 355  366 Church Road, Frampton Cotterell, Bristol, England 366 Church Road, Frampton Cotterell, Bristol, England
- Active Corporate (2 parents) - Officer  2009-06-03 ~ 2009-06-03 2009-06-03 ~ 2009-06-03
- IIF 1770  - LLP Designated Member →  ME 
- 356 - R J FIELD BUILDERS HEREFORD LIMITED - 2021-02-16 - BRAMBLEFIELD HOMES LTD - 2021-02-17  Bramble Field Barn, Munstone, Hereford, Herefordshire Bramble Field Barn, Munstone, Hereford, Herefordshire
- Active Corporate (2 parents) - Equity (Company account) - -26,073 GBP2024-03-31 
- Officer  2012-03-29 ~ 2012-08-21 2012-03-29 ~ 2012-08-21
- IIF 1027  - Director →  ME 
- 357 - VIEWARCH LIMITED - 2025-06-24  C/o Very Hard Times Ltd Signature, 28th & 29th Floors, 30 St. Mary Axe, London, England C/o Very Hard Times Ltd Signature, 28th & 29th Floors, 30 St. Mary Axe, London, England
- Active Corporate (2 parents) - Officer  2024-07-23 ~ 2024-07-24 2024-07-23 ~ 2024-07-24
- IIF   - Director →  ME - Person with significant control  2024-07-23 ~ 2024-07-24 2024-07-23 ~ 2024-07-24
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 358 - HADENSHIRE LIMITED - 2012-01-24  Brandon Forge Cottage Brandon Crescent, Shadwell, Leeds, West Yorkshire Brandon Forge Cottage Brandon Crescent, Shadwell, Leeds, West Yorkshire
- Active Corporate (2 parents) - Equity (Company account) - 12,702 GBP2025-03-31 
- Officer  2011-12-09 ~ 2011-12-09 2011-12-09 ~ 2011-12-09
- IIF 921  - Director →  ME 
- 359  6 Old Nursery View, Kennington, Oxford 6 Old Nursery View, Kennington, Oxford
- Dissolved Corporate (1 parent) - Officer  2011-02-16 ~ 2011-02-16 2011-02-16 ~ 2011-02-16
- IIF 1446  - Director →  ME 
- 360  249 Manningham Lane, Bradford, England 249 Manningham Lane, Bradford, England
- Active Corporate (2 parents) - Equity (Company account) - 43,974 GBP2024-02-28 
- Officer  2018-02-26 ~ 2019-06-04 2018-02-26 ~ 2019-06-04
- IIF 56  - Director →  ME - Person with significant control  2019-03-11 ~ 2019-06-04 2019-03-11 ~ 2019-06-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 361  22b High Street, Witney, Oxon 22b High Street, Witney, Oxon
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 9,506 GBP2016-03-31 
- Officer  2009-09-04 ~ 2009-09-04 2009-09-04 ~ 2009-09-04
- IIF 200  - Director →  ME 
- 362  21 Beehive Green, Welwyn Garden City, Herts 21 Beehive Green, Welwyn Garden City, Herts
- Active Corporate (1 parent) - Equity (Company account) - 6,045 GBP2024-04-30 
- Officer  2014-04-29 ~ 2014-04-29 2014-04-29 ~ 2014-04-29
- IIF 673  - Director →  ME 
- 363  12 Hammersmith Grove, London, England 12 Hammersmith Grove, London, England
- Dissolved Corporate (1 parent) - Officer  2022-05-27 ~ 2023-01-04 2022-05-27 ~ 2023-01-04
- IIF 2736  - Director →  ME - Person with significant control  2022-05-27 ~ 2023-01-04 2022-05-27 ~ 2023-01-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 364  Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,000 GBP2020-06-30 
- Officer  2011-06-14 ~ 2011-06-14 2011-06-14 ~ 2011-06-14
- IIF 1185  - Director →  ME 
- 365  One Temple Quay, Temple Back East, Bristol, England One Temple Quay, Temple Back East, Bristol, England
- Dissolved Corporate (1 parent) - Officer  2010-08-06 ~ 2014-10-06 2010-08-06 ~ 2014-10-06
- IIF 1453  - Director →  ME 
- 366  Agden Dam House Windy Bank, Low Bradfield, Sheffield, England Agden Dam House Windy Bank, Low Bradfield, Sheffield, England
- Active Corporate (2 parents) - Equity (Company account) - -8,545 GBP2024-07-31 
- Officer  2011-07-12 ~ 2011-07-12 2011-07-12 ~ 2011-07-12
- IIF 788  - Director →  ME 
- 367  4385, 14198024 - Companies House Default Address, Cardiff 4385, 14198024 - Companies House Default Address, Cardiff
- Dissolved Corporate (2 parents) - Equity (Company account) - 105,093,570 GBP2023-06-07 
- Officer  2022-06-27 ~ 2023-06-02 2022-06-27 ~ 2023-06-02
- IIF 2453  - Director →  ME - Person with significant control  2022-06-27 ~ 2023-06-02 2022-06-27 ~ 2023-06-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 368  106 Davington Road, Dagenham, Essex, England 106 Davington Road, Dagenham, Essex, England
- Dissolved Corporate (1 parent) - Officer  2016-01-27 ~ 2017-01-13 2016-01-27 ~ 2017-01-13
- IIF 1342  - Director →  ME 
- 369  3-9 Apollo Building, Hyde Road, Manchester, Lancashire 3-9 Apollo Building, Hyde Road, Manchester, Lancashire
- Dissolved Corporate (1 parent) - Equity (Company account) - -78 GBP2017-04-30 
- Officer  2015-04-16 ~ 2015-08-04 2015-04-16 ~ 2015-08-04
- IIF 1382  - Director →  ME 
- 370  22 Slade Road, Birmingham, England 22 Slade Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2023-09-08 ~ 2024-02-25 2023-09-08 ~ 2024-02-25
- IIF   - Director →  ME - Person with significant control  2023-09-08 ~ 2024-02-25 2023-09-08 ~ 2024-02-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 371  96 Royal Avenue, Calcot, Reading, England 96 Royal Avenue, Calcot, Reading, England
- Dissolved Corporate (1 parent) - Officer  2014-07-16 ~ 2015-01-15 2014-07-16 ~ 2015-01-15
- IIF 1193  - Director →  ME 
- 372  57 Cardigan Road, Bridlington, England 57 Cardigan Road, Bridlington, England
- Dissolved Corporate (1 parent) - Officer  2016-08-01 ~ 2016-08-01 2016-08-01 ~ 2016-08-01
- IIF 1031  - Director →  ME 
- 373 - BUSINESS LOANS 4U GROUP LTD - 2024-10-23 - MAPLECAVE LIMITED - 2020-09-04  Unit 876 275 New North Road, London, England Unit 876 275 New North Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-11-30 
- Officer  2017-07-18 ~ 2020-07-18 2017-07-18 ~ 2020-07-18
- IIF 725  - Director →  ME - Person with significant control  2019-07-17 ~ 2020-07-18 2019-07-17 ~ 2020-07-18
- IIF 1963  - Ownership of voting rights - 75% or more →  OE - IIF 1963  - Ownership of shares – 75% or more →  OE 
- 374 - DALEMITRE LIMITED - 2021-12-23  8 Marshall Path, Thamesmead, London, England 8 Marshall Path, Thamesmead, London, England
- Dissolved Corporate (1 parent) - Officer  2020-12-15 ~ 2021-12-17 2020-12-15 ~ 2021-12-17
- IIF 2464  - Director →  ME - Person with significant control  2020-12-15 ~ 2021-12-17 2020-12-15 ~ 2021-12-17
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 375  Ebenezer House, Ryecroft, Newcastle, Staffordshire Ebenezer House, Ryecroft, Newcastle, Staffordshire
- Active Corporate (3 parents) - Equity (Company account) - 6,157 GBP2024-12-30 
- Officer  2009-12-01 ~ 2009-12-01 2009-12-01 ~ 2009-12-01
- IIF 1627  - Director →  ME 
- 376 - FIELDCAST LIMITED - 2018-08-08  7 The Broadway, Wembley, England 7 The Broadway, Wembley, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 331,320 GBP2025-03-31 
- Officer  2017-02-25 ~ 2018-07-20 2017-02-25 ~ 2018-07-20
- IIF 1093  - Director →  ME 
- 377  3 Park Road, Wigan, England 3 Park Road, Wigan, England
- Active Corporate (1 parent) - Equity (Company account) - -9,361 GBP2024-04-30 
- Officer  2013-04-03 ~ 2013-04-03 2013-04-03 ~ 2013-04-03
- IIF 710  - Director →  ME 
- 378 - LORDCADE LIMITED - 2024-11-20  112 Lougborough House, 2 Honour Gardens, London, United Kingdom 112 Lougborough House, 2 Honour Gardens, London, United Kingdom
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - -620 GBP2024-11-30 
- Officer  2023-11-13 ~ 2024-11-19 2023-11-13 ~ 2024-11-19
- IIF   - Director →  ME - Person with significant control  2023-11-13 ~ 2024-11-19 2023-11-13 ~ 2024-11-19
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 379 - INDUSTRIAL TYRES (HULL) LIMITED - 2013-08-07  Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
- Dissolved Corporate (3 parents) - Officer  2011-03-24 ~ 2011-03-31 2011-03-24 ~ 2011-03-31
- IIF 1448  - Director →  ME 
- 380  Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - -1,843 GBP2024-08-31 
- Officer  2021-08-26 ~ 2021-08-26 2021-08-26 ~ 2021-08-26
- IIF   - Director →  ME - Person with significant control  2021-08-26 ~ 2021-08-26 2021-08-26 ~ 2021-08-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 381  33 Tame Bank, Kingsbury, Tamworth, England 33 Tame Bank, Kingsbury, Tamworth, England
- Dissolved Corporate (1 parent) - Officer  2019-10-09 ~ 2019-10-09 2019-10-09 ~ 2019-10-09
- IIF   - Director →  ME - Person with significant control  2019-10-09 ~ 2019-10-09 2019-10-09 ~ 2019-10-09
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 382  7 Great Lane, Bierton, Aylesbury, England 7 Great Lane, Bierton, Aylesbury, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -562 GBP2021-01-31 
- Officer  2018-01-25 ~ 2018-01-25 2018-01-25 ~ 2018-01-25
- IIF 53  - Director →  ME - Person with significant control  2019-02-07 ~ 2019-04-04 2019-02-07 ~ 2019-04-04
- IIF 1801  - Right to appoint or remove directors →  OE - IIF 1801  - Ownership of voting rights - 75% or more →  OE - IIF 1801  - Ownership of shares – 75% or more →  OE 
- 383  3 Smallbrook Queensway, Birmingham, England 3 Smallbrook Queensway, Birmingham, England
- Active Corporate (1 parent) - Fixed Assets (Company account) - 1,349,305 GBP2023-06-30 
- Officer  2018-06-28 ~ 2020-01-01 2018-06-28 ~ 2020-01-01
- IIF 418  - Director →  ME - Person with significant control  2019-06-27 ~ 2020-01-01 2019-06-27 ~ 2020-01-01
- IIF 1989  - Ownership of voting rights - 75% or more →  OE - IIF 1989  - Ownership of shares – 75% or more →  OE 
- 384  Courtwood House, Silver Street Head, Sheffield, England Courtwood House, Silver Street Head, Sheffield, England
- Active Corporate  - Equity (Company account) - 33,557 GBP2020-07-31 
- Officer  2018-08-28 ~ 2020-05-11 2018-08-28 ~ 2020-05-11
- IIF 420  - Director →  ME - Person with significant control  2019-08-24 ~ 2020-05-11 2019-08-24 ~ 2020-05-11
- IIF 1915  - Ownership of voting rights - 75% or more →  OE - IIF 1915  - Ownership of shares – 75% or more →  OE 
- 385  58 Old Park Road, Dudley, West Midlands 58 Old Park Road, Dudley, West Midlands
- Dissolved Corporate (2 parents) - Officer  2014-02-17 ~ 2014-05-10 2014-02-17 ~ 2014-05-10
- IIF 1001  - Director →  ME 
- 386  180 Staniforth Road, Sheffield, England 180 Staniforth Road, Sheffield, England
- Dissolved Corporate  - Equity (Company account) - 2 GBP2019-08-31 
- Officer  2018-08-28 ~ 2020-05-11 2018-08-28 ~ 2020-05-11
- IIF 401  - Director →  ME - Person with significant control  2019-08-24 ~ 2020-05-11 2019-08-24 ~ 2020-05-11
- IIF 1923  - Ownership of voting rights - 75% or more →  OE - IIF 1923  - Ownership of shares – 75% or more →  OE 
- 387  207 Third Floor, Regent Street, London 207 Third Floor, Regent Street, London
- Dissolved Corporate (1 parent) - Officer  2011-01-11 ~ 2013-12-05 2011-01-11 ~ 2013-12-05
- IIF 1498  - Director →  ME 
- 388  Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 509,245 GBP2018-09-30 
- Officer  2017-09-26 ~ 2017-09-26 2017-09-26 ~ 2017-09-26
- IIF 1205  - Director →  ME 
- 389  Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
- Dissolved Corporate (1 parent) - Officer  2014-10-02 ~ 2015-04-24 2014-10-02 ~ 2015-04-24
- IIF 966  - Director →  ME 
- 390  83 Ducie Street, Manchester, England 83 Ducie Street, Manchester, England
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 183,785 GBP2017-03-31 
- Officer  2016-03-22 ~ 2017-03-11 2016-03-22 ~ 2017-03-11
- IIF 1250  - Director →  ME 
- 391  Kemp House, 152-160 City Road, London, England Kemp House, 152-160 City Road, London, England
- Dissolved Corporate (1 parent) - Officer  2017-11-20 ~ 2018-12-20 2017-11-20 ~ 2018-12-20
- IIF 1368  - Director →  ME - Person with significant control  2017-11-20 ~ 2018-12-20 2017-11-20 ~ 2018-12-20
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 392  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-08-31 
- Officer  2022-08-24 ~ 2023-01-16 2022-08-24 ~ 2023-01-16
- IIF   - Director →  ME - Person with significant control  2022-08-24 ~ 2023-01-16 2022-08-24 ~ 2023-01-16
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 393  Regus House, Highbridge, Oxford Road, Uxbridge, England Regus House, Highbridge, Oxford Road, Uxbridge, England
- Dissolved Corporate (1 parent) - Officer  2016-09-28 ~ 2017-08-24 2016-09-28 ~ 2017-08-24
- IIF 1303  - Director →  ME - Person with significant control  2016-09-28 ~ 2017-08-24 2016-09-28 ~ 2017-08-24
- IIF 2262  - Has significant influence or control →  OE - IIF 2262  - Right to appoint or remove directors →  OE - IIF 2262  - Ownership of voting rights - 75% or more →  OE - IIF 2262  - Ownership of shares – 75% or more →  OE 
- 394  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Dissolved Corporate  - Equity (Company account) - 1 GBP2022-07-31 
- Officer  2021-10-25 ~ 2021-10-25 2021-10-25 ~ 2021-10-25
- IIF 2623  - Director →  ME - Person with significant control  2021-10-25 ~ 2021-10-25 2021-10-25 ~ 2021-10-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 395  Apartment 730 Holden Mill Blackburn Road, Bolton, England Apartment 730 Holden Mill Blackburn Road, Bolton, England
- Dissolved Corporate (1 parent) - Officer  2023-08-08 ~ 2024-01-24 2023-08-08 ~ 2024-01-24
- IIF   - Director →  ME - Person with significant control  2023-08-08 ~ 2024-01-24 2023-08-08 ~ 2024-01-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 396  4385, 12791906 - Companies House Default Address, Cardiff 4385, 12791906 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2020-08-04 ~ 2021-02-03 2020-08-04 ~ 2021-02-03
- IIF 2992  - Director →  ME - Person with significant control  2020-08-04 ~ 2021-02-03 2020-08-04 ~ 2021-02-03
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 397 - JAYBEES (CHILDCARE) LIMITED - 2010-02-18  3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, England 3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, England
- Active Corporate (2 parents) - Equity (Company account) - -31,710 GBP2021-12-31 
- Officer  2010-02-18 ~ 2014-05-22 2010-02-18 ~ 2014-05-22
- IIF 48  - Director →  ME 
- 398 - BROMHALE LIMITED - 2020-04-17  Field Brook Farm Spon Lane, Grendon, Atherstone, England Field Brook Farm Spon Lane, Grendon, Atherstone, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 196,125 GBP2020-04-30 
- Officer  2017-09-26 ~ 2020-03-30 2017-09-26 ~ 2020-03-30
- IIF 2356  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-03-30 2019-09-25 ~ 2020-03-30
- IIF 1913  - Ownership of voting rights - 75% or more →  OE - IIF 1913  - Ownership of shares – 75% or more →  OE 
- 399  Flat 5 47 Grosvenor Road Grosvenor Road, Skegness, England Flat 5 47 Grosvenor Road Grosvenor Road, Skegness, England
- Active Corporate (1 parent) - Equity (Company account) - 50,123 GBP2025-01-31 
- Officer  2023-01-26 ~ 2023-11-30 2023-01-26 ~ 2023-11-30
- IIF   - Director →  ME - Person with significant control  2023-01-26 ~ 2023-11-30 2023-01-26 ~ 2023-11-30
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 400  142 Plumstead Road, London, England 142 Plumstead Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-06-20 ~ 2018-10-06 2016-06-20 ~ 2018-10-06
- IIF 1454  - Director →  ME - Person with significant control  2017-06-19 ~ 2018-10-06 2017-06-19 ~ 2018-10-06
- IIF 2300  - Ownership of voting rights - 75% or more →  OE - IIF 2300  - Ownership of shares – 75% or more →  OE 
- 401  Office One 1 Coldbath Square, Farringdon, London, England Office One 1 Coldbath Square, Farringdon, London, England
- Active Corporate  - Equity (Company account) - 5,218 GBP2022-11-30 
- Officer  2018-11-28 ~ 2020-02-02 2018-11-28 ~ 2020-02-02
- IIF 496  - Director →  ME - Person with significant control  2018-11-28 ~ 2020-02-02 2018-11-28 ~ 2020-02-02
- IIF 1877  - Right to appoint or remove directors →  OE - IIF 1877  - Ownership of voting rights - 75% or more →  OE - IIF 1877  - Ownership of shares – 75% or more →  OE 
- 402  23 Hanover Square, London 23 Hanover Square, London
- Dissolved Corporate (1 parent) - Officer  2010-06-03 ~ 2014-10-06 2010-06-03 ~ 2014-10-06
- IIF 825  - Director →  ME 
- 403  9a Kempson Road, Leicester, England 9a Kempson Road, Leicester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,047 GBP2024-02-29 
- Officer  2015-02-13 ~ 2015-06-16 2015-02-13 ~ 2015-06-16
- IIF 1075  - Director →  ME 
- 404  7 Idle Road, Bradford, England 7 Idle Road, Bradford, England
- Active Corporate (1 parent) - Equity (Company account) - -8,892 GBP2024-06-30 
- Officer  2017-06-28 ~ 2020-01-07 2017-06-28 ~ 2020-01-07
- IIF 1284  - Director →  ME - Person with significant control  2019-06-27 ~ 2020-01-07 2019-06-27 ~ 2020-01-07
- IIF 1993  - Ownership of voting rights - 75% or more →  OE - IIF 1993  - Ownership of shares – 75% or more →  OE 
- 405  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Active Corporate (1 parent) - Equity (Company account) - -47,739 GBP2024-04-30 
- Officer  2017-01-27 ~ 2017-02-28 2017-01-27 ~ 2017-02-28
- IIF 1292  - Director →  ME 
- 406 - DENEBECK LIMITED - 2023-03-30  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Dissolved Corporate (1 parent) - Officer  2023-02-28 ~ 2023-03-29 2023-02-28 ~ 2023-03-29
- IIF   - Director →  ME - Person with significant control  2023-02-28 ~ 2023-03-29 2023-02-28 ~ 2023-03-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 407 - ARCHGOOD LIMITED - 2023-03-30  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Dissolved Corporate (1 parent) - Officer  2023-02-28 ~ 2023-03-29 2023-02-28 ~ 2023-03-29
- IIF   - Director →  ME - Person with significant control  2023-02-28 ~ 2023-03-29 2023-02-28 ~ 2023-03-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 408 - WARDRATE LIMITED - 2023-05-05  16 George Street, Cleckheaton, Bradford, England 16 George Street, Cleckheaton, Bradford, England
- Dissolved Corporate (1 parent) - Officer  2023-01-26 ~ 2023-01-26 2023-01-26 ~ 2023-01-26
- IIF   - Director →  ME - Person with significant control  2023-01-26 ~ 2023-01-26 2023-01-26 ~ 2023-01-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 409  8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2019-05-29 ~ 2020-01-31 2019-05-29 ~ 2020-01-31
- IIF 500  - Director →  ME - Person with significant control  2019-05-29 ~ 2020-01-31 2019-05-29 ~ 2020-01-31
- IIF 1852  - Right to appoint or remove directors →  OE - IIF 1852  - Ownership of voting rights - 75% or more →  OE - IIF 1852  - Ownership of shares – 75% or more →  OE 
- 410  38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England 38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - -18,607 GBP2024-02-29 
- Officer  2021-02-16 ~ 2022-01-26 2021-02-16 ~ 2022-01-26
- IIF 2970  - Director →  ME - Person with significant control  2021-02-16 ~ 2022-01-26 2021-02-16 ~ 2022-01-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 411  89 Foley Road, Birmingham, England 89 Foley Road, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-04-30 
- Officer  2022-04-26 ~ 2023-10-17 2022-04-26 ~ 2023-10-17
- IIF   - Director →  ME - Person with significant control  2022-04-26 ~ 2023-10-17 2022-04-26 ~ 2023-10-17
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 412  Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - -40,725 GBP2023-02-28 
- Officer  2017-02-25 ~ 2017-02-26 2017-02-25 ~ 2017-02-26
- IIF 1443  - Director →  ME 
- 413  Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
- Active Corporate (1 parent) - Equity (Company account) - 166,372 GBP2024-07-31 
- Officer  2021-07-28 ~ 2021-07-28 2021-07-28 ~ 2021-07-28
- IIF   - Director →  ME - Person with significant control  2021-07-28 ~ 2021-07-28 2021-07-28 ~ 2021-07-28
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 414  Ground Floor Front Flat, 89c, Tettenhall Road, Wolverhampton, England Ground Floor Front Flat, 89c, Tettenhall Road, Wolverhampton, England
- Dissolved Corporate (1 parent) - Officer  2020-06-08 ~ 2020-10-10 2020-06-08 ~ 2020-10-10
- IIF 2738  - Director →  ME - Person with significant control  2020-06-08 ~ 2020-10-10 2020-06-08 ~ 2020-10-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 415  Flat J, 50-56 Mill Hill Road, Norwich, England Flat J, 50-56 Mill Hill Road, Norwich, England
- Dissolved Corporate (1 parent) - Officer  2022-11-23 ~ 2022-12-20 2022-11-23 ~ 2022-12-20
- IIF   - Director →  ME - Person with significant control  2022-11-23 ~ 2022-12-20 2022-11-23 ~ 2022-12-20
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 416  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-12-31 
- Officer  2018-12-31 ~ 2018-12-31 2018-12-31 ~ 2018-12-31
- IIF 512  - Director →  ME - Person with significant control  2018-12-31 ~ 2018-12-31 2018-12-31 ~ 2018-12-31
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 417 - BLAKERAY LIMITED - 2021-02-12  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Active Corporate (2 parents) - Equity (Company account) - 5,458 GBP2024-05-31 
- Officer  2018-05-29 ~ 2021-02-10 2018-05-29 ~ 2021-02-10
- IIF 1107  - Director →  ME - Person with significant control  2019-05-28 ~ 2021-02-10 2019-05-28 ~ 2021-02-10
- IIF 2005  - Ownership of voting rights - 75% or more →  OE - IIF 2005  - Ownership of shares – 75% or more →  OE 
- 418 - BRUMBLE FIRE & SECURITY SYSTEMS LIMITED - 2018-07-05  42 Pen Y Cae, Caerphilly, Mid Glamorgan 42 Pen Y Cae, Caerphilly, Mid Glamorgan
- Dissolved Corporate (2 parents) - Equity (Company account) - 30,326 GBP2017-11-30 
- Officer  2010-11-17 ~ 2010-11-17 2010-11-17 ~ 2010-11-17
- IIF 1322  - Director →  ME 
- 419 - WOODCADE LIMITED - 2022-09-27  20-22 Wenlock Road, London, England 20-22 Wenlock Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - -5,077 GBP2024-08-31 
- Officer  2022-08-25 ~ 2022-08-25 2022-08-25 ~ 2022-08-25
- IIF   - Director →  ME - Person with significant control  2022-08-25 ~ 2022-08-25 2022-08-25 ~ 2022-08-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 420 - BESTCRAY LIMITED - 2020-09-22  10f Sutherland Road, London, England 10f Sutherland Road, London, England
- Dissolved Corporate (2 parents) - Officer  2020-05-06 ~ 2020-09-02 2020-05-06 ~ 2020-09-02
- IIF 2446  - Director →  ME - Person with significant control  2020-05-06 ~ 2020-09-02 2020-05-06 ~ 2020-09-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 421  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - -4,372 GBP2024-11-30 
- Person with significant control  2016-11-10 ~ 2023-11-02 2016-11-10 ~ 2023-11-02
- IIF 1926  - Right to appoint or remove directors →  OE - IIF 1926  - Ownership of voting rights - 75% or more →  OE - IIF 1926  - Ownership of shares – 75% or more →  OE 
- 422 - KENTMOSS LIMITED - 2018-08-21  54 Newberries Avenue, Radlett, United Kingdom 54 Newberries Avenue, Radlett, United Kingdom
- Active Corporate (2 parents, 4 offsprings) - Equity (Company account) - 498,708 GBP2024-01-31 
- Officer  2018-01-26 ~ 2018-01-26 2018-01-26 ~ 2018-01-26
- IIF 1172  - Director →  ME 
- 423 - FIELDMIRE LIMITED - 2018-09-11  54 Newberries Avenue, Radlett, United Kingdom 54 Newberries Avenue, Radlett, United Kingdom
- Active Corporate (5 parents) - Equity (Company account) - -14,142 GBP2024-01-31 
- Officer  2018-01-26 ~ 2018-01-26 2018-01-26 ~ 2018-01-26
- IIF 1251  - Director →  ME 
- 424  24a Western Road, Leigh On Sea, Essex, England 24a Western Road, Leigh On Sea, Essex, England
- Active Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 44,770 GBP2024-03-31 
- Officer  2013-08-09 ~ 2013-08-09 2013-08-09 ~ 2013-08-09
- IIF 1775  - LLP Designated Member →  ME 
- 425 - ROWANDENE LIMITED - 2018-09-06  3rd Floor, 207 Regent Street, London, England 3rd Floor, 207 Regent Street, London, England
- Dissolved Corporate (1 parent) - Officer  2016-10-28 ~ 2018-09-05 2016-10-28 ~ 2018-09-05
- IIF 1030  - Director →  ME - Person with significant control  2017-10-27 ~ 2018-09-05 2017-10-27 ~ 2018-09-05
- IIF 2200  - Ownership of voting rights - 75% or more →  OE - IIF 2200  - Ownership of shares – 75% or more →  OE 
- 426 - FORGECAM LIMITED - 2025-03-05  26 9 Brooks Apartments Geoff Cade Way, London, England 26 9 Brooks Apartments Geoff Cade Way, London, England
- Active Corporate (1 parent) - Officer  2024-08-23 ~ 2025-02-27 2024-08-23 ~ 2025-02-27
- IIF   - Director →  ME - Person with significant control  2024-08-23 ~ 2025-02-27 2024-08-23 ~ 2025-02-27
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 427  Janelle House, Hartham Lane, Hertford, Herts Janelle House, Hartham Lane, Hertford, Herts
- Active Corporate (2 parents) - Equity (Company account) - -6,304 GBP2021-03-31 
- Officer  2013-01-29 ~ 2013-01-29 2013-01-29 ~ 2013-01-29
- IIF 705  - Director →  ME 
- 428  3rd Floor 5 New York Street, Manchester 3rd Floor 5 New York Street, Manchester
- Dissolved Corporate (1 parent) - Officer  2011-06-29 ~ 2011-06-29 2011-06-29 ~ 2011-06-29
- IIF 715  - Director →  ME 
- 429  69 Lime Street, Hull, East Yorkshire, England 69 Lime Street, Hull, East Yorkshire, England
- Dissolved Corporate (2 parents) - Officer  2011-03-25 ~ 2011-03-25 2011-03-25 ~ 2011-03-25
- IIF 860  - Director →  ME 
- 430  The Porter Building, 1, Brunel Way, Slough, England The Porter Building, 1, Brunel Way, Slough, England
- Active Corporate (3 parents) - Equity (Company account) - 1 GBP2024-04-30 
- Officer  2020-04-02 ~ 2020-07-28 2020-04-02 ~ 2020-07-28
- IIF   - Director →  ME - Person with significant control  2020-04-02 ~ 2020-07-28 2020-04-02 ~ 2020-07-28
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 431  Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 5,979 GBP2023-12-31 
- Officer  2020-12-15 ~ 2020-12-15 2020-12-15 ~ 2020-12-15
- IIF 2627  - Director →  ME - Person with significant control  2020-12-15 ~ 2020-12-15 2020-12-15 ~ 2020-12-15
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 432  The Glen Knutsford Old Road, Grappenhall, Warrington, England The Glen Knutsford Old Road, Grappenhall, Warrington, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2017-05-31 
- Officer  2010-05-14 ~ 2010-05-14 2010-05-14 ~ 2010-05-14
- IIF 1349  - Director →  ME 
- 433  27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom 27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2010-04-21 ~ 2010-04-21 2010-04-21 ~ 2010-04-21
- IIF 1651  - Director →  ME 
- 434  Office 31, 168 Great Portland Street, London, England Office 31, 168 Great Portland Street, London, England
- Active Corporate (1 parent) - Officer  2023-12-14 ~ 2023-12-14 2023-12-14 ~ 2023-12-14
- IIF   - Director →  ME - Person with significant control  2023-12-14 ~ 2023-12-14 2023-12-14 ~ 2023-12-14
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 435  20a Gorsey Brow, Billinge, Nr Wigan, Lancs 20a Gorsey Brow, Billinge, Nr Wigan, Lancs
- Dissolved Corporate (1 parent) - Equity (Company account) - -7,182 GBP2019-03-31 
- Officer  2009-02-25 ~ 2009-02-26 2009-02-25 ~ 2009-02-26
- IIF 76  - Director →  ME 
- 436  14 Morden Court Parade, London Road, Morden, Surrey, England 14 Morden Court Parade, London Road, Morden, Surrey, England
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-01-31 
- Officer  2021-01-26 ~ 2021-04-21 2021-01-26 ~ 2021-04-21
- IIF   - Director →  ME - Person with significant control  2021-01-26 ~ 2021-04-21 2021-01-26 ~ 2021-04-21
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 437 - CAPITAL RESOURCES PARTNERS LIMITED - 2019-08-02 - LYNTONCADE LIMITED - 2019-08-01  64 Nile Street, International House, London, England 64 Nile Street, International House, London, England
- Active Corporate (2 parents) - Equity (Company account) - 1 GBP2018-09-30 
- Officer  2016-09-28 ~ 2019-07-31 2016-09-28 ~ 2019-07-31
- IIF 792  - Director →  ME - Person with significant control  2016-09-28 ~ 2019-07-31 2016-09-28 ~ 2019-07-31
- IIF 2148  - Has significant influence or control →  OE - IIF 2148  - Right to appoint or remove directors →  OE - IIF 2148  - Ownership of voting rights - 75% or more →  OE - IIF 2148  - Ownership of shares – 75% or more →  OE 
- 438 - RISECOMBE LIMITED - 2014-05-21  40a Station Road, Upminster, Essex 40a Station Road, Upminster, Essex
- Dissolved Corporate (1 parent) - Officer  2011-11-14 ~ 2014-05-13 2011-11-14 ~ 2014-05-13
- IIF 746  - Director →  ME 
- 439  26 The Nursery, Sutton Courtenay, Abingdon, Oxon 26 The Nursery, Sutton Courtenay, Abingdon, Oxon
- Dissolved Corporate (2 parents) - Officer  2010-05-05 ~ 2010-05-05 2010-05-05 ~ 2010-05-05
- IIF 1683  - Director →  ME 
- 440  16 Monson Avenue, Cheltenham, Gloucestershire 16 Monson Avenue, Cheltenham, Gloucestershire
- Active Corporate (4 parents) - Equity (Company account) - 90 GBP2024-03-31 
- Officer  2012-04-03 ~ 2012-04-03 2012-04-03 ~ 2012-04-03
- IIF 1396  - Director →  ME 
- 441 - ASTONSTEAD LIMITED - 2011-12-20  The Wheelhouse Angel Court, 81 St. Clements, Oxford, England The Wheelhouse Angel Court, 81 St. Clements, Oxford, England
- Active Corporate (3 parents, 2 offsprings) - Equity (Company account) - -760,679 GBP2024-12-31 
- Officer  2011-11-14 ~ 2011-11-14 2011-11-14 ~ 2011-11-14
- IIF 1232  - Director →  ME 
- 442  Ferndale Cottage, Trefonen, Oswestry, Shropshire Ferndale Cottage, Trefonen, Oswestry, Shropshire
- Dissolved Corporate (1 parent) - Officer  2010-11-18 ~ 2010-11-19 2010-11-18 ~ 2010-11-19
- IIF 1475  - Director →  ME 
- 443  21 Bonneville Close, Tipton, England 21 Bonneville Close, Tipton, England
- Dissolved Corporate (1 parent) - Officer  2023-09-08 ~ 2024-01-30 2023-09-08 ~ 2024-01-30
- IIF   - Director →  ME - Person with significant control  2023-09-08 ~ 2024-01-30 2023-09-08 ~ 2024-01-30
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 444  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-02-28 
- Officer  2021-02-16 ~ 2024-06-19 2021-02-16 ~ 2024-06-19
- IIF 2982  - Director →  ME 
- 445  24 Welbeck Avenue, Leicester, England 24 Welbeck Avenue, Leicester, England
- Dissolved Corporate (1 parent) - Officer  2020-05-18 ~ 2020-07-23 2020-05-18 ~ 2020-07-23
- IIF 2935  - Director →  ME - Person with significant control  2020-05-18 ~ 2020-07-23 2020-05-18 ~ 2020-07-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 446  1 Woodville Terrace, Bradford, England 1 Woodville Terrace, Bradford, England
- Dissolved Corporate (1 parent) - Officer  2019-08-14 ~ 2020-05-09 2019-08-14 ~ 2020-05-09
- IIF 498  - Director →  ME - Person with significant control  2019-08-14 ~ 2020-05-09 2019-08-14 ~ 2020-05-09
- IIF 1881  - Ownership of voting rights - 75% or more →  OE - IIF 1881  - Ownership of shares – 75% or more →  OE 
- 447  156 Birmingham Road, Oldbury, England 156 Birmingham Road, Oldbury, England
- Dissolved Corporate (1 parent) - Officer  2020-05-06 ~ 2020-09-10 2020-05-06 ~ 2020-09-10
- IIF 2430  - Director →  ME - Person with significant control  2020-05-06 ~ 2020-09-10 2020-05-06 ~ 2020-09-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 448 - CORALMAY LIMITED - 2009-11-17  46 - 48 Station Road, Llanishen, Cardiff, Wales 46 - 48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 1,638,633 GBP2024-06-30 
- Officer  2009-05-29 ~ 2009-10-01 2009-05-29 ~ 2009-10-01
- IIF 190  - Director →  ME 
- 449 - LEONROSS LIMITED - 2016-11-30  46 - 48 Station Road, Llanishen, Cardiff, Wales 46 - 48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 10 GBP2024-04-30 
- Officer  2016-08-01 ~ 2016-08-01 2016-08-01 ~ 2016-08-01
- IIF 1366  - Director →  ME 
- 450 - CROWTREES PARK LIMITED - 2015-03-25 - NEW HAVEN PARK LIMITED - 2017-01-26  4 Buttercrambe Road, Stamford Bridge, York 4 Buttercrambe Road, Stamford Bridge, York
- Active Corporate (2 parents) - Equity (Company account) - 1,135,413 GBP2024-10-31 
- Officer  2013-07-24 ~ 2013-07-24 2013-07-24 ~ 2013-07-24
- IIF 687  - Director →  ME 
- 451  95 Brompton Farm Road, Rochester, Kent, England 95 Brompton Farm Road, Rochester, Kent, England
- Dissolved Corporate (3 parents) - Equity (Company account) - -35,516 GBP2020-03-31 
- Officer  2014-03-17 ~ 2014-03-17 2014-03-17 ~ 2014-03-17
- IIF 640  - Director →  ME 
- 452 - RYANEVE LIMITED - 2018-10-18  Ckr House, 70 East Hill, Dartford, Kent, England Ckr House, 70 East Hill, Dartford, Kent, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-01-31 
- Officer  2017-01-27 ~ 2018-10-11 2017-01-27 ~ 2018-10-11
- IIF 767  - Director →  ME 
- 453  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Active Corporate (1 parent, 1 offspring) - Equity (Company account) - 244,863 GBP2024-03-31 
- Officer  2016-03-22 ~ 2017-10-27 2016-03-22 ~ 2017-10-27
- IIF 1425  - Director →  ME - Person with significant control  2017-03-21 ~ 2017-10-27 2017-03-21 ~ 2017-10-27
- IIF 2282  - Ownership of shares – 75% or more →  OE 
- 454  4385, 11651483 - Companies House Default Address, Cardiff 4385, 11651483 - Companies House Default Address, Cardiff
- Active Corporate  - Equity (Company account) - -627,214 GBP2023-10-31 
- Officer  2018-10-31 ~ 2018-10-31 2018-10-31 ~ 2018-10-31
- IIF 1561  - Director →  ME 
- 455  Suite 20 46 Aldgate High Street, London, England Suite 20 46 Aldgate High Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 69,598 GBP2021-09-30 
- Officer  2020-09-04 ~ 2020-09-04 2020-09-04 ~ 2020-09-04
- IIF 2574  - Director →  ME - Person with significant control  2020-09-04 ~ 2020-09-04 2020-09-04 ~ 2020-09-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 456  Level 1 Devonshire House, 1 Mayfair Place, London, Westminster Level 1 Devonshire House, 1 Mayfair Place, London, Westminster
- Liquidation Corporate (1 parent) - Equity (Company account) - 3,671,381 GBP2021-06-01 
- Officer  2017-07-18 ~ 2019-07-17 2017-07-18 ~ 2019-07-17
- IIF 1280  - Director →  ME - Person with significant control  2019-07-17 ~ 2019-07-17 2019-07-17 ~ 2019-07-17
- IIF 1944  - Ownership of voting rights - 75% or more →  OE - IIF 1944  - Ownership of shares – 75% or more →  OE 
- 457  Parc Y Rhedyn Welshmoor, Llanrhidian, Swansea Parc Y Rhedyn Welshmoor, Llanrhidian, Swansea
- Active Corporate (1 parent) - Equity (Company account) - 279,390 GBP2024-09-30 
- Officer  2009-08-07 ~ 2010-06-10 2009-08-07 ~ 2010-06-10
- IIF 98  - Director →  ME 
- 458  2 St. Josephs Green, Welwyn Garden City, England 2 St. Josephs Green, Welwyn Garden City, England
- Active Corporate (1 parent) - Equity (Company account) - -17,514 GBP2024-07-31 
- Officer  2018-07-30 ~ 2020-06-01 2018-07-30 ~ 2020-06-01
- IIF 527  - Director →  ME - Person with significant control  2019-07-26 ~ 2020-06-01 2019-07-26 ~ 2020-06-01
- IIF 2076  - Ownership of voting rights - 75% or more →  OE - IIF 2076  - Ownership of shares – 75% or more →  OE 
- 459  Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 240,480 GBP2021-02-28 
- Officer  2020-02-05 ~ 2020-05-09 2020-02-05 ~ 2020-05-09
- IIF 2472  - Director →  ME - Person with significant control  2020-02-05 ~ 2020-05-09 2020-02-05 ~ 2020-05-09
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 460 - CEDARSTEAD LIMITED - 2017-10-31  The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -320 GBP2019-02-28 
- Officer  2017-02-25 ~ 2017-09-21 2017-02-25 ~ 2017-09-21
- IIF 1308  - Director →  ME 
- 461 - MOORPINE LIMITED - 2024-06-25 - F- H8 LIMITED - 2022-02-01  4385, 11159806 - Companies House Default Address, Cardiff 4385, 11159806 - Companies House Default Address, Cardiff
- Dissolved Corporate (2 parents) - Equity (Company account) - 2 GBP2022-01-31 
- Officer  2018-01-19 ~ 2023-01-19 2018-01-19 ~ 2023-01-19
- IIF 304  - Director →  ME - Person with significant control  2019-01-18 ~ 2023-01-19 2019-01-18 ~ 2023-01-19
- IIF 2192  - Right to appoint or remove directors →  OE - IIF 2192  - Ownership of voting rights - 75% or more →  OE - IIF 2192  - Ownership of shares – 75% or more →  OE 
- 462 - PORTBLACK LIMITED - 2013-10-23  145-157 St. John Street, London 145-157 St. John Street, London
- Dissolved Corporate  - Officer  2009-10-20 ~ 2013-10-22 2009-10-20 ~ 2013-10-22
- IIF 1747  - Director →  ME 
- 463 - LORDTONE LIMITED - 2019-06-26  71-75 Shelton Street, Covent Garden, London, England 71-75 Shelton Street, Covent Garden, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-01-31 
- Officer  2017-01-27 ~ 2019-02-23 2017-01-27 ~ 2019-02-23
- IIF 1432  - Director →  ME - Person with significant control  2019-01-31 ~ 2019-02-23 2019-01-31 ~ 2019-02-23
- IIF 2202  - Ownership of voting rights - 75% or more →  OE - IIF 2202  - Ownership of shares – 75% or more →  OE 
- 464  25 Hampton Rise, Oswestry, Shropshire 25 Hampton Rise, Oswestry, Shropshire
- Dissolved Corporate (2 parents) - Officer  2009-03-18 ~ 2009-03-18 2009-03-18 ~ 2009-03-18
- IIF 91  - Director →  ME 
- 465 - AMBERCADE LIMITED - 2017-03-16  The Clock House, Station Approach, Marlow, England The Clock House, Station Approach, Marlow, England
- Active Corporate (3 parents) - Equity (Company account) - 5,312 GBP2024-08-31 
- Officer  2016-08-01 ~ 2017-03-06 2016-08-01 ~ 2017-03-06
- IIF 1139  - Director →  ME 
- 466 - RIVEREVE LIMITED - 2017-06-20  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (1 parent) - Equity (Company account) - 694,029 GBP2024-09-30 
- Officer  2017-03-31 ~ 2017-03-31 2017-03-31 ~ 2017-03-31
- IIF 752  - Director →  ME 
- 467  Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-10-31 
- Officer  2020-10-05 ~ 2020-10-27 2020-10-05 ~ 2020-10-27
- IIF 2948  - Director →  ME - Person with significant control  2020-10-05 ~ 2020-10-27 2020-10-05 ~ 2020-10-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 468  Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
- Active Corporate (1 parent) - Officer  2023-10-24 ~ 2024-04-25 2023-10-24 ~ 2024-04-25
- IIF   - Director →  ME - Person with significant control  2023-10-24 ~ 2024-04-25 2023-10-24 ~ 2024-04-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 469 - BRADBERRY LIMITED - 2011-01-31  198 Fore Street, London 198 Fore Street, London
- Active Corporate (1 parent) - Officer  2009-07-09 ~ 2009-11-24 2009-07-09 ~ 2009-11-24
- IIF 165  - Director →  ME 
- 470 - ELDERBURN LIMITED - 2020-01-07  31 Howcroft Crescent, London, England 31 Howcroft Crescent, London, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 3,245 GBP2025-01-31 
- Officer  2019-02-27 ~ 2019-03-31 2019-02-27 ~ 2019-03-31
- IIF 530  - Director →  ME - Person with significant control  2019-02-27 ~ 2019-03-31 2019-02-27 ~ 2019-03-31
- IIF 1875  - Right to appoint or remove directors →  OE - IIF 1875  - Ownership of voting rights - 75% or more →  OE - IIF 1875  - Ownership of shares – 75% or more →  OE 
- 471 - WARDBELL LIMITED - 2022-02-14  249 Manningham Lane, Bradford, England 249 Manningham Lane, Bradford, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-08-31 
- Officer  2021-08-27 ~ 2021-09-01 2021-08-27 ~ 2021-09-01
- IIF 2419  - Director →  ME - Person with significant control  2021-08-27 ~ 2021-09-01 2021-08-27 ~ 2021-09-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 472 - ROWANSTEAD LIMITED - 2013-03-04 - CYD & CYD LIMITED - 2023-02-21  Suite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England Suite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
- Active Corporate (3 parents) - Equity (Company account) - Retained earnings (accumulated losses) - -5,016 GBP2024-04-30 
- Officer  2012-04-18 ~ 2013-02-28 2012-04-18 ~ 2013-02-28
- IIF 893  - Director →  ME 
- 473 - ELDERFORGE LIMITED - 2016-10-18  39-43 Bridge Street, Swinton, Mexborough, United Kingdom 39-43 Bridge Street, Swinton, Mexborough, United Kingdom
- Active Corporate (4 parents) - Net Assets/Liabilities (Company account) - 1,012,560 GBP2024-03-31 
- Officer  2014-10-03 ~ 2015-04-02 2014-10-03 ~ 2015-04-02
- IIF 1493  - Director →  ME 
- 474 - RENTED HOMES OF CHICHESTER LIMITED - 2019-07-12 - CHERRY TREE CLOSE HUNSTON LIMITED LIMITED - 2019-07-15  Cassiopeia 1 Cherry Tree Close, Hunston, Chichester, England Cassiopeia 1 Cherry Tree Close, Hunston, Chichester, England
- Dissolved Corporate (4 parents) - Equity (Company account) - 1 GBP2023-02-28 
- Officer  2013-02-07 ~ 2013-02-07 2013-02-07 ~ 2013-02-07
- IIF 713  - Director →  ME 
- 475 - BIRCHTECH LIMITED - 2013-05-21  The Station House, 15 Station Road, St. Ives, England The Station House, 15 Station Road, St. Ives, England
- Active Corporate (1 parent) - Equity (Company account) - 605,265 GBP2024-03-31 
- Officer  2013-03-01 ~ 2013-04-25 2013-03-01 ~ 2013-04-25
- IIF 915  - Director →  ME 
- 476  45 Grange Park Road, St. Helens 45 Grange Park Road, St. Helens
- Dissolved Corporate (1 parent) - Equity (Company account) - -27,641 GBP2018-03-31 
- Officer  2014-10-08 ~ 2014-10-08 2014-10-08 ~ 2014-10-08
- IIF 698  - Director →  ME 
- 477 - MARKCOMBE LIMITED - 2011-07-13  15a Station Road, Llanishen, Cardiff 15a Station Road, Llanishen, Cardiff
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - -311 GBP2015-03-31 
- Officer  2011-03-30 ~ 2011-05-30 2011-03-30 ~ 2011-05-30
- IIF 861  - Director →  ME 
- 478  Janelle House, Hartham Lane, Hertford Janelle House, Hartham Lane, Hertford
- Dissolved Corporate (1 parent) - Equity (Company account) - -624 GBP2020-08-31 
- Officer  2014-08-08 ~ 2014-08-08 2014-08-08 ~ 2014-08-08
- IIF 666  - Director →  ME 
- 479  The Maples 50 Canada Road, Cobham, Surrey The Maples 50 Canada Road, Cobham, Surrey
- Active Corporate (2 parents) - Equity (Company account) - 20,337 GBP2024-08-31 
- Officer  2011-08-02 ~ 2011-08-02 2011-08-02 ~ 2011-08-02
- IIF 1072  - Director →  ME 
- 480 - MODERN FIRST EDITIONS LIMITED - 2021-05-17 - ELDERBOROUGH LIMITED - 2012-12-03  287 Leeds Road, Ilkley, West Yorkshire 287 Leeds Road, Ilkley, West Yorkshire
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 50,059 GBP2024-06-30 
- Officer  2012-03-07 ~ 2012-04-01 2012-03-07 ~ 2012-04-01
- IIF 1601  - Director →  ME 
- 481 - KIRKACRE LIMITED - 2023-02-01  16 Arles Road, Cardiff, Wales 16 Arles Road, Cardiff, Wales
- Active Corporate (1 parent) - Equity (Company account) - 26,937 GBP2025-07-31 
- Officer  2022-07-20 ~ 2022-07-20 2022-07-20 ~ 2022-07-20
- IIF   - Director →  ME - Person with significant control  2022-07-20 ~ 2022-07-20 2022-07-20 ~ 2022-07-20
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 482 - NOBLEROSE LIMITED - 2018-10-23  4385, 10305348: Companies House Default Address, Cardiff 4385, 10305348: Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2018-08-31 
- Officer  2016-08-01 ~ 2018-10-22 2016-08-01 ~ 2018-10-22
- IIF 718  - Director →  ME 
- 483  Fire House Mayflower Close, Chandler's Ford, Eastleigh, England Fire House Mayflower Close, Chandler's Ford, Eastleigh, England
- Active Corporate (4 parents) - Net Assets/Liabilities (Company account) - 470,420 GBP2023-03-31 
- Officer  2010-03-03 ~ 2010-03-03 2010-03-03 ~ 2010-03-03
- IIF 1712  - Director →  ME 
- 484 - ASTONEVE LIMITED - 2025-08-07  The Hoxton Mix, 86-90 Paul Street, London, England The Hoxton Mix, 86-90 Paul Street, London, England
- Active Corporate (1 parent) - Officer  2025-01-22 ~ 2025-08-04 2025-01-22 ~ 2025-08-04
- IIF   - Director →  ME - Person with significant control  2025-01-22 ~ 2025-08-04 2025-01-22 ~ 2025-08-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 485  Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
- Dissolved Corporate (3 parents) - Officer  2011-05-10 ~ 2011-05-10 2011-05-10 ~ 2011-05-10
- IIF 1391  - Director →  ME 
- 486  St Lukes Church, Stroud Road, Gloucester, Glos St Lukes Church, Stroud Road, Gloucester, Glos
- Dissolved Corporate (1 parent) - Officer  2011-05-09 ~ 2012-02-23 2011-05-09 ~ 2012-02-23
- IIF 1736  - Director →  ME 
- 487 - NOVASHAW LIMITED - 2018-07-19  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-03-31 
- Officer  2018-03-27 ~ 2018-07-18 2018-03-27 ~ 2018-07-18
- IIF 1061  - Director →  ME 
- 488 - COLLINS HEALTHCARE PEMBROKESHIRE LIMITED - 2010-06-17  Modern Print, Meyrick Street, Pembroke Dock, Pembrokeshire Modern Print, Meyrick Street, Pembroke Dock, Pembrokeshire
- Dissolved Corporate (1 parent) - Officer  2009-08-08 ~ 2009-09-30 2009-08-08 ~ 2009-09-30
- IIF 89  - Director →  ME 
- 489  20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United Kingdom 20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2009-08-17 ~ 2009-08-17 2009-08-17 ~ 2009-08-17
- IIF 64  - Director →  ME 
- 490  3rd Floor 5 New York Street, Manchester 3rd Floor 5 New York Street, Manchester
- Dissolved Corporate (3 parents) - Officer  2010-04-27 ~ 2010-04-27 2010-04-27 ~ 2010-04-27
- IIF 1677  - Director →  ME 
- 491  17 Newstead Grove, Nottingham, England 17 Newstead Grove, Nottingham, England
- Active Corporate (2 parents) - Equity (Company account) - 31,220 GBP2024-06-30 
- Officer  2011-06-30 ~ 2011-06-30 2011-06-30 ~ 2011-06-30
- IIF 1455  - Director →  ME 
- 492 - TYC HOTEL LIMITED - 2012-01-13  Saint & Co Old Police Station, Church Street, Ambleside, Cumbria, England Saint & Co Old Police Station, Church Street, Ambleside, Cumbria, England
- Dissolved Corporate (2 parents) - Officer  2011-09-27 ~ 2011-09-27 2011-09-27 ~ 2011-09-27
- IIF 1286  - Director →  ME 
- 493  58 Fordingley Road, London, England 58 Fordingley Road, London, England
- Active Corporate (1 parent) - Officer  2024-02-20 ~ 2024-08-13 2024-02-20 ~ 2024-08-13
- IIF 2426  - Director →  ME - Person with significant control  2024-02-20 ~ 2024-08-13 2024-02-20 ~ 2024-08-13
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 494  7a Bell Yard, London, England 7a Bell Yard, London, England
- Active Corporate (2 parents) - Officer  2024-05-25 ~ 2024-05-25 2024-05-25 ~ 2024-05-25
- IIF 2697  - Director →  ME - Person with significant control  2024-05-25 ~ 2024-05-25 2024-05-25 ~ 2024-05-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 495  4385, 14502255 - Companies House Default Address, Cardiff 4385, 14502255 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - -1,000 GBP2023-11-30 
- Officer  2022-11-23 ~ 2023-06-21 2022-11-23 ~ 2023-06-21
- IIF   - Director →  ME - Person with significant control  2022-11-23 ~ 2023-06-21 2022-11-23 ~ 2023-06-21
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 496  A J Carter & Co, 22b High Street, Witney, Oxfordshire A J Carter & Co, 22b High Street, Witney, Oxfordshire
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 4,385 GBP2017-03-31 
- Officer  2014-10-30 ~ 2014-10-30 2014-10-30 ~ 2014-10-30
- IIF 653  - Director →  ME 
- 497 - JAYGRANT LIMITED - 2024-05-31  81 Westview Drive, Woodford Green, England 81 Westview Drive, Woodford Green, England
- Active Corporate (1 parent) - Equity (Company account) - 4,569 GBP2024-05-31 
- Officer  2023-05-01 ~ 2023-05-01 2023-05-01 ~ 2023-05-01
- IIF   - Director →  ME - Person with significant control  2023-05-01 ~ 2023-05-01 2023-05-01 ~ 2023-05-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 498  55 Darenth Road, London, England 55 Darenth Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - -177,338 GBP2023-11-30 
- Officer  2018-11-28 ~ 2020-01-31 2018-11-28 ~ 2020-01-31
- IIF 430  - Director →  ME  2020-01-31 ~ 2020-02-15 2020-01-31 ~ 2020-02-15
- IIF 2351  - Director →  ME - Person with significant control  2020-01-31 ~ 2020-02-15 2020-01-31 ~ 2020-02-15
- IIF 2201  - Ownership of voting rights - 75% or more →  OE - IIF 2201  - Ownership of shares – 75% or more →  OE  2018-11-28 ~ 2020-01-31 2018-11-28 ~ 2020-01-31
- IIF 1858  - Right to appoint or remove directors →  OE - IIF 1858  - Ownership of voting rights - 75% or more →  OE - IIF 1858  - Ownership of shares – 75% or more →  OE 
- 499  Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2016-02-26 ~ 2017-09-09 2016-02-26 ~ 2017-09-09
- IIF 830  - Director →  ME - Person with significant control  2017-02-25 ~ 2017-09-09 2017-02-25 ~ 2017-09-09
- IIF 2275  - Right to appoint or remove directors →  OE - IIF 2275  - Ownership of voting rights - 75% or more →  OE - IIF 2275  - Ownership of shares – 75% or more →  OE 
- 500  60 Macdonald Avenue, Hornchurch, England 60 Macdonald Avenue, Hornchurch, England
- Active Corporate (1 parent) - Equity (Company account) - -6,542 GBP2024-12-31 
- Officer  2017-12-27 ~ 2020-06-01 2017-12-27 ~ 2020-06-01
- IIF 318  - Director →  ME - Person with significant control  2017-12-27 ~ 2020-06-01 2017-12-27 ~ 2020-06-01
- IIF 2138  - Right to appoint or remove directors →  OE - IIF 2138  - Ownership of voting rights - 75% or more →  OE - IIF 2138  - Ownership of shares – 75% or more →  OE 
- 501  1 Woodville Terrace, Bradford, England 1 Woodville Terrace, Bradford, England
- Active Corporate (1 parent) - Equity (Company account) - 357,740 GBP2024-01-31 
- Officer  2019-01-28 ~ 2020-05-09 2019-01-28 ~ 2020-05-09
- IIF 370  - Director →  ME - Person with significant control  2019-01-28 ~ 2020-05-09 2019-01-28 ~ 2020-05-09
- IIF 1838  - Right to appoint or remove directors →  OE - IIF 1838  - Ownership of voting rights - 75% or more →  OE - IIF 1838  - Ownership of shares – 75% or more →  OE 
- 502  International House, 64 Nile Street, London, England International House, 64 Nile Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2018-09-30 
- Officer  2016-09-28 ~ 2019-06-01 2016-09-28 ~ 2019-06-01
- IIF 1458  - Director →  ME - Person with significant control  2016-09-28 ~ 2019-06-01 2016-09-28 ~ 2019-06-01
- IIF 2143  - Has significant influence or control →  OE - IIF 2143  - Right to appoint or remove directors →  OE - IIF 2143  - Ownership of voting rights - 75% or more →  OE - IIF 2143  - Ownership of shares – 75% or more →  OE 
- 503  Unit 19 New Lydenburg Commercial Estate, New Lydenburg Street, London, England Unit 19 New Lydenburg Commercial Estate, New Lydenburg Street, London, England
- Dissolved Corporate (1 parent) - Officer  2010-05-24 ~ 2014-02-10 2010-05-24 ~ 2014-02-10
- IIF 786  - Director →  ME 
- 504  153 New Union Street, Coventry, England 153 New Union Street, Coventry, England
- Active Corporate (1 parent) - Equity (Company account) - 131,666 GBP2023-11-30 
- Officer  2021-11-29 ~ 2022-01-07 2021-11-29 ~ 2022-01-07
- IIF 2757  - Director →  ME - Person with significant control  2021-11-29 ~ 2022-01-07 2021-11-29 ~ 2022-01-07
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 505  85 Mapplewell Crescent, Great Sankey, Warrington, Cheshire 85 Mapplewell Crescent, Great Sankey, Warrington, Cheshire
- Liquidation Corporate (2 parents) - Officer  2010-04-26 ~ 2010-04-26 2010-04-26 ~ 2010-04-26
- IIF 1656  - Director →  ME 
- 506 - WINDYLEA LIMITED - 2020-11-20  2 Laurel Court Laurel Court, Waterton, Bridgend, Wales 2 Laurel Court Laurel Court, Waterton, Bridgend, Wales
- Active Corporate (1 parent) - Equity (Company account) - 4 GBP2024-11-30 
- Officer  2020-11-04 ~ 2020-11-19 2020-11-04 ~ 2020-11-19
- IIF   - Director →  ME - Person with significant control  2020-11-04 ~ 2020-11-19 2020-11-04 ~ 2020-11-19
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 507 - PERRYGREEN LIMITED - 2011-07-29  The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham
- Dissolved Corporate (3 parents) - Equity (Company account) - 100 GBP2023-04-30 
- Officer  2010-04-15 ~ 2010-05-06 2010-04-15 ~ 2010-05-06
- IIF 1767  - Director →  ME 
- 508  Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, United Kingdom Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, United Kingdom
- Active Corporate (4 parents) - Equity (Company account) - 444,346 GBP2024-09-30 
- Officer  2009-09-02 ~ 2009-09-02 2009-09-02 ~ 2009-09-02
- IIF 144  - Director →  ME 
- 509  35 Holyrood Close, Caversham, Reading 35 Holyrood Close, Caversham, Reading
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 1 GBP2015-10-31 
- Officer  2014-10-31 ~ 2015-07-03 2014-10-31 ~ 2015-07-03
- IIF 1131  - Director →  ME 
- 510  8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2019-12-18 ~ 2020-01-31 2019-12-18 ~ 2020-01-31
- IIF 2580  - Director →  ME - Person with significant control  2019-12-18 ~ 2020-01-31 2019-12-18 ~ 2020-01-31
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 511  Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, England Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, England
- Dissolved Corporate (1 parent) - Officer  2021-04-30 ~ 2022-04-20 2021-04-30 ~ 2022-04-20
- IIF 2981  - Director →  ME - Person with significant control  2021-04-30 ~ 2022-04-20 2021-04-30 ~ 2022-04-20
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 512  2a Wilton Crescent, London, England 2a Wilton Crescent, London, England
- Dissolved Corporate (1 parent) - Officer  2023-07-07 ~ 2024-04-16 2023-07-07 ~ 2024-04-16
- IIF   - Director →  ME - Person with significant control  2023-07-07 ~ 2024-04-16 2023-07-07 ~ 2024-04-16
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 513  1 Tracy Close, Beeston, Nottingham, England 1 Tracy Close, Beeston, Nottingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 117,580 GBP2021-07-31 
- Officer  2018-07-30 ~ 2020-06-01 2018-07-30 ~ 2020-06-01
- IIF 452  - Director →  ME - Person with significant control  2019-07-26 ~ 2020-06-01 2019-07-26 ~ 2020-06-01
- IIF 2068  - Ownership of voting rights - 75% or more →  OE - IIF 2068  - Ownership of shares – 75% or more →  OE 
- 514  Level 30,the Leadenhall Building, 122 Leadenhall Street, London, England Level 30,the Leadenhall Building, 122 Leadenhall Street, London, England
- Dissolved Corporate (1 parent) - Officer  2011-04-14 ~ 2014-03-31 2011-04-14 ~ 2014-03-31
- IIF 1506  - Director →  ME 
- 515 - COLEMOOR LIMITED - 2020-04-17  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-02-28 
- Officer  2018-02-26 ~ 2020-03-29 2018-02-26 ~ 2020-03-29
- IIF 297  - Director →  ME - Person with significant control  2019-03-11 ~ 2020-03-29 2019-03-11 ~ 2020-03-29
- IIF 2008  - Ownership of voting rights - 75% or more →  OE - IIF 2008  - Ownership of shares – 75% or more →  OE 
- 516  Nell Gwynn House, Sloane Avenue, London, England Nell Gwynn House, Sloane Avenue, London, England
- Dissolved Corporate (2 parents) - Officer  2016-04-21 ~ 2018-08-28 2016-04-21 ~ 2018-08-28
- IIF 728  - Director →  ME - Person with significant control  2017-04-20 ~ 2018-08-28 2017-04-20 ~ 2018-08-28
- IIF 2301  - Ownership of shares – 75% or more →  OE 
- 517  22 Waterbank Row, Northwich, Cheshire, England 22 Waterbank Row, Northwich, Cheshire, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 2 GBP2023-12-31 
- Officer  2022-12-29 ~ 2024-01-05 2022-12-29 ~ 2024-01-05
- IIF   - Director →  ME - Person with significant control  2022-12-29 ~ 2024-01-05 2022-12-29 ~ 2024-01-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 518  Raven House, 29 Linkfield Lane, Redhill, England Raven House, 29 Linkfield Lane, Redhill, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 98,922,467 GBP2024-03-09 
- Officer  2022-03-29 ~ 2024-03-06 2022-03-29 ~ 2024-03-06
- IIF   - Director →  ME - Person with significant control  2022-03-29 ~ 2024-03-06 2022-03-29 ~ 2024-03-06
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 519  101 Windy House Lane, Sheffield, England 101 Windy House Lane, Sheffield, England
- Dissolved Corporate (1 parent) - Officer  2019-02-27 ~ 2019-02-27 2019-02-27 ~ 2019-02-27
- IIF   - Director →  ME - IIF 561  - Director →  ME - Person with significant control  2020-03-12 ~ 2020-03-12 2020-03-12 ~ 2020-03-12
- IIF 2254  - Right to appoint or remove directors →  OE - IIF 2254  - Ownership of voting rights - 75% or more →  OE - IIF 2254  - Ownership of shares – 75% or more →  OE  2019-02-27 ~ 2020-03-11 2019-02-27 ~ 2020-03-11
- IIF 1832  - Right to appoint or remove directors →  OE - IIF 1832  - Ownership of voting rights - 75% or more →  OE - IIF 1832  - Ownership of shares – 75% or more →  OE 
- 520  Rectory Mews Crown Road, Wheatley, Oxford, England Rectory Mews Crown Road, Wheatley, Oxford, England
- Active Corporate (6 parents) - Equity (Company account) - 32,875 GBP2024-08-31 
- Officer  2015-08-25 ~ 2015-10-14 2015-08-25 ~ 2015-10-14
- IIF 1245  - Director →  ME 
- 521  Cottage Farm, Michaelston Le Pit, Dinas Powys, Vale Of Glamorgan Cottage Farm, Michaelston Le Pit, Dinas Powys, Vale Of Glamorgan
- Dissolved Corporate (2 parents) - Officer  2009-12-15 ~ 2009-12-30 2009-12-15 ~ 2009-12-30
- IIF 1732  - Director →  ME 
- 522  47 Wordsworth Close, Basingstoke, England 47 Wordsworth Close, Basingstoke, England
- Dissolved Corporate (1 parent) - Officer  2023-01-26 ~ 2023-09-05 2023-01-26 ~ 2023-09-05
- IIF   - Director →  ME - Person with significant control  2023-01-26 ~ 2023-09-05 2023-01-26 ~ 2023-09-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 523  Crown House North Circular Road, Park Royal, London Crown House North Circular Road, Park Royal, London
- Dissolved Corporate (1 parent) - Officer  2011-07-12 ~ 2014-05-27 2011-07-12 ~ 2014-05-27
- IIF 1418  - Director →  ME 
- 524  27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom 27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2010-04-06 ~ 2010-04-06 2010-04-06 ~ 2010-04-06
- IIF 1690  - Director →  ME 
- 525 - ACADEMIC STRATEGY LIMITED - 2021-12-30 - DANEMAN LIMITED - 2018-11-16  4385, 10305333 - Companies House Default Address, Cardiff 4385, 10305333 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-08-31 
- Officer  2016-08-01 ~ 2018-11-14 2016-08-01 ~ 2018-11-14
- IIF 1175  - Director →  ME 
- 526 - PERRYLINE LIMITED - 2022-02-10  15 Rockstone Place, Southampton, England 15 Rockstone Place, Southampton, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-04-30 
- Officer  2016-04-21 ~ 2018-08-15 2016-04-21 ~ 2018-08-15
- IIF 1202  - Director →  ME  2018-08-15 ~ 2021-05-01 2018-08-15 ~ 2021-05-01
- IIF 5  - Director →  ME - Person with significant control  2017-04-20 ~ 2018-08-15 2017-04-20 ~ 2018-08-15
- IIF 2298  - Ownership of shares – 75% or more →  OE  2019-05-04 ~ 2021-05-01 2019-05-04 ~ 2021-05-01
- IIF 2036  - Ownership of voting rights - 75% or more →  OE - IIF 2036  - Ownership of shares – 75% or more →  OE 
- 527 - LORDMOSS LIMITED - 2021-05-16  5 Beauchamp Court, Victors Way, Barnet, England 5 Beauchamp Court, Victors Way, Barnet, England
- Active Corporate (1 parent) - Equity (Company account) - -174,133 GBP2024-12-31 
- Officer  2018-07-30 ~ 2020-08-01 2018-07-30 ~ 2020-08-01
- IIF 514  - Director →  ME - Person with significant control  2019-07-26 ~ 2020-08-01 2019-07-26 ~ 2020-08-01
- IIF 1941  - Ownership of voting rights - 75% or more →  OE - IIF 1941  - Ownership of shares – 75% or more →  OE 
- 528 - EASTCOMBE LIMITED - 2010-10-11  Sherwood High Street, Trelewis, Treharris, Mid Glamorgan Sherwood High Street, Trelewis, Treharris, Mid Glamorgan
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - -52,427 GBP2015-07-31 
- Officer  2010-08-06 ~ 2010-08-06 2010-08-06 ~ 2010-08-06
- IIF 1298  - Director →  ME 
- 529 - SUNNYLEA LIMITED - 2024-10-02  112 Loughborough House 2 Honour Gardens, London, United Kingdom 112 Loughborough House 2 Honour Gardens, London, United Kingdom
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -350 GBP2024-07-31 
- Officer  2022-07-20 ~ 2024-09-19 2022-07-20 ~ 2024-09-19
- IIF   - Director →  ME - Person with significant control  2022-07-20 ~ 2024-09-19 2022-07-20 ~ 2024-09-19
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 530 - APEXVALE LIMITED - 2025-07-30  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (1 parent) - Officer  2025-06-27 ~ 2025-07-28 2025-06-27 ~ 2025-07-28
- IIF 2978  - Director →  ME - Person with significant control  2025-06-27 ~ 2025-07-28 2025-06-27 ~ 2025-07-28
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 531 - INGLEREED LIMITED - 2019-05-03  International House Cromwell Road, Kensington, London, England International House Cromwell Road, Kensington, London, England
- Dissolved Corporate (1 parent) - Net Assets/Liabilities (Company account) - 2 GBP2019-05-31 
- Officer  2018-05-29 ~ 2018-05-29 2018-05-29 ~ 2018-05-29
- IIF 336  - Director →  ME 
- 532 - CLAIMS SOLUTION GROUP (ENGLAND) LTD - 2019-08-07 - DALEREEL LIMITED - 2017-06-06  169 Alcester Street, Birmingham, England 169 Alcester Street, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 3,952 GBP2018-06-30 
- Officer  2016-06-20 ~ 2016-06-20 2016-06-20 ~ 2016-06-20
- IIF 779  - Director →  ME 
- 533  Beechwood Barn Chapel Lane, Mouldsworth, Chester Beechwood Barn Chapel Lane, Mouldsworth, Chester
- Dissolved Corporate (1 parent) - Officer  2011-10-10 ~ 2011-10-10 2011-10-10 ~ 2011-10-10
- IIF 1499  - Director →  ME 
- 534 - CLOUDTAMERS LIMITED - 2012-06-29  A J Carter & Co 22b High Street, Witney, Oxfordshire, England A J Carter & Co 22b High Street, Witney, Oxfordshire, England
- Dissolved Corporate (1 parent) - Officer  2011-03-03 ~ 2011-03-03 2011-03-03 ~ 2011-03-03
- IIF 1252  - Director →  ME 
- 535  180 Staniforth Road, Sheffield, England 180 Staniforth Road, Sheffield, England
- Dissolved Corporate  - Equity (Company account) - 2 GBP2019-08-31 
- Officer  2018-08-28 ~ 2020-05-11 2018-08-28 ~ 2020-05-11
- IIF 419  - Director →  ME - Person with significant control  2019-08-24 ~ 2020-05-11 2019-08-24 ~ 2020-05-11
- IIF 2040  - Ownership of voting rights - 75% or more →  OE - IIF 2040  - Ownership of shares – 75% or more →  OE 
- 536  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (1 parent) - Equity (Company account) - 8,151 GBP2024-03-31 
- Officer  2017-05-02 ~ 2017-05-03 2017-05-02 ~ 2017-05-03
- IIF 1462  - Director →  ME 
- 537  Unit 3, Watling Gate, 297-303 Edgware Road, London, England Unit 3, Watling Gate, 297-303 Edgware Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-12-31 
- Officer  2015-12-10 ~ 2017-04-19 2015-12-10 ~ 2017-04-19
- IIF 879  - Director →  ME - Person with significant control  2016-12-09 ~ 2018-12-17 2016-12-09 ~ 2018-12-17
- IIF 2212  - Right to appoint or remove directors →  OE - IIF 2212  - Ownership of voting rights - 75% or more →  OE - IIF 2212  - Ownership of shares – 75% or more →  OE 
- 538  Suite 2 The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter, England Suite 2 The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter, England
- Dissolved Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 251 GBP2020-06-30 
- Officer  2016-06-20 ~ 2018-02-05 2016-06-20 ~ 2018-02-05
- IIF 1360  - Director →  ME - Person with significant control  2017-06-19 ~ 2018-02-05 2017-06-19 ~ 2018-02-05
- IIF 2297  - Ownership of voting rights - 75% or more →  OE - IIF 2297  - Ownership of shares – 75% or more →  OE 
- 539  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-08-31 
- Officer  2023-08-09 ~ 2023-11-16 2023-08-09 ~ 2023-11-16
- IIF   - Director →  ME - Person with significant control  2023-08-09 ~ 2023-11-16 2023-08-09 ~ 2023-11-16
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 540  4385, 10450388: Companies House Default Address, Cardiff 4385, 10450388: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent, 1 offspring) - Equity (Company account) - 311,850 GBP2020-10-31 
- Officer  2016-10-28 ~ 2018-12-01 2016-10-28 ~ 2018-12-01
- IIF 859  - Director →  ME - Person with significant control  2017-10-27 ~ 2018-12-01 2017-10-27 ~ 2018-12-01
- IIF 2182  - Ownership of voting rights - 75% or more →  OE - IIF 2182  - Ownership of shares – 75% or more →  OE 
- 541  Flat 14 Radcliffe House, Anchor Street, London, England Flat 14 Radcliffe House, Anchor Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2022-12-31 
- Officer  2021-12-24 ~ 2023-01-27 2021-12-24 ~ 2023-01-27
- IIF 2917  - Director →  ME - Person with significant control  2021-12-24 ~ 2023-01-27 2021-12-24 ~ 2023-01-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 542  4385, 07751459 - Companies House Default Address, Cardiff 4385, 07751459 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 8,196 GBP2022-08-31 
- Officer  2011-08-24 ~ 2013-12-18 2011-08-24 ~ 2013-12-18
- IIF 1248  - Director →  ME 
- 543  180 Staniforth Road, Sheffield, England 180 Staniforth Road, Sheffield, England
- Dissolved Corporate  - Equity (Company account) - 2 GBP2019-08-31 
- Officer  2018-08-28 ~ 2020-05-11 2018-08-28 ~ 2020-05-11
- IIF 409  - Director →  ME - Person with significant control  2019-08-24 ~ 2020-05-11 2019-08-24 ~ 2020-05-11
- IIF 2009  - Ownership of voting rights - 75% or more →  OE - IIF 2009  - Ownership of shares – 75% or more →  OE 
- 544  6 Midsummer Grove, Great Denham, Bedford, England 6 Midsummer Grove, Great Denham, Bedford, England
- Dissolved Corporate (1 parent) - Officer  2018-03-26 ~ 2018-11-06 2018-03-26 ~ 2018-11-06
- IIF 1090  - Director →  ME 
- 545  369 Hagley Road West, Quinton, Birmingham, England 369 Hagley Road West, Quinton, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2018-01-26 ~ 2018-01-26 2018-01-26 ~ 2018-01-26
- IIF 1407  - Director →  ME 
- 546  Northwood House, Ward Avenue, Cowes, England Northwood House, Ward Avenue, Cowes, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-04-30 
- Officer  2018-04-30 ~ 2020-06-01 2018-04-30 ~ 2020-06-01
- IIF 334  - Director →  ME - Person with significant control  2019-04-29 ~ 2020-06-01 2019-04-29 ~ 2020-06-01
- IIF 2172  - Ownership of voting rights - 75% or more →  OE - IIF 2172  - Ownership of shares – 75% or more →  OE 
- 547  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 247,682 GBP2024-03-31 
- Officer  2014-02-17 ~ 2014-04-01 2014-02-17 ~ 2014-04-01
- IIF 1263  - Director →  ME 
- 548 - INGLEFOX LIMITED - 2021-02-24  15 Rockstone Place, Southampton, Hampshire, England 15 Rockstone Place, Southampton, Hampshire, England
- Active Corporate (1 parent, 1 offspring) - Net Assets/Liabilities (Company account) - -74,839 GBP2023-11-30 
- Officer  2017-11-14 ~ 2021-02-10 2017-11-14 ~ 2021-02-10
- IIF 271  - Director →  ME - Person with significant control  2017-11-14 ~ 2021-02-10 2017-11-14 ~ 2021-02-10
- IIF 1950  - Ownership of voting rights - 75% or more →  OE - IIF 1950  - Ownership of shares – 75% or more →  OE 
- 549  Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
- Active Corporate (2 parents) - Equity (Company account) - 33,835 GBP2024-02-28 
- Officer  2009-02-19 ~ 2009-03-01 2009-02-19 ~ 2009-03-01
- IIF 59  - Director →  ME 
- 550 - DENTAL BUSINESS SPECIALISTS LIMITED - 2011-04-19  Cottage Farm, Michaelston-le-pit, Dinas Powys Cottage Farm, Michaelston-le-pit, Dinas Powys
- Dissolved Corporate (2 parents) - Equity (Company account) - 188 GBP2018-08-31 
- Officer  2010-03-30 ~ 2010-03-30 2010-03-30 ~ 2010-03-30
- IIF 1668  - Director →  ME 
- 551  Janelle House, Hartham Lane, Hertford, Herts Janelle House, Hartham Lane, Hertford, Herts
- Dissolved Corporate (1 parent) - Officer  2010-12-17 ~ 2010-12-17 2010-12-17 ~ 2010-12-17
- IIF 1224  - Director →  ME 
- 552  Janelle House, Hartham Lane, Hertford, Herts Janelle House, Hartham Lane, Hertford, Herts
- Dissolved Corporate (1 parent) - Officer  2010-12-17 ~ 2010-12-17 2010-12-17 ~ 2010-12-17
- IIF 847  - Director →  ME 
- 553  Alix Partners Uk Llp The Zenith Building 28, Spring Gardens, Manchester Alix Partners Uk Llp The Zenith Building 28, Spring Gardens, Manchester
- Dissolved Corporate (1 parent) - Equity (Company account) - 270,220 GBP2015-12-31 
- Officer  2009-09-20 ~ 2009-09-20 2009-09-20 ~ 2009-09-20
- IIF 163  - Director →  ME 
- 554  14 Elm Close, Ellesmere 14 Elm Close, Ellesmere
- Active Corporate (1 parent) - Equity (Company account) - 12,407 GBP2024-03-31 
- Officer  2014-12-09 ~ 2014-12-09 2014-12-09 ~ 2014-12-09
- IIF 214  - Director →  ME 
- 555 - DENTAL BUSINESS SPECIALISTS LIMITED - 2017-10-30 - DENTAL BUSINESS CONSULTANTS LIMITED - 2011-05-12  Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
- Active Corporate (2 parents) - Equity (Company account) - 682,207 GBP2024-09-30 
- Officer  2009-04-22 ~ 2009-04-22 2009-04-22 ~ 2009-04-22
- IIF 82  - Director →  ME 
- 556 - JUSTWARD LIMITED - 2025-07-22  91 Mollison Way, Edgware, England 91 Mollison Way, Edgware, England
- Active Corporate (1 parent) - Officer  2024-07-23 ~ 2024-07-23 2024-07-23 ~ 2024-07-23
- IIF   - Director →  ME - Person with significant control  2024-07-23 ~ 2024-07-23 2024-07-23 ~ 2024-07-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 557  D M Patel Fcca Fipa, 40 Great James Street, London D M Patel Fcca Fipa, 40 Great James Street, London
- Dissolved Corporate (2 parents) - Officer  2009-06-05 ~ 2009-06-05 2009-06-05 ~ 2009-06-05
- IIF 129  - Director →  ME 
- 558  45 Highfield Road, Doncaster, England 45 Highfield Road, Doncaster, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-01-31 
- Officer  2022-01-31 ~ 2023-06-14 2022-01-31 ~ 2023-06-14
- IIF   - Director →  ME - Person with significant control  2022-01-31 ~ 2023-06-14 2022-01-31 ~ 2023-06-14
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 559  Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 7,934 GBP2023-01-31 
- Officer  2018-01-25 ~ 2018-01-25 2018-01-25 ~ 2018-01-25
- IIF 1170  - Director →  ME 
- 560  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-05-31 
- Officer  2017-05-02 ~ 2018-07-29 2017-05-02 ~ 2018-07-29
- IIF 1413  - Director →  ME 
- 561  Flat 7, 2a Tyler Street, London, England Flat 7, 2a Tyler Street, London, England
- Active Corporate (1 parent) - Officer  2024-12-24 ~ 2024-12-24 2024-12-24 ~ 2024-12-24
- IIF 2613  - Director →  ME - Person with significant control  2024-12-24 ~ 2024-12-24 2024-12-24 ~ 2024-12-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 562  7 Rose Square, Fulham Road, London, England 7 Rose Square, Fulham Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-01-31 
- Officer  2015-01-15 ~ 2016-03-24 2015-01-15 ~ 2016-03-24
- IIF 1058  - Director →  ME 
- 563  86-90 Paul Street, London, England 86-90 Paul Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 311,158 GBP2020-04-30 
- Officer  2017-07-18 ~ 2020-04-02 2017-07-18 ~ 2020-04-02
- IIF 1214  - Director →  ME - Person with significant control  2019-07-17 ~ 2020-04-02 2019-07-17 ~ 2020-04-02
- IIF 2063  - Ownership of voting rights - 75% or more →  OE - IIF 2063  - Ownership of shares – 75% or more →  OE 
- 564  Centre 42 42 Watling Street, Radlett, Hertfordshire, England Centre 42 42 Watling Street, Radlett, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 1,925 GBP2024-07-31 
- Officer  2022-07-20 ~ 2023-08-01 2022-07-20 ~ 2023-08-01
- IIF   - Director →  ME - Person with significant control  2022-07-20 ~ 2023-08-01 2022-07-20 ~ 2023-08-01
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 565  71-75 Shelton Street, Covent Garden, London, England 71-75 Shelton Street, Covent Garden, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 423,268 GBP2021-11-30 
- Officer  2020-11-04 ~ 2020-11-04 2020-11-04 ~ 2020-11-04
- IIF   - Director →  ME - Person with significant control  2020-11-04 ~ 2020-11-04 2020-11-04 ~ 2020-11-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 566  30 Bartholomew Close, London, England 30 Bartholomew Close, London, England
- Active Corporate (1 parent) - Officer  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF   - Director →  ME - Person with significant control  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 567 - SHAWPORT LIMITED - 2025-08-01  112 Loughborough House, 2 Honour Gardens, London, United Kingdom 112 Loughborough House, 2 Honour Gardens, London, United Kingdom
- Active Corporate (1 parent) - Officer  2024-03-16 ~ 2025-07-28 2024-03-16 ~ 2025-07-28
- IIF   - Director →  ME - Person with significant control  2024-03-16 ~ 2025-07-28 2024-03-16 ~ 2025-07-28
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 568  23 Bicester Road, Aylesbury, England 23 Bicester Road, Aylesbury, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2020-03-31 
- Officer  2018-03-26 ~ 2020-06-15 2018-03-26 ~ 2020-06-15
- IIF 313  - Director →  ME - Person with significant control  2019-04-08 ~ 2020-06-15 2019-04-08 ~ 2020-06-15
- IIF 1800  - Ownership of voting rights - 75% or more →  OE - IIF 1800  - Ownership of shares – 75% or more →  OE 
- 569  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-12-31 
- Officer  2012-12-12 ~ 2013-05-14 2012-12-12 ~ 2013-05-14
- IIF 27  - Director →  ME 
- 570  180 Staniforth Road, Sheffield, England 180 Staniforth Road, Sheffield, England
- Dissolved Corporate  - Equity (Company account) - 2 GBP2019-08-31 
- Officer  2018-08-28 ~ 2020-05-11 2018-08-28 ~ 2020-05-11
- IIF 562  - Director →  ME - Person with significant control  2019-08-24 ~ 2020-05-11 2019-08-24 ~ 2020-05-11
- IIF 1912  - Ownership of voting rights - 75% or more →  OE - IIF 1912  - Ownership of shares – 75% or more →  OE 
- 571  Unit B, Blackhorse Mews, London, England Unit B, Blackhorse Mews, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2018-12-31 
- Officer  2016-12-21 ~ 2019-12-21 2016-12-21 ~ 2019-12-21
- IIF 2345  - Director →  ME - Person with significant control  2018-12-20 ~ 2019-12-21 2018-12-20 ~ 2019-12-21
- IIF 2203  - Ownership of voting rights - 75% or more →  OE - IIF 2203  - Ownership of shares – 75% or more →  OE 
- 572  Unit 16 Kingfisher Court, South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Greater Manchester, England Unit 16 Kingfisher Court, South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Greater Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-02-28 
- Officer  2018-02-26 ~ 2020-06-08 2018-02-26 ~ 2020-06-08
- IIF 1587  - Director →  ME - Person with significant control  2019-03-11 ~ 2020-06-08 2019-03-11 ~ 2020-06-08
- IIF 2238  - Right to appoint or remove directors →  OE - IIF 2238  - Ownership of voting rights - 75% or more →  OE - IIF 2238  - Ownership of shares – 75% or more →  OE 
- 573  C/o Bdo Llp, 5 Temple Square, Liverpool C/o Bdo Llp, 5 Temple Square, Liverpool
- Liquidation Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 12,363 GBP2018-10-31 
- Officer  2013-10-10 ~ 2014-01-20 2013-10-10 ~ 2014-01-20
- IIF 938  - Director →  ME 
- 574  111 St. Monicas Avenue, Luton, England 111 St. Monicas Avenue, Luton, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-09-30 
- Officer  2017-09-26 ~ 2020-06-01 2017-09-26 ~ 2020-06-01
- IIF 2323  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-06-01 2019-09-25 ~ 2020-06-01
- IIF 1985  - Ownership of voting rights - 75% or more →  OE - IIF 1985  - Ownership of shares – 75% or more →  OE 
- 575  55 Oakham Road, Dudley, England 55 Oakham Road, Dudley, England
- Dissolved Corporate (1 parent) - Officer  2020-06-08 ~ 2020-10-10 2020-06-08 ~ 2020-10-10
- IIF 2511  - Director →  ME - Person with significant control  2020-06-08 ~ 2020-10-10 2020-06-08 ~ 2020-10-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 576  14 Southend Road, Beckenham, Kent 14 Southend Road, Beckenham, Kent
- Dissolved Corporate (2 parents) - Officer  2009-07-09 ~ 2009-10-01 2009-07-09 ~ 2009-10-01
- IIF 118  - Director →  ME 
- 577  27 Old Gloucester Street, London, United Kingdom 27 Old Gloucester Street, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 23,262 GBP2024-08-31 
- Officer  2018-08-28 ~ 2022-09-12 2018-08-28 ~ 2022-09-12
- IIF 367  - Director →  ME - Person with significant control  2019-08-24 ~ 2022-09-12 2019-08-24 ~ 2022-09-12
- IIF 1990  - Ownership of voting rights - 75% or more →  OE - IIF 1990  - Ownership of shares – 75% or more →  OE 
- 578  25 Chorley New Road, Bolton, United Kingdom 25 Chorley New Road, Bolton, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 2,000,051 GBP2024-03-31 
- Officer  2013-12-17 ~ 2014-12-12 2013-12-17 ~ 2014-12-12
- IIF 1429  - Director →  ME 
- 579 - CAREERS IN HAIR AND BEAUTY LIMITED - 2013-05-13  122 Feering Hill, Feering, Colchester 122 Feering Hill, Feering, Colchester
- Dissolved Corporate (1 parent) - Equity (Company account) - -8,001 GBP2019-04-30 
- Officer  2013-04-24 ~ 2013-05-13 2013-04-24 ~ 2013-05-13
- IIF 1110  - Director →  ME 
- 580  7 Sir Cyril Black Way, London, England 7 Sir Cyril Black Way, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-09-30 
- Officer  2022-09-27 ~ 2024-01-10 2022-09-27 ~ 2024-01-10
- IIF 2634  - Director →  ME - Person with significant control  2022-09-27 ~ 2024-01-10 2022-09-27 ~ 2024-01-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 581  40 Frizlands Lane, Dagenham, England 40 Frizlands Lane, Dagenham, England
- Active Corporate (1 parent) - Officer  2024-06-24 ~ 2024-06-24 2024-06-24 ~ 2024-06-24
- IIF 2984  - Director →  ME - Person with significant control  2024-06-24 ~ 2024-06-24 2024-06-24 ~ 2024-06-24
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 582  63-66 Hatton Garden, 5th Floor, Suite 23, London, England 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
- Active Corporate (2 parents) - Equity (Company account) - -958 GBP2020-12-30 
- Officer  2012-02-21 ~ 2014-01-13 2012-02-21 ~ 2014-01-13
- IIF 904  - Director →  ME 
- 583  Hamilton House, Hamilton Terrace, Milford Haven, Dyfed Hamilton House, Hamilton Terrace, Milford Haven, Dyfed
- Active Corporate (2 parents, 3 offsprings) - Equity (Company account) - 1,978,740 GBP2024-10-31 
- Officer  2014-10-31 ~ 2014-11-01 2014-10-31 ~ 2014-11-01
- IIF 1002  - Director →  ME 
- 584  Office 1248 182-184 High Street North, London, England Office 1248 182-184 High Street North, London, England
- Dissolved Corporate (1 parent) - Officer  2021-10-25 ~ 2022-08-02 2021-10-25 ~ 2022-08-02
- IIF 2701  - Director →  ME - Person with significant control  2021-10-25 ~ 2022-08-02 2021-10-25 ~ 2022-08-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 585  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2018-11-30 
- Officer  2017-11-14 ~ 2019-08-07 2017-11-14 ~ 2019-08-07
- IIF 1265  - Director →  ME - Person with significant control  2017-11-14 ~ 2019-08-07 2017-11-14 ~ 2019-08-07
- IIF 2152  - Ownership of voting rights - 75% or more →  OE - IIF 2152  - Ownership of shares – 75% or more →  OE 
- 586  5 Rosebery Mews, High Wycombe, Buckinghamshire 5 Rosebery Mews, High Wycombe, Buckinghamshire
- Dissolved Corporate (1 parent) - Officer  2011-01-11 ~ 2013-12-17 2011-01-11 ~ 2013-12-17
- IIF 1327  - Director →  ME 
- 587  78 Lady Pit Lane, Leeds, England 78 Lady Pit Lane, Leeds, England
- Dissolved Corporate (1 parent) - Officer  2020-08-04 ~ 2020-11-24 2020-08-04 ~ 2020-11-24
- IIF   - Director →  ME - Person with significant control  2020-08-04 ~ 2020-11-24 2020-08-04 ~ 2020-11-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 588  Fieldview Congleton Road, Nether Alderley, Macclesfield, Cheshire, England Fieldview Congleton Road, Nether Alderley, Macclesfield, Cheshire, England
- Active Corporate (3 parents) - Equity (Company account) - 85,378 GBP2024-03-31 
- Officer  2015-03-09 ~ 2015-04-02 2015-03-09 ~ 2015-04-02
- IIF 1044  - Director →  ME 
- 589  34 Wellington Road, Bilston, England 34 Wellington Road, Bilston, England
- Dissolved Corporate (2 parents) - Equity (Company account) - -65,933 GBP2023-03-31 
- Officer  2021-03-24 ~ 2021-03-24 2021-03-24 ~ 2021-03-24
- IIF 2630  - Director →  ME - Person with significant control  2021-03-24 ~ 2021-03-24 2021-03-24 ~ 2021-03-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 590  1 Talbot Place, Sheffield, England 1 Talbot Place, Sheffield, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-06-30 
- Officer  2018-06-28 ~ 2019-07-01 2018-06-28 ~ 2019-07-01
- IIF 479  - Director →  ME - Person with significant control  2019-06-27 ~ 2019-07-01 2019-06-27 ~ 2019-07-01
- IIF 2122  - Ownership of voting rights - 75% or more →  OE - IIF 2122  - Ownership of shares – 75% or more →  OE 
- 591  Office F4 Silverbox House 56 Magnet Road, East Lane Business Estate, Wembley, England Office F4 Silverbox House 56 Magnet Road, East Lane Business Estate, Wembley, England
- Active Corporate (2 parents) - Equity (Company account) - 1,567 GBP2024-03-31 
- Officer  2011-01-04 ~ 2011-01-04 2011-01-04 ~ 2011-01-04
- IIF 935  - Director →  ME 
- 592  52 Trough Road, Watnall, Nottingham 52 Trough Road, Watnall, Nottingham
- Dissolved Corporate (1 parent) - Officer  2009-03-24 ~ 2009-03-24 2009-03-24 ~ 2009-03-24
- IIF 74  - Director →  ME 
- 593  1 Heol Dolwen, Whitchurch, Cardiff 1 Heol Dolwen, Whitchurch, Cardiff
- Dissolved Corporate (1 parent) - Officer  2009-07-10 ~ 2009-07-10 2009-07-10 ~ 2009-07-10
- IIF 111  - Director →  ME 
- 594  Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park Penrith, Cumbria Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park Penrith, Cumbria
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2020-03-31 
- Officer  2011-03-17 ~ 2011-03-17 2011-03-17 ~ 2011-03-17
- IIF 1460  - Director →  ME 
- 595 - CUMBRIA GAS SERVICES LIMITED - 2013-02-18  Unit 1 Dockray Hall Road, Kendal, Cumbria, United Kingdom Unit 1 Dockray Hall Road, Kendal, Cumbria, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - -17,236 GBP2024-06-30 
- Officer  2013-01-21 ~ 2013-01-21 2013-01-21 ~ 2013-01-21
- IIF 659  - Director →  ME 
- 596 - RANGEVIEW LIMITED - 2011-11-28  Goldfields House, 18a Gold Tops, Newport, S Wales Goldfields House, 18a Gold Tops, Newport, S Wales
- Liquidation Corporate (3 parents) - Equity (Company account) - 1,188,896 GBP2023-01-31 
- Officer  2011-10-26 ~ 2011-10-26 2011-10-26 ~ 2011-10-26
- IIF 1313  - Director →  ME 
- 597  159 Oxford Road, Windsor, Berkshire 159 Oxford Road, Windsor, Berkshire
- Active Corporate (1 parent) - Equity (Company account) - -25,035 GBP2024-08-31 
- Officer  2013-10-07 ~ 2013-10-21 2013-10-07 ~ 2013-10-21
- IIF 628  - Director →  ME 
- 598  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Active Corporate (2 parents) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2014-07-31 ~ 2014-07-31 2014-07-31 ~ 2014-07-31
- IIF 686  - Director →  ME 
- 599  1st Floor 5 New York Street, Manchester, England 1st Floor 5 New York Street, Manchester, England
- Dissolved Corporate (2 parents) - Officer  2009-11-23 ~ 2009-11-23 2009-11-23 ~ 2009-11-23
- IIF 1749  - Director →  ME 
- 600  Unit 19d Brighouse Court, Barnett Way Barnwood, Gloucester Unit 19d Brighouse Court, Barnett Way Barnwood, Gloucester
- Dissolved Corporate (2 parents) - Officer  2009-06-11 ~ 2009-06-11 2009-06-11 ~ 2009-06-11
- IIF 67  - Director →  ME 
- 601 - HARLEQUIN SEARCHES LIMITED - 2020-07-15  159 Railway Terrace, Rugby, Warwickshire, United Kingdom 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
- Active Corporate (3 parents, 1 offspring) - Equity (Company account) - 100 GBP2025-04-30 
- Officer  2015-08-05 ~ 2020-07-12 2015-08-05 ~ 2020-07-12
- IIF 2352  - Director →  ME - Person with significant control  2016-08-04 ~ 2020-07-12 2016-08-04 ~ 2020-07-12
- IIF 2220  - Has significant influence or control →  OE - IIF 2220  - Right to appoint or remove directors →  OE - IIF 2220  - Ownership of voting rights - 75% or more →  OE - IIF 2220  - Ownership of shares – 75% or more →  OE 
- 602  5 Chapel Street, Petersfield, Hampshire, United Kingdom 5 Chapel Street, Petersfield, Hampshire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2009-06-18 ~ 2009-06-18 2009-06-18 ~ 2009-06-18
- IIF 189  - Director →  ME 
- 603  Old Police Station, Church Street, Ambleside Old Police Station, Church Street, Ambleside
- Dissolved Corporate (4 parents) - Officer  2009-03-20 ~ 2009-03-20 2009-03-20 ~ 2009-03-20
- IIF 199  - Director →  ME 
- 604  2 Albert Avenue, King's Lynn, England 2 Albert Avenue, King's Lynn, England
- Active Corporate (1 parent) - Officer  2024-06-24 ~ 2024-06-24 2024-06-24 ~ 2024-06-24
- IIF 2745  - Director →  ME - Person with significant control  2024-06-24 ~ 2024-06-24 2024-06-24 ~ 2024-06-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 605  137 Station Road, London, England 137 Station Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - 533,671 GBP2024-12-31 
- Officer  2015-12-10 ~ 2015-12-10 2015-12-10 ~ 2015-12-10
- IIF 1527  - Director →  ME 
- 606  10 Fir Parade, Dewsbury, England 10 Fir Parade, Dewsbury, England
- Active Corporate (1 parent) - Equity (Company account) - 107,349 GBP2024-03-31 
- Officer  2017-03-31 ~ 2017-03-31 2017-03-31 ~ 2017-03-31
- IIF 1154  - Director →  ME 
- 607  Academy House, 11 Dunraven Place, Bridgend, United Kingdom Academy House, 11 Dunraven Place, Bridgend, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2020-07-06 ~ 2020-07-06 2020-07-06 ~ 2020-07-06
- IIF 2862  - Director →  ME - Person with significant control  2020-07-06 ~ 2020-07-06 2020-07-06 ~ 2020-07-06
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 608  Riverside Court, Avenue De Clichy, Merthyr Tydfil, Wales Riverside Court, Avenue De Clichy, Merthyr Tydfil, Wales
- Dissolved Corporate (1 parent) - Officer  2014-07-16 ~ 2015-03-10 2014-07-16 ~ 2015-03-10
- IIF 1129  - Director →  ME 
- 609  47 Joseph Hardcastle Close, London, England 47 Joseph Hardcastle Close, London, England
- Dissolved Corporate (1 parent) - Officer  2019-10-09 ~ 2019-11-10 2019-10-09 ~ 2019-11-10
- IIF 2662  - Director →  ME - Person with significant control  2019-10-09 ~ 2019-11-10 2019-10-09 ~ 2019-11-10
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 610  Cenceo House, 6 St. Peters Street, St. Albans, England Cenceo House, 6 St. Peters Street, St. Albans, England
- Active Corporate (2 parents) - Equity (Company account) - 1,489 GBP2024-10-31 
- Officer  2022-10-25 ~ 2024-06-20 2022-10-25 ~ 2024-06-20
- IIF   - Director →  ME 
- 611  Cloverfield Horsebridge Road, Kings Somborne, Stockbridge, Hampshire Cloverfield Horsebridge Road, Kings Somborne, Stockbridge, Hampshire
- Active Corporate (4 parents, 1 offspring) - Equity (Company account) - Retained earnings (accumulated losses) - 717,028 GBP2024-12-31 
- Officer  2009-06-15 ~ 2013-05-20 2009-06-15 ~ 2013-05-20
- IIF 202  - Director →  ME  2013-05-21 ~ 2013-07-09 2013-05-21 ~ 2013-07-09
- IIF 1548  - Director →  ME 
- 612  Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, England Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 1,511 GBP2024-12-31 
- Officer  2023-12-13 ~ 2023-12-13 2023-12-13 ~ 2023-12-13
- IIF 2483  - Director →  ME - Person with significant control  2023-12-13 ~ 2023-12-13 2023-12-13 ~ 2023-12-13
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 613  16 Adams Street, Maybank, Newcastle Under Lyme, Staffordshire, England 16 Adams Street, Maybank, Newcastle Under Lyme, Staffordshire, England
- Dissolved Corporate (2 parents) - Officer  2018-02-26 ~ 2018-12-10 2018-02-26 ~ 2018-12-10
- IIF 1465  - Director →  ME 
- 614  Initial Business Centre Wilson Business Park, Monsall Rd, Manchester, United Kingdom Initial Business Centre Wilson Business Park, Monsall Rd, Manchester, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - -4 GBP2021-05-31 
- Officer  2018-05-29 ~ 2019-12-18 2018-05-29 ~ 2019-12-18
- IIF 270  - Director →  ME - Person with significant control  2019-05-28 ~ 2019-12-18 2019-05-28 ~ 2019-12-18
- IIF 2010  - Ownership of voting rights - 75% or more →  OE - IIF 2010  - Ownership of shares – 75% or more →  OE 
- 615  3rd Floor 5 New York Street, Manchester 3rd Floor 5 New York Street, Manchester
- Dissolved Corporate (1 parent) - Officer  2009-03-06 ~ 2009-03-06 2009-03-06 ~ 2009-03-06
- IIF 116  - Director →  ME 
- 616  4385, 12544722 - Companies House Default Address, Cardiff 4385, 12544722 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 4,455,000 GBP2022-04-30 
- Officer  2020-04-02 ~ 2020-04-02 2020-04-02 ~ 2020-04-02
- IIF   - Director →  ME - Person with significant control  2020-04-02 ~ 2020-04-02 2020-04-02 ~ 2020-04-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 617  4385, 13535880 - Companies House Default Address, Cardiff 4385, 13535880 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -249,749 GBP2023-07-31 
- Officer  2021-07-28 ~ 2023-04-19 2021-07-28 ~ 2023-04-19
- IIF   - Director →  ME - Person with significant control  2021-07-28 ~ 2023-04-19 2021-07-28 ~ 2023-04-19
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 618  Unit 3c, 799 London Road London Road, West Thurrock, Grays, England Unit 3c, 799 London Road London Road, West Thurrock, Grays, England
- Dissolved Corporate (1 parent) - Officer  2018-11-28 ~ 2019-10-28 2018-11-28 ~ 2019-10-28
- IIF 406  - Director →  ME - Person with significant control  2018-11-28 ~ 2019-10-28 2018-11-28 ~ 2019-10-28
- IIF 1831  - Right to appoint or remove directors →  OE - IIF 1831  - Ownership of voting rights - 75% or more →  OE - IIF 1831  - Ownership of shares – 75% or more →  OE 
- 619  11 Cranford Cottages Cranford Street, London, England 11 Cranford Cottages Cranford Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-01-31 
- Officer  2017-01-27 ~ 2019-11-21 2017-01-27 ~ 2019-11-21
- IIF 984  - Director →  ME - Person with significant control  2019-01-31 ~ 2019-11-21 2019-01-31 ~ 2019-11-21
- IIF 2189  - Ownership of voting rights - 75% or more →  OE - IIF 2189  - Ownership of shares – 75% or more →  OE 
- 620  8 Rodborough Road, London, England 8 Rodborough Road, London, England
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 116,993 GBP2024-06-30 
- Officer  2016-03-22 ~ 2017-03-10 2016-03-22 ~ 2017-03-10
- IIF 1240  - Director →  ME 
- 621  1 North Dean Road, Keighley, England 1 North Dean Road, Keighley, England
- Active Corporate (1 parent) - Equity (Company account) - 14,911 GBP2020-04-30 
- Officer  2019-04-01 ~ 2019-09-14 2019-04-01 ~ 2019-09-14
- IIF 557  - Director →  ME - Person with significant control  2019-04-01 ~ 2019-09-14 2019-04-01 ~ 2019-09-14
- IIF 1876  - Right to appoint or remove directors →  OE - IIF 1876  - Ownership of voting rights - 75% or more →  OE - IIF 1876  - Ownership of shares – 75% or more →  OE 
- 622  54 Whatley Avenue, London, England 54 Whatley Avenue, London, England
- Active Corporate (1 parent) - Officer  2023-11-13 ~ 2024-04-01 2023-11-13 ~ 2024-04-01
- IIF   - Director →  ME - Person with significant control  2023-11-13 ~ 2024-04-01 2023-11-13 ~ 2024-04-01
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 623  1 Amwell Street, Hoddesdon, England 1 Amwell Street, Hoddesdon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-03-31 
- Officer  2018-03-26 ~ 2020-05-07 2018-03-26 ~ 2020-05-07
- IIF 282  - Director →  ME - Person with significant control  2019-04-08 ~ 2020-05-07 2019-04-08 ~ 2020-05-07
- IIF 1959  - Ownership of voting rights - 75% or more →  OE - IIF 1959  - Ownership of shares – 75% or more →  OE 
- 624  70 Wright Street, Hull, England 70 Wright Street, Hull, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -16,620 GBP2021-09-20 
- Officer  2013-07-18 ~ 2013-07-18 2013-07-18 ~ 2013-07-18
- IIF 612  - Director →  ME 
- 625 - BIRCHRING LIMITED - 2011-06-16  Tintern House William Brown Close, Llantarnam Park, Cwmbran, Gwent Tintern House William Brown Close, Llantarnam Park, Cwmbran, Gwent
- Dissolved Corporate (1 parent) - Officer  2010-12-06 ~ 2010-12-06 2010-12-06 ~ 2010-12-06
- IIF 1158  - Director →  ME 
- 626  8 High Street, Yarm 8 High Street, Yarm
- Dissolved Corporate (1 parent) - Officer  2009-05-28 ~ 2009-06-01 2009-05-28 ~ 2009-06-01
- IIF 149  - Director →  ME 
- 627  Court View, Dudleston Heath, Ellesmere, Shropshire Court View, Dudleston Heath, Ellesmere, Shropshire
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 9,310 GBP2015-08-31 
- Officer  2012-07-23 ~ 2012-07-23 2012-07-23 ~ 2012-07-23
- IIF 1256  - Director →  ME 
- 628 - BLAKEREED LIMITED - 2016-10-10  107 Cowper Street, Hove, England 107 Cowper Street, Hove, England
- Dissolved Corporate (1 parent) - Officer  2015-08-25 ~ 2016-09-07 2015-08-25 ~ 2016-09-07
- IIF 1236  - Director →  ME - Person with significant control  2016-08-24 ~ 2016-09-10 2016-08-24 ~ 2016-09-10
- IIF 2180  - Has significant influence or control →  OE - IIF 2180  - Right to appoint or remove directors →  OE - IIF 2180  - Ownership of voting rights - 75% or more →  OE - IIF 2180  - Ownership of shares – 75% or more →  OE 
- 629  167-169 Great Portland Street, London, England 167-169 Great Portland Street, London, England
- Dissolved Corporate (2 parents) - Officer  2021-09-27 ~ 2022-04-01 2021-09-27 ~ 2022-04-01
- IIF 2894  - Director →  ME - Person with significant control  2021-09-27 ~ 2022-04-01 2021-09-27 ~ 2022-04-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 630  10 Wyndham Road, Newbury, Berkshire, England 10 Wyndham Road, Newbury, Berkshire, England
- Active Corporate (1 parent, 1 offspring) - Equity (Company account) - 2,709 GBP2024-09-30 
- Officer  2022-08-25 ~ 2022-08-25 2022-08-25 ~ 2022-08-25
- IIF 2900  - Director →  ME - Person with significant control  2022-08-25 ~ 2022-08-25 2022-08-25 ~ 2022-08-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 631  100-102 Beverley Road, Hull 100-102 Beverley Road, Hull
- Dissolved Corporate (1 parent) - Officer  2013-03-19 ~ 2013-03-19 2013-03-19 ~ 2013-03-19
- IIF 621  - Director →  ME 
- 632 - KORYLE LIMITED - 1995-06-05  47b High Street, Ongar, Essex, England 47b High Street, Ongar, Essex, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,537 GBP2024-06-30 
- Officer  1996-06-06 ~ 1997-02-27 1996-06-06 ~ 1997-02-27
- IIF 1606  - Director →  ME 
- 633  6 Benner Lane, West End, Woking, England 6 Benner Lane, West End, Woking, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2019-09-30 
- Officer  2017-09-26 ~ 2020-06-15 2017-09-26 ~ 2020-06-15
- IIF 2326  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-06-15 2019-09-25 ~ 2020-06-15
- IIF 1971  - Ownership of voting rights - 75% or more →  OE - IIF 1971  - Ownership of shares – 75% or more →  OE 
- 634  Second Floor 16 High Street, Uxbridge, Middlesex Second Floor 16 High Street, Uxbridge, Middlesex
- Dissolved Corporate (1 parent) - Officer  2010-02-23 ~ 2013-12-10 2010-02-23 ~ 2013-12-10
- IIF 1659  - Director →  ME 
- 635  Jactin House 24 Hood Street, Ancoats, Manchester, England Jactin House 24 Hood Street, Ancoats, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-11-30 
- Officer  2017-11-14 ~ 2020-03-01 2017-11-14 ~ 2020-03-01
- IIF 317  - Director →  ME - Person with significant control  2017-11-14 ~ 2020-03-01 2017-11-14 ~ 2020-03-01
- IIF 1998  - Ownership of voting rights - 75% or more →  OE - IIF 1998  - Ownership of shares – 75% or more →  OE 
- 636  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (1 parent, 1 offspring) - Equity (Company account) - 77,015 GBP2024-07-31 
- Officer  2016-12-21 ~ 2017-03-07 2016-12-21 ~ 2017-03-07
- IIF 1228  - Director →  ME 
- 637  Claridge Court, Lower Kings Road, Berkhamsted, England Claridge Court, Lower Kings Road, Berkhamsted, England
- Active Corporate (2 parents) - Equity (Company account) - 1,562 GBP2024-09-30 
- Officer  2023-09-08 ~ 2024-07-10 2023-09-08 ~ 2024-07-10
- IIF   - Director →  ME 
- 638  17 Jubilee Street, Brighton, East Sussex, England 17 Jubilee Street, Brighton, East Sussex, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-03-31 
- Officer  2018-03-26 ~ 2019-11-20 2018-03-26 ~ 2019-11-20
- IIF 333  - Director →  ME - Person with significant control  2019-04-08 ~ 2019-11-20 2019-04-08 ~ 2019-11-20
- IIF 2165  - Ownership of voting rights - 75% or more →  OE - IIF 2165  - Ownership of shares – 75% or more →  OE 
- 639  14 Coltsfoot Close, Cambridge, England 14 Coltsfoot Close, Cambridge, England
- Active Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 147 GBP2024-07-31 
- Officer  2018-07-30 ~ 2019-07-02 2018-07-30 ~ 2019-07-02
- IIF 371  - Director →  ME 
- 640  3a Wing Yip Centre, 278 Thimble Mill Lane, Birmingham, England 3a Wing Yip Centre, 278 Thimble Mill Lane, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2015-04-16 ~ 2015-07-01 2015-04-16 ~ 2015-07-01
- IIF 1042  - Director →  ME 
- 641  Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, England Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, England
- Active Corporate (1 parent) - Equity (Company account) - 218,543 GBP2024-10-31 
- Officer  2020-10-05 ~ 2020-10-05 2020-10-05 ~ 2020-10-05
- IIF 2521  - Director →  ME - Person with significant control  2020-10-05 ~ 2020-10-05 2020-10-05 ~ 2020-10-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 642  4385, 11651479 - Companies House Default Address, Cardiff 4385, 11651479 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - -226,650 GBP2023-10-31 
- Officer  2018-10-31 ~ 2018-10-31 2018-10-31 ~ 2018-10-31
- IIF 539  - Director →  ME 
- 643  Lawrence House, 5 St Andrews Hill, Norwich, Norfolk Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
- Liquidation Corporate (1 parent) - Equity (Company account) - -23,726 GBP2021-04-30 
- Officer  2019-04-29 ~ 2019-07-26 2019-04-29 ~ 2019-07-26
- IIF 415  - Director →  ME - Person with significant control  2019-04-29 ~ 2019-06-26 2019-04-29 ~ 2019-06-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 644  34 New House 67-68 Hatton Garden, London, England 34 New House 67-68 Hatton Garden, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-06-30 
- Officer  2017-06-28 ~ 2020-05-12 2017-06-28 ~ 2020-05-12
- IIF 1299  - Director →  ME - Person with significant control  2019-06-27 ~ 2020-05-12 2019-06-27 ~ 2020-05-12
- IIF 2105  - Ownership of voting rights - 75% or more →  OE - IIF 2105  - Ownership of shares – 75% or more →  OE 
- 645  369 Hagley Road West, Quinton, Birmingham, England 369 Hagley Road West, Quinton, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - -656 GBP2023-07-31 
- Officer  2022-07-20 ~ 2022-07-21 2022-07-20 ~ 2022-07-21
- IIF 2918  - Director →  ME - Person with significant control  2022-07-20 ~ 2022-07-21 2022-07-20 ~ 2022-07-21
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 646  Suite A Cambridge House, 180 Upper Richmond Road, London, England Suite A Cambridge House, 180 Upper Richmond Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -139,868 GBP2024-03-31 
- Officer  2021-03-24 ~ 2021-07-24 2021-03-24 ~ 2021-07-24
- IIF   - Director →  ME - Person with significant control  2021-03-24 ~ 2021-07-24 2021-03-24 ~ 2021-07-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 647  71 Handsworth Wood Road, Birmingham, England 71 Handsworth Wood Road, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 66,982 GBP2024-03-31 
- Officer  2016-03-22 ~ 2018-01-16 2016-03-22 ~ 2018-01-16
- IIF 1191  - Director →  ME - Person with significant control  2017-03-21 ~ 2018-01-16 2017-03-21 ~ 2018-01-16
- IIF 2304  - Ownership of shares – 75% or more →  OE 
- 648 - AMBERGOOD LIMITED - 2015-12-04  47 Henley Drive, London, England 47 Henley Drive, London, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - -3,129 GBP2017-06-30 
- Officer  2015-06-15 ~ 2015-11-25 2015-06-15 ~ 2015-11-25
- IIF 970  - Director →  ME 
- 649 - PRILO MANAGEMENT LIMITED - 2015-01-06 - LORDMORE LIMITED - 2013-09-30  Northside House, Mount Pleasant, Barnet, Hertfordshire, England Northside House, Mount Pleasant, Barnet, Hertfordshire, England
- Dissolved Corporate (1 parent) - Officer  2011-08-24 ~ 2015-01-06 2011-08-24 ~ 2015-01-06
- IIF 854  - Director →  ME 
- 650  Janelle House, Hartham Lane, Hertford, Herts Janelle House, Hartham Lane, Hertford, Herts
- Dissolved Corporate (2 parents) - Equity (Company account) - 47 GBP2019-07-31 
- Officer  2015-07-03 ~ 2015-07-03 2015-07-03 ~ 2015-07-03
- IIF 677  - Director →  ME 
- 651  8th Floor,hyde House The Hyde, Edgware Road, London, England 8th Floor,hyde House The Hyde, Edgware Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 7 GBP2024-12-31 
- Officer  2011-10-14 ~ 2011-12-01 2011-10-14 ~ 2011-12-01
- IIF 1490  - Director →  ME 
- 652  7 The Close, Norwich, England 7 The Close, Norwich, England
- Active Corporate (1 parent) - Equity (Company account) - 163,161 GBP2024-04-30 
- Officer  2009-05-06 ~ 2009-05-06 2009-05-06 ~ 2009-05-06
- IIF 131  - Director →  ME 
- 653  4385, 15059184 - Companies House Default Address, Cardiff 4385, 15059184 - Companies House Default Address, Cardiff
- Dissolved Corporate (2 parents) - Officer  2023-08-09 ~ 2024-04-16 2023-08-09 ~ 2024-04-16
- IIF   - Director →  ME 
- 654  35 Eyre Street Hill, Ground Floor, London, England 35 Eyre Street Hill, Ground Floor, London, England
- Dissolved Corporate (1 parent) - Officer  2019-07-01 ~ 2019-07-01 2019-07-01 ~ 2019-07-01
- IIF 439  - Director →  ME - Person with significant control  2019-07-01 ~ 2019-07-01 2019-07-01 ~ 2019-07-01
- IIF 1824  - Right to appoint or remove directors →  OE - IIF 1824  - Ownership of voting rights - 75% or more →  OE - IIF 1824  - Ownership of shares – 75% or more →  OE 
- 655  7th Floor Westgate House, Westgate Road Ealing, London, England 7th Floor Westgate House, Westgate Road Ealing, London, England
- Dissolved Corporate (1 parent) - Officer  2015-11-30 ~ 2016-11-03 2015-11-30 ~ 2016-11-03
- IIF 906  - Director →  ME 
- 656  Station House, North Street, Havant, Hampshire, England Station House, North Street, Havant, Hampshire, England
- Active Corporate (2 parents) - Equity (Company account) - 90,274 GBP2025-05-31 
- Officer  2015-02-13 ~ 2015-02-13 2015-02-13 ~ 2015-02-13
- IIF 1530  - Director →  ME 
- 657  192 Bloxwich Road, Walsall, England 192 Bloxwich Road, Walsall, England
- Dissolved Corporate (1 parent) - Officer  2019-11-06 ~ 2020-05-08 2019-11-06 ~ 2020-05-08
- IIF 2506  - Director →  ME - Person with significant control  2019-11-06 ~ 2020-05-08 2019-11-06 ~ 2020-05-08
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 658  3 Rd Floor, 207 Regent Street, London 3 Rd Floor, 207 Regent Street, London
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2019-03-31 
- Officer  2012-03-07 ~ 2014-01-13 2012-03-07 ~ 2014-01-13
- IIF 1596  - Director →  ME 
- 659  18 Ruskin Avenue, Waltham Abbey, England 18 Ruskin Avenue, Waltham Abbey, England
- Active Corporate (1 parent) - Officer  2025-01-22 ~ 2025-01-22 2025-01-22 ~ 2025-01-22
- IIF 2614  - Director →  ME - Person with significant control  2025-01-22 ~ 2025-01-22 2025-01-22 ~ 2025-01-22
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 660  180 Staniforth Road, Sheffield, England 180 Staniforth Road, Sheffield, England
- Dissolved Corporate  - Equity (Company account) - 2 GBP2019-08-31 
- Officer  2018-08-28 ~ 2020-05-11 2018-08-28 ~ 2020-05-11
- IIF 400  - Director →  ME - Person with significant control  2019-08-24 ~ 2020-05-11 2019-08-24 ~ 2020-05-11
- IIF 1994  - Ownership of voting rights - 75% or more →  OE - IIF 1994  - Ownership of shares – 75% or more →  OE 
- 661  471 Eastern Avenue, Ilford, England 471 Eastern Avenue, Ilford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-02-28 
- Officer  2018-02-26 ~ 2020-06-15 2018-02-26 ~ 2020-06-15
- IIF 1570  - Director →  ME - Person with significant control  2019-03-11 ~ 2020-06-15 2019-03-11 ~ 2020-06-15
- IIF 2179  - Right to appoint or remove directors →  OE - IIF 2179  - Ownership of voting rights - 75% or more →  OE - IIF 2179  - Ownership of shares – 75% or more →  OE 
- 662  Anchor House, 4 Durham Street, London, United Kingdom Anchor House, 4 Durham Street, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2009-06-22 ~ 2009-07-09 2009-06-22 ~ 2009-07-09
- IIF 120  - Director →  ME 
- 663 - JAYWYNN LIMITED - 2020-10-01  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-09-30 
- Officer  2017-09-26 ~ 2020-09-30 2017-09-26 ~ 2020-09-30
- IIF 2344  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-09-30 2019-09-25 ~ 2020-09-30
- IIF 2060  - Ownership of voting rights - 75% or more →  OE - IIF 2060  - Ownership of shares – 75% or more →  OE 
- 664  215a High Street North, London, England 215a High Street North, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1,004 GBP2020-08-31 
- Officer  2019-08-14 ~ 2020-05-09 2019-08-14 ~ 2020-05-09
- IIF 368  - Director →  ME - Person with significant control  2019-08-14 ~ 2020-05-09 2019-08-14 ~ 2020-05-09
- IIF 1869  - Ownership of voting rights - 75% or more →  OE - IIF 1869  - Ownership of shares – 75% or more →  OE 
- 665  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 21,682 GBP2024-07-31 
- Officer  2023-07-07 ~ 2023-09-13 2023-07-07 ~ 2023-09-13
- IIF   - Director →  ME - Person with significant control  2023-07-07 ~ 2023-09-13 2023-07-07 ~ 2023-09-13
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 666  82 James Carter Road, Mildenhall, Bury St. Edmunds, England 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
- Active Corporate (1 parent) - Equity (Company account) - 1,003 GBP2024-05-31 
- Officer  2022-05-27 ~ 2022-12-01 2022-05-27 ~ 2022-12-01
- IIF 2610  - Director →  ME - Person with significant control  2022-05-27 ~ 2022-12-01 2022-05-27 ~ 2022-12-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 667  4385, 14561243 - Companies House Default Address, Cardiff 4385, 14561243 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 895,351 GBP2024-12-31 
- Officer  2022-12-29 ~ 2022-12-29 2022-12-29 ~ 2022-12-29
- IIF   - Director →  ME - Person with significant control  2022-12-29 ~ 2022-12-29 2022-12-29 ~ 2022-12-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 668  Flat 4, 605 Holloway Road, London, England Flat 4, 605 Holloway Road, London, England
- Dissolved Corporate (2 parents) - Net Assets/Liabilities (Company account) - 927 GBP2023-02-28 
- Officer  2021-02-16 ~ 2022-10-22 2021-02-16 ~ 2022-10-22
- IIF   - Director →  ME - Person with significant control  2021-02-16 ~ 2022-10-22 2021-02-16 ~ 2022-10-22
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 669 - KENTBRAY LIMITED - 2019-02-13  Gns Associates Boundary House, Cricket Field Road, Uxbridge, England Gns Associates Boundary House, Cricket Field Road, Uxbridge, England
- Dissolved Corporate (1 parent) - Officer  2018-10-31 ~ 2019-02-12 2018-10-31 ~ 2019-02-12
- IIF 426  - Director →  ME 
- 670  38 Southend Road, London, England 38 Southend Road, London, England
- Dissolved Corporate (1 parent) - Net Assets/Liabilities (Company account) - 745 GBP2023-06-30 
- Officer  2021-06-28 ~ 2022-03-29 2021-06-28 ~ 2022-03-29
- IIF   - Director →  ME - Person with significant control  2021-06-28 ~ 2022-03-29 2021-06-28 ~ 2022-03-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 671  162 Portswood Road, Southampton, England 162 Portswood Road, Southampton, England
- Dissolved Corporate (1 parent) - Officer  2020-06-08 ~ 2020-08-11 2020-06-08 ~ 2020-08-11
- IIF 2379  - Director →  ME - Person with significant control  2020-06-08 ~ 2020-08-11 2020-06-08 ~ 2020-08-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 672  5 York Road, Montpelier, Bristol, England 5 York Road, Montpelier, Bristol, England
- Active Corporate (1 parent) - Officer  2024-04-10 ~ 2024-04-10 2024-04-10 ~ 2024-04-10
- IIF   - Director →  ME - Person with significant control  2024-04-10 ~ 2024-04-10 2024-04-10 ~ 2024-04-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 673  Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 57,139 GBP2025-02-28 
- Officer  2024-02-21 ~ 2024-02-21 2024-02-21 ~ 2024-02-21
- IIF 2783  - Director →  ME - Person with significant control  2024-02-21 ~ 2024-02-21 2024-02-21 ~ 2024-02-21
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 674  9 Corun Y Bryn, Connah's Quay, Deeside, Clwyd 9 Corun Y Bryn, Connah's Quay, Deeside, Clwyd
- Dissolved Corporate (1 parent, 1 offspring) - Equity (Company account) - 9,388 GBP2020-03-31 
- Officer  2009-03-30 ~ 2009-03-30 2009-03-30 ~ 2009-03-30
- IIF 137  - Director →  ME 
- 675  1 Burns Close, Horsham, West Sussex, England 1 Burns Close, Horsham, West Sussex, England
- Active Corporate (2 parents) - Equity (Company account) - 4,337 GBP2024-03-31 
- Officer  2012-03-29 ~ 2012-03-29 2012-03-29 ~ 2012-03-29
- IIF 1481  - Director →  ME 
- 676 - DEWEY ACCOUNTING LIMITED - 2014-11-03  1st Foor North Anchor Court, Keen Road, Cardiff 1st Foor North Anchor Court, Keen Road, Cardiff
- Dissolved Corporate (1 parent) - Officer  2010-02-26 ~ 2010-03-01 2010-02-26 ~ 2010-03-01
- IIF 1714  - Director →  ME 
- 677  The Old Mill, Station Road, Woolhampton, Berkshire The Old Mill, Station Road, Woolhampton, Berkshire
- Active Corporate (1 parent) - Equity (Company account) - 78,026 GBP2024-09-30 
- Officer  2009-06-18 ~ 2009-06-18 2009-06-18 ~ 2009-06-18
- IIF 187  - Director →  ME 
- 678 - PORTCAST LIMITED - 2019-08-12  Unit 2 Bretton Street, Dewsbury, England Unit 2 Bretton Street, Dewsbury, England
- Active Corporate (1 parent) - Equity (Company account) - -9,311 GBP2024-02-28 
- Officer  2019-02-27 ~ 2019-02-27 2019-02-27 ~ 2019-02-27
- IIF 451  - Director →  ME - Person with significant control  2019-02-27 ~ 2019-02-27 2019-02-27 ~ 2019-02-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 679  Unit 3 Leftfield Park, Park Road, Pontefract, West Yorkshire, England Unit 3 Leftfield Park, Park Road, Pontefract, West Yorkshire, England
- Active Corporate (3 parents, 1 offspring) - Equity (Company account) - 100 GBP2018-02-28 
- Officer  2010-04-16 ~ 2014-11-21 2010-04-16 ~ 2014-11-21
- IIF 1375  - Director →  ME 
- 680 - NOBLEBERRY LIMITED - 2020-04-28  27 Old Gloucester Street, London, England 27 Old Gloucester Street, London, England
- Dissolved Corporate (3 parents) - Total liabilities (Company account) - 620 GBP2023-08-31 
- Officer  2017-08-03 ~ 2020-04-26 2017-08-03 ~ 2020-04-26
- IIF 1059  - Director →  ME - Person with significant control  2019-08-02 ~ 2020-04-26 2019-08-02 ~ 2020-04-26
- IIF 2087  - Ownership of voting rights - 75% or more →  OE - IIF 2087  - Ownership of shares – 75% or more →  OE 
- 681  Janelle House, Hartham Lane, Hertford, Hertfordshire Janelle House, Hartham Lane, Hertford, Hertfordshire
- Active Corporate (1 parent) - Equity (Company account) - -2,044 GBP2024-09-30 
- Officer  2013-09-03 ~ 2013-09-03 2013-09-03 ~ 2013-09-03
- IIF 579  - Director →  ME 
- 682  Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
- Active Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 816 GBP2024-05-31 
- Officer  2009-05-05 ~ 2009-05-05 2009-05-05 ~ 2009-05-05
- IIF 207  - Director →  ME 
- 683 - MEADCAVE LIMITED - 2016-07-20  Stoneybeck Furze View, Slinfold, Horsham, West Sussex, England Stoneybeck Furze View, Slinfold, Horsham, West Sussex, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-01-31 
- Officer  2016-01-27 ~ 2016-02-01 2016-01-27 ~ 2016-02-01
- IIF 862  - Director →  ME 
- 684 - PERRYAWAY LIMITED - 2024-06-01  112 Loughborough House 2 Honour Gardens, London, United Kingdom 112 Loughborough House 2 Honour Gardens, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-10-31 
- Officer  2020-01-21 ~ 2024-06-03 2020-01-21 ~ 2024-06-03
- IIF   - Director →  ME  2016-10-28 ~ 2020-01-21 2016-10-28 ~ 2020-01-21
- IIF 2358  - Director →  ME - Person with significant control  2020-05-01 ~ 2024-06-03 2020-05-01 ~ 2024-06-03
- IIF 2190  - Right to appoint or remove directors →  OE - IIF 2190  - Ownership of voting rights - 75% or more →  OE - IIF 2190  - Ownership of shares – 75% or more →  OE  2017-10-27 ~ 2020-01-21 2017-10-27 ~ 2020-01-21
- IIF 2014  - Ownership of voting rights - 75% or more →  OE - IIF 2014  - Ownership of shares – 75% or more →  OE 
- 685 - LORDROCK LIMITED - 2015-05-21 - DISCUS ENTERPRISES LIMITED - 2018-10-19  30-34 North Street, Hailsham, England 30-34 North Street, Hailsham, England
- Active Corporate (2 parents) - Equity (Company account) - 41,487 GBP2024-03-31 
- Officer  2014-12-08 ~ 2014-12-15 2014-12-08 ~ 2014-12-15
- IIF 1128  - Director →  ME 
- 686  Cartref, Wern, Llanymynech, Powys, United Kingdom Cartref, Wern, Llanymynech, Powys, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 13,930 GBP2024-03-31 
- Officer  2011-03-11 ~ 2011-03-11 2011-03-11 ~ 2011-03-11
- IIF 1501  - Director →  ME 
- 687  Dove Cote, Burford Road, Minster Lovell, Oxfordshire Dove Cote, Burford Road, Minster Lovell, Oxfordshire
- Dissolved Corporate (4 parents) - Equity (Company account) - -74,261 GBP2017-03-31 
- Officer  2013-07-09 ~ 2013-07-09 2013-07-09 ~ 2013-07-09
- IIF 679  - Director →  ME 
- 688 - STILLTECH LIMITED - 2016-01-26  5 Pool Court, Pasture Road, Goole, North Humberside, England 5 Pool Court, Pasture Road, Goole, North Humberside, England
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 11,362 GBP2017-03-31 
- Officer  2015-03-09 ~ 2015-03-09 2015-03-09 ~ 2015-03-09
- IIF 1212  - Director →  ME 
- 689 - DEANPALM LIMITED - 2023-09-25  Office One, 1 Coldbath Square, London, England Office One, 1 Coldbath Square, London, England
- Active Corporate (1 parent) - Equity (Company account) - 85,588 GBP2022-09-30 
- Officer  2018-09-28 ~ 2020-02-01 2018-09-28 ~ 2020-02-01
- IIF 404  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-02-01 2019-09-25 ~ 2020-02-01
- IIF 1928  - Ownership of voting rights - 75% or more →  OE - IIF 1928  - Ownership of shares – 75% or more →  OE 
- 690 - APPLEMIRE LIMITED - 2024-12-10  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (1 parent) - Equity (Company account) - 54,361 GBP2024-03-31 
- Officer  2022-01-31 ~ 2022-05-01 2022-01-31 ~ 2022-05-01
- IIF   - Director →  ME - Person with significant control  2022-01-31 ~ 2022-05-01 2022-01-31 ~ 2022-05-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 691 - CROFTEAST LIMITED - 2016-12-09 - DR LAURA HAIGH PSCYCHOLOGY LTD - 2016-12-12  20 Wenlock Road, London, England 20 Wenlock Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 50,454 GBP2024-11-30 
- Officer  2015-11-30 ~ 2016-11-29 2015-11-30 ~ 2016-11-29
- IIF 1082  - Director →  ME 
- 692  Janelle House, Hartham Lane, Hertford, United Kingdom Janelle House, Hartham Lane, Hertford, United Kingdom
- Dissolved Corporate (3 parents) - Officer  2015-05-15 ~ 2015-05-15 2015-05-15 ~ 2015-05-15
- IIF 607  - Director →  ME 
- 693  15 Dugdale Street, Nuneaton, England 15 Dugdale Street, Nuneaton, England
- Dissolved Corporate (2 parents) - Officer  2020-08-04 ~ 2020-09-08 2020-08-04 ~ 2020-09-08
- IIF 2893  - Director →  ME - Person with significant control  2020-08-04 ~ 2020-09-08 2020-08-04 ~ 2020-09-08
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 694  108 Chapel Street, Southampton, England 108 Chapel Street, Southampton, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2025-03-31 
- Officer  2024-03-16 ~ 2025-06-11 2024-03-16 ~ 2025-06-11
- IIF   - Director →  ME - Person with significant control  2024-03-16 ~ 2025-06-11 2024-03-16 ~ 2025-06-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 695  215 Percy Road, Birmingham, England 215 Percy Road, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2022-07-31 
- Officer  2018-07-30 ~ 2019-07-31 2018-07-30 ~ 2019-07-31
- IIF 411  - Director →  ME - Person with significant control  2019-07-26 ~ 2019-07-31 2019-07-26 ~ 2019-07-31
- IIF 2084  - Ownership of voting rights - 75% or more →  OE - IIF 2084  - Ownership of shares – 75% or more →  OE 
- 696  79 College Road, Harrow, England 79 College Road, Harrow, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2022-10-31 
- Officer  2021-10-25 ~ 2023-06-05 2021-10-25 ~ 2023-06-05
- IIF 2793  - Director →  ME - Person with significant control  2021-10-25 ~ 2023-06-05 2021-10-25 ~ 2023-06-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 697  80 Grantham Road, Birmingham, England 80 Grantham Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2020-01-08 ~ 2020-02-11 2020-01-08 ~ 2020-02-11
- IIF   - Director →  ME - Person with significant control  2020-01-08 ~ 2020-02-11 2020-01-08 ~ 2020-02-11
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 698  Flat 7, 2a Tyler Street, London, England Flat 7, 2a Tyler Street, London, England
- Active Corporate (1 parent) - Officer  2024-12-24 ~ 2024-12-24 2024-12-24 ~ 2024-12-24
- IIF   - Director →  ME - Person with significant control  2024-12-24 ~ 2024-12-24 2024-12-24 ~ 2024-12-24
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 699  14 Holland Road, Manchester, England 14 Holland Road, Manchester, England
- Active Corporate (1 parent) - Officer  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF 2808  - Director →  ME - Person with significant control  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 700  714 Stannington Road, Stannington, Sheffield, England 714 Stannington Road, Stannington, Sheffield, England
- Dissolved Corporate (1 parent) - Officer  2016-05-24 ~ 2016-05-24 2016-05-24 ~ 2016-05-24
- IIF 1340  - Director →  ME 
- 701  Bdo Llp, 5 Temple Square Temple Street, Liverpool Bdo Llp, 5 Temple Square Temple Street, Liverpool
- Liquidation Corporate (2 parents) - Equity (Company account) - 22,570 GBP2020-12-30 
- Officer  2010-05-06 ~ 2014-01-13 2010-05-06 ~ 2014-01-13
- IIF 1711  - Director →  ME 
- 702  12 Wheel Avenue, Codsall, Wolverhampton, England 12 Wheel Avenue, Codsall, Wolverhampton, England
- Dissolved Corporate (1 parent) - Officer  2023-05-01 ~ 2024-02-29 2023-05-01 ~ 2024-02-29
- IIF   - Director →  ME - Person with significant control  2023-05-01 ~ 2024-02-29 2023-05-01 ~ 2024-02-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 703  Flat 7, 2a Tyler Street, London, England Flat 7, 2a Tyler Street, London, England
- Active Corporate (1 parent) - Officer  2024-11-22 ~ 2024-11-22 2024-11-22 ~ 2024-11-22
- IIF 2564  - Director →  ME - Person with significant control  2024-11-22 ~ 2024-11-22 2024-11-22 ~ 2024-11-22
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 704  158 Fourth Avenue, London, England 158 Fourth Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2023-06-08 ~ 2024-02-25 2023-06-08 ~ 2024-02-25
- IIF   - Director →  ME - Person with significant control  2023-06-08 ~ 2024-02-25 2023-06-08 ~ 2024-02-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 705  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Dissolved Corporate (1 parent) - Officer  2020-04-07 ~ 2020-04-07 2020-04-07 ~ 2020-04-07
- IIF 2841  - Director →  ME - Person with significant control  2020-04-07 ~ 2020-04-07 2020-04-07 ~ 2020-04-07
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 706  3 Kenilworth Road, Birmingham, England 3 Kenilworth Road, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-03-31 
- Officer  2022-03-29 ~ 2023-10-17 2022-03-29 ~ 2023-10-17
- IIF   - Director →  ME - Person with significant control  2022-03-29 ~ 2023-10-17 2022-03-29 ~ 2023-10-17
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 707  Silverstream House, 45 Fitzroy Street, London, England Silverstream House, 45 Fitzroy Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - -54,613 GBP2022-04-30 
- Officer  2018-04-30 ~ 2020-05-12 2018-04-30 ~ 2020-05-12
- IIF 230  - Director →  ME - Person with significant control  2019-06-19 ~ 2020-05-12 2019-06-19 ~ 2020-05-12
- IIF 2229  - Ownership of voting rights - 75% or more →  OE - IIF 2229  - Ownership of shares – 75% or more →  OE 
- 708  17 Lisle Road, Colchester, England 17 Lisle Road, Colchester, England
- Dissolved Corporate (1 parent) - Officer  2023-03-27 ~ 2023-08-01 2023-03-27 ~ 2023-08-01
- IIF   - Director →  ME - Person with significant control  2023-03-27 ~ 2023-08-01 2023-03-27 ~ 2023-08-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 709  42 Lower Street, Horning, Norwich, Norfolk, England 42 Lower Street, Horning, Norwich, Norfolk, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-05-31 
- Officer  2011-05-13 ~ 2013-01-11 2011-05-13 ~ 2013-01-11
- IIF 898  - Director →  ME 
- 710  Flat 2 19 Wattville Road, Birmingham, England Flat 2 19 Wattville Road, Birmingham, England
- Active Corporate (1 parent) - Officer  2024-01-17 ~ 2024-05-08 2024-01-17 ~ 2024-05-08
- IIF   - Director →  ME - Person with significant control  2024-01-17 ~ 2024-05-08 2024-01-17 ~ 2024-05-08
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 711  152 City Road, London 152 City Road, London
- Dissolved Corporate (1 parent) - Officer  2011-12-09 ~ 2013-08-30 2011-12-09 ~ 2013-08-30
- IIF 1086  - Director →  ME 
- 712 - MASONFOX TRUSTEES LIMITED - 2014-04-28 - DRAYWORTH LIMITED - 2014-04-24  Victoria House, 51 Victoria Street, Bristol, England Victoria House, 51 Victoria Street, Bristol, England
- Dissolved Corporate (1 parent) - Officer  2014-04-23 ~ 2014-05-02 2014-04-23 ~ 2014-05-02
- IIF 1543  - Director →  ME  2013-01-14 ~ 2014-04-23 2013-01-14 ~ 2014-04-23
- IIF 1444  - Director →  ME 
- 713  Kenworthy's Buildings, 83 Bridge Street, Manchester Kenworthy's Buildings, 83 Bridge Street, Manchester
- Dissolved Corporate (3 parents) - Officer  2011-12-14 ~ 2011-12-19 2011-12-14 ~ 2011-12-19
- IIF 1173  - Director →  ME 
- 714 - OLDSHAW LIMITED - 2015-06-20  Two, London Bridge, London, United Kingdom Two, London Bridge, London, United Kingdom
- Dissolved Corporate (5 parents) - Equity (Company account) - 1 GBP2018-12-31 
- Officer  2015-01-16 ~ 2015-06-19 2015-01-16 ~ 2015-06-19
- IIF 905  - Director →  ME 
- 715 - LAKERIDE LIMITED - 2024-03-19  8 Raven Road, London, England 8 Raven Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 907 GBP2024-09-30 
- Officer  2022-09-27 ~ 2024-03-01 2022-09-27 ~ 2024-03-01
- IIF 2562  - Director →  ME - Person with significant control  2022-09-27 ~ 2024-03-01 2022-09-27 ~ 2024-03-01
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 716 - HARTMARSH LIMITED - 2013-07-26  Ascot Business Centre Peelhouse, Peel Road, West Lancs, West Lancs, England Ascot Business Centre Peelhouse, Peel Road, West Lancs, West Lancs, England
- Dissolved Corporate  - Officer  2013-07-15 ~ 2013-07-23 2013-07-15 ~ 2013-07-23
- IIF 858  - Director →  ME 
- 717  Janelle House, Hartham Lane, Hertford, Herts Janelle House, Hartham Lane, Hertford, Herts
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-07-31 
- Officer  2015-07-03 ~ 2015-07-03 2015-07-03 ~ 2015-07-03
- IIF 570  - Director →  ME 
- 718  September House The Drive, Ifold, Loxwood, Billingshurst, West Sussex, England September House The Drive, Ifold, Loxwood, Billingshurst, West Sussex, England
- Active Corporate (3 parents) - Equity (Company account) - 2,020,524 GBP2024-07-31 
- Officer  2010-12-15 ~ 2010-12-15 2010-12-15 ~ 2010-12-15
- IIF 1307  - Director →  ME 
- 719 - NORTHWYNN LIMITED - 2022-06-17  1-3 Upper Street Tettenhall, Wolverhampton, West Midlands, England 1-3 Upper Street Tettenhall, Wolverhampton, West Midlands, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 15,401 GBP2024-02-29 
- Officer  2021-05-27 ~ 2021-05-27 2021-05-27 ~ 2021-05-27
- IIF 2724  - Director →  ME - Person with significant control  2021-05-27 ~ 2021-05-27 2021-05-27 ~ 2021-05-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 720 - VIEWGLEN LIMITED - 2021-11-25  C/o Bank Wolverhampton, 9 Lichfield Street, Wolverhampton, England C/o Bank Wolverhampton, 9 Lichfield Street, Wolverhampton, England
- Active Corporate (2 parents, 5 offsprings) - Equity (Company account) - 499 GBP2022-10-31 
- Officer  2020-10-05 ~ 2020-10-05 2020-10-05 ~ 2020-10-05
- IIF 2973  - Director →  ME - Person with significant control  2020-10-05 ~ 2020-10-05 2020-10-05 ~ 2020-10-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 721  Small Business Accountancy Company Limited, 52 Clare Street, Bridgwater, Somerset Small Business Accountancy Company Limited, 52 Clare Street, Bridgwater, Somerset
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - -2,215 GBP2015-05-31 
- Officer  2009-05-06 ~ 2009-05-06 2009-05-06 ~ 2009-05-06
- IIF 156  - Director →  ME 
- 722  Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, England Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 224,676 GBP2024-06-30 
- Officer  2016-11-29 ~ 2016-11-29 2016-11-29 ~ 2016-11-29
- IIF 599  - Director →  ME 
- 723 - TOPBLAKE LIMITED - 2022-10-17  22 Melbourne Court Anerley Road, London, England 22 Melbourne Court Anerley Road, London, England
- Active Corporate  - Equity (Company account) - 187,846,670 GBP2023-10-31 
- Officer  2021-10-25 ~ 2022-10-10 2021-10-25 ~ 2022-10-10
- IIF 2685  - Director →  ME - Person with significant control  2021-10-25 ~ 2022-10-10 2021-10-25 ~ 2022-10-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 724  7 School Close, Steventon, Abingdon, Oxfordshire 7 School Close, Steventon, Abingdon, Oxfordshire
- Dissolved Corporate (2 parents) - Officer  2009-10-19 ~ 2009-10-19 2009-10-19 ~ 2009-10-19
- IIF 40  - Director →  ME 
- 725  100-102 Beverley Road, Hull 100-102 Beverley Road, Hull
- Dissolved Corporate (1 parent) - Officer  2010-04-23 ~ 2010-04-23 2010-04-23 ~ 2010-04-23
- IIF 1741  - Director →  ME 
- 726  3 Church Road, Bamber Bridge, Preston, England 3 Church Road, Bamber Bridge, Preston, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2024-01-26 
- Officer  2022-01-31 ~ 2024-01-26 2022-01-31 ~ 2024-01-26
- IIF 2553  - Director →  ME - Person with significant control  2022-01-31 ~ 2024-01-26 2022-01-31 ~ 2024-01-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 727  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 36,551 GBP2024-11-30 
- Officer  2023-11-13 ~ 2024-10-23 2023-11-13 ~ 2024-10-23
- IIF   - Director →  ME - Person with significant control  2023-11-13 ~ 2024-10-23 2023-11-13 ~ 2024-10-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 728  Fern Hill Business Centre, Todd Street, Bury, England Fern Hill Business Centre, Todd Street, Bury, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2022-04-30 
- Officer  2018-04-30 ~ 2020-06-01 2018-04-30 ~ 2020-06-01
- IIF 286  - Director →  ME - Person with significant control  2019-05-13 ~ 2020-06-01 2019-05-13 ~ 2020-06-01
- IIF 2046  - Ownership of voting rights - 75% or more →  OE - IIF 2046  - Ownership of shares – 75% or more →  OE 
- 729  4385, 11651502 - Companies House Default Address, Cardiff 4385, 11651502 - Companies House Default Address, Cardiff
- Dissolved Corporate  - Equity (Company account) - -574,612 GBP2023-10-31 
- Officer  2018-10-31 ~ 2018-10-31 2018-10-31 ~ 2018-10-31
- IIF 1562  - Director →  ME 
- 730  82a High Park Road, Southport, England 82a High Park Road, Southport, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-01-31 
- Officer  2017-01-27 ~ 2019-09-17 2017-01-27 ~ 2019-09-17
- IIF 1522  - Director →  ME - Person with significant control  2019-01-31 ~ 2019-09-17 2019-01-31 ~ 2019-09-17
- IIF 2231  - Ownership of voting rights - 75% or more →  OE - IIF 2231  - Ownership of shares – 75% or more →  OE 
- 731  45 Redbourne Avenue, London, England 45 Redbourne Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 237,306 GBP2024-07-31 
- Officer  2018-07-30 ~ 2018-10-25 2018-07-30 ~ 2018-10-25
- IIF 355  - Director →  ME 
- 732  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (1 parent) - Equity (Company account) - 71,552 GBP2024-03-31 
- Officer  2022-06-27 ~ 2022-06-27 2022-06-27 ~ 2022-06-27
- IIF 2528  - Director →  ME - Person with significant control  2022-06-27 ~ 2022-06-27 2022-06-27 ~ 2022-06-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 733  6a The Ridgeway, Iver, England 6a The Ridgeway, Iver, England
- Dissolved Corporate (3 parents) - Officer  2018-11-28 ~ 2019-09-24 2018-11-28 ~ 2019-09-24
- IIF 546  - Director →  ME - Person with significant control  2018-11-28 ~ 2019-09-24 2018-11-28 ~ 2019-09-24
- IIF 1900  - Right to appoint or remove directors →  OE - IIF 1900  - Ownership of voting rights - 75% or more →  OE - IIF 1900  - Ownership of shares – 75% or more →  OE 
- 734  23 Long Street Long Street, Cerne Abbas, Dorchester, England 23 Long Street Long Street, Cerne Abbas, Dorchester, England
- Active Corporate (2 parents) - Equity (Company account) - -5,981 GBP2024-02-29 
- Officer  2014-02-17 ~ 2014-03-17 2014-02-17 ~ 2014-03-17
- IIF 901  - Director →  ME 
- 735  Unit 5 60 Hanbury Street, London, England Unit 5 60 Hanbury Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - -103,198 GBP2024-02-29 
- Officer  2023-02-28 ~ 2024-01-04 2023-02-28 ~ 2024-01-04
- IIF   - Director →  ME - Person with significant control  2023-02-28 ~ 2024-01-04 2023-02-28 ~ 2024-01-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 736  22 22 Veridion Way, Erith, England 22 22 Veridion Way, Erith, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,292,461 GBP2019-09-30 
- Officer  2017-09-26 ~ 2018-09-03 2017-09-26 ~ 2018-09-03
- IIF 838  - Director →  ME 
- 737  Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England
- Dissolved Corporate (1 parent) - Officer  2020-07-06 ~ 2020-10-10 2020-07-06 ~ 2020-10-10
- IIF   - Director →  ME - Person with significant control  2020-07-06 ~ 2020-10-10 2020-07-06 ~ 2020-10-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 738  14 Kingsway, Manchester, England 14 Kingsway, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -117 GBP2022-11-30 
- Officer  2017-11-14 ~ 2020-03-01 2017-11-14 ~ 2020-03-01
- IIF 339  - Director →  ME - Person with significant control  2017-11-14 ~ 2020-03-01 2017-11-14 ~ 2020-03-01
- IIF 2028  - Ownership of voting rights - 75% or more →  OE - IIF 2028  - Ownership of shares – 75% or more →  OE 
- 739  Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
- Active Corporate (2 parents) - Equity (Company account) - 1,489,604 GBP2024-12-31 
- Officer  2017-08-03 ~ 2020-09-01 2017-08-03 ~ 2020-09-01
- IIF 1143  - Director →  ME - Person with significant control  2019-08-02 ~ 2020-09-01 2019-08-02 ~ 2020-09-01
- IIF 1972  - Ownership of voting rights - 75% or more →  OE - IIF 1972  - Ownership of shares – 75% or more →  OE 
- 740  C/o Resolve Financial Limited 30, Lathom Road, Southport, Merseyside C/o Resolve Financial Limited 30, Lathom Road, Southport, Merseyside
- Dissolved Corporate (1 parent) - Equity (Company account) - 106 GBP2021-02-28 
- Officer  2020-02-05 ~ 2020-02-27 2020-02-05 ~ 2020-02-27
- IIF 2770  - Director →  ME - Person with significant control  2020-02-05 ~ 2020-02-27 2020-02-05 ~ 2020-02-27
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 741  220 Valence Wood Road, Dagenham, London, England 220 Valence Wood Road, Dagenham, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 2 GBP2023-09-30 
- Officer  2022-09-27 ~ 2023-10-11 2022-09-27 ~ 2023-10-11
- IIF   - Director →  ME - Person with significant control  2022-09-27 ~ 2023-10-11 2022-09-27 ~ 2023-10-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 742  1 Aldwych Court, 33 The Avenue, Beckenham, England 1 Aldwych Court, 33 The Avenue, Beckenham, England
- Active Corporate (1 parent) - Equity (Company account) - 101,758 GBP2024-07-31 
- Officer  2015-10-19 ~ 2016-01-28 2015-10-19 ~ 2016-01-28
- IIF 1544  - Director →  ME 
- 743  16 Cherry Tree Way, Watchet, Taunton, Somerset 16 Cherry Tree Way, Watchet, Taunton, Somerset
- Active Corporate (4 parents) - Equity (Company account) - 10 GBP2024-03-31 
- Officer  2009-03-06 ~ 2009-03-10 2009-03-06 ~ 2009-03-10
- IIF 132  - Director →  ME 
- 744  Metropolitain House Longrigg Road, Swalwell, Newcastle Upon Tyne, United Kingdom Metropolitain House Longrigg Road, Swalwell, Newcastle Upon Tyne, United Kingdom
- Liquidation Corporate  - Equity (Company account) - Retained earnings (accumulated losses) - 97,333 GBP2019-01-31 
- Officer  2018-01-26 ~ 2019-02-07 2018-01-26 ~ 2019-02-07
- IIF 1275  - Director →  ME 
- 745 - BLAKEGRADE LIMITED - 2020-02-05  36 Michael Croft, Wath-upon-dearne, Rotherham, England 36 Michael Croft, Wath-upon-dearne, Rotherham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-02-28 
- Officer  2017-02-25 ~ 2020-02-04 2017-02-25 ~ 2020-02-04
- IIF 233  - Director →  ME - Person with significant control  2019-03-10 ~ 2020-02-04 2019-03-10 ~ 2020-02-04
- IIF 2224  - Right to appoint or remove directors →  OE - IIF 2224  - Ownership of voting rights - 75% or more →  OE - IIF 2224  - Ownership of shares – 75% or more →  OE 
- 746 - TOPMINSTER LIMITED - 2012-09-06  Cavendish House, Littlewood Drive, Cleckheaton, West Yorkshire Cavendish House, Littlewood Drive, Cleckheaton, West Yorkshire
- Dissolved Corporate (1 parent) - Officer  2009-05-29 ~ 2012-09-05 2009-05-29 ~ 2012-09-05
- IIF 164  - Director →  ME 
- 747 - OVALWARD LIMITED - 2024-12-23 - EC MANUFACTURING GROUP (BBQS AND BUFFETS) LTD - 2025-01-02  Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2025-02-28 
- Officer  2021-02-17 ~ 2024-12-20 2021-02-17 ~ 2024-12-20
- IIF 2377  - Director →  ME - Person with significant control  2021-02-17 ~ 2024-12-20 2021-02-17 ~ 2024-12-20
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 748 - OVERGRADE LIMITED - 2018-11-28 - HOG & FITCH LIMITED - 2024-03-06 - ACEBOND LIMITED - 2024-12-20  Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2025-02-28 
- Officer  2016-02-27 ~ 2024-12-19 2016-02-27 ~ 2024-12-19
- IIF 1585  - Director →  ME - Person with significant control  2017-02-26 ~ 2024-12-19 2017-02-26 ~ 2024-12-19
- IIF 2219  - Right to appoint or remove directors →  OE - IIF 2219  - Ownership of voting rights - 75% or more →  OE - IIF 2219  - Ownership of shares – 75% or more →  OE 
- 749 - CROSSTREND LIMITED - 2010-06-02  Wilkinson And Partners, Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley, Bingley Wilkinson And Partners, Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley, Bingley
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-03-31 
- Officer  2010-03-25 ~ 2010-04-05 2010-03-25 ~ 2010-04-05
- IIF 1728  - Director →  ME 
- 750  Janelle House, Hartham Lane, Hertford, England Janelle House, Hartham Lane, Hertford, England
- Active Corporate (1 parent) - Equity (Company account) - 44,284 GBP2024-11-30 
- Officer  2016-11-09 ~ 2016-11-09 2016-11-09 ~ 2016-11-09
- IIF 684  - Director →  ME 
- 751 - HALEBACK LIMITED - 2020-04-08  Oddfellows Hall Shaftoe Street, Haydon Bridge, Hexham, England Oddfellows Hall Shaftoe Street, Haydon Bridge, Hexham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 217,300 GBP2019-11-24 
- Officer  2017-06-28 ~ 2019-07-01 2017-06-28 ~ 2019-07-01
- IIF 978  - Director →  ME - Person with significant control  2019-06-27 ~ 2019-07-01 2019-06-27 ~ 2019-07-01
- IIF 1967  - Ownership of voting rights - 75% or more →  OE - IIF 1967  - Ownership of shares – 75% or more →  OE 
- 752 - DRAYPALM LIMITED - 2017-03-07  Kemp House, 152-160 City Road, London, England Kemp House, 152-160 City Road, London, England
- Dissolved Corporate (1 parent) - Officer  2016-01-27 ~ 2017-03-01 2016-01-27 ~ 2017-03-01
- IIF 1132  - Director →  ME - Person with significant control  2017-01-26 ~ 2017-03-01 2017-01-26 ~ 2017-03-01
- IIF 2308  - Right to appoint or remove directors →  OE - IIF 2308  - Ownership of voting rights - 75% or more →  OE - IIF 2308  - Ownership of shares – 75% or more →  OE 
- 753 - SAXONBELL LIMITED - 2014-10-15  55, 10th Floor Old Broad Street, London 55, 10th Floor Old Broad Street, London
- Dissolved Corporate (4 parents, 2 offsprings) - Officer  2014-05-14 ~ 2014-09-16 2014-05-14 ~ 2014-09-16
- IIF 806  - Director →  ME 
- 754  Graham Wuyts & Co, Virginia House, Station Road, Attleborough, Norfolk Graham Wuyts & Co, Virginia House, Station Road, Attleborough, Norfolk
- Dissolved Corporate (1 parent) - Officer  2009-12-14 ~ 2009-12-22 2009-12-14 ~ 2009-12-22
- IIF 1629  - Director →  ME 
- 755  Old Police Station, Church Street, Ambleside, Cumbria Old Police Station, Church Street, Ambleside, Cumbria
- Dissolved Corporate (2 parents) - Equity (Company account) - 199 GBP2016-12-31 
- Officer  2010-06-01 ~ 2010-06-01 2010-06-01 ~ 2010-06-01
- IIF 1352  - Director →  ME 
- 756  C/o Saint & Co, 4 Mason Court Gillan Way, Penrith 40 Busniess Park, Penrith, Cumbria C/o Saint & Co, 4 Mason Court Gillan Way, Penrith 40 Busniess Park, Penrith, Cumbria
- Dissolved Corporate (2 parents) - Officer  2009-02-19 ~ 2009-02-19 2009-02-19 ~ 2009-02-19
- IIF 103  - Director →  ME 
- 757 - OLDBRAY LIMITED - 2020-06-22  452a Foleshill Road, Coventry, England 452a Foleshill Road, Coventry, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 51,000 GBP2020-05-12 
- Officer  2018-11-28 ~ 2020-05-12 2018-11-28 ~ 2020-05-12
- IIF 502  - Director →  ME - Person with significant control  2018-11-28 ~ 2020-05-12 2018-11-28 ~ 2020-05-12
- IIF 1880  - Right to appoint or remove directors →  OE - IIF 1880  - Ownership of voting rights - 75% or more →  OE - IIF 1880  - Ownership of shares – 75% or more →  OE 
- 758  19 Chester Road, Stonnall, Walsall, England 19 Chester Road, Stonnall, Walsall, England
- Dissolved Corporate (1 parent) - Officer  2020-05-06 ~ 2020-09-10 2020-05-06 ~ 2020-09-10
- IIF 2650  - Director →  ME - Person with significant control  2020-05-06 ~ 2020-09-10 2020-05-06 ~ 2020-09-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 759  144 Hooper Road, London, England 144 Hooper Road, London, England
- Active Corporate (2 parents) - Officer  2024-02-20 ~ 2024-09-27 2024-02-20 ~ 2024-09-27
- IIF 2869  - Director →  ME - Person with significant control  2024-02-20 ~ 2024-09-27 2024-02-20 ~ 2024-09-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 760  96 Bank Farm Buildings Chester Road, Aldford, Chester, United Kingdom 96 Bank Farm Buildings Chester Road, Aldford, Chester, United Kingdom
- Active Corporate (3 parents) - Equity (Company account) - 1,544 GBP2024-11-30 
- Officer  2019-12-18 ~ 2020-05-10 2019-12-18 ~ 2020-05-10
- IIF   - Director →  ME - Person with significant control  2019-12-18 ~ 2020-05-10 2019-12-18 ~ 2020-05-10
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 761  15 High Street, Brackley, Northamptonshire, United Kingdom 15 High Street, Brackley, Northamptonshire, United Kingdom
- Active Corporate (1 parent) - Officer  2024-05-25 ~ 2024-05-26 2024-05-25 ~ 2024-05-26
- IIF   - Director →  ME - Person with significant control  2024-05-25 ~ 2024-05-26 2024-05-25 ~ 2024-05-26
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 762  Unit 3 Unit 3. 30-32 Knowsley Street, Cheatham Hill, Manchester, United Kingdom Unit 3 Unit 3. 30-32 Knowsley Street, Cheatham Hill, Manchester, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2021-03-24 ~ 2022-02-16 2021-03-24 ~ 2022-02-16
- IIF   - Director →  ME - Person with significant control  2021-03-24 ~ 2022-02-16 2021-03-24 ~ 2022-02-16
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 763  31 Bullock Street, Birmingham, England 31 Bullock Street, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2019-09-11 ~ 2019-09-11 2019-09-11 ~ 2019-09-11
- IIF 2557  - Director →  ME - Person with significant control  2019-09-11 ~ 2019-09-11 2019-09-11 ~ 2019-09-11
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 764  Three Gables, Corner Hall, Hemel Hempstead, England Three Gables, Corner Hall, Hemel Hempstead, England
- Active Corporate (3 parents) - Equity (Company account) - 1,489 GBP2024-08-31 
- Officer  2023-08-09 ~ 2024-07-10 2023-08-09 ~ 2024-07-10
- IIF   - Director →  ME 
- 765  6 Mitre Passage, 8th Floor, London, England 6 Mitre Passage, 8th Floor, London, England
- Active Corporate (1 parent) - Equity (Company account) - 3,716 GBP2023-10-31 
- Officer  2021-10-25 ~ 2022-07-04 2021-10-25 ~ 2022-07-04
- IIF 2952  - Director →  ME - Person with significant control  2021-10-25 ~ 2022-07-04 2021-10-25 ~ 2022-07-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 766  344-348 High Road High Road, Ilford, England 344-348 High Road High Road, Ilford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-04-30 
- Officer  2022-04-26 ~ 2023-08-08 2022-04-26 ~ 2023-08-08
- IIF   - Director →  ME - Person with significant control  2022-04-26 ~ 2023-08-08 2022-04-26 ~ 2023-08-08
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 767  1b Ellis Street, Wigan, Lancashire, England 1b Ellis Street, Wigan, Lancashire, England
- Active Corporate (1 parent) - Officer  2024-11-22 ~ 2025-03-05 2024-11-22 ~ 2025-03-05
- IIF   - Director →  ME - Person with significant control  2024-11-22 ~ 2025-03-05 2024-11-22 ~ 2025-03-05
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 768  112 Loughborough House 2 Honour Gardens, London, England 112 Loughborough House 2 Honour Gardens, London, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 530 GBP2024-01-31 
- Officer  2022-10-25 ~ 2024-01-22 2022-10-25 ~ 2024-01-22
- IIF 2401  - Director →  ME - Person with significant control  2022-10-25 ~ 2024-01-22 2022-10-25 ~ 2024-01-22
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 769 - ROSSFRAY LIMITED - 2018-01-05  Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2016-12-21 ~ 2017-12-23 2016-12-21 ~ 2017-12-23
- IIF 1012  - Director →  ME 
- 770 - LEONSIDE LIMITED - 2022-03-30  71-75 Shelton Street, London, England 71-75 Shelton Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 139,319 GBP2024-05-31 
- Officer  2018-05-29 ~ 2022-03-29 2018-05-29 ~ 2022-03-29
- IIF 238  - Director →  ME - Person with significant control  2019-05-28 ~ 2022-03-29 2019-05-28 ~ 2022-03-29
- IIF 2130  - Ownership of voting rights - 75% or more →  OE - IIF 2130  - Ownership of shares – 75% or more →  OE 
- 771 - ARCHSIDE LIMITED - 2022-12-15  Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 19,385 GBP2024-02-29 
- Officer  2022-02-25 ~ 2022-02-25 2022-02-25 ~ 2022-02-25
- IIF   - Director →  ME - Person with significant control  2022-02-25 ~ 2022-02-25 2022-02-25 ~ 2022-02-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 772  282 Leigh Road, Leigh-on-sea, England 282 Leigh Road, Leigh-on-sea, England
- Active Corporate (1 parent) - Officer  2024-12-18 ~ 2025-05-16 2024-12-18 ~ 2025-05-16
- IIF   - Director →  ME - Person with significant control  2024-12-18 ~ 2025-05-16 2024-12-18 ~ 2025-05-16
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 773  18 Woodcock Dell Avenue, Kenton, Harrow, Middlesex, England 18 Woodcock Dell Avenue, Kenton, Harrow, Middlesex, England
- Active Corporate (1 parent) - Equity (Company account) - 34,749 GBP2024-07-31 
- Officer  2018-07-30 ~ 2019-07-29 2018-07-30 ~ 2019-07-29
- IIF 535  - Director →  ME - Person with significant control  2019-07-26 ~ 2019-07-29 2019-07-26 ~ 2019-07-29
- IIF 2140  - Ownership of voting rights - 75% or more →  OE - IIF 2140  - Ownership of shares – 75% or more →  OE 
- 774  21 Comberton Hill, Kidderminster, Worcestershire, England 21 Comberton Hill, Kidderminster, Worcestershire, England
- Dissolved Corporate (1 parent) - Officer  2011-05-13 ~ 2012-12-06 2011-05-13 ~ 2012-12-06
- IIF 1387  - Director →  ME 
- 775  179-181 Bells Hill, Barnet, England 179-181 Bells Hill, Barnet, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2019-06-30 
- Officer  2018-06-28 ~ 2020-06-15 2018-06-28 ~ 2020-06-15
- IIF 388  - Director →  ME - Person with significant control  2019-06-27 ~ 2020-06-15 2019-06-27 ~ 2020-06-15
- IIF 2107  - Ownership of voting rights - 75% or more →  OE - IIF 2107  - Ownership of shares – 75% or more →  OE 
- 776  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 20 GBP2024-03-31 
- Officer  2022-12-29 ~ 2022-12-29 2022-12-29 ~ 2022-12-29
- IIF   - Director →  ME - Person with significant control  2022-12-29 ~ 2022-12-29 2022-12-29 ~ 2022-12-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 777  2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
- Active Corporate (2 parents) - Equity (Company account) - 1,617 GBP2024-03-31 
- Officer  2011-08-24 ~ 2014-01-30 2011-08-24 ~ 2014-01-30
- IIF 1335  - Director →  ME 
- 778  Office 44, 5 Bell Yard, London, England Office 44, 5 Bell Yard, London, England
- Active Corporate (2 parents) - Equity (Company account) - 362,001 GBP2024-10-31 
- Officer  2023-10-24 ~ 2024-09-27 2023-10-24 ~ 2024-09-27
- IIF   - Director →  ME - Person with significant control  2023-10-24 ~ 2024-09-27 2023-10-24 ~ 2024-09-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 779  46 - 48 Station Road, Llanishen, Cardiff, Wales 46 - 48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 676,946 GBP2024-09-30 
- Officer  2009-09-09 ~ 2010-01-26 2009-09-09 ~ 2010-01-26
- IIF 106  - Director →  ME 
- 780  127 Chase Cross Road, Romford, England 127 Chase Cross Road, Romford, England
- Active Corporate (1 parent) - Officer  2024-06-24 ~ 2024-06-24 2024-06-24 ~ 2024-06-24
- IIF   - Director →  ME - Person with significant control  2024-06-24 ~ 2024-06-24 2024-06-24 ~ 2024-06-24
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 781  34 Poulton Street, Kirkham, Preston, England 34 Poulton Street, Kirkham, Preston, England
- Dissolved Corporate (1 parent) - Officer  2021-11-26 ~ 2022-01-11 2021-11-26 ~ 2022-01-11
- IIF   - Director →  ME - Person with significant control  2021-11-26 ~ 2022-01-11 2021-11-26 ~ 2022-01-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 782  Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2015-12-10 ~ 2016-01-03 2015-12-10 ~ 2016-01-03
- IIF 785  - Director →  ME 
- 783  27-29 Newminster House, 27-29 Baldwin Street, Bristol, England 27-29 Newminster House, 27-29 Baldwin Street, Bristol, England
- Active Corporate (1 parent) - Equity (Company account) - 314,450 GBP2020-03-31 
- Officer  2018-03-26 ~ 2018-03-26 2018-03-26 ~ 2018-03-26
- IIF 278  - Director →  ME - Person with significant control  2019-04-08 ~ 2019-04-08 2019-04-08 ~ 2019-04-08
- IIF 1958  - Ownership of voting rights - 75% or more →  OE - IIF 1958  - Ownership of shares – 75% or more →  OE 
- 784  35 Aston Close, Chellaston, Derby, England 35 Aston Close, Chellaston, Derby, England
- Dissolved Corporate (1 parent) - Officer  2020-05-18 ~ 2020-07-21 2020-05-18 ~ 2020-07-21
- IIF   - Director →  ME - Person with significant control  2020-05-18 ~ 2020-07-21 2020-05-18 ~ 2020-07-21
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 785  16 Chase Side, London, England 16 Chase Side, London, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 64,636 GBP2016-03-31 
- Officer  2015-04-16 ~ 2015-05-12 2015-04-16 ~ 2015-05-12
- IIF 1150  - Director →  ME 
- 786  2 Redvers Road, Chatham, England 2 Redvers Road, Chatham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-01-31 
- Officer  2018-01-26 ~ 2020-06-29 2018-01-26 ~ 2020-06-29
- IIF 1567  - Director →  ME - Person with significant control  2019-02-08 ~ 2020-06-29 2019-02-08 ~ 2020-06-29
- IIF 2169  - Right to appoint or remove directors →  OE - IIF 2169  - Ownership of voting rights - 75% or more →  OE - IIF 2169  - Ownership of shares – 75% or more →  OE 
- 787  27 Old Gloucester Street, London, England 27 Old Gloucester Street, London, England
- Active Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 546,620 GBP2024-07-31 
- Officer  2017-07-18 ~ 2019-03-14 2017-07-18 ~ 2019-03-14
- IIF 1080  - Director →  ME 
- 788  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-04-30 
- Person with significant control  2020-04-02 ~ 2020-04-02 2020-04-02 ~ 2020-04-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 789  49 Dorset Road, Ashford, England 49 Dorset Road, Ashford, England
- Active Corporate (1 parent) - Equity (Company account) - -10,379 GBP2024-09-30 
- Officer  2018-09-28 ~ 2019-09-11 2018-09-28 ~ 2019-09-11
- IIF 453  - Director →  ME 
- 790  33 Lansdowne Woodwater Lane, Exeter, Devon, England 33 Lansdowne Woodwater Lane, Exeter, Devon, England
- Active Corporate (1 parent) - Officer  2023-12-14 ~ 2024-08-29 2023-12-14 ~ 2024-08-29
- IIF   - Director →  ME - Person with significant control  2023-12-14 ~ 2024-08-29 2023-12-14 ~ 2024-08-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 791  20 Revell Drive, Fetcham, Leatherhead, England 20 Revell Drive, Fetcham, Leatherhead, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-02-28 
- Officer  2017-02-25 ~ 2017-03-29 2017-02-25 ~ 2017-03-29
- IIF 1381  - Director →  ME 
- 792  52 Pipers Green, London, England 52 Pipers Green, London, England
- Active Corporate  - Equity (Company account) - 2,690 GBP2024-04-30 
- Officer  2021-04-30 ~ 2022-05-01 2021-04-30 ~ 2022-05-01
- IIF 2966  - Director →  ME - Person with significant control  2021-04-30 ~ 2022-05-01 2021-04-30 ~ 2022-05-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 793  Flat 21, Princes Court, The Mall, Dunstable, England Flat 21, Princes Court, The Mall, Dunstable, England
- Active Corporate (1 parent) - Equity (Company account) - 756 GBP2020-08-31 
- Officer  2016-08-01 ~ 2020-08-17 2016-08-01 ~ 2020-08-17
- IIF 292  - Director →  ME - Person with significant control  2019-07-26 ~ 2020-08-17 2019-07-26 ~ 2020-08-17
- IIF 1947  - Ownership of voting rights - 75% or more →  OE - IIF 1947  - Ownership of shares – 75% or more →  OE 
- 794  10 Paxford Road, Wembley, Middlesex 10 Paxford Road, Wembley, Middlesex
- Dissolved Corporate (1 parent) - Officer  2009-06-12 ~ 2014-04-02 2009-06-12 ~ 2014-04-02
- IIF 70  - Director →  ME 
- 795  Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England
- Active Corporate (2 parents) - Equity (Company account) - 3,150 GBP2024-04-30 
- Officer  2020-11-04 ~ 2021-04-01 2020-11-04 ~ 2021-04-01
- IIF 2393  - Director →  ME - Person with significant control  2020-11-04 ~ 2021-04-01 2020-11-04 ~ 2021-04-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 796 - GYPSY CAMPING PODS LIMTED LIMITED - 2013-09-12  156 West Hendon Broadway, London 156 West Hendon Broadway, London
- Dissolved Corporate (1 parent) - Officer  2013-09-11 ~ 2014-12-18 2013-09-11 ~ 2014-12-18
- IIF 1540  - Director →  ME 
- 797 - TONEFORM LIMITED - 2023-04-06  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2022-06-30 
- Officer  2021-06-28 ~ 2023-01-01 2021-06-28 ~ 2023-01-01
- IIF 2679  - Director →  ME - Person with significant control  2021-06-28 ~ 2023-01-01 2021-06-28 ~ 2023-01-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 798  Flat 4 8 St. Anthonys Road, Bournemouth, England Flat 4 8 St. Anthonys Road, Bournemouth, England
- Dissolved Corporate (1 parent) - Officer  2010-01-30 ~ 2010-02-01 2010-01-30 ~ 2010-02-01
- IIF 1761  - Director →  ME 
- 799 - STILLPINE LIMITED - 2023-03-07  20-22 Wenlock Road, Islington, London, England 20-22 Wenlock Road, Islington, London, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 2,144 GBP2024-02-29 
- Officer  2022-02-24 ~ 2022-02-24 2022-02-24 ~ 2022-02-24
- IIF   - Director →  ME - Person with significant control  2022-02-24 ~ 2022-02-24 2022-02-24 ~ 2022-02-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 800 - SKILLSFOR LIMITED - 2012-01-27  2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom 2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
- Active Corporate (6 parents) - Equity (Company account) - 805,483 GBP2024-12-31 
- Officer  2010-08-20 ~ 2010-11-12 2010-08-20 ~ 2010-11-12
- IIF 885  - Director →  ME 
- 801 - RANGEASH LIMITED - 2021-09-09  C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - -27,080 GBP2024-09-30 
- Officer  2020-09-04 ~ 2020-09-08 2020-09-04 ~ 2020-09-08
- IIF   - Director →  ME - Person with significant control  2020-09-04 ~ 2020-09-08 2020-09-04 ~ 2020-09-08
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 802 - CRESTHIRST LIMITED - 2014-01-30  Unit 6 Wells House, 5-7 Wells Terrace, Finsbury Park, London Unit 6 Wells House, 5-7 Wells Terrace, Finsbury Park, London
- Active Corporate (3 parents) - Equity (Company account) - 481,980 GBP2024-06-30 
- Officer  2011-06-14 ~ 2014-01-21 2011-06-14 ~ 2014-01-21
- IIF 1122  - Director →  ME 
- 803  Entegra House, Woodside Lane, Lymington, England Entegra House, Woodside Lane, Lymington, England
- Active Corporate (2 parents) - Equity (Company account) - -70 GBP2024-07-31 
- Officer  2010-04-21 ~ 2010-04-21 2010-04-21 ~ 2010-04-21
- IIF 1753  - Director →  ME 
- 804  39 Eton Close, Witney, England 39 Eton Close, Witney, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - -1,932 GBP2017-03-31 
- Officer  2012-04-18 ~ 2012-04-18 2012-04-18 ~ 2012-04-18
- IIF 1703  - Director →  ME 
- 805  Unit 3a The Maltings, Station Road, Sawbridgeworth, England Unit 3a The Maltings, Station Road, Sawbridgeworth, England
- Active Corporate (2 parents) - Equity (Company account) - 1,098,030 GBP2024-09-30 
- Officer  2012-10-05 ~ 2012-10-05 2012-10-05 ~ 2012-10-05
- IIF 10  - Director →  ME 
- 806  Janelle House, Hartham Lane, Hertford, Herts Janelle House, Hartham Lane, Hertford, Herts
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-08-31 
- Officer  2011-08-19 ~ 2011-08-19 2011-08-19 ~ 2011-08-19
- IIF 848  - Director →  ME 
- 807 - BROMWYNN LIMITED - 2014-08-04  16 Oakland Close, Solihull, West Midlands, United Kingdom 16 Oakland Close, Solihull, West Midlands, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 94,189 GBP2024-03-31 
- Officer  2013-09-23 ~ 2013-09-30 2013-09-23 ~ 2013-09-30
- IIF 1441  - Director →  ME 
- 808 - INFINITY MANAGEMENT SERVICES LIMITED - 2011-05-04  Infinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, England Infinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, England
- Dissolved Corporate (3 parents) - Equity (Company account) - 2,411 GBP2016-12-31 
- Officer  2010-11-09 ~ 2010-11-09 2010-11-09 ~ 2010-11-09
- IIF 844  - Director →  ME 
- 809  Third Floor Formal House, 60 St. George's Place, Cheltenham, Gloucestershire Third Floor Formal House, 60 St. George's Place, Cheltenham, Gloucestershire
- Dissolved Corporate (1 parent) - Equity (Company account) - -4,773 GBP2023-09-30 
- Officer  2009-08-11 ~ 2009-08-11 2009-08-11 ~ 2009-08-11
- IIF 143  - Director →  ME 
- 810  111-113 High Street, Boston, Lincolnshire, England 111-113 High Street, Boston, Lincolnshire, England
- Active Corporate (2 parents) - Equity (Company account) - 145,538 GBP2024-05-31 
- Officer  2009-05-27 ~ 2009-05-28 2009-05-27 ~ 2009-05-28
- IIF 168  - Director →  ME 
- 811 - TRANSCASH UK LIMITED - 2010-05-11  Scottish Provident House, 76-80 College Road, Harrow, Middlesex Scottish Provident House, 76-80 College Road, Harrow, Middlesex
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - -10,909 GBP2015-12-31 
- Officer  2009-05-27 ~ 2009-06-02 2009-05-27 ~ 2009-06-02
- IIF 196  - Director →  ME 
- 812 - CORALHAM LIMITED - 2020-08-27 - CRICHTON INDUSTRIES LTD - 2016-03-04  83 Ducie Street, Manchester, England 83 Ducie Street, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-03-31 
- Officer  2016-03-04 ~ 2020-08-26 2016-03-04 ~ 2020-08-26
- IIF 225  - Director →  ME - Person with significant control  2017-03-03 ~ 2020-08-26 2017-03-03 ~ 2020-08-26
- IIF 1953  - Right to appoint or remove directors →  OE - IIF 1953  - Ownership of voting rights - 75% or more →  OE - IIF 1953  - Ownership of shares – 75% or more →  OE 
- 813 - ROSEBACK LIMITED - 2017-03-21  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 97,687 GBP2024-03-31 
- Officer  2016-10-28 ~ 2017-01-01 2016-10-28 ~ 2017-01-01
- IIF 1518  - Director →  ME 
- 814  Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, United Kingdom Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, United Kingdom
- Active Corporate (1 parent) - Officer  2024-03-20 ~ 2024-10-18 2024-03-20 ~ 2024-10-18
- IIF 2681  - Director →  ME - Person with significant control  2024-03-20 ~ 2024-10-18 2024-03-20 ~ 2024-10-18
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 815  242 Calais Road, Burton-on-trent, England 242 Calais Road, Burton-on-trent, England
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-05-31 
- Officer  2023-05-01 ~ 2024-06-11 2023-05-01 ~ 2024-06-11
- IIF   - Director →  ME 
- 816  44a Priory Road, Peterborough, England 44a Priory Road, Peterborough, England
- Active Corporate (1 parent) - Equity (Company account) - 573,416 GBP2024-11-30 
- Officer  2022-11-23 ~ 2024-01-23 2022-11-23 ~ 2024-01-23
- IIF   - Director →  ME - Person with significant control  2022-11-23 ~ 2024-01-23 2022-11-23 ~ 2024-01-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 817  10 Westbourne Street, Hove, England 10 Westbourne Street, Hove, England
- Active Corporate  - Officer  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF 2804  - Director →  ME - Person with significant control  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 818  Unit 5 Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, England Unit 5 Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, England
- Dissolved Corporate (1 parent) - Officer  2021-01-26 ~ 2021-01-26 2021-01-26 ~ 2021-01-26
- IIF 2743  - Director →  ME - Person with significant control  2021-01-26 ~ 2021-01-26 2021-01-26 ~ 2021-01-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 819  Swift Car Care Buckden Road, Brampton, Huntingdon, England Swift Car Care Buckden Road, Brampton, Huntingdon, England
- Active Corporate (1 parent) - Equity (Company account) - 410,615 GBP2024-06-30 
- Officer  2023-06-08 ~ 2024-01-31 2023-06-08 ~ 2024-01-31
- IIF   - Director →  ME - Person with significant control  2023-06-08 ~ 2024-01-31 2023-06-08 ~ 2024-01-31
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 820 - EVEPLAN CARE SERVICES LIMITED - 2024-04-28 - EVEPLAN LIMITED - 2023-05-30  37 Vowles Road, West Bromwich, Birmingham, West Midlands, England 37 Vowles Road, West Bromwich, Birmingham, West Midlands, England
- Active Corporate (3 parents) - Equity (Company account) - 2 GBP2023-07-31 
- Officer  2021-07-28 ~ 2023-05-27 2021-07-28 ~ 2023-05-27
- IIF 2985  - Director →  ME 
- 821  Flat 7, 2a Tyler Street, London, England Flat 7, 2a Tyler Street, London, England
- Active Corporate (1 parent) - Officer  2024-12-24 ~ 2024-12-24 2024-12-24 ~ 2024-12-24
- IIF   - Director →  ME - Person with significant control  2024-12-24 ~ 2024-12-24 2024-12-24 ~ 2024-12-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 822  Suite 492, 4 Blenheim Court, Peppercorn Close, Peppercorn Close, Peterborough, England Suite 492, 4 Blenheim Court, Peppercorn Close, Peppercorn Close, Peterborough, England
- Active Corporate (1 parent) - Officer  2024-01-17 ~ 2024-06-11 2024-01-17 ~ 2024-06-11
- IIF   - Director →  ME - Person with significant control  2024-01-17 ~ 2024-06-11 2024-01-17 ~ 2024-06-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 823  67 Tudor Gardens, London, England 67 Tudor Gardens, London, England
- Dissolved Corporate (1 parent) - Officer  2022-07-20 ~ 2023-04-03 2022-07-20 ~ 2023-04-03
- IIF   - Director →  ME - Person with significant control  2022-07-20 ~ 2023-04-03 2022-07-20 ~ 2023-04-03
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 824 - BIRCHREALM LIMITED - 2014-05-01  Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United Kingdom Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United Kingdom
- Active Corporate (1 parent, 2 offsprings) - Equity (Company account) - 9,356 GBP2024-04-30 
- Officer  2014-04-11 ~ 2014-04-11 2014-04-11 ~ 2014-04-11
- IIF 870  - Director →  ME 
- 825  121 Cannon Workshops Cannon Drive, London 121 Cannon Workshops Cannon Drive, London
- Dissolved Corporate (1 parent) - Equity (Company account) - -24,947 GBP2018-03-31 
- Officer  2013-09-06 ~ 2013-09-06 2013-09-06 ~ 2013-09-06
- IIF 602  - Director →  ME 
- 826 - EXPRESSION 37 LIMITED - 2013-11-14  196 Low Road, Thornhill, Dewsbury, England 196 Low Road, Thornhill, Dewsbury, England
- Active Corporate (1 parent) - Equity (Company account) - 91,103 GBP2024-11-30 
- Officer  2013-11-05 ~ 2013-11-05 2013-11-05 ~ 2013-11-05
- IIF 568  - Director →  ME 
- 827 - LORDSTER LIMITED - 2025-08-01  7 Linnet Close, Willenhall, Coventry, England 7 Linnet Close, Willenhall, Coventry, England
- Active Corporate (1 parent) - Officer  2025-05-27 ~ 2025-07-31 2025-05-27 ~ 2025-07-31
- IIF   - Director →  ME - Person with significant control  2025-05-27 ~ 2025-07-31 2025-05-27 ~ 2025-07-31
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 828 - INGLEVIEW LIMITED - 2013-03-19  Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
- Dissolved Corporate (1 parent) - Officer  2011-07-12 ~ 2013-03-12 2011-07-12 ~ 2013-03-12
- IIF 1502  - Director →  ME 
- 829  One, Victoria Square, Birmingham One, Victoria Square, Birmingham
- Dissolved Corporate (1 parent) - Officer  2009-12-11 ~ 2009-12-11 2009-12-11 ~ 2009-12-11
- IIF 1631  - Director →  ME 
- 830  Dlp House, 46 Prescott Street, Halifax, West Yorkshire Dlp House, 46 Prescott Street, Halifax, West Yorkshire
- Dissolved Corporate (1 parent) - Equity (Company account) - 302,688 GBP2019-09-30 
- Officer  2010-04-28 ~ 2010-05-01 2010-04-28 ~ 2010-05-01
- IIF 1649  - Director →  ME 
- 831  42 Devonshire Place, Prenton, Merseyside 42 Devonshire Place, Prenton, Merseyside
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 2,286 GBP2015-03-31 
- Officer  2010-02-01 ~ 2010-02-01 2010-02-01 ~ 2010-02-01
- IIF 1666  - Director →  ME 
- 832 - GROVEASH LIMITED - 2019-10-12  Hunstanton Hall Church Road, Old Hunstanton, Hunstanton, Norfolk, England Hunstanton Hall Church Road, Old Hunstanton, Hunstanton, Norfolk, England
- Active Corporate (2 parents) - Equity (Company account) - 6,558 GBP2024-12-31 
- Officer  2019-09-11 ~ 2019-10-11 2019-09-11 ~ 2019-10-11
- IIF 2395  - Director →  ME - Person with significant control  2019-09-11 ~ 2019-10-11 2019-09-11 ~ 2019-10-11
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 833  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (1 parent) - Officer  2025-04-23 ~ 2025-08-15 2025-04-23 ~ 2025-08-15
- IIF   - Director →  ME - Person with significant control  2025-04-23 ~ 2025-08-15 2025-04-23 ~ 2025-08-15
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 834  369 Hagley Road West, Quinton, Birmingham, England 369 Hagley Road West, Quinton, Birmingham, England
- Active Corporate (1 parent, 1 offspring) - Equity (Company account) - 122,520 GBP2024-04-30 
- Officer  2019-04-01 ~ 2019-07-01 2019-04-01 ~ 2019-07-01
- IIF 360  - Director →  ME - Person with significant control  2019-04-01 ~ 2019-07-01 2019-04-01 ~ 2019-07-01
- IIF 1829  - Right to appoint or remove directors →  OE - IIF 1829  - Ownership of voting rights - 75% or more →  OE - IIF 1829  - Ownership of shares – 75% or more →  OE 
- 835  Kemp House, 160 City Road, London, England Kemp House, 160 City Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-06-20 ~ 2018-12-12 2016-06-20 ~ 2018-12-12
- IIF 1494  - Director →  ME - Person with significant control  2017-07-03 ~ 2018-12-12 2017-07-03 ~ 2018-12-12
- IIF 2074  - Ownership of voting rights - 75% or more →  OE - IIF 2074  - Ownership of shares – 75% or more →  OE 
- 836  88-90 Hatton Garden, London 88-90 Hatton Garden, London
- Dissolved Corporate  - Officer  2009-07-09 ~ 2014-03-21 2009-07-09 ~ 2014-03-21
- IIF 108  - Director →  ME 
- 837  64 Walden House Dagnall Street, London, England 64 Walden House Dagnall Street, London, England
- Active Corporate (2 parents) - Officer  2024-02-21 ~ 2024-02-21 2024-02-21 ~ 2024-02-21
- IIF 2609  - Director →  ME - Person with significant control  2024-02-21 ~ 2024-02-21 2024-02-21 ~ 2024-02-21
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 838  46 Hill Street, Burton-on-trent, England 46 Hill Street, Burton-on-trent, England
- Dissolved Corporate (1 parent) - Officer  2020-05-18 ~ 2020-08-11 2020-05-18 ~ 2020-08-11
- IIF 2747  - Director →  ME - Person with significant control  2020-05-18 ~ 2020-08-11 2020-05-18 ~ 2020-08-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 839  5 Thornbury Close, London, England 5 Thornbury Close, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-08-31 
- Officer  2022-08-25 ~ 2023-11-03 2022-08-25 ~ 2023-11-03
- IIF 2468  - Director →  ME - Person with significant control  2022-08-25 ~ 2023-11-03 2022-08-25 ~ 2023-11-03
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 840  233 Honeypot Lane, Stanmore, England 233 Honeypot Lane, Stanmore, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-02-28 
- Officer  2018-02-26 ~ 2020-06-15 2018-02-26 ~ 2020-06-15
- IIF 1571  - Director →  ME - Person with significant control  2019-03-11 ~ 2020-06-15 2019-03-11 ~ 2020-06-15
- IIF 2178  - Right to appoint or remove directors →  OE - IIF 2178  - Ownership of voting rights - 75% or more →  OE - IIF 2178  - Ownership of shares – 75% or more →  OE 
- 841  Oldbury And Langley Green Railway Yard, Western Road, Oldbury, West Midlands, England Oldbury And Langley Green Railway Yard, Western Road, Oldbury, West Midlands, England
- Active Corporate (1 parent) - Equity (Company account) - 1,212 GBP2024-03-31 
- Officer  2020-03-04 ~ 2023-12-24 2020-03-04 ~ 2023-12-24
- IIF 2433  - Director →  ME - Person with significant control  2020-03-04 ~ 2023-12-24 2020-03-04 ~ 2023-12-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 842  11 Beecham Court, Smithy Brook Road, Wigan, England 11 Beecham Court, Smithy Brook Road, Wigan, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-01-31 
- Officer  2016-01-27 ~ 2017-09-14 2016-01-27 ~ 2017-09-14
- IIF 974  - Director →  ME - Person with significant control  2017-01-26 ~ 2017-09-14 2017-01-26 ~ 2017-09-14
- IIF 2311  - Right to appoint or remove directors →  OE - IIF 2311  - Ownership of voting rights - 75% or more →  OE - IIF 2311  - Ownership of shares – 75% or more →  OE 
- 843  Fernmire Technologies, 3rd Floor, 86-90 Paul Street, London, England Fernmire Technologies, 3rd Floor, 86-90 Paul Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 4,700,000 GBP2021-03-31 
- Officer  2018-03-26 ~ 2019-04-10 2018-03-26 ~ 2019-04-10
- IIF 254  - Director →  ME - Person with significant control  2019-04-08 ~ 2019-04-10 2019-04-08 ~ 2019-04-10
- IIF 2206  - Ownership of voting rights - 75% or more →  OE - IIF 2206  - Ownership of shares – 75% or more →  OE 
- 844  46-48 Station Road, Llanishen, Cardiff, United Kingdom 46-48 Station Road, Llanishen, Cardiff, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 96,720 GBP2024-03-31 
- Officer  2021-12-24 ~ 2022-02-24 2021-12-24 ~ 2022-02-24
- IIF   - Director →  ME - Person with significant control  2021-12-24 ~ 2022-02-24 2021-12-24 ~ 2022-02-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 845  124 City Road, London, England 124 City Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2022-11-30 
- Officer  2017-11-14 ~ 2019-11-14 2017-11-14 ~ 2019-11-14
- IIF 265  - Director →  ME - Person with significant control  2017-11-14 ~ 2019-11-14 2017-11-14 ~ 2019-11-14
- IIF 1988  - Ownership of voting rights - 75% or more →  OE - IIF 1988  - Ownership of shares – 75% or more →  OE 
- 846 - FOUNTAIN COURT BOURNMOUTH FREEHOLD LIMITED - 2014-07-10  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Active Corporate (1 parent) - Equity (Company account) - -172,582 GBP2024-07-31 
- Officer  2014-07-10 ~ 2015-04-02 2014-07-10 ~ 2015-04-02
- IIF 671  - Director →  ME 
- 847  200 Derby Street, Bolton, England 200 Derby Street, Bolton, England
- Active Corporate (1 parent) - Equity (Company account) - 1,324 GBP2020-08-31 
- Officer  2018-08-28 ~ 2020-02-23 2018-08-28 ~ 2020-02-23
- IIF 377  - Director →  ME - Person with significant control  2019-08-24 ~ 2020-02-23 2019-08-24 ~ 2020-02-23
- IIF 2135  - Ownership of voting rights - 75% or more →  OE - IIF 2135  - Ownership of shares – 75% or more →  OE 
- 848  30 Lawrence Avenue, Mansfield Woodhouse, Mansfield, England 30 Lawrence Avenue, Mansfield Woodhouse, Mansfield, England
- Active Corporate (1 parent) - Officer  2024-04-10 ~ 2025-04-24 2024-04-10 ~ 2025-04-24
- IIF   - Director →  ME - Person with significant control  2024-04-10 ~ 2025-04-24 2024-04-10 ~ 2025-04-24
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 849  Basepoint Dartford Business Park, Victoria Road, Dartford, England Basepoint Dartford Business Park, Victoria Road, Dartford, England
- Active Corporate (1 parent) - Officer  2023-09-08 ~ 2024-06-11 2023-09-08 ~ 2024-06-11
- IIF   - Director →  ME - Person with significant control  2023-09-08 ~ 2024-06-11 2023-09-08 ~ 2024-06-11
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 850  C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Barcroft Street, Bury, United Kingdom C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Barcroft Street, Bury, United Kingdom
- Dissolved Corporate (1 parent) - Total liabilities (Company account) - 2 GBP2023-07-31 
- Officer  2017-07-18 ~ 2020-06-22 2017-07-18 ~ 2020-06-22
- IIF 804  - Director →  ME - Person with significant control  2019-07-17 ~ 2020-06-22 2019-07-17 ~ 2020-06-22
- IIF 2133  - Ownership of voting rights - 75% or more →  OE - IIF 2133  - Ownership of shares – 75% or more →  OE 
- 851  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 4,554 GBP2021-12-31 
- Officer  2020-12-15 ~ 2021-11-24 2020-12-15 ~ 2021-11-24
- IIF 2898  - Director →  ME - Person with significant control  2020-12-15 ~ 2021-11-24 2020-12-15 ~ 2021-11-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 852 - INTRACADE LIMITED - 2019-01-09  141 Sterling Gardens, New Cross, London, England 141 Sterling Gardens, New Cross, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -128 GBP2021-10-31 
- Officer  2018-10-31 ~ 2019-01-04 2018-10-31 ~ 2019-01-04
- IIF 477  - Director →  ME 
- 853  Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -53,009 GBP2024-02-29 
- Officer  2021-02-16 ~ 2022-01-26 2021-02-16 ~ 2022-01-26
- IIF 2631  - Director →  ME - Person with significant control  2021-02-16 ~ 2022-01-26 2021-02-16 ~ 2022-01-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 854  4385, 11651581 - Companies House Default Address, Cardiff 4385, 11651581 - Companies House Default Address, Cardiff
- Dissolved Corporate  - Equity (Company account) - -206,494 GBP2023-10-31 
- Officer  2018-10-31 ~ 2018-10-31 2018-10-31 ~ 2018-10-31
- IIF 1563  - Director →  ME 
- 855  7 Goldsmith Avenue, London, England 7 Goldsmith Avenue, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-09-30 
- Officer  2017-09-26 ~ 2020-06-15 2017-09-26 ~ 2020-06-15
- IIF 2341  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-06-15 2019-09-25 ~ 2020-06-15
- IIF 1930  - Ownership of voting rights - 75% or more →  OE - IIF 1930  - Ownership of shares – 75% or more →  OE 
- 856  13 Sopewell Road, Rotherham, England 13 Sopewell Road, Rotherham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-07-31 
- Officer  2018-07-30 ~ 2019-08-01 2018-07-30 ~ 2019-08-01
- IIF 485  - Director →  ME - Person with significant control  2019-07-26 ~ 2019-08-01 2019-07-26 ~ 2019-08-01
- IIF 2098  - Ownership of voting rights - 75% or more →  OE - IIF 2098  - Ownership of shares – 75% or more →  OE 
- 857  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (1 parent) - Equity (Company account) - 22,306 GBP2024-03-31 
- Officer  2020-01-08 ~ 2020-03-23 2020-01-08 ~ 2020-03-23
- IIF 2424  - Director →  ME - Person with significant control  2020-01-08 ~ 2020-03-23 2020-01-08 ~ 2020-03-23
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 858  Apartment 83 Atlantic One, 16 St. Georges Close, Sheffield, England Apartment 83 Atlantic One, 16 St. Georges Close, Sheffield, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-02-28 
- Officer  2022-02-24 ~ 2023-10-13 2022-02-24 ~ 2023-10-13
- IIF 2598  - Director →  ME - Person with significant control  2022-02-24 ~ 2023-10-13 2022-02-24 ~ 2023-10-13
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 859  Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
- Active Corporate (2 parents) - Equity (Company account) - 204 GBP2024-03-31 
- Officer  2013-01-14 ~ 2013-04-01 2013-01-14 ~ 2013-04-01
- IIF 987  - Director →  ME 
- 860  5 Parc Gorsedd, Gorsedd, Holywell, Wales 5 Parc Gorsedd, Gorsedd, Holywell, Wales
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-05-31 
- Officer  2018-05-29 ~ 2020-05-12 2018-05-29 ~ 2020-05-12
- IIF 310  - Director →  ME - Person with significant control  2019-05-28 ~ 2020-05-12 2019-05-28 ~ 2020-05-12
- IIF 1910  - Ownership of voting rights - 75% or more →  OE - IIF 1910  - Ownership of shares – 75% or more →  OE 
- 861  50 Rempstone Drive, Chesterfield, Derbyshire 50 Rempstone Drive, Chesterfield, Derbyshire
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 24,370 GBP2020-07-31 
- Officer  2010-07-02 ~ 2010-07-06 2010-07-02 ~ 2010-07-06
- IIF 1507  - Director →  ME 
- 862  476 New Chester Road, Birkenhead, England 476 New Chester Road, Birkenhead, England
- Active Corporate  - Officer  2024-01-17 ~ 2024-05-06 2024-01-17 ~ 2024-05-06
- IIF 2536  - Director →  ME - Person with significant control  2024-01-17 ~ 2024-05-06 2024-01-17 ~ 2024-05-06
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 863  2 Frederick Street, London, England 2 Frederick Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-01-31 
- Officer  2019-01-28 ~ 2020-05-08 2019-01-28 ~ 2020-05-08
- IIF 427  - Director →  ME - Person with significant control  2019-01-28 ~ 2020-05-08 2019-01-28 ~ 2020-05-08
- IIF 1859  - Right to appoint or remove directors →  OE - IIF 1859  - Ownership of voting rights - 75% or more →  OE - IIF 1859  - Ownership of shares – 75% or more →  OE 
- 864  Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England
- Dissolved Corporate (1 parent) - Officer  2020-07-06 ~ 2020-10-10 2020-07-06 ~ 2020-10-10
- IIF 2492  - Director →  ME - Person with significant control  2020-07-06 ~ 2020-10-10 2020-07-06 ~ 2020-10-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 865  38 Hatch Lane, Harmondsworth, West Drayton, England 38 Hatch Lane, Harmondsworth, West Drayton, England
- Active Corporate (1 parent) - Equity (Company account) - 1,471 GBP2020-02-29 
- Officer  2016-02-27 ~ 2018-02-22 2016-02-27 ~ 2018-02-22
- IIF 1520  - Director →  ME - Person with significant control  2017-02-26 ~ 2018-02-22 2017-02-26 ~ 2018-02-22
- IIF 2295  - Right to appoint or remove directors →  OE - IIF 2295  - Ownership of voting rights - 75% or more →  OE - IIF 2295  - Ownership of shares – 75% or more →  OE 
- 866 - INTRABERRY LIMITED - 2014-07-18  2 Allerton Road, Mossley Hill, Liverpool, England 2 Allerton Road, Mossley Hill, Liverpool, England
- Active Corporate (1 parent) - Equity (Company account) - -434 GBP2024-05-31 
- Officer  2011-05-13 ~ 2014-01-22 2011-05-13 ~ 2014-01-22
- IIF 800  - Director →  ME  2014-01-22 ~ 2014-07-08 2014-01-22 ~ 2014-07-08
- IIF 1551  - Director →  ME 
- 867  6 Fir Garth, Chapel Stile, Great Langdale, Cumbria 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria, England 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria, England
- Active Corporate (3 parents) - Equity (Company account) - 0 GBP2024-10-31 
- Officer  2014-10-29 ~ 2014-12-17 2014-10-29 ~ 2014-12-17
- IIF 681  - Director →  ME 
- 868  The Firs, Elson, Ellesmere, Shropshire The Firs, Elson, Ellesmere, Shropshire
- Dissolved Corporate (1 parent) - Officer  2014-09-29 ~ 2014-09-29 2014-09-29 ~ 2014-09-29
- IIF 634  - Director →  ME 
- 869  Mole Cottage Swanworth Lane, Mickleham, Dorking Mole Cottage Swanworth Lane, Mickleham, Dorking
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 20,559 GBP2015-05-31 
- Officer  2013-05-23 ~ 2013-05-23 2013-05-23 ~ 2013-05-23
- IIF 735  - Director →  ME 
- 870 - CROSSMIRE LIMITED - 2016-07-07  Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, England Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1,796 GBP2017-01-31 
- Officer  2016-01-27 ~ 2016-01-27 2016-01-27 ~ 2016-01-27
- IIF 1321  - Director →  ME 
- 871 - GROVEVIEW LIMITED - 2023-01-20  265 Hagley Road, Pedmore, Stourbridge, West Midlands, England 265 Hagley Road, Pedmore, Stourbridge, West Midlands, England
- Active Corporate (1 parent, 1 offspring) - Net Assets/Liabilities (Company account) - 43,226 GBP2024-03-31 
- Officer  2022-03-29 ~ 2022-03-29 2022-03-29 ~ 2022-03-29
- IIF 2394  - Director →  ME - Person with significant control  2022-03-29 ~ 2022-03-29 2022-03-29 ~ 2022-03-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 872 - WOODCADE LIMITED - 2020-04-14  369 Hagley Road West, Quinton, Birmingham, England 369 Hagley Road West, Quinton, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - -10,404 GBP2023-01-31 
- Officer  2020-01-08 ~ 2020-04-01 2020-01-08 ~ 2020-04-01
- IIF   - Director →  ME - Person with significant control  2020-01-08 ~ 2020-04-01 2020-01-08 ~ 2020-04-01
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 873  Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, West Yorlshire, England Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, West Yorlshire, England
- Active Corporate (1 parent) - Equity (Company account) - 2,856 GBP2023-10-30 
- Officer  2012-10-22 ~ 2020-02-15 2012-10-22 ~ 2020-02-15
- IIF 2316  - Director →  ME - Person with significant control  2016-10-22 ~ 2020-02-15 2016-10-22 ~ 2020-02-15
- IIF 2162  - Ownership of voting rights - 75% or more →  OE - IIF 2162  - Ownership of shares – 75% or more →  OE 
- 874  Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex
- Dissolved Corporate (1 parent) - Officer  2010-06-07 ~ 2010-06-08 2010-06-07 ~ 2010-06-08
- IIF 1126  - Director →  ME 
- 875  22b High Street, Witney, Oxfordshire 22b High Street, Witney, Oxfordshire
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 30,241 GBP2018-03-26 
- Officer  2013-06-28 ~ 2013-06-28 2013-06-28 ~ 2013-06-28
- IIF 663  - Director →  ME 
- 876 - STANDOAK LIMITED - 2018-05-03  124 City Road, London, United Kingdom 124 City Road, London, United Kingdom
- Active Corporate (11 parents, 2 offsprings) - Equity (Company account) - -471,866 GBP2020-12-31 
- Officer  2018-01-29 ~ 2018-04-30 2018-01-29 ~ 2018-04-30
- IIF 1145  - Director →  ME 
- 877  18 Church Road, Bookham, Leatherhead, Surrey 18 Church Road, Bookham, Leatherhead, Surrey
- Dissolved Corporate (1 parent) - Officer  2010-08-04 ~ 2010-08-04 2010-08-04 ~ 2010-08-04
- IIF 1347  - Director →  ME 
- 878  22b High Street, Witney 22b High Street, Witney
- Dissolved Corporate (1 parent) - Officer  2009-05-05 ~ 2009-05-05 2009-05-05 ~ 2009-05-05
- IIF 197  - Director →  ME 
- 879 - FOOD PIG LIMITED - 2013-08-29  Unit A8 Hastingwood Trading Estate, 35 Harbet Road, London Unit A8 Hastingwood Trading Estate, 35 Harbet Road, London
- Dissolved Corporate (1 parent) - Officer  2013-08-27 ~ 2013-08-27 2013-08-27 ~ 2013-08-27
- IIF 580  - Director →  ME 
- 880  Janelle House, Hartham Lane, Hertford, England Janelle House, Hartham Lane, Hertford, England
- Active Corporate (1 parent) - Equity (Company account) - 767 GBP2020-05-31 
- Officer  2015-05-27 ~ 2015-05-27 2015-05-27 ~ 2015-05-27
- IIF 675  - Director →  ME 
- 881  Jape One Business Centre, Dell Road, Rochdale, England Jape One Business Centre, Dell Road, Rochdale, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-07-31 
- Officer  2018-07-30 ~ 2020-06-05 2018-07-30 ~ 2020-06-05
- IIF 515  - Director →  ME - Person with significant control  2019-07-26 ~ 2020-06-05 2019-07-26 ~ 2020-06-05
- IIF 1974  - Ownership of voting rights - 75% or more →  OE - IIF 1974  - Ownership of shares – 75% or more →  OE 
- 882  369 Hagley Road West, Quinton, Birmingham, England 369 Hagley Road West, Quinton, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -10,794 GBP2023-02-28 
- Officer  2022-03-29 ~ 2022-03-30 2022-03-29 ~ 2022-03-30
- IIF 2403  - Director →  ME - Person with significant control  2022-03-29 ~ 2022-03-30 2022-03-29 ~ 2022-03-30
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 883  Silverstream House, Fitzroy Street, London, England Silverstream House, Fitzroy Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 6,518 GBP2023-09-30 
- Officer  2018-09-28 ~ 2020-02-01 2018-09-28 ~ 2020-02-01
- IIF 528  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-02-01 2019-09-25 ~ 2020-02-01
- IIF 2059  - Ownership of voting rights - 75% or more →  OE - IIF 2059  - Ownership of shares – 75% or more →  OE 
- 884  10 Porlock Road, Southampton, England 10 Porlock Road, Southampton, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 20 GBP2015-05-31 
- Officer  2012-05-25 ~ 2012-05-25 2012-05-25 ~ 2012-05-25
- IIF 30  - Director →  ME 
- 885  2 The Mews, 27 Spencer Road, Bournemouth, Dorset, England 2 The Mews, 27 Spencer Road, Bournemouth, Dorset, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-12-31 
- Officer  2016-12-21 ~ 2022-04-15 2016-12-21 ~ 2022-04-15
- IIF 2363  - Director →  ME - Person with significant control  2018-12-20 ~ 2022-04-15 2018-12-20 ~ 2022-04-15
- IIF 1813  - Ownership of voting rights - 75% or more →  OE - IIF 1813  - Ownership of shares – 75% or more →  OE 
- 886  30 Wainwright Street, Aston, Birmingham, West Midlands, England 30 Wainwright Street, Aston, Birmingham, West Midlands, England
- Dissolved Corporate (1 parent) - Officer  2010-10-06 ~ 2014-03-13 2010-10-06 ~ 2014-03-13
- IIF 1112  - Director →  ME 
- 887  167-169 Great Portland Street, 5th Floor, London, England 167-169 Great Portland Street, 5th Floor, London, England
- Liquidation Corporate (2 parents) - Net Assets/Liabilities (Company account) - 1 GBP2020-02-28 
- Officer  2010-02-23 ~ 2014-01-13 2010-02-23 ~ 2014-01-13
- IIF 1710  - Director →  ME 
- 888  4385, 12544734: Companies House Default Address, Cardiff 4385, 12544734: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,183,098 GBP2021-04-30 
- Officer  2020-04-02 ~ 2020-04-02 2020-04-02 ~ 2020-04-02
- IIF 2519  - Director →  ME - Person with significant control  2020-04-02 ~ 2020-04-02 2020-04-02 ~ 2020-04-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 889  344 Wellington Road North, Heaton Chapel, Stockport, England 344 Wellington Road North, Heaton Chapel, Stockport, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 113,858 GBP2020-08-31 
- Officer  2017-08-03 ~ 2020-03-01 2017-08-03 ~ 2020-03-01
- IIF   - Director →  ME - Person with significant control  2019-09-11 ~ 2020-03-01 2019-09-11 ~ 2020-03-01
- IIF 2035  - Ownership of voting rights - 75% or more →  OE - IIF 2035  - Ownership of shares – 75% or more →  OE 
- 890  Building 3, Chiswick Park, 566 Chiswick High Road, London Building 3, Chiswick Park, 566 Chiswick High Road, London
- Dissolved Corporate (1 parent) - Officer  2009-08-07 ~ 2014-04-23 2009-08-07 ~ 2014-04-23
- IIF 155  - Director →  ME 
- 891 - BRONSON AUTO CORPORATION LTD - 2023-07-03 - FORDMERE LIMITED - 2023-03-20  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-07-31 
- Officer  2021-07-28 ~ 2023-03-18 2021-07-28 ~ 2023-03-18
- IIF   - Director →  ME - Person with significant control  2021-07-28 ~ 2023-03-18 2021-07-28 ~ 2023-03-18
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 892  Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
- Active Corporate (1 parent) - Equity (Company account) - 344,550 GBP2024-07-31 
- Officer  2019-07-01 ~ 2020-05-09 2019-07-01 ~ 2020-05-09
- IIF 366  - Director →  ME - Person with significant control  2019-07-01 ~ 2020-05-09 2019-07-01 ~ 2020-05-09
- IIF 1872  - Right to appoint or remove directors →  OE - IIF 1872  - Ownership of voting rights - 75% or more →  OE - IIF 1872  - Ownership of shares – 75% or more →  OE 
- 893  77 Devonport Road, Blackburn, England 77 Devonport Road, Blackburn, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-03-31 
- Officer  2018-03-26 ~ 2020-06-22 2018-03-26 ~ 2020-06-22
- IIF 275  - Director →  ME - Person with significant control  2019-04-08 ~ 2020-06-22 2019-04-08 ~ 2020-06-22
- IIF 1808  - Ownership of voting rights - 75% or more →  OE - IIF 1808  - Ownership of shares – 75% or more →  OE 
- 894  46 Newton Road, Great Barr, Birmingham, England 46 Newton Road, Great Barr, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2020-06-08 ~ 2020-10-10 2020-06-08 ~ 2020-10-10
- IIF   - Director →  ME - Person with significant control  2020-06-08 ~ 2020-10-10 2020-06-08 ~ 2020-10-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 895  180 Staniforth Road, Sheffield, England 180 Staniforth Road, Sheffield, England
- Dissolved Corporate  - Equity (Company account) - 2 GBP2019-11-30 
- Officer  2018-11-28 ~ 2020-05-11 2018-11-28 ~ 2020-05-11
- IIF 455  - Director →  ME - Person with significant control  2018-11-28 ~ 2020-05-11 2018-11-28 ~ 2020-05-11
- IIF 1822  - Right to appoint or remove directors →  OE - IIF 1822  - Ownership of voting rights - 75% or more →  OE - IIF 1822  - Ownership of shares – 75% or more →  OE 
- 896  149 New Park Avenue, London, England 149 New Park Avenue, London, England
- Active Corporate (1 parent) - Officer  2023-12-16 ~ 2024-09-27 2023-12-16 ~ 2024-09-27
- IIF   - Director →  ME - Person with significant control  2023-12-16 ~ 2024-09-27 2023-12-16 ~ 2024-09-27
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 897 - FOREVER SAVVY LTD - 2012-09-14  Savvy Ranch Cottage Lane, Broughton Astley, Leicester, Leicestershire, England Savvy Ranch Cottage Lane, Broughton Astley, Leicester, Leicestershire, England
- Active Corporate (5 parents) - Equity (Company account) - 21,249 GBP2024-12-31 
- Officer  2011-12-02 ~ 2011-12-14 2011-12-02 ~ 2011-12-14
- IIF 1353  - Director →  ME 
- 898  98 East Road, Brinsford, Wolverhampton, England 98 East Road, Brinsford, Wolverhampton, England
- Dissolved Corporate  - Officer  2023-07-07 ~ 2024-02-25 2023-07-07 ~ 2024-02-25
- IIF   - Director →  ME - Person with significant control  2023-07-07 ~ 2024-02-25 2023-07-07 ~ 2024-02-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 899  4385, 12857287 - Companies House Default Address, Cardiff 4385, 12857287 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - 82,798 GBP2021-09-30 
- Officer  2020-09-04 ~ 2020-09-04 2020-09-04 ~ 2020-09-04
- IIF 2370  - Director →  ME - Person with significant control  2020-09-04 ~ 2020-09-04 2020-09-04 ~ 2020-09-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 900  Suite 5182 Unit 3a, 34-35 Hatton Garden, London, England Suite 5182 Unit 3a, 34-35 Hatton Garden, London, England
- Active Corporate (1 parent) - Officer  2023-10-24 ~ 2023-10-24 2023-10-24 ~ 2023-10-24
- IIF 2449  - Director →  ME - Person with significant control  2023-10-24 ~ 2023-10-24 2023-10-24 ~ 2023-10-24
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 901  Markham House, 20 Broad St, Wokingham, Berkshire, England Markham House, 20 Broad St, Wokingham, Berkshire, England
- Active Corporate (1 parent) - Equity (Company account) - 1,473 GBP2024-07-31 
- Officer  2022-07-20 ~ 2023-08-01 2022-07-20 ~ 2023-08-01
- IIF 2608  - Director →  ME - Person with significant control  2022-07-20 ~ 2023-08-01 2022-07-20 ~ 2023-08-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 902  Gemma House, 39 Lilestone Street, Marylebone, London, England Gemma House, 39 Lilestone Street, Marylebone, London, England
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - -39,735 GBP2023-11-30 
- Officer  2020-11-04 ~ 2021-11-18 2020-11-04 ~ 2021-11-18
- IIF 2592  - Director →  ME - Person with significant control  2020-11-04 ~ 2021-11-18 2020-11-04 ~ 2021-11-18
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 903  Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United Kingdom Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-03-31 
- Officer  2023-03-27 ~ 2023-04-01 2023-03-27 ~ 2023-04-01
- IIF   - Director →  ME - Person with significant control  2023-03-27 ~ 2023-04-01 2023-03-27 ~ 2023-04-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 904  25 Norman Avenue, Southall, England 25 Norman Avenue, Southall, England
- Active Corporate (1 parent) - Equity (Company account) - 50,231 GBP2024-11-30 
- Officer  2022-11-23 ~ 2023-11-09 2022-11-23 ~ 2023-11-09
- IIF   - Director →  ME - Person with significant control  2022-11-23 ~ 2023-11-09 2022-11-23 ~ 2023-11-09
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 905  323 Capworth Street, London, England 323 Capworth Street, London, England
- Active Corporate (1 parent) - Officer  2024-06-24 ~ 2024-06-24 2024-06-24 ~ 2024-06-24
- IIF 2695  - Director →  ME - Person with significant control  2024-06-24 ~ 2024-06-24 2024-06-24 ~ 2024-06-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 906  4 Bell Yard, London, England 4 Bell Yard, London, England
- Active Corporate (1 parent) - Officer  2023-11-13 ~ 2024-09-27 2023-11-13 ~ 2024-09-27
- IIF 2447  - Director →  ME - Person with significant control  2023-11-13 ~ 2024-09-27 2023-11-13 ~ 2024-09-27
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 907  Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - -10,145 GBP2024-06-30 
- Officer  2023-06-08 ~ 2023-06-08 2023-06-08 ~ 2023-06-08
- IIF   - Director →  ME - Person with significant control  2023-06-08 ~ 2023-06-08 2023-06-08 ~ 2023-06-08
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 908  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Net Assets/Liabilities (Company account) - -73,064 GBP2023-01-31 
- Officer  2021-01-26 ~ 2021-11-24 2021-01-26 ~ 2021-11-24
- IIF   - Director →  ME - Person with significant control  2021-01-26 ~ 2021-11-24 2021-01-26 ~ 2021-11-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 909  Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 76,855 GBP2024-04-30 
- Officer  2021-04-30 ~ 2021-04-30 2021-04-30 ~ 2021-04-30
- IIF 2485  - Director →  ME - Person with significant control  2021-04-30 ~ 2021-04-30 2021-04-30 ~ 2021-04-30
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 910 - COLESHAW LIMITED - 2019-05-16  Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
- Dissolved Corporate (3 parents) - Equity (Company account) - 2 GBP2021-07-31 
- Officer  2018-04-30 ~ 2019-04-29 2018-04-30 ~ 2019-04-29
- IIF 288  - Director →  ME 
- 911 - AVONBEST LIMITED - 2019-05-07  Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
- Dissolved Corporate (5 parents) - Equity (Company account) - 2 GBP2021-07-31 
- Officer  2018-04-30 ~ 2019-04-29 2018-04-30 ~ 2019-04-29
- IIF 315  - Director →  ME 
- 912 - FIELDASH LIMITED - 2019-05-16  Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
- Dissolved Corporate (3 parents) - Equity (Company account) - 2 GBP2021-07-31 
- Officer  2018-04-30 ~ 2019-05-13 2018-04-30 ~ 2019-05-13
- IIF 261  - Director →  ME 
- 913 - BLAKEBEST LIMITED - 2019-05-09  Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
- Dissolved Corporate (2 parents, 5 offsprings) - Equity (Company account) - 2 GBP2021-07-31 
- Officer  2018-04-30 ~ 2019-04-29 2018-04-30 ~ 2019-04-29
- IIF 300  - Director →  ME 
- 914 - ELDERCADE LIMITED - 2019-05-16  Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
- Dissolved Corporate (3 parents) - Equity (Company account) - 2 GBP2021-07-31 
- Officer  2018-04-30 ~ 2019-05-13 2018-04-30 ~ 2019-05-13
- IIF 296  - Director →  ME 
- 915 - DANERISE LIMITED - 2019-05-16  Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
- Dissolved Corporate (3 parents) - Equity (Company account) - 2 GBP2021-07-31 
- Officer  2018-04-30 ~ 2019-05-13 2018-04-30 ~ 2019-05-13
- IIF 307  - Director →  ME 
- 916  260 Bellegrove Road, Welling, London, England 260 Bellegrove Road, Welling, London, England
- Active Corporate (1 parent) - Equity (Company account) - -1,582,286 GBP2023-05-31 
- Officer  2022-05-27 ~ 2022-05-27 2022-05-27 ~ 2022-05-27
- IIF 2871  - Director →  ME - Person with significant control  2022-05-27 ~ 2022-05-27 2022-05-27 ~ 2022-05-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 917  85 Great Portland Street, London, England 85 Great Portland Street, London, England
- Dissolved Corporate (2 parents) - Officer  2021-09-27 ~ 2021-09-27 2021-09-27 ~ 2021-09-27
- IIF 2383  - Director →  ME - Person with significant control  2021-09-27 ~ 2021-09-27 2021-09-27 ~ 2021-09-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 918 - NEWDECK LIMITED - 2017-10-03  Martock Workspace Units 2c & 2d, Stoke Road, Martock, Somerset, United Kingdom Martock Workspace Units 2c & 2d, Stoke Road, Martock, Somerset, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - -167,770 GBP2024-03-31 
- Officer  2017-02-25 ~ 2017-04-01 2017-02-25 ~ 2017-04-01
- IIF 1414  - Director →  ME 
- 919  Unit 7a Waterside Business Park, Waterside, Chesham, England Unit 7a Waterside Business Park, Waterside, Chesham, England
- Active Corporate (3 parents) - Equity (Company account) - 64,884 GBP2024-12-31 
- Officer  2014-07-10 ~ 2014-07-16 2014-07-10 ~ 2014-07-16
- IIF 614  - Director →  ME 
- 920  89 High Street, Bassingbourn, Hertfordshire 89 High Street, Bassingbourn, Hertfordshire
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - -4,105 GBP2015-04-30 
- Officer  2013-04-04 ~ 2013-04-04 2013-04-04 ~ 2013-04-04
- IIF 696  - Director →  ME 
- 921  Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, England Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 112,709 GBP2024-08-31 
- Officer  2010-09-17 ~ 2010-09-17 2010-09-17 ~ 2010-09-17
- IIF 1183  - Director →  ME 
- 922  23-25 Biscot Road, Luton, England 23-25 Biscot Road, Luton, England
- Active Corporate (1 parent) - Officer  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF 2566  - Director →  ME - Person with significant control  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 923  28 Market Place, Heanor, England 28 Market Place, Heanor, England
- Dissolved Corporate (1 parent) - Officer  2021-10-25 ~ 2021-12-09 2021-10-25 ~ 2021-12-09
- IIF   - Director →  ME - Person with significant control  2021-10-25 ~ 2021-12-09 2021-10-25 ~ 2021-12-09
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 924  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (1 parent) - Officer  2024-10-16 ~ 2025-01-27 2024-10-16 ~ 2025-01-27
- IIF 2594  - Director →  ME - Person with significant control  2024-10-16 ~ 2025-01-27 2024-10-16 ~ 2025-01-27
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 925  Flat 7, 2a Tyler Street, London, England Flat 7, 2a Tyler Street, London, England
- Active Corporate (1 parent) - Officer  2024-12-24 ~ 2024-12-24 2024-12-24 ~ 2024-12-24
- IIF   - Director →  ME - Person with significant control  2024-12-24 ~ 2024-12-24 2024-12-24 ~ 2024-12-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 926  102 Willmore Road, Perry Bar, Birmingham, England 102 Willmore Road, Perry Bar, Birmingham, England
- Active Corporate (1 parent) - Officer  2023-08-09 ~ 2024-01-19 2023-08-09 ~ 2024-01-19
- IIF   - Director →  ME - Person with significant control  2023-08-09 ~ 2024-01-19 2023-08-09 ~ 2024-01-19
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 927  Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
- Active Corporate (1 parent) - Equity (Company account) - 1,539 GBP2024-05-31 
- Officer  2021-05-27 ~ 2023-06-01 2021-05-27 ~ 2023-06-01
- IIF 2581  - Director →  ME - Person with significant control  2021-05-27 ~ 2023-06-01 2021-05-27 ~ 2023-06-01
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 928 - BLAKEHART LIMITED - 2013-07-29  14 Claremont Avenue, Harrow, Middlesex 14 Claremont Avenue, Harrow, Middlesex
- Dissolved Corporate (2 parents) - Officer  2012-11-12 ~ 2013-07-29 2012-11-12 ~ 2013-07-29
- IIF 1449  - Director →  ME 
- 929  The Stables, Caerwent, Caldicot, Gwent, Wales The Stables, Caerwent, Caldicot, Gwent, Wales
- Active Corporate (1 parent) - Equity (Company account) - 284 GBP2024-07-30 
- Officer  2009-06-12 ~ 2012-02-29 2009-06-12 ~ 2012-02-29
- IIF 68  - Director →  ME 
- 930  Unit 1 Falcon Court Falcon Road, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire Unit 1 Falcon Court Falcon Road, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
- Active Corporate (4 parents) - Equity (Company account) - 1 GBP2024-02-28 
- Officer  2013-02-07 ~ 2013-02-15 2013-02-07 ~ 2013-02-15
- IIF 693  - Director →  ME 
- 931 - KENTACE LIMITED - 2023-12-20  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-03-31 
- Officer  2020-03-04 ~ 2023-12-18 2020-03-04 ~ 2023-12-18
- IIF 2571  - Director →  ME - Person with significant control  2020-03-04 ~ 2023-12-18 2020-03-04 ~ 2023-12-18
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 932  Cottage Farm, Michaelston Le Pit, Dinas Powys Cottage Farm, Michaelston Le Pit, Dinas Powys
- Dissolved Corporate (1 parent) - Officer  2010-04-14 ~ 2010-04-14 2010-04-14 ~ 2010-04-14
- IIF 1687  - Director →  ME 
- 933 - OVERFRAY LIMITED - 2022-06-24  23 Sheepcote Drive, Long Lawford, Rugby, England 23 Sheepcote Drive, Long Lawford, Rugby, England
- Active Corporate (3 parents) - Equity (Company account) - 13,686 GBP2024-12-31 
- Officer  2020-12-15 ~ 2022-06-17 2020-12-15 ~ 2022-06-17
- IIF 2431  - Director →  ME - Person with significant control  2020-12-15 ~ 2022-06-17 2020-12-15 ~ 2022-06-17
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 934 - SANDIRAY LIMITED - 2022-10-12  4385, 11386485 - Companies House Default Address, Cardiff 4385, 11386485 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2022-05-31 
- Officer  2018-05-29 ~ 2022-10-11 2018-05-29 ~ 2022-10-11
- IIF 257  - Director →  ME - Person with significant control  2019-05-28 ~ 2022-10-11 2019-05-28 ~ 2022-10-11
- IIF 2031  - Ownership of voting rights - 75% or more →  OE - IIF 2031  - Ownership of shares – 75% or more →  OE 
- 935 - GMG SALADS LIMITED - 2018-11-30  Lakeview Nursery, Dobbs Weir Road, Roydon, Essex Lakeview Nursery, Dobbs Weir Road, Roydon, Essex
- Active Corporate (2 parents) - Equity (Company account) - 143,618 GBP2024-11-30 
- Officer  2016-08-25 ~ 2016-08-25 2016-08-25 ~ 2016-08-25
- IIF 588  - Director →  ME 
- 936  17 Newstead Grove, Nottingham 17 Newstead Grove, Nottingham
- Dissolved Corporate (2 parents) - Equity (Company account) - 5,054 GBP2021-09-30 
- Officer  2009-11-24 ~ 2009-11-24 2009-11-24 ~ 2009-11-24
- IIF 1621  - Director →  ME 
- 937 - G KELLY PLASTERERS LIMITED - 2015-03-24  Claremont House, 1 Market Square, Bicester, Oxfordshire, United Kingdom Claremont House, 1 Market Square, Bicester, Oxfordshire, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 269 GBP2019-03-31 
- Officer  2015-03-02 ~ 2015-03-02 2015-03-02 ~ 2015-03-02
- IIF 623  - Director →  ME 
- 938 - GMB TAIL LIFT SERVICES LIMITED - 2013-08-20  Speedwell Mill Old Coach Road, Tansley, Matlock Speedwell Mill Old Coach Road, Tansley, Matlock
- Dissolved Corporate (2 parents) - Officer  2012-10-04 ~ 2012-10-04 2012-10-04 ~ 2012-10-04
- IIF 19  - Director →  ME 
- 939 - GAMM DESIGN AND ARCHITECTURAL LIMITED - 2014-05-01 - SLADECASTLE LIMITED - 2014-04-28  Unit 338, 56 Gloucester Road, London, England Unit 338, 56 Gloucester Road, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - -76,211 GBP2017-01-31 
- Officer  2014-01-14 ~ 2014-01-14 2014-01-14 ~ 2014-01-14
- IIF 1504  - Director →  ME 
- 940 - TOPBLACK LIMITED - 2014-04-28  Unit 338 Gloucester Road, London, England Unit 338 Gloucester Road, London, England
- Dissolved Corporate (2 parents) - Officer  2014-01-14 ~ 2014-01-14 2014-01-14 ~ 2014-01-14
- IIF 887  - Director →  ME 
- 941 - WARDLINE LIMITED - 2014-04-28  Unit 338 56 Gloucester Road, London, England Unit 338 56 Gloucester Road, London, England
- Dissolved Corporate (2 parents, 2 offsprings) - Officer  2014-01-14 ~ 2014-01-14 2014-01-14 ~ 2014-01-14
- IIF 911  - Director →  ME 
- 942  1 Carnegie Road, Newbury, Berkshire 1 Carnegie Road, Newbury, Berkshire
- Dissolved Corporate (2 parents) - Officer  2009-12-10 ~ 2009-12-10 2009-12-10 ~ 2009-12-10
- IIF 1754  - Director →  ME 
- 943 - MOBDATA LTD - 2021-08-19 - DEANWYNN LIMITED - 2016-04-13  61 Bridge Street, Kington, England 61 Bridge Street, Kington, England
- Active Corporate (1 parent) - Equity (Company account) - -35,908 GBP2024-07-31 
- Officer  2015-07-20 ~ 2016-04-11 2015-07-20 ~ 2016-04-11
- IIF 1552  - Director →  ME 
- 944 - HADENROW LIMITED - 2014-10-22  Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
- Active Corporate (2 parents) - Equity (Company account) - -7,206 GBP2024-05-31 
- Officer  2014-06-23 ~ 2014-09-05 2014-06-23 ~ 2014-09-05
- IIF 891  - Director →  ME 
- 945  3 Willow Crescent, Ellesmere 3 Willow Crescent, Ellesmere
- Active Corporate (2 parents) - Equity (Company account) - 17,654 GBP2024-09-30 
- Officer  2014-09-03 ~ 2014-09-03 2014-09-03 ~ 2014-09-03
- IIF 219  - Director →  ME 
- 946  1a Shepherd Street, London, England 1a Shepherd Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 94,945 GBP2024-12-31 
- Officer  2020-12-15 ~ 2022-03-13 2020-12-15 ~ 2022-03-13
- IIF 2391  - Director →  ME - Person with significant control  2020-12-15 ~ 2022-03-13 2020-12-15 ~ 2022-03-13
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 947  108 Chapel Road, Southampton, England 108 Chapel Road, Southampton, England
- Active Corporate (1 parent) - Officer  2024-06-24 ~ 2025-06-12 2024-06-24 ~ 2025-06-12
- IIF 2380  - Director →  ME - Person with significant control  2024-06-24 ~ 2025-06-12 2024-06-24 ~ 2025-06-12
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 948  7 Silverwood Close, Grays, England 7 Silverwood Close, Grays, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-07-31 
- Officer  2022-07-20 ~ 2023-11-02 2022-07-20 ~ 2023-11-02
- IIF 2843  - Director →  ME - Person with significant control  2022-07-20 ~ 2023-11-02 2022-07-20 ~ 2023-11-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 949  Suite A 82 James Carter Road, Mildenhall, Bury, St. Edmunds, England Suite A 82 James Carter Road, Mildenhall, Bury, St. Edmunds, England
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 30,255 GBP2024-08-31 
- Officer  2020-08-04 ~ 2021-12-04 2020-08-04 ~ 2021-12-04
- IIF 2780  - Director →  ME - Person with significant control  2020-08-04 ~ 2021-12-04 2020-08-04 ~ 2021-12-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 950  2b Mansel Road, London, England 2b Mansel Road, London, England
- Active Corporate (1 parent) - Officer  2023-10-24 ~ 2024-04-16 2023-10-24 ~ 2024-04-16
- IIF 2777  - Director →  ME - Person with significant control  2023-10-24 ~ 2024-04-16 2023-10-24 ~ 2024-04-16
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 951  Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
- Dissolved Corporate (2 parents) - Officer  2021-10-25 ~ 2022-10-20 2021-10-25 ~ 2022-10-20
- IIF 2489  - Director →  ME - Person with significant control  2021-10-25 ~ 2022-10-20 2021-10-25 ~ 2022-10-20
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 952  369 Hagley Road West, Quinton, Birmingham, England 369 Hagley Road West, Quinton, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -1,019 GBP2022-05-31 
- Officer  2021-05-27 ~ 2021-05-28 2021-05-27 ~ 2021-05-28
- IIF   - Director →  ME - Person with significant control  2021-05-27 ~ 2021-05-28 2021-05-27 ~ 2021-05-28
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 953  100-102 Beverley Road, Hull 100-102 Beverley Road, Hull
- Dissolved Corporate (1 parent) - Officer  2013-03-19 ~ 2013-03-19 2013-03-19 ~ 2013-03-19
- IIF 642  - Director →  ME 
- 954 - GIRVAN APPRENTICESHIPS LIMITED - 2019-06-12 - GEASON APPRENTICESHIPS LIMITED - 2018-12-21 - MASONROSS LIMITED - 2017-10-18  30 Finsbury Square, London 30 Finsbury Square, London
- Dissolved Corporate (1 parent) - Officer  2017-06-28 ~ 2017-10-17 2017-06-28 ~ 2017-10-17
- IIF 780  - Director →  ME 
- 955 - WARDCRAY LIMITED - 2022-02-18  Unit 1, Tanners Yard, London Road, Bagshot, England Unit 1, Tanners Yard, London Road, Bagshot, England
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 609,024 GBP2024-03-31 
- Officer  2018-05-29 ~ 2022-02-17 2018-05-29 ~ 2022-02-17
- IIF 276  - Director →  ME - Person with significant control  2019-05-28 ~ 2022-02-17 2019-05-28 ~ 2022-02-17
- IIF 2053  - Ownership of voting rights - 75% or more →  OE - IIF 2053  - Ownership of shares – 75% or more →  OE 
- 956 - OAKBLACK LIMITED - 2016-03-23  Unit 15, Whitwick Business Centre, Stenson Road, Coalville, England Unit 15, Whitwick Business Centre, Stenson Road, Coalville, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2024-04-30 
- Officer  2015-10-16 ~ 2015-10-16 2015-10-16 ~ 2015-10-16
- IIF 912  - Director →  ME  2015-04-16 ~ 2015-10-16 2015-04-16 ~ 2015-10-16
- IIF 1189  - Director →  ME 
- 957 - HERONFELL LIMITED - 2022-05-10  Suite 1 39 Ludgate Hill, City Of London, London, England Suite 1 39 Ludgate Hill, City Of London, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2022-04-30 
- Officer  2020-04-02 ~ 2022-05-10 2020-04-02 ~ 2022-05-10
- IIF   - Director →  ME - Person with significant control  2020-04-02 ~ 2022-05-10 2020-04-02 ~ 2022-05-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 958 - KAHN LIMITED - 2020-10-12 - ADENREEL LIMITED - 2020-05-12  4385, 10137875 - Companies House Default Address, Cardiff 4385, 10137875 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Net Assets/Liabilities (Company account) - 27,190 GBP2023-04-30 
- Officer  2016-04-21 ~ 2019-02-02 2016-04-21 ~ 2019-02-02
- IIF 1167  - Director →  ME - Person with significant control  2017-04-20 ~ 2019-02-02 2017-04-20 ~ 2019-02-02
- IIF 2085  - Ownership of shares – 75% or more →  OE 
- 959  9 Chatsworth Gardens, Pandy, Wrexham, Clwyd 9 Chatsworth Gardens, Pandy, Wrexham, Clwyd
- Dissolved Corporate (1 parent) - Equity (Company account) - 160 GBP2022-03-31 
- Officer  2012-02-16 ~ 2012-02-16 2012-02-16 ~ 2012-02-16
- IIF 1537  - Director →  ME 
- 960 - GEOFFREY BONNER LTD LTD - 2020-06-20 - MARKDENE LIMITED - 2020-06-18  4385, 11337678: Companies House Default Address, Cardiff 4385, 11337678: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 113,525 GBP2020-04-30 
- Officer  2018-04-30 ~ 2019-12-11 2018-04-30 ~ 2019-12-11
- IIF 343  - Director →  ME - Person with significant control  2019-06-04 ~ 2019-12-11 2019-06-04 ~ 2019-12-11
- IIF 2049  - Ownership of voting rights - 75% or more →  OE - IIF 2049  - Ownership of shares – 75% or more →  OE 
- 961  2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
- Dissolved Corporate (3 parents) - Equity (Company account) - 80 GBP2023-09-30 
- Officer  2011-08-10 ~ 2011-08-10 2011-08-10 ~ 2011-08-10
- IIF 1119  - Director →  ME 
- 962 - AGEWORTH LIMITED - 2025-07-18  Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England
- Active Corporate (1 parent) - Officer  2024-09-18 ~ 2024-09-19 2024-09-18 ~ 2024-09-19
- IIF   - Director →  ME - Person with significant control  2024-09-18 ~ 2024-09-19 2024-09-18 ~ 2024-09-19
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 963  Bay View House St. Ives Road, Carbis Bay, St. Ives, United Kingdom Bay View House St. Ives Road, Carbis Bay, St. Ives, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 11,960 GBP2024-03-31 
- Officer  2018-04-17 ~ 2018-04-17 2018-04-17 ~ 2018-04-17
- IIF 1314  - Director →  ME 
- 964 - OLDCREST LIMITED - 2022-09-28  Unit 1 Redan Hill Industrial Estate, Redan Road, Aldershot, Hampshire, England Unit 1 Redan Hill Industrial Estate, Redan Road, Aldershot, Hampshire, England
- Active Corporate (1 parent) - Equity (Company account) - 4 GBP2025-08-31 
- Officer  2020-08-04 ~ 2022-08-04 2020-08-04 ~ 2022-08-04
- IIF   - Director →  ME - Person with significant control  2020-08-04 ~ 2022-08-04 2020-08-04 ~ 2022-08-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 965  137 Mill Rise, Skidby, Cottingham, East Yorkshire 137 Mill Rise, Skidby, Cottingham, East Yorkshire
- Active Corporate (1 parent) - Equity (Company account) - 116,864 GBP2025-03-31 
- Officer  2010-11-30 ~ 2010-11-30 2010-11-30 ~ 2010-11-30
- IIF 1740  - Director →  ME 
- 966  27 Mayors Walk, Peterborough, United Kingdom 27 Mayors Walk, Peterborough, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 69,700 GBP2021-07-31 
- Officer  2020-07-06 ~ 2021-02-01 2020-07-06 ~ 2021-02-01
- IIF 2911  - Director →  ME - Person with significant control  2020-07-06 ~ 2021-02-01 2020-07-06 ~ 2021-02-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 967  11 Chatsworth Road, London, England 11 Chatsworth Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-08-31 
- Officer  2018-08-28 ~ 2020-05-12 2018-08-28 ~ 2020-05-12
- IIF 504  - Director →  ME - Person with significant control  2019-08-24 ~ 2020-05-12 2019-08-24 ~ 2020-05-12
- IIF 2088  - Ownership of voting rights - 75% or more →  OE - IIF 2088  - Ownership of shares – 75% or more →  OE 
- 968  4th Floor, 58-59 Great Marlborough Street, London, England 4th Floor, 58-59 Great Marlborough Street, London, England
- Active Corporate (1 parent, 1 offspring) - Equity (Company account) - 2 GBP2024-09-30 
- Officer  2021-09-27 ~ 2021-12-21 2021-09-27 ~ 2021-12-21
- IIF 2950  - Director →  ME - Person with significant control  2021-09-27 ~ 2021-12-21 2021-09-27 ~ 2021-12-21
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 969  7 Sudbury Court Road, Harrow, Middlesex, England 7 Sudbury Court Road, Harrow, Middlesex, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-04-30 
- Officer  2020-04-07 ~ 2020-04-07 2020-04-07 ~ 2020-04-07
- IIF   - Director →  ME - Person with significant control  2020-04-07 ~ 2020-04-07 2020-04-07 ~ 2020-04-07
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 970  Ashfield House, Illingworth Street, Ossett Ashfield House, Illingworth Street, Ossett
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-06-30 
- Officer  2018-06-27 ~ 2019-07-01 2018-06-27 ~ 2019-07-01
- IIF 444  - Director →  ME - Person with significant control  2019-08-23 ~ 2019-08-24 2019-08-23 ~ 2019-08-24
- IIF 2116  - Ownership of voting rights - 75% or more →  OE - IIF 2116  - Ownership of shares – 75% or more →  OE 
- 971  124 Borstal Street, Rochester, Kent, England 124 Borstal Street, Rochester, Kent, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-09-30 
- Officer  2016-09-28 ~ 2019-01-26 2016-09-28 ~ 2019-01-26
- IIF 964  - Director →  ME - Person with significant control  2016-09-28 ~ 2019-01-26 2016-09-28 ~ 2019-01-26
- IIF 2146  - Has significant influence or control →  OE - IIF 2146  - Right to appoint or remove directors →  OE - IIF 2146  - Ownership of voting rights - 75% or more →  OE - IIF 2146  - Ownership of shares – 75% or more →  OE 
- 972  112b High Road, Ilford, Essex 112b High Road, Ilford, Essex
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 14,706 GBP2015-09-30 
- Officer  2014-09-10 ~ 2015-07-07 2014-09-10 ~ 2015-07-07
- IIF 1511  - Director →  ME 
- 973  81 Smalley Street, Rochdale, England 81 Smalley Street, Rochdale, England
- Dissolved Corporate (2 parents) - Officer  2021-01-27 ~ 2022-01-27 2021-01-27 ~ 2022-01-27
- IIF 2672  - Director →  ME - Person with significant control  2021-01-27 ~ 2022-01-27 2021-01-27 ~ 2022-01-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 974  Qwest 1100 Great West Road, Unit 3.04 Qwest, Brentford, England Qwest 1100 Great West Road, Unit 3.04 Qwest, Brentford, England
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 229,534 GBP2024-03-31 
- Officer  2017-03-31 ~ 2018-06-04 2017-03-31 ~ 2018-06-04
- IIF 298  - Director →  ME - Person with significant control  2019-03-30 ~ 2019-04-10 2019-03-30 ~ 2019-04-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 975  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2024-01-31 
- Officer  2023-01-26 ~ 2023-02-06 2023-01-26 ~ 2023-02-06
- IIF   - Director →  ME - Person with significant control  2023-01-26 ~ 2023-02-06 2023-01-26 ~ 2023-02-06
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 976  19 The Cedars, Buckhurst Hill, England 19 The Cedars, Buckhurst Hill, England
- Active Corporate (1 parent) - Equity (Company account) - 345 GBP2020-08-31 
- Officer  2017-12-27 ~ 2020-08-17 2017-12-27 ~ 2020-08-17
- IIF 259  - Director →  ME - Person with significant control  2017-12-27 ~ 2020-08-17 2017-12-27 ~ 2020-08-17
- IIF 2075  - Right to appoint or remove directors →  OE - IIF 2075  - Ownership of voting rights - 75% or more →  OE - IIF 2075  - Ownership of shares – 75% or more →  OE 
- 977  119 Montrose Avenue, Edgware, England 119 Montrose Avenue, Edgware, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-01-31 
- Officer  2018-01-26 ~ 2018-05-01 2018-01-26 ~ 2018-05-01
- IIF 1508  - Director →  ME 
- 978  First Floor 141 Whiteladies Road, Clifton, Bristol First Floor 141 Whiteladies Road, Clifton, Bristol
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 140,245 GBP2015-10-31 
- Officer  2011-05-13 ~ 2011-05-13 2011-05-13 ~ 2011-05-13
- IIF 1155  - Director →  ME 
- 979  150 Streetly Lane, Streetly, Sutton Coldfield, England 150 Streetly Lane, Streetly, Sutton Coldfield, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2022-10-31 
- Officer  2019-10-09 ~ 2019-10-09 2019-10-09 ~ 2019-10-09
- IIF   - Director →  ME - Person with significant control  2019-10-09 ~ 2019-10-09 2019-10-09 ~ 2019-10-09
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 980  158 Cromwell Road, Salford, England 158 Cromwell Road, Salford, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2021-07-31 
- Officer  2018-07-30 ~ 2020-05-22 2018-07-30 ~ 2020-05-22
- IIF 544  - Director →  ME - Person with significant control  2019-07-26 ~ 2020-05-22 2019-07-26 ~ 2020-05-22
- IIF 2045  - Ownership of voting rights - 75% or more →  OE - IIF 2045  - Ownership of shares – 75% or more →  OE 
- 981  86-90 Paul Street, London, England 86-90 Paul Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -1,908 GBP2022-09-30 
- Officer  2018-09-28 ~ 2020-02-01 2018-09-28 ~ 2020-02-01
- IIF 361  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-02-01 2019-09-25 ~ 2020-02-01
- IIF 2064  - Ownership of voting rights - 75% or more →  OE - IIF 2064  - Ownership of shares – 75% or more →  OE 
- 982  59 Carlton Avenue West, Wembley, England 59 Carlton Avenue West, Wembley, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-11-30 
- Officer  2017-11-14 ~ 2019-12-01 2017-11-14 ~ 2019-12-01
- IIF 252  - Director →  ME - Person with significant control  2017-11-14 ~ 2019-11-14 2017-11-14 ~ 2019-11-14
- IIF 2103  - Ownership of voting rights - 75% or more →  OE - IIF 2103  - Ownership of shares – 75% or more →  OE 
- 983  4 Buckden Court 1 Jackson Walk, Menston, Ilkley, England 4 Buckden Court 1 Jackson Walk, Menston, Ilkley, England
- Active Corporate (1 parent) - Equity (Company account) - 2,586,028 GBP2024-09-30 
- Officer  2017-08-03 ~ 2018-12-23 2017-08-03 ~ 2018-12-23
- IIF 716  - Director →  ME 
- 984  5 Parc Gorsedd, Gorsedd, Holywell, Wales 5 Parc Gorsedd, Gorsedd, Holywell, Wales
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-05-31 
- Officer  2018-05-29 ~ 2020-05-12 2018-05-29 ~ 2020-05-12
- IIF 845  - Director →  ME - Person with significant control  2019-05-28 ~ 2020-05-12 2019-05-28 ~ 2020-05-12
- IIF 1995  - Ownership of voting rights - 75% or more →  OE - IIF 1995  - Ownership of shares – 75% or more →  OE 
- 985  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-09-30 
- Officer  2017-09-26 ~ 2020-01-01 2017-09-26 ~ 2020-01-01
- IIF 2340  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-01-01 2019-09-25 ~ 2020-01-01
- IIF 2016  - Ownership of voting rights - 75% or more →  OE - IIF 2016  - Ownership of shares – 75% or more →  OE 
- 986  1st Floor M25, Cobham, Surrey, England 1st Floor M25, Cobham, Surrey, England
- Dissolved Corporate (1 parent) - Officer  2010-08-18 ~ 2014-03-24 2010-08-18 ~ 2014-03-24
- IIF 757  - Director →  ME 
- 987  12 Nidderdale, Hemel Hempstead, England 12 Nidderdale, Hemel Hempstead, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2019-06-30 
- Officer  2018-06-29 ~ 2020-06-01 2018-06-29 ~ 2020-06-01
- IIF 357  - Director →  ME - Person with significant control  2019-06-28 ~ 2020-06-01 2019-06-28 ~ 2020-06-01
- IIF 1918  - Ownership of voting rights - 75% or more →  OE - IIF 1918  - Ownership of shares – 75% or more →  OE 
- 988  35 Ocean View, Jersey Marine, Neath, Wales 35 Ocean View, Jersey Marine, Neath, Wales
- Dissolved Corporate (1 parent) - Officer  2010-07-07 ~ 2010-07-07 2010-07-07 ~ 2010-07-07
- IIF 973  - Director →  ME 
- 989 - JUMPWYNN LIMITED - 2025-07-14  Initial Business Centre Unit 7 Wilson Business Park, Monsall Road, Manchester, England Initial Business Centre Unit 7 Wilson Business Park, Monsall Road, Manchester, England
- Active Corporate (4 parents) - Equity (Company account) - 2 GBP2025-03-31 
- Officer  2024-03-16 ~ 2025-05-22 2024-03-16 ~ 2025-05-22
- IIF 2947  - Director →  ME - Person with significant control  2024-03-16 ~ 2025-05-22 2024-03-16 ~ 2025-05-22
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 990 - GMC FABRICATIONS LIMITED - 2010-02-16  Unit 13 Tanshelf Industrial Estate, Colonels Walk, Pontefract, England Unit 13 Tanshelf Industrial Estate, Colonels Walk, Pontefract, England
- Active Corporate (1 parent) - Equity (Company account) - 1,409 GBP2024-02-28 
- Officer  2010-02-02 ~ 2010-02-02 2010-02-02 ~ 2010-02-02
- IIF 1642  - Director →  ME 
- 991  Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
- Dissolved Corporate (1 parent) - Officer  2010-04-07 ~ 2010-04-07 2010-04-07 ~ 2010-04-07
- IIF 1701  - Director →  ME 
- 992  27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, England 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, England
- Dissolved Corporate (1 parent) - Officer  2011-09-05 ~ 2011-09-05 2011-09-05 ~ 2011-09-05
- IIF 1405  - Director →  ME 
- 993  50 Princes Street, Ipswich, England 50 Princes Street, Ipswich, England
- Active Corporate (1 parent) - Officer  2024-04-10 ~ 2024-12-05 2024-04-10 ~ 2024-12-05
- IIF 2546  - Director →  ME - Person with significant control  2024-04-10 ~ 2024-12-05 2024-04-10 ~ 2024-12-05
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 994  132 High Street, West Bromwich, England 132 High Street, West Bromwich, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-06-30 
- Officer  2021-06-28 ~ 2023-11-22 2021-06-28 ~ 2023-11-22
- IIF 2558  - Director →  ME - Person with significant control  2021-06-28 ~ 2023-11-22 2021-06-28 ~ 2023-11-22
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 995 - GOLDLAKE LIMITED - 2025-03-03  Arch 9 Theobalds Lane, Cheshut, Waltham Cross, England Arch 9 Theobalds Lane, Cheshut, Waltham Cross, England
- Active Corporate (1 parent) - Officer  2024-02-21 ~ 2024-05-14 2024-02-21 ~ 2024-05-14
- IIF 2618  - Director →  ME - Person with significant control  2024-02-21 ~ 2024-05-14 2024-02-21 ~ 2024-05-14
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 996  Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England
- Active Corporate (2 parents, 2 offsprings) - Equity (Company account) - 1,200,002 GBP2024-04-30 
- Officer  2021-11-29 ~ 2021-12-01 2021-11-29 ~ 2021-12-01
- IIF   - Director →  ME - Person with significant control  2021-11-29 ~ 2021-12-01 2021-11-29 ~ 2021-12-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 997  The Hermitage, Carreghofa, Llanymynech, Powys, United Kingdom The Hermitage, Carreghofa, Llanymynech, Powys, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-04-30 
- Officer  2022-04-27 ~ 2023-07-12 2022-04-27 ~ 2023-07-12
- IIF   - Director →  ME - Person with significant control  2022-04-27 ~ 2023-07-12 2022-04-27 ~ 2023-07-12
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 998  90 Ellis Street, Wigan, England 90 Ellis Street, Wigan, England
- Active Corporate (2 parents) - Officer  2024-05-25 ~ 2025-04-22 2024-05-25 ~ 2025-04-22
- IIF 2496  - Director →  ME - Person with significant control  2024-05-25 ~ 2025-04-22 2024-05-25 ~ 2025-04-22
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 999  Flat 48 Buckingham Place, Clifton, Bristol, England Flat 48 Buckingham Place, Clifton, Bristol, England
- Dissolved Corporate (2 parents) - Officer  2023-08-09 ~ 2024-01-25 2023-08-09 ~ 2024-01-25
- IIF   - Director →  ME - Person with significant control  2023-08-09 ~ 2024-01-25 2023-08-09 ~ 2024-01-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1000 - ASTONBRAY LIMITED - 2023-03-07  Burgundy House, 21 The Forresters, Harpenden, England Burgundy House, 21 The Forresters, Harpenden, England
- Active Corporate (3 parents) - Equity (Company account) - 2 GBP2024-04-30 
- Officer  2023-01-26 ~ 2023-03-02 2023-01-26 ~ 2023-03-02
- IIF   - Director →  ME - Person with significant control  2023-01-26 ~ 2023-03-02 2023-01-26 ~ 2023-03-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1001 - JAYMARSH LIMITED - 2017-11-27  5a Bath Place, Taunton, England 5a Bath Place, Taunton, England
- Active Corporate (2 parents) - Equity (Company account) - 5,390 GBP2024-03-31 
- Officer  2017-06-28 ~ 2017-11-24 2017-06-28 ~ 2017-11-24
- IIF 899  - Director →  ME 
- 1002 - SANDBRAY LIMITED - 2025-07-17  Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2025-06-30 
- Officer  2025-01-22 ~ 2025-01-27 2025-01-22 ~ 2025-01-27
- IIF   - Director →  ME - Person with significant control  2025-01-22 ~ 2025-01-27 2025-01-22 ~ 2025-01-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1003  15 Bassett Court, Loake Close, Grange Park, Northampton, England 15 Bassett Court, Loake Close, Grange Park, Northampton, England
- Active Corporate (5 parents) - Equity (Company account) - 1,216,193 GBP2021-03-31 
- Officer  2009-07-11 ~ 2009-07-11 2009-07-11 ~ 2009-07-11
- IIF 160  - Director →  ME 
- 1004 - SG ALLWORKS LIMITED - 2010-03-30  3 Butler Road, Shrewsbury, England 3 Butler Road, Shrewsbury, England
- Dissolved Corporate (1 parent) - Officer  2010-03-23 ~ 2010-03-30 2010-03-23 ~ 2010-03-30
- IIF 1756  - Director →  ME 
- 1005 - WARDKIRK LIMITED - 2020-06-10  Fourth Floor Harbour Point, Victoria Parade, Torquay, England Fourth Floor Harbour Point, Victoria Parade, Torquay, England
- Active Corporate (1 parent) - Equity (Company account) - 44,500 GBP2020-12-31 
- Officer  2018-06-28 ~ 2020-06-08 2018-06-28 ~ 2020-06-08
- IIF 363  - Director →  ME - Person with significant control  2019-06-27 ~ 2020-06-08 2019-06-27 ~ 2020-06-08
- IIF 1966  - Ownership of voting rights - 75% or more →  OE - IIF 1966  - Ownership of shares – 75% or more →  OE 
- 1006  61 Bridge Street, Kington, England 61 Bridge Street, Kington, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-02-28 
- Officer  2021-02-16 ~ 2022-08-02 2021-02-16 ~ 2022-08-02
- IIF   - Director →  ME - Person with significant control  2021-02-16 ~ 2022-08-02 2021-02-16 ~ 2022-08-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1007  11 Dallas Road, Sydenham, London, England 11 Dallas Road, Sydenham, London, England
- Active Corporate (1 parent) - Officer  2025-02-24 ~ 2025-02-24 2025-02-24 ~ 2025-02-24
- IIF 2825  - Director →  ME - Person with significant control  2025-02-24 ~ 2025-02-24 2025-02-24 ~ 2025-02-24
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 1008  71-75 Shelton Street, Covent Garden, London, England 71-75 Shelton Street, Covent Garden, London, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-06-30 
- Officer  2022-06-27 ~ 2022-09-14 2022-06-27 ~ 2022-09-14
- IIF   - Director →  ME - Person with significant control  2022-06-27 ~ 2022-09-14 2022-06-27 ~ 2022-09-14
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1009  1 Carnegie Road, Newbury, Berkshire 1 Carnegie Road, Newbury, Berkshire
- Active Corporate (1 parent) - Equity (Company account) - -199,979 GBP2024-03-31 
- Officer  2011-03-30 ~ 2011-04-06 2011-03-30 ~ 2011-04-06
- IIF 1339  - Director →  ME 
- 1010  4385, 11651596: Companies House Default Address, Cardiff 4385, 11651596: Companies House Default Address, Cardiff
- Dissolved Corporate (2 parents) - Equity (Company account) - 25,053 GBP2019-10-31 
- Officer  2018-10-31 ~ 2018-10-31 2018-10-31 ~ 2018-10-31
- IIF 376  - Director →  ME 
- 1011  7 Bell Yard, London, England 7 Bell Yard, London, England
- Liquidation Corporate  - Equity (Company account) - 3,280,424 GBP2021-07-31 
- Officer  2020-05-06 ~ 2020-05-06 2020-05-06 ~ 2020-05-06
- IIF   - Director →  ME - Person with significant control  2020-05-06 ~ 2020-05-06 2020-05-06 ~ 2020-05-06
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1012  99 St. Helens Road, Bolton, England 99 St. Helens Road, Bolton, England
- Dissolved Corporate (1 parent) - Officer  2015-11-30 ~ 2016-08-10 2015-11-30 ~ 2016-08-10
- IIF 1095  - Director →  ME 
- 1013  1st Floor, 44 Portland Street, Manchester, England 1st Floor, 44 Portland Street, Manchester, England
- Active Corporate (2 parents) - Fixed Assets (Company account) - 3,690 GBP2022-06-30 
- Officer  2017-06-28 ~ 2019-11-24 2017-06-28 ~ 2019-11-24
- IIF 1296  - Director →  ME - Person with significant control  2019-06-27 ~ 2019-11-24 2019-06-27 ~ 2019-11-24
- IIF 1980  - Ownership of voting rights - 75% or more →  OE - IIF 1980  - Ownership of shares – 75% or more →  OE 
- 1014  9 Ashdon Close, Woodford Green, England 9 Ashdon Close, Woodford Green, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 16,980 GBP2023-09-30 
- Officer  2018-04-30 ~ 2020-06-08 2018-04-30 ~ 2020-06-08
- IIF 348  - Director →  ME - Person with significant control  2019-04-29 ~ 2020-06-08 2019-04-29 ~ 2020-06-08
- IIF 1811  - Ownership of voting rights - 75% or more →  OE - IIF 1811  - Ownership of shares – 75% or more →  OE 
- 1015  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2022-08-31 
- Officer  2021-08-26 ~ 2022-06-22 2021-08-26 ~ 2022-06-22
- IIF 2670  - Director →  ME - Person with significant control  2021-08-26 ~ 2022-06-22 2021-08-26 ~ 2022-06-22
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1016  Jf Business Centre, Hornby Street, Bury, Lancashire, England Jf Business Centre, Hornby Street, Bury, Lancashire, England
- Dissolved Corporate (1 parent) - Officer  2015-07-20 ~ 2015-08-17 2015-07-20 ~ 2015-08-17
- IIF 1557  - Director →  ME 
- 1017  41 Shooters Hill, Dover, England 41 Shooters Hill, Dover, England
- Active Corporate (1 parent) - Equity (Company account) - 152,204 GBP2024-12-31 
- Officer  2023-12-14 ~ 2024-09-27 2023-12-14 ~ 2024-09-27
- IIF 2872  - Director →  ME - Person with significant control  2023-12-14 ~ 2024-09-27 2023-12-14 ~ 2024-09-27
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 1018  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-03-31 
- Officer  2018-03-26 ~ 2020-03-25 2018-03-26 ~ 2020-03-25
- IIF 229  - Director →  ME - Person with significant control  2019-04-08 ~ 2020-03-25 2019-04-08 ~ 2020-03-25
- IIF 2187  - Ownership of voting rights - 75% or more →  OE - IIF 2187  - Ownership of shares – 75% or more →  OE 
- 1019  158 Cromwell Road, Salford, England 158 Cromwell Road, Salford, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-07-31 
- Officer  2018-07-30 ~ 2020-05-22 2018-07-30 ~ 2020-05-22
- IIF 520  - Director →  ME - Person with significant control  2019-07-26 ~ 2020-05-22 2019-07-26 ~ 2020-05-22
- IIF 2033  - Ownership of voting rights - 75% or more →  OE - IIF 2033  - Ownership of shares – 75% or more →  OE 
- 1020  Upper Penny Hill Barn Lane End, Clayton, Bradford, England Upper Penny Hill Barn Lane End, Clayton, Bradford, England
- Active Corporate (1 parent) - Equity (Company account) - 401,620 GBP2023-11-30 
- Officer  2019-11-06 ~ 2020-05-09 2019-11-06 ~ 2020-05-09
- IIF 2942  - Director →  ME - Person with significant control  2019-11-06 ~ 2020-05-09 2019-11-06 ~ 2020-05-09
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1021  34 New House 67-68 Hatton Garden, London, England 34 New House 67-68 Hatton Garden, London, England
- Active Corporate (1 parent) - Equity (Company account) - 5,877 GBP2024-04-30 
- Officer  2016-04-21 ~ 2020-05-12 2016-04-21 ~ 2020-05-12
- IIF 253  - Director →  ME - Person with significant control  2017-04-20 ~ 2020-05-12 2017-04-20 ~ 2020-05-12
- IIF 2037  - Ownership of shares – 75% or more →  OE 
- 1022  Fairgate House Kings Road, Tyseley, Birmingham, England Fairgate House Kings Road, Tyseley, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 419,391 GBP2023-12-31 
- Officer  2018-12-31 ~ 2020-05-12 2018-12-31 ~ 2020-05-12
- IIF 422  - Director →  ME - Person with significant control  2018-12-31 ~ 2020-05-12 2018-12-31 ~ 2020-05-12
- IIF 1905  - Ownership of voting rights - 75% or more →  OE - IIF 1905  - Ownership of shares – 75% or more →  OE 
- 1023  53 Queen's Gate, London 53 Queen's Gate, London
- Dissolved Corporate (1 parent) - Officer  2011-01-11 ~ 2014-05-15 2011-01-11 ~ 2014-05-15
- IIF 869  - Director →  ME 
- 1024  276 Alum Rock Road, Birmingham, England 276 Alum Rock Road, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -803 GBP2024-02-29 
- Officer  2023-02-28 ~ 2023-08-03 2023-02-28 ~ 2023-08-03
- IIF   - Director →  ME - Person with significant control  2023-02-28 ~ 2023-08-03 2023-02-28 ~ 2023-08-03
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1025  6 Benner Lane, West End, Woking, England 6 Benner Lane, West End, Woking, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-02-28 
- Officer  2018-02-26 ~ 2020-06-15 2018-02-26 ~ 2020-06-15
- IIF 1588  - Director →  ME - Person with significant control  2019-03-11 ~ 2020-06-15 2019-03-11 ~ 2020-06-15
- IIF 2239  - Right to appoint or remove directors →  OE - IIF 2239  - Ownership of voting rights - 75% or more →  OE - IIF 2239  - Ownership of shares – 75% or more →  OE 
- 1026  Hammond Lodge, Hammondstreet Road, Cheshunt, Herts Hammond Lodge, Hammondstreet Road, Cheshunt, Herts
- Dissolved Corporate (2 parents) - Officer  2013-03-19 ~ 2013-03-19 2013-03-19 ~ 2013-03-19
- IIF 691  - Director →  ME 
- 1027 - PRESTACRE LIMITED - 2018-08-21  54 Newberries Avenue, Radlett, United Kingdom 54 Newberries Avenue, Radlett, United Kingdom
- Active Corporate (1 parent, 4 offsprings) - Equity (Company account) - -38 GBP2024-01-31 
- Officer  2018-01-29 ~ 2018-01-29 2018-01-29 ~ 2018-01-29
- IIF 795  - Director →  ME 
- 1028  Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
- Dissolved Corporate (3 parents) - Officer  2012-02-10 ~ 2012-02-15 2012-02-10 ~ 2012-02-15
- IIF 751  - Director →  ME 
- 1029 - BROMSIDE LIMITED - 2022-12-22  214 City Road, London, England 214 City Road, London, England
- Dissolved Corporate (1 parent) - Officer  2021-06-28 ~ 2022-08-01 2021-06-28 ~ 2022-08-01
- IIF   - Director →  ME - Person with significant control  2021-06-28 ~ 2022-08-01 2021-06-28 ~ 2022-08-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1030  1 Grosvenor House 45 The Promenade, Arnside, Carnforth, Lancashire 1 Grosvenor House 45 The Promenade, Arnside, Carnforth, Lancashire
- Dissolved Corporate (2 parents) - Officer  2013-04-17 ~ 2013-04-17 2013-04-17 ~ 2013-04-17
- IIF 644  - Director →  ME 
- 1031 - BLAKERISE LIMITED - 2015-02-18  14 Plymouth Road, Penarth, Wales 14 Plymouth Road, Penarth, Wales
- Active Corporate (2 parents) - Equity (Company account) - 2,567,502 GBP2024-03-31 
- Officer  2014-09-23 ~ 2014-10-01 2014-09-23 ~ 2014-10-01
- IIF 867  - Director →  ME 
- 1032  12 Eversfield Place, St. Leonards-on-sea, England 12 Eversfield Place, St. Leonards-on-sea, England
- Active Corporate (2 parents) - Officer  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF 2754  - Director →  ME - Person with significant control  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1033  86 Ducks Hill Road, Northwood, Greater London, England 86 Ducks Hill Road, Northwood, Greater London, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 1,802 GBP2024-09-30 
- Officer  2021-07-28 ~ 2021-07-28 2021-07-28 ~ 2021-07-28
- IIF   - Director →  ME - Person with significant control  2021-07-28 ~ 2021-07-28 2021-07-28 ~ 2021-07-28
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1034  99 Pall Mall, London, England 99 Pall Mall, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 2 GBP2021-04-29 
- Officer  2020-04-02 ~ 2020-04-02 2020-04-02 ~ 2020-04-02
- IIF   - Director →  ME - Person with significant control  2020-04-02 ~ 2020-04-02 2020-04-02 ~ 2020-04-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1035  44 Ripon Street, Liverpool 44 Ripon Street, Liverpool
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-12-31 
- Officer  2022-12-29 ~ 2024-01-24 2022-12-29 ~ 2024-01-24
- IIF   - Director →  ME - Person with significant control  2022-12-29 ~ 2024-01-24 2022-12-29 ~ 2024-01-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1036  Flat 7, 2a Tyler Street, London, England Flat 7, 2a Tyler Street, London, England
- Active Corporate (1 parent) - Officer  2024-12-24 ~ 2024-12-24 2024-12-24 ~ 2024-12-24
- IIF 2653  - Director →  ME - Person with significant control  2024-12-24 ~ 2024-12-24 2024-12-24 ~ 2024-12-24
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 1037  Claridge Court, Lower Kings Road, Berkhamsted, England Claridge Court, Lower Kings Road, Berkhamsted, England
- Active Corporate (3 parents) - Equity (Company account) - 1,570 GBP2024-11-30 
- Officer  2022-11-23 ~ 2024-06-25 2022-11-23 ~ 2024-06-25
- IIF   - Director →  ME 
- 1038  47 Blenheim Road, Dartford, England 47 Blenheim Road, Dartford, England
- Active Corporate (1 parent) - Officer  2024-03-16 ~ 2024-08-13 2024-03-16 ~ 2024-08-13
- IIF 2792  - Director →  ME - Person with significant control  2024-03-16 ~ 2024-08-13 2024-03-16 ~ 2024-08-13
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1039  Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -107,787 GBP2024-11-30 
- Officer  2020-11-04 ~ 2021-11-15 2020-11-04 ~ 2021-11-15
- IIF 2972  - Director →  ME - Person with significant control  2020-11-04 ~ 2021-11-15 2020-11-04 ~ 2021-11-15
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1040  29 Abbotstone Road, London, England 29 Abbotstone Road, London, England
- Active Corporate (1 parent) - Officer  2023-11-13 ~ 2024-04-01 2023-11-13 ~ 2024-04-01
- IIF 2585  - Director →  ME - Person with significant control  2023-11-13 ~ 2024-04-01 2023-11-13 ~ 2024-04-01
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 1041  Flat 2, 74 Amhurst Park, London, England Flat 2, 74 Amhurst Park, London, England
- Active Corporate (1 parent) - Equity (Company account) - -113 GBP2024-02-29 
- Officer  2020-02-05 ~ 2020-05-12 2020-02-05 ~ 2020-05-12
- IIF 2444  - Director →  ME - Person with significant control  2020-02-05 ~ 2020-05-12 2020-02-05 ~ 2020-05-12
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1042  Unit A, 82 James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom Unit A, 82 James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2021-06-30 
- Officer  2020-06-08 ~ 2022-01-26 2020-06-08 ~ 2022-01-26
- IIF 2640  - Director →  ME - Person with significant control  2020-06-08 ~ 2022-01-26 2020-06-08 ~ 2022-01-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1043 - JAYPALM LIMITED - 2014-03-13  110 Gladstone Street, Bradford, West Yorkshire 110 Gladstone Street, Bradford, West Yorkshire
- Dissolved Corporate (2 parents) - Equity (Company account) - 2 GBP2021-09-30 
- Officer  2011-09-26 ~ 2014-02-05 2011-09-26 ~ 2014-02-05
- IIF 1482  - Director →  ME  2014-02-10 ~ 2014-03-11 2014-02-10 ~ 2014-03-11
- IIF 1538  - Director →  ME 
- 1044 - NARAYAN RECORDING LIMITED - 2014-05-14  Tradforce Building, Cornwall Place, Bradford, West Yorkshire Tradforce Building, Cornwall Place, Bradford, West Yorkshire
- Dissolved Corporate (1 parent) - Officer  2009-07-02 ~ 2014-05-12 2009-07-02 ~ 2014-05-12
- IIF 161  - Director →  ME 
- 1045 - LORDBEECH LIMITED - 2014-07-18  Chase Business Centre, 39-41 Chase Side, London Chase Business Centre, 39-41 Chase Side, London
- Dissolved Corporate (2 parents) - Officer  2011-04-14 ~ 2014-06-05 2011-04-14 ~ 2014-06-05
- IIF 1471  - Director →  ME 
- 1046 - COLEHALL LIMITED - 2014-09-23 - LIFECOACHING KM LIMITED - 2015-01-23 - GEORGE HUDSON & SONS LIMITED - 2011-08-05  9 First Floor, London Road, Guildford, England 9 First Floor, London Road, Guildford, England
- Active Corporate (3 parents) - Equity (Company account) - 158,931 GBP2024-03-31 
- Officer  2011-08-05 ~ 2014-09-17 2011-08-05 ~ 2014-09-17
- IIF 574  - Director →  ME 
- 1047  Janelle House, Hartham Lane, Hertford, Herts Janelle House, Hartham Lane, Hertford, Herts
- Active Corporate (1 parent, 1 offspring) - Equity (Company account) - 1 GBP2024-04-30 
- Officer  2013-04-08 ~ 2013-04-08 2013-04-08 ~ 2013-04-08
- IIF 692  - Director →  ME 
- 1048  Janelle House, Hartham Lane, Hertford, Hertfordshire Janelle House, Hartham Lane, Hertford, Hertfordshire
- Active Corporate (2 parents) - Equity (Company account) - 1 GBP2024-05-31 
- Officer  2012-05-02 ~ 2012-05-02 2012-05-02 ~ 2012-05-02
- IIF 1089  - Director →  ME 
- 1049  Janelle House, Hartham Lane, Hertford, Herts Janelle House, Hartham Lane, Hertford, Herts
- Dissolved Corporate (1 parent) - Officer  2013-08-01 ~ 2013-08-01 2013-08-01 ~ 2013-08-01
- IIF 610  - Director →  ME 
- 1050  Chad House, 17 Farway Gardens, Codsall, West Midlands Chad House, 17 Farway Gardens, Codsall, West Midlands
- Active Corporate (2 parents, 1 offspring) - Equity (Company account) - 197,856 GBP2025-03-31 
- Officer  2010-03-26 ~ 2010-03-26 2010-03-26 ~ 2010-03-26
- IIF 1726  - Director →  ME 
- 1051 - SANDIFOX LIMITED - 2021-04-03  The Beeches Brantham Hill, Brantham, Manningtree, England The Beeches Brantham Hill, Brantham, Manningtree, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2021-10-04 
- Officer  2020-10-05 ~ 2020-10-05 2020-10-05 ~ 2020-10-05
- IIF 2774  - Director →  ME - Person with significant control  2020-10-05 ~ 2020-10-05 2020-10-05 ~ 2020-10-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1052  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2023-12-31 
- Officer  2021-12-24 ~ 2024-10-23 2021-12-24 ~ 2024-10-23
- IIF   - Director →  ME - Person with significant control  2021-12-24 ~ 2024-10-23 2021-12-24 ~ 2024-10-23
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 1053  314 Hithercroft Road, High Wycombe, England 314 Hithercroft Road, High Wycombe, England
- Active Corporate (1 parent) - Equity (Company account) - 0 GBP2024-01-31 
- Officer  2010-01-13 ~ 2012-07-01 2010-01-13 ~ 2012-07-01
- IIF 1760  - Director →  ME 
- 1054  3 Weald Place, 21 Weald Road, Brentwood, Essex, England 3 Weald Place, 21 Weald Road, Brentwood, Essex, England
- Dissolved Corporate (1 parent) - Officer  2016-04-21 ~ 2018-05-01 2016-04-21 ~ 2018-05-01
- IIF 1108  - Director →  ME - Person with significant control  2017-04-20 ~ 2018-05-01 2017-04-20 ~ 2018-05-01
- IIF 2279  - Ownership of shares – 75% or more →  OE 
- 1055  3 Stirling Court Yard, Stirling Way, Borehamwood, England 3 Stirling Court Yard, Stirling Way, Borehamwood, England
- Active Corporate (1 parent) - Officer  2024-06-24 ~ 2025-05-09 2024-06-24 ~ 2025-05-09
- IIF   - Director →  ME - Person with significant control  2024-06-24 ~ 2025-05-09 2024-06-24 ~ 2025-05-09
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 1056  Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -12,984 GBP2023-03-31 
- Officer  2021-03-24 ~ 2021-03-24 2021-03-24 ~ 2021-03-24
- IIF 2868  - Director →  ME - Person with significant control  2021-03-24 ~ 2021-03-24 2021-03-24 ~ 2021-03-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1057  63/66 Hatton Garden, London, England 63/66 Hatton Garden, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 64,318 GBP2021-12-31 
- Officer  2020-12-15 ~ 2020-12-15 2020-12-15 ~ 2020-12-15
- IIF 2392  - Director →  ME - Person with significant control  2020-12-15 ~ 2020-12-15 2020-12-15 ~ 2020-12-15
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1058  28 Cholmeley Crescent, London, England 28 Cholmeley Crescent, London, England
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - -8,604 GBP2024-05-31 
- Officer  2015-05-13 ~ 2015-06-08 2015-05-13 ~ 2015-06-08
- IIF 1208  - Director →  ME 
- 1059  Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
- Liquidation Corporate (1 parent) - Equity (Company account) - 3,639,145 GBP2022-10-31 
- Officer  2020-05-06 ~ 2020-05-06 2020-05-06 ~ 2020-05-06
- IIF   - Director →  ME - Person with significant control  2020-05-06 ~ 2020-05-06 2020-05-06 ~ 2020-05-06
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1060  145 Seymour Place, London, England 145 Seymour Place, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2021-02-28 
- Officer  2017-02-25 ~ 2020-01-10 2017-02-25 ~ 2020-01-10
- IIF 324  - Director →  ME - Person with significant control  2019-03-10 ~ 2020-01-10 2019-03-10 ~ 2020-01-10
- IIF 2191  - Right to appoint or remove directors →  OE - IIF 2191  - Ownership of voting rights - 75% or more →  OE - IIF 2191  - Ownership of shares – 75% or more →  OE 
- 1061  Crown Mansions, Peckham High Street, London, England Crown Mansions, Peckham High Street, London, England
- Active Corporate (1 parent) - Officer  2024-01-17 ~ 2024-09-22 2024-01-17 ~ 2024-09-22
- IIF 2494  - Director →  ME - Person with significant control  2024-01-17 ~ 2024-09-22 2024-01-17 ~ 2024-09-22
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 1062  Flat 86 6 Marquis Street, Leicester, England Flat 86 6 Marquis Street, Leicester, England
- Active Corporate (1 parent) - Equity (Company account) - 1,300 GBP2020-08-31 
- Officer  2018-08-28 ~ 2020-05-12 2018-08-28 ~ 2020-05-12
- IIF 379  - Director →  ME - Person with significant control  2019-08-24 ~ 2020-05-12 2019-08-24 ~ 2020-05-12
- IIF 1949  - Ownership of voting rights - 75% or more →  OE - IIF 1949  - Ownership of shares – 75% or more →  OE 
- 1063  4385, 11651650: Companies House Default Address, Cardiff 4385, 11651650: Companies House Default Address, Cardiff
- Dissolved Corporate (2 parents) - Equity (Company account) - 25,191 GBP2019-10-31 
- Officer  2018-10-31 ~ 2018-10-31 2018-10-31 ~ 2018-10-31
- IIF 456  - Director →  ME 
- 1064  3 Compass House 5 Park Street, Chelsea, London, England 3 Compass House 5 Park Street, Chelsea, London, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2023-09-30 
- Officer  2022-09-27 ~ 2024-08-16 2022-09-27 ~ 2024-08-16
- IIF   - Director →  ME - Person with significant control  2022-09-27 ~ 2024-08-16 2022-09-27 ~ 2024-08-16
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1065  61-63 Riverside Road, Norwich, England 61-63 Riverside Road, Norwich, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2021-02-28 
- Officer  2018-02-26 ~ 2020-05-07 2018-02-26 ~ 2020-05-07
- IIF 1584  - Director →  ME - Person with significant control  2019-03-11 ~ 2020-05-07 2019-03-11 ~ 2020-05-07
- IIF 2218  - Right to appoint or remove directors →  OE - IIF 2218  - Ownership of shares – 75% or more →  OE 
- 1066  Nantgwineu Farm, Llandeilo Road, Garnant, Carmarthenshire Nantgwineu Farm, Llandeilo Road, Garnant, Carmarthenshire
- Active Corporate (2 parents) - Equity (Company account) - 1,339 GBP2024-09-30 
- Officer  2009-09-24 ~ 2009-09-24 2009-09-24 ~ 2009-09-24
- IIF 73  - Director →  ME 
- 1067 - FORTACRE LIMITED - 2024-02-14  20 North Audley Street, London, England 20 North Audley Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 32,269 GBP2024-03-01 
- Officer  2023-02-28 ~ 2024-02-14 2023-02-28 ~ 2024-02-14
- IIF   - Director →  ME - Person with significant control  2023-02-28 ~ 2024-02-14 2023-02-28 ~ 2024-02-14
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1068  450 Brook Drive, Reading 450 Brook Drive, Reading
- Dissolved Corporate (1 parent) - Officer  2010-09-10 ~ 2014-05-02 2010-09-10 ~ 2014-05-02
- IIF 1384  - Director →  ME 
- 1069  195-197 Whiteladies Road, Bristol, England 195-197 Whiteladies Road, Bristol, England
- Liquidation Corporate (1 parent) - Equity (Company account) - 3,915,956 GBP2023-05-31 
- Officer  2018-05-29 ~ 2022-02-16 2018-05-29 ~ 2022-02-16
- IIF 243  - Director →  ME - Person with significant control  2019-05-28 ~ 2022-02-16 2019-05-28 ~ 2022-02-16
- IIF 2090  - Ownership of voting rights - 75% or more →  OE - IIF 2090  - Ownership of shares – 75% or more →  OE 
- 1070  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents, 2 offsprings) - Equity (Company account) - 349,550 GBP2024-03-31 
- Officer  2013-03-01 ~ 2014-04-01 2013-03-01 ~ 2014-04-01
- IIF 1005  - Director →  ME 
- 1071  11 First Floor, Tavistock Street, Bletchley, Milton Keynes, England 11 First Floor, Tavistock Street, Bletchley, Milton Keynes, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 45,968 GBP2019-03-25 
- Officer  2018-01-26 ~ 2019-02-04 2018-01-26 ~ 2019-02-04
- IIF 1363  - Director →  ME 
- 1072  1st Floor Offices, 105 Church Street, Tewkesbury, England 1st Floor Offices, 105 Church Street, Tewkesbury, England
- Active Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 314,199 GBP2024-03-31 
- Officer  2010-12-06 ~ 2010-12-31 2010-12-06 ~ 2010-12-31
- IIF 824  - Director →  ME 
- 1073  21 Crowndale, Turton, Bolton, England 21 Crowndale, Turton, Bolton, England
- Dissolved Corporate (1 parent) - Officer  2016-02-27 ~ 2017-10-11 2016-02-27 ~ 2017-10-11
- IIF 1014  - Director →  ME - Person with significant control  2017-02-26 ~ 2017-10-11 2017-02-26 ~ 2017-10-11
- IIF 2294  - Right to appoint or remove directors →  OE - IIF 2294  - Ownership of voting rights - 75% or more →  OE - IIF 2294  - Ownership of shares – 75% or more →  OE 
- 1074  4385, 11850123: Companies House Default Address, Cardiff 4385, 11850123: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 305,700 GBP2021-02-28 
- Officer  2019-02-27 ~ 2019-02-27 2019-02-27 ~ 2019-02-27
- IIF 495  - Director →  ME - Person with significant control  2019-02-27 ~ 2019-02-27 2019-02-27 ~ 2019-02-27
- IIF 1820  - Right to appoint or remove directors →  OE - IIF 1820  - Ownership of voting rights - 75% or more →  OE - IIF 1820  - Ownership of shares – 75% or more →  OE 
- 1075  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 245,001 GBP2023-02-28 
- Officer  2022-02-24 ~ 2023-01-23 2022-02-24 ~ 2023-01-23
- IIF   - Director →  ME - Person with significant control  2022-02-24 ~ 2023-01-23 2022-02-24 ~ 2023-01-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1076  35-37 High Street, Barrow Upon Soar, Loughborough, England 35-37 High Street, Barrow Upon Soar, Loughborough, England
- Active Corporate (1 parent) - Equity (Company account) - 323,600 GBP2021-10-31 
- Officer  2016-10-28 ~ 2019-08-22 2016-10-28 ~ 2019-08-22
- IIF 1400  - Director →  ME - Person with significant control  2017-10-27 ~ 2019-08-22 2017-10-27 ~ 2019-08-22
- IIF 2181  - Ownership of voting rights - 75% or more →  OE - IIF 2181  - Ownership of shares – 75% or more →  OE 
- 1077  167-169 Great Portland Street, London, England 167-169 Great Portland Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2020-05-31 
- Officer  2018-05-01 ~ 2022-01-04 2018-05-01 ~ 2022-01-04
- IIF 264  - Director →  ME - Person with significant control  2019-04-30 ~ 2022-01-04 2019-04-30 ~ 2022-01-04
- IIF 2195  - Ownership of voting rights - 75% or more →  OE - IIF 2195  - Ownership of shares – 75% or more →  OE 
- 1078  Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, England Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, England
- Dissolved Corporate (1 parent, 4 offsprings) - Equity (Company account) - 1 GBP2022-02-28 
- Officer  2015-02-13 ~ 2016-01-22 2015-02-13 ~ 2016-01-22
- IIF 917  - Director →  ME 
- 1079  Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
- Active Corporate (1 parent) - Equity (Company account) - 227,840 GBP2024-07-31 
- Officer  2020-07-06 ~ 2020-07-06 2020-07-06 ~ 2020-07-06
- IIF   - Director →  ME - Person with significant control  2020-07-06 ~ 2020-07-06 2020-07-06 ~ 2020-07-06
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1080  Initial Business Centre Wilson Business Park, Monsall Road, Manchester, United Kingdom Initial Business Centre Wilson Business Park, Monsall Road, Manchester, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-11-30 
- Officer  2018-11-28 ~ 2019-11-25 2018-11-28 ~ 2019-11-25
- IIF 405  - Director →  ME - Person with significant control  2018-11-28 ~ 2019-11-25 2018-11-28 ~ 2019-11-25
- IIF 1868  - Right to appoint or remove directors →  OE - IIF 1868  - Ownership of voting rights - 75% or more →  OE - IIF 1868  - Ownership of shares – 75% or more →  OE 
- 1081  6 Rawlyn Close, Chafford Hundred, Grays, England 6 Rawlyn Close, Chafford Hundred, Grays, England
- Dissolved Corporate (1 parent) - Officer  2017-03-31 ~ 2017-12-21 2017-03-31 ~ 2017-12-21
- IIF 1092  - Director →  ME 
- 1082  2 Snow Hill Queensway, Birmingham, England 2 Snow Hill Queensway, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2010-08-06 ~ 2014-10-06 2010-08-06 ~ 2014-10-06
- IIF 714  - Director →  ME 
- 1083  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,289,000 GBP2021-04-30 
- Officer  2020-03-04 ~ 2020-03-27 2020-03-04 ~ 2020-03-27
- IIF 2617  - Director →  ME - Person with significant control  2020-03-04 ~ 2020-03-27 2020-03-04 ~ 2020-03-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1084  22 Rotterdam Drive, London, England 22 Rotterdam Drive, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 737,068 GBP2020-06-01 
- Officer  2017-12-27 ~ 2019-01-07 2017-12-27 ~ 2019-01-07
- IIF 1330  - Director →  ME - Person with significant control  2017-12-27 ~ 2019-01-07 2017-12-27 ~ 2019-01-07
- IIF 2158  - Right to appoint or remove directors →  OE - IIF 2158  - Ownership of voting rights - 75% or more →  OE - IIF 2158  - Ownership of shares – 75% or more →  OE 
- 1085  4385, 12929579 - Companies House Default Address, Cardiff 4385, 12929579 - Companies House Default Address, Cardiff
- Liquidation Corporate (1 parent) - Equity (Company account) - 369,628 GBP2021-10-31 
- Officer  2020-10-05 ~ 2020-10-05 2020-10-05 ~ 2020-10-05
- IIF   - Director →  ME - Person with significant control  2020-10-05 ~ 2020-10-05 2020-10-05 ~ 2020-10-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1086 - NOVALYNN LIMITED - 2020-10-22 - NOVALYNN LTD - 2021-04-14 - HALF MOON DENTAL CENTRE LIMITED - 2021-03-15  Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
- Active Corporate (3 parents) - Equity (Company account) - 2 GBP2024-07-31 
- Officer  2020-07-06 ~ 2020-08-20 2020-07-06 ~ 2020-08-20
- IIF 2929  - Director →  ME - Person with significant control  2020-07-06 ~ 2020-08-20 2020-07-06 ~ 2020-08-20
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1087  Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London
- Active Corporate (2 parents, 3 offsprings) - Equity (Company account) - 2,691,973 GBP2025-03-31 
- Officer  2009-03-25 ~ 2009-03-25 2009-03-25 ~ 2009-03-25
- IIF 195  - Director →  ME 
- 1088  Regent House Business Centre, 13 - 15 George Street, Aylesbury, Buckinghamshire, England Regent House Business Centre, 13 - 15 George Street, Aylesbury, Buckinghamshire, England
- Active Corporate (3 parents) - Equity (Company account) - 2,196 GBP2024-08-31 
- Officer  2013-08-02 ~ 2013-08-02 2013-08-02 ~ 2013-08-02
- IIF 667  - Director →  ME 
- 1089  14 Phillips Hatch, Wonersh, Guildford, England 14 Phillips Hatch, Wonersh, Guildford, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2019-02-28 
- Officer  2010-03-16 ~ 2010-03-16 2010-03-16 ~ 2010-03-16
- IIF 1737  - Director →  ME 
- 1090  37 Netherbury Road, Ealing, London 37 Netherbury Road, Ealing, London
- Dissolved Corporate (2 parents) - Officer  2009-06-25 ~ 2009-09-21 2009-06-25 ~ 2009-09-21
- IIF 147  - Director →  ME 
- 1091  The Chapel, Bridge Street, Driffield, England The Chapel, Bridge Street, Driffield, England
- Dissolved Corporate (1 parent) - Fixed Assets (Company account) - 206,452 GBP2016-03-31 
- Officer  2014-05-23 ~ 2014-06-01 2014-05-23 ~ 2014-06-01
- IIF 604  - Director →  ME 
- 1092 - ELANFORM LIMITED - 2021-05-26  Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, England Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, England
- Active Corporate (3 parents) - Net Assets/Liabilities (Company account) - 47,723 GBP2024-12-31 
- Officer  2020-12-15 ~ 2020-12-15 2020-12-15 ~ 2020-12-15
- IIF 2779  - Director →  ME - Person with significant control  2020-12-15 ~ 2020-12-15 2020-12-15 ~ 2020-12-15
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1093 - TRENTLAKE LIMITED - 2012-12-06  Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
- Dissolved Corporate (1 parent) - Officer  2009-06-12 ~ 2012-11-21 2009-06-12 ~ 2012-11-21
- IIF 75  - Director →  ME 
- 1094  Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
- Active Corporate (2 parents) - Equity (Company account) - -1,788 GBP2024-10-31 
- Officer  2015-10-19 ~ 2015-11-19 2015-10-19 ~ 2015-11-19
- IIF 1546  - Director →  ME 
- 1095  Ashfield House, Illingworth St, Ossett Ashfield House, Illingworth St, Ossett
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,746 GBP2020-07-31 
- Officer  2018-07-30 ~ 2019-08-01 2018-07-30 ~ 2019-08-01
- IIF 443  - Director →  ME - Person with significant control  2019-07-26 ~ 2019-08-01 2019-07-26 ~ 2019-08-01
- IIF 1957  - Ownership of voting rights - 75% or more →  OE - IIF 1957  - Ownership of shares – 75% or more →  OE 
- 1096  Unit 4 Sterling Court Yard, Sterling Way, Borehamwood, Hertfordshire, England Unit 4 Sterling Court Yard, Sterling Way, Borehamwood, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 166,447 GBP2024-09-30 
- Officer  2021-09-27 ~ 2021-09-27 2021-09-27 ~ 2021-09-27
- IIF 2452  - Director →  ME - Person with significant control  2021-09-27 ~ 2021-09-27 2021-09-27 ~ 2021-09-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1097  11a High Street, Downe, Orpington, England 11a High Street, Downe, Orpington, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-05-31 
- Officer  2022-05-27 ~ 2023-11-02 2022-05-27 ~ 2023-11-02
- IIF   - Director →  ME - Person with significant control  2022-05-27 ~ 2023-11-02 2022-05-27 ~ 2023-11-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1098  7 Goddards Way, Ilford, Essex, England 7 Goddards Way, Ilford, Essex, England
- Dissolved Corporate (3 parents) - Officer  2020-02-05 ~ 2020-03-23 2020-02-05 ~ 2020-03-23
- IIF   - Director →  ME - Person with significant control  2020-02-05 ~ 2020-03-23 2020-02-05 ~ 2020-03-23
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1099 - SAXONASH LIMITED - 2021-11-10  7 Pearcy Close, Harold Hill, Romford, Essex, England 7 Pearcy Close, Harold Hill, Romford, Essex, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 2 GBP2023-03-31 
- Officer  2020-03-04 ~ 2021-03-04 2020-03-04 ~ 2021-03-04
- IIF 2807  - Director →  ME - Person with significant control  2020-03-04 ~ 2021-03-04 2020-03-04 ~ 2021-03-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1100  Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
- Active Corporate (1 parent) - Equity (Company account) - 315,600 GBP2023-07-31 
- Officer  2019-07-01 ~ 2020-05-09 2019-07-01 ~ 2020-05-09
- IIF 540  - Director →  ME - Person with significant control  2019-07-01 ~ 2020-05-09 2019-07-01 ~ 2020-05-09
- IIF 1866  - Right to appoint or remove directors →  OE - IIF 1866  - Ownership of voting rights - 75% or more →  OE - IIF 1866  - Ownership of shares – 75% or more →  OE 
- 1101  57a Broad Lane, London, England 57a Broad Lane, London, England
- Dissolved Corporate (1 parent) - Officer  2021-02-16 ~ 2021-02-19 2021-02-16 ~ 2021-02-19
- IIF   - Director →  ME - Person with significant control  2021-02-16 ~ 2021-02-19 2021-02-16 ~ 2021-02-19
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1102  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2018-08-31 
- Officer  2017-08-03 ~ 2019-08-02 2017-08-03 ~ 2019-08-02
- IIF 1029  - Director →  ME - Person with significant control  2019-08-02 ~ 2019-08-02 2019-08-02 ~ 2019-08-02
- IIF 2134  - Ownership of voting rights - 75% or more →  OE - IIF 2134  - Ownership of shares – 75% or more →  OE 
- 1103  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (1 parent) - Officer  2024-04-10 ~ 2025-03-27 2024-04-10 ~ 2025-03-27
- IIF 2516  - Director →  ME - Person with significant control  2024-04-10 ~ 2025-03-27 2024-04-10 ~ 2025-03-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1104  Cenceo House, 6 St. Peters Street, St. Albans, England Cenceo House, 6 St. Peters Street, St. Albans, England
- Active Corporate (2 parents) - Equity (Company account) - 1,588 GBP2024-07-31 
- Officer  2023-07-07 ~ 2024-07-10 2023-07-07 ~ 2024-07-10
- IIF   - Director →  ME 
- 1105 - IA EXPRESS LTD - 2016-11-10  Unit 3, Stanley House, Stanley Avenue, Wembley, England Unit 3, Stanley House, Stanley Avenue, Wembley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,591,907 GBP2020-11-30 
- Officer  2016-11-09 ~ 2020-02-24 2016-11-09 ~ 2020-02-24
- IIF   - Director →  ME - Person with significant control  2018-11-09 ~ 2020-02-24 2018-11-09 ~ 2020-02-24
- IIF 2228  - Ownership of voting rights - 75% or more →  OE - IIF 2228  - Ownership of shares – 75% or more →  OE 
- 1106  43a Prince Of Wales Road, Norwich, England 43a Prince Of Wales Road, Norwich, England
- Active Corporate (1 parent) - Equity (Company account) - 501,527 GBP2024-12-31 
- Officer  2022-12-29 ~ 2024-01-23 2022-12-29 ~ 2024-01-23
- IIF   - Director →  ME - Person with significant control  2022-12-29 ~ 2024-01-23 2022-12-29 ~ 2024-01-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1107  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (2 parents) - Officer  2024-07-23 ~ 2024-07-23 2024-07-23 ~ 2024-07-23
- IIF 2644  - Director →  ME - Person with significant control  2024-07-23 ~ 2024-07-23 2024-07-23 ~ 2024-07-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1108  5300 Lakeside, Cheadle, England 5300 Lakeside, Cheadle, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -9,023 GBP2022-07-31 
- Officer  2017-07-18 ~ 2020-03-01 2017-07-18 ~ 2020-03-01
- IIF 1036  - Director →  ME - Person with significant control  2019-07-17 ~ 2020-03-01 2019-07-17 ~ 2020-03-01
- IIF 1973  - Ownership of voting rights - 75% or more →  OE - IIF 1973  - Ownership of shares – 75% or more →  OE 
- 1109  9 Simpsons Way, Kennington, Oxford, Oxfordshire 9 Simpsons Way, Kennington, Oxford, Oxfordshire
- Active Corporate (1 parent) - Equity (Company account) - 10 GBP2024-03-31 
- Officer  2010-03-25 ~ 2010-03-25 2010-03-25 ~ 2010-03-25
- IIF 1721  - Director →  ME 
- 1110  32 Hubert Street, Huddersfield, England 32 Hubert Street, Huddersfield, England
- Active Corporate (1 parent) - Equity (Company account) - -8,652 GBP2024-03-31 
- Officer  2018-03-26 ~ 2020-08-17 2018-03-26 ~ 2020-08-17
- IIF 316  - Director →  ME - Person with significant control  2019-04-08 ~ 2020-08-17 2019-04-08 ~ 2020-08-17
- IIF 2210  - Ownership of voting rights - 75% or more →  OE - IIF 2210  - Ownership of shares – 75% or more →  OE 
- 1111  42 Mckeown Close, Liverpool, England 42 Mckeown Close, Liverpool, England
- Active Corporate (1 parent) - Officer  2024-02-21 ~ 2024-08-13 2024-02-21 ~ 2024-08-13
- IIF 2422  - Director →  ME - Person with significant control  2024-02-21 ~ 2024-08-13 2024-02-21 ~ 2024-08-13
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1112  8 Rodborough Road, London, England 8 Rodborough Road, London, England
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 236,281 GBP2024-06-30 
- Officer  2016-08-01 ~ 2017-11-22 2016-08-01 ~ 2017-11-22
- IIF 781  - Director →  ME 
- 1113  4th Floor 18 St. Cross Street, London, England 4th Floor 18 St. Cross Street, London, England
- Liquidation Corporate (1 parent) - Equity (Company account) - 33,729 GBP2018-11-30 
- Officer  2017-11-14 ~ 2018-11-16 2017-11-14 ~ 2018-11-16
- IIF 818  - Director →  ME - Person with significant control  2017-11-14 ~ 2018-11-16 2017-11-14 ~ 2018-11-16
- IIF 2155  - Ownership of voting rights - 75% or more →  OE - IIF 2155  - Ownership of shares – 75% or more →  OE 
- 1114  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Liquidation Corporate (1 parent) - Equity (Company account) - 9,040,002 GBP2021-09-30 
- Officer  2017-09-26 ~ 2020-10-01 2017-09-26 ~ 2020-10-01
- IIF 2324  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-10-01 2019-09-25 ~ 2020-10-01
- IIF 1948  - Ownership of voting rights - 75% or more →  OE - IIF 1948  - Ownership of shares – 75% or more →  OE 
- 1115  Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 25,079 GBP2024-09-30 
- Officer  2020-09-04 ~ 2020-09-04 2020-09-04 ~ 2020-09-04
- IIF 2522  - Director →  ME - Person with significant control  2020-09-04 ~ 2020-09-04 2020-09-04 ~ 2020-09-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1116  3 King Street, Farnworth, Bolton, England 3 King Street, Farnworth, Bolton, England
- Dissolved Corporate (1 parent) - Officer  2014-12-08 ~ 2015-08-11 2014-12-08 ~ 2015-08-11
- IIF 821  - Director →  ME 
- 1117  Barn Close Cottage, Yattendon, Thatcham, Berkshire, England Barn Close Cottage, Yattendon, Thatcham, Berkshire, England
- Dissolved Corporate (4 parents) - Total Assets Less Current Liabilities (Company account) - 0 GBP2016-01-31 
- Officer  2011-01-19 ~ 2011-01-19 2011-01-19 ~ 2011-01-19
- IIF 808  - Director →  ME 
- 1118  20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United Kingdom 20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2009-08-17 ~ 2009-08-17 2009-08-17 ~ 2009-08-17
- IIF 159  - Director →  ME 
- 1119  4 Reading Road, Pangbourne, Berkshire 4 Reading Road, Pangbourne, Berkshire
- Dissolved Corporate (1 parent) - Officer  2009-12-10 ~ 2009-12-10 2009-12-10 ~ 2009-12-10
- IIF 1672  - Director →  ME 
- 1120 - GLENCADE LIMITED - 2016-08-23  Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
- Dissolved Corporate (2 parents) - Equity (Company account) - 17,296 GBP2023-11-30 
- Officer  2016-06-20 ~ 2016-07-01 2016-06-20 ~ 2016-07-01
- IIF 1421  - Director →  ME 
- 1121 - JAYMOSS LIMITED - 2023-07-13  154 Leicester Road, Oadby, Leicester, England 154 Leicester Road, Oadby, Leicester, England
- Active Corporate (1 parent) - Equity (Company account) - -45,400 GBP2021-02-28 
- Officer  2020-02-05 ~ 2020-05-12 2020-02-05 ~ 2020-05-12
- IIF   - Director →  ME - Person with significant control  2020-02-05 ~ 2020-05-12 2020-02-05 ~ 2020-05-12
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1122  The Steading Heath End Road, Little Kingshill, Great Missenden, Buckinghamshire The Steading Heath End Road, Little Kingshill, Great Missenden, Buckinghamshire
- Active Corporate (5 parents) - Equity (Company account) - 5 GBP2025-07-31 
- Officer  2012-07-19 ~ 2012-09-28 2012-07-19 ~ 2012-09-28
- IIF 18  - Director →  ME 
- 1123 - DEANGRADE LIMITED - 2017-05-12  90 New Town Row, Aston, Birmingham, England 90 New Town Row, Aston, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -3,366 GBP2018-06-30 
- Officer  2016-05-24 ~ 2016-05-24 2016-05-24 ~ 2016-05-24
- IIF 796  - Director →  ME 
- 1124 - HEDGES AND TREES LIMITED - 2014-04-25  2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
- Active Corporate (2 parents) - Equity (Company account) - 36,952 GBP2023-11-30 
- Officer  2013-11-05 ~ 2013-11-05 2013-11-05 ~ 2013-11-05
- IIF 1160  - Director →  ME 
- 1125  Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
- Active Corporate (1 parent) - Equity (Company account) - 1,426 GBP2024-02-29 
- Officer  2010-02-22 ~ 2010-02-22 2010-02-22 ~ 2010-02-22
- IIF 1742  - Director →  ME 
- 1126  Chad House, 17 Farway Gardens, Codsall, Staffordshire Chad House, 17 Farway Gardens, Codsall, Staffordshire
- Active Corporate (2 parents) - Equity (Company account) - 242,375 GBP2024-03-31 
- Officer  2010-03-17 ~ 2010-03-17 2010-03-17 ~ 2010-03-17
- IIF 1724  - Director →  ME 
- 1127  Gary J Cansick & Co Janelle House, Hartham Lane, Hertford Gary J Cansick & Co Janelle House, Hartham Lane, Hertford
- Dissolved Corporate (2 parents) - Equity (Company account) - -4,020 GBP2019-10-31 
- Officer  2011-10-06 ~ 2011-10-06 2011-10-06 ~ 2011-10-06
- IIF 1174  - Director →  ME 
- 1128 - STARLINE BLINDS LIMITED - 2015-02-16  83 Baker Street, London, England 83 Baker Street, London, England
- Dissolved Corporate (1 parent) - Officer  2011-03-03 ~ 2015-02-13 2011-03-03 ~ 2015-02-13
- IIF 1578  - Director →  ME 
- 1129 - WARDCHART LIMITED - 2017-09-15  Digital House, Royd Way, Keighley, West Yorkshire, England Digital House, Royd Way, Keighley, West Yorkshire, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 0 GBP2022-03-31 
- Officer  2017-03-31 ~ 2017-09-14 2017-03-31 ~ 2017-09-14
- IIF 1423  - Director →  ME 
- 1130  5 Henry Mash Court, Chesham, Bucks, England 5 Henry Mash Court, Chesham, Bucks, England
- Active Corporate (1 parent) - Equity (Company account) - 7 GBP2024-12-31 
- Officer  2013-07-31 ~ 2013-07-31 2013-07-31 ~ 2013-07-31
- IIF 689  - Director →  ME 
- 1131  Henry Street Garden Centre, Swallowfield Road, Arborfield, Berkshire Henry Street Garden Centre, Swallowfield Road, Arborfield, Berkshire
- Active Corporate (4 parents) - Officer  2010-11-09 ~ 2010-11-09 2010-11-09 ~ 2010-11-09
- IIF 930  - Director →  ME 
- 1132 - BISHOPS SQUARE HOLDINGS LIMITED - 2022-01-14 - EASTBLAKE ESTATE MANAGEMENT LTD - 2021-08-11 - EASTBLAKE LIMITED - 2021-02-25  4385, 12929567: Companies House Default Address, Cardiff 4385, 12929567: Companies House Default Address, Cardiff
- Dissolved Corporate (3 parents) - Officer  2020-10-05 ~ 2021-02-23 2020-10-05 ~ 2021-02-23
- IIF   - Director →  ME - Person with significant control  2020-10-05 ~ 2021-02-23 2020-10-05 ~ 2021-02-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1133 - FIELDHALE LIMITED - 2014-07-03  Level 17, 69 Old Broad Street, London, England Level 17, 69 Old Broad Street, London, England
- Dissolved Corporate (1 parent) - Officer  2010-12-06 ~ 2014-07-02 2010-12-06 ~ 2014-07-02
- IIF 797  - Director →  ME 
- 1134  Mexborough Business Centre, College Road, Mexborough, England Mexborough Business Centre, College Road, Mexborough, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2023-08-31 
- Officer  2022-08-25 ~ 2024-07-29 2022-08-25 ~ 2024-07-29
- IIF   - Director →  ME - Person with significant control  2022-08-25 ~ 2024-07-29 2022-08-25 ~ 2024-07-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1135  13 Bankfield Drive, Braithwaite, Keighley, England 13 Bankfield Drive, Braithwaite, Keighley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-07-31 
- Officer  2018-07-30 ~ 2020-05-08 2018-07-30 ~ 2020-05-08
- IIF 472  - Director →  ME - Person with significant control  2019-07-26 ~ 2020-05-08 2019-07-26 ~ 2020-05-08
- IIF 2067  - Ownership of voting rights - 75% or more →  OE - IIF 2067  - Ownership of shares – 75% or more →  OE 
- 1136  207 Regent Street, Mayfair, London, England 207 Regent Street, Mayfair, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-12-31 
- Officer  2016-12-21 ~ 2019-02-12 2016-12-21 ~ 2019-02-12
- IIF 1438  - Director →  ME - Person with significant control  2018-12-20 ~ 2019-02-12 2018-12-20 ~ 2019-02-12
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1137 - CHINGFORD TANNING SHOP LIMITED - 2011-07-05  28 Coity Road, Bridgend, Mid Glamorgan 28 Coity Road, Bridgend, Mid Glamorgan
- Dissolved Corporate (1 parent) - Officer  2011-07-04 ~ 2014-06-16 2011-07-04 ~ 2014-06-16
- IIF 212  - Director →  ME 
- 1138  Silverstream House, Fitzroy Street, London, England Silverstream House, Fitzroy Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 3,400 GBP2023-09-30 
- Officer  2018-09-28 ~ 2020-01-01 2018-09-28 ~ 2020-01-01
- IIF 466  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-01-01 2019-09-25 ~ 2020-01-01
- IIF 2011  - Ownership of voting rights - 75% or more →  OE - IIF 2011  - Ownership of shares – 75% or more →  OE 
- 1139  77 Grays Place, Slough, England 77 Grays Place, Slough, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-06-30 
- Officer  2018-06-28 ~ 2020-06-15 2018-06-28 ~ 2020-06-15
- IIF 459  - Director →  ME - Person with significant control  2019-06-27 ~ 2020-06-15 2019-06-27 ~ 2020-06-15
- IIF 2026  - Ownership of voting rights - 75% or more →  OE - IIF 2026  - Ownership of shares – 75% or more →  OE 
- 1140  16 Hanover Square, London, England 16 Hanover Square, London, England
- Dissolved Corporate (1 parent) - Officer  2011-06-14 ~ 2014-07-01 2011-06-14 ~ 2014-07-01
- IIF 1470  - Director →  ME 
- 1141  Flat 15 57 Devons Road, London, England Flat 15 57 Devons Road, London, England
- Dissolved Corporate (2 parents) - Officer  2015-09-15 ~ 2015-09-30 2015-09-15 ~ 2015-09-30
- IIF 969  - Director →  ME  2014-10-31 ~ 2015-09-15 2014-10-31 ~ 2015-09-15
- IIF 990  - Director →  ME 
- 1142  22 West Green Road, London 22 West Green Road, London
- Active Corporate (1 parent) - Equity (Company account) - 10,615 GBP2023-09-30 
- Officer  2012-12-12 ~ 2012-12-12 2012-12-12 ~ 2012-12-12
- IIF 24  - Director →  ME 
- 1143  46 - 48 Station Road, Llanishen, Cardiff, Wales 46 - 48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 809,449 GBP2024-03-31 
- Officer  2015-02-13 ~ 2015-04-01 2015-02-13 ~ 2015-04-01
- IIF 758  - Director →  ME 
- 1144  53 Colchester Avenue Colchester Avenue, London, England 53 Colchester Avenue Colchester Avenue, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 5,954 GBP2020-01-31 
- Officer  2017-01-27 ~ 2019-07-29 2017-01-27 ~ 2019-07-29
- IIF 1049  - Director →  ME - Person with significant control  2019-01-31 ~ 2019-07-29 2019-01-31 ~ 2019-07-29
- IIF 2204  - Ownership of voting rights - 75% or more →  OE - IIF 2204  - Ownership of shares – 75% or more →  OE 
- 1145  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, Wales Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, Wales
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-08-31 
- Officer  2023-08-09 ~ 2023-08-09 2023-08-09 ~ 2023-08-09
- IIF   - Director →  ME - Person with significant control  2023-08-09 ~ 2023-08-09 2023-08-09 ~ 2023-08-09
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1146 - OAKWYNN LIMITED - 2015-08-19  Tribley Farm Hett Hills, Pelton, Chester Le Street, England Tribley Farm Hett Hills, Pelton, Chester Le Street, England
- Active Corporate (2 parents) - Equity (Company account) - 97,552 GBP2023-12-31 
- Officer  2014-11-14 ~ 2015-08-17 2014-11-14 ~ 2015-08-17
- IIF 1291  - Director →  ME - Person with significant control  2016-04-06 ~ 2016-11-14 2016-04-06 ~ 2016-11-14
- IIF 2233  - Ownership of shares – 75% or more →  OE 
- 1147 - HEWITT FAMILY ASSETS LIMITED - 2022-07-14 - JAYBLACK LIMITED - 2015-08-19 - HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15  15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
- Active Corporate (3 parents) - Equity (Company account) - -101,912 GBP2023-05-31 
- Officer  2015-07-20 ~ 2015-08-17 2015-07-20 ~ 2015-08-17
- IIF 1553  - Director →  ME - Person with significant control  2016-04-06 ~ 2016-07-20 2016-04-06 ~ 2016-07-20
- IIF 2232  - Ownership of shares – 75% or more →  OE 
- 1148 - DALERATE LIMITED - 2024-02-18  15 Rockstone Place, Southampton, England 15 Rockstone Place, Southampton, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-03-31 
- Officer  2020-03-04 ~ 2023-04-01 2020-03-04 ~ 2023-04-01
- IIF 2739  - Director →  ME - Person with significant control  2020-03-04 ~ 2023-04-01 2020-03-04 ~ 2023-04-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1149  11 Skelgillside Workshops, Alston, Cumbria 11 Skelgillside Workshops, Alston, Cumbria
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 7,318 GBP2015-10-31 
- Officer  2011-09-01 ~ 2011-09-05 2011-09-01 ~ 2011-09-05
- IIF 1018  - Director →  ME 
- 1150  91 Edgehill Road, Mitcham, England 91 Edgehill Road, Mitcham, England
- Active Corporate (1 parent) - Officer  2023-12-15 ~ 2024-04-01 2023-12-15 ~ 2024-04-01
- IIF   - Director →  ME - Person with significant control  2023-12-15 ~ 2024-04-01 2023-12-15 ~ 2024-04-01
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1151  Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
- Active Corporate (5 parents) - Equity (Company account) - 4,999 GBP2024-06-30 
- Officer  2015-06-09 ~ 2015-06-14 2015-06-09 ~ 2015-06-14
- IIF 672  - Director →  ME 
- 1152  Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire
- Dissolved Corporate (2 parents) - Officer  2011-04-05 ~ 2011-04-05 2011-04-05 ~ 2011-04-05
- IIF 1270  - Director →  ME 
- 1153  60 Mill Road, Southampton, England 60 Mill Road, Southampton, England
- Dissolved Corporate (1 parent) - Officer  2023-03-27 ~ 2024-01-18 2023-03-27 ~ 2024-01-18
- IIF   - Director →  ME - Person with significant control  2023-03-27 ~ 2024-01-18 2023-03-27 ~ 2024-01-18
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1154  10-12 Lewis Crescent, Cliftonville, Margate, England 10-12 Lewis Crescent, Cliftonville, Margate, England
- Active Corporate (1 parent) - Officer  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF 2818  - Director →  ME - Person with significant control  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1155  306 Ladypool Road, Birmingham, England 306 Ladypool Road, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2021-08-31 
- Officer  2019-08-14 ~ 2022-06-14 2019-08-14 ~ 2022-06-14
- IIF 369  - Director →  ME - Person with significant control  2019-08-14 ~ 2022-06-14 2019-08-14 ~ 2022-06-14
- IIF 1840  - Ownership of voting rights - 75% or more →  OE - IIF 1840  - Ownership of shares – 75% or more →  OE 
- 1156  Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 362,000 GBP2021-01-31 
- Officer  2020-01-08 ~ 2020-05-09 2020-01-08 ~ 2020-05-09
- IIF   - Director →  ME - Person with significant control  2020-01-08 ~ 2020-05-09 2020-01-08 ~ 2020-05-09
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1157  77 Longton Road, Manchester, England 77 Longton Road, Manchester, England
- Dissolved Corporate (1 parent) - Officer  2020-05-18 ~ 2020-08-20 2020-05-18 ~ 2020-08-20
- IIF 2399  - Director →  ME - Person with significant control  2020-05-18 ~ 2020-08-20 2020-05-18 ~ 2020-08-20
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1158  Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2023-05-01 ~ 2023-05-01 2023-05-01 ~ 2023-05-01
- IIF   - Director →  ME - Person with significant control  2023-05-01 ~ 2023-05-01 2023-05-01 ~ 2023-05-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1159  112 Lougborough House, 2 Honour Gardens, London, United Kingdom 112 Lougborough House, 2 Honour Gardens, London, United Kingdom
- Active Corporate (2 parents) - Officer  2024-03-16 ~ 2025-07-30 2024-03-16 ~ 2025-07-30
- IIF 2904  - Director →  ME - Person with significant control  2024-03-16 ~ 2025-07-30 2024-03-16 ~ 2025-07-30
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1160  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-06-30 
- Person with significant control  2021-06-28 ~ 2023-08-07 2021-06-28 ~ 2023-08-07
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1161  4385, 14198112 - Companies House Default Address, Cardiff 4385, 14198112 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,388,000 GBP2023-06-30 
- Officer  2022-06-27 ~ 2023-02-28 2022-06-27 ~ 2023-02-28
- IIF 2910  - Director →  ME - Person with significant control  2022-06-27 ~ 2023-02-28 2022-06-27 ~ 2023-02-28
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1162  489 Kingsland Road, London, England 489 Kingsland Road, London, England
- Active Corporate (1 parent) - Officer  2023-06-08 ~ 2023-06-08 2023-06-08 ~ 2023-06-08
- IIF   - Director →  ME - Person with significant control  2023-06-08 ~ 2023-06-08 2023-06-08 ~ 2023-06-08
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1163  120 Trafalgar Road, Beeston, Nottingham, England 120 Trafalgar Road, Beeston, Nottingham, England
- Dissolved Corporate (1 parent) - Officer  2023-11-13 ~ 2024-02-27 2023-11-13 ~ 2024-02-27
- IIF 2436  - Director →  ME - Person with significant control  2023-11-13 ~ 2024-02-27 2023-11-13 ~ 2024-02-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1164 - MEREFRAY LIMITED - 2024-09-06  The Barn Shawbury Lane, Shustoke, Coleshill, Birmingham, England The Barn Shawbury Lane, Shustoke, Coleshill, Birmingham, England
- Active Corporate (1 parent) - Officer  2023-12-14 ~ 2023-12-14 2023-12-14 ~ 2023-12-14
- IIF 2815  - Director →  ME - Person with significant control  2023-12-14 ~ 2023-12-14 2023-12-14 ~ 2023-12-14
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 1165  4385, 13161229: Companies House Default Address, Cardiff 4385, 13161229: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2021-01-27 ~ 2021-02-17 2021-01-27 ~ 2021-02-17
- IIF   - Director →  ME - Person with significant control  2021-01-27 ~ 2021-02-17 2021-01-27 ~ 2021-02-17
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1166  Aston Enterprise Park, Aston, Oswestry, Shropshire Aston Enterprise Park, Aston, Oswestry, Shropshire
- Active Corporate (4 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 1,071,341 GBP2024-12-31 
- Officer  2009-11-05 ~ 2009-11-06 2009-11-05 ~ 2009-11-06
- IIF 1618  - Director →  ME 
- 1167  Barnack, Langley, Liss, Hampshire, England Barnack, Langley, Liss, Hampshire, England
- Dissolved Corporate (2 parents) - Officer  2010-11-25 ~ 2010-11-25 2010-11-25 ~ 2010-11-25
- IIF 1780  - LLP Designated Member →  ME 
- 1168 - LYNNRATE LIMITED - 2022-02-24  3 Parkside Stratford Road, Shirley, Solihull, England 3 Parkside Stratford Road, Shirley, Solihull, England
- Dissolved Corporate (2 parents, 1 offspring) - Equity (Company account) - 120 GBP2022-10-31 
- Officer  2020-10-05 ~ 2020-11-01 2020-10-05 ~ 2020-11-01
- IIF 2731  - Director →  ME - Person with significant control  2020-10-05 ~ 2020-11-01 2020-10-05 ~ 2020-11-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1169  1 London Street, Reading, England 1 London Street, Reading, England
- Dissolved Corporate (6 parents) - Officer  2016-03-02 ~ 2016-10-03 2016-03-02 ~ 2016-10-03
- IIF 1064  - Director →  ME 
- 1170  Ground Floor, One George Yard, London, United Kingdom Ground Floor, One George Yard, London, United Kingdom
- Dissolved Corporate (4 parents, 2 offsprings) - Officer  2004-02-05 ~ 2017-04-28 2004-02-05 ~ 2017-04-28
- IIF 25  - Director →  ME  2004-02-05 ~ 2011-09-20 2004-02-05 ~ 2011-09-20
- IIF 1792  - Secretary →  ME 
- 1171  1 London Street, Reading, England 1 London Street, Reading, England
- Dissolved Corporate (6 parents) - Officer  2016-02-29 ~ 2016-10-03 2016-02-29 ~ 2016-10-03
- IIF 813  - Director →  ME 
- 1172  7 Waterside Court, St. Helens, England 7 Waterside Court, St. Helens, England
- Active Corporate (2 parents) - Equity (Company account) - 28,814 GBP2024-03-31 
- Officer  2009-08-07 ~ 2009-08-07 2009-08-07 ~ 2009-08-07
- IIF 170  - Director →  ME 
- 1173  7 Waterside Court, St. Helens, England 7 Waterside Court, St. Helens, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2025-03-31 
- Officer  2009-03-23 ~ 2009-03-23 2009-03-23 ~ 2009-03-23
- IIF 157  - Director →  ME 
- 1174  36 Herbert Thomas Way, Birchgrove, Swansea, United Kingdom 36 Herbert Thomas Way, Birchgrove, Swansea, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2009-05-21 ~ 2009-05-21 2009-05-21 ~ 2009-05-21
- IIF 150  - Director →  ME 
- 1175 - OVERHALE LIMITED - 2022-11-25  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 16,338 GBP2023-08-31 
- Officer  2018-08-28 ~ 2022-11-01 2018-08-28 ~ 2022-11-01
- IIF 550  - Director →  ME - Person with significant control  2019-08-24 ~ 2022-10-01 2019-08-24 ~ 2022-10-01
- IIF 2118  - Ownership of voting rights - 75% or more →  OE - IIF 2118  - Ownership of shares – 75% or more →  OE 
- 1176 - HARDBEST LIMITED - 2025-04-25 - HARDBEST PROPERTY LIMITED - 2025-06-09  Suite Ra01, 195-197 Wood Street, London Wood Street, London, England Suite Ra01, 195-197 Wood Street, London Wood Street, London, England
- Active Corporate (2 parents) - Equity (Company account) - 14,989 GBP2025-05-31 
- Officer  2024-05-25 ~ 2024-06-01 2024-05-25 ~ 2024-06-01
- IIF   - Director →  ME - Person with significant control  2024-05-25 ~ 2024-06-01 2024-05-25 ~ 2024-06-01
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 1177  Centre 42 42 Watling Street, Radlett, Hertfordshire, England Centre 42 42 Watling Street, Radlett, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 1,574 GBP2024-10-31 
- Officer  2021-10-25 ~ 2023-11-01 2021-10-25 ~ 2023-11-01
- IIF 2591  - Director →  ME - Person with significant control  2021-10-25 ~ 2023-11-01 2021-10-25 ~ 2023-11-01
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 1178  10 Woodland Park Swindon Lane, Cheltenham, England 10 Woodland Park Swindon Lane, Cheltenham, England
- Dissolved Corporate (1 parent) - Officer  2023-02-28 ~ 2023-02-28 2023-02-28 ~ 2023-02-28
- IIF   - Director →  ME - Person with significant control  2023-02-28 ~ 2023-02-28 2023-02-28 ~ 2023-02-28
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1179  81 Westbourne Road, Huddersfield, England 81 Westbourne Road, Huddersfield, England
- Active Corporate (2 parents) - Officer  2023-10-24 ~ 2024-06-17 2023-10-24 ~ 2024-06-17
- IIF   - Director →  ME 
- 1180  1 Coldbath Square, London, England 1 Coldbath Square, London, England
- Dissolved Corporate (1 parent) - Officer  2022-11-23 ~ 2022-11-24 2022-11-23 ~ 2022-11-24
- IIF   - Director →  ME - Person with significant control  2022-11-23 ~ 2022-11-24 2022-11-23 ~ 2022-11-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1181  55 Paisley Avenue, St Helens 55 Paisley Avenue, St Helens
- Active Corporate (4 parents) - Equity (Company account) - 83,662 GBP2024-03-31 
- Officer  2009-09-11 ~ 2009-09-11 2009-09-11 ~ 2009-09-11
- IIF 105  - Director →  ME 
- 1182 - HOUGH HALTON AND SOAL LIMITED - 2011-09-22  Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2011-07-14 ~ 2011-08-01 2011-07-14 ~ 2011-08-01
- IIF 1664  - Director →  ME 
- 1183  Chevron House, 346 Long Lane, Hillingdon, Middlesex, England Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
- Active Corporate (3 parents) - Officer  2013-03-08 ~ 2013-03-08 2013-03-08 ~ 2013-03-08
- IIF 699  - Director →  ME 
- 1184  Chevron House, 346 Long Lane, Hillingdon, Middlesex, England Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
- Active Corporate (2 parents) - Officer  2016-02-18 ~ 2016-02-23 2016-02-18 ~ 2016-02-23
- IIF 702  - Director →  ME 
- 1185  7 Pembury Road, Havant, Hampshire 7 Pembury Road, Havant, Hampshire
- Active Corporate (2 parents) - Equity (Company account) - 5,255 GBP2024-02-29 
- Officer  2012-02-07 ~ 2012-02-08 2012-02-07 ~ 2012-02-08
- IIF 1643  - Director →  ME 
- 1186 - SOTER PROFESSIONAL SOLUTIONS LIMITED - 2011-11-21 - NORTHSIDE RESOURCES LIMITED - 2011-09-05  Aeroworks, 5 Adair Street, Manchester, England Aeroworks, 5 Adair Street, Manchester, England
- Dissolved Corporate (2 parents) - Officer  2011-07-13 ~ 2011-07-13 2011-07-13 ~ 2011-07-13
- IIF 981  - Director →  ME 
- 1187  5 St. Andrews Mount, Kirk Ella, Hull, East Yorkshire 5 St. Andrews Mount, Kirk Ella, Hull, East Yorkshire
- Dissolved Corporate (1 parent) - Equity (Company account) - -2,603 GBP2018-03-31 
- Officer  2010-01-26 ~ 2010-02-01 2010-01-26 ~ 2010-02-01
- IIF 1745  - Director →  ME 
- 1188 - MASONGOLD LIMITED - 2013-07-26  1 Palace Gate, London, England 1 Palace Gate, London, England
- Dissolved Corporate (1 parent) - Officer  2012-05-25 ~ 2013-07-26 2012-05-25 ~ 2013-07-26
- IIF 1459  - Director →  ME 
- 1189 - DAILARCH LIMITED - 2025-05-30  20 Paston Road, Hemel Hempstead, England 20 Paston Road, Hemel Hempstead, England
- Active Corporate (1 parent) - Officer  2024-08-23 ~ 2024-09-01 2024-08-23 ~ 2024-09-01
- IIF 2857  - Director →  ME - Person with significant control  2024-08-23 ~ 2024-09-01 2024-08-23 ~ 2024-09-01
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 1190 - KEYRIDE LIMITED - 2025-07-23  Director Generals House, 15 Rockstone Place, Southampton, England Director Generals House, 15 Rockstone Place, Southampton, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-11-30 
- Officer  2020-01-07 ~ 2024-08-01 2020-01-07 ~ 2024-08-01
- IIF 2331  - Director →  ME  2018-11-28 ~ 2020-01-07 2018-11-28 ~ 2020-01-07
- IIF 484  - Director →  ME - Person with significant control  2018-11-28 ~ 2020-01-07 2018-11-28 ~ 2020-01-07
- IIF 1845  - Right to appoint or remove directors →  OE - IIF 1845  - Ownership of voting rights - 75% or more →  OE - IIF 1845  - Ownership of shares – 75% or more →  OE  2020-01-07 ~ 2024-08-01 2020-01-07 ~ 2024-08-01
- IIF 2081  - Ownership of shares – 75% or more →  OE - IIF 2081  - Ownership of voting rights - 75% or more →  OE 
- 1191 - PERRYSHIRE LIMITED - 2015-01-15  46-48 Station Road, Llanishen, Cardiff, Wales 46-48 Station Road, Llanishen, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 98,421 GBP2024-04-30 
- Officer  2013-04-15 ~ 2013-05-01 2013-04-15 ~ 2013-05-01
- IIF 1467  - Director →  ME 
- 1192  31a High Street, Chesham, Buckinghamshire 31a High Street, Chesham, Buckinghamshire
- Dissolved Corporate (2 parents) - Officer  2010-03-23 ~ 2010-03-29 2010-03-23 ~ 2010-03-29
- IIF 1657  - Director →  ME 
- 1193 - MOORLONG LIMITED - 2016-11-10  11b Bladen Street Industrial Estate, Jarrow, United Kingdom 11b Bladen Street Industrial Estate, Jarrow, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2016-09-28 ~ 2016-11-08 2016-09-28 ~ 2016-11-08
- IIF 856  - Director →  ME 
- 1194  8 Moorside Walk, Drighlington, Bradford, West Yorkshire 8 Moorside Walk, Drighlington, Bradford, West Yorkshire
- Active Corporate (2 parents) - Equity (Company account) - 569 GBP2024-08-31 
- Officer  2013-04-05 ~ 2013-04-15 2013-04-05 ~ 2013-04-15
- IIF 565  - Director →  ME 
- 1195 - BROMLAND LIMITED - 2019-01-07  C/o Brennan Herriott & Co 1, Blatchington Road, Hove, East Sussex, England C/o Brennan Herriott & Co 1, Blatchington Road, Hove, East Sussex, England
- Active Corporate (1 parent) - Equity (Company account) - -92,106 GBP2023-01-31 
- Officer  2016-02-27 ~ 2019-01-03 2016-02-27 ~ 2019-01-03
- IIF 929  - Director →  ME - Person with significant control  2017-02-26 ~ 2019-01-03 2017-02-26 ~ 2019-01-03
- IIF 1797  - Right to appoint or remove directors →  OE - IIF 1797  - Ownership of voting rights - 75% or more →  OE - IIF 1797  - Ownership of shares – 75% or more →  OE 
- 1196 - IDC BY WEB LIMITED - 2016-09-21  Angus House Pegasus Way, Haddenham, Aylesbury, England Angus House Pegasus Way, Haddenham, Aylesbury, England
- Dissolved Corporate (1 parent) - Officer  2009-06-24 ~ 2009-06-24 2009-06-24 ~ 2009-06-24
- IIF 148  - Director →  ME 
- 1197 - SAXONOAK LIMITED - 2024-08-01  Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, England Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, England
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 5,824 GBP2024-08-31 
- Officer  2023-08-09 ~ 2023-08-09 2023-08-09 ~ 2023-08-09
- IIF   - Director →  ME - Person with significant control  2023-08-09 ~ 2023-08-09 2023-08-09 ~ 2023-08-09
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 1198  Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
- Active Corporate (4 parents) - Equity (Company account) - 12,757,178 GBP2024-03-31 
- Officer  2009-10-19 ~ 2009-10-19 2009-10-19 ~ 2009-10-19
- IIF 39  - Director →  ME 
- 1199 - SHAWBROOK EXETER LIMITED - 2021-11-12 - ASHFRAY LIMITED - 2019-11-15  Ilton Farm, Marlborough, Kingsbridge, Devon, United Kingdom Ilton Farm, Marlborough, Kingsbridge, Devon, United Kingdom
- Active Corporate (3 parents) - Equity (Company account) - 67,963 GBP2024-03-31 
- Officer  2018-10-31 ~ 2019-10-11 2018-10-31 ~ 2019-10-11
- IIF 563  - Director →  ME 
- 1200 - COLEPOINT LIMITED - 2020-06-22  Suite 5 Weston Chambers (block A), Weston Road, Southend-on-sea, Essex, England Suite 5 Weston Chambers (block A), Weston Road, Southend-on-sea, Essex, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2,212 GBP2022-06-30 
- Officer  2018-06-28 ~ 2019-07-01 2018-06-28 ~ 2019-07-01
- IIF 517  - Director →  ME - Person with significant control  2019-06-27 ~ 2019-07-01 2019-06-27 ~ 2019-07-01
- IIF 1935  - Ownership of voting rights - 75% or more →  OE - IIF 1935  - Ownership of shares – 75% or more →  OE 
- 1201 - RANGEFOX LIMITED - 2025-07-02  112 Loughborough House, 2 Honour Gardens, London, United Kingdom 112 Loughborough House, 2 Honour Gardens, London, United Kingdom
- Active Corporate (1 parent) - Officer  2024-02-21 ~ 2025-07-07 2024-02-21 ~ 2025-07-07
- IIF 2813  - Director →  ME - Person with significant control  2024-02-21 ~ 2025-07-07 2024-02-21 ~ 2025-07-07
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 1202 - WESTWYNN LIMITED - 2020-04-22  128 City Road, London, United Kingdom 128 City Road, London, United Kingdom
- Dissolved Corporate (1 parent) - Net Assets/Liabilities (Company account) - 2 GBP2023-06-30 
- Officer  2019-07-01 ~ 2020-04-21 2019-07-01 ~ 2020-04-21
- IIF 554  - Director →  ME - Person with significant control  2019-07-01 ~ 2020-04-21 2019-07-01 ~ 2020-04-21
- IIF 1828  - Right to appoint or remove directors →  OE - IIF 1828  - Ownership of voting rights - 75% or more →  OE - IIF 1828  - Ownership of shares – 75% or more →  OE 
- 1203 - VIEWMORE LIMITED - 2023-11-22  128 City Road, London, England 128 City Road, London, England
- Dissolved Corporate (1 parent) - Officer  2023-09-08 ~ 2023-09-08 2023-09-08 ~ 2023-09-08
- IIF   - Director →  ME - Person with significant control  2023-09-08 ~ 2023-09-08 2023-09-08 ~ 2023-09-08
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1204  19-20 Bradford Street, Walsall, West Midlands, England 19-20 Bradford Street, Walsall, West Midlands, England
- Active Corporate (1 parent) - Equity (Company account) - 4 GBP2025-01-16 
- Officer  2022-04-27 ~ 2024-09-25 2022-04-27 ~ 2024-09-25
- IIF 2490  - Director →  ME - Person with significant control  2022-04-27 ~ 2024-09-25 2022-04-27 ~ 2024-09-25
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 1205  73 Elfrida Road, Watford, England 73 Elfrida Road, Watford, England
- Active Corporate (1 parent) - Officer  2024-01-17 ~ 2024-05-15 2024-01-17 ~ 2024-05-15
- IIF 2533  - Director →  ME - Person with significant control  2024-01-17 ~ 2024-05-15 2024-01-17 ~ 2024-05-15
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 1206  1 Canham Road, London, England 1 Canham Road, London, England
- Active Corporate (1 parent) - Officer  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF   - Director →  ME - Person with significant control  2024-10-15 ~ 2024-10-15 2024-10-15 ~ 2024-10-15
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 1207  167a Northfield Avenue, London, England 167a Northfield Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2022-12-29 ~ 2022-12-29 2022-12-29 ~ 2022-12-29
- IIF   - Director →  ME - Person with significant control  2022-12-29 ~ 2022-12-29 2022-12-29 ~ 2022-12-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1208  Flat 2 23 St. John's Avenue, London, England Flat 2 23 St. John's Avenue, London, England
- Active Corporate (1 parent) - Officer  2023-09-08 ~ 2024-04-16 2023-09-08 ~ 2024-04-16
- IIF   - Director →  ME - Person with significant control  2023-09-08 ~ 2024-04-16 2023-09-08 ~ 2024-04-16
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 1209  112 Loughborough House 2 Honour Gardens, London, England 112 Loughborough House 2 Honour Gardens, London, England
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 100 GBP2024-03-31 
- Officer  2022-03-29 ~ 2024-06-05 2022-03-29 ~ 2024-06-05
- IIF 2565  - Director →  ME - Person with significant control  2022-03-29 ~ 2024-06-05 2022-03-29 ~ 2024-06-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1210  4385, 14502389 - Companies House Default Address, Cardiff 4385, 14502389 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - -4,632 GBP2023-11-30 
- Officer  2022-11-23 ~ 2023-06-05 2022-11-23 ~ 2023-06-05
- IIF   - Director →  ME - Person with significant control  2022-11-23 ~ 2023-06-05 2022-11-23 ~ 2023-06-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1211 - PEAKMARSH LIMITED - 2019-08-14  27 Byrom Street, Castlefield, Manchester 27 Byrom Street, Castlefield, Manchester
- Liquidation Corporate (1 parent) - Equity (Company account) - 2 GBP2018-06-30 
- Officer  2017-06-28 ~ 2019-08-12 2017-06-28 ~ 2019-08-12
- IIF 1198  - Director →  ME - Person with significant control  2019-06-27 ~ 2019-08-12 2019-06-27 ~ 2019-08-12
- IIF 2114  - Ownership of voting rights - 75% or more →  OE - IIF 2114  - Ownership of shares – 75% or more →  OE 
- 1212  Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria
- Active Corporate (1 parent) - Equity (Company account) - 120,646 GBP2024-05-31 
- Officer  2011-04-15 ~ 2011-04-15 2011-04-15 ~ 2011-04-15
- IIF 1317  - Director →  ME 
- 1213 - OVERLODGE LIMITED - 2014-05-01  Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United Kingdom Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United Kingdom
- Active Corporate (4 parents, 2 offsprings) - Equity (Company account) - 199 GBP2024-04-30 
- Officer  2014-04-11 ~ 2014-04-11 2014-04-11 ~ 2014-04-11
- IIF 1430  - Director →  ME 
- 1214  Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United Kingdom Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-05-31 
- Officer  2023-05-01 ~ 2023-05-01 2023-05-01 ~ 2023-05-01
- IIF   - Director →  ME - Person with significant control  2023-05-01 ~ 2023-05-01 2023-05-01 ~ 2023-05-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1215  46a Orchard Rise, Croydon, England 46a Orchard Rise, Croydon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2021-12-31 
- Officer  2020-12-15 ~ 2023-01-01 2020-12-15 ~ 2023-01-01
- IIF   - Director →  ME - Person with significant control  2020-12-15 ~ 2023-01-01 2020-12-15 ~ 2023-01-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1216  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-11-30 
- Officer  2018-11-28 ~ 2018-12-01 2018-11-28 ~ 2018-12-01
- IIF 559  - Director →  ME - Person with significant control  2018-11-28 ~ 2018-12-01 2018-11-28 ~ 2018-12-01
- IIF 1856  - Right to appoint or remove directors →  OE - IIF 1856  - Ownership of voting rights - 75% or more →  OE - IIF 1856  - Ownership of shares – 75% or more →  OE 
- 1217  11 Coneywell Court, Northampton, England 11 Coneywell Court, Northampton, England
- Active Corporate (1 parent) - Equity (Company account) - -16,009 GBP2024-05-31 
- Officer  2018-05-29 ~ 2020-01-02 2018-05-29 ~ 2020-01-02
- IIF 306  - Director →  ME - Person with significant control  2019-05-28 ~ 2020-01-02 2019-05-28 ~ 2020-01-02
- IIF 2000  - Ownership of voting rights - 75% or more →  OE - IIF 2000  - Ownership of shares – 75% or more →  OE 
- 1218  16 Cumberland Place, Catford, London, England 16 Cumberland Place, Catford, London, England
- Active Corporate (1 parent) - Officer  2019-11-06 ~ 2019-11-06 2019-11-06 ~ 2019-11-06
- IIF 2669  - Director →  ME - Person with significant control  2019-11-06 ~ 2019-11-06 2019-11-06 ~ 2019-11-06
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1219  Ingledam Limited, 140 Addison Road, Enfield Ingledam Limited, 140 Addison Road, Enfield
- Active Corporate (1 parent) - Officer  2025-01-22 ~ 2025-01-22 2025-01-22 ~ 2025-01-22
- IIF 2854  - Director →  ME - Person with significant control  2025-01-22 ~ 2025-01-22 2025-01-22 ~ 2025-01-22
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 1220  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2020-04-02 ~ 2020-04-02 2020-04-02 ~ 2020-04-02
- IIF   - Director →  ME - Person with significant control  2020-04-02 ~ 2020-04-02 2020-04-02 ~ 2020-04-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1221  22 Carlton Road, Bournemouth, England 22 Carlton Road, Bournemouth, England
- Active Corporate (1 parent) - Equity (Company account) - -1,500 GBP2024-05-31 
- Officer  2022-05-27 ~ 2022-12-01 2022-05-27 ~ 2022-12-01
- IIF   - Director →  ME - Person with significant control  2022-05-27 ~ 2022-12-01 2022-05-27 ~ 2022-12-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1222  26 Barber Square, Heckmondwike, England 26 Barber Square, Heckmondwike, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-07-31 
- Officer  2018-07-30 ~ 2019-08-01 2018-07-30 ~ 2019-08-01
- IIF 441  - Director →  ME - Person with significant control  2019-07-26 ~ 2019-08-01 2019-07-26 ~ 2019-08-01
- IIF 1956  - Ownership of voting rights - 75% or more →  OE - IIF 1956  - Ownership of shares – 75% or more →  OE 
- 1223  First Floor, 85 Great Portland Street, London, England First Floor, 85 Great Portland Street, London, England
- Dissolved Corporate (1 parent) - Officer  2016-04-21 ~ 2018-07-20 2016-04-21 ~ 2018-07-20
- IIF 721  - Director →  ME - Person with significant control  2017-04-20 ~ 2018-07-20 2017-04-20 ~ 2018-07-20
- IIF 2283  - Ownership of shares – 75% or more →  OE 
- 1224  Kemp House, 152-160 City Road, London, England Kemp House, 152-160 City Road, London, England
- Dissolved Corporate (1 parent) - Officer  2016-12-21 ~ 2018-12-21 2016-12-21 ~ 2018-12-21
- IIF 810  - Director →  ME 
- 1225  63-66 Hatton Garden, 5th Floor, Suite 23, London, England 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -599 GBP2022-04-30 
- Officer  2011-04-14 ~ 2014-01-13 2011-04-14 ~ 2014-01-13
- IIF 1488  - Director →  ME 
- 1226  Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 1,613 GBP2024-11-30 
- Officer  2023-11-13 ~ 2023-11-13 2023-11-13 ~ 2023-11-13
- IIF 2439  - Director →  ME - Person with significant control  2023-11-13 ~ 2023-11-13 2023-11-13 ~ 2023-11-13
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1227  355 Pennsylvania, Llanedeyrn, Cardiff, Wales 355 Pennsylvania, Llanedeyrn, Cardiff, Wales
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2022-12-31 
- Officer  2021-12-24 ~ 2023-11-03 2021-12-24 ~ 2023-11-03
- IIF   - Director →  ME - Person with significant control  2021-12-24 ~ 2023-11-03 2021-12-24 ~ 2023-11-03
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1228  2b West Walk, Yate, Bristol, England 2b West Walk, Yate, Bristol, England
- Active Corporate (1 parent) - Equity (Company account) - 22,040 GBP2024-05-31 
- Officer  2015-05-13 ~ 2016-02-23 2015-05-13 ~ 2016-02-23
- IIF 1242  - Director →  ME 
- 1229  86-90 Paul Street, London, England 86-90 Paul Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 72,193 GBP2020-09-30 
- Officer  2018-09-28 ~ 2020-02-01 2018-09-28 ~ 2020-02-01
- IIF 555  - Director →  ME - Person with significant control  2019-09-25 ~ 2020-02-01 2019-09-25 ~ 2020-02-01
- IIF 2123  - Ownership of voting rights - 75% or more →  OE - IIF 2123  - Ownership of shares – 75% or more →  OE 
- 1230  Academy House, 11 Dunraven Place, Bridgend, Wales Academy House, 11 Dunraven Place, Bridgend, Wales
- Active Corporate (1 parent) - Equity (Company account) - 111,622 GBP2024-03-31 
- Officer  2017-05-02 ~ 2020-02-26 2017-05-02 ~ 2020-02-26
- IIF 2339  - Director →  ME - Person with significant control  2019-05-01 ~ 2020-02-26 2019-05-01 ~ 2020-02-26
- IIF 1927  - Ownership of voting rights - 75% or more →  OE - IIF 1927  - Ownership of shares – 75% or more →  OE 
- 1231  63 Banting House Ainsworth Close, London, England 63 Banting House Ainsworth Close, London, England
- Active Corporate (1 parent) - Equity (Company account) - -2,374 GBP2024-10-31 
- Officer  2020-07-06 ~ 2021-07-05 2020-07-06 ~ 2021-07-05
- IIF 2987  - Director →  ME - Person with significant control  2020-07-06 ~ 2021-07-05 2020-07-06 ~ 2021-07-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1232  Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, England Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - -52,354 GBP2024-03-31 
- Officer  2014-11-14 ~ 2015-08-04 2014-11-14 ~ 2015-08-04
- IIF 1346  - Director →  ME 
- 1233  8 Manorgate Road, Kingston Upon Thames, England 8 Manorgate Road, Kingston Upon Thames, England
- Active Corporate (1 parent) - Equity (Company account) - 24,069 GBP2024-03-31 
- Officer  2018-03-26 ~ 2020-04-01 2018-03-26 ~ 2020-04-01
- IIF 285  - Director →  ME - Person with significant control  2019-04-08 ~ 2020-04-01 2019-04-08 ~ 2020-04-01
- IIF 2183  - Ownership of voting rights - 75% or more →  OE - IIF 2183  - Ownership of shares – 75% or more →  OE 
- 1234  1 Coleridge Avenue, London, England 1 Coleridge Avenue, London, England
- Dissolved Corporate (1 parent) - Net Assets/Liabilities (Company account) - 183 GBP2023-05-31 
- Officer  2021-05-27 ~ 2022-10-23 2021-05-27 ~ 2022-10-23
- IIF 2458  - Director →  ME - Person with significant control  2021-05-27 ~ 2022-10-23 2021-05-27 ~ 2022-10-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1235  93 Childwall Park Avenue, Liverpool, Merseyside 93 Childwall Park Avenue, Liverpool, Merseyside
- Dissolved Corporate (1 parent) - Officer  2012-07-30 ~ 2012-07-30 2012-07-30 ~ 2012-07-30
- IIF 12  - Director →  ME 
- 1236 - REEDBLACK LIMITED - 2017-04-06  12 Lightburn Avenue, Ulverston, England 12 Lightburn Avenue, Ulverston, England
- Active Corporate (3 parents) - Equity (Company account) - 72,163 GBP2024-03-31 
- Officer  2017-03-31 ~ 2017-03-31 2017-03-31 ~ 2017-03-31
- IIF 1514  - Director →  ME 
- 1237 - BROMRISE LIMITED - 2019-08-09  Cba Business Solutions Ltd, 126 New Walk, Leicester Cba Business Solutions Ltd, 126 New Walk, Leicester
- Liquidation Corporate (2 parents) - Equity (Company account) - 59,665 GBP2020-07-31 
- Officer  2018-07-30 ~ 2019-05-01 2018-07-30 ~ 2019-05-01
- IIF 483  - Director →  ME 
- 1238 - INTRABRAY LIMITED - 2024-06-12  Watling Court Orbital Plaza, Watling Street, Cannock Watling Court Orbital Plaza, Watling Street, Cannock
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -2,037 GBP2024-05-31 
- Officer  2020-05-06 ~ 2020-10-06 2020-05-06 ~ 2020-10-06
- IIF   - Director →  ME - Person with significant control  2020-05-06 ~ 2020-10-06 2020-05-06 ~ 2020-10-06
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1239  3rd Floor, 207 Regent Street, London, United Kingdom 3rd Floor, 207 Regent Street, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2013-05-14 ~ 2014-01-20 2013-05-14 ~ 2014-01-20
- IIF 928  - Director →  ME 
- 1240 - IBKA LIMITED - 2013-06-10  Suite 34, New House 67-68 Hatton Garden, Holborn, London Suite 34, New House 67-68 Hatton Garden, Holborn, London
- Dissolved Corporate (2 parents) - Officer  2013-06-06 ~ 2015-04-14 2013-06-06 ~ 2015-04-14
- IIF 777  - Director →  ME 
- 1241  Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2021-02-16 ~ 2022-01-10 2021-02-16 ~ 2022-01-10
- IIF 2563  - Director →  ME - Person with significant control  2021-02-16 ~ 2022-01-10 2021-02-16 ~ 2022-01-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 1242  25 Finucane Drive, Orpington, England 25 Finucane Drive, Orpington, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2019-06-30 
- Officer  2018-06-28 ~ 2019-12-01 2018-06-28 ~ 2019-12-01
- IIF 424  - Director →  ME - Person with significant control  2019-06-27 ~ 2019-12-01 2019-06-27 ~ 2019-12-01
- IIF 1917  - Ownership of voting rights - 75% or more →  OE - IIF 1917  - Ownership of shares – 75% or more →  OE 
- 1243  Suite 107 Trocoll House Wakering Road, Barking, Essex Suite 107 Trocoll House Wakering Road, Barking, Essex
- Dissolved Corporate (1 parent) - Officer  2011-09-26 ~ 2014-12-22 2011-09-26 ~ 2014-12-22
- IIF 790  - Director →  ME 
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.