1
18 INTERNATIONAL LIMITED
10940525 14829652, 12541263, 06629684Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 4385, 10940525 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-08-31 ~ 2024-02-07
IIF 380 - Director → ME
2
UFC SPORT INTERNATIONAL LIMITED
- 2022-08-12
10590728 18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-01-30 ~ 2024-08-30
IIF 194 - Director → ME
Person with significant control
2017-01-30 ~ 2024-08-30
IIF 532 - Ownership of shares – 75% or more → OE
IIF 532 - Ownership of voting rights - 75% or more → OE
IIF 532 - Has significant influence or control over the trustees of a trust → OE
IIF 532 - Right to appoint or remove directors with control over the trustees of a trust → OE
3
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-04-07 ~ dissolved
IIF 245 - Director → ME
Person with significant control
2020-04-07 ~ dissolved
IIF 477 - Right to appoint or remove directors → OE
IIF 477 - Ownership of voting rights - 75% or more → OE
IIF 477 - Ownership of shares – 75% or more → OE
4
21 INTERNATIONAL LIMITED
10940569 05828013, 05767621, 16215596Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-08-31 ~ dissolved
IIF 147 - Director → ME
5
5 C GROUP SERVICES LTD - now
365 24/7 INTERNATIONAL LIMITED
- 2024-02-10
10560729 04444337, 06881796, 06372476Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2017-01-12 ~ 2024-02-09
IIF 33 - Director → ME
Person with significant control
2017-01-12 ~ 2024-02-09
IIF 761 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 761 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 761 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 761 - Ownership of voting rights - 75% or more → OE
IIF 761 - Ownership of shares – 75% or more → OE
IIF 761 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 761 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 761 - Has significant influence or control over the trustees of a trust → OE
6
8 Nesham Avenue, Middleborough, United Kingdom
Active Corporate (3 parents)
Officer
2017-02-13 ~ 2024-11-18
IIF 21 - Director → ME
Person with significant control
2017-02-13 ~ 2024-11-18
IIF 428 - Ownership of voting rights - 75% or more → OE
IIF 428 - Ownership of shares – 75% or more → OE
IIF 428 - Has significant influence or control over the trustees of a trust → OE
IIF 428 - Right to appoint or remove directors with control over the trustees of a trust → OE
7
7 INTERNATIONAL LIMITED
10615628 14829652, 17105757, 06629684Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 18 Manor House Lane, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2017-02-13 ~ 2025-04-09
IIF 5 - Director → ME
Person with significant control
2017-02-13 ~ 2025-04-09
IIF 413 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 413 - Has significant influence or control over the trustees of a trust → OE
IIF 413 - Ownership of shares – 75% or more → OE
IIF 413 - Ownership of voting rights - 75% or more → OE
8
Space Business Centre, Knight Road, Rochester, England
Dissolved Corporate (2 parents)
Officer
2020-04-15 ~ 2024-10-29
IIF 229 - Director → ME
Person with significant control
2020-04-15 ~ 2024-10-29
IIF 473 - Ownership of voting rights - 75% or more → OE
IIF 473 - Right to appoint or remove directors → OE
IIF 473 - Ownership of shares – 75% or more → OE
9
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-04-02 ~ dissolved
IIF 240 - Director → ME
Person with significant control
2020-04-02 ~ dissolved
IIF 427 - Right to appoint or remove directors → OE
IIF 427 - Ownership of voting rights - 75% or more → OE
IIF 427 - Ownership of shares – 75% or more → OE
10
A1 CONSTRUCTION INTERNATIONAL LIMITED
10730009 C/o New Company Associates Uk Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-04-19 ~ 2017-04-19
IIF 289 - Director → ME
Person with significant control
2017-04-19 ~ 2017-04-19
IIF 433 - Ownership of voting rights - 75% or more → OE
IIF 433 - Has significant influence or control over the trustees of a trust → OE
IIF 433 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 433 - Ownership of shares – 75% or more → OE
11
AA AUTOS MIDILANDS LTD - now
BERLIN INTERNATIONAL FASHIONS LIMITED
- 2026-01-12
10768519 196 Endike Lane, Hull, England, United Kingdom
Active Corporate (3 parents)
Officer
2017-05-12 ~ 2025-08-18
IIF 60 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18
IIF 610 - Has significant influence or control over the trustees of a trust → OE
IIF 610 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 610 - Ownership of voting rights - 75% or more → OE
IIF 610 - Ownership of shares – 75% or more → OE
12
ABABBEEL CARS LTD - now
VIPER INTERNATIONAL LIMITED
- 2025-12-31
10587288 37 Kirby Road, Leicester, England
Active Corporate (3 parents)
Officer
2017-01-27 ~ 2025-06-19
IIF 65 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19
IIF 671 - Ownership of shares – 75% or more → OE
IIF 671 - Has significant influence or control over the trustees of a trust → OE
IIF 671 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 671 - Ownership of voting rights - 75% or more → OE
13
ALPHA COMPLIANCE SOLUTIONS LTD
- 2025-01-13
10590318HARLEQUIN CORPORATION LIMITED
- 2024-08-01
10590318PUMA SPORTS INTERNATIONAL LIMITED
- 2022-02-10
10590318 1 Montpelier Avenue, London, England
Active Corporate (3 parents)
Officer
2017-01-30 ~ 2024-07-24
IIF 86 - Director → ME
Person with significant control
2017-01-30 ~ now
IIF 701 - Ownership of voting rights - 75% or more → OE
IIF 701 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 701 - Has significant influence or control over the trustees of a trust → OE
IIF 701 - Ownership of shares – 75% or more → OE
14
ADENNCAST LIMITED - now
RECORD MANIA INTERNATIONAL LIMITED
- 2025-08-11
10587023 The Malthouse, Masbrough Street, Masbrough Street, Rotherham, England
Active Corporate (5 parents)
Officer
2017-01-27 ~ 2025-05-15
IIF 70 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-15
IIF 643 - Ownership of shares – 75% or more → OE
IIF 643 - Ownership of voting rights - 75% or more → OE
IIF 643 - Has significant influence or control over the trustees of a trust → OE
IIF 643 - Right to appoint or remove directors with control over the trustees of a trust → OE
15
ADT SECURITY INTERNATIONAL LIMITED
10613219 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-10 ~ dissolved
IIF 350 - Director → ME
Person with significant control
2017-02-10 ~ dissolved
IIF 678 - Ownership of shares – 75% or more → OE
IIF 678 - Ownership of voting rights - 75% or more → OE
IIF 678 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 678 - Has significant influence or control over the trustees of a trust → OE
16
AFFIIXX LTD - now
VENOM RACING INTERNATIONAL LIMITED
- 2025-12-31
10565210 10583918, 10691847, 10868271Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 47 Ellora Road, London, England
Active Corporate (4 parents)
Officer
2017-01-16 ~ 2025-05-12
IIF 42 - Director → ME
Person with significant control
2017-01-16 ~ 2025-05-12
IIF 762 - Ownership of shares – 75% or more → OE
IIF 762 - Has significant influence or control over the trustees of a trust → OE
IIF 762 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 762 - Ownership of voting rights - 75% or more → OE
17
AJ INFORMATION TECHNOLOGY CONSULTANCY LTD - now
VENOM FITNESS GROUP LIMITED
- 2025-07-15
10582264 Flat 10 Silver Street, Worcester, England
Active Corporate (3 parents)
Officer
2017-01-25 ~ 2025-05-17
IIF 343 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17
IIF 661 - Ownership of shares – 75% or more → OE
18
AK FARM FRESH MEATS LIMITED - now
ZEHER TECHNOLOGY INTERNATIONAL LIMITED
- 2020-11-02
10565245 22 Northcote Road, Croydon, England
Active Corporate (2 parents)
Officer
2017-01-16 ~ 2019-11-02
IIF 361 - Director → ME
Person with significant control
2017-01-16 ~ 2019-11-02
IIF 590 - Ownership of voting rights - 75% or more → OE
IIF 590 - Has significant influence or control over the trustees of a trust → OE
IIF 590 - Ownership of shares – 75% or more → OE
IIF 590 - Right to appoint or remove directors with control over the trustees of a trust → OE
19
AL-REEM BEAUTY LTD - now
Unit 2a Belvue Road, Northolt, England
Active Corporate (4 parents)
Officer
2020-02-03 ~ 2020-02-03
IIF 46 - Director → ME
Person with significant control
2020-02-03 ~ 2020-02-03
IIF 431 - Ownership of voting rights - 75% or more → OE
IIF 431 - Right to appoint or remove directors → OE
IIF 431 - Ownership of shares – 75% or more → OE
20
ALANTE BUILDING SERVICES LTD
- now 11492649VENOM FRANCHISES INT LTD
- 2024-01-19
11492649 Izabella House, 24-26 Regent Place, Birmingham, England
Active Corporate (2 parents)
Officer
2018-07-31 ~ 2025-02-12
IIF 356 - Director → ME
Person with significant control
2018-07-31 ~ 2025-02-12
IIF 696 - Right to appoint or remove directors → OE
IIF 696 - Ownership of shares – 75% or more → OE
IIF 696 - Ownership of voting rights - 75% or more → OE
21
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 214 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 541 - Ownership of voting rights - 75% or more → OE
IIF 541 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 541 - Ownership of shares – 75% or more → OE
IIF 541 - Has significant influence or control over the trustees of a trust → OE
22
29 Hawthorn Drive, Ollerton, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2018-04-13 ~ 2021-04-06
IIF 379 - Director → ME
23
ALPHAKEY GROUP LIMITED - now
V 4 VENOM INTERNATIONAL LTD
- 2025-02-05
12517580 14 Museum Place, Cardiff, Wales
Active Corporate (3 parents)
Officer
2020-03-13 ~ 2025-01-24
IIF 274 - Director → ME
Person with significant control
2020-03-13 ~ 2025-01-24
IIF 447 - Ownership of shares – 75% or more → OE
IIF 447 - Right to appoint or remove directors → OE
IIF 447 - Ownership of voting rights - 75% or more → OE
24
AMAZON WATER INTERNATIONAL LIMITED
10841434 18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-06-29 ~ 2024-09-16
IIF 113 - Director → ME
25
AMERICAN FOOTBALL INTERNATIONAL LIMITED
10585528 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-26 ~ dissolved
IIF 162 - Director → ME
Person with significant control
2017-01-26 ~ dissolved
IIF 488 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 488 - Ownership of shares – 75% or more → OE
26
AMIRI SUPPLIES LTD - now
MOTHER EARTH INTERNATIONAL LTD
- 2020-12-15
12190939 20 Wenlock Road, London, England
Active Corporate (3 parents)
Officer
2019-09-05 ~ 2019-09-05
IIF 37 - Director → ME
Person with significant control
2019-09-05 ~ 2019-09-05
IIF 434 - Ownership of voting rights - 75% or more → OE
IIF 434 - Right to appoint or remove directors → OE
IIF 434 - Ownership of shares – 75% or more → OE
27
4385, 10560951 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-01-12 ~ 2025-05-18
IIF 81 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-18
IIF 627 - Ownership of shares – 75% or more → OE
28
APEX FRANCHISES LTD - now
BEARS SPORTS INTERNATIONAL LIMITED
- 2025-04-02
10855697 7 Dawlish Road, Luton, England
Active Corporate (3 parents)
Officer
2017-07-07 ~ 2025-03-27
IIF 110 - Director → ME
29
ASPEN HILL FINANCE LTD - now
INVEST INTERNATIONAL LIMITED
- 2024-09-04
10925448 Suite B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-08-21 ~ 2024-09-04
IIF 20 - Director → ME
30
ATLAS TECH & IT SOLUTIONS LTD - now
A TO Z OF SPORT INTERNATIONAL LIMITED
- 2025-04-02
10729996 34 Abbey Road, Croydon, England
Active Corporate (2 parents)
Officer
2017-04-19 ~ 2025-04-01
IIF 391 - Director → ME
Person with significant control
2017-04-19 ~ 2025-04-01
IIF 735 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 735 - Ownership of shares – 75% or more → OE
IIF 735 - Ownership of voting rights - 75% or more → OE
IIF 735 - Has significant influence or control over the trustees of a trust → OE
31
ATN CORPORATION LTD - now
PARKWAY MEADOWS LTD
- 2020-06-08
12071139 5 Boldmere Road, Sutton Coldfield, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2019-06-26 ~ 2020-06-05
IIF 149 - Director → ME
Person with significant control
2019-06-26 ~ 2020-06-05
IIF 470 - Ownership of voting rights - 75% or more → OE
IIF 470 - Right to appoint or remove directors → OE
IIF 470 - Ownership of shares – 75% or more → OE
32
ATRIUM BUILDING SERVICES LIMITED
- now 10597095UK HORSE RACING LIMITED
- 2023-11-10
10597095 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-02 ~ dissolved
IIF 348 - Director → ME
Person with significant control
2017-02-02 ~ dissolved
IIF 681 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 681 - Ownership of shares – 75% or more → OE
IIF 681 - Ownership of voting rights - 75% or more → OE
IIF 681 - Has significant influence or control over the trustees of a trust → OE
33
ATRIUM CARE FACILITIES LTD - now
ATRIUM FACILITIES LTD
- 2023-11-20
12589848CRAFTWORK GLOBAL LTD
- 2023-10-28
12589848 No 3 Lane Street, Bilston, England
Active Corporate (2 parents)
Officer
2020-05-06 ~ 2023-11-14
IIF 265 - Director → ME
Person with significant control
2020-05-06 ~ 2023-11-14
IIF 496 - Ownership of voting rights - 75% or more → OE
IIF 496 - Right to appoint or remove directors → OE
IIF 496 - Ownership of shares – 75% or more → OE
34
C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-17 ~ dissolved
IIF 292 - Director → ME
Person with significant control
2017-02-17 ~ dissolved
IIF 620 - Has significant influence or control over the trustees of a trust → OE
IIF 620 - Ownership of shares – 75% or more → OE
IIF 620 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 620 - Ownership of voting rights - 75% or more → OE
35
56d High Street, Bilston, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2017-02-20 ~ 2020-09-13
IIF 290 - Director → ME
Person with significant control
2017-02-20 ~ 2020-09-14
IIF 616 - Ownership of shares – 75% or more → OE
IIF 616 - Has significant influence or control over the trustees of a trust → OE
IIF 616 - Ownership of voting rights - 75% or more → OE
IIF 616 - Right to appoint or remove directors with control over the trustees of a trust → OE
36
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-04-16 ~ dissolved
IIF 272 - Director → ME
Person with significant control
2020-04-16 ~ dissolved
IIF 443 - Ownership of voting rights - 75% or more → OE
IIF 443 - Ownership of shares – 75% or more → OE
IIF 443 - Right to appoint or remove directors → OE
37
BADMINTON INTERNATIONAL LIMITED
10597539 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-02 ~ dissolved
IIF 203 - Director → ME
Person with significant control
2017-02-02 ~ dissolved
IIF 534 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 534 - Has significant influence or control over the trustees of a trust → OE
IIF 534 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 534 - Ownership of shares – 75% or more → OE
38
BALANCEBITE HEALTH LTD - now
VENOM MOTOR RACING INTERNATIONAL LIMITED
- 2025-08-28
10567231 10583918, 10565210, 10570244Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 37 Upper George Street, Luton, England
Active Corporate (4 parents)
Officer
2017-01-17 ~ 2025-05-17
IIF 337 - Director → ME
Person with significant control
2017-01-17 ~ 2025-05-17
IIF 763 - Ownership of shares – 75% or more → OE
IIF 763 - Has significant influence or control over the trustees of a trust → OE
IIF 763 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 763 - Ownership of voting rights - 75% or more → OE
39
BARGAIN HUNT INTERNATIONAL LIMITED
10627958 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 313 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 755 - Ownership of shares – 75% or more → OE
IIF 755 - Ownership of voting rights - 75% or more → OE
IIF 755 - Has significant influence or control over the trustees of a trust → OE
IIF 755 - Right to appoint or remove directors with control over the trustees of a trust → OE
40
55 Warbank Crescent, New Addington, Croydon, England
Active Corporate (3 parents)
Officer
2017-08-21 ~ 2019-09-15
IIF 91 - Director → ME
41
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 340 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 621 - Has significant influence or control over the trustees of a trust → OE
IIF 621 - Ownership of shares – 75% or more → OE
IIF 621 - Ownership of voting rights - 75% or more → OE
IIF 621 - Right to appoint or remove directors with control over the trustees of a trust → OE
42
CHEETAH SPORTS INTERNATIONAL LIMITED
- 2022-10-26
10590160 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (3 parents)
Officer
2024-04-27 ~ 2024-08-12
IIF 748 - Director → ME
2017-01-30 ~ 2024-03-12
IIF 94 - Director → ME
Person with significant control
2017-01-30 ~ 2024-03-12
IIF 712 - Ownership of voting rights - 75% or more → OE
IIF 712 - Has significant influence or control over the trustees of a trust → OE
IIF 712 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 712 - Ownership of shares – 75% or more → OE
43
BEATLES COLLECTABLES INTERNATIONAL LIMITED
10599535 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 183 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 510 - Ownership of voting rights - 75% or more → OE
IIF 510 - Ownership of shares – 75% or more → OE
IIF 510 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 510 - Has significant influence or control over the trustees of a trust → OE
44
221 The Vale, London, England
Dissolved Corporate (2 parents)
Officer
2017-07-17 ~ 2023-01-02
IIF 370 - Director → ME
45
18 Manor House Lane, Yardley, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-05-09 ~ 2022-03-25
IIF 140 - Director → ME
Person with significant control
2017-05-09 ~ 2022-03-25
IIF 418 - Ownership of voting rights - 75% or more → OE
IIF 418 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 418 - Has significant influence or control over the trustees of a trust → OE
IIF 418 - Ownership of shares – 75% or more → OE
46
BIRMINGHAM INTERNATIONAL GROUP LIMITED
10762797 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2017-05-10 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2017-05-10 ~ dissolved
IIF 596 - Ownership of voting rights - 75% or more → OE
IIF 596 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 596 - Has significant influence or control over the trustees of a trust → OE
IIF 596 - Ownership of shares – 75% or more → OE
47
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-09 ~ dissolved
IIF 75 - Director → ME
Person with significant control
2017-05-09 ~ dissolved
IIF 663 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 663 - Has significant influence or control over the trustees of a trust → OE
IIF 663 - Ownership of shares – 75% or more → OE
IIF 663 - Ownership of voting rights - 75% or more → OE
48
BITE N CHEW INTERNATIONAL LIMITED
10603028 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 328 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 691 - Has significant influence or control over the trustees of a trust → OE
IIF 691 - Ownership of shares – 75% or more → OE
IIF 691 - Ownership of voting rights - 75% or more → OE
IIF 691 - Right to appoint or remove directors with control over the trustees of a trust → OE
49
BKB FIGHTS INTERNATIONAL LIMITED
10615634 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-13 ~ dissolved
IIF 174 - Director → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 517 - Ownership of voting rights - 75% or more → OE
IIF 517 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 517 - Has significant influence or control over the trustees of a trust → OE
IIF 517 - Ownership of shares – 75% or more → OE
50
BKB VENOM INTERNATIONAL LIMITED
10616023 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-13 ~ dissolved
IIF 341 - Director → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 652 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 652 - Has significant influence or control over the trustees of a trust → OE
IIF 652 - Ownership of shares – 75% or more → OE
IIF 652 - Ownership of voting rights - 75% or more → OE
51
BLACK RIVER ASSOCIATES LIMITED - now
4385, 12071401: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2019-06-26 ~ 2019-07-26
IIF 145 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-26
IIF 465 - Right to appoint or remove directors → OE
IIF 465 - Ownership of voting rights - 75% or more → OE
IIF 465 - Ownership of shares – 75% or more → OE
52
BLUE HORIZON ADVERTISING LTD - now
AQUA WATER INTERNATIONAL LIMITED
- 2025-04-02
10837535 314 Alum Rock Road, Birmingham, England
Active Corporate (4 parents)
Officer
2017-06-27 ~ 2025-03-27
IIF 1 - Director → ME
53
FISH AND CHIPS INTERNATIONAL LIMITED
- 2022-07-26
10795863 50 Trevelyan Crescent, Stratford-upon-avon, England
Active Corporate (2 parents)
Officer
2017-05-31 ~ 2025-03-24
IIF 393 - Director → ME
Person with significant control
2017-05-31 ~ 2025-03-24
IIF 736 - Ownership of voting rights - 75% or more → OE
IIF 736 - Ownership of shares – 75% or more → OE
IIF 736 - Has significant influence or control over the trustees of a trust → OE
IIF 736 - Right to appoint or remove directors with control over the trustees of a trust → OE
54
BLUEROUTE FREIGHT LTD - now
SHOP WITH VENOM INTERNATIONAL LIMITED
- 2025-10-29
10857537 29 Izons Road, West Bromwich, England
Active Corporate (3 parents)
Officer
2017-07-10 ~ 2025-08-18
IIF 89 - Director → ME
55
18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-08-14 ~ 2024-08-30
IIF 150 - Director → ME
56
BMJ GROUPS SOLUTIONS LTD - now
ROME INTERNATIONAL FASHIONS LIMITED
- 2025-12-04
10768430 18-20 Silver Street, Worcester, England
Active Corporate (4 parents)
Officer
2017-05-12 ~ 2025-08-18
IIF 63 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18
IIF 688 - Has significant influence or control over the trustees of a trust → OE
IIF 688 - Ownership of shares – 75% or more → OE
IIF 688 - Ownership of voting rights - 75% or more → OE
IIF 688 - Right to appoint or remove directors with control over the trustees of a trust → OE
57
BMX RACING INTERNATIONAL LIMITED
10602464 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 205 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 504 - Has significant influence or control over the trustees of a trust → OE
IIF 504 - Ownership of shares – 75% or more → OE
IIF 504 - Ownership of voting rights - 75% or more → OE
IIF 504 - Right to appoint or remove directors with control over the trustees of a trust → OE
58
BOLLYWOOD INTERNATIONAL FASHIONS LIMITED
10768758 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-12 ~ dissolved
IIF 154 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 472 - Ownership of voting rights - 75% or more → OE
IIF 472 - Ownership of shares – 75% or more → OE
IIF 472 - Has significant influence or control over the trustees of a trust → OE
IIF 472 - Right to appoint or remove directors with control over the trustees of a trust → OE
59
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 299 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 628 - Ownership of shares – 75% or more → OE
IIF 628 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 628 - Has significant influence or control over the trustees of a trust → OE
IIF 628 - Right to appoint or remove directors with control over the trustees of a trust → OE
60
Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (2 parents)
Officer
2017-02-07 ~ 2023-08-15
IIF 398 - Director → ME
Person with significant control
2017-02-07 ~ 2023-08-15
IIF 740 - Ownership of voting rights - 75% or more → OE
IIF 740 - Has significant influence or control over the trustees of a trust → OE
IIF 740 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 740 - Ownership of shares – 75% or more → OE
61
BREEZNEST LTD - now
VOLLEYBALL INTERNATIONAL LIMITED
- 2025-08-29
10594440 1st Floor 218-220 Whitechapel Road, London, England
Active Corporate (4 parents)
Officer
2017-02-01 ~ 2025-05-17
IIF 323 - Director → ME
Person with significant control
2017-02-01 ~ 2025-05-17
IIF 649 - Has significant influence or control over the trustees of a trust → OE
IIF 649 - Ownership of voting rights - 75% or more → OE
IIF 649 - Ownership of shares – 75% or more → OE
IIF 649 - Right to appoint or remove directors with control over the trustees of a trust → OE
62
BRENTCROSS SOLUTIONS LIMITED - now
BRENTCROSS INTERNATIONAL LIMITED - 2023-10-27
SNAKES INTERNATIONAL LTD
- 2020-11-05
11442891 5 Rayleigh Road, Hutton, Brentwood, England
Active Corporate (2 parents)
Officer
2018-07-02 ~ 2019-11-19
IIF 368 - Director → ME
Person with significant control
2018-07-02 ~ 2019-11-19
IIF 717 - Right to appoint or remove directors → OE
IIF 717 - Ownership of voting rights - 75% or more → OE
IIF 717 - Ownership of shares – 75% or more → OE
63
BROMLEY PROPERTY REFURBISHMENTS LTD - now
41 Bird In Hand Lane, Bromley, England
Dissolved Corporate (2 parents)
Officer
2019-07-04 ~ 2020-02-05
IIF 135 - Director → ME
Person with significant control
2019-07-04 ~ 2020-02-05
IIF 476 - Ownership of voting rights - 75% or more → OE
IIF 476 - Right to appoint or remove directors → OE
IIF 476 - Ownership of shares – 75% or more → OE
64
7 Wellington Road, London, England
Active Corporate (2 parents)
Officer
2017-04-12 ~ 2020-06-11
IIF 372 - Director → ME
Person with significant control
2017-04-12 ~ 2020-06-11
IIF 722 - Ownership of voting rights - 75% or more → OE
IIF 722 - Has significant influence or control over the trustees of a trust → OE
IIF 722 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 722 - Ownership of shares – 75% or more → OE
65
Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
Active Corporate (3 parents)
Officer
2017-10-03 ~ 2024-12-09
IIF 389 - Director → ME
66
18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-08-14 ~ 2024-10-01
IIF 114 - Director → ME
67
188 Soho Road, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-01-30 ~ 2020-07-14
IIF 125 - Director → ME
Person with significant control
2017-01-30 ~ 2020-07-14
IIF 419 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 419 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 419 - Ownership of shares – 75% or more → OE
IIF 419 - Has significant influence or control over the trustees of a trust → OE
IIF 419 - Ownership of voting rights - 75% or more → OE
68
BULLDOG SECURITY INTERNATIONAL LIMITED
10611706 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-09 ~ dissolved
IIF 172 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 545 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 545 - Ownership of shares – 75% or more → OE
IIF 545 - Has significant influence or control over the trustees of a trust → OE
IIF 545 - Ownership of voting rights - 75% or more → OE
69
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-09 ~ dissolved
IIF 173 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 537 - Has significant influence or control over the trustees of a trust → OE
IIF 537 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 537 - Ownership of shares – 75% or more → OE
IIF 537 - Ownership of voting rights - 75% or more → OE
70
C. ROE CONSTRUCTION LTD - now
CLIMATE CHANGE UK LTD
- 2024-03-24
13672157 Flat 16 Waterside Heights, London, England
Dissolved Corporate (2 parents)
Officer
2021-10-11 ~ 2024-03-24
IIF 242 - Director → ME
Person with significant control
2021-10-11 ~ 2024-03-24
IIF 578 - Ownership of shares – 75% or more → OE
IIF 578 - Ownership of voting rights - 75% or more → OE
IIF 578 - Right to appoint or remove directors → OE
71
ROLLING STONES COLLECTABLES INT LIMITED
- 2023-04-11
10599638 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (2 parents)
Officer
2017-02-03 ~ 2023-08-15
IIF 395 - Director → ME
Person with significant control
2017-02-03 ~ 2023-08-15
IIF 739 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 739 - Has significant influence or control over the trustees of a trust → OE
IIF 739 - Ownership of voting rights - 75% or more → OE
IIF 739 - Ownership of shares – 75% or more → OE
72
CANNADEX VENTURES LTD - now
VENOM PHARMA GLOBAL LTD
- 2024-09-04
12556833 Suite B Fairgate House Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2020-04-15 ~ 2024-09-04
IIF 36 - Director → ME
Person with significant control
2020-04-15 ~ 2024-09-04
IIF 440 - Ownership of voting rights - 75% or more → OE
IIF 440 - Right to appoint or remove directors → OE
IIF 440 - Ownership of shares – 75% or more → OE
73
CANNES INTERNATIONAL FASHIONS LIMITED
- 2024-02-18
10771245 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (3 parents)
Officer
2017-05-15 ~ 2024-03-12
IIF 366 - Director → ME
Person with significant control
2017-05-15 ~ 2024-03-12
IIF 713 - Has significant influence or control over the trustees of a trust → OE
IIF 713 - Ownership of voting rights - 75% or more → OE
IIF 713 - Ownership of shares – 75% or more → OE
IIF 713 - Right to appoint or remove directors with control over the trustees of a trust → OE
74
CANTY CONSTRUCTION LTD - now
88 Booth Court Thurston Road, London, England
Dissolved Corporate (1 parent)
Officer
2021-01-25 ~ 2024-03-12
IIF 233 - Director → ME
Person with significant control
2021-01-25 ~ 2024-03-12
IIF 583 - Ownership of voting rights - 75% or more → OE
IIF 583 - Right to appoint or remove directors → OE
IIF 583 - Ownership of shares – 75% or more → OE
75
CARACAL SPORTS INTERNATIONAL LIMITED
10628552 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 322 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 642 - Ownership of shares – 75% or more → OE
IIF 642 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 642 - Has significant influence or control over the trustees of a trust → OE
IIF 642 - Ownership of voting rights - 75% or more → OE
76
CG FIXED SOLUTIONS LTD. - now
SS-GB INTERNATIONAL LIMITED
- 2024-11-18
10620741 26 Fremantle Crescent, Middlesbrough, England
Active Corporate (2 parents)
Officer
2017-02-15 ~ 2024-11-14
IIF 25 - Director → ME
Person with significant control
2017-02-15 ~ 2024-11-14
IIF 543 - Has significant influence or control over the trustees of a trust → OE
IIF 543 - Ownership of shares – 75% or more → OE
IIF 543 - Ownership of voting rights - 75% or more → OE
IIF 543 - Right to appoint or remove directors with control over the trustees of a trust → OE
77
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-07 ~ dissolved
IIF 200 - Director → ME
Person with significant control
2017-02-07 ~ dissolved
IIF 553 - Ownership of voting rights - 75% or more → OE
IIF 553 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 553 - Ownership of shares – 75% or more → OE
IIF 553 - Has significant influence or control over the trustees of a trust → OE
78
CHINNARIAN LTD - now
VENOM GOLF INTERNATIONAL LIMITED
- 2025-08-29
10583349 10866492, 10856140, 10571071Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 611 High Road Leyton, London, England
Active Corporate (3 parents)
Officer
2017-01-25 ~ 2025-05-09
IIF 319 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-09
IIF 756 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 756 - Has significant influence or control over the trustees of a trust → OE
IIF 756 - Ownership of voting rights - 75% or more → OE
IIF 756 - Ownership of shares – 75% or more → OE
79
INTERNATIONAL GOLF LIMITED
- 2022-10-28
10583116 204 Clements Road, Birmingham
Dissolved Corporate (1 parent)
Officer
2017-01-25 ~ dissolved
IIF 127 - Director → ME
Person with significant control
2017-01-25 ~ dissolved
IIF 420 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 420 - Has significant influence or control over the trustees of a trust → OE
IIF 420 - Ownership of shares – 75% or more → OE
IIF 420 - Ownership of voting rights - 75% or more → OE
80
CISCO CONTRACTS LTD - now
The Wharf Centre, Wharf Street, Warwick, England
Active Corporate (2 parents)
Officer
2019-07-04 ~ 2020-05-05
IIF 18 - Director → ME
Person with significant control
2019-07-04 ~ 2020-05-05
IIF 462 - Ownership of voting rights - 75% or more → OE
IIF 462 - Right to appoint or remove directors → OE
IIF 462 - Ownership of shares – 75% or more → OE
81
CLEANING SERVICES NEARS ME LTD. - now
VENOM TECHNOLOGY INTERNATIONAL LIMITED
- 2025-08-29
10564481 10565210, 10864153, 10691847Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 29 King Street, Luton, England
Active Corporate (4 parents)
Officer
2017-01-16 ~ 2025-05-11
IIF 339 - Director → ME
Person with significant control
2017-01-16 ~ 2025-05-11
IIF 625 - Ownership of voting rights - 75% or more → OE
82
85 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2021-10-14 ~ 2024-03-11
IIF 224 - Director → ME
Person with significant control
2021-10-14 ~ 2024-03-11
IIF 575 - Right to appoint or remove directors → OE
IIF 575 - Ownership of shares – 75% or more → OE
IIF 575 - Ownership of voting rights - 75% or more → OE
83
CLOUGH COMMERCIAL LTD - now
34 Weybridge Point Sheepcote Lane, London, England
Dissolved Corporate (2 parents)
Officer
2021-06-17 ~ 2024-03-13
IIF 251 - Director → ME
Person with significant control
2021-06-17 ~ 2024-03-13
IIF 586 - Ownership of shares – 75% or more → OE
IIF 586 - Right to appoint or remove directors → OE
IIF 586 - Ownership of voting rights - 75% or more → OE
84
CNTECH TECHNOLOGIES LIMITED - now
DUBAI TRADING INTERNATIONAL LIMITED
- 2025-06-25
10590709 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2017-01-30 ~ 2025-06-24
IIF 68 - Director → ME
Person with significant control
2017-01-30 ~ 2025-06-24
IIF 654 - Ownership of voting rights - 75% or more → OE
IIF 654 - Ownership of shares – 75% or more → OE
IIF 654 - Has significant influence or control over the trustees of a trust → OE
IIF 654 - Right to appoint or remove directors with control over the trustees of a trust → OE
85
COBRA SPORTS INERNATIONAL LIMITED
10590181 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-30 ~ dissolved
IIF 335 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 644 - Ownership of voting rights - 75% or more → OE
IIF 644 - Ownership of shares – 75% or more → OE
IIF 644 - Has significant influence or control over the trustees of a trust → OE
IIF 644 - Right to appoint or remove directors with control over the trustees of a trust → OE
86
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-07 ~ dissolved
IIF 170 - Director → ME
Person with significant control
2017-02-07 ~ dissolved
IIF 554 - Ownership of voting rights - 75% or more → OE
IIF 554 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 554 - Has significant influence or control over the trustees of a trust → OE
IIF 554 - Ownership of shares – 75% or more → OE
87
PIES AND CHIPS INTERNATIONAL LIMITED
- 2022-07-26
10796074 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-31 ~ dissolved
IIF 158 - Director → ME
Person with significant control
2017-05-31 ~ 2022-10-26
IIF 747 - Ownership of shares – 75% or more → OE
IIF 747 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 747 - Has significant influence or control over the trustees of a trust → OE
IIF 747 - Ownership of voting rights - 75% or more → OE
88
COMMONWEALTH GAMES 2022 LIMITED
10996481 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-10-04 ~ dissolved
IIF 143 - Director → ME
89
COMMONWEALTH GAMES BIRMINGHAM 2022 LIMITED
11115517 204 Clements Road Birmingham Clements Road, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2017-12-18 ~ dissolved
IIF 406 - Director → ME
Person with significant control
2022-03-01 ~ dissolved
IIF 503 - Right to appoint or remove directors as a member of a firm → OE
IIF 503 - Right to appoint or remove directors → OE
90
COMPLETE ROOFING SERVICES BIRMINGHAM LTD - now
CHAMPAGNE INTERNATIONAL LIMITED
- 2025-02-06
10927337 18 Manor House Lane, Birmingham, England
Active Corporate (3 parents)
Officer
2017-08-22 ~ 2024-10-01
IIF 4 - Director → ME
91
CONDOR SPORTS INTERNATIONAL LIMITED
10623523 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-16 ~ dissolved
IIF 347 - Director → ME
Person with significant control
2017-02-16 ~ dissolved
IIF 679 - Ownership of voting rights - 75% or more → OE
IIF 679 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 679 - Ownership of shares – 75% or more → OE
IIF 679 - Has significant influence or control over the trustees of a trust → OE
92
CONTOUR ASSOCIATES LIMITED
- now 12951559 4385, 12951559 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2020-10-14 ~ 2024-06-26
IIF 276 - Director → ME
Person with significant control
2020-10-14 ~ dissolved
IIF 564 - Ownership of voting rights - 75% or more → OE
IIF 564 - Ownership of shares – 75% or more → OE
IIF 564 - Right to appoint or remove directors → OE
93
150 Minories, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-05-07 ~ 2024-02-21
IIF 243 - Director → ME
Person with significant control
2020-05-07 ~ 2024-02-21
IIF 450 - Ownership of shares – 75% or more → OE
IIF 450 - Ownership of voting rights - 75% or more → OE
IIF 450 - Right to appoint or remove directors → OE
94
CRAFTY CRAFTS INTERNATIONAL LTD
12583388 Unit Front 7a, Witton Business Park, Blackburn, United Kingdom
Active Corporate (2 parents)
Officer
2020-05-04 ~ 2025-04-04
IIF 51 - Director → ME
Person with significant control
2020-05-04 ~ 2025-04-04
IIF 501 - Right to appoint or remove directors → OE
IIF 501 - Ownership of voting rights - 75% or more → OE
IIF 501 - Ownership of shares – 75% or more → OE
95
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-04-02 ~ dissolved
IIF 273 - Director → ME
Person with significant control
2020-04-02 ~ dissolved
IIF 432 - Right to appoint or remove directors → OE
IIF 432 - Ownership of shares – 75% or more → OE
IIF 432 - Ownership of voting rights - 75% or more → OE
96
CYBERWAVE IT LIMITED - now
VENOMFRANCHISES USA LTD
- 2024-08-27
12957410 Centre 42 42 Watling Street, Radlett, Hertfordshire, England
Active Corporate (2 parents)
Officer
2020-10-16 ~ 2024-08-21
IIF 260 - Director → ME
Person with significant control
2020-10-16 ~ 2024-08-21
IIF 581 - Ownership of voting rights - 75% or more → OE
IIF 581 - Ownership of shares – 75% or more → OE
IIF 581 - Right to appoint or remove directors → OE
97
CYBERWAVVE IT LIMITED - now
SHARK SPORTS INTERNATIONAL LIMITED
- 2025-08-14
10588618 85-87 Regency House George Street George Street, Luton, England
Active Corporate (4 parents)
Officer
2017-01-27 ~ 2025-05-17
IIF 297 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-17
IIF 639 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 639 - Ownership of voting rights - 75% or more → OE
IIF 639 - Has significant influence or control over the trustees of a trust → OE
IIF 639 - Ownership of shares – 75% or more → OE
98
CYCLE ROAD RACING INTERNATIONAL LIMITED
10599549 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 201 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 547 - Has significant influence or control over the trustees of a trust → OE
IIF 547 - Ownership of voting rights - 75% or more → OE
IIF 547 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 547 - Ownership of shares – 75% or more → OE
99
D&C BEAUTY LTD - now
167-169 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2019-06-26 ~ 2020-02-15
IIF 19 - Director → ME
Person with significant control
2019-06-26 ~ 2020-02-15
IIF 497 - Ownership of shares – 75% or more → OE
IIF 497 - Ownership of voting rights - 75% or more → OE
IIF 497 - Right to appoint or remove directors → OE
100
D&R LUXURY TRAVEL LTD - now
16 Concorde Close, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2019-09-02 ~ 2020-02-03
IIF 271 - Director → ME
Person with significant control
2019-09-02 ~ 2020-02-03
IIF 484 - Right to appoint or remove directors → OE
IIF 484 - Ownership of shares – 75% or more → OE
IIF 484 - Ownership of voting rights - 75% or more → OE
101
DACHSHUNDS INTERNATIONAL LIMITED
10628904 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 329 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 682 - Ownership of voting rights - 75% or more → OE
IIF 682 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 682 - Has significant influence or control over the trustees of a trust → OE
IIF 682 - Ownership of shares – 75% or more → OE
102
DARTS MANIA INTERNATIONAL LIMITED
10583924 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-25 ~ dissolved
IIF 136 - Director → ME
Person with significant control
2017-01-25 ~ dissolved
IIF 466 - Ownership of shares – 75% or more → OE
IIF 466 - Has significant influence or control over the trustees of a trust → OE
IIF 466 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 466 - Ownership of voting rights - 75% or more → OE
103
DEANSGATE ASSOCIATES LIMITED - now
54 Charlbury Crescent, Birmingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-01-24 ~ 2017-01-24
IIF 193 - Director → ME
Person with significant control
2017-01-24 ~ 2017-01-24
IIF 754 - Has significant influence or control over the trustees of a trust → OE
IIF 754 - Ownership of shares – 75% or more → OE
IIF 754 - Ownership of voting rights - 75% or more → OE
IIF 754 - Right to appoint or remove directors with control over the trustees of a trust → OE
104
DECK HAND INTERNATIONAL LIMITED
10602743 C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 291 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 619 - Ownership of shares – 75% or more → OE
IIF 619 - Has significant influence or control over the trustees of a trust → OE
IIF 619 - Ownership of voting rights - 75% or more → OE
IIF 619 - Right to appoint or remove directors with control over the trustees of a trust → OE
105
EDWOOD CONSTRUCTION INTERNATIONAL LIMITED
- 2020-05-27
10733978 Providence Yard, Wormald Street, Liversedge, England
Active Corporate (2 parents)
Officer
2017-04-21 ~ 2020-06-11
IIF 95 - Director → ME
Person with significant control
2017-04-21 ~ 2020-06-11
IIF 715 - Ownership of shares – 75% or more → OE
IIF 715 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 715 - Ownership of voting rights - 75% or more → OE
IIF 715 - Has significant influence or control over the trustees of a trust → OE
106
DEVRON LTD - now
SPIDER WEBCREATIONS UK LTD
- 2020-05-26
12450338 18 Garthorne Close, Manchester, England
Dissolved Corporate (2 parents)
Officer
2020-02-07 ~ 2020-02-11
IIF 250 - Director → ME
Person with significant control
2020-02-07 ~ 2020-02-11
IIF 451 - Ownership of shares – 75% or more → OE
IIF 451 - Ownership of voting rights - 75% or more → OE
IIF 451 - Right to appoint or remove directors → OE
107
DIGITALLESUK LTD - now
NEXUS FRANCHISE LIMITED - 2026-03-18
TOP CATS INTERNATIONAL LIMITED
- 2025-04-02
10593021 4385, 10593021 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2017-01-31 ~ 2025-03-27
IIF 104 - Director → ME
Person with significant control
2017-01-31 ~ 2025-03-27
IIF 745 - Ownership of shares – 75% or more → OE
IIF 745 - Ownership of voting rights - 75% or more → OE
IIF 745 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 745 - Has significant influence or control over the trustees of a trust → OE
108
DIHENDA INTERNATIONAL LTD - now
VENOM SPORTS EQUIPMENT LTD
- 2025-08-19
09980616 Langley House 141a Commercial Road, London, England
Active Corporate (3 parents)
Officer
2016-02-01 ~ 2025-05-17
IIF 402 - Director → ME
Person with significant control
2017-01-29 ~ 2025-05-17
IIF 422 - Ownership of shares – 75% or more → OE
109
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 326 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 637 - Ownership of shares – 75% or more → OE
IIF 637 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 637 - Ownership of voting rights - 75% or more → OE
IIF 637 - Has significant influence or control over the trustees of a trust → OE
110
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2015-06-15 ~ 2024-01-20
IIF 13 - Director → ME
Person with significant control
2017-01-29 ~ 2024-01-20
IIF 602 - Ownership of shares – 75% or more → OE
111
DRAGON SPORTS INTERNATIONAL LIMITED
10622720 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-16 ~ dissolved
IIF 333 - Director → ME
Person with significant control
2017-02-16 ~ dissolved
IIF 638 - Has significant influence or control over the trustees of a trust → OE
IIF 638 - Ownership of shares – 75% or more → OE
IIF 638 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 638 - Ownership of voting rights - 75% or more → OE
112
DRAINAGE & BUILDING (EBM) LTD - now
ALL HANDS ON DECK INTERNATIONAL LIMITED
- 2023-04-05
10602707 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-02-06 ~ 2023-04-03
IIF 280 - Director → ME
Person with significant control
2017-02-06 ~ 2023-04-03
IIF 598 - Has significant influence or control over the trustees of a trust → OE
IIF 598 - Ownership of shares – 75% or more → OE
IIF 598 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 598 - Ownership of voting rights - 75% or more → OE
113
18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-01-31 ~ 2024-01-01
IIF 7 - Director → ME
Person with significant control
2017-01-31 ~ 2024-01-01
IIF 414 - Has significant influence or control over the trustees of a trust → OE
IIF 414 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 414 - Ownership of shares – 75% or more → OE
IIF 414 - Ownership of voting rights - 75% or more → OE
114
DUNNSTON SERVICES LTD - now
HELPING STAFF CONSULTANTS LIMITED - 2026-02-05
MOTO X 365 INTERNATIONAL LIMITED
- 2025-06-04
10563567 16 Klin Ground, Hemel Hempstead, United Kingdom
Active Corporate (4 parents)
Officer
2017-01-13 ~ 2025-05-07
IIF 64 - Director → ME
Person with significant control
2017-01-13 ~ 2025-05-07
IIF 669 - Ownership of shares – 75% or more → OE
115
Vine Mill Brookside St, Oswaldtwistle, Accrington, Lancashire, United Kingdom
Active Corporate (2 parents)
Officer
2019-08-06 ~ 2019-12-01
IIF 45 - Director → ME
Person with significant control
2019-08-06 ~ 2019-12-01
IIF 483 - Ownership of voting rights - 75% or more → OE
IIF 483 - Right to appoint or remove directors → OE
IIF 483 - Ownership of shares – 75% or more → OE
116
International House, Nile Street, London, England
Dissolved Corporate (2 parents)
Officer
2019-08-06 ~ 2019-09-15
IIF 239 - Director → ME
Person with significant control
2019-08-06 ~ 2019-09-15
IIF 439 - Ownership of voting rights - 75% or more → OE
IIF 439 - Ownership of shares – 75% or more → OE
IIF 439 - Right to appoint or remove directors → OE
117
E SURE SHOP LTD - now
RS BUTCHERS AND GROCERS LIMITED - 2022-05-27
ZEHER SPORTS AND LEISUREWEAR INT LIMITED
- 2020-11-02
10568236 Flat 3 9 Cameron Road, Croydon, England
Dissolved Corporate (4 parents)
Officer
2017-01-17 ~ 2019-10-13
IIF 394 - Director → ME
Person with significant control
2017-01-17 ~ 2019-10-13
IIF 765 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 765 - Ownership of voting rights - 75% or more → OE
IIF 765 - Has significant influence or control over the trustees of a trust → OE
IIF 765 - Ownership of shares – 75% or more → OE
118
E.A.C ELECTRONICS INTERNATIONAL LIMITED
10611727 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-09 ~ dissolved
IIF 331 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 626 - Ownership of shares – 75% or more → OE
IIF 626 - Ownership of voting rights - 75% or more → OE
IIF 626 - Has significant influence or control over the trustees of a trust → OE
IIF 626 - Right to appoint or remove directors with control over the trustees of a trust → OE
119
EAGLE SPORTS INTERNATIONAL LIMITED
10594426 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 311 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 641 - Ownership of shares – 75% or more → OE
IIF 641 - Has significant influence or control over the trustees of a trust → OE
IIF 641 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 641 - Ownership of voting rights - 75% or more → OE
120
38 Gledhow Lane, Leeds, West Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2019-09-03 ~ 2020-09-25
IIF 228 - Director → ME
Person with significant control
2019-09-03 ~ 2020-09-25
IIF 490 - Ownership of voting rights - 75% or more → OE
IIF 490 - Ownership of shares – 75% or more → OE
IIF 490 - Right to appoint or remove directors → OE
121
67 Sandy Drive, Feltham, England
Active Corporate (4 parents)
Officer
2019-09-02 ~ 2019-12-01
IIF 49 - Director → ME
Person with significant control
2019-09-02 ~ 2019-12-01
IIF 442 - Ownership of voting rights - 75% or more → OE
IIF 442 - Right to appoint or remove directors → OE
IIF 442 - Ownership of shares – 75% or more → OE
122
EASTMINSTER INTERNATIONAL LIMITED
10928523 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-08-23 ~ dissolved
IIF 132 - Director → ME
123
EASY FLEET LOGISTICS LTD - now
NEW YORK INTERNATIONAL FASHIONS LIMITED
- 2025-10-31
10768696 5 Eaton Crescent, Taunton, England
Active Corporate (3 parents)
Officer
2017-05-12 ~ 2025-08-18
IIF 80 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18
IIF 674 - Ownership of shares – 75% or more → OE
IIF 674 - Has significant influence or control over the trustees of a trust → OE
IIF 674 - Ownership of voting rights - 75% or more → OE
IIF 674 - Right to appoint or remove directors with control over the trustees of a trust → OE
124
ECONOVA FRANCHIISE LIMITED - now
MARINA IT EXPERTS LIMITED
- 2026-02-16
10570195 Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
Active Corporate (3 parents)
Officer
2017-01-18 ~ 2025-02-12
IIF 85 - Director → ME
Person with significant control
2017-01-18 ~ 2025-02-12
IIF 698 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 698 - Ownership of voting rights - 75% or more → OE
IIF 698 - Ownership of shares – 75% or more → OE
IIF 698 - Has significant influence or control over the trustees of a trust → OE
125
ECONOVA FRANCHISE LIMITED - now
VENOM FRANCHISES GLOBAL LTD
- 2025-01-27
12948849 14 Museum Place, 4th Floor, Cardiff, Wales
Active Corporate (2 parents)
Officer
2020-10-13 ~ 2025-01-24
IIF 257 - Director → ME
Person with significant control
2020-10-13 ~ 2025-01-24
IIF 567 - Right to appoint or remove directors → OE
IIF 567 - Ownership of shares – 75% or more → OE
IIF 567 - Ownership of voting rights - 75% or more → OE
126
EDGERATEE LIMITED - now
V SPORTS INTERNATIONAL LIMITED
- 2025-07-31
10576923 Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (3 parents)
Officer
2017-01-23 ~ 2025-05-16
IIF 351 - Director → ME
Person with significant control
2017-01-23 ~ 2025-05-16
IIF 664 - Ownership of voting rights - 75% or more → OE
IIF 664 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 664 - Has significant influence or control over the trustees of a trust → OE
IIF 664 - Ownership of shares – 75% or more → OE
127
EDITAXIIS LIMITED - now
BOOK MANIA INTERNATIONAL LIMITED
- 2025-12-31
10586930 15 Kiln Road, Newbury, England
Active Corporate (3 parents)
Officer
2017-01-27 ~ 2025-06-19
IIF 82 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19
IIF 686 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 686 - Ownership of shares – 75% or more → OE
IIF 686 - Has significant influence or control over the trustees of a trust → OE
IIF 686 - Ownership of voting rights - 75% or more → OE
128
ELEVATE SKILLS ACADEMY LIMITED - now
EARTHRISE INTERNATIONAL LIMITED
- 2024-10-16
10927444 4385, 10927444 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2017-08-22 ~ 2024-07-23
IIF 92 - Director → ME
129
ELMDON CONSULTANCY LTD - now
Flat 79 St Johns Court, Finchley Road, London, England
Active Corporate (2 parents)
Officer
2018-01-08 ~ 2020-10-16
IIF 378 - Director → ME
130
ENVIRO GROUP (YORKSHIRE) LTD - now
Kingswood House, Richardshaw Lane, Pudsey, Leeds, England
Dissolved Corporate (2 parents)
Officer
2017-02-06 ~ 2023-12-06
IIF 175 - Director → ME
Person with significant control
2017-02-06 ~ 2023-12-06
IIF 738 - Ownership of voting rights - 75% or more → OE
IIF 738 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 738 - Ownership of shares – 75% or more → OE
IIF 738 - Has significant influence or control over the trustees of a trust → OE
131
ESCOM CONTRACTING SOLUTIONS LTD. - now
53 Fir Tree Avenue, Wallingford, Oxfordshire, England
Dissolved Corporate (3 parents)
Officer
2019-08-06 ~ 2020-05-18
IIF 230 - Director → ME
Person with significant control
2019-08-06 ~ 2020-05-18
IIF 486 - Ownership of shares – 75% or more → OE
IIF 486 - Right to appoint or remove directors → OE
IIF 486 - Ownership of voting rights - 75% or more → OE
132
74 Lower Addiscombe Road, Croydon, England
Active Corporate (3 parents)
Officer
2019-08-06 ~ 2019-08-14
IIF 40 - Director → ME
Person with significant control
2019-08-06 ~ 2019-08-14
IIF 475 - Ownership of shares – 75% or more → OE
IIF 475 - Right to appoint or remove directors → OE
IIF 475 - Ownership of voting rights - 75% or more → OE
133
CYCLING INTERNATIONAL LIMITED
- 2025-07-10
10599778 6 Beaumont Leys Close, Leicester, England
Active Corporate (3 parents)
Officer
2017-02-03 ~ 2025-08-18
IIF 67 - Director → ME
Person with significant control
2017-02-03 ~ 2025-08-18
IIF 666 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 666 - Ownership of shares – 75% or more → OE
IIF 666 - Ownership of voting rights - 75% or more → OE
IIF 666 - Has significant influence or control over the trustees of a trust → OE
134
EVERPATH FRANCHISES LIMITED - now
VENOM FRANCHISES WORLDWIDE LTD
- 2025-02-05
12948778 14 Museum Place, Cardiff, Wales
Active Corporate (2 parents)
Officer
2020-10-13 ~ 2025-01-24
IIF 269 - Director → ME
Person with significant control
2020-10-13 ~ 2025-01-24
IIF 587 - Ownership of voting rights - 75% or more → OE
IIF 587 - Right to appoint or remove directors → OE
IIF 587 - Ownership of shares – 75% or more → OE
135
EVERSKILL EDUCATION LTD - now
VENOM CONSULTANTS INT LIMITED
- 2025-07-17
10561277 Halkin, Station Road, Watford, England
Active Corporate (3 parents)
Officer
2017-01-12 ~ 2025-05-17
IIF 315 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-17
IIF 764 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 764 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 764 - Has significant influence or control over the trustees of a trust → OE
IIF 764 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 764 - Ownership of voting rights - 75% or more → OE
IIF 764 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 764 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 764 - Ownership of shares – 75% or more → OE
136
FABULUXE LTD - now
KUCK KOOS INTERNATIONAL LIMITED
- 2023-02-06
10943994 Unit 2, St James Court Bridgnorth Road, Wollaston, Stourbridge, England
Active Corporate (3 parents)
Officer
2017-09-04 ~ 2023-02-06
IIF 6 - Director → ME
137
33 Middleton Road, Morecambe, England
Dissolved Corporate (2 parents)
Officer
2017-02-13 ~ 2020-09-16
IIF 381 - Director → ME
Person with significant control
2017-02-13 ~ 2020-09-16
IIF 730 - Ownership of shares – 75% or more → OE
IIF 730 - Ownership of voting rights - 75% or more → OE
IIF 730 - Has significant influence or control over the trustees of a trust → OE
IIF 730 - Right to appoint or remove directors with control over the trustees of a trust → OE
138
FIGHT WITH VENOM INTERNATIONAL LIMITED
10602864 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 310 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 689 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 689 - Ownership of shares – 75% or more → OE
IIF 689 - Has significant influence or control over the trustees of a trust → OE
IIF 689 - Ownership of voting rights - 75% or more → OE
139
FIRE SECURITY & ELECTRICAL SERVICES LTD - now
RJL SECURITY & ELECTRICAL INTERNATIONAL LIMITED
- 2024-03-28
10611683 3 Lane Street, Bilston, England
Active Corporate (2 parents)
Officer
2017-02-09 ~ 2024-03-28
IIF 3 - Director → ME
Person with significant control
2017-02-09 ~ 2024-03-28
IIF 412 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 412 - Ownership of voting rights - 75% or more → OE
IIF 412 - Ownership of shares – 75% or more → OE
IIF 412 - Has significant influence or control over the trustees of a trust → OE
140
FOOTY WORLD CUP RUSSIA 2018 LIMITED
11124999 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-12-27 ~ 2025-05-18
IIF 403 - Director → ME
141
FRANCHIISING GLOBAL LTD - now
VENOM EVENTS INTERNATIONAL LIMITED
- 2025-08-18
10560693 10697827, 10590147, 10818136Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 611 High Road Leyton High Road Leyton, London, England
Active Corporate (3 parents)
Officer
2017-01-12 ~ 2025-05-12
IIF 302 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-12
IIF 668 - Ownership of shares – 75% or more → OE
IIF 668 - Has significant influence or control over the trustees of a trust → OE
IIF 668 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 668 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 668 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 668 - Ownership of voting rights - 75% or more → OE
IIF 668 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 668 - Ownership of voting rights - 75% or more as a member of a firm → OE
142
Izabella House, Regent Place, Birmingham, England
Active Corporate (2 parents)
Officer
2020-10-14 ~ 2025-01-24
IIF 248 - Director → ME
Person with significant control
2020-10-14 ~ 2025-01-24
IIF 573 - Right to appoint or remove directors → OE
IIF 573 - Ownership of shares – 75% or more → OE
IIF 573 - Ownership of voting rights - 75% or more → OE
143
Rivers Lodge, West Common, Harpenden, England
Active Corporate (4 parents)
Officer
2020-10-14 ~ 2024-08-08
IIF 232 - Director → ME
Person with significant control
2020-10-14 ~ 2024-08-08
IIF 582 - Right to appoint or remove directors → OE
IIF 582 - Ownership of voting rights - 75% or more → OE
IIF 582 - Ownership of shares – 75% or more → OE
144
Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshre, England
Active Corporate (2 parents)
Officer
2020-10-15 ~ 2024-12-09
IIF 259 - Director → ME
Person with significant control
2020-10-15 ~ 2024-12-09
IIF 585 - Ownership of shares – 75% or more → OE
IIF 585 - Ownership of voting rights - 75% or more → OE
IIF 585 - Right to appoint or remove directors → OE
145
Izabella House, 24-26 Regent Place, Birmingham, England
Active Corporate (2 parents)
Officer
2020-10-14 ~ 2025-01-24
IIF 263 - Director → ME
Person with significant control
2020-10-14 ~ 2025-01-24
IIF 568 - Right to appoint or remove directors → OE
IIF 568 - Ownership of shares – 75% or more → OE
IIF 568 - Ownership of voting rights - 75% or more → OE
146
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 342 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 632 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 632 - Has significant influence or control over the trustees of a trust → OE
IIF 632 - Ownership of voting rights - 75% or more → OE
IIF 632 - Ownership of shares – 75% or more → OE
147
FUEL & FLEX LTD - now
COUGAR SPORTS INTERNATIONAL LIMITED
- 2025-10-27
10590242 47 Ellora Road, London, England
Active Corporate (4 parents)
Officer
2017-01-30 ~ 2024-01-02
IIF 103 - Director → ME
Person with significant control
2017-01-30 ~ 2024-01-02
IIF 737 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 737 - Ownership of voting rights - 75% or more → OE
IIF 737 - Has significant influence or control over the trustees of a trust → OE
IIF 737 - Ownership of shares – 75% or more → OE
148
GAS & ELECY INTERNATIONAL LIMITED
10836141 8 Morrab Court, Newquay, England
Dissolved Corporate (2 parents)
Officer
2017-06-26 ~ 2020-11-24
IIF 382 - Director → ME
149
GIVFNDS SOCIAL VENTURES LTD - now
CLIMATE CHANGE LTD
- 2024-04-22
13663180 20a Lowfield Street, Dartford, England
Dissolved Corporate (3 parents)
Officer
2021-10-05 ~ 2024-03-05
IIF 236 - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-05
IIF 565 - Right to appoint or remove directors → OE
IIF 565 - Ownership of shares – 75% or more → OE
IIF 565 - Ownership of voting rights - 75% or more → OE
150
GLENPAVE LIMITED - now
GLENPAVE LTD LIMITED - 2023-01-17
GLENDINING LTD - 2022-12-22
43 Waterhall Avenue, London, England
Dissolved Corporate (3 parents)
Officer
2020-04-27 ~ 2022-07-20
IIF 238 - Director → ME
Person with significant control
2020-04-27 ~ 2022-07-20
IIF 469 - Ownership of shares – 75% or more → OE
IIF 469 - Right to appoint or remove directors → OE
IIF 469 - Ownership of voting rights - 75% or more → OE
151
GLOBAL CCA LTD - now
LUXURY CMM LTD - 2025-01-31
WASTE NOT WANT NOT GLOBAL LTD
- 2024-11-28
12565870 167-169 Great Portland Street, London, England
Active Corporate (8 parents)
Officer
2020-04-21 ~ 2024-11-28
IIF 237 - Director → ME
Person with significant control
2020-04-21 ~ 2024-11-28
IIF 487 - Right to appoint or remove directors → OE
IIF 487 - Ownership of voting rights - 75% or more → OE
IIF 487 - Ownership of shares – 75% or more → OE
152
GO 4 IT WITH VENOM INTERNATIONAL LIMITED
10602859 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 345 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 680 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 680 - Ownership of shares – 75% or more → OE
IIF 680 - Ownership of voting rights - 75% or more → OE
IIF 680 - Has significant influence or control over the trustees of a trust → OE
153
Bellingham House, Huntingdon Street, St. Neots, England
Active Corporate (2 parents)
Officer
2017-09-04 ~ 2024-12-09
IIF 392 - Director → ME
154
GREENING TRANSPORT & LOGISTICS LTD - now
VENOM MANIA INTERNATIONAL LIMITED
- 2025-06-27
10590147 10524389, 10866492, 10565210Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 1 Carters Close, Birmingham, England
Active Corporate (2 parents)
Officer
2017-01-30 ~ 2025-06-27
IIF 69 - Director → ME
Person with significant control
2017-01-30 ~ 2025-06-27
IIF 665 - Ownership of voting rights - 75% or more → OE
IIF 665 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 665 - Has significant influence or control over the trustees of a trust → OE
IIF 665 - Ownership of shares – 75% or more → OE
155
GYMNASTICS INTERNATIONAL LIMITED
10597608 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-02 ~ dissolved
IIF 197 - Director → ME
Person with significant control
2017-02-02 ~ dissolved
IIF 523 - Ownership of shares – 75% or more → OE
IIF 523 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 523 - Ownership of voting rights - 75% or more → OE
IIF 523 - Has significant influence or control over the trustees of a trust → OE
156
HALCYON DAYS INTERNATIONAL LIMITED
10608805 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-08 ~ dissolved
IIF 307 - Director → ME
Person with significant control
2017-02-08 ~ dissolved
IIF 645 - Has significant influence or control over the trustees of a trust → OE
IIF 645 - Ownership of shares – 75% or more → OE
IIF 645 - Ownership of voting rights - 75% or more → OE
IIF 645 - Right to appoint or remove directors with control over the trustees of a trust → OE
157
HALLS BROS LIMITED - now
CLIMATE CHANGE INTERNATIONAL LTD
- 2024-08-06
13664801 22 Gallowgate, Newcastle Upon Tyne, England
Active Corporate (4 parents)
Officer
2021-10-06 ~ 2024-04-30
IIF 53 - Director → ME
Person with significant control
2021-10-06 ~ 2024-04-30
IIF 576 - Ownership of voting rights - 75% or more → OE
IIF 576 - Ownership of shares – 75% or more → OE
IIF 576 - Right to appoint or remove directors → OE
158
HALLS CORPS LIMITED - now
CLIMATE CHANGE WORLDWIDE LTD
- 2024-08-06
13679607 132 Sandyford Road, Newcastle, England
Active Corporate (3 parents)
Officer
2021-10-14 ~ 2024-04-30
IIF 275 - Director → ME
Person with significant control
2021-10-14 ~ 2024-04-30
IIF 588 - Right to appoint or remove directors → OE
IIF 588 - Ownership of shares – 75% or more → OE
IIF 588 - Ownership of voting rights - 75% or more → OE
159
HAMZA PAIINTS LIMITED - now
149 Commercial Road, London, England
Active Corporate (3 parents)
Officer
2017-01-12 ~ 2025-05-12
IIF 79 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-12
IIF 657 - Ownership of shares – 75% or more → OE
160
HAYYAT INVESTIMENTS LTD - now
WORLD CHAMPIONSHIP BOXING INTERNATIONAL LIMITED
- 2025-12-31
10586895 47 Ellora Road, London, England
Active Corporate (3 parents)
Officer
2017-01-27 ~ 2025-05-17
IIF 59 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-17
IIF 613 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 613 - Has significant influence or control over the trustees of a trust → OE
IIF 613 - Ownership of voting rights - 75% or more → OE
IIF 613 - Ownership of shares – 75% or more → OE
161
ELEPHANT SPORTS INTERNATIONAL LIMITED
- 2022-02-11
10589927 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (3 parents)
Officer
2017-01-30 ~ 2024-03-12
IIF 93 - Director → ME
Person with significant control
2017-01-30 ~ 2024-03-12
IIF 714 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 714 - Has significant influence or control over the trustees of a trust → OE
IIF 714 - Ownership of voting rights - 75% or more → OE
IIF 714 - Ownership of shares – 75% or more → OE
162
HEAVENS ABOVE INTERNATIONAL LIMITED
10602804 Unit 4 Madison Court, George Mann Road, Leeds
Dissolved Corporate (2 parents)
Officer
2017-02-06 ~ 2019-12-01
IIF 196 - Director → ME
Person with significant control
2017-02-06 ~ 2019-12-01
IIF 549 - Has significant influence or control over the trustees of a trust → OE
IIF 549 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 549 - Ownership of shares – 75% or more → OE
IIF 549 - Ownership of voting rights - 75% or more → OE
163
166 Cheetham Hill Road, Manchester, England
Active Corporate (2 parents)
Officer
2017-03-06 ~ 2020-11-06
IIF 363 - Director → ME
Person with significant control
2017-03-06 ~ 2020-11-06
IIF 708 - Ownership of voting rights - 75% or more → OE
IIF 708 - Has significant influence or control over the trustees of a trust → OE
IIF 708 - Ownership of shares – 75% or more → OE
IIF 708 - Right to appoint or remove directors with control over the trustees of a trust → OE
164
HEROES AND VILLAINS MEMORABILIA INT LIMITED
10602528 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 216 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 536 - Has significant influence or control over the trustees of a trust → OE
IIF 536 - Ownership of voting rights - 75% or more → OE
IIF 536 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 536 - Ownership of shares – 75% or more → OE
165
HIGH FRICTION SURFACING LTD
- now 12590785 Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2020-05-07 ~ 2022-07-20
IIF 225 - Director → ME
Person with significant control
2020-05-07 ~ 2023-01-31
IIF 454 - Ownership of shares – 75% or more → OE
IIF 454 - Right to appoint or remove directors → OE
IIF 454 - Ownership of voting rights - 75% or more → OE
166
41 Ridgeway, Edgbaston, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-02-20 ~ 2017-02-20
IIF 278 - Director → ME
Person with significant control
2017-02-20 ~ 2017-02-20
IIF 591 - Ownership of shares – 75% or more → OE
IIF 591 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 591 - Has significant influence or control over the trustees of a trust → OE
IIF 591 - Ownership of voting rights - 75% or more → OE
167
HKMMONILINE LTD - now
V EVENTS INTERNATIONAL LIMITED
- 2025-08-29
10584011 The Malthouse, Masbrough Street, Rotherham, England
Active Corporate (4 parents)
Officer
2017-01-25 ~ 2025-05-11
IIF 300 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-11
IIF 629 - Ownership of shares – 75% or more → OE
168
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 305 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 660 - Ownership of voting rights - 75% or more → OE
IIF 660 - Ownership of shares – 75% or more → OE
IIF 660 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 660 - Has significant influence or control over the trustees of a trust → OE
169
HOLE IN 1 INTERNATIONAL LIMITED
10657655 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-03-07 ~ dissolved
IIF 221 - Director → ME
Person with significant control
2017-03-07 ~ dissolved
IIF 530 - Ownership of voting rights - 75% or more → OE
IIF 530 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 530 - Ownership of shares – 75% or more → OE
IIF 530 - Has significant influence or control over the trustees of a trust → OE
170
HOLLYWOOD INTERNATIONAL FASHIONS LIMITED
10771251 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-15 ~ dissolved
IIF 155 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 495 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 495 - Has significant influence or control over the trustees of a trust → OE
IIF 495 - Ownership of shares – 75% or more → OE
IIF 495 - Ownership of voting rights - 75% or more → OE
171
DARTS MANIA UK LIMITED
- 2023-11-02
10583761 Flat 2, 3rd Floor 220 Edgware Road, London, United Kingdom
Active Corporate (3 parents)
Officer
2017-01-25 ~ 2025-05-17
IIF 344 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17
IIF 757 - Ownership of voting rights - 75% or more → OE
IIF 757 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 757 - Ownership of shares – 75% or more → OE
IIF 757 - Has significant influence or control over the trustees of a trust → OE
172
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-03-19 ~ dissolved
IIF 227 - Director → ME
Person with significant control
2020-03-19 ~ dissolved
IIF 457 - Ownership of shares – 75% or more → OE
IIF 457 - Ownership of voting rights - 75% or more → OE
IIF 457 - Right to appoint or remove directors → OE
173
HTM CLEANING LTD - now
Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
Active Corporate (3 parents)
Officer
2017-09-04 ~ 2024-12-09
IIF 390 - Director → ME
174
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 219 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 546 - Ownership of shares – 75% or more → OE
IIF 546 - Has significant influence or control over the trustees of a trust → OE
IIF 546 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 546 - Ownership of voting rights - 75% or more → OE
175
ICONS OF THE WORLD INTERNATIONAL LIMITED
10602375 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 167 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 555 - Ownership of voting rights - 75% or more → OE
IIF 555 - Has significant influence or control over the trustees of a trust → OE
IIF 555 - Ownership of shares – 75% or more → OE
IIF 555 - Right to appoint or remove directors with control over the trustees of a trust → OE
176
IN 4 A PENNY INTERNATIONAL LIMITED
10602849 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 195 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 519 - Ownership of shares – 75% or more → OE
IIF 519 - Has significant influence or control over the trustees of a trust → OE
IIF 519 - Ownership of voting rights - 75% or more → OE
IIF 519 - Right to appoint or remove directors with control over the trustees of a trust → OE
177
INTERNATIONAL FASHIONS GROUP LIMITED
10773244 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-16 ~ dissolved
IIF 146 - Director → ME
Person with significant control
2017-05-16 ~ dissolved
IIF 435 - Ownership of voting rights - 75% or more → OE
IIF 435 - Ownership of shares – 75% or more → OE
IIF 435 - Has significant influence or control over the trustees of a trust → OE
IIF 435 - Right to appoint or remove directors with control over the trustees of a trust → OE
178
204 Clements Road, Birmingham
Dissolved Corporate (1 parent)
Officer
2017-01-25 ~ dissolved
IIF 126 - Director → ME
Person with significant control
2017-01-25 ~ dissolved
IIF 421 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 421 - Has significant influence or control over the trustees of a trust → OE
IIF 421 - Ownership of voting rights - 75% or more → OE
IIF 421 - Ownership of shares – 75% or more → OE
179
INTL. SCHOLARSHIP FUNDING SERVICES LTD - now
BMX INTERNATIONAL LIMITED
- 2024-12-16
10602746 85 Great Portland Street, London, England
Active Corporate (2 parents)
Officer
2017-02-06 ~ 2024-12-16
IIF 99 - Director → ME
Person with significant control
2017-02-06 ~ 2024-12-16
IIF 727 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 727 - Ownership of shares – 75% or more → OE
IIF 727 - Has significant influence or control over the trustees of a trust → OE
IIF 727 - Ownership of shares – 75% or more as a member of a firm → OE
180
IXAT TAXI CABS INTERNATIONAL LIMITED
10718014 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-04-10 ~ dissolved
IIF 198 - Director → ME
Person with significant control
2017-04-10 ~ dissolved
IIF 551 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 551 - Ownership of shares – 75% or more → OE
IIF 551 - Ownership of voting rights - 75% or more → OE
IIF 551 - Has significant influence or control over the trustees of a trust → OE
181
COCA COLA COLLECTABLES INTERNATIONAL LIMITED
- 2021-07-15
10598485 72 Gladesmore Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-02-02 ~ 2022-12-06
IIF 377 - Director → ME
Person with significant control
2017-02-02 ~ 2022-12-06
IIF 726 - Ownership of shares – 75% or more → OE
IIF 726 - Has significant influence or control over the trustees of a trust → OE
IIF 726 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 726 - Right to appoint or remove directors with control over the trustees of a trust → OE
182
BOBCAT SPORT INTERNATIONAL LIMITED
- 2020-08-26
10590731 79 Beldon Road, Sheffield, South Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2017-01-30 ~ 2020-12-18
IIF 222 - Director → ME
Person with significant control
2017-01-30 ~ 2020-12-18
IIF 734 - Ownership of voting rights - 75% or more → OE
IIF 734 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 734 - Ownership of shares – 75% or more → OE
IIF 734 - Has significant influence or control over the trustees of a trust → OE
183
JAGUAR SPORTS INTERNATIONAL LIMITED
10594054 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 182 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 531 - Ownership of voting rights - 75% or more → OE
IIF 531 - Has significant influence or control over the trustees of a trust → OE
IIF 531 - Ownership of shares – 75% or more → OE
IIF 531 - Right to appoint or remove directors with control over the trustees of a trust → OE
184
JAMES BOND INTERNATIONAL LIMITED
10628964 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 303 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 622 - Ownership of shares – 75% or more → OE
IIF 622 - Ownership of voting rights - 75% or more → OE
IIF 622 - Has significant influence or control over the trustees of a trust → OE
IIF 622 - Right to appoint or remove directors with control over the trustees of a trust → OE
185
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 188 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 529 - Has significant influence or control over the trustees of a trust → OE
IIF 529 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 529 - Ownership of shares – 75% or more → OE
IIF 529 - Ownership of voting rights - 75% or more → OE
186
KALEIDOSCOPE VENTURES LTD
- now 10727066LOVEHONEY INTERNATIONAL LIMITED
- 2020-06-12
10727066 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-04-18 ~ dissolved
IIF 181 - Director → ME
Person with significant control
2017-04-18 ~ dissolved
IIF 513 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 513 - Ownership of voting rights - 75% or more → OE
IIF 513 - Has significant influence or control over the trustees of a trust → OE
IIF 513 - Ownership of shares – 75% or more → OE
187
KICKBOXING INTERNATIONAL LIMITED
10599645 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 199 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 525 - Ownership of voting rights - 75% or more → OE
IIF 525 - Ownership of shares – 75% or more → OE
IIF 525 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 525 - Has significant influence or control over the trustees of a trust → OE
188
Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire
Liquidation Corporate (4 parents)
Officer
2020-11-27 ~ 2024-03-18
IIF 54 - Director → ME
Person with significant control
2020-11-27 ~ 2024-03-18
IIF 584 - Ownership of voting rights - 75% or more → OE
IIF 584 - Ownership of shares – 75% or more → OE
IIF 584 - Right to appoint or remove directors → OE
189
L A INTERNATIONAL FASHIONS LIMITED
10768502 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-12 ~ dissolved
IIF 138 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 459 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 459 - Ownership of shares – 75% or more → OE
IIF 459 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 459 - Ownership of voting rights - 75% or more → OE
190
HORSE RACING INTERNATIONAL LIMITED
- 2023-11-02
10596715 265 Bergholt Road, Colchester, Essex, United Kingdom
Active Corporate (2 parents)
Officer
2017-02-02 ~ 2024-11-01
IIF 24 - Director → ME
Person with significant control
2017-02-02 ~ 2024-11-01
IIF 533 - Has significant influence or control over the trustees of a trust → OE
IIF 533 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 533 - Ownership of voting rights - 75% or more → OE
IIF 533 - Ownership of shares – 75% or more → OE
191
LANDWYN LIMITED - now
165-167 Penarth Street, London, England
Active Corporate (3 parents)
Officer
2017-01-04 ~ 2025-05-12
IIF 160 - Director → ME
Person with significant control
2017-01-04 ~ 2025-05-12
IIF 455 - Ownership of shares – 75% or more → OE
192
LENTON LTD - now
WASP SPORT INTERNATIONAL LIMITED
- 2024-02-27
10616343 3 Landsmore House, 3 More Close, Purley, England
Dissolved Corporate (2 parents)
Officer
2017-02-13 ~ 2024-02-27
IIF 386 - Director → ME
Person with significant control
2017-02-13 ~ 2024-02-27
IIF 732 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 732 - Ownership of voting rights - 75% or more → OE
IIF 732 - Has significant influence or control over the trustees of a trust → OE
IIF 732 - Ownership of shares – 75% or more → OE
193
RHINO ITERNATIONAL LIMITED
- 2025-06-19
10594343 Southgate Office Village 286-a Chase Road, Block E, London, Greater London, England
Active Corporate (3 parents)
Officer
2017-02-01 ~ 2025-06-23
IIF 387 - Director → ME
Person with significant control
2017-02-01 ~ 2025-06-23
IIF 733 - Ownership of shares – 75% or more → OE
IIF 733 - Ownership of voting rights - 75% or more → OE
IIF 733 - Has significant influence or control over the trustees of a trust → OE
194
LEOPARD SPORTS INTERNATIONAL LIMITED
- 2022-10-26
10590631 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-30 ~ dissolved
IIF 209 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 561 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 561 - Has significant influence or control over the trustees of a trust → OE
IIF 561 - Ownership of voting rights - 75% or more → OE
IIF 561 - Ownership of shares – 75% or more → OE
195
LINC DRINKS LTD - now
4385, 10620719 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2017-02-15 ~ 2024-03-05
IIF 369 - Director → ME
Person with significant control
2017-02-15 ~ 2024-03-05
IIF 720 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 720 - Ownership of shares – 75% or more → OE
IIF 720 - Ownership of voting rights - 75% or more → OE
IIF 720 - Has significant influence or control over the trustees of a trust → OE
196
LION SPORTS INTERNATIONAL LIMITED
10587424 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-27 ~ dissolved
IIF 177 - Director → ME
Person with significant control
2017-01-27 ~ dissolved
IIF 509 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 509 - Ownership of shares – 75% or more → OE
IIF 509 - Has significant influence or control over the trustees of a trust → OE
IIF 509 - Ownership of voting rights - 75% or more → OE
197
SKIING INTERNATIONAL LIMITED
- 2022-10-26
10590703 Weatherill House Business Centre New South Quarter, 23 Whitestone Way, Croydon, England
Active Corporate (2 parents)
Officer
2017-01-30 ~ 2023-03-17
IIF 90 - Director → ME
Person with significant control
2017-01-30 ~ 2023-03-17
IIF 704 - Ownership of voting rights - 75% or more → OE
IIF 704 - Has significant influence or control over the trustees of a trust → OE
IIF 704 - Ownership of shares – 75% or more → OE
IIF 704 - Right to appoint or remove directors with control over the trustees of a trust → OE
198
17 Attingham Close, Hemlington, Middlesbrough, England
Dissolved Corporate (2 parents)
Officer
2020-03-03 ~ 2024-06-08
IIF 266 - Director → ME
Person with significant control
2020-03-03 ~ 2024-06-08
IIF 492 - Ownership of shares – 75% or more → OE
IIF 492 - Right to appoint or remove directors → OE
IIF 492 - Ownership of voting rights - 75% or more → OE
199
LOCAL STORES MIDLANDS LTD - now
CAMBERWOOD LTD - 2019-09-24
179-181 Allesley Old Road, Coventry, England
Dissolved Corporate (4 parents)
Officer
2017-01-24 ~ 2017-06-08
IIF 360 - Director → ME
Person with significant control
2017-01-24 ~ 2017-06-08
IIF 758 - Has significant influence or control over the trustees of a trust → OE
IIF 758 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 758 - Ownership of voting rights - 75% or more → OE
IIF 758 - Ownership of shares – 75% or more → OE
200
Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (3 parents)
Officer
2020-04-22 ~ 2024-08-08
IIF 256 - Director → ME
Person with significant control
2020-04-22 ~ 2024-08-08
IIF 456 - Ownership of shares – 75% or more → OE
IIF 456 - Ownership of voting rights - 75% or more → OE
IIF 456 - Right to appoint or remove directors → OE
201
LONDON INTERNATIONAL FASHIONS LIMITED
10765017 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-11 ~ dissolved
IIF 156 - Director → ME
Person with significant control
2017-05-11 ~ dissolved
IIF 480 - Ownership of voting rights - 75% or more → OE
IIF 480 - Has significant influence or control over the trustees of a trust → OE
IIF 480 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 480 - Ownership of shares – 75% or more → OE
202
51-52 Frith Street, London, England
Dissolved Corporate (2 parents)
Officer
2017-05-11 ~ 2023-08-15
IIF 376 - Director → ME
Person with significant control
2017-05-11 ~ dissolved
IIF 725 - Ownership of shares – 75% or more → OE
IIF 725 - Has significant influence or control over the trustees of a trust → OE
IIF 725 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 725 - Ownership of voting rights - 75% or more → OE
203
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-08 ~ dissolved
IIF 316 - Director → ME
Person with significant control
2017-02-08 ~ dissolved
IIF 675 - Ownership of shares – 75% or more → OE
IIF 675 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 675 - Has significant influence or control over the trustees of a trust → OE
IIF 675 - Ownership of voting rights - 75% or more → OE
204
LUCKY STARS INTERNATIONAL LIMITED
10602774 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 346 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 659 - Ownership of shares – 75% or more → OE
IIF 659 - Has significant influence or control over the trustees of a trust → OE
IIF 659 - Ownership of voting rights - 75% or more → OE
IIF 659 - Right to appoint or remove directors with control over the trustees of a trust → OE
205
LYTECH LTD - now
VENOM FIRST STRIKE LTD
- 2025-09-10
10174434 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2016-05-11 ~ 2025-01-20
IIF 31 - Director → ME
Person with significant control
2017-01-29 ~ 2025-01-20
IIF 749 - Right to appoint or remove directors → OE
IIF 749 - Ownership of shares – 75% or more → OE
IIF 749 - Ownership of voting rights - 75% or more → OE
206
MAATI TECH TECHNNOLOGY SOLLUTION LIMITED - now
NEXT INN TECHNOLOGIES LTD - 2026-02-16
Bellingham House 2, Huntingdon Street, St. Neots, England
Active Corporate (4 parents)
Officer
2016-12-29 ~ 2025-03-27
IIF 98 - Director → ME
Person with significant control
2016-12-29 ~ 2025-03-27
IIF 721 - Ownership of shares – 75% or more → OE
207
MAATI TECH TECHNNOLOGY SOLUTIONS LTD - now
85-87 Regency House George Street, Luton, England
Active Corporate (3 parents)
Officer
2017-01-26 ~ 2025-05-12
IIF 338 - Director → ME
Person with significant control
2017-01-26 ~ 2025-05-12
IIF 676 - Ownership of shares – 75% or more → OE
208
Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (3 parents)
Officer
2020-12-30 ~ 2024-08-08
IIF 43 - Director → ME
Person with significant control
2020-12-30 ~ 2024-08-08
IIF 570 - Ownership of shares – 75% or more → OE
IIF 570 - Right to appoint or remove directors → OE
IIF 570 - Ownership of voting rights - 75% or more → OE
209
MADE TECH IT LTD - now
13 Leighton Road, Ipswich, England
Active Corporate (3 parents)
Officer
2017-01-26 ~ 2025-05-17
IIF 78 - Director → ME
Person with significant control
2017-01-26 ~ 2025-05-17
IIF 662 - Ownership of shares – 75% or more → OE
210
MANKIND'S 1 STEP 2 FAR GLOBAL LTD
12534120 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-03-25 ~ dissolved
IIF 241 - Director → ME
Person with significant control
2020-03-25 ~ dissolved
IIF 444 - Ownership of shares – 75% or more → OE
IIF 444 - Ownership of voting rights - 75% or more → OE
IIF 444 - Right to appoint or remove directors → OE
211
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-03-24 ~ dissolved
IIF 247 - Director → ME
Person with significant control
2020-03-24 ~ dissolved
IIF 452 - Ownership of voting rights - 75% or more → OE
IIF 452 - Right to appoint or remove directors → OE
IIF 452 - Ownership of shares – 75% or more → OE
212
MANOR LOFT CONVERSIONS MIDLANDS LTD - now
SEVERNRISE INTERNATIONAL LIMITED
- 2024-10-23
10925305 18 Manor House Lane, Yardley, Birmingham, United Kingdom
Active Corporate (3 parents)
Officer
2017-08-21 ~ 2024-10-01
IIF 9 - Director → ME
213
MANORHOUSE CONTRACTS LIMITED
- now 10598963SUPER HEROES COLLECTABLES INTERNATIONAL LIMITED
- 2023-08-17
10598963 C/o Norton Accounting Services Ltd Office G8, Unit 17, Premier Partnership Estate, Leys Road, Brierley Hill, West Midlands, United Kingdom
Active Corporate (3 parents)
Officer
2017-02-03 ~ 2023-11-13
IIF 353 - Director → ME
Person with significant control
2017-02-03 ~ 2023-11-13
IIF 693 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 693 - Has significant influence or control over the trustees of a trust → OE
IIF 693 - Ownership of shares – 75% or more → OE
IIF 693 - Ownership of voting rights - 75% or more → OE
214
MARKETVIBE SOLUTIONS LTD - now
UK LEAGUE FOOTBALL LIMITED
- 2025-11-03
10583146 221 Toddington Road, Luton, England
Active Corporate (3 parents)
Officer
2017-01-25 ~ 2025-05-17
IIF 58 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17
IIF 611 - Ownership of shares – 75% or more → OE
IIF 611 - Has significant influence or control over the trustees of a trust → OE
IIF 611 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 611 - Ownership of voting rights - 75% or more → OE
215
28 Greenfinch End, Colchester, England
Active Corporate (2 parents)
Officer
2017-02-01 ~ 2025-02-10
IIF 87 - Director → ME
Person with significant control
2017-02-01 ~ 2025-02-10
IIF 702 - Ownership of shares – 75% or more → OE
IIF 702 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 702 - Ownership of voting rights - 75% or more → OE
IIF 702 - Has significant influence or control over the trustees of a trust → OE
216
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 202 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 558 - Ownership of voting rights - 75% or more → OE
IIF 558 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 558 - Has significant influence or control over the trustees of a trust → OE
IIF 558 - Ownership of shares – 75% or more → OE
217
MERCURY DIGITAL ACADEMY LTD - now
LUNAR 1 INTERNATIONAL LIMITED
- 2025-09-10
10635093 3 Brock Mill Lane, Wigan, England
Active Corporate (3 parents)
Officer
2017-02-23 ~ 2025-05-17
IIF 308 - Director → ME
Person with significant control
2017-02-23 ~ 2025-05-17
IIF 631 - Ownership of shares – 75% or more → OE
IIF 631 - Ownership of voting rights - 75% or more → OE
IIF 631 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 631 - Has significant influence or control over the trustees of a trust → OE
218
MERLIN.TV LIMITED - now
67-68 Hatton Gardens Hatton Garden, London, England
Dissolved Corporate (4 parents)
Officer
2017-02-20 ~ 2020-06-29
IIF 373 - Director → ME
Person with significant control
2017-02-20 ~ 2020-06-29
IIF 723 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 723 - Has significant influence or control over the trustees of a trust → OE
IIF 723 - Ownership of shares – 75% or more → OE
IIF 723 - Ownership of voting rights - 75% or more → OE
219
RUGBY FOOTBALL INTERNATIONAL LIMITED
- 2020-12-03
10582994 18 Manor House Lane, Yardley, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-01-25 ~ 2021-07-01
IIF 123 - Director → ME
Person with significant control
2017-01-25 ~ 2021-07-01
IIF 416 - Ownership of shares – 75% or more → OE
IIF 416 - Has significant influence or control over the trustees of a trust → OE
IIF 416 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 416 - Ownership of voting rights - 75% or more → OE
220
MIDLAND INDUSTRIAL SOLUTIONS LTD - now
RHINE WATER INTERNATIONAL LIMITED
- 2024-09-18
10841490 18 Manor House Lane, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2017-06-29 ~ 2024-09-10
IIF 8 - Director → ME
221
MILAN INTERNATIONAL FASHIONS LIMITED
10768449 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-12 ~ dissolved
IIF 151 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 464 - Has significant influence or control over the trustees of a trust → OE
IIF 464 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 464 - Ownership of shares – 75% or more → OE
IIF 464 - Ownership of voting rights - 75% or more → OE
222
MODERN ALARMS INTERNATIONAL LIMITED
10613319 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-10 ~ dissolved
IIF 169 - Director → ME
Person with significant control
2017-02-10 ~ dissolved
IIF 514 - Ownership of voting rights - 75% or more → OE
IIF 514 - Has significant influence or control over the trustees of a trust → OE
IIF 514 - Ownership of shares – 75% or more → OE
IIF 514 - Right to appoint or remove directors with control over the trustees of a trust → OE
223
MONEY FOR NOTHING INTERNATIONAL LIMITED
10602978 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 306 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 635 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 635 - Ownership of shares – 75% or more → OE
IIF 635 - Has significant influence or control over the trustees of a trust → OE
IIF 635 - Ownership of voting rights - 75% or more → OE
224
MSM SITE SOLLUTIONS LIMITED - now
HORIZON PROPERTY ESTATES LTD - 2026-01-29
BRABAZON INTERNATIONAL LIMITED
- 2025-04-02
10843614 Suite Ra01, 195-197 Wood Street, London, England
Active Corporate (5 parents)
Officer
2017-06-30 ~ 2025-03-27
IIF 102 - Director → ME
225
MUZIC MEDIA LTD - now
197 Newlands Road, Birmingham, England
Active Corporate (3 parents)
Officer
2017-02-02 ~ 2022-03-25
IIF 358 - Director → ME
Person with significant control
2017-02-02 ~ 2022-03-25
IIF 700 - Ownership of shares – 75% or more → OE
IIF 700 - Has significant influence or control over the trustees of a trust → OE
IIF 700 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 700 - Ownership of voting rights - 75% or more → OE
226
NASCAR RACING INTERNATIONAL LIMITED
10618075 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-14 ~ dissolved
IIF 212 - Director → ME
Person with significant control
2017-02-14 ~ dissolved
IIF 535 - Has significant influence or control over the trustees of a trust → OE
IIF 535 - Ownership of voting rights - 75% or more → OE
IIF 535 - Ownership of shares – 75% or more → OE
IIF 535 - Right to appoint or remove directors with control over the trustees of a trust → OE
227
NAVEED AUTOS LIMITED - now
SNAKE BITE INT LIMITED
- 2020-10-15
11247097 Unit 1 28 Northwood Road, Thornton Heath, England
Active Corporate (2 parents)
Officer
2018-03-10 ~ 2019-09-15
IIF 404 - Director → ME
228
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 187 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 538 - Ownership of voting rights - 75% or more → OE
IIF 538 - Ownership of shares – 75% or more → OE
IIF 538 - Has significant influence or control over the trustees of a trust → OE
IIF 538 - Right to appoint or remove directors with control over the trustees of a trust → OE
229
NEW COMPANY GROUP LTD - now
CHEV INTERNATIONAL LIMITED
- 2020-06-02
10654358 Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents, 4 offsprings)
Officer
2017-03-06 ~ 2020-06-02
IIF 26 - Director → ME
Person with significant control
2017-03-06 ~ 2020-06-02
IIF 544 - Ownership of shares – 75% or more → OE
IIF 544 - Has significant influence or control over the trustees of a trust → OE
IIF 544 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 544 - Ownership of voting rights - 75% or more → OE
230
NILE WATER INTERNATIONAL LIMITED
10841598 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-06-29 ~ dissolved
IIF 153 - Director → ME
231
VENOM ESPORTS WORLDWIDE LTD
- 2020-05-26
12145578 22 Cinder Bank, Dudley, West Midlands, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-08-08 ~ 2020-06-30
IIF 258 - Director → ME
Person with significant control
2019-08-08 ~ 2020-06-30
IIF 426 - Ownership of shares – 75% or more → OE
IIF 426 - Ownership of voting rights - 75% or more → OE
IIF 426 - Right to appoint or remove directors → OE
232
OCELOT SPORTS INTERNATIONAL LIMITED
10620184 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-15 ~ dissolved
IIF 166 - Director → ME
Person with significant control
2017-02-15 ~ dissolved
IIF 556 - Ownership of voting rights - 75% or more → OE
IIF 556 - Has significant influence or control over the trustees of a trust → OE
IIF 556 - Ownership of shares – 75% or more → OE
IIF 556 - Right to appoint or remove directors with control over the trustees of a trust → OE
233
P D S BUILDING SERVICES LTD - now
VENOM NO1 INTERNATIONAL LIMITED
- 2025-01-17
10866492 10571071, 10583349, 10866488Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 1623 Warwick Road, Knowle, Solihull, England
Active Corporate (3 parents)
Officer
2017-07-14 ~ 2024-09-15
IIF 118 - Director → ME
234
PANTHER SPORT INTERNATIONAL LIMITED
10589431 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-30 ~ dissolved
IIF 215 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 526 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 526 - Ownership of voting rights - 75% or more → OE
IIF 526 - Has significant influence or control over the trustees of a trust → OE
IIF 526 - Ownership of shares – 75% or more → OE
235
PARIS INTERNATIONAL FASHIONS LIMITED
10768490 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-12 ~ dissolved
IIF 148 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 481 - Ownership of shares – 75% or more → OE
IIF 481 - Ownership of voting rights - 75% or more → OE
IIF 481 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 481 - Has significant influence or control over the trustees of a trust → OE
236
SOCCER WORLD CUP RUSSIA 2018 LIMITED
- 2023-08-23
11110704 Centre 42 42 Watling Street, Radlett, Hertfordshire, England
Active Corporate (2 parents)
Officer
2017-12-13 ~ 2024-12-09
IIF 388 - Director → ME
237
PAULL&SAULCOURIERS LTD - now
TAIPAN SNAKES INTERNATIONAL LIMITED
- 2025-12-31
10587411 37 Kirby Road, Leicester, England
Active Corporate (3 parents)
Officer
2017-01-27 ~ 2025-06-19
IIF 74 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19
IIF 656 - Ownership of shares – 75% or more → OE
IIF 656 - Has significant influence or control over the trustees of a trust → OE
IIF 656 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 656 - Ownership of voting rights - 75% or more → OE
238
PEAKY BLINDERS INTERNATIONAL LIMITED
10628689 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 208 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 524 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 524 - Ownership of voting rights - 75% or more → OE
IIF 524 - Ownership of shares – 75% or more → OE
IIF 524 - Has significant influence or control over the trustees of a trust → OE
239
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 336 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 633 - Ownership of voting rights - 75% or more → OE
IIF 633 - Ownership of shares – 75% or more → OE
IIF 633 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 633 - Has significant influence or control over the trustees of a trust → OE
240
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 190 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 520 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 520 - Ownership of shares – 75% or more → OE
IIF 520 - Has significant influence or control over the trustees of a trust → OE
IIF 520 - Ownership of voting rights - 75% or more → OE
241
PINKY BLINDERS INTERNATIONAL LIMITED
10628660 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 206 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 548 - Ownership of shares – 75% or more → OE
IIF 548 - Has significant influence or control over the trustees of a trust → OE
IIF 548 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 548 - Ownership of voting rights - 75% or more → OE
242
PROFIT DIGITAL SOLUTIONS LTD
- now 10583353VENOM FITNESS CENTRES INTERNATIONAL LIMITED
- 2025-04-04
10583353 10560693, 10691865, 10585797Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Merchant House, 5 East St. Helen Street, Abingdon, England
Active Corporate (2 parents)
Officer
2017-01-25 ~ 2025-04-05
IIF 108 - Director → ME
Person with significant control
2017-01-25 ~ 2025-04-05
IIF 410 - Ownership of shares – 75% or more → OE
243
PRONEAT HOLDINGS LTD - now
GORT INTERNATIONAL LIMITED
- 2025-11-03
10628752 5 Vetchwood Gardens, West Timperley, Altrincham, England
Active Corporate (3 parents)
Officer
2017-02-20 ~ 2025-05-17
IIF 76 - Director → ME
Person with significant control
2017-02-20 ~ 2025-05-17
IIF 634 - Ownership of shares – 75% or more → OE
IIF 634 - Ownership of voting rights - 75% or more → OE
IIF 634 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 634 - Has significant influence or control over the trustees of a trust → OE
244
1 Colliery Close, Chase Terrace, Burntwood, England
Dissolved Corporate (2 parents)
Officer
2017-02-22 ~ 2021-02-08
IIF 207 - Director → ME
Person with significant control
2017-02-22 ~ 2021-02-08
IIF 559 - Has significant influence or control over the trustees of a trust → OE
IIF 559 - Ownership of shares – 75% or more → OE
IIF 559 - Ownership of voting rights - 75% or more → OE
IIF 559 - Right to appoint or remove directors with control over the trustees of a trust → OE
245
PURESPARK CLEANERS LTD - now
VENOMFRANCHISES-COM LTD
- 2024-10-21
12941507 Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (3 parents)
Officer
2020-10-09 ~ 2024-08-08
IIF 252 - Director → ME
Person with significant control
2020-10-09 ~ 2024-08-08
IIF 571 - Right to appoint or remove directors → OE
IIF 571 - Ownership of shares – 75% or more → OE
IIF 571 - Ownership of voting rights - 75% or more → OE
246
PURESPARKS CLEANERS LTD - now
THE VENOM CLUB LIMITED
- 2025-08-18
10569784 165-167 Commerical Road 2nd Floor Penarth Street, London, England
Active Corporate (3 parents)
Officer
2017-01-18 ~ 2025-05-17
IIF 408 - Director → ME
Person with significant control
2017-01-18 ~ 2025-05-17
IIF 670 - Ownership of voting rights - 75% or more → OE
IIF 670 - Ownership of shares – 75% or more → OE
IIF 670 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 670 - Has significant influence or control over the trustees of a trust → OE
247
PYM ROAD CHIPPY LIMITED - now
ULTIMATE EASY SOLLUTIONS LTD - 2026-01-21
PYM ROAD CHIPPY LIMITED - 2026-01-19
28 Pym Road, Mexborough, England
Active Corporate (4 parents)
Officer
2017-03-08 ~ 2025-05-12
IIF 55 - Director → ME
Person with significant control
2017-03-08 ~ 2025-05-12
IIF 603 - Ownership of shares – 75% or more → OE
IIF 603 - Has significant influence or control over the trustees of a trust → OE
IIF 603 - Ownership of voting rights - 75% or more → OE
IIF 603 - Right to appoint or remove directors with control over the trustees of a trust → OE
248
QUESTRROW LIMITED - now
BLACK MAMBA INTERNATIONAL LIMITED
- 2025-08-11
10587329 47 Ellora Road London, Ellora Road, London, England
Active Corporate (4 parents)
Officer
2017-01-27 ~ 2025-05-17
IIF 309 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-17
IIF 684 - Ownership of voting rights - 75% or more → OE
IIF 684 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 684 - Ownership of shares – 75% or more → OE
IIF 684 - Has significant influence or control over the trustees of a trust → OE
249
RAPID ALLIANCE LTD - now
14 Nevis Close, Sparcells, Swindon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-06-26 ~ 2020-01-09
IIF 163 - Director → ME
Person with significant control
2019-06-26 ~ 2020-01-09
IIF 468 - Ownership of voting rights - 75% or more → OE
IIF 468 - Ownership of shares – 75% or more → OE
IIF 468 - Right to appoint or remove directors → OE
250
RARDA (2019) LIMITED - now
ANTI VENOM GLOBAL LTD
- 2020-05-21
12206823 165 Southwell Close, Grays, England
Active Corporate (2 parents)
Officer
2019-09-13 ~ 2020-02-07
IIF 34 - Director → ME
Person with significant control
2019-09-13 ~ 2020-02-07
IIF 448 - Right to appoint or remove directors → OE
IIF 448 - Ownership of shares – 75% or more → OE
IIF 448 - Ownership of voting rights - 75% or more → OE
251
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2015-06-10 ~ 2024-01-20
IIF 11 - Director → ME
Person with significant control
2017-01-29 ~ 2024-01-20
IIF 594 - Ownership of shares – 75% or more → OE
252
PUB GRUB INTERNATIONAL LIMITED
- 2022-02-14
10633095 50 George Street, Croydon, England
Dissolved Corporate (2 parents)
Officer
2017-02-22 ~ 2023-03-17
IIF 362 - Director → ME
Person with significant control
2017-02-22 ~ 2023-03-17
IIF 705 - Has significant influence or control over the trustees of a trust → OE
IIF 705 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 705 - Ownership of shares – 75% or more → OE
IIF 705 - Ownership of voting rights - 75% or more → OE
253
READSWAY LTD - now
E1 MOTOR RACING INTERNATIONAL LIMITED
- 2025-07-10
10626036 132 Woodruff Way, Walsall, England
Active Corporate (2 parents)
Officer
2017-02-17 ~ 2024-01-18
IIF 72 - Director → ME
Person with significant control
2017-02-17 ~ 2024-01-18
IIF 692 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 692 - Ownership of shares – 75% or more → OE
IIF 692 - Has significant influence or control over the trustees of a trust → OE
IIF 692 - Ownership of voting rights - 75% or more → OE
254
REAL ESTATE HOLDINGS LIMITED
- now 10633318TRUMP IT INTERNATIONAL LIMITED
- 2022-02-11
10633318 15 Sandwick Close, Binley, Coventry, England
Active Corporate (2 parents)
Officer
2017-02-22 ~ 2024-12-12
IIF 88 - Director → ME
Person with significant control
2017-02-22 ~ 2024-12-12
IIF 703 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 703 - Ownership of shares – 75% or more → OE
IIF 703 - Ownership of voting rights - 75% or more → OE
IIF 703 - Has significant influence or control over the trustees of a trust → OE
255
REALTIME VENTURES LIMITED
- now 10583918VENOM F1 RACING INTERNATIONAL LIMITED
- 2017-06-08
10583918 10565210, 10567231, 10567576Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 138 Foord Road, Folkestone, England
Dissolved Corporate (3 parents)
Officer
2017-01-25 ~ 2017-08-04
IIF 277 - Director → ME
Person with significant control
2017-01-25 ~ 2017-08-04
IIF 751 - Ownership of voting rights - 75% or more → OE
IIF 751 - Ownership of shares – 75% or more → OE
IIF 751 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 751 - Has significant influence or control over the trustees of a trust → OE
256
RED SKY RESOURCES LIMITED - now
4 1-4 Mackintosh Lane, London, England
Dissolved Corporate (2 parents)
Officer
2019-06-26 ~ 2019-07-27
IIF 142 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-27
IIF 453 - Ownership of voting rights - 75% or more → OE
IIF 453 - Ownership of shares – 75% or more → OE
IIF 453 - Right to appoint or remove directors → OE
257
Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (2 parents)
Officer
2017-02-10 ~ 2023-08-15
IIF 396 - Director → ME
Person with significant control
2017-02-10 ~ 2023-08-15
IIF 742 - Ownership of voting rights - 75% or more → OE
IIF 742 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 742 - Ownership of shares – 75% or more → OE
IIF 742 - Has significant influence or control over the trustees of a trust → OE
258
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ 2025-06-25
IIF 349 - Director → ME
Person with significant control
2017-02-06 ~ 2025-06-25
IIF 640 - Has significant influence or control over the trustees of a trust → OE
IIF 640 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 640 - Ownership of shares – 75% or more → OE
IIF 640 - Right to appoint or remove directors with control over the trustees of a trust → OE
259
RHINO SPORTS INTERNATIONAL LIMITED
10594362 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 317 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 624 - Ownership of voting rights - 75% or more → OE
IIF 624 - Ownership of shares – 75% or more → OE
IIF 624 - Has significant influence or control over the trustees of a trust → OE
IIF 624 - Right to appoint or remove directors with control over the trustees of a trust → OE
260
RHODES COMMERCIAL LTD - now
CITY OF A THOUSAND TRADES LTD
- 2024-03-16
13452541 Flat 6 857 Lea Bridge Road, London, England
Dissolved Corporate (2 parents)
Officer
2021-06-11 ~ 2024-03-13
IIF 234 - Director → ME
Person with significant control
2021-06-11 ~ 2024-03-13
IIF 579 - Right to appoint or remove directors → OE
IIF 579 - Ownership of voting rights - 75% or more → OE
IIF 579 - Ownership of shares – 75% or more → OE
261
RIGHTLINE FENCING LTD - now
RIGHTLINE RESIN DRIVEWAYS LTD
- 2023-03-16
11331893XX11 COMMONWEALTH GAMES BRUM LIMITED
- 2022-09-30
11331893 Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
Dissolved Corporate (3 parents)
Officer
2018-04-26 ~ 2022-10-03
IIF 137 - Director → ME
262
18 Manor House Lane, Yardley, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-03-06 ~ 2021-11-01
IIF 111 - Director → ME
Person with significant control
2017-03-06 ~ 2021-04-14
IIF 615 - Ownership of voting rights - 75% or more → OE
IIF 615 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 615 - Has significant influence or control over the trustees of a trust → OE
IIF 615 - Ownership of shares – 75% or more → OE
263
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-23 ~ dissolved
IIF 211 - Director → ME
Person with significant control
2017-02-23 ~ dissolved
IIF 522 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 522 - Ownership of shares – 75% or more → OE
IIF 522 - Has significant influence or control over the trustees of a trust → OE
IIF 522 - Ownership of voting rights - 75% or more → OE
264
18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-07-10 ~ 2024-09-15
IIF 112 - Director → ME
265
ROSPALM LIMITED - now
VENOM CLOTHING INTERNATIONAL LIMITED
- 2025-08-18
10567576 10691847, 10583998, 10565210Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 149 Commercial Road Commercial Road, London, England
Active Corporate (3 parents)
Officer
2017-01-17 ~ 2025-05-17
IIF 285 - Director → ME
Person with significant control
2017-01-17 ~ 2025-05-17
IIF 612 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 612 - Ownership of shares – 75% or more → OE
IIF 612 - Ownership of voting rights - 75% or more → OE
IIF 612 - Has significant influence or control over the trustees of a trust → OE
266
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 168 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 511 - Ownership of voting rights - 75% or more → OE
IIF 511 - Has significant influence or control over the trustees of a trust → OE
IIF 511 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 511 - Ownership of shares – 75% or more → OE
267
RPJ FENCING LTD - now
THE WORLD OF VENOM INT LTD
- 2025-01-31
10524339THE WORLD OF VENOM LTD
- 2016-12-29
10524339 18 Manor House Lane, Yardley, Birmingham, United Kingdom
Active Corporate (3 parents)
Officer
2016-12-14 ~ 2024-10-07
IIF 10 - Director → ME
Person with significant control
2016-12-14 ~ 2024-10-07
IIF 417 - Ownership of shares – 75% or more → OE
268
RR SPORTS INTERNATIONAL LIMITED
10594366 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 213 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 508 - Has significant influence or control over the trustees of a trust → OE
IIF 508 - Ownership of shares – 75% or more → OE
IIF 508 - Ownership of voting rights - 75% or more → OE
IIF 508 - Right to appoint or remove directors with control over the trustees of a trust → OE
269
S B L SOLUTIONS LTD - now
SLL ELECTRICAL SERVICES LTD - 2025-07-02
VENOM MMA INTERNATIONAL LTD
- 2025-02-12
10524389 10571071, 10590147, 10866488Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Officer
2016-12-14 ~ 2024-10-07
IIF 115 - Director → ME
Person with significant control
2016-12-14 ~ 2024-10-07
IIF 415 - Ownership of shares – 75% or more → OE
270
SAGHAR BEAUTY LTD - now
54 St. James Street, Liverpool, England
Active Corporate (3 parents)
Officer
2019-09-18 ~ 2020-02-22
IIF 50 - Director → ME
Person with significant control
2019-09-18 ~ 2020-02-22
IIF 471 - Ownership of voting rights - 75% or more → OE
IIF 471 - Ownership of shares – 75% or more → OE
IIF 471 - Right to appoint or remove directors → OE
271
SCANTRONICS INTERNATIONAL LIMITED
10615801 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-13 ~ dissolved
IIF 330 - Director → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 636 - Has significant influence or control over the trustees of a trust → OE
IIF 636 - Ownership of voting rights - 75% or more → OE
IIF 636 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 636 - Ownership of shares – 75% or more → OE
272
SCOUNDRELS INTERNATIONAL LIMITED
10602662 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 179 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 552 - Has significant influence or control over the trustees of a trust → OE
IIF 552 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 552 - Ownership of voting rights - 75% or more → OE
IIF 552 - Ownership of shares – 75% or more → OE
273
SEGHILL TRADING LTD - now
BIRMINGHAM CITY OF A 1,000 TRADES LTD
- 2025-03-12
13458526 21 Morpeth Street, Newcastle Upon Tyne, England
Active Corporate (3 parents)
Officer
2021-06-15 ~ 2024-04-30
IIF 249 - Director → ME
Person with significant control
2021-06-15 ~ 2024-04-30
IIF 580 - Ownership of voting rights - 75% or more → OE
IIF 580 - Right to appoint or remove directors → OE
IIF 580 - Ownership of shares – 75% or more → OE
274
SELEK BUILDERS INTERNATIONAL LIMITED
10733426 43 Pullens Buildings Peacock Street, London, England
Dissolved Corporate (2 parents)
Officer
2017-04-21 ~ 2021-03-23
IIF 375 - Director → ME
Person with significant control
2017-04-21 ~ 2021-03-23
IIF 724 - Ownership of voting rights - 75% or more → OE
IIF 724 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 724 - Ownership of shares – 75% or more → OE
IIF 724 - Has significant influence or control over the trustees of a trust → OE
275
SELL FRIDGES INTERNATIONAL LIMITED
10607704 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-08 ~ dissolved
IIF 192 - Director → ME
Person with significant control
2017-02-08 ~ dissolved
IIF 507 - Has significant influence or control over the trustees of a trust → OE
IIF 507 - Ownership of shares – 75% or more → OE
IIF 507 - Ownership of voting rights - 75% or more → OE
IIF 507 - Right to appoint or remove directors with control over the trustees of a trust → OE
276
SENDY2511021 LTD. - now
ICE HOCKEY INTERNATIONAL LIMITED
- 2026-01-02
10585544 37 Kirby Road, Leicester, England
Active Corporate (3 parents)
Officer
2017-01-26 ~ 2025-05-17
IIF 56 - Director → ME
Person with significant control
2017-01-26 ~ 2025-05-17
IIF 597 - Ownership of shares – 75% or more → OE
277
SERVEPLAN LTD - now
VENOM FRANCHISES LTD
- 2025-09-10
09084902 54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2014-06-13 ~ 2024-01-20
IIF 30 - Director → ME
278
SERVESIFY LTD - now
TIGER SPORTS INTERNATIONAL LIMITED
- 2020-12-07
10587434 1 A Montpelier Avenue, Montpelier Avenue, London, England
Active Corporate (3 parents)
Officer
2017-01-27 ~ 2020-11-10
IIF 217 - Director → ME
Person with significant control
2017-01-27 ~ 2020-11-10
IIF 521 - Ownership of shares – 75% or more → OE
IIF 521 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 521 - Has significant influence or control over the trustees of a trust → OE
IIF 521 - Ownership of voting rights - 75% or more → OE
279
11a Hollingbury Place, Brighton, England
Dissolved Corporate (2 parents)
Officer
2020-10-14 ~ 2024-07-18
IIF 262 - Director → ME
Person with significant control
2020-10-14 ~ dissolved
IIF 569 - Ownership of shares – 75% or more → OE
IIF 569 - Right to appoint or remove directors → OE
IIF 569 - Ownership of voting rights - 75% or more → OE
280
SHADES BEAUTY AND NAILS LIMITED - now
1422 London Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-02-07 ~ 2019-11-19
IIF 294 - Director → ME
Person with significant control
2017-02-07 ~ 2019-11-19
IIF 719 - Ownership of voting rights - 75% or more → OE
IIF 719 - Has significant influence or control over the trustees of a trust → OE
IIF 719 - Ownership of shares – 75% or more → OE
IIF 719 - Right to appoint or remove directors with control over the trustees of a trust → OE
281
22 Cinder Bank, Dudley, West Midlands, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-09-13 ~ 2020-06-30
IIF 267 - Director → ME
Person with significant control
2019-09-13 ~ 2020-06-30
IIF 445 - Right to appoint or remove directors → OE
IIF 445 - Ownership of voting rights - 75% or more → OE
IIF 445 - Ownership of shares – 75% or more → OE
282
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-05-06 ~ 2023-08-12
IIF 264 - Director → ME
Person with significant control
2020-05-06 ~ 2023-08-12
IIF 491 - Right to appoint or remove directors → OE
IIF 491 - Ownership of shares – 75% or more → OE
IIF 491 - Ownership of voting rights - 75% or more → OE
283
4385, 12573543 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2020-04-27 ~ 2020-11-27
IIF 226 - Director → ME
Person with significant control
2020-04-27 ~ 2020-11-27
IIF 467 - Ownership of voting rights - 75% or more → OE
IIF 467 - Right to appoint or remove directors → OE
IIF 467 - Ownership of shares – 75% or more → OE
284
SITE FIX SOLLUTION LTD - now
VENOM LOGISTICS INTERNATIONAL LIMITED
- 2025-08-18
10560731 10691847, 10697827, 10818136Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 29 King Street, Luton, England
Active Corporate (3 parents)
Officer
2017-01-12 ~ 2025-05-17
IIF 281 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-17
IIF 592 - Ownership of shares – 75% or more → OE
IIF 592 - Has significant influence or control over the trustees of a trust → OE
IIF 592 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 592 - Ownership of voting rights - 75% or more → OE
IIF 592 - Ownership of shares – 75% or more as a member of a firm → OE
285
SKATEBOARDING INTERNATIONAL LIMITED
10696699 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-03-29 ~ dissolved
IIF 288 - Director → ME
Person with significant control
2017-03-29 ~ dissolved
IIF 608 - Ownership of shares – 75% or more → OE
IIF 608 - Has significant influence or control over the trustees of a trust → OE
IIF 608 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 608 - Ownership of voting rights - 75% or more → OE
286
SKILLVIA ACADEMY LIMITED - now
44 Newcome Road, Portsmouth, England
Active Corporate (3 parents)
Officer
2020-05-01 ~ 2025-08-18
IIF 48 - Director → ME
Person with significant control
2020-05-01 ~ 2025-08-18
IIF 460 - Right to appoint or remove directors → OE
IIF 460 - Ownership of voting rights - 75% or more → OE
IIF 460 - Ownership of shares – 75% or more → OE
287
SMARTREACH MARKETING LTD - now
CYPHEREDGE LIMITED - 2025-10-21
199 Kingsheath Avenue, Liverpool, England
Active Corporate (4 parents)
Officer
2020-10-15 ~ 2024-08-08
IIF 270 - Director → ME
Person with significant control
2020-10-15 ~ 2024-08-08
IIF 574 - Ownership of shares – 75% or more → OE
IIF 574 - Right to appoint or remove directors → OE
IIF 574 - Ownership of voting rights - 75% or more → OE
288
204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-03-06 ~ dissolved
IIF 405 - Director → ME
289
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 352 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 750 - Ownership of shares – 75% or more → OE
IIF 750 - Ownership of voting rights - 75% or more → OE
IIF 750 - Has significant influence or control over the trustees of a trust → OE
IIF 750 - Right to appoint or remove directors with control over the trustees of a trust → OE
290
SNOWBOARDING INTERNATIONAL LIMITED
10696893 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-03-29 ~ dissolved
IIF 286 - Director → ME
Person with significant control
2017-03-29 ~ dissolved
IIF 609 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 609 - Ownership of shares – 75% or more → OE
IIF 609 - Ownership of voting rights - 75% or more → OE
IIF 609 - Has significant influence or control over the trustees of a trust → OE
291
SOLARIS ADVERTISING LTD - now
Flat F 4 Bath Road Reading, Bath Road, Reading, England
Active Corporate (3 parents)
Officer
2017-02-23 ~ 2025-03-27
IIF 400 - Director → ME
Person with significant control
2017-02-23 ~ 2025-03-27
IIF 744 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 744 - Ownership of voting rights - 75% or more → OE
IIF 744 - Ownership of shares – 75% or more → OE
IIF 744 - Has significant influence or control over the trustees of a trust → OE
292
SOURCE ENERGY MARKETS LTD - now
TRADE WITH MERLIN LIMITED - 2021-03-08
NEW CRESCENT LIMITED
- 2020-12-29
10589966GORILLA SPORTS INTERNATIONAL LIMITED
- 2017-07-26
10589966 Suite 138, 95 Mortimer Street, Source Energy Markets, London, England
Dissolved Corporate (3 parents)
Officer
2017-01-30 ~ 2020-06-30
IIF 374 - Director → ME
Person with significant control
2017-01-30 ~ 2020-06-30
IIF 752 - Ownership of voting rights - 75% or more → OE
IIF 752 - Has significant influence or control over the trustees of a trust → OE
IIF 752 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 752 - Ownership of shares – 75% or more → OE
293
SPORT 4 U INTERNATIONAL LIMITED
10937086 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-08-30 ~ dissolved
IIF 161 - Director → ME
294
SPRINGBOARD GLOBAL LIMITED - now
A NEW START GLOBAL LTD
- 2025-03-18
12556505 Isabella House, Regent Place, Birmingham, England
Active Corporate (2 parents)
Officer
2020-04-15 ~ 2022-10-28
IIF 268 - Director → ME
Person with significant control
2020-04-15 ~ 2022-10-28
IIF 436 - Ownership of shares – 75% or more → OE
IIF 436 - Ownership of voting rights - 75% or more → OE
IIF 436 - Right to appoint or remove directors → OE
295
V GAN INTERNATIONAL LTD
- 2020-05-21
12071420 188 Soho Road, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-06-26 ~ 2020-06-30
IIF 134 - Director → ME
Person with significant control
2019-06-26 ~ 2020-06-30
IIF 500 - Ownership of voting rights - 75% or more → OE
IIF 500 - Right to appoint or remove directors → OE
IIF 500 - Ownership of shares – 75% or more → OE
296
STAR WARS COLLECTABLES INTERNATIONAL LIMITED
10598481 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-02 ~ dissolved
IIF 185 - Director → ME
Person with significant control
2017-02-02 ~ dissolved
IIF 527 - Ownership of shares – 75% or more → OE
IIF 527 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 527 - Has significant influence or control over the trustees of a trust → OE
IIF 527 - Ownership of voting rights - 75% or more → OE
297
STAR WARS MEMORABILIA & COLLECTABLES INTERNATIONAL LIMITED
10610804 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-09 ~ dissolved
IIF 176 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 540 - Has significant influence or control over the trustees of a trust → OE
IIF 540 - Ownership of shares – 75% or more → OE
IIF 540 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 540 - Ownership of voting rights - 75% or more → OE
298
STATUS JEWELLERY INTERNATIONAL LIMITED
10598987 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 218 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 562 - Ownership of shares – 75% or more → OE
IIF 562 - Has significant influence or control over the trustees of a trust → OE
IIF 562 - Ownership of voting rights - 75% or more → OE
IIF 562 - Right to appoint or remove directors with control over the trustees of a trust → OE
299
STATUS SECURITY INTERNATIONAL LIMITED
10602726 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 320 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 647 - Ownership of voting rights - 75% or more → OE
IIF 647 - Ownership of shares – 75% or more → OE
300
STERLING PROPERTY CAPITAL LIMITED - now
INTERVENTURE CAPITAL INVESTMENTS LTD - 2023-05-10
AMRON INTERNATIONAL LIMITED
- 2023-03-01
10653864 44b Unimix House Abbey Road, London, England
Active Corporate (3 parents)
Officer
2017-03-06 ~ 2023-02-28
IIF 96 - Director → ME
Person with significant control
2017-03-06 ~ 2023-02-28
IIF 716 - Ownership of shares – 75% or more → OE
IIF 716 - Ownership of voting rights - 75% or more → OE
IIF 716 - Has significant influence or control over the trustees of a trust → OE
IIF 716 - Right to appoint or remove directors with control over the trustees of a trust → OE
301
STEVEN COMMERCIAL LTD - now
VENOM WWE INTERNATIONAL LIMITED
- 2024-03-16
10571071 10524389, 10866488, 10818136Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 4385, 10571071 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-01-18 ~ 2024-03-12
IIF 409 - Director → ME
Person with significant control
2017-01-18 ~ 2024-03-12
IIF 706 - Has significant influence or control over the trustees of a trust → OE
IIF 706 - Ownership of shares – 75% or more → OE
IIF 706 - Ownership of voting rights - 75% or more → OE
IIF 706 - Right to appoint or remove directors with control over the trustees of a trust → OE
302
STUDIO 36 LIMITED - now
F1 SPORTS & LEISUREWEAR INTERNATIONAL LIMITED
- 2017-06-08
10586917 Plot 4b Talbot Way, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-01-27 ~ 2017-03-10
IIF 164 - Director → ME
Person with significant control
2017-01-27 ~ 2017-03-10
IIF 458 - Ownership of shares – 75% or more → OE
303
STUDIO PERFECT LIMITED - now
EGO INTERNATIONAL LIMITED
- 2020-11-02
10620711 Challenge House, Slz 1, Mitcham Road, Croydon, England
Active Corporate (3 parents)
Officer
2017-02-15 ~ 2019-08-04
IIF 61 - Director → ME
Person with significant control
2017-02-15 ~ 2019-08-04
IIF 617 - Ownership of voting rights - 75% or more → OE
IIF 617 - Has significant influence or control over the trustees of a trust → OE
IIF 617 - Ownership of shares – 75% or more → OE
IIF 617 - Right to appoint or remove directors with control over the trustees of a trust → OE
304
4 Greengates Lenham Road, Headcorn, Ashford, England
Dissolved Corporate (3 parents)
Officer
2017-02-23 ~ 2023-11-22
IIF 109 - Director → ME
Person with significant control
2017-02-23 ~ 2023-11-22
IIF 411 - Ownership of shares – 75% or more → OE
IIF 411 - Ownership of voting rights - 75% or more → OE
IIF 411 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 411 - Has significant influence or control over the trustees of a trust → OE
305
SUPER VILLAINS COLLECTABLES INT LIMITED
10600537 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 191 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 515 - Ownership of voting rights - 75% or more → OE
IIF 515 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 515 - Ownership of shares – 75% or more → OE
IIF 515 - Has significant influence or control over the trustees of a trust → OE
306
SUPERNOVA INTERNATIONAL LIMITED
10943462 33 Acklington Drive, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-04 ~ 2020-10-09
IIF 371 - Director → ME
307
TARGET EDGE PROPERTIES LTD
- now 10846008BULLSEYE DARTS INTERNATIONAL LIMITED
- 2025-04-02
10846008 66-68 Church Street Flat 01 Church Street, Flat 01, Weybridge, England
Active Corporate (3 parents)
Officer
2017-07-03 ~ 2025-04-05
IIF 384 - Director → ME
308
6-8 Claremont Business Centre, Claremont Road, Surbiton, England
Active Corporate (3 parents)
Officer
2017-02-09 ~ 2019-09-28
IIF 210 - Director → ME
Person with significant control
2017-02-09 ~ 2019-09-28
IIF 550 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 550 - Has significant influence or control over the trustees of a trust → OE
IIF 550 - Ownership of voting rights - 75% or more → OE
IIF 550 - Ownership of shares – 75% or more → OE
309
ATHLETICS INTERNATIONAL LIMITED
- 2023-04-15
10597400 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (4 parents)
Officer
2017-02-02 ~ 2023-08-15
IIF 397 - Director → ME
Person with significant control
2017-02-02 ~ 2023-08-15
IIF 743 - Has significant influence or control over the trustees of a trust → OE
IIF 743 - Ownership of shares – 75% or more → OE
IIF 743 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 743 - Ownership of voting rights - 75% or more → OE
310
C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-25 ~ dissolved
IIF 295 - Director → ME
Person with significant control
2017-01-25 ~ dissolved
IIF 618 - Ownership of shares – 75% or more → OE
IIF 618 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 618 - Has significant influence or control over the trustees of a trust → OE
IIF 618 - Ownership of voting rights - 75% or more → OE
311
THANK YOUR LUCKY STARS INTERNATIONAL LIMITED
10602832 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 184 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 560 - Ownership of shares – 75% or more → OE
IIF 560 - Ownership of voting rights - 75% or more → OE
IIF 560 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 560 - Has significant influence or control over the trustees of a trust → OE
312
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-13 ~ dissolved
IIF 327 - Director → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 630 - Ownership of shares – 75% or more → OE
IIF 630 - Ownership of voting rights - 75% or more → OE
IIF 630 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 630 - Has significant influence or control over the trustees of a trust → OE
313
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-03-07 ~ dissolved
IIF 204 - Director → ME
Person with significant control
2017-03-07 ~ dissolved
IIF 506 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 506 - Ownership of voting rights - 75% or more → OE
IIF 506 - Has significant influence or control over the trustees of a trust → OE
IIF 506 - Ownership of shares – 75% or more → OE
314
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-13 ~ dissolved
IIF 296 - Director → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 673 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 673 - Ownership of shares – 75% or more → OE
IIF 673 - Ownership of voting rights - 75% or more → OE
IIF 673 - Has significant influence or control over the trustees of a trust → OE
315
THE BIG CATS GROUP INTERNATIONAL LIMITED
10590771 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-30 ~ dissolved
IIF 301 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 677 - Ownership of voting rights - 75% or more → OE
IIF 677 - Has significant influence or control over the trustees of a trust → OE
IIF 677 - Ownership of shares – 75% or more → OE
IIF 677 - Right to appoint or remove directors with control over the trustees of a trust → OE
316
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-04-01 ~ dissolved
IIF 253 - Director → ME
Person with significant control
2020-04-01 ~ dissolved
IIF 438 - Ownership of voting rights - 75% or more → OE
IIF 438 - Ownership of shares – 75% or more → OE
IIF 438 - Right to appoint or remove directors → OE
317
8 Tyle Road, Reading, England
Dissolved Corporate (3 parents)
Officer
2019-09-04 ~ 2020-06-27
IIF 231 - Director → ME
Person with significant control
2019-09-04 ~ 2020-06-27
IIF 461 - Ownership of voting rights - 75% or more → OE
IIF 461 - Ownership of shares – 75% or more → OE
IIF 461 - Right to appoint or remove directors → OE
318
THE GAMES BIRMINGHAM 2022 LIMITED
11123205 204 Clements Road Clements Road, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2017-12-22 ~ dissolved
IIF 407 - Director → ME
319
THE OUTER CLOVE RESTAURANT LTD - now
VENOM MOTO X INTERNATIONAL LIMITED
- 2024-08-13
10570244 10866492, 10818136, 10868271Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 4385, 10570244 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-01-18 ~ 2024-08-09
IIF 28 - Director → ME
Person with significant control
2017-01-18 ~ 2024-08-09
IIF 563 - Has significant influence or control over the trustees of a trust → OE
IIF 563 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 563 - Ownership of voting rights - 75% or more → OE
IIF 563 - Ownership of shares – 75% or more → OE
320
THE PREMIUM WHISKY COMPANY LTD - now
NO 7 INTERNATIONAL LIMITED
- 2023-02-07
10608111 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-02-08 ~ 2023-01-31
IIF 180 - Director → ME
Person with significant control
2017-02-08 ~ 2023-01-31
IIF 539 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 539 - Ownership of voting rights - 75% or more → OE
IIF 539 - Has significant influence or control over the trustees of a trust → OE
IIF 539 - Ownership of shares – 75% or more → OE
321
THE SMOKE INTERNATIONAL LIMITED
10914254 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-08-14 ~ dissolved
IIF 141 - Director → ME
322
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 312 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 672 - Ownership of shares – 75% or more → OE
IIF 672 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 672 - Has significant influence or control over the trustees of a trust → OE
IIF 672 - Ownership of voting rights - 75% or more → OE
323
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 321 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 623 - Ownership of voting rights - 75% or more → OE
IIF 623 - Has significant influence or control over the trustees of a trust → OE
IIF 623 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 623 - Ownership of shares – 75% or more → OE
324
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 189 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 753 - Ownership of shares – 75% or more → OE
IIF 753 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 753 - Ownership of voting rights - 75% or more → OE
IIF 753 - Has significant influence or control over the trustees of a trust → OE
325
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-31 ~ dissolved
IIF 165 - Director → ME
Person with significant control
2017-01-31 ~ dissolved
IIF 518 - Has significant influence or control over the trustees of a trust → OE
IIF 518 - Ownership of shares – 75% or more → OE
IIF 518 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 518 - Right to appoint or remove directors with control over the trustees of a trust → OE
326
TIDE IMMIGRATION LIMITED - now
BIRMINGHAM 2022 LIMITED
- 2025-02-18
10991866 11122389, 10444117, 13053668Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (3 parents)
Officer
2017-10-02 ~ 2025-01-24
IIF 2 - Director → ME
327
TIDE IMMIGRATION SERVICES LTD - now
VENOM NUTRITION INTERNATIONAL LTD
- 2025-10-22
10173755 10873381, 10864153, 10697827Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Suite Ra01 195-197 Wood Street, London, United Kingdom
Active Corporate (3 parents)
Officer
2016-05-11 ~ 2024-01-21
IIF 223 - Director → ME
Person with significant control
2017-01-29 ~ 2024-01-21
IIF 485 - Ownership of shares – 75% or more → OE
328
THE LADY AND THE TRUMP INTERNATIONAL LIMITED
- 2022-10-27
10632574 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-22 ~ dissolved
IIF 220 - Director → ME
Person with significant control
2017-02-22 ~ dissolved
IIF 516 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 516 - Ownership of shares – 75% or more → OE
IIF 516 - Has significant influence or control over the trustees of a trust → OE
IIF 516 - Ownership of voting rights - 75% or more → OE
329
TITAN SPORTS INTERNATIONAL LIMITED
10624553 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-16 ~ dissolved
IIF 171 - Director → ME
Person with significant control
2017-02-16 ~ dissolved
IIF 512 - Ownership of shares – 75% or more → OE
IIF 512 - Ownership of voting rights - 75% or more → OE
IIF 512 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 512 - Has significant influence or control over the trustees of a trust → OE
330
18 St. Cross Street, London, England
Active Corporate (3 parents)
Officer
2017-02-20 ~ 2019-10-19
IIF 100 - Director → ME
Person with significant control
2017-02-20 ~ 2019-10-19
IIF 729 - Ownership of shares – 75% or more → OE
IIF 729 - Ownership of voting rights - 75% or more → OE
IIF 729 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 729 - Has significant influence or control over the trustees of a trust → OE
331
TRADING SERVICES (LONDON) LTD - now
Flat 90 Central Cross Apartments, 2 South End, Croydon, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-02-07 ~ 2020-02-07
IIF 255 - Director → ME
Person with significant control
2020-02-07 ~ 2020-02-07
IIF 493 - Ownership of voting rights - 75% or more → OE
IIF 493 - Ownership of shares – 75% or more → OE
IIF 493 - Right to appoint or remove directors → OE
332
TRAFFORD SECURITY LTD - now
SILVERSHORES LIMITED
- 2024-09-24
10585797VENOM ALL SPORTS INTERNATIONAL LIMITED
- 2024-03-11
10585797 10697827, 09673681, 10579160Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (3 parents)
Officer
2017-01-26 ~ 2024-03-12
IIF 367 - Director → ME
Person with significant control
2017-01-26 ~ 2024-03-12
IIF 711 - Ownership of shares – 75% or more → OE
333
ADT ALARMS INTERNATIONAL LIMITED
- 2023-04-11
10615746 Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-02-13 ~ 2023-08-15
IIF 399 - Director → ME
Person with significant control
2017-02-13 ~ 2023-08-15
IIF 741 - Ownership of voting rights - 75% or more → OE
IIF 741 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 741 - Has significant influence or control over the trustees of a trust → OE
IIF 741 - Ownership of shares – 75% or more → OE
334
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-21 ~ dissolved
IIF 324 - Director → ME
Person with significant control
2017-02-21 ~ dissolved
IIF 655 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 655 - Ownership of voting rights - 75% or more → OE
IIF 655 - Has significant influence or control over the trustees of a trust → OE
IIF 655 - Ownership of shares – 75% or more → OE
335
93 Woodlands Cottage Romford Road, Chigwell, Essex, England
Active Corporate (2 parents)
Officer
2017-02-01 ~ 2025-06-04
IIF 359 - Director → ME
Person with significant control
2017-02-01 ~ 2025-06-04
IIF 707 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 707 - Has significant influence or control over the trustees of a trust → OE
IIF 707 - Ownership of voting rights - 75% or more → OE
IIF 707 - Ownership of shares – 75% or more → OE
336
1 Daffodil Gardens, Ilford, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-04-01 ~ 2023-10-18
IIF 41 - Director → ME
Person with significant control
2020-04-01 ~ 2023-10-18
IIF 478 - Right to appoint or remove directors → OE
IIF 478 - Ownership of shares – 75% or more → OE
IIF 478 - Ownership of voting rights - 75% or more → OE
337
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (6 parents)
Officer
1998-06-30 ~ dissolved
IIF 401 - Director → ME
Person with significant control
2016-07-07 ~ dissolved
IIF 423 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 423 - Right to appoint or remove directors → OE
IIF 423 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 423 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 423 - Ownership of voting rights - 75% or more → OE
IIF 423 - Ownership of shares – 75% or more → OE
IIF 423 - Right to appoint or remove directors as a member of a firm → OE
338
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-09 ~ dissolved
IIF 325 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 683 - Ownership of voting rights - 75% or more → OE
IIF 683 - Ownership of shares – 75% or more → OE
IIF 683 - Has significant influence or control over the trustees of a trust → OE
IIF 683 - Right to appoint or remove directors with control over the trustees of a trust → OE
339
124 City Road, London, England
Active Corporate (2 parents)
Officer
2017-02-09 ~ 2024-03-25
IIF 97 - Director → ME
Person with significant control
2017-02-09 ~ 2024-03-25
IIF 718 - Ownership of voting rights - 75% or more → OE
IIF 718 - Has significant influence or control over the trustees of a trust → OE
IIF 718 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 718 - Ownership of shares – 75% or more → OE
340
URBAN GATE ESTATES LIMITED - now
VENOM XPRESS INTERNATIONAL LIMITED
- 2024-08-27
10864173 10697827, 10560693, 10856140Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2017-07-13 ~ 2024-08-21
IIF 101 - Director → ME
341
UTILITIES INTERNATIONAL LIMITED
10860181 107 George Lane, London, England
Dissolved Corporate (3 parents)
Officer
2017-07-11 ~ 2023-07-12
IIF 144 - Director → ME
342
Flat 6 Parkhill Court, 6a Oakleigh Park South, London, England
Dissolved Corporate (2 parents)
Officer
2020-03-13 ~ 2024-09-04
IIF 38 - Director → ME
Person with significant control
2020-03-13 ~ 2024-09-04
IIF 446 - Ownership of shares – 75% or more → OE
IIF 446 - Right to appoint or remove directors → OE
IIF 446 - Ownership of voting rights - 75% or more → OE
343
Berrow Court, Berrow Drive, Birmingham, England
Active Corporate (3 parents)
Officer
2019-06-26 ~ 2019-07-01
IIF 23 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-01
IIF 441 - Ownership of shares – 75% or more → OE
IIF 441 - Ownership of voting rights - 75% or more → OE
IIF 441 - Right to appoint or remove directors → OE
344
VANGUARD COMPANY ASSOCIATES LTD - now
LYNX SPORTS INTERNATIONAL LIMITED
- 2025-09-10
10618304 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2017-02-14 ~ 2025-01-17
IIF 62 - Director → ME
Person with significant control
2017-02-14 ~ 2025-01-17
IIF 650 - Has significant influence or control over the trustees of a trust → OE
IIF 650 - Ownership of shares – 75% or more → OE
IIF 650 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 650 - Ownership of voting rights - 75% or more → OE
345
61 Fairfax Road, London, England
Dissolved Corporate (2 parents)
Officer
2019-09-06 ~ 2020-07-01
IIF 246 - Director → ME
Person with significant control
2019-09-06 ~ 2020-07-01
IIF 463 - Right to appoint or remove directors → OE
IIF 463 - Ownership of voting rights - 75% or more → OE
IIF 463 - Ownership of shares – 75% or more → OE
346
VELENO SPORTS INTERNATIONAL LIMITED
10579174 10579160, 10579161, 10697827Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-23 ~ dissolved
IIF 334 - Director → ME
Person with significant control
2017-01-23 ~ dissolved
IIF 746 - Ownership of shares – 75% or more → OE
347
VENENO SPORTS INTERNATIONAL LIMITED
10579160 10579174, 10579161, 10697827Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 204 Clements Road, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2017-01-23 ~ dissolved
IIF 130 - Director → ME
Person with significant control
2017-01-23 ~ dissolved
IIF 424 - Ownership of shares – 75% or more → OE
348
Colman House, 121 Livery Street, Birmingham, England
Dissolved Corporate (4 parents)
Officer
2017-01-18 ~ 2024-03-04
IIF 84 - Director → ME
Person with significant control
2017-01-18 ~ 2024-03-04
IIF 694 - Ownership of shares – 75% or more → OE
IIF 694 - Has significant influence or control over the trustees of a trust → OE
IIF 694 - Ownership of voting rights - 75% or more → OE
IIF 694 - Right to appoint or remove directors with control over the trustees of a trust → OE
349
VENIN SPORTS INTERNATIONAL LIMITED
10579161 10697827, 10579160, 10579174Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 54 Charlbury Crescent, Birmingham, England
Active Corporate (3 parents)
Officer
2017-01-23 ~ 2025-06-18
IIF 77 - Director → ME
Person with significant control
2017-01-23 ~ 2025-06-18
IIF 653 - Ownership of shares – 75% or more → OE
350
VENOM 1ST INTERNATIONAL LIMITED
10866488 10866492, 10571071, 10818136Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-07-14 ~ 2024-09-15
IIF 120 - Director → ME
351
VENOM 365 24/7 LTD
- 2016-12-30
10524264 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-12-14 ~ dissolved
IIF 159 - Director → ME
Person with significant control
2016-12-14 ~ dissolved
IIF 482 - Ownership of shares – 75% or more → OE
352
VENOM ADVERTISING INTERNATIONAL LIMITED
10593093 10565210, 10583918, 10560693Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-31 ~ dissolved
IIF 332 - Director → ME
Person with significant control
2017-01-31 ~ dissolved
IIF 685 - Ownership of voting rights - 75% or more → OE
IIF 685 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 685 - Ownership of shares – 75% or more → OE
IIF 685 - Has significant influence or control over the trustees of a trust → OE
353
VENOM BITE INTERNATIONAL LIMITED
10818136 10571071, 10866488, 10868271Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-06-14 ~ dissolved
IIF 133 - Director → ME
Person with significant control
2017-06-14 ~ dissolved
IIF 437 - Ownership of voting rights - 75% or more → OE
IIF 437 - Ownership of shares – 75% or more → OE
IIF 437 - Right to appoint or remove directors → OE
354
54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2017-01-30 ~ dissolved
IIF 284 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 604 - Ownership of shares – 75% or more → OE
355
VENOM ELECTRICIAL LIMITED
- 2015-06-03
09062315 Fairways House, Mount Pleasant Road, Southampton, England
Active Corporate (3 parents)
Officer
2014-05-29 ~ 2025-01-20
IIF 14 - Director → ME
Person with significant control
2017-01-29 ~ 2025-01-20
IIF 759 - Ownership of shares – 75% or more → OE
356
18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-07-20 ~ 2024-09-15
IIF 117 - Director → ME
357
8 Gordon Close, St. Albans, England
Active Corporate (3 parents)
Officer
2019-08-08 ~ 2019-11-18
IIF 44 - Director → ME
Person with significant control
2019-08-08 ~ 2019-11-18
IIF 479 - Ownership of voting rights - 75% or more → OE
IIF 479 - Right to appoint or remove directors → OE
IIF 479 - Ownership of shares – 75% or more → OE
358
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2014-05-29 ~ 2025-01-23
IIF 16 - Director → ME
Person with significant control
2017-01-29 ~ 2025-01-23
IIF 593 - Ownership of shares – 75% or more → OE
359
VENOM FITNESS CENTRES UK LIMITED
10581251 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-24 ~ dissolved
IIF 298 - Director → ME
Person with significant control
2017-01-24 ~ dissolved
IIF 687 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 687 - Ownership of shares – 75% or more → OE
360
21a Morpeth Street, Newcastle Upon Tyne, England
Active Corporate (3 parents)
Officer
2021-01-21 ~ 2024-04-30
IIF 35 - Director → ME
Person with significant control
2021-01-21 ~ 2024-04-30
IIF 566 - Right to appoint or remove directors → OE
IIF 566 - Ownership of voting rights - 75% or more → OE
IIF 566 - Ownership of shares – 75% or more → OE
361
52 Blucher Street, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-06-21 ~ 2024-02-15
IIF 244 - Director → ME
Person with significant control
2021-06-21 ~ 2024-02-15
IIF 577 - Ownership of voting rights - 75% or more → OE
IIF 577 - Ownership of shares – 75% or more → OE
IIF 577 - Right to appoint or remove directors → OE
362
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2015-06-04 ~ 2025-08-01
IIF 17 - Director → ME
Person with significant control
2017-01-29 ~ 2025-08-01
IIF 599 - Ownership of shares – 75% or more → OE
363
VENOM GYMS INTERNATIONAL LIMITED
10856140 10524389, 10583349, 10866492Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-07-07 ~ 2024-09-15
IIF 116 - Director → ME
364
VENOM HOLDINGS INTERNATIONAL LIMITED
10583998 10691847, 10567576, 10565210Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2017-01-25 ~ dissolved
IIF 282 - Director → ME
Person with significant control
2017-01-25 ~ dissolved
IIF 601 - Ownership of shares – 75% or more → OE
365
READYMADE COMPANY SERVICES LTD
- 2020-07-22
12546115 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2020-06-01 ~ dissolved
IIF 106 - Director → ME
2020-04-03 ~ 2020-04-04
IIF 261 - Director → ME
Person with significant control
2020-04-03 ~ 2020-04-04
IIF 474 - Right to appoint or remove directors → OE
IIF 474 - Ownership of shares – 75% or more → OE
IIF 474 - Ownership of voting rights - 75% or more → OE
366
265 Bergholt Road, Colchester, England
Dissolved Corporate (2 parents)
Officer
2020-04-23 ~ 2024-11-12
IIF 235 - Director → ME
Person with significant control
2020-04-23 ~ 2024-11-12
IIF 489 - Ownership of voting rights - 75% or more → OE
IIF 489 - Ownership of shares – 75% or more → OE
IIF 489 - Right to appoint or remove directors → OE
367
VENOM INTERNATIONAL LTD
09623792 10586903, 10524389, 10866492Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2015-06-04 ~ 2024-01-21
IIF 12 - Director → ME
Person with significant control
2017-01-29 ~ 2024-01-21
IIF 600 - Ownership of shares – 75% or more → OE
368
VENOM INTERNET INTERNATIONAL LIMITED
10691865 10691847, 10560693, 10818136Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2017-03-27 ~ dissolved
IIF 283 - Director → ME
Person with significant control
2017-03-27 ~ dissolved
IIF 605 - Has significant influence or control over the trustees of a trust → OE
IIF 605 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 605 - Ownership of shares – 75% or more → OE
IIF 605 - Ownership of voting rights - 75% or more → OE
369
54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2016-03-11 ~ dissolved
IIF 105 - Director → ME
Person with significant control
2017-01-17 ~ dissolved
IIF 528 - Ownership of shares – 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.