- 1 - BEJA SOLUTIONS LTD - 2019-03-01  62 William Bayliss Drive, Wolverhampton, United Kingdom 62 William Bayliss Drive, Wolverhampton, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 2,295 GBP2024-08-31 
- Officer  2016-08-09 ~ 2019-02-28 2016-08-09 ~ 2019-02-28
- IIF 202  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-02-28 2016-08-09 ~ 2019-02-28
- IIF 412  - Right to appoint or remove directors →  OE - IIF 412  - Ownership of voting rights - 75% or more →  OE - IIF 412  - Ownership of shares – 75% or more →  OE 
- 2  19 Comfrey Close, Rushden, Northamptonshire, England 19 Comfrey Close, Rushden, Northamptonshire, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 9  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 266  - Right to appoint or remove directors →  OE - IIF 266  - Ownership of voting rights - 75% or more →  OE - IIF 266  - Ownership of shares – 75% or more →  OE 
- 3  2 Claudius Way, Nuneaton, England 2 Claudius Way, Nuneaton, England
- Active Corporate (1 parent) - Equity (Company account) - 2,145 GBP2023-03-31 
- Officer  2016-08-09 ~ 2018-11-21 2016-08-09 ~ 2018-11-21
- IIF 70  - Director →  ME - Person with significant control  2016-08-09 ~ 2018-11-21 2016-08-09 ~ 2018-11-21
- IIF 237  - Right to appoint or remove directors →  OE - IIF 237  - Ownership of voting rights - 75% or more →  OE - IIF 237  - Ownership of shares – 75% or more →  OE 
- 4  Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
- Liquidation Corporate (1 parent) - Equity (Company account) - 209 GBP2020-08-31 
- Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 42  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 258  - Right to appoint or remove directors →  OE - IIF 258  - Ownership of voting rights - 75% or more →  OE - IIF 258  - Ownership of shares – 75% or more →  OE 
- 5 - AVEIRO FACILITIES LTD - 2019-02-13  20 Rose Cottage Flats, Upper Eastern Green Lane, Coventry, England 20 Rose Cottage Flats, Upper Eastern Green Lane, Coventry, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-08-31 
- Officer  2016-08-09 ~ 2019-02-13 2016-08-09 ~ 2019-02-13
- IIF 195  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-02-13 2016-08-09 ~ 2019-02-13
- IIF 225  - Right to appoint or remove directors →  OE - IIF 225  - Ownership of voting rights - 75% or more →  OE - IIF 225  - Ownership of shares – 75% or more →  OE 
- 6  33 Long Grove, Harold Wood, Romford, England 33 Long Grove, Harold Wood, Romford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 15,551 GBP2024-08-31 
- Officer  2016-08-10 ~ 2019-01-09 2016-08-10 ~ 2019-01-09
- IIF 206  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-01-09 2016-08-10 ~ 2019-01-09
- IIF 307  - Right to appoint or remove directors →  OE - IIF 307  - Ownership of voting rights - 75% or more →  OE - IIF 307  - Ownership of shares – 75% or more →  OE 
- 7  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 44  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 294  - Right to appoint or remove directors →  OE - IIF 294  - Ownership of voting rights - 75% or more →  OE - IIF 294  - Ownership of shares – 75% or more →  OE 
- 8  7 Swan Lane, Coventry, England 7 Swan Lane, Coventry, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 15,687 GBP2019-08-31 
- Officer  2016-08-10 ~ 2019-01-25 2016-08-10 ~ 2019-01-25
- IIF 108  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-01-25 2016-08-10 ~ 2019-01-25
- IIF 226  - Right to appoint or remove directors →  OE - IIF 226  - Ownership of voting rights - 75% or more →  OE - IIF 226  - Ownership of shares – 75% or more →  OE 
- 9  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 19  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 286  - Right to appoint or remove directors →  OE - IIF 286  - Ownership of voting rights - 75% or more →  OE - IIF 286  - Ownership of shares – 75% or more →  OE 
- 10  25 Victoria Road, Erdington, Birmingham, England 25 Victoria Road, Erdington, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-08-31 
- Officer  2016-08-10 ~ 2019-02-07 2016-08-10 ~ 2019-02-07
- IIF 176  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-02-07 2016-08-10 ~ 2019-02-07
- IIF 213  - Right to appoint or remove directors →  OE - IIF 213  - Ownership of voting rights - 75% or more →  OE - IIF 213  - Ownership of shares – 75% or more →  OE 
- 11  139 Ulster Drive, Kingswinford, England 139 Ulster Drive, Kingswinford, England
- Active Corporate (1 parent) - Equity (Company account) - -4,049 GBP2024-08-31 
- Officer  2016-08-10 ~ 2019-02-11 2016-08-10 ~ 2019-02-11
- IIF 61  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-02-11 2016-08-10 ~ 2019-02-11
- IIF 234  - Right to appoint or remove directors →  OE - IIF 234  - Ownership of voting rights - 75% or more →  OE - IIF 234  - Ownership of shares – 75% or more →  OE 
- 12  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 16  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 292  - Right to appoint or remove directors →  OE - IIF 292  - Ownership of voting rights - 75% or more →  OE - IIF 292  - Ownership of shares – 75% or more →  OE 
- 13  Flat 4 171 Fulham Palace Road, Hammersmith, London, England Flat 4 171 Fulham Palace Road, Hammersmith, London, England
- Active Corporate (1 parent) - Equity (Company account) - 3,121 GBP2024-08-31 
- Officer  2016-08-09 ~ 2019-02-15 2016-08-09 ~ 2019-02-15
- IIF 154  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-02-15 2016-08-09 ~ 2019-02-15
- IIF 298  - Right to appoint or remove directors →  OE - IIF 298  - Ownership of voting rights - 75% or more →  OE - IIF 298  - Ownership of shares – 75% or more →  OE 
- 14  16 Harbour View, Truro, England 16 Harbour View, Truro, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-08-31 
- Officer  2016-08-09 ~ 2019-02-18 2016-08-09 ~ 2019-02-18
- IIF 166  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-02-18 2016-08-09 ~ 2019-02-18
- IIF 313  - Right to appoint or remove directors →  OE - IIF 313  - Ownership of voting rights - 75% or more →  OE - IIF 313  - Ownership of shares – 75% or more →  OE 
- 15  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 40  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 257  - Right to appoint or remove directors →  OE - IIF 257  - Ownership of voting rights - 75% or more →  OE - IIF 257  - Ownership of shares – 75% or more →  OE 
- 16  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 37  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 268  - Right to appoint or remove directors →  OE - IIF 268  - Ownership of voting rights - 75% or more →  OE - IIF 268  - Ownership of shares – 75% or more →  OE 
- 17  182 Avon Street, Coventry, West Midlands 182 Avon Street, Coventry, West Midlands
- Dissolved Corporate (1 parent) - Equity (Company account) - 831 GBP2020-08-31 
- Officer  2016-08-09 ~ 2019-03-28 2016-08-09 ~ 2019-03-28
- IIF 77  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-03-28 2016-08-09 ~ 2019-03-28
- IIF 306  - Right to appoint or remove directors →  OE - IIF 306  - Ownership of voting rights - 75% or more →  OE - IIF 306  - Ownership of shares – 75% or more →  OE 
- 18  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 13  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 265  - Right to appoint or remove directors →  OE - IIF 265  - Ownership of voting rights - 75% or more →  OE - IIF 265  - Ownership of shares – 75% or more →  OE 
- 19 - NANTES SERVICES LTD - 2021-01-12  38 Lenham Road, London, England 38 Lenham Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 272 GBP2022-08-31 
- Officer  2016-08-10 ~ 2021-01-08 2016-08-10 ~ 2021-01-08
- IIF 184  - Director →  ME - Person with significant control  2016-08-10 ~ 2021-01-08 2016-08-10 ~ 2021-01-08
- IIF 354  - Right to appoint or remove directors →  OE - IIF 354  - Ownership of voting rights - 75% or more →  OE - IIF 354  - Ownership of shares – 75% or more →  OE 
- 20  25 Middleton Way, Ifield, Crawley, England 25 Middleton Way, Ifield, Crawley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-08-31 
- Officer  2016-08-09 ~ 2019-03-29 2016-08-09 ~ 2019-03-29
- IIF 100  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-03-29 2016-08-09 ~ 2019-03-29
- IIF 228  - Right to appoint or remove directors →  OE - IIF 228  - Ownership of voting rights - 75% or more →  OE - IIF 228  - Ownership of shares – 75% or more →  OE 
- 21  120 Victoria Road, Handsworth, Birmingham, England 120 Victoria Road, Handsworth, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-08-31 
- Officer  2016-08-10 ~ 2019-03-21 2016-08-10 ~ 2019-03-21
- IIF 107  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-03-21 2016-08-10 ~ 2019-03-21
- IIF 210  - Right to appoint or remove directors →  OE - IIF 210  - Ownership of voting rights - 75% or more →  OE - IIF 210  - Ownership of shares – 75% or more →  OE 
- 22  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 20  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 274  - Right to appoint or remove directors →  OE - IIF 274  - Ownership of voting rights - 75% or more →  OE - IIF 274  - Ownership of shares – 75% or more →  OE 
- 23  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 7  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 282  - Right to appoint or remove directors →  OE - IIF 282  - Ownership of voting rights - 75% or more →  OE - IIF 282  - Ownership of shares – 75% or more →  OE 
- 24  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 23  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 289  - Right to appoint or remove directors →  OE - IIF 289  - Ownership of voting rights - 75% or more →  OE - IIF 289  - Ownership of shares – 75% or more →  OE 
- 25  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 38  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 263  - Right to appoint or remove directors →  OE - IIF 263  - Ownership of voting rights - 75% or more →  OE - IIF 263  - Ownership of shares – 75% or more →  OE 
- 26  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 39  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-24 2016-08-09 ~ 2017-04-24
- IIF 288  - Right to appoint or remove directors →  OE - IIF 288  - Ownership of voting rights - 75% or more →  OE - IIF 288  - Ownership of shares – 75% or more →  OE 
- 27  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 11  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 260  - Right to appoint or remove directors →  OE - IIF 260  - Ownership of voting rights - 75% or more →  OE - IIF 260  - Ownership of shares – 75% or more →  OE 
- 28  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 4  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 253  - Right to appoint or remove directors →  OE - IIF 253  - Ownership of voting rights - 75% or more →  OE - IIF 253  - Ownership of shares – 75% or more →  OE 
- 29  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 32  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 270  - Right to appoint or remove directors →  OE - IIF 270  - Ownership of voting rights - 75% or more →  OE - IIF 270  - Ownership of shares – 75% or more →  OE 
- 30  7 Chalfont Mews, Hillingdon, Uxbridge, England 7 Chalfont Mews, Hillingdon, Uxbridge, England
- Active Corporate (1 parent) - Equity (Company account) - 141 GBP2024-04-30 
- Officer  2016-08-09 ~ 2019-04-03 2016-08-09 ~ 2019-04-03
- IIF 56  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-04-03 2016-08-09 ~ 2019-04-03
- IIF 409  - Right to appoint or remove directors →  OE - IIF 409  - Ownership of voting rights - 75% or more →  OE - IIF 409  - Ownership of shares – 75% or more →  OE 
- 31  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 31  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 278  - Right to appoint or remove directors →  OE - IIF 278  - Ownership of voting rights - 75% or more →  OE - IIF 278  - Ownership of shares – 75% or more →  OE 
- 32  23 Honeywell Close, Barnsey South, Yorkshire 23 Honeywell Close, Barnsey South, Yorkshire
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-08-31 
- Officer  2016-08-09 ~ 2019-05-21 2016-08-09 ~ 2019-05-21
- IIF 72  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-05-21 2016-08-09 ~ 2019-05-21
- IIF 245  - Right to appoint or remove directors →  OE - IIF 245  - Ownership of voting rights - 75% or more →  OE - IIF 245  - Ownership of shares – 75% or more →  OE 
- 33  1 Moran Avenue, Chelmsford, England 1 Moran Avenue, Chelmsford, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-08-31 
- Officer  2016-08-09 ~ 2019-05-28 2016-08-09 ~ 2019-05-28
- IIF 203  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-05-28 2016-08-09 ~ 2019-05-28
- IIF 223  - Right to appoint or remove directors →  OE - IIF 223  - Ownership of voting rights - 75% or more →  OE - IIF 223  - Ownership of shares – 75% or more →  OE 
- 34  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 36  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 280  - Right to appoint or remove directors →  OE - IIF 280  - Ownership of voting rights - 75% or more →  OE - IIF 280  - Ownership of shares – 75% or more →  OE 
- 35  4 Lowfield Avenue, Middlesbrough, England 4 Lowfield Avenue, Middlesbrough, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2019-08-31 
- Officer  2016-08-09 ~ 2019-05-29 2016-08-09 ~ 2019-05-29
- IIF 175  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-05-29 2016-08-09 ~ 2019-05-29
- IIF 302  - Right to appoint or remove directors →  OE - IIF 302  - Ownership of voting rights - 75% or more →  OE - IIF 302  - Ownership of shares – 75% or more →  OE 
- 36  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 10  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-24 2016-08-10 ~ 2017-04-24
- IIF 277  - Right to appoint or remove directors →  OE - IIF 277  - Ownership of voting rights - 75% or more →  OE - IIF 277  - Ownership of shares – 75% or more →  OE 
- 37  Flat 5 Kendall House, 18 St. Mildreds Road, London, England Flat 5 Kendall House, 18 St. Mildreds Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-08-31 
- Officer  2016-08-09 ~ 2019-06-12 2016-08-09 ~ 2019-06-12
- IIF 197  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-06-12 2016-08-09 ~ 2019-06-12
- IIF 407  - Right to appoint or remove directors →  OE - IIF 407  - Ownership of voting rights - 75% or more →  OE - IIF 407  - Ownership of shares – 75% or more →  OE 
- 38 - KIRUNA SOLUTIONS LTD - 2020-05-13  14 Fairlawn Avenue, Bexleyheath, England 14 Fairlawn Avenue, Bexleyheath, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 647 GBP2023-08-31 
- Officer  2016-08-10 ~ 2020-05-11 2016-08-10 ~ 2020-05-11
- IIF 54  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-05-11 2016-08-10 ~ 2020-05-11
- IIF 209  - Right to appoint or remove directors →  OE - IIF 209  - Ownership of voting rights - 75% or more →  OE - IIF 209  - Ownership of shares – 75% or more →  OE 
- 39  9 Honeysuckle Drive, Dereham, Norfolk, England 9 Honeysuckle Drive, Dereham, Norfolk, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 4,781 GBP2019-08-31 
- Officer  2016-08-09 ~ 2019-05-24 2016-08-09 ~ 2019-05-24
- IIF 153  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-05-24 2016-08-09 ~ 2019-05-24
- IIF 231  - Right to appoint or remove directors →  OE - IIF 231  - Ownership of voting rights - 75% or more →  OE - IIF 231  - Ownership of shares – 75% or more →  OE 
- 40  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 25  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-24 2016-08-09 ~ 2017-04-24
- IIF 269  - Right to appoint or remove directors →  OE - IIF 269  - Ownership of voting rights - 75% or more →  OE - IIF 269  - Ownership of shares – 75% or more →  OE 
- 41  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 30  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-24 2016-08-09 ~ 2017-04-24
- IIF 273  - Right to appoint or remove directors →  OE - IIF 273  - Ownership of voting rights - 75% or more →  OE - IIF 273  - Ownership of shares – 75% or more →  OE 
- 42  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 2  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-24 2016-08-10 ~ 2017-04-24
- IIF 262  - Right to appoint or remove directors →  OE - IIF 262  - Ownership of voting rights - 75% or more →  OE - IIF 262  - Ownership of shares – 75% or more →  OE 
- 43  Friendship House, 3 Belvedere Place, London, England Friendship House, 3 Belvedere Place, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-08-31 
- Officer  2016-08-09 ~ 2019-06-14 2016-08-09 ~ 2019-06-14
- IIF 68  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-06-14 2016-08-09 ~ 2019-06-14
- IIF 355  - Right to appoint or remove directors →  OE - IIF 355  - Ownership of voting rights - 75% or more →  OE - IIF 355  - Ownership of shares – 75% or more →  OE 
- 44  53 Bridge Street, Aberystwyth, Wales 53 Bridge Street, Aberystwyth, Wales
- Dissolved Corporate (1 parent) - Equity (Company account) - 5,774 GBP2024-10-31 
- Officer  2016-08-09 ~ 2019-07-01 2016-08-09 ~ 2019-07-01
- IIF 124  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-07-01 2016-08-09 ~ 2019-07-01
- IIF 310  - Right to appoint or remove directors →  OE - IIF 310  - Ownership of voting rights - 75% or more →  OE - IIF 310  - Ownership of shares – 75% or more →  OE 
- 45  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 34  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-24 2016-08-09 ~ 2017-04-24
- IIF 291  - Right to appoint or remove directors →  OE - IIF 291  - Ownership of voting rights - 75% or more →  OE - IIF 291  - Ownership of shares – 75% or more →  OE 
- 46  The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England
- Active Corporate (5 parents) - Equity (Company account) - 2,106 GBP2018-12-28 
- Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 22  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 279  - Right to appoint or remove directors →  OE - IIF 279  - Ownership of voting rights - 75% or more →  OE - IIF 279  - Ownership of shares – 75% or more →  OE 
- 47  32 Preston Road, Wembley, England 32 Preston Road, Wembley, England
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 3,757 GBP2019-08-31 
- Officer  2016-08-09 ~ 2019-07-05 2016-08-09 ~ 2019-07-05
- IIF 185  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-07-05 2016-08-09 ~ 2019-07-05
- IIF 372  - Right to appoint or remove directors →  OE - IIF 372  - Ownership of voting rights - 75% or more →  OE - IIF 372  - Ownership of shares – 75% or more →  OE 
- 48  182 Pennymead, Harlow, England 182 Pennymead, Harlow, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-08-31 
- Officer  2016-08-10 ~ 2020-10-26 2016-08-10 ~ 2020-10-26
- IIF 79  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-10-26 2016-08-10 ~ 2020-10-26
- IIF 368  - Right to appoint or remove directors →  OE - IIF 368  - Ownership of voting rights - 75% or more →  OE - IIF 368  - Ownership of shares – 75% or more →  OE 
- 49 - IZBOR LTD - 2020-02-28  17 Aldin Avenue North, Slough, England 17 Aldin Avenue North, Slough, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 20,585 GBP2024-03-31 
- Officer  2016-08-09 ~ 2020-02-27 2016-08-09 ~ 2020-02-27
- IIF 114  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-02-27 2016-08-09 ~ 2020-02-27
- IIF 309  - Right to appoint or remove directors →  OE - IIF 309  - Ownership of voting rights - 75% or more →  OE - IIF 309  - Ownership of shares – 75% or more →  OE 
- 50  30 Willow Bank, New Earswick, York, England 30 Willow Bank, New Earswick, York, England
- Active Corporate (3 parents) - Equity (Company account) - -1,197 GBP2024-08-31 
- Officer  2016-08-09 ~ 2020-10-28 2016-08-09 ~ 2020-10-28
- IIF 60  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-10-28 2016-08-09 ~ 2020-10-28
- IIF 347  - Right to appoint or remove directors →  OE - IIF 347  - Ownership of voting rights - 75% or more →  OE - IIF 347  - Ownership of shares – 75% or more →  OE 
- 51  119 Atherstone Court Delamere Terrace, London, England 119 Atherstone Court Delamere Terrace, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2016-08-09 ~ 2019-07-11 2016-08-09 ~ 2019-07-11
- IIF 80  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-07-11 2016-08-09 ~ 2019-07-11
- IIF 243  - Right to appoint or remove directors →  OE - IIF 243  - Ownership of voting rights - 75% or more →  OE - IIF 243  - Ownership of shares – 75% or more →  OE 
- 52  8 Coniston Way, Hornchurch, England 8 Coniston Way, Hornchurch, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-08-31 
- Officer  2016-08-09 ~ 2019-07-15 2016-08-09 ~ 2019-07-15
- IIF 177  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-07-15 2016-08-09 ~ 2019-07-15
- IIF 239  - Right to appoint or remove directors →  OE - IIF 239  - Ownership of voting rights - 75% or more →  OE - IIF 239  - Ownership of shares – 75% or more →  OE 
- 53 - ALCOLEA LTD - 2021-05-10  The Meeting  House, Little Mount Sion, Tunbridge Wells, Kent, United Kingdom The Meeting  House, Little Mount Sion, Tunbridge Wells, Kent, United Kingdom
- Active Corporate (5 parents) - Equity (Company account) - 1 GBP2020-12-31 
- Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 33  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 281  - Right to appoint or remove directors →  OE - IIF 281  - Ownership of voting rights - 75% or more →  OE - IIF 281  - Ownership of shares – 75% or more →  OE 
- 54  3 Dawnay Road, Camberley, England 3 Dawnay Road, Camberley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-08-31 
- Officer  2016-08-09 ~ 2019-07-16 2016-08-09 ~ 2019-07-16
- IIF 130  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-07-16 2016-08-09 ~ 2019-07-16
- IIF 349  - Right to appoint or remove directors →  OE - IIF 349  - Ownership of voting rights - 75% or more →  OE - IIF 349  - Ownership of shares – 75% or more →  OE 
- 55  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 21  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-24 2016-08-10 ~ 2017-04-24
- IIF 290  - Right to appoint or remove directors →  OE - IIF 290  - Ownership of voting rights - 75% or more →  OE - IIF 290  - Ownership of shares – 75% or more →  OE 
- 56  172 Chester Road, Sunderland, England 172 Chester Road, Sunderland, England
- Active Corporate (1 parent) - Equity (Company account) - 7,913 GBP2024-08-31 
- Officer  2016-08-10 ~ 2019-08-12 2016-08-10 ~ 2019-08-12
- IIF 76  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-08-12 2016-08-10 ~ 2019-08-12
- IIF 311  - Right to appoint or remove directors →  OE - IIF 311  - Ownership of voting rights - 75% or more →  OE - IIF 311  - Ownership of shares – 75% or more →  OE 
- 57  19 Parkinson Street, Bradford, England 19 Parkinson Street, Bradford, England
- Active Corporate (1 parent) - Equity (Company account) - 39,070 GBP2024-08-31 
- Officer  2016-08-10 ~ 2019-08-23 2016-08-10 ~ 2019-08-23
- IIF 140  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-08-23 2016-08-10 ~ 2019-08-23
- IIF 218  - Right to appoint or remove directors →  OE - IIF 218  - Ownership of voting rights - 75% or more →  OE - IIF 218  - Ownership of shares – 75% or more →  OE 
- 58  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 3  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-24 2016-08-09 ~ 2017-04-24
- IIF 254  - Right to appoint or remove directors →  OE - IIF 254  - Ownership of voting rights - 75% or more →  OE - IIF 254  - Ownership of shares – 75% or more →  OE 
- 59  50 Green Way, Bromley, England 50 Green Way, Bromley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-08-31 
- Officer  2016-08-10 ~ 2019-08-27 2016-08-10 ~ 2019-08-27
- IIF 110  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-08-27 2016-08-10 ~ 2019-08-27
- IIF 221  - Right to appoint or remove directors →  OE - IIF 221  - Ownership of voting rights - 75% or more →  OE - IIF 221  - Ownership of shares – 75% or more →  OE 
- 60  19 Bushell Close, London, England 19 Bushell Close, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 3,028 GBP2022-08-31 
- Officer  2016-08-10 ~ 2019-09-10 2016-08-10 ~ 2019-09-10
- IIF 183  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-09-10 2016-08-10 ~ 2019-09-10
- IIF 248  - Right to appoint or remove directors →  OE - IIF 248  - Ownership of voting rights - 75% or more →  OE - IIF 248  - Ownership of shares – 75% or more →  OE 
- 61  540 Burnley Road, Accrington, England 540 Burnley Road, Accrington, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -4,663 GBP2020-08-31 
- Officer  2016-08-10 ~ 2019-09-05 2016-08-10 ~ 2019-09-05
- IIF 104  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-09-05 2016-08-10 ~ 2019-09-05
- IIF 216  - Right to appoint or remove directors →  OE - IIF 216  - Ownership of voting rights - 75% or more →  OE - IIF 216  - Ownership of shares – 75% or more →  OE 
- 62 - HIRMES SERVICES LTD - 2020-02-10  68 Robert Street, London, England 68 Robert Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - -3,342 GBP2024-08-31 
- Officer  2016-08-09 ~ 2020-02-07 2016-08-09 ~ 2020-02-07
- IIF 91  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-02-07 2016-08-09 ~ 2020-02-07
- IIF 251  - Right to appoint or remove directors →  OE - IIF 251  - Ownership of voting rights - 75% or more →  OE - IIF 251  - Ownership of shares – 75% or more →  OE 
- 63  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 12  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-24 2016-08-09 ~ 2017-04-24
- IIF 271  - Right to appoint or remove directors →  OE - IIF 271  - Ownership of voting rights - 75% or more →  OE - IIF 271  - Ownership of shares – 75% or more →  OE 
- 64  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 27  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-24 2016-08-10 ~ 2017-04-24
- IIF 283  - Right to appoint or remove directors →  OE - IIF 283  - Ownership of voting rights - 75% or more →  OE - IIF 283  - Ownership of shares – 75% or more →  OE 
- 65  26 Heol Y Fran, Cwmrhydyceirw, Swansea, Wales 26 Heol Y Fran, Cwmrhydyceirw, Swansea, Wales
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-08-31 
- Officer  2016-08-10 ~ 2019-09-24 2016-08-10 ~ 2019-09-24
- IIF 200  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-09-24 2016-08-10 ~ 2019-09-24
- IIF 312  - Right to appoint or remove directors →  OE - IIF 312  - Ownership of voting rights - 75% or more →  OE - IIF 312  - Ownership of shares – 75% or more →  OE 
- 66 - MULHOUSE SOLUTIONS LTD - 2020-12-21  The Meeting House, Little Mount Sion, Tunbridge Wells, England The Meeting House, Little Mount Sion, Tunbridge Wells, England
- Active Corporate (1 parent) - Equity (Company account) - -3,608 GBP2024-08-31 
- Officer  2016-08-10 ~ 2020-12-18 2016-08-10 ~ 2020-12-18
- IIF 87  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-12-18 2016-08-10 ~ 2020-12-18
- IIF 352  - Right to appoint or remove directors →  OE - IIF 352  - Ownership of voting rights - 75% or more →  OE - IIF 352  - Ownership of shares – 75% or more →  OE 
- 67  51 Birch Grove Crescent, Brighton, England 51 Birch Grove Crescent, Brighton, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2016-08-10 ~ 2019-09-20 2016-08-10 ~ 2019-09-20
- IIF 172  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-09-20 2016-08-10 ~ 2019-09-20
- IIF 219  - Right to appoint or remove directors →  OE - IIF 219  - Ownership of voting rights - 75% or more →  OE - IIF 219  - Ownership of shares – 75% or more →  OE 
- 68  14 Downside, Hemel Hempstead, England 14 Downside, Hemel Hempstead, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2016-08-10 ~ 2019-09-24 2016-08-10 ~ 2019-09-24
- IIF 59  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-09-24 2016-08-10 ~ 2019-09-24
- IIF 238  - Right to appoint or remove directors →  OE - IIF 238  - Ownership of voting rights - 75% or more →  OE - IIF 238  - Ownership of shares – 75% or more →  OE 
- 69  C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
- Dissolved Corporate (1 parent) - Equity (Company account) - 36,622 GBP2021-05-31 
- Officer  2016-08-10 ~ 2017-06-23 2016-08-10 ~ 2017-06-23
- IIF 8  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-06-23 2016-08-10 ~ 2017-06-23
- IIF 259  - Right to appoint or remove directors →  OE - IIF 259  - Ownership of voting rights - 75% or more →  OE - IIF 259  - Ownership of shares – 75% or more →  OE 
- 70 - AMIENS SOLUTIONS LTD - 2017-10-27  Flat 4 Highcroft Point, 266 Chingford Road, London, England Flat 4 Highcroft Point, 266 Chingford Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -18,454 GBP2024-08-31 
- Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 17  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 267  - Right to appoint or remove directors →  OE - IIF 267  - Ownership of voting rights - 75% or more →  OE - IIF 267  - Ownership of shares – 75% or more →  OE 
- 71  56 Ramsay Avenue, Farnworth, Bolton, England 56 Ramsay Avenue, Farnworth, Bolton, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2016-08-10 ~ 2019-10-02 2016-08-10 ~ 2019-10-02
- IIF 117  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-10-02 2016-08-10 ~ 2019-10-02
- IIF 304  - Right to appoint or remove directors →  OE - IIF 304  - Ownership of voting rights - 75% or more →  OE - IIF 304  - Ownership of shares – 75% or more →  OE 
- 72  45 Botha Road, London, England 45 Botha Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 274 GBP2022-08-31 
- Officer  2016-08-10 ~ 2019-12-04 2016-08-10 ~ 2019-12-04
- IIF 139  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-12-04 2016-08-10 ~ 2019-12-04
- IIF 250  - Right to appoint or remove directors →  OE - IIF 250  - Ownership of voting rights - 75% or more →  OE - IIF 250  - Ownership of shares – 75% or more →  OE 
- 73  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 26  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-24 2016-08-10 ~ 2017-04-24
- IIF 285  - Right to appoint or remove directors →  OE - IIF 285  - Ownership of voting rights - 75% or more →  OE - IIF 285  - Ownership of shares – 75% or more →  OE 
- 74  1 Veysey Gardens, Dagenham, England 1 Veysey Gardens, Dagenham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2016-08-10 ~ 2019-12-03 2016-08-10 ~ 2019-12-03
- IIF 138  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-12-03 2016-08-10 ~ 2019-12-03
- IIF 230  - Right to appoint or remove directors →  OE - IIF 230  - Ownership of voting rights - 75% or more →  OE - IIF 230  - Ownership of shares – 75% or more →  OE 
- 75  43 Goredale Avenue, Manchester, England 43 Goredale Avenue, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2016-08-10 ~ 2019-12-06 2016-08-10 ~ 2019-12-06
- IIF 188  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-12-06 2016-08-10 ~ 2019-12-06
- IIF 301  - Right to appoint or remove directors →  OE - IIF 301  - Ownership of voting rights - 75% or more →  OE - IIF 301  - Ownership of shares – 75% or more →  OE 
- 76  78 The Boxhill, Coventry, England 78 The Boxhill, Coventry, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2016-08-10 ~ 2020-01-27 2016-08-10 ~ 2020-01-27
- IIF 131  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-01-27 2016-08-10 ~ 2020-01-27
- IIF 227  - Right to appoint or remove directors →  OE - IIF 227  - Ownership of voting rights - 75% or more →  OE - IIF 227  - Ownership of shares – 75% or more →  OE 
- 77 - MELECINA LTD - 2020-11-05  38 Galahad Road, Bromley, England 38 Galahad Road, Bromley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-08-31 
- Officer  2016-08-12 ~ 2020-11-04 2016-08-12 ~ 2020-11-04
- IIF 164  - Director →  ME - Person with significant control  2016-08-12 ~ 2020-11-04 2016-08-12 ~ 2020-11-04
- IIF 220  - Right to appoint or remove directors →  OE - IIF 220  - Ownership of voting rights - 75% or more →  OE - IIF 220  - Ownership of shares – 75% or more →  OE 
- 78  90 Brierley, New Addington, Croydon, England 90 Brierley, New Addington, Croydon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2016-08-09 ~ 2020-02-06 2016-08-09 ~ 2020-02-06
- IIF 125  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-02-06 2016-08-09 ~ 2020-02-06
- IIF 229  - Right to appoint or remove directors →  OE - IIF 229  - Ownership of voting rights - 75% or more →  OE - IIF 229  - Ownership of shares – 75% or more →  OE 
- 79  4 Eva Road, Winson Green, Birmingham, England 4 Eva Road, Winson Green, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 25,586 GBP2024-08-31 
- Officer  2016-08-10 ~ 2020-02-14 2016-08-10 ~ 2020-02-14
- IIF 97  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-02-14 2016-08-10 ~ 2020-02-14
- IIF 214  - Right to appoint or remove directors →  OE - IIF 214  - Ownership of voting rights - 75% or more →  OE - IIF 214  - Ownership of shares – 75% or more →  OE 
- 80 - ESKJO LTD - 2019-06-25  29 Woodedge, Ross-on-wye, England 29 Woodedge, Ross-on-wye, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 248 GBP2019-08-31 
- Officer  2016-08-10 ~ 2019-06-21 2016-08-10 ~ 2019-06-21
- IIF 106  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-06-21 2016-08-10 ~ 2019-06-21
- IIF 308  - Right to appoint or remove directors →  OE - IIF 308  - Ownership of voting rights - 75% or more →  OE - IIF 308  - Ownership of shares – 75% or more →  OE 
- 81 - MOURA FACILITIES LTD - 2020-12-14  The Meeting House, Little Mount Sion, Tunbridge Wells, England The Meeting House, Little Mount Sion, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-08-31 
- Officer  2016-08-09 ~ 2020-12-11 2016-08-09 ~ 2020-12-11
- IIF 112  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-12-11 2016-08-09 ~ 2020-12-11
- IIF 376  - Right to appoint or remove directors →  OE - IIF 376  - Ownership of voting rights - 75% or more →  OE - IIF 376  - Ownership of shares – 75% or more →  OE 
- 82  20 St. Giles Close, Kettering, England 20 St. Giles Close, Kettering, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2016-08-10 ~ 2020-02-21 2016-08-10 ~ 2020-02-21
- IIF 157  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-02-21 2016-08-10 ~ 2020-02-21
- IIF 240  - Right to appoint or remove directors →  OE - IIF 240  - Ownership of voting rights - 75% or more →  OE - IIF 240  - Ownership of shares – 75% or more →  OE 
- 83 - KUNGALV SOLUTIONS LTD - 2020-06-19  3 Dunnock Road, Corby, England 3 Dunnock Road, Corby, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-08-31 
- Officer  2016-08-10 ~ 2020-06-17 2016-08-10 ~ 2020-06-17
- IIF 95  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-06-17 2016-08-10 ~ 2020-06-17
- IIF 224  - Right to appoint or remove directors →  OE - IIF 224  - Ownership of voting rights - 75% or more →  OE - IIF 224  - Ownership of shares – 75% or more →  OE 
- 84  28 Church Street, Walsall, England 28 Church Street, Walsall, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2016-08-10 ~ 2020-03-27 2016-08-10 ~ 2020-03-27
- IIF 170  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-03-27 2016-08-10 ~ 2020-03-27
- IIF 411  - Right to appoint or remove directors →  OE - IIF 411  - Ownership of voting rights - 75% or more →  OE - IIF 411  - Ownership of shares – 75% or more →  OE 
- 85 - MOTALA SOLUTIONS LTD - 2020-11-20  178 St. Johns Road, Gillingham, England 178 St. Johns Road, Gillingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -476 GBP2022-08-31 
- Officer  2016-08-10 ~ 2020-11-19 2016-08-10 ~ 2020-11-19
- IIF 69  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-11-19 2016-08-10 ~ 2020-11-19
- IIF 369  - Right to appoint or remove directors →  OE - IIF 369  - Ownership of voting rights - 75% or more →  OE - IIF 369  - Ownership of shares – 75% or more →  OE 
- 86  133a Church Road, Barnes, London, England 133a Church Road, Barnes, London, England
- Active Corporate (1 parent) - Equity (Company account) - 5,101 GBP2024-08-31 
- Officer  2016-08-09 ~ 2020-04-09 2016-08-09 ~ 2020-04-09
- IIF 160  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-04-09 2016-08-09 ~ 2020-04-09
- IIF 323  - Right to appoint or remove directors →  OE - IIF 323  - Ownership of voting rights - 75% or more →  OE - IIF 323  - Ownership of shares – 75% or more →  OE 
- 87 - LIMOUSIN FACILITIES LTD - 2020-08-18  50 Dyott Avenue, Whittington, Lichfield, England 50 Dyott Avenue, Whittington, Lichfield, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2016-08-10 ~ 2020-08-13 2016-08-10 ~ 2020-08-13
- IIF 88  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-08-13 2016-08-10 ~ 2020-08-13
- IIF 242  - Right to appoint or remove directors →  OE - IIF 242  - Ownership of voting rights - 75% or more →  OE - IIF 242  - Ownership of shares – 75% or more →  OE 
- 88 - ALCACER SOLUTIONS LTD - 2016-11-08  7 Glebe Road, Nuneaton, England 7 Glebe Road, Nuneaton, England
- Dissolved Corporate (2 parents) - Officer  2016-08-09 ~ 2016-11-07 2016-08-09 ~ 2016-11-07
- IIF 14  - Director →  ME 
- 89 - ARBOGA SOLUTIONS LTD - 2021-01-19  54 Bennett Street, Birmingham, England 54 Bennett Street, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 5,472 GBP2021-08-31 
- Officer  2016-08-10 ~ 2021-01-18 2016-08-10 ~ 2021-01-18
- IIF 50  - Director →  ME - Person with significant control  2016-08-10 ~ 2021-01-18 2016-08-10 ~ 2021-01-18
- IIF 215  - Right to appoint or remove directors →  OE - IIF 215  - Ownership of voting rights - 75% or more →  OE - IIF 215  - Ownership of shares – 75% or more →  OE 
- 90 - LULEA SOLUTIONS LTD - 2020-09-15  18 Edzell Crescent, Westcroft, Milton Keynes, England 18 Edzell Crescent, Westcroft, Milton Keynes, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-08-31 
- Officer  2016-08-10 ~ 2020-09-14 2016-08-10 ~ 2020-09-14
- IIF 141  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-09-14 2016-08-10 ~ 2020-09-14
- IIF 303  - Right to appoint or remove directors →  OE - IIF 303  - Ownership of voting rights - 75% or more →  OE - IIF 303  - Ownership of shares – 75% or more →  OE 
- 91 - BALERMA SERVICES LTD - 2019-02-22  46 Toddington Road, Luton, England 46 Toddington Road, Luton, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -279 GBP2019-06-30 
- Officer  2016-08-09 ~ 2019-02-21 2016-08-09 ~ 2019-02-21
- IIF 111  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-02-21 2016-08-09 ~ 2019-02-21
- IIF 300  - Right to appoint or remove directors →  OE - IIF 300  - Ownership of voting rights - 75% or more →  OE - IIF 300  - Ownership of shares – 75% or more →  OE 
- 92  7 7 Lytham Close, Chatham, Me5 0fr, England 7 7 Lytham Close, Chatham, Me5 0fr, England
- Active Corporate (1 parent) - Equity (Company account) - 922 GBP2024-08-31 
- Officer  2016-08-10 ~ 2020-05-22 2016-08-10 ~ 2020-05-22
- IIF 62  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-05-22 2016-08-10 ~ 2020-05-22
- IIF 233  - Right to appoint or remove directors →  OE - IIF 233  - Ownership of voting rights - 75% or more →  OE - IIF 233  - Ownership of shares – 75% or more →  OE 
- 93  28 Christchurch Avenue Christchurch Avenue, Erith, England 28 Christchurch Avenue Christchurch Avenue, Erith, England
- Active Corporate (1 parent) - Equity (Company account) - 633 GBP2021-08-31 
- Officer  2016-08-10 ~ 2020-06-04 2016-08-10 ~ 2020-06-04
- IIF 52  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-06-04 2016-08-10 ~ 2020-06-04
- IIF 232  - Right to appoint or remove directors →  OE - IIF 232  - Ownership of voting rights - 75% or more →  OE - IIF 232  - Ownership of shares – 75% or more →  OE 
- 94  17 Woburn Clivedon Court, London, England 17 Woburn Clivedon Court, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2016-08-10 ~ 2020-06-09 2016-08-10 ~ 2020-06-09
- IIF 93  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-06-09 2016-08-10 ~ 2020-06-09
- IIF 246  - Right to appoint or remove directors →  OE - IIF 246  - Ownership of voting rights - 75% or more →  OE - IIF 246  - Ownership of shares – 75% or more →  OE 
- 95  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 6  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-24 2016-08-09 ~ 2017-04-24
- IIF 256  - Right to appoint or remove directors →  OE - IIF 256  - Ownership of voting rights - 75% or more →  OE - IIF 256  - Ownership of shares – 75% or more →  OE 
- 96  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 18  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-24 2016-08-10 ~ 2017-04-24
- IIF 261  - Right to appoint or remove directors →  OE - IIF 261  - Ownership of voting rights - 75% or more →  OE - IIF 261  - Ownership of shares – 75% or more →  OE 
- 97  The Meeting House, Little Mount Sion, Tunbridge Wells, England The Meeting House, Little Mount Sion, Tunbridge Wells, England
- Active Corporate (1 parent) - Equity (Company account) - 220 GBP2024-08-31 
- Officer  2016-08-09 ~ 2020-06-30 2016-08-09 ~ 2020-06-30
- IIF 162  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-06-30 2016-08-09 ~ 2020-06-30
- IIF 408  - Right to appoint or remove directors →  OE - IIF 408  - Ownership of voting rights - 75% or more →  OE - IIF 408  - Ownership of shares – 75% or more →  OE 
- 98  Flat 24 Lovell House, 271 High Street, Uxbridge, Middx, England Flat 24 Lovell House, 271 High Street, Uxbridge, Middx, England
- Active Corporate (1 parent) - Equity (Company account) - 1,113 GBP2024-07-31 
- Officer  2016-08-09 ~ 2020-07-15 2016-08-09 ~ 2020-07-15
- IIF 137  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-07-15 2016-08-09 ~ 2020-07-15
- IIF 410  - Right to appoint or remove directors →  OE - IIF 410  - Ownership of voting rights - 75% or more →  OE - IIF 410  - Ownership of shares – 75% or more →  OE 
- 99 - NACKA SOLUTIONS LTD - 2021-01-06  28 Griffith Street, Aberdare, Wales 28 Griffith Street, Aberdare, Wales
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-08-31 
- Officer  2016-08-10 ~ 2021-01-05 2016-08-10 ~ 2021-01-05
- IIF 122  - Director →  ME - Person with significant control  2016-08-10 ~ 2021-01-05 2016-08-10 ~ 2021-01-05
- IIF 342  - Right to appoint or remove directors →  OE - IIF 342  - Ownership of voting rights - 75% or more →  OE - IIF 342  - Ownership of shares – 75% or more →  OE 
- 100  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 15  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-24 2016-08-10 ~ 2017-04-24
- IIF 287  - Right to appoint or remove directors →  OE - IIF 287  - Ownership of voting rights - 75% or more →  OE - IIF 287  - Ownership of shares – 75% or more →  OE 
- 101  25 Victoria Road, Erdington, Birmingham, England 25 Victoria Road, Erdington, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2016-08-10 ~ 2020-07-28 2016-08-10 ~ 2020-07-28
- IIF 66  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-07-28 2016-08-10 ~ 2020-07-28
- IIF 212  - Right to appoint or remove directors →  OE - IIF 212  - Ownership of voting rights - 75% or more →  OE - IIF 212  - Ownership of shares – 75% or more →  OE 
- 102  12 Lilleburne Drive, Nuneaton, England 12 Lilleburne Drive, Nuneaton, England
- Dissolved Corporate (1 parent) - Net Assets/Liabilities (Company account) - -3,048 GBP2023-08-31 
- Officer  2016-08-09 ~ 2020-08-18 2016-08-09 ~ 2020-08-18
- IIF 89  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-08-18 2016-08-09 ~ 2020-08-18
- IIF 305  - Right to appoint or remove directors →  OE - IIF 305  - Ownership of voting rights - 75% or more →  OE - IIF 305  - Ownership of shares – 75% or more →  OE 
- 103  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 28  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-24 2016-08-10 ~ 2017-04-24
- IIF 284  - Right to appoint or remove directors →  OE - IIF 284  - Ownership of voting rights - 75% or more →  OE - IIF 284  - Ownership of shares – 75% or more →  OE 
- 104  34 Whaddon Chase, Aylesbury, England 34 Whaddon Chase, Aylesbury, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -8,912 GBP2024-08-31 
- Officer  2016-08-09 ~ 2020-08-24 2016-08-09 ~ 2020-08-24
- IIF 149  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-08-24 2016-08-09 ~ 2020-08-24
- IIF 207  - Right to appoint or remove directors →  OE - IIF 207  - Ownership of voting rights - 75% or more →  OE - IIF 207  - Ownership of shares – 75% or more →  OE 
- 105 - ALCOLEAN SERVICES LTD - 2018-11-21  Unit 1c  The Showhouse, Watermill Way, Watermill Way, London, England Unit 1c  The Showhouse, Watermill Way, Watermill Way, London, England
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - -3,850 GBP2024-08-31 
- Officer  2016-08-09 ~ 2018-11-20 2016-08-09 ~ 2018-11-20
- IIF 145  - Director →  ME - Person with significant control  2016-08-09 ~ 2018-11-20 2016-08-09 ~ 2018-11-20
- IIF 211  - Right to appoint or remove directors →  OE - IIF 211  - Ownership of voting rights - 75% or more →  OE - IIF 211  - Ownership of shares – 75% or more →  OE 
- 106  22 Dovehouse Croft, Harlow, Essex, England 22 Dovehouse Croft, Harlow, Essex, England
- Active Corporate (1 parent) - Equity (Company account) - -11 GBP2024-08-31 
- Officer  2016-08-10 ~ 2020-08-20 2016-08-10 ~ 2020-08-20
- IIF 116  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-08-20 2016-08-10 ~ 2020-08-20
- IIF 236  - Right to appoint or remove directors →  OE - IIF 236  - Ownership of voting rights - 75% or more →  OE - IIF 236  - Ownership of shares – 75% or more →  OE 
- 107  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 5  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-24 2016-08-09 ~ 2017-04-24
- IIF 252  - Right to appoint or remove directors →  OE - IIF 252  - Ownership of voting rights - 75% or more →  OE - IIF 252  - Ownership of shares – 75% or more →  OE 
- 108  38 Buckby Drive, Burton Latimer, Kettering, England 38 Buckby Drive, Burton Latimer, Kettering, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -13,058 GBP2024-08-31 
- Officer  2016-08-10 ~ 2020-09-16 2016-08-10 ~ 2020-09-16
- IIF 84  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-09-16 2016-08-10 ~ 2020-09-16
- IIF 241  - Right to appoint or remove directors →  OE - IIF 241  - Ownership of voting rights - 75% or more →  OE - IIF 241  - Ownership of shares – 75% or more →  OE 
- 109 - AMARANTE SOLUTIONS LTD - 2021-01-19  12 Park Grove Court, Bradford, England 12 Park Grove Court, Bradford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 5 GBP2021-08-31 
- Officer  2016-08-09 ~ 2021-01-18 2016-08-09 ~ 2021-01-18
- IIF 165  - Director →  ME - Person with significant control  2016-08-09 ~ 2021-01-18 2016-08-09 ~ 2021-01-18
- IIF 217  - Right to appoint or remove directors →  OE - IIF 217  - Ownership of voting rights - 75% or more →  OE - IIF 217  - Ownership of shares – 75% or more →  OE 
- 110  35 Armoury Road, London, England 35 Armoury Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-08-31 
- Officer  2016-08-10 ~ 2020-09-25 2016-08-10 ~ 2020-09-25
- IIF 194  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-09-25 2016-08-10 ~ 2020-09-25
- IIF 249  - Right to appoint or remove directors →  OE - IIF 249  - Ownership of voting rights - 75% or more →  OE - IIF 249  - Ownership of shares – 75% or more →  OE 
- 111  12 Chesham Terrace, London, England 12 Chesham Terrace, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 4 GBP2023-08-31 
- Officer  2016-08-10 ~ 2020-10-30 2016-08-10 ~ 2020-10-30
- IIF 101  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-10-30 2016-08-10 ~ 2020-10-30
- IIF 244  - Right to appoint or remove directors →  OE - IIF 244  - Ownership of voting rights - 75% or more →  OE - IIF 244  - Ownership of shares – 75% or more →  OE 
- 112 - CARVOEIRO LTD - 2019-04-20  396 Birmingham Road, Lickey End, Bromsgrove, England 396 Birmingham Road, Lickey End, Bromsgrove, England
- Active Corporate (1 parent) - Equity (Company account) - 12,155 GBP2024-08-31 
- Officer  2016-08-09 ~ 2019-04-18 2016-08-09 ~ 2019-04-18
- IIF 155  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-04-18 2016-08-09 ~ 2019-04-18
- IIF 222  - Right to appoint or remove directors →  OE - IIF 222  - Ownership of voting rights - 75% or more →  OE - IIF 222  - Ownership of shares – 75% or more →  OE 
- 113  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent, 1 offspring) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 35  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-24 2016-08-09 ~ 2017-04-24
- IIF 295  - Right to appoint or remove directors →  OE - IIF 295  - Ownership of voting rights - 75% or more →  OE - IIF 295  - Ownership of shares – 75% or more →  OE 
- 114 - CALDAS SOLUTIONS LTD - 2019-05-14  Flat 42, Clinger Court, Hobbs Place Estate, London, England Flat 42, Clinger Court, Hobbs Place Estate, London, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 1 GBP2024-08-31 
- Officer  2016-08-09 ~ 2019-05-13 2016-08-09 ~ 2019-05-13
- IIF 186  - Director →  ME - Person with significant control  2016-08-09 ~ 2019-05-13 2016-08-09 ~ 2019-05-13
- IIF 299  - Right to appoint or remove directors →  OE - IIF 299  - Ownership of voting rights - 75% or more →  OE - IIF 299  - Ownership of shares – 75% or more →  OE 
- 115  55 Tring Road, Aylesbury, England 55 Tring Road, Aylesbury, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-08-31 
- Officer  2016-08-10 ~ 2020-11-05 2016-08-10 ~ 2020-11-05
- IIF 169  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-11-05 2016-08-10 ~ 2020-11-05
- IIF 208  - Right to appoint or remove directors →  OE - IIF 208  - Ownership of voting rights - 75% or more →  OE - IIF 208  - Ownership of shares – 75% or more →  OE 
- 116  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 24  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-24 2016-08-10 ~ 2017-04-24
- IIF 275  - Right to appoint or remove directors →  OE - IIF 275  - Ownership of voting rights - 75% or more →  OE - IIF 275  - Ownership of shares – 75% or more →  OE 
- 117  Flat 21 Cochrane Court, Leyton Grange Estate, London, England Flat 21 Cochrane Court, Leyton Grange Estate, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-08-31 
- Officer  2016-08-09 ~ 2020-11-06 2016-08-09 ~ 2020-11-06
- IIF 51  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-11-06 2016-08-09 ~ 2020-11-06
- IIF 297  - Right to appoint or remove directors →  OE - IIF 297  - Ownership of voting rights - 75% or more →  OE - IIF 297  - Ownership of shares – 75% or more →  OE 
- 118  81a Underwood Lane, Crewe, England 81a Underwood Lane, Crewe, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-08-31 
- Officer  2016-08-09 ~ 2020-11-09 2016-08-09 ~ 2020-11-09
- IIF 47  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-11-09 2016-08-09 ~ 2020-11-09
- IIF 322  - Right to appoint or remove directors →  OE - IIF 322  - Ownership of voting rights - 75% or more →  OE - IIF 322  - Ownership of shares – 75% or more →  OE 
- 119  283 Greenhaven Drive, London, England 283 Greenhaven Drive, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 600 GBP2021-08-31 
- Officer  2016-08-09 ~ 2020-11-10 2016-08-09 ~ 2020-11-10
- IIF 71  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-11-10 2016-08-09 ~ 2020-11-10
- IIF 385  - Right to appoint or remove directors →  OE - IIF 385  - Ownership of voting rights - 75% or more →  OE - IIF 385  - Ownership of shares – 75% or more →  OE 
- 120  The Meeting House, Little Mount Sion, Tunbridge Wells, England The Meeting House, Little Mount Sion, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-08-31 
- Officer  2016-08-10 ~ 2020-11-13 2016-08-10 ~ 2020-11-13
- IIF 152  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-11-13 2016-08-10 ~ 2020-11-13
- IIF 333  - Right to appoint or remove directors →  OE - IIF 333  - Ownership of voting rights - 75% or more →  OE - IIF 333  - Ownership of shares – 75% or more →  OE 
- 121  48 Birchwood Road, London, England 48 Birchwood Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,826 GBP2022-08-31 
- Officer  2016-08-09 ~ 2020-11-23 2016-08-09 ~ 2020-11-23
- IIF 201  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-11-23 2016-08-09 ~ 2020-11-23
- IIF 320  - Right to appoint or remove directors →  OE - IIF 320  - Ownership of voting rights - 75% or more →  OE - IIF 320  - Ownership of shares – 75% or more →  OE 
- 122 - MOTRIL LTD - 2020-08-28  The Meeting House, Little Mount Sion, Tunbridge Wells, England The Meeting House, Little Mount Sion, Tunbridge Wells, England
- Active Corporate (5 parents) - Equity (Company account) - 1 GBP2020-12-31 
- Officer  2016-08-09 ~ 2020-08-27 2016-08-09 ~ 2020-08-27
- IIF 159  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-08-27 2016-08-09 ~ 2020-08-27
- IIF 393  - Right to appoint or remove directors →  OE - IIF 393  - Ownership of voting rights - 75% or more →  OE - IIF 393  - Ownership of shares – 75% or more →  OE 
- 123 - IZBOR CATERING SERVICES LTD - 2020-03-24  18 Hornby Court High Road, London, England 18 Hornby Court High Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 7,819 GBP2021-08-31 
- Officer  2016-08-09 ~ 2020-03-19 2016-08-09 ~ 2020-03-19
- IIF 63  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-03-19 2016-08-09 ~ 2020-03-19
- IIF 247  - Right to appoint or remove directors →  OE - IIF 247  - Ownership of voting rights - 75% or more →  OE - IIF 247  - Ownership of shares – 75% or more →  OE 
- 124  38 Gloucester Road, Bedford, England 38 Gloucester Road, Bedford, England
- Active Corporate (2 parents) - Equity (Company account) - 2,884 GBP2024-08-31 
- Officer  2016-08-09 ~ 2020-11-17 2016-08-09 ~ 2020-11-17
- IIF 136  - Director →  ME - Person with significant control  2016-08-09 ~ 2020-11-17 2016-08-09 ~ 2020-11-17
- IIF 384  - Right to appoint or remove directors →  OE - IIF 384  - Ownership of voting rights - 75% or more →  OE - IIF 384  - Ownership of shares – 75% or more →  OE 
- 125 - KARLSKOGA LTD - 2020-12-10  56 Pennymead, Harlow, England 56 Pennymead, Harlow, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-08-31 
- Officer  2016-08-10 ~ 2020-05-01 2016-08-10 ~ 2020-05-01
- IIF 151  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-05-01 2016-08-10 ~ 2020-05-01
- IIF 402  - Right to appoint or remove directors →  OE - IIF 402  - Ownership of voting rights - 75% or more →  OE - IIF 402  - Ownership of shares – 75% or more →  OE 
- 126 - MAXIPAY UMBRELLA LIMITED - 2025-08-01 - HERAULT LTD - 2020-07-08 - CONSTRUCTION 2020 LTD - 2024-10-03  The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England
- Active Corporate (5 parents) - Equity (Company account) - -190 GBP2022-12-30 
- Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 29  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-24 2016-08-10 ~ 2017-04-24
- IIF 272  - Right to appoint or remove directors →  OE - IIF 272  - Ownership of voting rights - 75% or more →  OE - IIF 272  - Ownership of shares – 75% or more →  OE 
- 127 - ANGERS SOLUTIONS LTD - 2018-01-26  249 Daiglen Drive, South Ockendon, England 249 Daiglen Drive, South Ockendon, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 43  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 276  - Right to appoint or remove directors →  OE - IIF 276  - Ownership of voting rights - 75% or more →  OE - IIF 276  - Ownership of shares – 75% or more →  OE 
- 128 - KALMAR SOLUTIONS LTD - 2020-04-27  56 Pennymead, Harlow, England 56 Pennymead, Harlow, England
- Active Corporate (1 parent) - Equity (Company account) - -6,209 GBP2024-08-31 
- Officer  2016-08-10 ~ 2020-04-23 2016-08-10 ~ 2020-04-23
- IIF 173  - Director →  ME - Person with significant control  2016-08-10 ~ 2020-04-23 2016-08-10 ~ 2020-04-23
- IIF 235  - Right to appoint or remove directors →  OE - IIF 235  - Ownership of voting rights - 75% or more →  OE - IIF 235  - Ownership of shares – 75% or more →  OE 
- 129  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-10 ~ 2017-04-11 2016-08-10 ~ 2017-04-11
- IIF 41  - Director →  ME - Person with significant control  2016-08-10 ~ 2017-04-24 2016-08-10 ~ 2017-04-24
- IIF 293  - Right to appoint or remove directors →  OE - IIF 293  - Ownership of voting rights - 75% or more →  OE - IIF 293  - Ownership of shares – 75% or more →  OE 
- 130  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-08-09 ~ 2017-04-11 2016-08-09 ~ 2017-04-11
- IIF 1  - Director →  ME - Person with significant control  2016-08-09 ~ 2017-04-24 2016-08-09 ~ 2017-04-24
- IIF 255  - Right to appoint or remove directors →  OE - IIF 255  - Ownership of voting rights - 75% or more →  OE - IIF 255  - Ownership of shares – 75% or more →  OE 
- 131  175 Dane Road, Coventry, England 175 Dane Road, Coventry, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-08-31 
- Officer  2016-08-09 ~ 2018-12-03 2016-08-09 ~ 2018-12-03
- IIF 190  - Director →  ME - Person with significant control  2016-08-09 ~ 2018-12-03 2016-08-09 ~ 2018-12-03
- IIF 348  - Right to appoint or remove directors →  OE - IIF 348  - Ownership of voting rights - 75% or more →  OE - IIF 348  - Ownership of shares – 75% or more →  OE 
- 132  Flat 4 171 Fulham Palace Road, London, United Kingdom Flat 4 171 Fulham Palace Road, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 32,167 GBP2025-08-31 
- Officer  2016-08-10 ~ 2019-01-11 2016-08-10 ~ 2019-01-11
- IIF 187  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-01-11 2016-08-10 ~ 2019-01-11
- IIF 339  - Right to appoint or remove directors →  OE - IIF 339  - Ownership of voting rights - 75% or more →  OE - IIF 339  - Ownership of shares – 75% or more →  OE 
- 133  The Pines, Peel Close, Blandford Forum, England The Pines, Peel Close, Blandford Forum, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2,598 GBP2019-08-31 
- Officer  2016-08-09 ~ 2018-12-17 2016-08-09 ~ 2018-12-17
- IIF 86  - Director →  ME - Person with significant control  2016-08-09 ~ 2018-12-17 2016-08-09 ~ 2018-12-17
- IIF 381  - Right to appoint or remove directors →  OE - IIF 381  - Ownership of voting rights - 75% or more →  OE - IIF 381  - Ownership of shares – 75% or more →  OE 
- 134  2b Grosvenor Road, Handsworth, Birmingham, England 2b Grosvenor Road, Handsworth, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-08-31 
- Officer  2016-08-10 ~ 2018-11-27 2016-08-10 ~ 2018-11-27
- IIF 191  - Director →  ME - Person with significant control  2016-08-10 ~ 2018-11-27 2016-08-10 ~ 2018-11-27
- IIF 364  - Right to appoint or remove directors →  OE - IIF 364  - Ownership of voting rights - 75% or more →  OE - IIF 364  - Ownership of shares – 75% or more →  OE 
- 135  12 Brunswick Street, Swansea, Wales 12 Brunswick Street, Swansea, Wales
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-08-31 
- Officer  2016-08-10 ~ 2018-11-26 2016-08-10 ~ 2018-11-26
- IIF 143  - Director →  ME - Person with significant control  2016-08-10 ~ 2018-11-26 2016-08-10 ~ 2018-11-26
- IIF 367  - Right to appoint or remove directors →  OE - IIF 367  - Ownership of voting rights - 75% or more →  OE - IIF 367  - Ownership of shares – 75% or more →  OE 
- 136 - BOLLNAS LTD - 2019-04-02  9 Lord Warwick Street, London, England 9 Lord Warwick Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - -13,835 GBP2023-06-30 
- Officer  2016-08-10 ~ 2019-04-01 2016-08-10 ~ 2019-04-01
- IIF 92  - Director →  ME - Person with significant control  2016-08-10 ~ 2019-04-01 2016-08-10 ~ 2019-04-01
- IIF 296  - Right to appoint or remove directors →  OE - IIF 296  - Ownership of voting rights - 75% or more →  OE - IIF 296  - Ownership of shares – 75% or more →  OE