1
13239309 LTD. - now
TOYS ARE US LTD - 2022-07-06
38-42 Fife Road, Kingston Upon Thames, England
Dissolved Corporate (3 parents)
Person with significant control
2021-03-08 ~ 2021-05-02
IIF 518 - Ownership of shares – 75% or more → OE
2
13389688 LTD - now
MIT BENEFITS 4 LTD - 2023-09-15
Union House, 111 New Union Street, Coventry, England
Liquidation Corporate (2 parents)
Officer
2021-05-11 ~ 2021-07-22
IIF 232 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-22
IIF 618 - Ownership of voting rights - 75% or more → OE
IIF 618 - Ownership of shares – 75% or more → OE
IIF 618 - Right to appoint or remove directors → OE
3
13389769 LTD - now
MIT BENEFITS 3AA LTD - 2023-09-15
MIT BENEFITS 3 LTD - 2022-04-12
WORRIOR CONSULTANCY LTD
- 2021-07-21
13389769 Union House, 111 New Union Street, Coventry, England
Active Corporate (2 parents)
Officer
2021-05-11 ~ 2021-07-19
IIF 50 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-19
IIF 617 - Ownership of voting rights - 75% or more → OE
IIF 617 - Ownership of shares – 75% or more → OE
IIF 617 - Right to appoint or remove directors → OE
4
38a Hutton Road, Handsworth, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-05-12 ~ 2021-11-26
IIF 87 - Director → ME
Person with significant control
2021-05-12 ~ 2021-11-26
IIF 475 - Right to appoint or remove directors → OE
IIF 475 - Ownership of shares – 75% or more → OE
IIF 475 - Ownership of voting rights - 75% or more → OE
5
13406346 LTD - now
VRGP SOLUTIONS LTD - 2024-02-10
CONSULTANCY MASTERS LTD
- 2022-09-08
13406346 Compass House 17-19 Empringham Street, Kingston Upon Hull, East Yorkshire, England
Dissolved Corporate (4 parents)
Officer
2021-05-18 ~ 2021-11-19
IIF 4 - Director → ME
Person with significant control
2021-05-18 ~ 2021-11-19
IIF 480 - Ownership of voting rights - 75% or more → OE
IIF 480 - Right to appoint or remove directors → OE
IIF 480 - Ownership of shares – 75% or more → OE
6
13965618 LTD - now
GP BUSINESS ASSURED LIMITED - 2022-07-29
13 Hanover Square, London, England
Active Corporate (2 parents)
Officer
2022-03-09 ~ 2022-05-17
IIF 40 - Director → ME
Person with significant control
2022-03-09 ~ 2022-05-18
IIF 592 - Ownership of voting rights - 75% or more → OE
IIF 592 - Right to appoint or remove directors → OE
IIF 592 - Ownership of shares – 75% or more → OE
7
13997104 LTD - now
MOTIVATED INTELLIGENCE TECHNOLOGY LTD - 2023-10-11
B EXCELL SOLUTIONS LIMITED - 2022-07-18
Foxhall Lodge, Foxhall Road, Nottingham, England
Liquidation Corporate (4 parents, 8 offsprings)
Officer
2022-03-23 ~ 2022-05-10
IIF 258 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-10
IIF 417 - Right to appoint or remove directors → OE
IIF 417 - Ownership of shares – 75% or more → OE
IIF 417 - Ownership of voting rights - 75% or more → OE
8
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
Dissolved Corporate (4 parents)
Officer
2021-02-27 ~ 2021-03-16
IIF 184 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-16
IIF 490 - Ownership of shares – 75% or more → OE
9
71 Davenport Avenue, Manchester, Withington, England
Dissolved Corporate (3 parents)
Officer
2021-03-08 ~ 2021-04-16
IIF 68 - Director → ME
Person with significant control
2021-03-08 ~ 2021-04-16
IIF 719 - Ownership of shares – 75% or more → OE
10
468 CONSULTANCY LTD
13235821 08775207, 12193645, 14978963Warning 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) Unit 1 St. Thomas's Road, Huddersfield, England
Dissolved Corporate (5 parents)
Officer
2021-03-08 ~ 2021-07-09
IIF 65 - Director → ME
Person with significant control
2021-03-08 ~ 2021-07-09
IIF 513 - Ownership of shares – 75% or more → OE
11
24 Admiral Way, Hyde, England
Dissolved Corporate (3 parents)
Officer
2021-05-11 ~ 2021-07-05
IIF 233 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-05
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 → OE
12
4385, 13253715 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2021-03-09 ~ 2021-04-25
IIF 36 - Director → ME
Person with significant control
2021-03-09 ~ 2021-04-25
IIF 514 - Ownership of voting rights - 75% or more → OE
IIF 514 - Right to appoint or remove directors → OE
IIF 514 - Ownership of shares – 75% or more → OE
13
4385, 13399875: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2021-05-15 ~ 2021-07-10
IIF 123 - Director → ME
Person with significant control
2021-05-15 ~ 2021-07-10
IIF 500 - Ownership of shares – 75% or more → OE
IIF 500 - Right to appoint or remove directors → OE
IIF 500 - Ownership of voting rights - 75% or more → OE
14
Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, England
Dissolved Corporate (2 parents)
Officer
2021-03-17 ~ 2021-07-15
IIF 132 - Director → ME
Person with significant control
2021-03-17 ~ 2021-07-15
IIF 533 - Right to appoint or remove directors as a member of a firm → OE
IIF 533 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 533 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 533 - Ownership of shares – 75% or more → OE
IIF 533 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 533 - Right to appoint or remove directors → OE
IIF 533 - Ownership of voting rights - 75% or more as a member of a firm → 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
15
2.15 Universal Square Devonshire Street North, Manchester, England
Active Corporate (3 parents)
Officer
2017-07-05 ~ 2019-05-08
IIF 61 - Director → ME
Person with significant control
2017-07-05 ~ 2019-05-08
IIF 491 - Has significant influence or control → OE
16
12b Stewart Street, Wolverhampton, England
Dissolved Corporate (3 parents)
Officer
2022-01-28 ~ 2022-02-21
IIF 130 - Director → ME
Person with significant control
2022-01-28 ~ 2022-02-21
IIF 383 - Ownership of voting rights - 75% or more → OE
IIF 383 - Ownership of shares – 75% or more → OE
IIF 383 - Right to appoint or remove directors → OE
17
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-04 ~ 2024-03-23
IIF 288 - Director → ME
2022-04-04 ~ 2024-03-23
IIF 698 - Secretary → ME
Person with significant control
2022-04-04 ~ 2024-03-23
IIF 429 - Ownership of shares – 75% or more → OE
IIF 429 - Ownership of voting rights - 75% or more → OE
IIF 429 - Right to appoint or remove directors → OE
18
21 Bunkers Hill Close, Blackburn, England
Dissolved Corporate (2 parents)
Officer
2022-02-18 ~ 2022-03-21
IIF 197 - Director → ME
Person with significant control
2022-02-18 ~ 2022-03-21
IIF 588 - Ownership of voting rights - 75% or more → OE
IIF 588 - Right to appoint or remove directors → OE
IIF 588 - Ownership of shares – 75% or more → OE
19
2a Aldermary Road, Manchester, England
Active Corporate (3 parents)
Officer
2022-04-01 ~ 2024-03-23
IIF 264 - Director → ME
2022-04-01 ~ 2024-03-23
IIF 684 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23
IIF 426 - Right to appoint or remove directors → OE
IIF 426 - Ownership of shares – 75% or more → OE
IIF 426 - Ownership of voting rights - 75% or more → OE
20
ALPHA ANODISING AND FINISHING LIMITED - now
THE ANGLO ANODISING COMPANY LIMITED - 2024-04-19
Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
Liquidation Corporate (3 parents)
Officer
2022-03-25 ~ 2023-09-21
IIF 165 - Director → ME
2022-03-25 ~ 2023-09-21
IIF 664 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-21
IIF 340 - Ownership of voting rights - 75% or more → OE
IIF 340 - Right to appoint or remove directors → OE
IIF 340 - Ownership of shares – 75% or more → OE
21
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-04 ~ 2024-03-23
IIF 268 - Director → ME
2022-04-04 ~ 2024-03-23
IIF 700 - Secretary → ME
Person with significant control
2022-04-04 ~ 2024-03-23
IIF 443 - Ownership of shares – 75% or more → OE
IIF 443 - Right to appoint or remove directors → OE
IIF 443 - Ownership of voting rights - 75% or more → OE
22
73 Clarence Road, Handsworth, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-09-06 ~ 2022-01-19
IIF 75 - Director → ME
Person with significant control
2021-09-06 ~ 2022-01-19
IIF 463 - Ownership of voting rights - 75% or more → OE
IIF 463 - Right to appoint or remove directors → OE
IIF 463 - Ownership of shares – 75% or more → OE
23
20 Colmore Circus Queensway, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-08-13 ~ 2021-12-21
IIF 85 - Director → ME
Person with significant control
2021-08-13 ~ 2021-12-21
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
24
Unit B-d 28, Mount Road, London, England
Active Corporate (2 parents)
Officer
2022-07-13 ~ 2024-03-23
IIF 255 - Director → ME
Person with significant control
2022-07-13 ~ 2024-03-23
IIF 327 - Ownership of shares – 75% or more → OE
25
38 Vyse Street, Hockley, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-11-26 ~ 2022-01-19
IIF 112 - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-19
IIF 545 - Ownership of shares – 75% or more → OE
IIF 545 - Right to appoint or remove directors → OE
IIF 545 - Ownership of voting rights - 75% or more → OE
26
121 Spon Lane Office 3, West Bromwich, England
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-08-03
IIF 312 - Director → ME
2021-03-23 ~ 2021-08-03
IIF 713 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-08-03
IIF 510 - Right to appoint or remove directors as a member of a firm → OE
IIF 510 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 510 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 510 - Right to appoint or remove directors → OE
IIF 510 - Ownership of shares – 75% or more → OE
IIF 510 - Ownership of voting rights - 75% or more → OE
27
73 Clarence Road, Handsworth, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-09-08 ~ 2022-01-19
IIF 18 - Director → ME
Person with significant control
2021-09-08 ~ 2022-01-19
IIF 539 - Ownership of voting rights - 75% or more → OE
IIF 539 - Right to appoint or remove directors → OE
IIF 539 - Ownership of shares – 75% or more → OE
28
2b George Arthur Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-01-17 ~ 2022-02-14
IIF 152 - Director → ME
Person with significant control
2022-01-17 ~ 2022-02-14
IIF 532 - Ownership of shares – 75% or more → OE
IIF 532 - Ownership of voting rights - 75% or more → OE
IIF 532 - Right to appoint or remove directors → OE
29
151 Hall Road, Isleworth, England
Dissolved Corporate (4 parents)
Officer
2021-08-09 ~ 2021-12-15
IIF 227 - Director → ME
Person with significant control
2021-08-09 ~ 2021-12-15
IIF 604 - Right to appoint or remove directors → OE
IIF 604 - Ownership of shares – 75% or more → OE
IIF 604 - Ownership of voting rights - 75% or more → OE
30
42 Norbury Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-11-29 ~ 2022-01-19
IIF 176 - Director → ME
Person with significant control
2021-11-29 ~ 2022-01-19
IIF 540 - Ownership of voting rights - 75% or more → OE
IIF 540 - Ownership of shares – 75% or more → OE
31
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-04 ~ 2024-03-23
IIF 283 - Director → ME
2022-04-04 ~ 2024-03-23
IIF 685 - Secretary → ME
Person with significant control
2022-04-04 ~ 2024-03-23
IIF 341 - Ownership of shares – 75% or more → OE
IIF 341 - Ownership of voting rights - 75% or more → OE
IIF 341 - Right to appoint or remove directors → OE
32
Unit 28f Mount Road, Hendon, London, England
Active Corporate (2 parents)
Officer
2022-03-29 ~ 2024-03-18
IIF 120 - Director → ME
2022-03-29 ~ 2024-03-18
IIF 672 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18
IIF 355 - Ownership of voting rights - 75% or more → OE
IIF 355 - Right to appoint or remove directors → OE
IIF 355 - Ownership of shares – 75% or more → OE
33
73 Clarence Road, Handsworth, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-09-06 ~ 2022-01-19
IIF 2 - Director → ME
Person with significant control
2021-09-06 ~ 2022-01-19
IIF 461 - Right to appoint or remove directors → OE
IIF 461 - Ownership of voting rights - 75% or more → OE
IIF 461 - Ownership of shares – 75% or more → OE
34
Park House, 1, Russell Gardens, London, England
Active Corporate (3 parents)
Officer
2021-12-20 ~ 2022-01-11
IIF 137 - Director → ME
Person with significant control
2021-12-20 ~ 2022-01-11
IIF 529 - Right to appoint or remove directors → OE
IIF 529 - Ownership of shares – 75% or more → OE
IIF 529 - Ownership of voting rights - 75% or more → OE
35
73 Clarence Road, Handsworth, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-09-06 ~ 2022-01-19
IIF 74 - Director → ME
Person with significant control
2021-09-06 ~ 2022-01-19
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
36
15a Kitts Green Road, Birmingham, England
Active Corporate (3 parents)
Officer
2021-09-08 ~ 2022-01-19
IIF 8 - Director → ME
Person with significant control
2021-09-08 ~ 2022-01-19
IIF 559 - Ownership of shares – 75% or more → OE
IIF 559 - Right to appoint or remove directors → OE
IIF 559 - Ownership of voting rights - 75% or more → OE
37
ARTSURETY LIMITED - now
5 Brayford Square, London, England
Active Corporate (3 parents)
Officer
2022-03-25 ~ 2023-10-28
IIF 5 - Director → ME
2022-03-25 ~ 2023-10-28
IIF 637 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-10-28
IIF 326 - Right to appoint or remove directors → OE
IIF 326 - Ownership of voting rights - 75% or more → OE
IIF 326 - Ownership of shares – 75% or more → OE
38
ASPECT TRADEX LIMITED - now
ASPECT VIDEOGRAPHY LIMITED
- 2017-05-31
09407625 80 Harold Terrace, Leeds, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-01-27 ~ 2017-05-23
IIF 316 - Director → ME
Person with significant control
2016-04-10 ~ 2017-05-27
IIF 619 - Ownership of shares – 75% or more → OE
39
2b George Arthur Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-01-24 ~ 2022-02-14
IIF 163 - Director → ME
Person with significant control
2022-01-24 ~ 2022-02-14
IIF 378 - Ownership of voting rights - 75% or more → OE
IIF 378 - Right to appoint or remove directors → OE
IIF 378 - Ownership of shares – 75% or more → OE
40
1c The Honeydew The Chantry, Calveley, Tarporley, England
Dissolved Corporate (2 parents)
Officer
2021-08-13 ~ 2021-11-30
IIF 299 - Director → ME
Person with significant control
2021-08-13 ~ 2021-11-30
IIF 607 - Right to appoint or remove directors → OE
IIF 607 - Ownership of shares – 75% or more → OE
IIF 607 - Ownership of voting rights - 75% or more → OE
41
AUTO-LOGISTICS (INTERNATIONAL) LTD - now
1 Innovation Drive, King's Lynn, England
Dissolved Corporate (3 parents)
Officer
2022-03-21 ~ 2023-04-03
IIF 111 - Director → ME
Person with significant control
2022-03-21 ~ 2023-04-03
IIF 398 - Ownership of shares – 75% or more → OE
IIF 398 - Ownership of voting rights - 75% or more → OE
IIF 398 - Right to appoint or remove directors → OE
42
12 Collins Avenue, Stanmore, Middlesex, United Kingdom
Active Corporate (5 parents)
Officer
2022-03-14 ~ 2022-05-23
IIF 31 - Director → ME
Person with significant control
2022-03-14 ~ 2022-05-23
IIF 359 - Ownership of voting rights - 75% or more → OE
IIF 359 - Right to appoint or remove directors → OE
IIF 359 - Ownership of shares – 75% or more → OE
43
20-22 Wenlock Road, London
Dissolved Corporate (2 parents)
Officer
2022-03-19 ~ 2022-06-21
IIF 289 - Director → ME
Person with significant control
2022-03-19 ~ 2022-06-21
IIF 446 - Ownership of voting rights - 75% or more → OE
IIF 446 - Ownership of shares – 75% or more → OE
IIF 446 - Right to appoint or remove directors → OE
44
BASE RECOVERY AND SERVICE LIMITED - now
THE ORIGINAL BAOBAB SAUCE COMPANY LIMITED
- 2020-03-06
07893097 Rear Of Lonsdale House Base Recovery And Service Limited, Cook Street, Leigh, England
Active Corporate (4 parents)
Officer
2020-02-17 ~ 2020-03-05
IIF 64 - Director → ME
Person with significant control
2020-02-17 ~ 2020-03-04
IIF 716 - Ownership of shares – 75% or more → OE
45
Unit F-d 28 Mount Road, Hendon Central, London, England
Active Corporate (1 parent)
Officer
2022-03-29 ~ 2024-03-23
IIF 24 - Director → ME
2022-03-29 ~ 2024-03-23
IIF 671 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-23
IIF 331 - Right to appoint or remove directors → OE
IIF 331 - Ownership of shares – 75% or more → OE
IIF 331 - Ownership of voting rights - 75% or more → OE
46
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-01 ~ 2024-03-23
IIF 278 - Director → ME
2022-04-01 ~ 2024-03-23
IIF 697 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23
IIF 438 - Ownership of voting rights - 75% or more → OE
IIF 438 - Right to appoint or remove directors → OE
IIF 438 - Ownership of shares – 75% or more → OE
47
BEAUMONT BLACKLEY TRADING LTD - now
BEAUMONT BLACKLEY ASSOCIATES LIMITED
- 2017-03-09
10182971 109 The Old Bank, Hare Lane, Claygate, Esher, Surrey, England
Dissolved Corporate (3 parents)
Officer
2016-12-30 ~ 2017-03-08
IIF 187 - Director → ME
48
2 St. Francis Avenue, Northampton, England
Dissolved Corporate (6 parents)
Officer
2022-01-05 ~ 2022-02-07
IIF 155 - Director → ME
Person with significant control
2022-01-05 ~ 2022-02-07
IIF 550 - Ownership of voting rights - 75% or more → OE
IIF 550 - Ownership of shares – 75% or more → OE
IIF 550 - Right to appoint or remove directors → OE
49
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-01 ~ 2024-03-23
IIF 272 - Director → ME
2022-04-01 ~ 2024-03-23
IIF 687 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23
IIF 419 - Ownership of shares – 75% or more → OE
IIF 419 - Ownership of voting rights - 75% or more → OE
IIF 419 - Right to appoint or remove directors → OE
50
6-7 Waterside Station Road, Harpenden
Dissolved Corporate (3 parents)
Officer
2022-02-15 ~ 2022-03-09
IIF 213 - Director → ME
Person with significant control
2022-02-15 ~ 2022-03-09
IIF 586 - Ownership of voting rights - 75% or more → OE
IIF 586 - Ownership of shares – 75% or more → OE
IIF 586 - Right to appoint or remove directors → OE
51
1 Rea Street, Digreth, Birmingham
Dissolved Corporate (2 parents)
Officer
2022-03-01 ~ 2022-03-29
IIF 42 - Director → ME
Person with significant control
2022-03-01 ~ 2022-03-29
IIF 570 - Right to appoint or remove directors → OE
IIF 570 - Ownership of voting rights - 75% or more → OE
IIF 570 - Ownership of shares – 75% or more → OE
52
52 Townmead Road, London, England
Liquidation Corporate (2 parents)
Officer
2021-06-24 ~ 2021-11-24
IIF 188 - Director → ME
Person with significant control
2021-06-24 ~ 2021-11-24
IIF 524 - Ownership of shares – 75% or more → OE
53
BLITZ COMPUTER LTD - now
DEDICATED TRADING LTD
- 2023-01-26
13274703 The Porter Building, Brunel Way, Slough, England
Active Corporate (2 parents)
Officer
2021-03-18 ~ 2021-07-26
IIF 58 - Director → ME
Person with significant control
2021-03-18 ~ 2021-07-26
IIF 632 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 632 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 632 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 632 - Right to appoint or remove directors → OE
IIF 632 - Ownership of voting rights - 75% or more → OE
IIF 632 - Right to appoint or remove directors as a member of a firm → OE
IIF 632 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 632 - Ownership of shares – 75% or more → OE
IIF 632 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
54
306 York Road, Leeds, England
Dissolved Corporate (10 parents)
Officer
2022-02-14 ~ 2022-03-02
IIF 215 - Director → ME
Person with significant control
2022-02-14 ~ 2022-03-02
IIF 597 - Ownership of shares – 75% or more → OE
IIF 597 - Right to appoint or remove directors → OE
IIF 597 - Ownership of voting rights - 75% or more → OE
55
2b Aldermary Road, Manchester, England
Dissolved Corporate (3 parents)
Officer
2022-03-30 ~ 2024-03-19
IIF 156 - Director → ME
2022-03-30 ~ 2024-03-19
IIF 666 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-19
IIF 344 - Ownership of voting rights - 75% or more → OE
IIF 344 - Ownership of shares – 75% or more → OE
IIF 344 - Right to appoint or remove directors → OE
56
4385, 13897577 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-02-07 ~ 2022-03-30
IIF 142 - Director → ME
Person with significant control
2022-02-07 ~ 2022-03-30
IIF 379 - Right to appoint or remove directors → OE
IIF 379 - Ownership of voting rights - 75% or more → OE
IIF 379 - Ownership of shares – 75% or more → OE
57
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-31 ~ 2024-03-25
IIF 274 - Director → ME
2022-03-31 ~ 2024-03-25
IIF 688 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25
IIF 437 - Ownership of shares – 75% or more → OE
IIF 437 - Right to appoint or remove directors → OE
IIF 437 - Ownership of voting rights - 75% or more → OE
58
BRICKCO LTD - now
Onward Business Hub College Close, Isle Of Wight, Sandown, Isle Of Wight, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-03-28 ~ 2024-02-23
IIF 10 - Director → ME
2022-03-28 ~ 2024-02-23
IIF 662 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-02-23
IIF 338 - Ownership of shares – 75% or more → OE
IIF 338 - Right to appoint or remove directors → OE
IIF 338 - Ownership of voting rights - 75% or more → OE
59
4385, 13878120 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2022-01-28 ~ 2022-02-11
IIF 153 - Director → ME
Person with significant control
2022-01-28 ~ 2022-02-11
IIF 385 - Right to appoint or remove directors → OE
IIF 385 - Ownership of shares – 75% or more → OE
IIF 385 - Ownership of voting rights - 75% or more → OE
60
Irradion House Unit 4, Marlborough Park, Harpenden, Hertfordshire, United Kingdom
Active Corporate (1 parent)
Officer
2021-12-20 ~ 2022-01-24
IIF 47 - Director → ME
Person with significant control
2021-12-20 ~ 2022-01-24
IIF 612 - Ownership of shares – 75% or more → OE
IIF 612 - Ownership of voting rights - 75% or more → OE
IIF 612 - Right to appoint or remove directors → OE
61
96 Libra Road, Flat 10, London, England
Dissolved Corporate (2 parents)
Officer
2022-03-03 ~ 2022-03-16
IIF 212 - Director → ME
Person with significant control
2022-03-03 ~ 2022-03-16
IIF 585 - Right to appoint or remove directors → OE
IIF 585 - Ownership of voting rights - 75% or more → OE
IIF 585 - Ownership of shares – 75% or more → OE
62
73 Clarence Road, Handsworth, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-09-13 ~ 2022-01-19
IIF 23 - Director → ME
Person with significant control
2021-09-13 ~ 2022-01-19
IIF 562 - Ownership of shares – 75% or more → OE
IIF 562 - Right to appoint or remove directors → OE
IIF 562 - Ownership of voting rights - 75% or more → OE
63
4385, 13784649 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-06 ~ 2022-04-12
IIF 26 - Director → ME
Person with significant control
2021-12-06 ~ 2022-04-12
IIF 566 - Ownership of voting rights - 75% or more → OE
IIF 566 - Right to appoint or remove directors → OE
IIF 566 - Ownership of shares – 75% or more → OE
64
BV CONSTRUCTION & DEMOLITION UK LIMITED - now
International House, 10 Churchill Way, Cardiff, Wales
Active Corporate (6 parents)
Officer
2022-03-24 ~ 2022-06-16
IIF 27 - Director → ME
Person with significant control
2022-03-24 ~ 2022-06-16
IIF 350 - Ownership of voting rights - 75% or more → OE
IIF 350 - Ownership of shares – 75% or more → OE
IIF 350 - Right to appoint or remove directors → OE
65
C&C GORDON LTD - now
C&C CAPITAL ESTATES LTD - 2023-11-20
1st Floor, 86-90 Paul Street, London, England
Active Corporate (3 parents)
Officer
2021-12-13 ~ 2022-01-17
IIF 28 - Director → ME
Person with significant control
2021-12-13 ~ 2022-01-17
IIF 555 - Right to appoint or remove directors → OE
IIF 555 - Ownership of voting rights - 75% or more → OE
IIF 555 - Ownership of shares – 75% or more → OE
66
C.US OPERATIONS LTD - now
Wynyard House Wynyard Avenue, Wynyard, Billingham, England
Liquidation Corporate (2 parents)
Officer
2022-02-09 ~ 2022-04-08
IIF 205 - Director → ME
Person with significant control
2022-02-09 ~ 2022-04-08
IIF 594 - Right to appoint or remove directors → OE
IIF 594 - Ownership of voting rights - 75% or more → OE
IIF 594 - Ownership of shares – 75% or more → OE
67
4385, 13904494 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-02-09 ~ 2022-03-08
IIF 38 - Director → ME
Person with significant control
2022-02-09 ~ 2022-03-08
IIF 568 - Right to appoint or remove directors → OE
IIF 568 - Ownership of voting rights - 75% or more → OE
IIF 568 - Ownership of shares – 75% or more → OE
68
356a Neasden Lane North, London, England
Dissolved Corporate (2 parents)
Officer
2022-03-22 ~ 2022-04-20
IIF 242 - Director → ME
Person with significant control
2022-03-22 ~ 2022-04-20
IIF 403 - Ownership of voting rights - 75% or more → OE
IIF 403 - Right to appoint or remove directors → OE
IIF 403 - Ownership of shares – 75% or more → OE
69
61 Bridge Street, Kington, Herefordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-03-28 ~ 2024-01-21
IIF 105 - Director → ME
2022-03-28 ~ 2024-02-21
IIF 657 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-02-21
IIF 333 - Right to appoint or remove directors → OE
IIF 333 - Ownership of shares – 75% or more → OE
IIF 333 - Ownership of voting rights - 75% or more → OE
70
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (2 parents)
Officer
2021-08-13 ~ 2022-01-03
IIF 223 - Director → ME
Person with significant control
2021-08-13 ~ 2022-01-03
IIF 602 - Ownership of shares – 75% or more → OE
IIF 602 - Ownership of voting rights - 75% or more → OE
IIF 602 - Right to appoint or remove directors → OE
71
205 Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-05-11 ~ 2021-10-22
IIF 73 - Director → ME
Person with significant control
2021-05-11 ~ 2021-10-22
IIF 460 - Right to appoint or remove directors → OE
IIF 460 - Ownership of shares – 75% or more → OE
IIF 460 - Ownership of voting rights - 75% or more → OE
72
4385, 13266911: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-03-15 ~ 2021-04-12
IIF 95 - Director → ME
Person with significant control
2021-03-15 ~ 2021-04-12
IIF 484 - Ownership of voting rights - 75% or more → OE
IIF 484 - Ownership of shares – 75% or more → OE
IIF 484 - Right to appoint or remove directors → OE
73
Suite 54 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-29 ~ 2024-03-19
IIF 273 - Director → ME
2022-03-29 ~ 2024-03-19
IIF 696 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-19
IIF 428 - Ownership of shares – 75% or more → OE
IIF 428 - Right to appoint or remove directors → OE
IIF 428 - Ownership of voting rights - 75% or more → OE
74
146 Wattville Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-05-19 ~ 2022-01-07
IIF 78 - Director → ME
Person with significant control
2021-05-19 ~ 2022-01-07
IIF 464 - Ownership of shares – 75% or more → OE
IIF 464 - Right to appoint or remove directors → OE
IIF 464 - Ownership of voting rights - 75% or more → OE
75
83 Kentish Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-08-24 ~ 2022-01-08
IIF 121 - Director → ME
Person with significant control
2021-08-24 ~ 2022-01-08
IIF 496 - Ownership of shares – 75% or more → OE
IIF 496 - Right to appoint or remove directors → OE
IIF 496 - Ownership of voting rights - 75% or more → OE
76
26 Barbury Drive, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2022-02-28 ~ 2022-03-25
IIF 218 - Director → ME
Person with significant control
2022-02-28 ~ 2022-03-25
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
77
1 Clarence Avenue, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-05-16 ~ 2022-01-07
IIF 126 - Director → ME
Person with significant control
2021-05-16 ~ 2022-01-07
IIF 499 - Ownership of voting rights - 75% or more → OE
IIF 499 - Right to appoint or remove directors → OE
IIF 499 - Ownership of shares – 75% or more → OE
78
4385, 13420445 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-05-26 ~ 2022-01-07
IIF 84 - Director → ME
Person with significant control
2021-05-26 ~ 2022-01-07
IIF 467 - Ownership of shares – 75% or more → OE
IIF 467 - Ownership of voting rights - 75% or more → OE
IIF 467 - Right to appoint or remove directors → OE
79
18 Station Road, Handsworth, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-05-25 ~ 2022-01-07
IIF 79 - Director → ME
Person with significant control
2021-05-25 ~ 2022-01-07
IIF 466 - Ownership of shares – 75% or more → OE
IIF 466 - Right to appoint or remove directors → OE
IIF 466 - Ownership of voting rights - 75% or more → OE
80
10 Churchill Way, Cardiff, Wales
Dissolved Corporate (2 parents)
Officer
2021-05-12 ~ 2021-12-21
IIF 172 - Director → ME
Person with significant control
2021-05-12 ~ 2021-12-21
IIF 501 - Ownership of voting rights - 75% or more → OE
IIF 501 - Right to appoint or remove directors → OE
IIF 501 - Ownership of shares – 75% or more → OE
81
4385, 13406570: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-05-18 ~ 2022-01-07
IIF 81 - Director → ME
Person with significant control
2021-05-18 ~ 2022-01-07
IIF 471 - Right to appoint or remove directors → OE
IIF 471 - Ownership of shares – 75% or more → OE
IIF 471 - Ownership of voting rights - 75% or more → OE
82
146 Wattville Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-05-27 ~ 2022-01-07
IIF 80 - Director → ME
Person with significant control
2021-05-27 ~ 2022-01-07
IIF 472 - Ownership of shares – 75% or more → OE
IIF 472 - Ownership of voting rights - 75% or more → OE
IIF 472 - Right to appoint or remove directors → OE
83
Level One, Basecamp, 49 Jamaica Street, Liverpool, England
Dissolved Corporate (2 parents)
Officer
2022-02-14 ~ 2022-03-02
IIF 201 - Director → ME
Person with significant control
2022-02-14 ~ 2022-03-02
IIF 583 - Ownership of voting rights - 75% or more → OE
IIF 583 - Ownership of shares – 75% or more → OE
IIF 583 - Right to appoint or remove directors → OE
84
Dept 2272 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-04-22
IIF 308 - Director → ME
Person with significant control
2021-03-23 ~ 2021-04-22
IIF 485 - Ownership of shares – 75% or more → OE
IIF 485 - Right to appoint or remove directors → OE
IIF 485 - Ownership of voting rights - 75% or more → OE
85
*default*, 290 Moston Lane, Manchester, England
Dissolved Corporate (2 parents)
Officer
2021-06-09 ~ 2021-11-02
IIF 259 - Director → ME
Person with significant control
2021-06-09 ~ 2021-11-02
IIF 486 - Ownership of voting rights - 75% or more → OE
IIF 486 - Ownership of shares – More than 25% but not more than 50% → OE
86
709 Trs Aparments The Green, Southall, England
Dissolved Corporate (2 parents)
Officer
2022-03-10 ~ 2022-04-25
IIF 59 - Director → ME
Person with significant control
2022-03-10 ~ 2022-04-25
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
87
5th Floor, 167-169 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2022-02-08 ~ 2022-02-25
IIF 211 - Director → ME
Person with significant control
2022-02-08 ~ 2022-02-26
IIF 598 - Right to appoint or remove directors → OE
IIF 598 - Ownership of voting rights - 75% or more → OE
IIF 598 - Ownership of shares – 75% or more → OE
88
38a Hutton Road, Handsworth, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-06-02 ~ 2021-11-26
IIF 88 - Director → ME
Person with significant control
2021-06-02 ~ 2021-11-26
IIF 495 - Right to appoint or remove directors → OE
IIF 495 - Ownership of shares – 75% or more → OE
IIF 495 - Ownership of voting rights - 75% or more → OE
89
28d Mount Road, London, England
Active Corporate (2 parents)
Officer
2022-03-28 ~ 2024-02-14
IIF 177 - Director → ME
2022-03-28 ~ 2024-02-14
IIF 670 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-02-14
IIF 401 - Ownership of voting rights - 75% or more → OE
IIF 401 - Ownership of shares – 75% or more → OE
IIF 401 - Right to appoint or remove directors → OE
90
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-01 ~ 2024-03-23
IIF 262 - Director → ME
2022-04-01 ~ 2024-03-23
IIF 706 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23
IIF 445 - Ownership of voting rights - 75% or more → OE
IIF 445 - Right to appoint or remove directors → OE
IIF 445 - Ownership of shares – 75% or more → OE
91
116 Yardley Road, Acocks Green, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-03-03 ~ 2022-04-06
IIF 43 - Director → ME
Person with significant control
2022-03-03 ~ 2022-04-06
IIF 582 - Ownership of voting rights - 75% or more → OE
IIF 582 - Right to appoint or remove directors → OE
IIF 582 - Ownership of shares – 75% or more → OE
92
10 Merton Walk, Manchester, England
Active Corporate (2 parents)
Officer
2021-12-02 ~ 2022-01-20
IIF 6 - Director → ME
Person with significant control
2021-12-02 ~ 2022-01-20
IIF 561 - Ownership of shares – 75% or more → OE
IIF 561 - Right to appoint or remove directors → OE
IIF 561 - Ownership of voting rights - 75% or more → OE
93
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-01 ~ 2024-03-23
IIF 275 - Director → ME
2022-04-01 ~ 2024-03-23
IIF 694 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23
IIF 347 - Right to appoint or remove directors → OE
IIF 347 - Ownership of shares – 75% or more → OE
IIF 347 - Ownership of voting rights - 75% or more → OE
94
14 St Andrews Industrial Estate, Sydney Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-01-17 ~ 2022-02-11
IIF 110 - Director → ME
Person with significant control
2022-01-17 ~ 2022-02-11
IIF 557 - Right to appoint or remove directors → OE
IIF 557 - Ownership of shares – 75% or more → OE
IIF 557 - Ownership of voting rights - 75% or more → OE
95
17 City North Place, London, England
Active Corporate (4 parents)
Officer
2022-02-08 ~ 2022-07-22
IIF 221 - Director → ME
Person with significant control
2022-02-08 ~ 2022-07-22
IIF 591 - Right to appoint or remove directors → OE
IIF 591 - Ownership of voting rights - 75% or more → OE
IIF 591 - Ownership of shares – 75% or more → OE
96
158 Dibble Road, Smethwick, England
Dissolved Corporate (3 parents)
Officer
2021-09-23 ~ 2022-01-19
IIF 119 - Director → ME
Person with significant control
2021-09-23 ~ 2022-01-19
IIF 549 - Right to appoint or remove directors → OE
IIF 549 - Ownership of shares – 75% or more → OE
IIF 549 - Ownership of voting rights - 75% or more → OE
97
42 Church Street, Shildon, England
Dissolved Corporate (2 parents)
Officer
2022-03-16 ~ 2022-04-25
IIF 57 - Director → ME
Person with significant control
2022-03-16 ~ 2022-04-25
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
98
EE FACILITIES MANAGEMENT LIMITED - now
68 Longbridge Way, London, England
Liquidation Corporate (5 parents, 13 offsprings)
Officer
2022-02-11 ~ 2022-07-12
IIF 207 - Director → ME
Person with significant control
2022-02-11 ~ 2022-07-12
IIF 590 - Ownership of voting rights - 75% or more → OE
IIF 590 - Right to appoint or remove directors → OE
IIF 590 - Ownership of shares – 75% or more → OE
99
EEV MANAGEMENT LIMITED - now
TRUSTED CONSULTANCY LTD
- 2021-12-07
13387892 C/o Sawhney Consulting Harrow Business Centre, 429-433 Pinner Road, Harrow, England
Dissolved Corporate (2 parents)
Officer
2021-05-11 ~ 2021-11-26
IIF 249 - Director → ME
Person with significant control
2021-05-11 ~ 2021-09-26
IIF 622 - Right to appoint or remove directors → OE
IIF 622 - Ownership of shares – 75% or more → OE
IIF 622 - Ownership of voting rights - 75% or more → OE
100
42 Church Street, Shildon, England
Dissolved Corporate (3 parents)
Officer
2021-03-31 ~ 2021-07-31
IIF 298 - Director → ME
Person with significant control
2021-03-31 ~ 2021-07-31
IIF 631 - Ownership of shares – 75% or more → OE
IIF 631 - Right to appoint or remove directors → OE
IIF 631 - Ownership of voting rights - 75% or more → OE
101
2b George Arthur Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-01-20 ~ 2022-02-14
IIF 169 - Director → ME
Person with significant control
2022-01-20 ~ 2022-02-14
IIF 382 - Ownership of shares – 75% or more → OE
IIF 382 - Ownership of voting rights - 75% or more → OE
IIF 382 - Right to appoint or remove directors → OE
102
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-31 ~ 2024-03-24
IIF 270 - Director → ME
2022-03-31 ~ 2024-03-24
IIF 708 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-24
IIF 433 - Ownership of voting rights - 75% or more → OE
IIF 433 - Right to appoint or remove directors → OE
IIF 433 - Ownership of shares – 75% or more → OE
103
2b George Arthur Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-01-20 ~ 2022-02-14
IIF 178 - Director → ME
Person with significant control
2022-01-20 ~ 2022-02-14
IIF 527 - Ownership of shares – 75% or more → OE
IIF 527 - Ownership of voting rights - 75% or more → OE
IIF 527 - Right to appoint or remove directors → OE
104
Unit 4 Irradion House, Harpenden, England
Dissolved Corporate (5 parents)
Officer
2021-12-02 ~ 2022-01-26
IIF 151 - Director → ME
Person with significant control
2021-12-02 ~ 2022-01-26
IIF 551 - Ownership of voting rights - 75% or more → OE
IIF 551 - Ownership of shares – 75% or more → OE
IIF 551 - Right to appoint or remove directors → OE
105
2b George Arthur Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-01-20 ~ 2022-02-14
IIF 167 - Director → ME
Person with significant control
2022-01-20 ~ 2022-02-14
IIF 547 - Ownership of voting rights - 75% or more → OE
IIF 547 - Right to appoint or remove directors → OE
IIF 547 - Ownership of shares – 75% or more → OE
106
111 New Union Street, Union House, Coventry, England
Active Corporate (5 parents)
Officer
2021-03-23 ~ 2021-08-16
IIF 22 - Director → ME
Person with significant control
2021-03-23 ~ 2021-08-16
IIF 503 - Ownership of voting rights - 75% or more → OE
IIF 503 - Ownership of shares – 75% or more → OE
IIF 503 - Right to appoint or remove directors → OE
107
116a Wellingborough Road, Northampton, England
Dissolved Corporate (6 parents)
Officer
2021-12-14 ~ 2022-02-07
IIF 106 - Director → ME
Person with significant control
2021-12-14 ~ 2022-02-07
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 → OE
108
ETHOS MATRIX LTD - now
MAXIMISE INNOVATIVE THINKING LTD - 2026-01-13
XPRT CONSULT LTD - 2022-07-19
117 High Street, Newhall, Swadlincote, England
Active Corporate (4 parents, 18 offsprings)
Officer
2022-03-22 ~ 2022-04-19
IIF 54 - Director → ME
Person with significant control
2022-03-22 ~ 2022-04-19
IIF 448 - Ownership of shares – 75% or more → OE
IIF 448 - Ownership of voting rights - 75% or more → OE
IIF 448 - Right to appoint or remove directors → OE
109
EXCELLENT BUSINESS LIMITED - now
Hm Revenue And Customs, Victoria Street, Grimsby, England
Dissolved Corporate (2 parents)
Officer
2022-03-17 ~ 2022-05-26
IIF 141 - Director → ME
Person with significant control
2022-03-17 ~ 2022-05-26
IIF 334 - Right to appoint or remove directors → OE
IIF 334 - Ownership of shares – 75% or more → OE
IIF 334 - Ownership of voting rights - 75% or more → OE
110
FACTCOOL UK LTD. - now
STUFFABLE FRIENDS LIMITED
- 2017-03-22
10300590 72 Great Suffolk Street, London, England
Dissolved Corporate (5 parents)
Officer
2016-08-25 ~ 2017-02-27
IIF 314 - Director → ME
2016-08-25 ~ 2017-02-27
IIF 640 - Secretary → ME
111
12 Marshgate Lane, London, England
Dissolved Corporate (3 parents)
Officer
2021-08-13 ~ 2021-12-14
IIF 222 - Director → ME
Person with significant control
2021-08-13 ~ 2021-12-14
IIF 609 - Right to appoint or remove directors → OE
IIF 609 - Ownership of shares – 75% or more → OE
IIF 609 - Ownership of voting rights - 75% or more → OE
112
North Hyde House, Hayes Road, Southall, England
Dissolved Corporate (2 parents)
Officer
2022-02-08 ~ 2022-04-23
IIF 220 - Director → ME
Person with significant control
2022-02-08 ~ 2022-04-23
IIF 580 - Ownership of shares – 75% or more → OE
IIF 580 - Ownership of voting rights - 75% or more → OE
IIF 580 - Right to appoint or remove directors → OE
113
182-184 High Street North, Area 1/1, London, East Ham, England
Dissolved Corporate (2 parents)
Officer
2022-03-30 ~ 2024-03-15
IIF 128 - Director → ME
2022-03-30 ~ 2024-03-15
IIF 659 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-15
IIF 363 - Ownership of voting rights - 75% or more → OE
IIF 363 - Right to appoint or remove directors → OE
IIF 363 - Ownership of shares – 75% or more → OE
114
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-31 ~ 2024-03-25
IIF 260 - Director → ME
2022-03-31 ~ 2024-03-25
IIF 690 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25
IIF 418 - Ownership of voting rights - 75% or more → OE
IIF 418 - Ownership of shares – 75% or more → OE
IIF 418 - Right to appoint or remove directors → OE
115
Unit 4, 138 Finch Road, Birmingham, West Midlands
Active Corporate (4 parents)
Officer
2021-09-27 ~ 2022-01-19
IIF 37 - Director → ME
Person with significant control
2021-09-27 ~ 2022-01-19
IIF 541 - Ownership of shares – 75% or more → OE
116
15 Hatton Garden, Apartment 419, Liverpool, England
Dissolved Corporate (5 parents)
Officer
2021-05-11 ~ 2021-07-14
IIF 238 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-14
IIF 508 - Right to appoint or remove directors → OE
IIF 508 - Ownership of voting rights - 75% or more → OE
IIF 508 - Ownership of shares – 75% or more → OE
117
131 Friargate, Preston, England
Dissolved Corporate (3 parents)
Officer
2021-05-11 ~ 2021-07-07
IIF 295 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-07
IIF 630 - Ownership of shares – 75% or more → OE
IIF 630 - Right to appoint or remove directors → OE
IIF 630 - Ownership of voting rights - 75% or more → OE
118
88c High Street, Felling, Gateshead, England
Dissolved Corporate (2 parents)
Officer
2021-05-06 ~ 2021-05-25
IIF 194 - Director → ME
Person with significant control
2021-05-06 ~ 2021-05-25
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
119
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-31 ~ 2024-03-25
IIF 267 - Director → ME
2022-03-31 ~ 2024-03-25
IIF 705 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-23
IIF 441 - Ownership of voting rights - 75% or more → OE
IIF 441 - Right to appoint or remove directors → OE
IIF 441 - Ownership of shares – 75% or more → OE
120
4385, 13286206: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-09-02
IIF 309 - Director → ME
Person with significant control
2021-03-23 ~ 2021-09-02
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 → OE
121
4385, 13868807 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-01-24 ~ 2022-02-14
IIF 148 - Director → ME
Person with significant control
2022-01-24 ~ 2022-02-14
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
122
103 High Street, Waltham Cross, England
Active Corporate (3 parents)
Officer
2022-03-18 ~ 2022-05-23
IIF 51 - Director → ME
Person with significant control
2022-03-18 ~ 2022-05-23
IIF 399 - Right to appoint or remove directors → OE
IIF 399 - Ownership of voting rights - 75% or more → OE
IIF 399 - Ownership of shares – 75% or more → OE
123
158 Dibble Road, Smethwick, England
Dissolved Corporate (3 parents)
Officer
2021-09-27 ~ 2022-01-19
IIF 228 - Director → ME
Person with significant control
2021-09-27 ~ 2022-01-19
IIF 615 - Ownership of voting rights - 75% or more → OE
IIF 615 - Right to appoint or remove directors → OE
IIF 615 - Ownership of shares – 75% or more → OE
124
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-30 ~ 2024-03-24
IIF 263 - Director → ME
2022-03-30 ~ 2024-03-24
IIF 701 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-24
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
125
47 Ffordd Las, Rhyl, Wales
Dissolved Corporate (2 parents)
Officer
2021-06-11 ~ 2021-11-30
IIF 296 - Director → ME
Person with significant control
2021-06-11 ~ 2021-11-30
IIF 487 - Ownership of voting rights - 75% or more → OE
IIF 487 - Ownership of shares – More than 25% but not more than 50% → OE
126
5a Chapmans Crescent, Chesham, England
Dissolved Corporate (3 parents)
Officer
2022-03-21 ~ 2022-04-13
IIF 113 - Director → ME
Person with significant control
2022-03-21 ~ 2022-04-13
IIF 374 - Ownership of voting rights - 75% or more → OE
IIF 374 - Ownership of shares – 75% or more → OE
IIF 374 - Right to appoint or remove directors → OE
127
GLC MGMT SERVICES LTD - now
JHOOTS MGMT SERVICE LTD - 2024-03-22
STEIN MANAGEMENT SERVICES LTD - 2024-01-31
4385, 13974811 - Companies House Default Address, Cardiff
Active Corporate (9 parents)
Officer
2022-03-14 ~ 2022-04-21
IIF 53 - Director → ME
Person with significant control
2022-03-14 ~ 2022-04-21
IIF 409 - Ownership of shares – 75% or more → OE
IIF 409 - Ownership of voting rights - 75% or more → OE
IIF 409 - Right to appoint or remove directors → OE
128
82a James Carter Road, Mildenhall, England
Dissolved Corporate (6 parents)
Officer
2022-03-02 ~ 2022-04-20
IIF 196 - Director → ME
Person with significant control
2022-03-02 ~ 2022-04-20
IIF 596 - Ownership of shares – 75% or more → OE
IIF 596 - Right to appoint or remove directors → OE
IIF 596 - Ownership of voting rights - 75% or more → OE
129
GM TRADING LTD - now
OAK BUILDERS LIMITED
- 2019-05-13
09854611 85a Leeds Road, Nelson, England
Dissolved Corporate (5 parents)
Officer
2015-11-22 ~ 2017-05-30
IIF 63 - Director → ME
130
2b George Arthur Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-01-19 ~ 2022-02-14
IIF 174 - Director → ME
Person with significant control
2022-01-19 ~ 2022-02-14
IIF 558 - Ownership of shares – 75% or more → OE
IIF 558 - Right to appoint or remove directors → OE
IIF 558 - Ownership of voting rights - 75% or more → OE
131
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-01 ~ 2024-03-23
IIF 285 - Director → ME
2022-04-01 ~ 2024-03-26
IIF 653 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23
IIF 436 - Ownership of voting rights - 75% or more → OE
IIF 436 - Ownership of shares – 75% or more → OE
IIF 436 - Right to appoint or remove directors → OE
132
GOULDEN ENTERPRISES LTD - now
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (6 parents)
Officer
2022-03-22 ~ 2022-04-20
IIF 14 - Director → ME
Person with significant control
2022-03-22 ~ 2022-04-20
IIF 357 - Ownership of shares – 75% or more → OE
IIF 357 - Right to appoint or remove directors → OE
IIF 357 - Ownership of voting rights - 75% or more → OE
133
80 Church Street, Chalvey, Slough, England
Dissolved Corporate (4 parents)
Officer
2017-06-08 ~ 2017-10-13
IIF 302 - Director → ME
2017-06-08 ~ 2017-10-13
IIF 675 - Secretary → ME
Person with significant control
2017-06-08 ~ 2017-10-13
IIF 516 - Has significant influence or control → OE
134
4 Blackwood Court, Groom Road, Broxbourne, England
Dissolved Corporate (2 parents)
Officer
2017-06-23 ~ 2020-03-12
IIF 320 - Director → ME
Person with significant control
2017-06-23 ~ 2020-03-12
IIF 455 - Has significant influence or control → OE
135
GP BUSINESS SOLUTIONS LIMITED - now
4385, 13980419 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-03-16 ~ 2022-05-18
IIF 256 - Director → ME
Person with significant control
2022-03-16 ~ 2022-05-18
IIF 416 - Ownership of shares – 75% or more → OE
IIF 416 - Ownership of voting rights - 75% or more → OE
IIF 416 - Right to appoint or remove directors → OE
136
GP CONSULTS LTD - now
GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
4385, 13993991 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents, 1 offspring)
Officer
2022-03-22 ~ 2022-08-05
IIF 293 - Director → ME
Person with significant control
2022-03-22 ~ 2022-08-05
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
137
GP HOSPITALITY LTD - now
GP LANTERN LTD - 2022-09-05
GUIDING PRECISION LTD - 2022-08-25
4385, 13989631 - Companies House Default Address, Cardiff
Dissolved Corporate (7 parents, 20 offsprings)
Officer
2022-03-19 ~ 2022-08-05
IIF 55 - Director → ME
Person with significant control
2022-03-19 ~ 2022-08-05
IIF 449 - Ownership of shares – 75% or more → OE
IIF 449 - Right to appoint or remove directors → OE
IIF 449 - Ownership of voting rights - 75% or more → OE
138
102 Wattville Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-05-11 ~ 2021-12-21
IIF 145 - Director → ME
Person with significant control
2021-05-11 ~ 2021-12-21
IIF 506 - Right to appoint or remove directors → OE
IIF 506 - Ownership of voting rights - 75% or more → OE
IIF 506 - Ownership of shares – 75% or more → OE
139
38a Hutton Road, Handsworth, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-11-04
IIF 305 - Director → ME
2021-03-23 ~ 2021-11-04
IIF 635 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-11-04
IIF 476 - Right to appoint or remove directors → OE
IIF 476 - Ownership of voting rights - 75% or more → OE
IIF 476 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 476 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 476 - Ownership of shares – 75% or more → OE
IIF 476 - Right to appoint or remove directors as a member of a firm → OE
140
Caci House, Spring Villa Road, Edgware, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2021-12-21 ~ 2022-01-28
IIF 180 - Director → ME
Person with significant control
2021-12-21 ~ 2022-01-28
IIF 530 - Right to appoint or remove directors → OE
IIF 530 - Ownership of voting rights - 75% or more → OE
IIF 530 - Ownership of shares – 75% or more → OE
141
86-90 Paul Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-07-20 ~ 2021-11-17
IIF 191 - Director → ME
Person with significant control
2021-07-20 ~ 2021-11-17
IIF 546 - Right to appoint or remove directors → OE
IIF 546 - Ownership of shares – 75% or more → OE
IIF 546 - Ownership of voting rights - 75% or more → OE
142
66 Earl Street, Maidstone, Kent
Liquidation Corporate (6 parents)
Officer
2021-08-09 ~ 2021-12-02
IIF 224 - Director → ME
Person with significant control
2021-08-09 ~ 2021-12-02
IIF 605 - Ownership of voting rights - 75% or more → OE
IIF 605 - Ownership of shares – 75% or more → OE
IIF 605 - Right to appoint or remove directors → OE
143
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-01 ~ 2024-03-23
IIF 286 - Director → ME
2022-04-01 ~ 2024-03-23
IIF 695 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23
IIF 440 - Right to appoint or remove directors → OE
IIF 440 - Ownership of voting rights - 75% or more → OE
IIF 440 - Ownership of shares – 75% or more → OE
144
24 Regent Place, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-05-18 ~ 2022-01-07
IIF 83 - Director → ME
Person with significant control
2021-05-18 ~ 2022-01-07
IIF 469 - Ownership of shares – 75% or more → OE
IIF 469 - Ownership of voting rights - 75% or more → OE
IIF 469 - Right to appoint or remove directors → OE
145
7 Bell Yard, London, England
Dissolved Corporate (4 parents)
Officer
2022-02-28 ~ 2022-04-19
IIF 216 - Director → ME
Person with significant control
2022-02-28 ~ 2022-04-19
IIF 600 - Ownership of voting rights - 75% or more → OE
IIF 600 - Ownership of shares – 75% or more → OE
IIF 600 - Right to appoint or remove directors → OE
146
Suite 54 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-29 ~ 2024-03-21
IIF 287 - Director → ME
2022-03-29 ~ 2024-03-21
IIF 693 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-21
IIF 434 - Right to appoint or remove directors → OE
IIF 434 - Ownership of shares – 75% or more → OE
IIF 434 - Ownership of voting rights - 75% or more → OE
147
Legacy Centre Legacy Centre, Hampton Road West, Feltham, England
Dissolved Corporate (3 parents)
Officer
2022-03-19 ~ 2022-06-01
IIF 150 - Director → ME
Person with significant control
2022-03-19 ~ 2022-06-01
IIF 376 - Right to appoint or remove directors → OE
IIF 376 - Ownership of shares – 75% or more → OE
IIF 376 - Ownership of voting rights - 75% or more → OE
148
24 Regent Place, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-05-18 ~ 2022-01-07
IIF 82 - Director → ME
Person with significant control
2021-05-18 ~ 2022-01-07
IIF 465 - Ownership of shares – 75% or more → OE
IIF 465 - Ownership of voting rights - 75% or more → OE
IIF 465 - Right to appoint or remove directors → OE
149
15 Redhills Industrial Estate, Redhills Road, Chelmsford, England
Active Corporate (2 parents)
Officer
2022-04-01 ~ 2024-03-15
IIF 114 - Director → ME
2022-04-01 ~ 2024-03-15
IIF 650 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-15
IIF 345 - Ownership of shares – 75% or more → OE
IIF 345 - Right to appoint or remove directors → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
150
65 Swan Walk, Shopping Center, Horsham, England
Dissolved Corporate (3 parents)
Officer
2022-03-25 ~ 2023-09-28
IIF 166 - Director → ME
2022-03-25 ~ 2023-09-28
IIF 667 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-28
IIF 373 - Ownership of voting rights - 75% or more → OE
IIF 373 - Right to appoint or remove directors → OE
IIF 373 - Ownership of shares – 75% or more → OE
151
Suite 54 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-29 ~ 2024-03-21
IIF 280 - Director → ME
2022-03-29 ~ 2024-03-21
IIF 703 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-21
IIF 435 - Right to appoint or remove directors → OE
IIF 435 - Ownership of shares – 75% or more → OE
IIF 435 - Ownership of voting rights - 75% or more → OE
152
Flat 7 Regency House, 36 - 38 Whitworth Street, Manchester, England
Dissolved Corporate (3 parents)
Officer
2017-09-05 ~ 2020-05-24
IIF 319 - Director → ME
Person with significant control
2017-09-05 ~ 2020-05-24
IIF 456 - Has significant influence or control → OE
153
HONOR RISKE & WRIGHT ASSOCIATES LTD - now
124 City Road, London, England
Active Corporate (2 parents)
Officer
2022-03-25 ~ 2023-09-27
IIF 9 - Director → ME
2022-03-25 ~ 2023-09-27
IIF 648 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-27
IIF 330 - Right to appoint or remove directors → OE
IIF 330 - Ownership of shares – 75% or more → OE
IIF 330 - Ownership of voting rights - 75% or more → OE
154
Suite 54 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-30 ~ 2024-03-19
IIF 266 - Director → ME
2022-03-30 ~ 2024-03-19
IIF 704 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-19
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
155
264 Witton Lodge Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-01-20 ~ 2022-02-07
IIF 143 - Director → ME
Person with significant control
2022-01-20 ~ 2022-02-07
IIF 534 - Ownership of voting rights - 75% or more → OE
IIF 534 - Ownership of shares – 75% or more → OE
IIF 534 - Right to appoint or remove directors → OE
156
1 Woodpecker Drive, Liverpool, England
Dissolved Corporate (2 parents)
Officer
2021-08-10 ~ 2021-11-30
IIF 237 - Director → ME
Person with significant control
2021-08-10 ~ 2021-11-30
IIF 620 - Ownership of voting rights - 75% or more → OE
IIF 620 - Ownership of shares – 75% or more → OE
IIF 620 - Right to appoint or remove directors → OE
157
Unit G28 Mount Road, London, England
Active Corporate (2 parents)
Officer
2022-03-29 ~ 2024-03-18
IIF 122 - Director → ME
2022-03-29 ~ 2024-03-18
IIF 669 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18
IIF 415 - Right to appoint or remove directors → OE
IIF 415 - Ownership of shares – 75% or more → OE
IIF 415 - Ownership of voting rights - 75% or more → OE
158
4385, 13439139 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-06-04 ~ 2021-08-08
IIF 251 - Director → ME
Person with significant control
2021-06-04 ~ 2021-08-08
IIF 623 - Right to appoint or remove directors → OE
IIF 623 - Ownership of shares – 75% or more → OE
IIF 623 - Ownership of voting rights - 75% or more → OE
159
HV BUSINESS LIMITED - now
HV GROUP LIMITED - 2023-08-11
EFFECTIVE CONSULTANCY LTD
- 2023-06-19
13389675 54 Hagley Road, 8th Floor (west Wing), Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-05-11 ~ 2021-11-19
IIF 90 - Director → ME
Person with significant control
2021-05-11 ~ 2021-11-19
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
160
I.K. INTERNATIONALL LTD. - now
42 Church Street, Shildon, England
Active Corporate (2 parents)
Officer
2022-03-10 ~ 2022-05-16
IIF 56 - Director → ME
Person with significant control
2022-03-10 ~ 2022-05-16
IIF 453 - Ownership of voting rights - 75% or more → OE
IIF 453 - Right to appoint or remove directors → OE
IIF 453 - Ownership of shares – 75% or more → OE
161
1 Francis Street, London, England
Active Corporate (2 parents)
Officer
2021-03-17 ~ 2021-04-08
IIF 183 - Director → ME
Person with significant control
2021-03-17 ~ 2021-04-08
IIF 522 - Has significant influence or control → OE
162
INFINITY FSG LTD - now
BIM'S KITCHEN LIMITED - 2018-04-26
100 PERCENT CAR RENTAL LTD - 2011-01-05
1 Park Lane, 1, Harrow, England
Active Corporate (8 parents)
Officer
2021-06-04 ~ 2021-12-23
IIF 34 - Director → ME
Person with significant control
2021-08-04 ~ 2021-12-23
IIF 718 - Ownership of shares – 75% or more → OE
163
10 Crabtree Way, Dunstable, England
Dissolved Corporate (2 parents)
Officer
2022-03-23 ~ 2022-05-30
IIF 231 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-30
IIF 394 - Ownership of shares – 75% or more → OE
IIF 394 - Right to appoint or remove directors → OE
IIF 394 - Ownership of voting rights - 75% or more → OE
164
Chessington Business Centre, Cox Lane, Chessington, England
Dissolved Corporate (2 parents)
Officer
2021-12-10 ~ 2022-01-18
IIF 159 - Director → ME
Person with significant control
2021-12-10 ~ 2022-01-18
IIF 536 - Ownership of voting rights - 75% or more → OE
IIF 536 - Ownership of shares – 75% or more → OE
IIF 536 - Right to appoint or remove directors → OE
165
281 Nuthrust Road Nuthurst Road, Manchester, England
Dissolved Corporate (3 parents)
Officer
2022-03-09 ~ 2022-07-08
IIF 195 - Director → ME
Person with significant control
2022-03-09 ~ 2022-07-08
IIF 575 - Ownership of voting rights - 75% or more → OE
IIF 575 - Right to appoint or remove directors → OE
IIF 575 - Ownership of shares – 75% or more → OE
166
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-01 ~ 2024-03-26
IIF 277 - Director → ME
2022-04-01 ~ 2024-03-26
IIF 709 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-26
IIF 420 - Ownership of voting rights - 75% or more → OE
IIF 420 - Right to appoint or remove directors → OE
IIF 420 - Ownership of shares – 75% or more → OE
167
JHOOTS MANAGEMENT SERVICES LTD - now
HULFORD MANAGEMENT CONSULTANCY LTD - 2023-12-28
63-66 Hatton Garden Suite 23, 5th Floor, London, England
Dissolved Corporate (4 parents)
Officer
2022-02-07 ~ 2022-02-26
IIF 162 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-26
IIF 389 - Ownership of shares – 75% or more → OE
IIF 389 - Right to appoint or remove directors → OE
IIF 389 - Ownership of voting rights - 75% or more → OE
168
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-31 ~ 2024-03-23
IIF 276 - Director → ME
2022-03-31 ~ 2024-03-24
IIF 686 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-24
IIF 427 - Ownership of shares – 75% or more → OE
IIF 427 - Right to appoint or remove directors → OE
IIF 427 - Ownership of voting rights - 75% or more → OE
169
K9 RESPONSE SERVICES LIMITED - now
RESPONSIBLE TRADER LTD
- 2021-06-04
13273234 11 Cowley Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-03-17 ~ 2021-04-08
IIF 118 - Director → ME
Person with significant control
2021-03-17 ~ 2021-04-08
IIF 538 - Ownership of voting rights - 75% or more → OE
IIF 538 - Ownership of shares – 75% or more → OE
170
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-30 ~ 2024-03-24
IIF 284 - Director → ME
2022-03-30 ~ 2024-03-24
IIF 682 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-24
IIF 424 - Ownership of voting rights - 75% or more → OE
IIF 424 - Ownership of shares – 75% or more → OE
IIF 424 - Right to appoint or remove directors → OE
171
Suite 23 5th Floor, 63-66 Hatton Garden, London, England
Dissolved Corporate (3 parents)
Officer
2022-02-28 ~ 2022-04-20
IIF 217 - Director → ME
Person with significant control
2022-02-28 ~ 2022-04-20
IIF 576 - Ownership of shares – 75% or more → OE
IIF 576 - Right to appoint or remove directors → OE
IIF 576 - Ownership of voting rights - 75% or more → OE
172
625 Spring Bank West, Hull, England
Dissolved Corporate (4 parents)
Officer
2022-02-17 ~ 2022-04-21
IIF 209 - Director → ME
Person with significant control
2022-02-17 ~ 2022-04-21
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
173
Initial Business Centre Wilson Park, Monsall Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-02-15 ~ 2022-05-04
IIF 202 - Director → ME
Person with significant control
2022-02-15 ~ 2022-05-04
IIF 587 - Ownership of shares – 75% or more → OE
IIF 587 - Ownership of voting rights - 75% or more → OE
IIF 587 - Right to appoint or remove directors → OE
174
53 Rosedale Road, London, England
Active Corporate (4 parents)
Officer
2022-03-09 ~ 2022-07-06
IIF 44 - Director → ME
Person with significant control
2022-03-09 ~ 2022-07-06
IIF 599 - Ownership of shares – 75% or more → OE
IIF 599 - Right to appoint or remove directors → OE
IIF 599 - Ownership of voting rights - 75% or more → OE
175
Suite 54 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-31 ~ 2024-03-24
IIF 139 - Director → ME
2022-03-31 ~ 2024-03-24
IIF 661 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-24
IIF 372 - Ownership of shares – 75% or more → OE
IIF 372 - Right to appoint or remove directors → OE
IIF 372 - Ownership of voting rights - 75% or more → OE
176
119 Garrison Lane, Felixstowe, Suffolk, England
Dissolved Corporate (2 parents)
Officer
2022-03-28 ~ 2023-10-24
IIF 129 - Director → ME
2022-03-28 ~ 2023-10-24
IIF 663 - Secretary → ME
Person with significant control
2022-03-28 ~ 2023-10-24
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
177
Laycel Holdings Ltd Sycamore Industrial Estate, Squires Lane, Blackpool, Lancashire, England
Dissolved Corporate (3 parents)
Officer
2018-03-19 ~ 2019-05-31
IIF 60 - Director → ME
Person with significant control
2018-03-19 ~ 2019-05-30
IIF 492 - Has significant influence or control → OE
178
11 Bellflower Close, Upton Rocks, Widnes, England
Dissolved Corporate (4 parents)
Officer
2017-06-08 ~ 2017-08-23
IIF 301 - Director → ME
2017-06-08 ~ 2017-08-23
IIF 678 - Secretary → ME
Person with significant control
2017-06-08 ~ 2017-08-23
IIF 515 - Has significant influence or control → OE
179
4385, 10834271: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-06-23 ~ 2020-03-12
IIF 62 - Director → ME
Person with significant control
2017-06-23 ~ 2020-03-12
IIF 493 - Has significant influence or control → OE
180
4385, 13980074 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2022-03-16 ~ 2022-04-21
IIF 245 - Director → ME
Person with significant control
2022-03-16 ~ 2022-04-21
IIF 405 - Ownership of shares – 75% or more → OE
IIF 405 - Ownership of voting rights - 75% or more → OE
IIF 405 - Right to appoint or remove directors → OE
181
6-8 Freeman Street, Grimsby, England
Dissolved Corporate (2 parents)
Officer
2021-05-12 ~ 2021-12-01
IIF 253 - Director → ME
Person with significant control
2021-05-12 ~ 2021-12-01
IIF 624 - Right to appoint or remove directors → OE
IIF 624 - Ownership of shares – 75% or more → OE
IIF 624 - Ownership of voting rights - 75% or more → OE
182
2b George Arthur Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-01-21 ~ 2022-02-14
IIF 102 - Director → ME
Person with significant control
2022-01-21 ~ 2022-02-14
IIF 387 - Ownership of voting rights - 75% or more → OE
IIF 387 - Right to appoint or remove directors → OE
IIF 387 - Ownership of shares – 75% or more → OE
183
Suite 54 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-30 ~ 2024-03-16
IIF 158 - Director → ME
2022-03-30 ~ 2024-03-16
IIF 643 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-23
IIF 421 - Ownership of shares – 75% or more → OE
IIF 421 - Ownership of voting rights - 75% or more → OE
IIF 421 - Right to appoint or remove directors → OE
184
LIVE LIFE HEALTHY LTD - now
SFX MAKEUP LTD - 2022-06-01
SIMPLY NATURAL SOAPS LTD - 2021-11-09
Regent Business Centre, Kirkdale, London, England
Dissolved Corporate (3 parents)
Person with significant control
2021-03-08 ~ 2021-05-02
IIF 523 - Ownership of shares – 75% or more → OE
185
Holman House, Station Road, Staplehurst, Kent, England
Dissolved Corporate (2 parents)
Officer
2017-09-05 ~ 2019-07-03
IIF 318 - Director → ME
Person with significant control
2017-09-05 ~ 2019-07-03
IIF 457 - Has significant influence or control → OE
186
Kelvin Way Trading Estate U Kelvin Way, Unit 47, West Bromwich, England
Dissolved Corporate (2 parents)
Officer
2021-06-21 ~ 2021-10-26
IIF 321 - Director → ME
Person with significant control
2021-06-21 ~ 2021-10-26
IIF 633 - Ownership of shares – 75% or more → OE
187
37 Bissell Street, Bilston, England
Dissolved Corporate (3 parents)
Officer
2022-03-23 ~ 2022-05-27
IIF 19 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-27
IIF 324 - Right to appoint or remove directors → OE
IIF 324 - Ownership of voting rights - 75% or more → OE
IIF 324 - Ownership of shares – 75% or more → OE
188
413 Stanhope Road, South Shields, England
Dissolved Corporate (2 parents)
Officer
2022-02-11 ~ 2022-03-09
IIF 214 - Director → ME
Person with significant control
2022-02-11 ~ 2022-03-09
IIF 601 - Ownership of voting rights - 75% or more → OE
IIF 601 - Ownership of shares – 75% or more → OE
IIF 601 - Right to appoint or remove directors → OE
189
Lynwood Nursery Westwood Lane, Normandy, Guildford, England
Dissolved Corporate (2 parents)
Officer
2021-08-13 ~ 2021-12-20
IIF 49 - Director → ME
Person with significant control
2021-08-13 ~ 2021-12-20
IIF 616 - Ownership of shares – 75% or more → OE
IIF 616 - Ownership of voting rights - 75% or more → OE
IIF 616 - Right to appoint or remove directors → OE
190
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-01 ~ 2024-03-23
IIF 281 - Director → ME
2022-04-01 ~ 2024-03-23
IIF 681 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23
IIF 425 - Ownership of shares – 75% or more → OE
IIF 425 - Ownership of voting rights - 75% or more → OE
IIF 425 - Right to appoint or remove directors → OE
191
38a Hutton Road, Handsworth, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-11-26 ~ 2022-01-19
IIF 173 - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-19
IIF 552 - Right to appoint or remove directors → OE
IIF 552 - Ownership of voting rights - 75% or more → OE
IIF 552 - Ownership of shares – 75% or more → OE
192
4385, 13564147 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2021-08-13 ~ 2021-12-14
IIF 45 - Director → ME
Person with significant control
2021-08-13 ~ 2021-12-14
IIF 603 - Ownership of voting rights - 75% or more → OE
IIF 603 - Ownership of shares – 75% or more → OE
IIF 603 - Right to appoint or remove directors → OE
193
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-31 ~ 2024-03-25
IIF 265 - Director → ME
2022-03-31 ~ 2024-03-25
IIF 702 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25
IIF 431 - Ownership of shares – 75% or more → OE
IIF 431 - Ownership of voting rights - 75% or more → OE
IIF 431 - Right to appoint or remove directors → OE
194
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-31 ~ 2024-03-25
IIF 282 - Director → ME
2022-03-31 ~ 2024-03-25
IIF 692 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25
IIF 442 - Ownership of voting rights - 75% or more → OE
IIF 442 - Ownership of shares – 75% or more → OE
IIF 442 - Right to appoint or remove directors → OE
195
2 Hereford Road, Blackburn, England
Dissolved Corporate (2 parents)
Officer
2022-02-16 ~ 2022-03-10
IIF 219 - Director → ME
Person with significant control
2022-02-16 ~ 2022-03-10
IIF 593 - Ownership of voting rights - 75% or more → OE
IIF 593 - Right to appoint or remove directors → OE
IIF 593 - Ownership of shares – 75% or more → OE
196
Unit E-d 28, Mount Road, London, England
Active Corporate (2 parents)
Officer
2022-03-29 ~ 2024-03-23
IIF 160 - Director → ME
2022-03-29 ~ 2024-03-23
IIF 642 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-23
IIF 329 - Right to appoint or remove directors → OE
IIF 329 - Ownership of voting rights - 75% or more → OE
IIF 329 - Ownership of shares – 75% or more → OE
197
4385, 14003156 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-03-25 ~ 2024-03-14
IIF 94 - Director → ME
2022-03-25 ~ 2024-03-14
IIF 636 - Secretary → ME
Person with significant control
2022-03-25 ~ 2024-03-14
IIF 325 - Ownership of shares – 75% or more → OE
IIF 325 - Ownership of voting rights - 75% or more → OE
IIF 325 - Right to appoint or remove directors → OE
198
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-01 ~ 2024-03-23
IIF 175 - Director → ME
2022-04-01 ~ 2024-03-23
IIF 647 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23
IIF 337 - Ownership of shares – 75% or more → OE
IIF 337 - Right to appoint or remove directors → OE
IIF 337 - Ownership of voting rights - 75% or more → OE
199
5 Brayford Square, London, England
Dissolved Corporate (2 parents)
Officer
2022-03-08 ~ 2022-04-27
IIF 248 - Director → ME
Person with significant control
2022-03-08 ~ 2022-04-27
IIF 365 - Ownership of shares – 75% or more → OE
IIF 365 - Ownership of voting rights - 75% or more → OE
IIF 365 - Right to appoint or remove directors → OE
200
MCKENZIE SECRETARIAL AND ADMINISTRATIVE SERVICES LIMITED - now
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2022-01-28 ~ 2022-02-22
IIF 107 - Director → ME
Person with significant control
2022-01-28 ~ 2022-02-22
IIF 386 - Right to appoint or remove directors → OE
IIF 386 - Ownership of voting rights - 75% or more → OE
IIF 386 - Ownership of shares – 75% or more → OE
201
73 Clarence Road, Handsworth, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-09-06 ~ 2022-01-19
IIF 3 - Director → ME
Person with significant control
2021-09-06 ~ 2022-01-19
IIF 610 - Right to appoint or remove directors → OE
IIF 610 - Ownership of voting rights - 75% or more → OE
IIF 610 - Ownership of shares – 75% or more → OE
202
Stamford House, Northenden Road, Sale, Cheshire
Dissolved Corporate (6 parents)
Officer
2017-06-15 ~ 2017-07-12
IIF 303 - Director → ME
2017-06-15 ~ 2017-07-12
IIF 676 - Secretary → ME
Person with significant control
2017-06-15 ~ 2017-07-12
IIF 521 - Has significant influence or control → OE
203
42 Church Street, Shildon, England
Dissolved Corporate (3 parents)
Officer
2022-02-15 ~ 2022-03-09
IIF 208 - Director → ME
Person with significant control
2022-02-15 ~ 2022-03-09
IIF 595 - Ownership of shares – 75% or more → OE
IIF 595 - Ownership of voting rights - 75% or more → OE
IIF 595 - Right to appoint or remove directors → OE
204
Suite 54 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-30 ~ 2024-03-17
IIF 117 - Director → ME
2022-03-30 ~ 2024-03-17
IIF 655 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-17
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
205
METAL TRADE GROUP LTD - now
ASSETS CONSULTANCY LTD
- 2022-02-02
13388141 Egyptian Mill, Egyptian Street, Bolton
Dissolved Corporate (2 parents)
Officer
2021-05-11 ~ 2022-01-05
IIF 92 - Director → ME
Person with significant control
2021-05-11 ~ 2022-01-05
IIF 481 - Ownership of voting rights - 75% or more → OE
IIF 481 - Right to appoint or remove directors → OE
IIF 481 - Ownership of shares – 75% or more → OE
206
264 Witton Lodge Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-01-11 ~ 2022-02-02
IIF 136 - Director → ME
Person with significant control
2022-01-11 ~ 2022-02-02
IIF 564 - Ownership of shares – 75% or more → OE
IIF 564 - Right to appoint or remove directors → OE
IIF 564 - Ownership of voting rights - 75% or more → OE
207
1 Newgate, Flat 153, Croydon, England
Dissolved Corporate (2 parents)
Officer
2021-12-22 ~ 2022-01-25
IIF 101 - Director → ME
Person with significant control
2021-12-22 ~ 2022-01-25
IIF 553 - Ownership of shares – 75% or more → OE
IIF 553 - Right to appoint or remove directors → OE
IIF 553 - Ownership of voting rights - 75% or more → OE
208
7 Bell Yard, London, England
Dissolved Corporate (3 parents)
Officer
2022-03-17 ~ 2022-04-21
IIF 243 - Director → ME
Person with significant control
2022-03-17 ~ 2022-04-21
IIF 407 - Right to appoint or remove directors → OE
IIF 407 - Ownership of shares – 75% or more → OE
IIF 407 - Ownership of voting rights - 75% or more → OE
209
88 Lower Hester Street, Northampton, England
Active Corporate (6 parents)
Officer
2021-12-03 ~ 2022-02-07
IIF 30 - Director → ME
Person with significant control
2021-12-03 ~ 2022-02-07
IIF 554 - Right to appoint or remove directors → OE
IIF 554 - Ownership of shares – 75% or more → OE
IIF 554 - Ownership of voting rights - 75% or more → OE
210
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-01 ~ 2024-03-23
IIF 69 - Director → ME
Person with significant control
2022-04-01 ~ 2024-03-23
IIF 717 - Ownership of voting rights - 75% or more → OE
IIF 717 - Ownership of shares – 75% or more → OE
IIF 717 - Right to appoint or remove directors → OE
211
Caci House, Spring Villa Road, Edgware, England
Dissolved Corporate (4 parents)
Officer
2021-12-23 ~ 2022-01-28
IIF 229 - Director → ME
Person with significant control
2021-12-23 ~ 2022-01-28
IIF 613 - Right to appoint or remove directors → OE
IIF 613 - Ownership of voting rights - 75% or more → OE
IIF 613 - Ownership of shares – 75% or more → OE
212
31a Plashet Grove, London, England
Dissolved Corporate (2 parents)
Officer
2021-12-23 ~ 2022-01-19
IIF 100 - Director → ME
Person with significant control
2021-12-23 ~ 2022-01-19
IIF 528 - Ownership of voting rights - 75% or more → OE
IIF 528 - Ownership of shares – 75% or more → OE
IIF 528 - Right to appoint or remove directors → OE
213
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-31 ~ 2024-03-24
IIF 269 - Director → ME
2022-03-31 ~ 2024-03-25
IIF 683 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25
IIF 444 - Right to appoint or remove directors → OE
IIF 444 - Ownership of voting rights - 75% or more → OE
IIF 444 - Ownership of shares – 75% or more → OE
214
63-66 Hatton Garden, London, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2022-02-07 ~ 2022-02-26
IIF 135 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-26
IIF 381 - Ownership of voting rights - 75% or more → OE
IIF 381 - Right to appoint or remove directors → OE
IIF 381 - Ownership of shares – 75% or more → OE
215
28 Parkwood Road, Manchester, England
Active Corporate (2 parents)
Officer
2021-08-16 ~ 2021-12-14
IIF 199 - Director → ME
Person with significant control
2021-08-16 ~ 2021-12-14
IIF 578 - Right to appoint or remove directors → OE
IIF 578 - Ownership of voting rights - 75% or more → OE
IIF 578 - Ownership of shares – 75% or more → OE
216
Unit 28g Mount Road, London, England
Active Corporate (2 parents)
Officer
2022-03-29 ~ 2024-03-18
IIF 144 - Director → ME
2022-03-29 ~ 2024-03-18
IIF 646 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18
IIF 413 - Ownership of shares – 75% or more → OE
IIF 413 - Right to appoint or remove directors → OE
IIF 413 - Ownership of voting rights - 75% or more → OE
217
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-31 ~ 2024-03-21
IIF 271 - Director → ME
2022-03-31 ~ 2024-03-21
IIF 691 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25
IIF 422 - Ownership of shares – 75% or more → OE
IIF 422 - Right to appoint or remove directors → OE
IIF 422 - Ownership of voting rights - 75% or more → OE
218
72 Upper Park Road, Salford, England
Dissolved Corporate (3 parents)
Officer
2022-03-30 ~ 2024-03-19
IIF 7 - Director → ME
2022-03-30 ~ 2024-03-19
IIF 656 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-19
IIF 361 - Ownership of voting rights - 75% or more → OE
IIF 361 - Ownership of shares – 75% or more → OE
IIF 361 - Right to appoint or remove directors → OE
219
Suite 6 Global House, Moorside, Colchester, England
Active Corporate (4 parents)
Officer
2022-03-28 ~ 2024-03-22
IIF 168 - Director → ME
2022-03-28 ~ 2024-03-22
IIF 649 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-03-22
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
220
NOT IN USE 13999754 LIMITED - now
MAKING INTELLIGENT TRANSFORMATIONS LTD - 2022-10-18
21 Beaumont Way, Hampton Hargate, Peterborough, England
Dissolved Corporate (4 parents)
Officer
2022-03-24 ~ 2022-08-05
IIF 161 - Director → ME
Person with significant control
2022-03-24 ~ 2022-08-05
IIF 339 - Ownership of shares – 75% or more → OE
IIF 339 - Ownership of voting rights - 75% or more → OE
IIF 339 - Right to appoint or remove directors → OE
221
Flat 6 138 Edge Lane, Liverpool, England
Dissolved Corporate (3 parents)
Officer
2022-03-21 ~ 2023-07-25
IIF 234 - Director → ME
Person with significant control
2022-03-21 ~ 2023-07-25
IIF 396 - Right to appoint or remove directors → OE
IIF 396 - Ownership of shares – 75% or more → OE
IIF 396 - Ownership of voting rights - 75% or more → OE
222
PANACEA TECHNOLOGY LTD - now
The Farmhouse, Vicarage Road, Egham, Surrey, England
Dissolved Corporate (4 parents)
Officer
2021-02-27 ~ 2021-03-12
IIF 70 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-12
IIF 459 - Ownership of shares – 75% or more → OE
223
130a Witton Street, Dane House, Northwich, England
Dissolved Corporate (2 parents)
Officer
2022-01-28 ~ 2022-02-16
IIF 125 - Director → ME
Person with significant control
2022-01-28 ~ 2022-02-16
IIF 377 - Ownership of shares – 75% or more → OE
IIF 377 - Right to appoint or remove directors → OE
IIF 377 - Ownership of voting rights - 75% or more → OE
224
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-01 ~ 2024-03-23
IIF 261 - Director → ME
2022-04-01 ~ 2024-03-23
IIF 707 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23
IIF 423 - Right to appoint or remove directors → OE
IIF 423 - Ownership of voting rights - 75% or more → OE
IIF 423 - Ownership of shares – 75% or more → OE
225
PD DIRECT LTD - now
3-11 Colonial Chambers Floor 1,2,4,5, Temple Street, Liverpool, England
Dissolved Corporate (5 parents)
Officer
2015-02-25 ~ 2015-06-07
IIF 313 - Director → ME
2015-02-25 ~ 2015-06-08
IIF 634 - Secretary → ME
226
Unit F-b 28, Mount Road, London, England
Active Corporate (2 parents)
Officer
2022-03-29 ~ 2024-03-23
IIF 254 - Director → ME
2022-03-29 ~ 2024-03-23
IIF 680 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-23
IIF 414 - Ownership of shares – 75% or more → OE
IIF 414 - Ownership of voting rights - 75% or more → OE
IIF 414 - Right to appoint or remove directors → OE
227
86-90 Paul Street, London, England
Dissolved Corporate (2 parents)
Officer
2022-03-17 ~ 2022-05-24
IIF 252 - Director → ME
Person with significant control
2022-03-17 ~ 2022-05-24
IIF 411 - Right to appoint or remove directors → OE
IIF 411 - Ownership of shares – 75% or more → OE
IIF 411 - Ownership of voting rights - 75% or more → OE
228
PINNER SITE SERVICES LTD - now
DE BUILD UK LTD - 2020-12-22
TMD BUILDING LTD - 2019-04-13
TRADETECH EUROPE LIMITED
- 2017-10-06
10820960 85 Great Portland Street, London, England
Active Corporate (3 parents)
Officer
2017-06-15 ~ 2017-09-07
IIF 32 - Director → ME
2017-06-15 ~ 2017-09-07
IIF 677 - Secretary → ME
Person with significant control
2017-06-15 ~ 2017-09-07
IIF 525 - Has significant influence or control → OE
229
Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, England
Active Corporate (2 parents)
Officer
2022-02-07 ~ 2022-02-23
IIF 16 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-23
IIF 390 - Ownership of voting rights - 75% or more → OE
IIF 390 - Ownership of shares – 75% or more → OE
IIF 390 - Right to appoint or remove directors → OE
230
24 Hood Street, Jactin House, Manchester, England
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-09-03
IIF 310 - Director → ME
Person with significant control
2021-03-23 ~ 2021-09-03
IIF 625 - Ownership of shares – 75% or more → OE
IIF 625 - Ownership of voting rights - 75% or more → OE
IIF 625 - Right to appoint or remove directors → OE
231
8 Longfield Road, Bolton, England
Dissolved Corporate (2 parents)
Officer
2022-02-10 ~ 2022-03-25
IIF 200 - Director → ME
Person with significant control
2022-02-10 ~ 2022-03-25
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
232
21 Beaumont Way, Hampton Hargate, Peterborough, England
Active Corporate (3 parents)
Officer
2022-03-23 ~ 2022-05-29
IIF 11 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-30
IIF 332 - Ownership of shares – 75% or more → OE
IIF 332 - Right to appoint or remove directors → OE
IIF 332 - Ownership of voting rights - 75% or more → OE
233
5 Broadfield Road, Stoke-on-trent, England
Dissolved Corporate (3 parents)
Officer
2021-03-08 ~ 2021-06-08
IIF 66 - Director → ME
Person with significant control
2021-03-08 ~ 2021-06-08
IIF 519 - Ownership of shares – 75% or more → OE
234
QUINTESSENTIAL MANAGED SERVICES LTD - now
85 Great Portland Street, First Floor, London
Active Corporate (3 parents)
Officer
2021-12-17 ~ 2022-01-14
IIF 46 - Director → ME
Person with significant control
2021-12-17 ~ 2022-01-14
IIF 611 - Ownership of shares – 75% or more → OE
IIF 611 - Right to appoint or remove directors → OE
IIF 611 - Ownership of voting rights - 75% or more → OE
235
30 Somerset Street, Northampton, England
Dissolved Corporate (2 parents)
Officer
2021-08-13 ~ 2021-11-18
IIF 292 - Director → ME
Person with significant control
2021-08-13 ~ 2021-11-18
IIF 627 - Right to appoint or remove directors → OE
IIF 627 - Ownership of voting rights - 75% or more → OE
IIF 627 - Ownership of shares – 75% or more → OE
236
15a Kitts Green Road, Birmingham, England
Dissolved Corporate (4 parents)
Officer
2021-11-22 ~ 2022-01-19
IIF 147 - Director → ME
Person with significant control
2021-11-22 ~ 2022-01-19
IIF 537 - Right to appoint or remove directors → OE
IIF 537 - Ownership of voting rights - 75% or more → OE
IIF 537 - Ownership of shares – 75% or more → OE
237
Suite C, Unit 11, Day Street, Walsall, England
Active Corporate (2 parents)
Officer
2022-03-23 ~ 2022-05-13
IIF 1 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-13
IIF 328 - Ownership of voting rights - 75% or more → OE
IIF 328 - Ownership of shares – 75% or more → OE
IIF 328 - Right to appoint or remove directors → OE
238
4385, 13956778 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-03-05 ~ 2022-04-27
IIF 39 - Director → ME
Person with significant control
2022-03-05 ~ 2022-04-27
IIF 574 - Right to appoint or remove directors → OE
IIF 574 - Ownership of voting rights - 75% or more → OE
IIF 574 - Ownership of shares – 75% or more → OE
239
Yard 3 Dawes Lane, Scunthorpe, England
Dissolved Corporate (6 parents)
Officer
2022-03-01 ~ 2022-04-21
IIF 198 - Director → ME
Person with significant control
2022-03-01 ~ 2022-04-21
IIF 589 - Ownership of voting rights - 75% or more → OE
IIF 589 - Right to appoint or remove directors → OE
IIF 589 - Ownership of shares – 75% or more → OE
240
40 Edmett Way, Maidstone, England
Dissolved Corporate (2 parents)
Officer
2022-03-25 ~ 2023-09-25
IIF 154 - Director → ME
2022-03-25 ~ 2023-09-25
IIF 645 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-25
IIF 360 - Right to appoint or remove directors → OE
IIF 360 - Ownership of voting rights - 75% or more → OE
IIF 360 - Ownership of shares – 75% or more → OE
241
4385, 13975189 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2022-03-14 ~ 2022-04-21
IIF 244 - Director → ME
Person with significant control
2022-03-14 ~ 2022-04-21
IIF 404 - Ownership of shares – 75% or more → OE
IIF 404 - Ownership of voting rights - 75% or more → OE
IIF 404 - Right to appoint or remove directors → OE
242
124 City Road City Road, London, England
Active Corporate (2 parents)
Officer
2022-03-25 ~ 2023-10-03
IIF 164 - Director → ME
2022-03-25 ~ 2023-10-03
IIF 652 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-10-03
IIF 370 - Ownership of voting rights - 75% or more → OE
IIF 370 - Right to appoint or remove directors → OE
IIF 370 - Ownership of shares – 75% or more → OE
243
Cotton Court River View, Flat 38, Northampton, England
Dissolved Corporate (2 parents)
Officer
2021-08-13 ~ 2021-11-18
IIF 226 - Director → ME
Person with significant control
2021-08-13 ~ 2021-11-18
IIF 608 - Ownership of voting rights - 75% or more → OE
IIF 608 - Right to appoint or remove directors → OE
IIF 608 - Ownership of shares – 75% or more → OE
244
57 Newtown Road, Hove, Brighton And Hove, England
Dissolved Corporate (2 parents)
Officer
2022-03-28 ~ 2023-11-10
IIF 146 - Director → ME
2022-03-28 ~ 2023-11-10
IIF 641 - Secretary → ME
Person with significant control
2022-03-28 ~ 2023-11-10
IIF 366 - Ownership of shares – 75% or more → OE
IIF 366 - Ownership of voting rights - 75% or more → OE
IIF 366 - Right to appoint or remove directors → OE
245
182-184 High Street North, Office 3702, London, England
Dissolved Corporate (2 parents)
Officer
2022-03-21 ~ 2022-06-08
IIF 239 - Director → ME
Person with significant control
2022-03-21 ~ 2022-06-08
IIF 353 - Right to appoint or remove directors → OE
IIF 353 - Ownership of shares – 75% or more → OE
IIF 353 - Ownership of voting rights - 75% or more → OE
246
Unit H, 28 Mount Road, London, England
Active Corporate (2 parents)
Officer
2022-03-29 ~ 2024-03-18
IIF 138 - Director → ME
2022-03-29 ~ 2024-03-18
IIF 668 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18
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
247
148 Cranbrook Road, Ilford, England
Active Corporate (5 parents)
Officer
2022-02-07 ~ 2022-02-24
IIF 149 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-24
IIF 392 - Right to appoint or remove directors → OE
IIF 392 - Ownership of voting rights - 75% or more → OE
IIF 392 - Ownership of shares – 75% or more → OE
248
57a Epsom Road, Morden, England
Dissolved Corporate (2 parents)
Officer
2022-02-08 ~ 2022-05-06
IIF 203 - Director → ME
Person with significant control
2022-02-08 ~ 2022-05-06
IIF 569 - Ownership of shares – 75% or more → OE
IIF 569 - Ownership of voting rights - 75% or more → OE
IIF 569 - Right to appoint or remove directors → OE
249
4385, 13796637 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-13 ~ 2022-03-01
IIF 15 - Director → ME
Person with significant control
2021-12-13 ~ 2022-03-01
IIF 565 - Right to appoint or remove directors → OE
IIF 565 - Ownership of voting rights - 75% or more → OE
IIF 565 - Ownership of shares – 75% or more → OE
250
Cmb Partners Uk Ltd, 49 Tabernacle Street, London
Liquidation Corporate (4 parents)
Officer
2022-03-05 ~ 2022-05-18
IIF 210 - Director → ME
Person with significant control
2022-03-05 ~ 2022-05-12
IIF 579 - Ownership of shares – 75% or more → OE
IIF 579 - Right to appoint or remove directors → OE
IIF 579 - Ownership of voting rights - 75% or more → OE
251
4385, 13996019 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents, 1 offspring)
Officer
2022-03-22 ~ 2022-04-19
IIF 241 - Director → ME
Person with significant control
2022-03-22 ~ 2022-04-19
IIF 402 - Ownership of shares – 75% or more → OE
IIF 402 - Right to appoint or remove directors → OE
IIF 402 - Ownership of voting rights - 75% or more → OE
252
102 Wattville Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-05-15 ~ 2021-12-21
IIF 109 - Director → ME
Person with significant control
2021-05-15 ~ 2021-12-21
IIF 498 - Ownership of shares – 75% or more → OE
IIF 498 - Right to appoint or remove directors → OE
IIF 498 - Ownership of voting rights - 75% or more → OE
253
6 Priory Drive, Vicarage Road, Oldbury, England
Dissolved Corporate (2 parents)
Officer
2022-02-07 ~ 2022-02-24
IIF 99 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-24
IIF 384 - Ownership of shares – 75% or more → OE
IIF 384 - Ownership of voting rights - 75% or more → OE
IIF 384 - Right to appoint or remove directors → OE
254
63-66 Hatton Garden, London, England
Dissolved Corporate (3 parents)
Officer
2022-01-21 ~ 2022-02-24
IIF 140 - Director → ME
2022-03-05 ~ 2022-03-10
IIF 185 - Director → ME
Person with significant control
2022-01-21 ~ 2022-02-24
IIF 388 - Ownership of voting rights - 75% or more → OE
IIF 388 - Right to appoint or remove directors → OE
IIF 388 - Ownership of shares – 75% or more → OE
2022-03-05 ~ 2022-03-11
IIF 714 - Ownership of shares – 75% or more → OE
255
Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
Active Corporate (7 parents)
Officer
2022-03-29 ~ 2022-09-14
IIF 21 - Director → ME
2022-03-29 ~ 2022-09-14
IIF 673 - Secretary → ME
Person with significant control
2022-03-29 ~ 2022-09-14
IIF 346 - Right to appoint or remove directors → OE
IIF 346 - Ownership of shares – 75% or more → OE
IIF 346 - Ownership of voting rights - 75% or more → OE
256
31a Plashet Grove, London, England
Dissolved Corporate (2 parents)
Officer
2021-12-24 ~ 2022-01-19
IIF 115 - Director → ME
Person with significant control
2021-12-24 ~ 2022-01-19
IIF 543 - Ownership of voting rights - 75% or more → OE
IIF 543 - Right to appoint or remove directors → OE
IIF 543 - Ownership of shares – 75% or more → OE
257
28 Hunter Street, Flat 4, Northampton, England
Dissolved Corporate (2 parents)
Officer
2021-07-19 ~ 2021-12-20
IIF 291 - Director → ME
Person with significant control
2021-07-19 ~ 2021-12-20
IIF 626 - Ownership of shares – 75% or more → OE
258
SANGUINE CONSULTANCY LTD - now
SANGUINE WHOLESALE LTD - 2022-04-26
SANGUINE CONSULTANCY LTD
- 2021-12-01
13389744 205 Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (4 parents)
Officer
2021-05-11 ~ 2021-10-07
IIF 29 - Director → ME
Person with significant control
2021-05-11 ~ 2021-10-07
IIF 504 - Right to appoint or remove directors → OE
IIF 504 - Ownership of voting rights - 75% or more → OE
IIF 504 - Ownership of shares – 75% or more → OE
259
24-26 Regent Place, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-11-01
IIF 304 - Director → ME
Person with significant control
2021-03-23 ~ 2021-11-01
IIF 473 - Ownership of shares – 75% or more → OE
IIF 473 - Ownership of voting rights - 75% or more → OE
IIF 473 - Right to appoint or remove directors → OE
260
53 Rosedale Road, London, England
Dissolved Corporate (2 parents)
Officer
2022-03-17 ~ 2022-07-06
IIF 250 - Director → ME
Person with significant control
2022-03-17 ~ 2022-07-06
IIF 410 - Ownership of voting rights - 75% or more → OE
IIF 410 - Ownership of shares – 75% or more → OE
IIF 410 - Right to appoint or remove directors → OE
261
38a Hutton Road, Handsworth, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-07-15 ~ 2021-11-26
IIF 86 - Director → ME
Person with significant control
2021-07-15 ~ 2021-11-26
IIF 477 - Right to appoint or remove directors → OE
IIF 477 - Ownership of shares – 75% or more → OE
IIF 477 - Ownership of voting rights - 75% or more → OE
262
114a Poole Road, Bournemouth, England
Dissolved Corporate (3 parents)
Officer
2021-03-08 ~ 2021-04-07
IIF 93 - Director → ME
Person with significant control
2021-03-08 ~ 2021-04-07
IIF 482 - Ownership of shares – 75% or more → OE
263
10-16 Tiller Road, 14/2e Docklands Business Centre, London, England
Active Corporate (3 parents)
Officer
2022-03-18 ~ 2022-06-08
IIF 20 - Director → ME
Person with significant control
2022-03-18 ~ 2022-06-08
IIF 412 - Ownership of shares – 75% or more → OE
IIF 412 - Right to appoint or remove directors → OE
IIF 412 - Ownership of voting rights - 75% or more → OE
264
Lynchwood Nursery Westwood Lane, Normandy, Guildford, England
Dissolved Corporate (2 parents)
Officer
2022-03-14 ~ 2022-05-31
IIF 48 - Director → ME
Person with significant control
2022-03-14 ~ 2022-05-31
IIF 395 - Right to appoint or remove directors → OE
IIF 395 - Ownership of voting rights - 75% or more → OE
IIF 395 - Ownership of shares – 75% or more → OE
265
85 Great Portland Street, London, England
Dissolved Corporate (6 parents)
Officer
2022-03-09 ~ 2022-04-21
IIF 134 - Director → ME
Person with significant control
2022-03-09 ~ 2022-04-21
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
266
SHAKTI CASH AND CARRY (UK) LIMITED - now
EMBRACED TRADING LTD
- 2021-10-11
13286198 Suite 5 207 Cranbrook Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-08-16
IIF 307 - Director → ME
2021-03-23 ~ 2021-08-16
IIF 639 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-08-16
IIF 505 - Ownership of voting rights - 75% or more → OE
IIF 505 - Right to appoint or remove directors → OE
IIF 505 - Ownership of shares – 75% or more → OE
267
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-31 ~ 2024-03-21
IIF 104 - Director → ME
2022-03-31 ~ 2024-03-21
IIF 689 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-21
IIF 356 - Ownership of voting rights - 75% or more → OE
IIF 356 - Ownership of shares – 75% or more → OE
IIF 356 - Right to appoint or remove directors → OE
268
54 Hagley Road, 8th Floor (west Wing), Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-05-11 ~ 2021-11-19
IIF 91 - Director → ME
Person with significant control
2021-05-11 ~ 2021-11-19
IIF 497 - Right to appoint or remove directors → OE
IIF 497 - Ownership of shares – 75% or more → OE
IIF 497 - Ownership of voting rights - 75% or more → OE
269
157 Westbourne Road, Handsworth, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-07-19 ~ 2021-12-09
IIF 189 - Director → ME
Person with significant control
2021-07-19 ~ 2021-12-09
IIF 542 - Right to appoint or remove directors → OE
IIF 542 - Ownership of shares – 75% or more → OE
IIF 542 - Ownership of voting rights - 75% or more → OE
270
15 Bishopsgate, London, England
Active Corporate (2 parents)
Officer
2022-02-02 ~ 2022-02-24
IIF 13 - Director → ME
Person with significant control
2022-02-02 ~ 2022-02-24
IIF 380 - Ownership of shares – 75% or more → OE
IIF 380 - Right to appoint or remove directors → OE
IIF 380 - Ownership of voting rights - 75% or more → OE
271
24 Regent Place, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-11-26 ~ 2022-01-19
IIF 97 - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-19
IIF 548 - Ownership of voting rights - 75% or more → OE
IIF 548 - Right to appoint or remove directors → OE
IIF 548 - Ownership of shares – 75% or more → OE
272
Irradion House Unit 4, Marlborough Park, Harpenden, Herts, England
Dissolved Corporate (2 parents)
Officer
2021-06-11 ~ 2021-10-20
IIF 96 - Director → ME
Person with significant control
2021-06-11 ~ 2021-10-20
IIF 488 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 488 - Ownership of voting rights - 75% or more → OE
273
First Floor, 85 Great Portland Street, London, England
Dissolved Corporate (2 parents)
Officer
2022-02-07 ~ 2022-03-11
IIF 181 - Director → ME
Person with significant control
2022-02-07 ~ 2022-03-11
IIF 391 - Ownership of shares – 75% or more → OE
IIF 391 - Right to appoint or remove directors → OE
IIF 391 - Ownership of voting rights - 75% or more → OE
274
2nd Floor 8 Lower Ormond Street, Manchester, England
Dissolved Corporate (3 parents)
Officer
2022-03-31 ~ 2024-03-18
IIF 116 - Director → ME
2022-03-31 ~ 2024-03-18
IIF 699 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-18
IIF 364 - Right to appoint or remove directors → OE
IIF 364 - Ownership of shares – 75% or more → OE
IIF 364 - Ownership of voting rights - 75% or more → OE
275
Unit 10 Boeing Way, Southall, England
Dissolved Corporate (5 parents)
Officer
2021-08-10 ~ 2021-12-15
IIF 294 - Director → ME
Person with significant control
2021-08-10 ~ 2021-12-15
IIF 629 - Right to appoint or remove directors → OE
IIF 629 - Ownership of shares – 75% or more → OE
IIF 629 - Ownership of voting rights - 75% or more → OE
276
SKYLAB AGENCY LTD - now
4385, 13997814 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2022-03-23 ~ 2022-06-22
IIF 52 - Director → ME
Person with significant control
2022-03-23 ~ 2022-06-22
IIF 400 - Right to appoint or remove directors → OE
IIF 400 - Ownership of shares – 75% or more → OE
IIF 400 - Ownership of voting rights - 75% or more → OE
277
146 Wattville Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-05-11 ~ 2021-12-21
IIF 103 - Director → ME
Person with significant control
2021-05-11 ~ 2021-12-21
IIF 494 - Ownership of shares – 75% or more → OE
IIF 494 - Right to appoint or remove directors → OE
IIF 494 - Ownership of voting rights - 75% or more → OE
278
146 Wattville Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-07-20 ~ 2022-02-03
IIF 127 - Director → ME
Person with significant control
2021-07-20 ~ 2022-02-03
IIF 512 - Right to appoint or remove directors → OE
IIF 512 - Ownership of voting rights - 75% or more → OE
IIF 512 - Ownership of shares – 75% or more → OE
279
Suite 54, 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-04-01 ~ 2024-03-23
IIF 279 - Director → ME
2022-04-01 ~ 2024-03-23
IIF 651 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23
IIF 430 - Right to appoint or remove directors → OE
IIF 430 - Ownership of voting rights - 75% or more → OE
IIF 430 - Ownership of shares – 75% or more → OE
280
4385, 13987331 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2022-03-18 ~ 2022-04-21
IIF 247 - Director → ME
Person with significant control
2022-03-18 ~ 2022-04-21
IIF 406 - Ownership of voting rights - 75% or more → OE
IIF 406 - Right to appoint or remove directors → OE
IIF 406 - Ownership of shares – 75% or more → OE
281
Flat 1, 4 Station Road Station Road, Handsworth, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-09-10 ~ 2022-01-19
IIF 108 - Director → ME
Person with significant control
2021-09-10 ~ 2022-01-19
IIF 556 - Ownership of shares – 75% or more → OE
IIF 556 - Right to appoint or remove directors → OE
IIF 556 - Ownership of voting rights - 75% or more → OE
282
Suite 54 6 Wilmslow Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-03-30 ~ 2024-03-19
IIF 124 - Director → ME
2022-03-30 ~ 2024-03-19
IIF 658 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-19
IIF 368 - Right to appoint or remove directors → OE
IIF 368 - Ownership of shares – 75% or more → OE
IIF 368 - Ownership of voting rights - 75% or more → OE
283
54 Hagley Road, 8th Floor (west Wing), Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-05-11 ~ 2021-11-19
IIF 89 - Director → ME
Person with significant control
2021-05-11 ~ 2021-11-19
IIF 478 - Ownership of shares – 75% or more → OE
IIF 478 - Right to appoint or remove directors → OE
IIF 478 - Ownership of voting rights - 75% or more → OE
284
291 Kirkdale, London, Sydenham, England
Dissolved Corporate (3 parents)
Officer
2022-03-24 ~ 2023-08-24
IIF 240 - Director → ME
Person with significant control
2023-04-11 ~ 2023-08-24
IIF 715 - Ownership of shares – 75% or more → OE
2022-03-24 ~ 2023-04-06
IIF 336 - Ownership of voting rights - 75% or more → OE
IIF 336 - Right to appoint or remove directors → OE
IIF 336 - Ownership of shares – 75% or more → OE
285
214 Lower Addiscombe Road, Croydon, England
Dissolved Corporate (2 parents)
Officer
2022-03-18 ~ 2022-05-19
IIF 72 - Director → ME
Person with significant control
2022-03-18 ~ 2022-05-19
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
286
Unit 1 & 2 28a Herbert Road, Birmingham, England
Liquidation Corporate (4 parents)
Officer
2022-02-08 ~ 2022-04-14
IIF 206 - Director → ME
Person with significant control
2022-02-08 ~ 2022-04-14
IIF 572 - Right to appoint or remove directors → OE
IIF 572 - Ownership of shares – 75% or more → OE
IIF 572 - Ownership of voting rights - 75% or more → OE
287
TARGET TECHNOLOGY SOLUTIONS LTD - now
INDEGO CONSULTANCY LTD
- 2021-08-17
13389757 Office 6 38 Market Street, Leicester, England
Active Corporate (4 parents)
Officer
2021-05-11 ~ 2021-07-29
IIF 236 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-29
IIF 509 - Right to appoint or remove directors → OE
IIF 509 - Ownership of voting rights - 75% or more → OE
IIF 509 - Ownership of shares – 75% or more → OE
288
10 Holloway Circus, Queensway, Birmingham, West Midlands, England
Active Corporate (9 parents, 3 offsprings)
Officer
2017-06-30 ~ 2019-05-19
IIF 35 - Director → ME
2017-06-30 ~ 2019-05-19
IIF 679 - Secretary → ME
Person with significant control
2017-06-30 ~ 2019-05-19
IIF 520 - Has significant influence or control → OE
289
THE ART OF DETAILING LIMITED - now
Unit 10, Phoenix Court St. Margarets Way, Stukeley Meadows Industrial Estate, Huntingdon, England
Dissolved Corporate (2 parents)
Officer
2022-03-25 ~ 2023-09-02
IIF 12 - Director → ME
2022-03-25 ~ 2023-09-02
IIF 665 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-02
IIF 351 - Right to appoint or remove directors → OE
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Ownership of shares – 75% or more → OE
290
73 Clarence Road, Handsworth, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-07-22 ~ 2021-12-21
IIF 193 - Director → ME
Person with significant control
2021-07-22 ~ 2021-12-21
IIF 531 - Right to appoint or remove directors → OE
IIF 531 - Ownership of voting rights - 75% or more → OE
IIF 531 - Ownership of shares – 75% or more → OE
291
83 Heyes Lane, Alderley Edge, England
Dissolved Corporate (2 parents)
Officer
2022-03-23 ~ 2022-05-30
IIF 71 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-31
IIF 322 - Ownership of voting rights - 75% or more → OE
IIF 322 - Right to appoint or remove directors → OE
IIF 322 - Ownership of shares – 75% or more → OE
292
28a Herbert Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-07-15 ~ 2022-01-04
IIF 300 - Director → ME
Person with significant control
2021-07-15 ~ 2022-01-04
IIF 511 - Ownership of shares – 75% or more → OE
IIF 511 - Right to appoint or remove directors → OE
IIF 511 - Ownership of voting rights - 75% or more → OE
293
TM GLOBAL SER LTD. - now
42 Church Street, Shildon, England
Dissolved Corporate (3 parents)
Officer
2022-03-09 ~ 2022-05-05
IIF 204 - Director → ME
Person with significant control
2022-03-09 ~ 2022-05-05
IIF 581 - Right to appoint or remove directors → OE
IIF 581 - Ownership of voting rights - 75% or more → OE
IIF 581 - Ownership of shares – 75% or more → OE
294
146 Wattville Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-08-13 ~ 2022-01-08
IIF 76 - Director → ME
Person with significant control
2021-08-13 ~ 2022-01-08
IIF 468 - Ownership of voting rights - 75% or more → OE
IIF 468 - Right to appoint or remove directors → OE
IIF 468 - Ownership of shares – 75% or more → OE
295
15 Frances Street, Oldham, England
Active Corporate (2 parents)
Officer
2021-09-28 ~ 2021-12-07
IIF 317 - Director → ME
Person with significant control
2021-09-28 ~ 2021-12-07
IIF 458 - Ownership of voting rights - 75% or more → OE
IIF 458 - Right to appoint or remove directors → OE
IIF 458 - Ownership of shares – 75% or more → OE
296
134 Ellesmere Road, Bolton, England
Dissolved Corporate (2 parents)
Officer
2021-12-23 ~ 2022-01-19
IIF 230 - Director → ME
Person with significant control
2021-12-23 ~ 2022-01-19
IIF 614 - Ownership of voting rights - 75% or more → OE
IIF 614 - Ownership of shares – 75% or more → OE
IIF 614 - Right to appoint or remove directors → OE
297
Wenta Business Centre Innova Park, 1 Electric Avenue, Enfield, England
Dissolved Corporate (2 parents)
Officer
2022-03-17 ~ 2022-05-09
IIF 171 - Director → ME
Person with significant control
2022-03-17 ~ 2022-05-09
IIF 343 - Right to appoint or remove directors → OE
IIF 343 - Ownership of shares – 75% or more → OE
IIF 343 - Ownership of voting rights - 75% or more → OE
298
TRADEASSIST365 LTD - now
1 Innovation Drive, King's Lynn, Norfolk, England
Dissolved Corporate (2 parents)
Officer
2022-03-29 ~ 2023-04-17
IIF 235 - Director → ME
2022-03-29 ~ 2023-04-17
IIF 660 - Secretary → ME
Person with significant control
2022-03-29 ~ 2023-04-17
IIF 397 - Right to appoint or remove directors → OE
IIF 397 - Ownership of voting rights - 75% or more → OE
IIF 397 - Ownership of shares – 75% or more → OE
299
Lynwood Nursery Westwood Lane, Normandy, Guildford, England
Dissolved Corporate (3 parents)
Officer
2021-03-08 ~ 2021-08-31
IIF 67 - Director → ME
Person with significant control
2021-03-08 ~ 2021-08-31
IIF 517 - Ownership of shares – 75% or more → OE
300
TRIDENT MANAGEMENT SERVICES LTD - now
50 Princes Street, Ipswich, England
Dissolved Corporate (5 parents)
Officer
2022-03-08 ~ 2022-04-21
IIF 246 - Director → ME
Person with significant control
2022-03-08 ~ 2022-04-21
IIF 408 - Ownership of shares – 75% or more → OE
IIF 408 - Right to appoint or remove directors → OE
IIF 408 - Ownership of voting rights - 75% or more → OE
301
146 Wattville Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-07-23 ~ 2022-01-07
IIF 192 - Director → ME
Person with significant control
2021-07-23 ~ 2022-01-08
IIF 535 - Ownership of voting rights - 75% or more → OE
IIF 535 - Right to appoint or remove directors → OE
IIF 535 - Ownership of shares – 75% or more → OE
302
3rd Floor 86-90 Paul Street, London, England
Dissolved Corporate (4 parents)
Officer
2021-03-23 ~ 2021-07-15
IIF 306 - Director → ME
2021-03-23 ~ 2021-07-15
IIF 638 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-07-15
IIF 483 - Right to appoint or remove directors → OE
IIF 483 - Ownership of voting rights - 75% or more → OE
IIF 483 - Ownership of shares – 75% or more → OE
303
248a Old Chapel Woodhouse Lane, Wigan, England
Dissolved Corporate (2 parents)
Officer
2021-07-21 ~ 2021-08-05
IIF 190 - Director → ME
Person with significant control
2021-07-21 ~ 2021-08-05
IIF 544 - Ownership of shares – 75% or more → OE
IIF 544 - Right to appoint or remove directors → OE
IIF 544 - Ownership of voting rights - 75% or more → OE
304
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
Dissolved Corporate (3 parents)
Officer
2021-03-06 ~ 2021-03-16
IIF 186 - Director → ME
Person with significant control
2021-03-06 ~ 2021-03-16
IIF 526 - Ownership of shares – 75% or more → OE
305
79 Caroline Street, Birmingham
Dissolved Corporate (3 parents)
Officer
2021-08-09 ~ 2021-11-17
IIF 225 - Director → ME
Person with significant control
2021-08-09 ~ 2021-11-17
IIF 606 - Ownership of shares – 75% or more → OE
IIF 606 - Right to appoint or remove directors → OE
IIF 606 - Ownership of voting rights - 75% or more → OE
306
146 Wattville Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-08-25 ~ 2022-01-08
IIF 77 - Director → ME
Person with significant control
2021-08-25 ~ 2022-01-08
IIF 470 - Ownership of voting rights - 75% or more → OE
IIF 470 - Ownership of shares – 75% or more → OE
IIF 470 - Right to appoint or remove directors → OE
307
264 Witton Lodge Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-12-08 ~ 2022-02-04
IIF 179 - Director → ME
Person with significant control
2021-12-08 ~ 2022-02-04
IIF 563 - Ownership of shares – 75% or more → OE
IIF 563 - Ownership of voting rights - 75% or more → OE
IIF 563 - Right to appoint or remove directors → OE
308
Soar Works Enterprise Centre, 14 Knutton Road, Sheffield, South Yorkshire, England
Active Corporate (2 parents)
Officer
2022-03-30 ~ 2023-09-23
IIF 182 - Director → ME
2022-03-30 ~ 2023-09-23
IIF 712 - Secretary → ME
Person with significant control
2022-03-30 ~ 2023-09-23
IIF 369 - Right to appoint or remove directors → OE
IIF 369 - Ownership of shares – 75% or more → OE
IIF 369 - Ownership of voting rights - 75% or more → OE
309
VERTIX HOLDINGS LIMITED - now
The Old Church, 55-57 Grove Road, Harrogate, North Yorkshire
Active Corporate (2 parents, 1 offspring)
Officer
2022-03-22 ~ 2022-06-23
IIF 25 - Director → ME
Person with significant control
2022-03-22 ~ 2022-06-23
IIF 335 - Ownership of voting rights - 75% or more → OE
IIF 335 - Right to appoint or remove directors → OE
IIF 335 - Ownership of shares – 75% or more → OE
310
2 Frederick Street, London, Kings Cross, England
Dissolved Corporate (3 parents)
Officer
2022-03-21 ~ 2023-04-12
IIF 131 - Director → ME
Person with significant control
2022-03-21 ~ 2023-04-12
IIF 362 - Right to appoint or remove directors → OE
IIF 362 - Ownership of shares – 75% or more → OE
IIF 362 - Ownership of voting rights - 75% or more → OE
311
Unit F-g 28 Mount Road Hendon, 28 Mount Road, London, England
Active Corporate (2 parents)
Officer
2022-03-29 ~ 2024-03-23
IIF 98 - Director → ME
2022-03-29 ~ 2024-03-23
IIF 654 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-23
IIF 358 - Ownership of voting rights - 75% or more → OE
IIF 358 - Ownership of shares – 75% or more → OE
IIF 358 - Right to appoint or remove directors → OE
312
1 Innovation Drive, King's Lynn, England
Dissolved Corporate (3 parents)
Officer
2022-03-24 ~ 2023-04-03
IIF 170 - Director → ME
Person with significant control
2022-03-24 ~ 2023-04-03
IIF 375 - Ownership of shares – 75% or more → OE
IIF 375 - Right to appoint or remove directors → OE
IIF 375 - Ownership of voting rights - 75% or more → OE
313
Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, England
Dissolved Corporate (4 parents)
Officer
2018-08-21 ~ 2020-05-24
IIF 315 - Director → ME
314
WEDSTONE BUILD LTD - now
Radclyffe House Suite L1, 66-68 Hagley Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-03-28 ~ 2023-11-12
IIF 157 - Director → ME
2022-03-28 ~ 2023-11-12
IIF 644 - Secretary → ME
Person with significant control
2022-03-28 ~ 2023-11-12
IIF 371 - Ownership of voting rights - 75% or more → OE
IIF 371 - Right to appoint or remove directors → OE
IIF 371 - Ownership of shares – 75% or more → OE
315
Suite 54 6 Wilmslow Road, Manchester, England
Dissolved Corporate (4 parents)
Officer
2022-03-24 ~ 2023-03-20
IIF 297 - Director → ME
2022-03-24 ~ 2023-04-03
IIF 711 - Secretary → ME
Person with significant control
2022-03-24 ~ 2023-03-03
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
316
WHOLESALE CARRIAGE COMPANY LTD - now
314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
Active Corporate (4 parents)
Officer
2017-06-05 ~ 2017-08-10
IIF 33 - Director → ME
317
Unit 4c Charles Holland Street, Willenhall, England
Active Corporate (4 parents)
Officer
2021-06-02 ~ 2021-06-18
IIF 17 - Director → ME
Person with significant control
2021-06-02 ~ 2021-06-18
IIF 502 - Right to appoint or remove directors → OE
IIF 502 - Ownership of voting rights - 75% or more → OE
IIF 502 - Ownership of shares – 75% or more → OE
318
8 Inghamwood Close, Salford, England
Active Corporate (2 parents)
Officer
2022-02-15 ~ 2022-03-22
IIF 41 - Director → ME
Person with significant control
2022-02-15 ~ 2022-03-22
IIF 584 - Ownership of voting rights - 75% or more → OE
IIF 584 - Right to appoint or remove directors → OE
IIF 584 - Ownership of shares – 75% or more → OE
319
113 Yarningale Road, Coventry, England
Dissolved Corporate (3 parents)
Officer
2021-03-23 ~ 2021-06-03
IIF 311 - Director → ME
Person with significant control
2021-03-23 ~ 2021-06-03
IIF 628 - Ownership of voting rights - 75% or more → OE
IIF 628 - Ownership of shares – 75% or more → OE
IIF 628 - Right to appoint or remove directors → OE
320
4385, 13451927 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-06-11 ~ 2021-10-20
IIF 257 - Director → ME
Person with significant control
2021-06-11 ~ 2021-10-20
IIF 489 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 489 - Ownership of voting rights - 75% or more → OE
321
23 Saltmeadows, Nantwich, England
Dissolved Corporate (2 parents)
Officer
2022-03-28 ~ 2024-01-20
IIF 290 - Director → ME
2022-03-28 ~ 2024-01-20
IIF 710 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-01-20
IIF 447 - Right to appoint or remove directors → OE
IIF 447 - Ownership of voting rights - 75% or more → OE
IIF 447 - Ownership of shares – 75% or more → OE
322
ZOBOOK LTD - now
Unit F, 28 Mount Road, London, England
Active Corporate (2 parents)
Officer
2022-03-29 ~ 2024-03-18
IIF 133 - Director → ME
2022-03-29 ~ 2024-03-18
IIF 674 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18
IIF 348 - Ownership of shares – 75% or more → OE
IIF 348 - Right to appoint or remove directors → OE
IIF 348 - Ownership of voting rights - 75% or more → OE