logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Martin Hall

    Related profiles found in government register
  • Mr Martin Hall
    British born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 1
  • Mr Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 2 IIF 3 IIF 4
    • icon of address 92, New Street, Birmingham, B2 4BA, England

      IIF 5
    • icon of address 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 7 IIF 8 IIF 9
    • icon of address 73, Church Street, Liverpool, L1 3AY, England

      IIF 10
    • icon of address 70, Masters Mews, York, YO24 1UG, United Kingdom

      IIF 11
  • Mr Martin Hall
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 12
  • Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 13
  • Hall, Martin
    British manager born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 14
  • Mr Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British administrator born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 87 IIF 88
    • icon of address 47, Harvey Road, Langley, SL3 8HZ, England

      IIF 89
    • icon of address 16 Ranelagh Street, Central Shopping Centre, Liverpool, L1 1QE, United Kingdom

      IIF 90
    • icon of address 54, St. James Street, Liverpool, L1 0AB, England

      IIF 91
    • icon of address Unit 16, Central Shopping Centre, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 92
    • icon of address Unit 16, Ranelagh St, Liverpool, L1 1QE, United Kingdom

      IIF 93 IIF 94
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 95
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 96
    • icon of address Advantage Business Centre, Great Ancoats Street, 132-134, Manchester, Lancashire, M4 6DE, England

      IIF 97
    • icon of address 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 98 IIF 99
    • icon of address 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 100
    • icon of address 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 101
  • Hall, Martin
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 102
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 103
  • Hall, Martin
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 104 IIF 105
    • icon of address 92, New Street, Birmingham, B2 4BA, England

      IIF 106
    • icon of address 15162574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
    • icon of address Signature Works, 24 School Lane, Liverpool, L1 3BT, England

      IIF 108
    • icon of address 5, Greener House, Clapham Road Estate Clapham, London, Greater London, SW4 6ND, United Kingdom

      IIF 109
    • icon of address 109, Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 110 IIF 111
    • icon of address Litton House, Saville Road, Peterborough, PE3 7PR, England

      IIF 112 IIF 113 IIF 114
    • icon of address 3, Arthur Street, Stanningley, Pudsey, West Yorkshire, LS28 6JD, England

      IIF 115
    • icon of address 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 116
    • icon of address 514, Broad Oak Court, Farnham Road, Slough, Berkshire, SL2 1HY, United Kingdom

      IIF 117
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 118
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 119 IIF 120 IIF 121
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 122 IIF 123 IIF 124
  • Hall, Martin
    British consutant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 126
  • Hall, Martin
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 127
    • icon of address 12288377 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 129
    • icon of address 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 130
    • icon of address 73, Church Street, Liverpool, L1 3AY, England

      IIF 131
    • icon of address Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 132
    • icon of address 47, Harvey Road, Slough, Berkshire, SL3 8HZ, England

      IIF 133
    • icon of address 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 134
    • icon of address 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 135
    • icon of address 19, Dixons Yard, York, North Yorkshire, YO19SX, United Kingdom

      IIF 136
  • Hall, Martin
    British manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15656079 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
    • icon of address 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 138
  • Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martin Hall
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 32, The Cotton Mill 2 Belle Vue Square, Broughton Road, Skipton, BD23 1FJ, England

      IIF 172
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 173
  • Hall, Martin
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 174
  • Hall, Martin
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 175
  • Hall, Martin
    British dog walker born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Chelmsford Road, Shenfield, Brentwood, CM15 8RU, England

      IIF 176
  • Hall, Martin
    British accountant born in December 1963

    Registered addresses and corresponding companies
  • Hall, Martin
    British property developer born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Sandyford Place, Glasgow, G3 7NB, Scotland

      IIF 179
  • Hall, Martin
    British consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 180
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 181
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 182
  • Hall, Martin
    English consultant born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mallard Court, Redcar, TS105ET, England

      IIF 183
  • Hall, Martin
    British admin born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15608313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 184
    • icon of address 15608328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 185
    • icon of address 15608338 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 186
    • icon of address 15610489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 187
    • icon of address 15610632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 188
    • icon of address 15622806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 189
    • icon of address 15622809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 190
    • icon of address 15623088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 191
    • icon of address 15624825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 192
    • icon of address 15624839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 193
    • icon of address 15624842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 194
    • icon of address 15624843 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 195
    • icon of address 15627762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 196
    • icon of address 15627774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 197
    • icon of address 15628468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 198
    • icon of address 15631885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 199
    • icon of address 15635340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 200
    • icon of address 15635392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 201
    • icon of address 15636687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 202
    • icon of address 15638533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 203
    • icon of address 15642551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 204
    • icon of address 15644300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 205
    • icon of address 15644331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 206
    • icon of address 15644451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 207
    • icon of address 15644476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 208
    • icon of address 15644978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 209
    • icon of address 15645019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 210
    • icon of address 15645069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 211
    • icon of address 15647470 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 212
    • icon of address 15654691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 213
    • icon of address 15655372 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 214
    • icon of address 15655527 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 215
    • icon of address 15655638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 216
    • icon of address 15655661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 217
    • icon of address 15657451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 218
    • icon of address 15658041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 219
    • icon of address 15658163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 220
    • icon of address 15658195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 221
    • icon of address 15660401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 222
    • icon of address 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 223 IIF 224 IIF 225
  • Hall, Martin
    British administrator born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15337979 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 261
    • icon of address Suite 10, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 262
    • icon of address 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 263
    • icon of address Suite 5, 172 Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, United Kingdom

      IIF 264
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, University Of York, Deramore Lane, York, North Yorkshire, YO10 5GE, England

      IIF 265
  • Hall, Martin
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 266
    • icon of address 93, New Street, Birmingham, B2 4BA, England

      IIF 267
    • icon of address 12678989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 268
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 269
  • Hall, Martin
    British management consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, United Kingdom

      IIF 270
    • icon of address 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 271
  • Hall, Martin
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15641896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 272
    • icon of address 15643026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 273
    • icon of address 15644348 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 274
    • icon of address 15651611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 275
    • icon of address 15652015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 276
    • icon of address 15652062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 277
    • icon of address 15652209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 278
    • icon of address 15655579 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 279
    • icon of address 15655602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 280
    • icon of address 15658881 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 281
    • icon of address 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 282 IIF 283 IIF 284
  • Hall, Martin
    British m & e design consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 291
  • Hall, Martin Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 292
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 293
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 294
  • Hall, Martin
    British

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA

      IIF 295
  • Hall, Martin
    British band manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Holly Hill, London, NW3 1TL

      IIF 296
  • Hall, Martin
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA

      IIF 297
    • icon of address 94 Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 298 IIF 299
  • Hall, Martin
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 300
  • Hall, Martin
    British engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, United Kingdom

      IIF 301
  • Hall, John
    British administrator

    Registered addresses and corresponding companies
    • icon of address 20 Tideslea Path, London, SE28 0LX

      IIF 302
  • Hall, Martin Stephen
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 303
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 304
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 305
  • Mrs Martine Victoria Hall
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Waveney Close, London, E1W 2JL, England

      IIF 306
  • Hall, Martin

    Registered addresses and corresponding companies
    • icon of address 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, England

      IIF 307
    • icon of address 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 308
  • Hall, Martine Victoria
    British dog walker born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Mildenhall Road, Clapton, London, England, E5 0RZ, United Kingdom

      IIF 309
  • Hall, Martine Victoria
    British it consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Waveney Close, London, E1W 2JL, United Kingdom

      IIF 310
child relation
Offspring entities and appointments
Active 118
  • 1
    icon of address 4385, 15608338 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 15623088 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 108 Corporation Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Ranelagh Street Central Shopping Centre, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 90 - Director → ME
  • 5
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 111 - Director → ME
  • 6
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 103 - Director → ME
  • 7
    AMKEL SERVICE LIMITED - 2011-09-06
    icon of address Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 180 - Director → ME
  • 8
    icon of address 4385, 15656079 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 102 - Director → ME
  • 10
    icon of address 4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 11
    icon of address 47 Harvey Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 135 - Director → ME
  • 12
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 124 - Director → ME
  • 13
    icon of address 4385, 15658041 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 92 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 15627762 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4385, 15642551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 15644348 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 15658881 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 120 - Director → ME
  • 21
    MAPLE (98) LIMITED - 1994-10-13
    icon of address 50 St. Catherines Road, Evesham, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    6,589 GBP2024-06-30
    Officer
    icon of calendar 2002-02-08 ~ now
    IIF 301 - Director → ME
    icon of calendar 2011-06-25 ~ now
    IIF 307 - Secretary → ME
  • 22
    icon of address 4385, 15660401 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 15644476 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 15631885 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 15655602 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 27
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 113 - Director → ME
  • 28
    icon of address 163 Plomer Avenue, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 114 - Director → ME
  • 29
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 123 - Director → ME
  • 30
    icon of address Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 31
    icon of address 4385, 15624842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 32
    icon of address 4385, 15647470 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 4385, 15655638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 108 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 15652130 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 36
    icon of address 4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 15635340 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address City Exchange, Albion Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 93 - Director → ME
  • 40
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 126 - Director → ME
  • 41
    icon of address 4385, 15608313 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 15627774 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 43
    icon of address 4385, 15655132 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 15635392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 15624839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 4385, 15656217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4385, 15636687 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 48
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 119 - Director → ME
  • 49
    icon of address 4385, 15628468 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 50
    icon of address 4385, 15652304 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4385, 15644331 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 52
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 53
    HALL OR NOTHING 2 MANAGEMENT LIMITED - 2019-09-20
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96,818 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 15645019 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 55
    icon of address 4385, 15608328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057 GBP2024-08-31
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 182 - Director → ME
    icon of calendar 2008-06-11 ~ now
    IIF 292 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 4385, 15610632 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 15655612 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 15657451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 4385, 15622806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 4385, 15658195 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 63
    icon of address 4385, 15651164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    655,140 GBP2024-03-31
    Officer
    icon of calendar 2002-08-05 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 28 Waveney Close, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,544 GBP2015-09-30
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 310 - Director → ME
  • 66
    icon of address 4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 4385, 15658163 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 68
    icon of address 4385, 15651611 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Unit 16 Ranelagh St, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 94 - Director → ME
  • 70
    icon of address 149 Chelmsford Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 176 - Director → ME
  • 71
    icon of address 4385, 15655125 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 72
    icon of address 4385, 15645069 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 73
    icon of address 4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 4385, 15638533 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 10 Sandyford Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 179 - Director → ME
  • 76
    icon of address 4385, 15651108 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 77
    icon of address 4385, 15651422 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 4385, 15655661 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 80
    icon of address 4385, 15651417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 81
    icon of address 4385, 15644451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 4385, 15641896 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 83
    icon of address 4385, 15652209 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 84
    icon of address 4385, 15622809 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 85
    icon of address 4385, 15162574 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 4385, 15652372 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4385, 15624825 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 15624843 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 90
    icon of address 4385, 15610489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 4385, 15655527 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 15652151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 4385, 15652015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 94
    icon of address 4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 95
    icon of address 148 Mildenhall Road, Clapton, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 93 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 17 Crown Road Kings Norton Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 254 - Director → ME
  • 98
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-30
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 174 - Director → ME
  • 99
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 100
    icon of address 4385, 12288377 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -25,760 GBP2021-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 4385, 15337979 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 125 - Director → ME
  • 104
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 121 - Director → ME
  • 105
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 112 - Director → ME
  • 106
    icon of address 4385, 15652499 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 107
    icon of address 4385, 15651177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 108
    CAPE COAST MARKET LIMITED - 2015-04-23
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 122 - Director → ME
  • 109
    icon of address 4385, 15634044 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 4385, 15655579 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 4385, 15643026 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 4385, 15644978 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address 4385, 15652267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 4385, 15644300 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 115
    PARAPRO LTD - 2024-10-15
    icon of address 4385, 15652062 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address 4385, 15655372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 117
    icon of address 4385, 15654691 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 118
    icon of address 4385, 15656036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
Ceased 67
  • 1
    SOLUTIONS INTERNATIONNAL LTD - 2018-05-10
    icon of address 4385, 11236848 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-05-11 ~ 2019-10-11
    IIF 92 - Director → ME
  • 2
    007 SERVICES LTD - 2022-08-02
    icon of address 4385, 12715857 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,727 GBP2023-07-31
    Officer
    icon of calendar 2021-08-26 ~ 2024-08-15
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2024-08-15
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    ACKROYD LTD - 2025-02-14
    icon of address 4385, 15644972 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ 2024-12-10
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-12-10
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2006-10-17
    IIF 177 - Director → ME
    icon of calendar 2006-11-20 ~ 2009-02-26
    IIF 302 - Secretary → ME
  • 5
    AMKEL SERVICE LIMITED - 2011-09-06
    icon of address Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2011-11-29
    IIF 100 - Director → ME
    icon of calendar 2010-09-17 ~ 2011-07-21
    IIF 308 - Secretary → ME
  • 6
    icon of address 4385, 09529720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -190 GBP2024-04-30
    Officer
    icon of calendar 2015-09-18 ~ 2016-04-26
    IIF 265 - Director → ME
  • 7
    icon of address Suite 2 3 Overtons Yard, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-03-25
    IIF 110 - Director → ME
  • 8
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2019-01-02
    IIF 11 - Has significant influence or control OE
  • 9
    icon of address 4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-07-02
    IIF 224 - Director → ME
  • 10
    icon of address Hinton Chambers, Hinton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-04-01
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-04-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    READ PLATFORM LIMITED - 2013-05-30
    icon of address C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2013-03-13
    IIF 297 - Director → ME
    icon of calendar 2008-04-10 ~ 2013-03-13
    IIF 295 - Secretary → ME
  • 12
    ENTERPRISE GOVERNANCE LIMITED - 2023-11-27
    icon of address 4385, 05546684 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2022-03-31
    Officer
    icon of calendar 2023-11-09 ~ 2023-11-28
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ 2023-11-28
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2 Cheapside, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-09-29
    IIF 117 - Director → ME
  • 14
    icon of address 4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-06-01
    IIF 87 - Director → ME
  • 15
    icon of address 4385, 15655414 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2024-09-24
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2024-09-24
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,199 GBP2017-01-31
    Officer
    icon of calendar 2012-05-25 ~ 2012-08-10
    IIF 264 - Director → ME
  • 17
    icon of address Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ 2024-05-01
    IIF 256 - Director → ME
  • 18
    icon of address 4385, 15635440 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-10-20
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2024-10-20
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    icon of address 4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-01
    IIF 243 - Director → ME
  • 20
    PAR TRADING LTD - 2024-03-25
    icon of address 4385, 15338552 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-03-07
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-03-07
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    icon of address 4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-02
    IIF 235 - Director → ME
  • 22
    icon of address 4385, 15622804 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-04-06 ~ 2025-01-16
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2025-01-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 23
    icon of address 119 Northumberland St, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-01-08
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-01-08
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    GH GLOBAL LIMITED - 2016-11-14
    icon of address West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ 2016-11-14
    IIF 118 - Director → ME
    icon of calendar 2015-04-21 ~ 2015-09-10
    IIF 183 - Director → ME
  • 25
    SOLUTIONS INTERNATIONAL LTD - 2022-02-22
    TERRCORP TRADING LTD - 2018-03-06
    icon of address 4 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-06-18
    IIF 131 - Director → ME
    icon of calendar 2020-05-08 ~ 2020-05-08
    IIF 108 - Director → ME
    icon of calendar 2018-03-05 ~ 2019-01-28
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2022-06-18
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    ABG50 LIMITED - 2008-05-23
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    502 GBP2020-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2019-08-31
    IIF 300 - Director → ME
  • 27
    icon of address 4385, 08582884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-03-04
    IIF 96 - Director → ME
  • 28
    PEAKEND LTD - 2011-10-18
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-10-07
    IIF 109 - Director → ME
  • 29
    BROOMCO (4273) LIMITED - 2014-10-03
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33,000 GBP2020-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2016-01-22
    IIF 298 - Director → ME
  • 30
    icon of address 4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-07-01
    IIF 249 - Director → ME
  • 31
    icon of address Litton House, Saville Road, Peterborough, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-21 ~ 2014-07-30
    IIF 115 - Director → ME
  • 32
    ARRESTED COMPANY LIMITED - 2023-10-11
    GROWTH COMPANY LIMITED - 2017-04-20
    THE GROWTH BUSINESS LIMITED - 1996-03-25
    ATIDOT WHOLESALE LTD - 2024-01-10
    icon of address 116 Duke Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142,078 GBP2024-07-31
    Officer
    icon of calendar 2023-09-28 ~ 2023-12-12
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-12-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    HIGUMA WHOLESALE LTD - 2025-06-03
    icon of address 4385, 15641854 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-12-05
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2024-12-05
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 34
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2008-01-29
    IIF 296 - Director → ME
  • 35
    icon of address 180 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2019-08-31
    IIF 304 - Director → ME
  • 36
    MACHINE MUSIC PUBLISHING LIMITED - 2010-12-02
    icon of address 5th Floor 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2019-08-31
    IIF 303 - Director → ME
  • 37
    icon of address 4385, 15651280 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-02
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-12-02
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 38
    icon of address 4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2024-07-06
    IIF 230 - Director → ME
  • 39
    icon of address 4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-01
    IIF 228 - Director → ME
  • 40
    icon of address 70b Manchester Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ 2013-02-14
    IIF 89 - Director → ME
  • 41
    icon of address 4385, 15651633 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    19,980 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-06
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-12-06
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 42
    ORANGE WHOLESALE DISTRIBUTORS LTD - 2016-12-23
    icon of address Ni628047: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-21 ~ 2017-01-18
    IIF 98 - Director → ME
    icon of calendar 2016-07-29 ~ 2016-11-17
    IIF 99 - Director → ME
    icon of calendar 2015-10-21 ~ 2016-07-01
    IIF 263 - Director → ME
  • 43
    icon of address 4385, 15658050 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-07
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-06-07
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 4385, 11059005 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,039,255 GBP2023-11-30
    Officer
    icon of calendar 2017-11-10 ~ 2019-05-29
    IIF 91 - Director → ME
  • 45
    icon of address 4385, 15641816 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-11-05
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2024-11-05
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 46
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-10-11
    IIF 116 - Director → ME
  • 47
    ASIANIC LIMITED - 2014-03-26
    icon of address 47 Harvey Road, Slough, Berkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-09 ~ 2014-08-22
    IIF 133 - Director → ME
  • 48
    icon of address 4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-07-05
    IIF 231 - Director → ME
  • 49
    icon of address 4385, 15641929 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-11-10
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2024-12-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 50
    icon of address 3 Richmond Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2021-08-31
    IIF 130 - Director → ME
  • 51
    icon of address 4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,217 GBP2020-01-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 95 - Director → ME
  • 52
    icon of address 4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    icon of calendar 2021-05-04 ~ 2021-10-01
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-10-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 53
    icon of address 4385, 15658070 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ 2024-10-30
    IIF 175 - Director → ME
    icon of calendar 2024-04-18 ~ 2024-09-01
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-10-30
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 54
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2015-04-08
    IIF 136 - Director → ME
  • 55
    icon of address 700 B Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-03-05
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-03-05
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 56
    icon of address 4385, 15652034 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-12-20
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 57
    icon of address 269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2013-05-15
    IIF 101 - Director → ME
    icon of calendar 2010-09-23 ~ 2011-10-11
    IIF 134 - Director → ME
    icon of calendar 2008-07-18 ~ 2010-09-14
    IIF 262 - Director → ME
  • 58
    icon of address A11 2 Alexandra Gate Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2024-03-26
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-03-26
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 59
    SWAFFHAM CARE LIMITED - 2024-08-02
    icon of address 4385, 11939298 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2024-12-04 ~ 2024-12-04
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ 2024-12-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 60
    TARANT LTD - 2024-11-11
    icon of address 4385, 15635681 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-10-15
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2024-10-15
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 61
    TIKITEBU LTD - 2025-02-10
    icon of address 4385, 15647553 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ 2024-12-15
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 2024-12-20
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    icon of calendar 2006-06-22 ~ 2006-07-04
    IIF 178 - Director → ME
  • 63
    icon of address 1 Woodside Leisure Park, North Orbital Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2021-11-23
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2021-11-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 64
    icon of address 4385, 15651197 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-16 ~ 2024-10-20
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-10-20
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 65
    icon of address 4385, 15655499 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2025-01-04
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-01-05
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 66
    icon of address 4385, 15660248 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-09-01
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-09-01
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 67
    YM&U GROUP LIMITED - 2022-10-06
    BROOMCO (4275) LIMITED - 2014-10-03
    JAMES GRANT TOPCO LIMITED - 2018-10-02
    icon of address 180 Great Portland Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7 GBP2022-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2016-01-22
    IIF 299 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.