1
00033040, 00034810, 00043599, 00058171, 00065986, 00084968, 00090051, 00128058, 00128205, 00166736, 00168481, 00182442, 00224382, 00227097, 00230111, 00261908, 00266909, 00281018, 00290808, 00368132Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 85 Great Portland Street, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2020-09-10 ~ 2024-06-24
IIF - Director → ME
Person with significant control
2020-09-10 ~ 2024-06-24
IIF 1798 - Ownership of shares – 75% or more → OE
2
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-05 ~ 2024-08-19
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-08-19
IIF 1736 - Ownership of voting rights - 75% or more → OE
IIF 1736 - Right to appoint or remove directors → OE
IIF 1736 - Ownership of shares – 75% or more → OE
3
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-22 ~ 2024-03-18
IIF - Director → ME
4
Heath House, West Drayton Road, Uxbridge, England
Active Corporate (3 parents)
Equity (Company account)
1,160,265 GBP2024-02-28
Officer
2023-02-22 ~ 2023-11-22
IIF - Director → ME
5
Unit Hd15 Bec, 50 Cambridge Road, Barking, England
Active Corporate (2 parents)
Equity (Company account)
1,471 GBP2024-05-31
Officer
2023-05-22 ~ 2023-10-27
IIF - Director → ME
6
Unit B, 55 Mile End Road, London, England
Active Corporate (2 parents)
Equity (Company account)
428 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-14
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14
IIF 1197 - Ownership of voting rights - 75% or more → OE
IIF 1197 - Ownership of shares – 75% or more → OE
7
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-07
IIF 1981 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-07
IIF 1872 - Ownership of voting rights - 75% or more → OE
IIF 1872 - Right to appoint or remove directors → OE
IIF 1872 - Ownership of shares – 75% or more → OE
8
4385, 14124576 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-23 ~ 2022-10-25
IIF - Director → ME
9
4385, 14124679 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-23 ~ 2023-03-31
IIF - Director → ME
10
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-11-06
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-11-06
IIF 1958 - Ownership of voting rights - 75% or more → OE
IIF 1958 - Ownership of shares – 75% or more → OE
11
4385, 14884467 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-07
IIF - Director → ME
12
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-16
IIF 1984 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-16
IIF 1868 - Right to appoint or remove directors → OE
IIF 1868 - Ownership of shares – 75% or more → OE
IIF 1868 - Ownership of voting rights - 75% or more → OE
13
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-03
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-03
IIF 846 - Ownership of shares – 75% or more → OE
IIF 846 - Ownership of voting rights - 75% or more → OE
IIF 846 - Right to appoint or remove directors → OE
14
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-05 ~ 2024-08-15
IIF 2646 - Director → ME
Person with significant control
2024-01-05 ~ 2024-08-15
IIF 966 - Ownership of voting rights - 75% or more → OE
IIF 966 - Right to appoint or remove directors → OE
IIF 966 - Ownership of shares – 75% or more → OE
15
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-05 ~ 2024-07-29
IIF 2643 - Director → ME
Person with significant control
2024-01-05 ~ 2024-07-29
IIF 983 - Ownership of voting rights - 75% or more → OE
IIF 983 - Right to appoint or remove directors → OE
IIF 983 - Ownership of shares – 75% or more → OE
16
Flat 2, 7-8 Hatherley Street, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2025-01-31
Officer
2024-01-05 ~ 2024-06-07
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-06-07
IIF 460 - Ownership of shares – 75% or more → OE
IIF 460 - Right to appoint or remove directors → OE
IIF 460 - Ownership of voting rights - 75% or more → OE
17
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2023-11-27 ~ 2024-05-20
IIF 2174 - Director → ME
Person with significant control
2023-11-27 ~ 2024-05-20
IIF 1921 - Ownership of shares – 75% or more → OE
IIF 1921 - Ownership of voting rights - 75% or more → OE
18
42 Semilong Road, Northampton, England
Active Corporate (2 parents)
Equity (Company account)
68,287 GBP2024-05-31
Officer
2022-05-23 ~ 2023-02-23
IIF - Director → ME
19
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-03 ~ 2022-01-28
IIF - Director → ME
Person with significant control
2021-02-03 ~ 2022-01-28
IIF 1364 - Ownership of voting rights - 75% or more → OE
IIF 1364 - Ownership of shares – 75% or more → OE
20
The Ace Centre, Cross Street, Nelson, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-01-05 ~ 2025-02-12
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-02-12
IIF 726 - Right to appoint or remove directors → OE
IIF 726 - Ownership of voting rights - 75% or more → OE
IIF 726 - Ownership of shares – 75% or more → OE
21
55 A Mile End Road, London, England
Active Corporate (2 parents)
Equity (Company account)
443 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-14
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14
IIF 1549 - Ownership of shares – 75% or more → OE
IIF 1549 - Ownership of voting rights - 75% or more → OE
IIF 1549 - Right to appoint or remove directors → OE
22
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-11-02
IIF - Director → ME
23
A-Z INSIGHT TECHNOLOGIES LTD - 2025-12-08
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-11-05
IIF 2055 - Director → ME
Person with significant control
2024-01-04 ~ 2025-11-05
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
24
4385, 14681898 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-22 ~ 2024-03-16
IIF - Director → ME
25
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
3,501 GBP2024-02-28
Officer
2023-02-23 ~ 2023-10-19
IIF 2272 - Director → ME
Person with significant control
2023-02-23 ~ 2023-10-19
IIF 718 - Ownership of shares – 75% or more → OE
IIF 718 - Ownership of voting rights - 75% or more → OE
26
4385, 14124285 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-23 ~ 2023-06-12
IIF - Director → ME
27
Unit 4,ground Floor, Suite 10, Kings Estate, Broadway Parade,elm Park Avenue, Hornchurch, Essex, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-10
IIF 2785 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-10
IIF 1275 - Ownership of voting rights - 75% or more → OE
IIF 1275 - Ownership of shares – 75% or more → OE
28
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-09-17
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-09-17
IIF 1916 - Ownership of shares – 75% or more → OE
IIF 1916 - Ownership of voting rights - 75% or more → OE
29
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-06-12
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-06-12
IIF 1954 - Ownership of shares – 75% or more → OE
IIF 1954 - Ownership of voting rights - 75% or more → OE
30
King House, Unit 4,suite 10, Kings Estate, Elm Park, Hornchurch, Essex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-23 ~ 2024-06-10
IIF 2768 - Director → ME
Person with significant control
2023-05-23 ~ 2024-06-10
IIF 1247 - Ownership of shares – 75% or more → OE
IIF 1247 - Ownership of voting rights - 75% or more → OE
31
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-09-30
IIF 1983 - Director → ME
Person with significant control
2023-07-05 ~ 2024-09-30
IIF 1865 - Ownership of voting rights - 75% or more → OE
IIF 1865 - Ownership of shares – 75% or more → OE
IIF 1865 - Right to appoint or remove directors → OE
32
A-Z PHARMACEUTICALS LTD - 2025-11-17
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2023-02-22 ~ 2025-11-06
IIF 2260 - Director → ME
Person with significant control
2023-02-22 ~ 2025-11-06
IIF 708 - Ownership of voting rights - 75% or more → OE
IIF 708 - Ownership of shares – 75% or more → OE
33
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-23 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2023-02-23 ~ 2024-05-15
IIF 506 - Ownership of voting rights - 75% or more → OE
IIF 506 - Ownership of shares – 75% or more → OE
34
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-29
IIF 1989 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-29
IIF 1871 - Ownership of shares – 75% or more → OE
IIF 1871 - Ownership of voting rights - 75% or more → OE
IIF 1871 - Right to appoint or remove directors → OE
35
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-09-09
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2025-09-09
IIF 1933 - Ownership of voting rights - 75% or more → OE
IIF 1933 - Ownership of shares – 75% or more → OE
36
167-169 Great Portland Street, 5th Floor, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2023-09-04
IIF 2752 - Director → ME
37
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-03 ~ 2025-10-11
IIF - Director → ME
Person with significant control
2024-01-03 ~ 2025-10-11
IIF 159 - Ownership of voting rights - 75% or more → OE
IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of shares – 75% or more → OE
38
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-04-11
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-04-11
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
39
4385, 14124816 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-23 ~ 2023-06-13
IIF - Director → ME
40
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-05 ~ 2025-03-12
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-12
IIF 1660 - Ownership of voting rights - 75% or more → OE
IIF 1660 - Right to appoint or remove directors → OE
IIF 1660 - Ownership of shares – 75% or more → OE
41
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
-79,140 GBP2022-02-28
Officer
2021-02-03 ~ 2022-04-20
IIF - Director → ME
Person with significant control
2021-02-03 ~ 2022-04-20
IIF 1401 - Ownership of voting rights - 75% or more → OE
IIF 1401 - Ownership of shares – 75% or more → OE
42
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-05 ~ 2025-12-29
IIF 2123 - Director → ME
Person with significant control
2024-01-05 ~ 2025-12-29
IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Ownership of shares – 75% or more → OE
43
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
0 GBP2024-11-30
Officer
2023-11-30 ~ 2024-11-20
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-11-20
IIF 1950 - Ownership of voting rights - 75% or more → OE
IIF 1950 - Ownership of shares – 75% or more → OE
44
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-08 ~ 2022-03-25
IIF - Director → ME
Person with significant control
2021-02-08 ~ 2022-03-25
IIF 1175 - Ownership of shares – 75% or more → OE
IIF 1175 - Ownership of voting rights - 75% or more → OE
45
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-05 ~ 2025-03-12
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-12
IIF 1138 - Ownership of shares – 75% or more → OE
IIF 1138 - Right to appoint or remove directors → OE
IIF 1138 - Ownership of voting rights - 75% or more → OE
46
6a Seymour Street, Stoke-on-trent, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-24
IIF 2770 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-24
IIF 1493 - Ownership of voting rights - 75% or more → OE
IIF 1493 - Ownership of shares – 75% or more → OE
47
21 Merrivale Avenue, Ilford, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-1,541 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-09
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-04-09
IIF 1504 - Ownership of shares – 75% or more → OE
IIF 1504 - Ownership of voting rights - 75% or more → OE
48
A-Z UNITY VENTURES LTD - 2025-08-18
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-08-02
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-08-02
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
49
73 Blake Avenue, Basildon, England
Dissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-01-20
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-01-20
IIF 1079 - Ownership of voting rights - 75% or more → OE
IIF 1079 - Ownership of shares – 75% or more → OE
50
A-Z VERTEX SOLUTIONS LTD - 2025-12-08
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-11-05
IIF 2011 - Director → ME
Person with significant control
2024-01-04 ~ 2025-11-05
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
51
A-Z ZENITH DYNAMICS LTD - 2025-11-17
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-11-06
IIF 2179 - Director → ME
Person with significant control
2023-11-30 ~ 2025-11-06
IIF 1943 - Ownership of shares – 75% or more → OE
IIF 1943 - Ownership of voting rights - 75% or more → OE
52
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-09-17
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2025-09-17
IIF 1931 - Ownership of voting rights - 75% or more → OE
IIF 1931 - Ownership of shares – 75% or more → OE
53
BIZ WEB LTD - 2022-12-13
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
47,490 GBP2024-03-31
Officer
2021-02-11 ~ 2022-10-07
IIF - Director → ME
Person with significant control
2021-02-11 ~ 2022-10-07
IIF 1240 - Ownership of shares – 75% or more → OE
IIF 1240 - Ownership of voting rights - 75% or more → OE
54
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-11-10 ~ 2025-12-17
IIF 2405 - Director → ME
Person with significant control
2025-11-10 ~ 2025-12-17
IIF 526 - Ownership of voting rights - 75% or more → OE
IIF 526 - Ownership of shares – 75% or more → OE
IIF 526 - Right to appoint or remove directors → OE
55
Olympic House 28-42 Clements Road, Ilford
Active Corporate (1 parent)
Equity (Company account)
-10,291 GBP2024-08-31
Officer
2022-08-16 ~ 2023-07-17
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2023-07-17
IIF 271 - Ownership of voting rights - 75% or more → OE
IIF 271 - Ownership of shares – 75% or more → OE
IIF 271 - Right to appoint or remove directors → OE
56
77 Torrisdale Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2022-10-19 ~ 2023-03-17
IIF - Director → ME
57
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Officer
2021-06-18 ~ 2022-10-28
IIF - Director → ME
Person with significant control
2021-06-18 ~ 2022-10-28
IIF 1016 - Ownership of shares – 75% or more → OE
58
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07
IIF 714 - Ownership of shares – 75% or more → OE
IIF 714 - Ownership of voting rights - 75% or more → OE
IIF 714 - Right to appoint or remove directors → OE
59
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07
IIF 901 - Ownership of voting rights - 75% or more → OE
IIF 901 - Right to appoint or remove directors → OE
IIF 901 - Ownership of shares – 75% or more → OE
60
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2023-11-07 ~ 2024-08-26
IIF 2443 - Director → ME
Person with significant control
2023-11-07 ~ 2024-08-26
IIF 829 - Ownership of shares – 75% or more → OE
IIF 829 - Ownership of voting rights - 75% or more → OE
IIF 829 - Right to appoint or remove directors → OE
61
ADASTRA BUSINESS SOLUTIONS LTD - 2024-09-06
WELLBEING CONSULTANCY SERVICES LIMITED - 2024-08-13
7 Bell Yard, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-10-31
Officer
2020-10-28 ~ 2024-08-05
IIF - Director → ME
Person with significant control
2020-10-28 ~ 2024-08-05
IIF 1388 - Ownership of shares – 75% or more → OE
62
MARKETING MINDS LTD - 2023-08-08
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (3 parents)
Officer
2023-02-22 ~ 2023-07-24
IIF - Director → ME
63
43 Eden Road, Newton Aycliffe, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-11
Officer
2020-11-02 ~ 2022-03-04
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2022-03-04
IIF 1180 - Ownership of shares – 75% or more → OE
64
85 Great Portland Street, First Floor, London
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-47,460 GBP2023-11-30
Officer
2020-11-02 ~ 2022-01-24
IIF 2774 - Director → ME
Person with significant control
2020-11-02 ~ 2022-01-24
IIF 1543 - Ownership of shares – 75% or more → OE
65
4385, 14145995 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-01 ~ 2023-07-13
IIF 2210 - Director → ME
66
4385, 14532680 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2023-07-26
IIF - Director → ME
67
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2024-03-17 ~ 2024-07-07
IIF - Director → ME
68
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2020-08-16 ~ 2022-09-27
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2022-09-27
IIF 1489 - Ownership of shares – 75% or more → OE
69
AGRICUTURALAL DESIGN & TECHNOLOGY LTD - 2020-07-22
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-19 ~ 2022-03-25
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-03-25
IIF 1263 - Ownership of shares – 75% or more → OE
70
7 Bell Yard, London, England
Active Corporate (5 parents)
Equity (Company account)
45,432,995 GBP2024-08-31
Officer
2021-08-19 ~ 2022-04-05
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2022-04-05
IIF 1067 - Ownership of voting rights - 75% or more → OE
IIF 1067 - Ownership of shares – 75% or more → OE
71
4385, 13587620 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
50,002 GBP2022-08-31
Officer
2021-08-26 ~ 2022-07-28
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2022-07-28
IIF 1264 - Ownership of voting rights - 75% or more → OE
IIF 1264 - Ownership of shares – 75% or more → OE
72
809 Salisbury House 29 Finsbury Circus, London
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
11,490 GBP2024-08-31
Officer
2020-08-04 ~ 2023-01-08
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2023-01-08
IIF 1242 - Ownership of shares – 75% or more → OE
73
4385, 12815256 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2023-02-07
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2023-02-07
IIF 1335 - Ownership of shares – 75% or more → OE
74
IRON WILL FITNESS LTD - 2024-06-21
48 White Horse Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-11
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-11
IIF 1140 - Ownership of voting rights - 75% or more → OE
IIF 1140 - Ownership of shares – 75% or more → OE
75
4385, 14676437 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-04-13
IIF - Director → ME
76
A-Z NEXUS DYNAMICS LTD - 2025-03-20
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-03-11
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2025-03-11
IIF 1927 - Ownership of voting rights - 75% or more → OE
IIF 1927 - Ownership of shares – 75% or more → OE
77
ASCENDAEON PRODUCTIONS LTD - 2025-09-26
26 Melior Street, London, Greater London, England
Active Corporate (1 parent)
Officer
2025-08-28 ~ 2025-09-23
IIF - Director → ME
Person with significant control
2025-08-28 ~ 2025-09-23
IIF 767 - Ownership of shares – 75% or more → OE
IIF 767 - Right to appoint or remove directors → OE
IIF 767 - Ownership of voting rights - 75% or more → OE
78
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-09-28 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-07
IIF 786 - Ownership of voting rights - 75% or more → OE
IIF 786 - Right to appoint or remove directors → OE
IIF 786 - Ownership of shares – 75% or more → OE
79
COGNIPULSE AI VENTURES LTD - 2025-06-18
Flat 11 Gower House, Canning Street, Maidstone, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-05-23
IIF 2456 - Director → ME
Person with significant control
2024-03-18 ~ 2025-05-23
IIF 575 - Right to appoint or remove directors → OE
IIF 575 - Ownership of voting rights - 75% or more → OE
IIF 575 - Ownership of shares – 75% or more → OE
80
NORTHERN AGRICULTURE LTD - 2023-07-07
International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
Dissolved Corporate (2 parents)
Equity (Company account)
100,000 GBP2023-08-31
Officer
2021-08-19 ~ 2023-07-01
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2023-07-01
IIF 1037 - Ownership of shares – 75% or more → OE
IIF 1037 - Ownership of voting rights - 75% or more → OE
81
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2021-06-10 ~ 2023-05-15
IIF - Director → ME
Person with significant control
2021-06-10 ~ 2023-05-15
IIF 1221 - Ownership of shares – 75% or more → OE
82
79 Killinghall Road, Bradford, England
Dissolved Corporate (2 parents)
Officer
2021-06-02 ~ 2022-04-22
IIF - Director → ME
Person with significant control
2021-06-02 ~ 2022-04-22
IIF 1419 - Ownership of shares – 75% or more → OE
IIF 1419 - Ownership of voting rights - 75% or more → OE
83
14 High Street High Street, Croydon, England
Active Corporate (1 parent)
Equity (Company account)
2,000 GBP2025-03-31
Officer
2024-03-17 ~ 2024-10-08
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2024-10-08
IIF 814 - Right to appoint or remove directors → OE
IIF 814 - Ownership of shares – 75% or more → OE
IIF 814 - Ownership of voting rights - 75% or more → OE
84
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (3 parents)
Officer
2024-03-17 ~ 2024-12-28
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2024-12-28
IIF 191 - Right to appoint or remove directors → OE
IIF 191 - Ownership of shares – 75% or more → OE
IIF 191 - Ownership of voting rights - 75% or more → OE
85
CASHFLOWNEST PROPERTIES LTD - 2025-01-17
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-02-27 ~ 2025-01-14
IIF 2813 - Director → ME
Person with significant control
2024-02-27 ~ 2025-01-14
IIF 1566 - Ownership of shares – 75% or more → OE
IIF 1566 - Ownership of voting rights - 75% or more → OE
IIF 1566 - Right to appoint or remove directors → OE
86
BRAND COPY LTD - 2024-02-27
167 - 169 Great Portland Street, 5th Floor, London, England
Liquidation Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-27 ~ 2024-01-31
IIF - Director → ME
87
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-24 ~ 2022-08-23
IIF - Director → ME
Person with significant control
2020-09-24 ~ 2022-08-23
IIF 1519 - Ownership of shares – 75% or more → OE
88
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1,283,663 GBP2024-11-23
Officer
2023-11-17 ~ 2024-10-11
IIF - Director → ME
Person with significant control
2023-11-17 ~ 2024-10-11
IIF 1955 - Ownership of voting rights - 75% or more → OE
IIF 1955 - Ownership of shares – 75% or more → OE
89
GLAMOUR BOOKING LTD - 2024-03-29
12 Racks Court, Quarry Street, Guildford, Surrey, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-24 ~ 2024-03-21
IIF - Director → ME
90
GYM NUTRITION LTD - 2024-11-08
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-07 ~ 2024-11-01
IIF 2818 - Director → ME
Person with significant control
2021-05-07 ~ 2024-11-01
IIF 1239 - Ownership of voting rights - 75% or more → OE
IIF 1239 - Ownership of shares – 75% or more → OE
91
3 Freeman Court, Wellingborough, England
Active Corporate (1 parent)
Officer
2023-12-09 ~ 2024-04-24
IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-24
IIF 1529 - Right to appoint or remove directors → OE
IIF 1529 - Ownership of voting rights - 75% or more → OE
IIF 1529 - Ownership of shares – 75% or more → OE
92
EUROPEAN ACCOUNTANTS LTD - 2024-06-05
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
-1,006 GBP2024-10-31
Officer
2020-07-30 ~ 2024-05-29
IIF - Director → ME
Person with significant control
2020-07-30 ~ 2024-05-29
IIF 1973 - Ownership of shares – 75% or more → OE
93
167-169 Great Portland Street, Fifth Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-19 ~ 2022-07-17
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-07-17
IIF 1429 - Ownership of shares – 75% or more → OE
94
Flat 2 1a Stamford Road, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
-4,379 GBP2024-10-31
Officer
2022-10-18 ~ 2024-02-02
IIF - Director → ME
95
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-10 ~ 2022-07-17
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-07-17
IIF 1327 - Ownership of shares – 75% or more → OE
96
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-24
Officer
2020-08-16 ~ 2022-06-26
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2022-06-26
IIF 1257 - Ownership of shares – 75% or more → OE
97
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
-1,274 GBP2025-02-28
Officer
2021-02-02 ~ 2021-12-08
IIF - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-08
IIF 1071 - Ownership of voting rights - 75% or more → OE
IIF 1071 - Ownership of shares – 75% or more → OE
98
4385, 14426389 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-10-18 ~ 2023-04-19
IIF - Director → ME
99
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-04-22 ~ 2024-10-22
IIF 2182 - Director → ME
Person with significant control
2024-04-22 ~ 2024-10-22
IIF 1918 - Ownership of voting rights - 75% or more → OE
IIF 1918 - Ownership of shares – 75% or more → OE
100
4385, 13783706 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2022-12-15
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2022-12-15
IIF 373 - Ownership of shares – 75% or more → OE
IIF 373 - Ownership of voting rights - 75% or more → OE
101
4385, 13791923 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-903,369 GBP2022-12-31
Officer
2021-12-09 ~ 2022-11-16
IIF - Director → ME
Person with significant control
2021-12-09 ~ 2022-11-16
IIF 366 - Ownership of voting rights - 75% or more → OE
IIF 366 - Ownership of shares – 75% or more → OE
102
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
32,137,343 GBP2024-12-31
Officer
2021-12-09 ~ 2022-04-29
IIF - Director → ME
Person with significant control
2021-12-09 ~ 2022-04-29
IIF 326 - Ownership of voting rights - 75% or more → OE
IIF 326 - Ownership of shares – 75% or more → OE
103
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-08 ~ 2022-03-01
IIF - Director → ME
Person with significant control
2021-12-08 ~ 2022-03-01
IIF 311 - Ownership of voting rights - 75% or more → OE
IIF 311 - Ownership of shares – 75% or more → OE
104
31 Zealand Road, Canterbury, England
Active Corporate (2 parents)
Equity (Company account)
-3,214 GBP2024-12-31
Officer
2021-12-08 ~ 2023-03-14
IIF - Director → ME
Person with significant control
2021-12-08 ~ 2023-03-14
IIF 246 - Ownership of voting rights - 75% or more → OE
IIF 246 - Ownership of shares – 75% or more → OE
105
A-Z CATALYST VENTURES LTD - 2024-09-23
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2023-11-30 ~ 2024-09-16
IIF 2180 - Director → ME
Person with significant control
2023-11-30 ~ 2024-09-16
IIF 1930 - Ownership of shares – 75% or more → OE
IIF 1930 - Ownership of voting rights - 75% or more → OE
106
ENCRYPTSPHERE TECHNOLOGIES LTD - 2025-07-23
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-25 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-03-25 ~ 2025-07-19
IIF 1113 - Right to appoint or remove directors → OE
IIF 1113 - Ownership of voting rights - 75% or more → OE
IIF 1113 - Ownership of shares – 75% or more → OE
107
ELITEVIBE PROPERTIES LTD - 2025-07-23
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-19
IIF 1663 - Right to appoint or remove directors → OE
IIF 1663 - Ownership of shares – 75% or more → OE
IIF 1663 - Ownership of voting rights - 75% or more → OE
108
4 Watson Avenue, St. Albans, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-03 ~ 2023-01-31
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2023-01-31
IIF 1503 - Ownership of shares – 75% or more → OE
109
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07
IIF 878 - Right to appoint or remove directors → OE
IIF 878 - Ownership of shares – 75% or more → OE
IIF 878 - Ownership of voting rights - 75% or more → OE
110
CANVASCRAFT DESIGN CO. LTD - 2025-03-24
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-03-11
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-03-11
IIF 973 - Ownership of shares – 75% or more → OE
IIF 973 - Right to appoint or remove directors → OE
IIF 973 - Ownership of voting rights - 75% or more → OE
111
ARTISAN TATTOO STUDIO LTD - 2025-12-01
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-02 ~ 2025-11-06
IIF 2464 - Director → ME
Person with significant control
2023-10-02 ~ 2025-11-06
IIF 601 - Ownership of shares – 75% or more → OE
IIF 601 - Right to appoint or remove directors → OE
IIF 601 - Ownership of voting rights - 75% or more → OE
112
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2024-07-22
IIF 2310 - Director → ME
113
99 Repton Close, Luton, England
Active Corporate (1 parent)
Officer
2024-01-31 ~ 2024-04-30
IIF - Director → ME
Person with significant control
2024-01-31 ~ 2024-04-30
IIF 1612 - Ownership of voting rights - 75% or more → OE
IIF 1612 - Right to appoint or remove directors → OE
IIF 1612 - Ownership of shares – 75% or more → OE
114
DELICATE ACCOUNTANTS LTD - 2024-12-27
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
Active Corporate (1 parent)
Equity (Company account)
-684 GBP2024-03-31
Officer
2021-03-01 ~ 2023-12-22
IIF 2759 - Director → ME
Person with significant control
2021-03-01 ~ 2023-12-22
IIF 1316 - Ownership of shares – 75% or more → OE
IIF 1316 - Ownership of voting rights - 75% or more → OE
115
FUEL FITNESS ESTABLISHMENT LTD - 2024-10-03
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-31 ~ 2024-10-01
IIF 2823 - Director → ME
Person with significant control
2021-03-31 ~ 2024-10-01
IIF 1451 - Ownership of voting rights - 75% or more → OE
IIF 1451 - Ownership of shares – 75% or more → OE
116
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-27 ~ 2024-11-07
IIF 2319 - Director → ME
Person with significant control
2024-02-27 ~ 2024-11-07
IIF 727 - Right to appoint or remove directors → OE
IIF 727 - Ownership of shares – 75% or more → OE
IIF 727 - Ownership of voting rights - 75% or more → OE
117
DATAPULSE AI DYNAMICS LTD - 2025-07-15
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-07-07
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-07-07
IIF 1728 - Ownership of voting rights - 75% or more → OE
IIF 1728 - Ownership of shares – 75% or more → OE
IIF 1728 - Right to appoint or remove directors → OE
118
REVIVE ACCOUNTANTS LTD - 2024-04-17
Tbxh, Sunley House, 4 Bedford Park, Croydon, England
Active Corporate (1 parent)
Equity (Company account)
484 GBP2024-07-31
Officer
2021-07-30 ~ 2024-03-20
IIF - Director → ME
Person with significant control
2021-07-30 ~ 2024-03-20
IIF 1178 - Ownership of shares – 75% or more → OE
IIF 1178 - Ownership of voting rights - 75% or more → OE
119
THE BIZ COACH LTD - 2024-05-15
48 White Horse Road, Ground Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
-177 GBP2024-02-28
Officer
2023-02-22 ~ 2024-05-09
IIF - Director → ME
120
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2024-03-15 ~ 2024-10-11
IIF 2050 - Director → ME
Person with significant control
2024-03-15 ~ 2024-10-11
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
121
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-28
IIF 2850 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-28
IIF 1682 - Ownership of voting rights - 75% or more → OE
IIF 1682 - Right to appoint or remove directors → OE
IIF 1682 - Ownership of shares – 75% or more → OE
122
MANAGMENT SOLUTION LTD - 2024-06-13
4385, 12792313 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-04 ~ 2022-07-22
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2022-07-22
IIF 1534 - Ownership of shares – 75% or more → OE
123
INCREASE DATA LTD - 2023-11-27
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2023-11-08
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2023-11-08
IIF 356 - Ownership of voting rights - 75% or more → OE
IIF 356 - Ownership of shares – 75% or more → OE
124
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-04-08
IIF - Director → ME
Person with significant control
2024-01-26 ~ 2025-04-08
IIF 199 - Ownership of shares – 75% or more → OE
IIF 199 - Right to appoint or remove directors → OE
IIF 199 - Ownership of voting rights - 75% or more → OE
125
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-27 ~ 2023-01-19
IIF - Director → ME
Person with significant control
2020-10-27 ~ 2023-01-19
IIF 1181 - Ownership of shares – 75% or more → OE
126
4385, 12829275 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
118,622 GBP2023-08-31
Officer
2020-08-21 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-08-21 ~ 2021-12-07
IIF 1015 - Ownership of shares – 75% or more → OE
127
18a Capricorn Centre Cranes Farm Road, Basildon, Essex
Dissolved Corporate (1 parent)
Equity (Company account)
-1,270,550 GBP2022-09-30
Officer
2020-09-24 ~ 2022-08-16
IIF - Director → ME
Person with significant control
2020-09-24 ~ 2022-08-16
IIF 1328 - Ownership of shares – 75% or more → OE
128
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-10-28 ~ 2025-11-13
IIF 2572 - Director → ME
Person with significant control
2025-10-28 ~ 2025-11-13
IIF 398 - Right to appoint or remove directors → OE
IIF 398 - Ownership of shares – 75% or more → OE
IIF 398 - Ownership of voting rights - 75% or more → OE
129
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-08-28 ~ 2026-01-26
IIF 2406 - Director → ME
Person with significant control
2025-08-28 ~ 2026-01-26
IIF 600 - Right to appoint or remove directors → OE
IIF 600 - Ownership of shares – 75% or more → OE
IIF 600 - Ownership of voting rights - 75% or more → OE
130
OPTIMUM RESOURCING LIMITED - 2023-09-23
86 Dorset Road, Coventry, West Midlands, England
Active Corporate (1 parent)
Equity (Company account)
1,000 GBP2025-03-31
Officer
2020-09-30 ~ 2023-09-19
IIF - Director → ME
Person with significant control
2020-09-30 ~ 2023-09-19
IIF 1784 - Ownership of shares – 75% or more → OE
131
FARMINGLY LTD - 2025-07-25
102b Warwick Road, London, England
Active Corporate (2 parents)
Equity (Company account)
37,633 GBP2024-10-31
Officer
2022-10-25 ~ 2024-02-06
IIF - Director → ME
132
Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2024-12-11
IIF 2909 - Director → ME
Person with significant control
2024-03-17 ~ 2024-12-11
IIF 1617 - Ownership of voting rights - 75% or more → OE
IIF 1617 - Right to appoint or remove directors → OE
IIF 1617 - Ownership of shares – 75% or more → OE
133
MOVE MATRIX LOGISTICS LTD - 2025-02-18
A-Z CATALYST LTD - 2025-02-10
The Winning Box Station Road, Office 36, Hayes, England
Active Corporate (2 parents)
Officer
2023-11-30 ~ 2024-08-29
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-08-29
IIF 1957 - Ownership of shares – 75% or more → OE
IIF 1957 - Ownership of voting rights - 75% or more → OE
134
76 Inkerman Street, Luton, England
Active Corporate (2 parents)
Officer
2024-03-15 ~ 2024-06-24
IIF 2289 - Director → ME
135
7 Kilton Place, Sheffield, England
Active Corporate (3 parents)
Officer
2024-02-04 ~ 2024-06-24
IIF 2647 - Director → ME
136
44 Dudley Road, Manchester, England
Active Corporate (2 parents)
Officer
2023-12-09 ~ 2024-04-16
IIF 2730 - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-16
IIF 1448 - Right to appoint or remove directors → OE
IIF 1448 - Ownership of shares – 75% or more → OE
IIF 1448 - Ownership of voting rights - 75% or more → OE
137
17 Derby Road, Bradford, England
Active Corporate (2 parents)
Officer
2023-10-30 ~ 2024-04-16
IIF 2318 - Director → ME
Person with significant control
2023-10-30 ~ 2024-04-16
IIF 794 - Ownership of shares – 75% or more → OE
IIF 794 - Right to appoint or remove directors → OE
IIF 794 - Ownership of voting rights - 75% or more → OE
138
210 Waterloo Road, Romford, England
Active Corporate (2 parents)
Officer
2023-09-28 ~ 2024-04-16
IIF 2484 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-16
IIF 491 - Right to appoint or remove directors → OE
IIF 491 - Ownership of voting rights - 75% or more → OE
IIF 491 - Ownership of shares – 75% or more → OE
139
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-09-30 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-04-16
IIF 823 - Ownership of shares – 75% or more → OE
IIF 823 - Ownership of voting rights - 75% or more → OE
IIF 823 - Right to appoint or remove directors → OE
140
4385, 14543939 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-12-15 ~ 2023-06-15
IIF - Director → ME
141
CORPORATE REVOLUTION LTD - 2023-11-15
4385, 12979513 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2020-10-28 ~ 2023-08-30
IIF - Director → ME
Person with significant control
2020-10-28 ~ 2023-08-30
IIF 1002 - Ownership of shares – 75% or more → OE
142
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2023-05-22
IIF - Director → ME
Person with significant control
2022-02-07 ~ 2023-05-22
IIF 385 - Ownership of shares – 75% or more → OE
IIF 385 - Ownership of voting rights - 75% or more → OE
143
66a Willmore Road, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-01 ~ 2023-10-31
IIF - Director → ME
144
INFINITE MASTERS LTD - 2023-08-17
4385, 13264718 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2021-03-12 ~ 2023-08-02
IIF - Director → ME
Person with significant control
2021-03-12 ~ 2023-08-02
IIF 1421 - Ownership of voting rights - 75% or more → OE
IIF 1421 - Ownership of shares – 75% or more → OE
145
167-169 Great Portland Street, 5th Floor, London
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-40,190 GBP2024-08-31
Officer
2020-08-19 ~ 2021-11-16
IIF - Director → ME
Person with significant control
2020-08-19 ~ 2021-11-16
IIF 1515 - Ownership of shares – 75% or more → OE
146
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2023-11-10
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2023-11-10
IIF 1440 - Ownership of shares – 75% or more → OE
147
4385, 13592437 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
55,000 GBP2022-08-31
Officer
2021-08-30 ~ 2022-07-19
IIF - Director → ME
Person with significant control
2021-08-30 ~ 2022-07-19
IIF 1400 - Ownership of voting rights - 75% or more → OE
IIF 1400 - Ownership of shares – 75% or more → OE
148
4385, 12823919 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
5,343 GBP2023-08-31
Officer
2020-08-19 ~ 2022-11-29
IIF - Director → ME
Person with significant control
2020-08-19 ~ 2022-11-29
IIF 1540 - Ownership of shares – 75% or more → OE
149
4385, 13894784 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-04 ~ 2023-09-05
IIF - Director → ME
Person with significant control
2022-02-04 ~ 2023-09-05
IIF 362 - Ownership of shares – 75% or more → OE
IIF 362 - Ownership of voting rights - 75% or more → OE
150
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2022-04-05 ~ 2023-07-24
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-07-24
IIF 1909 - Ownership of voting rights - 75% or more → OE
IIF 1909 - Ownership of shares – 75% or more → OE
151
BESPOKE FIRE SOLUTIONS LTD - 2024-12-19
CIRCUITSPHERE VENTURES LTD - 2024-09-27
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-04-18 ~ 2024-09-02
IIF 2177 - Director → ME
Person with significant control
2024-04-18 ~ 2024-09-02
IIF 1919 - Ownership of voting rights - 75% or more → OE
IIF 1919 - Ownership of shares – 75% or more → OE
152
ONLINE ACCOMMODATION LTD - 2024-04-24
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-08 ~ 2024-04-17
IIF - Director → ME
153
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-02-14 ~ 2025-02-05
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-02-05
IIF 1554 - Ownership of voting rights - 75% or more → OE
IIF 1554 - Right to appoint or remove directors → OE
IIF 1554 - Ownership of shares – 75% or more → OE
154
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-04-07
IIF 1262 - Ownership of voting rights - 75% or more → OE
IIF 1262 - Right to appoint or remove directors → OE
IIF 1262 - Ownership of shares – 75% or more → OE
155
50 Swaines Way, Heathfield, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12
IIF 2705 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12
IIF 1578 - Ownership of voting rights - 75% or more → OE
IIF 1578 - Right to appoint or remove directors → OE
IIF 1578 - Ownership of shares – 75% or more → OE
156
BIOGEN INNOVATIONS LTD - 2025-10-20
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-10-08
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-10-08
IIF 522 - Right to appoint or remove directors → OE
IIF 522 - Ownership of voting rights - 75% or more → OE
IIF 522 - Ownership of shares – 75% or more → OE
157
61 Bridge Street, Kington, England
Active Corporate (1 parent)
Equity (Company account)
21,191 GBP2025-01-31
Officer
2024-01-30 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2024-01-30 ~ 2024-04-12
IIF 971 - Right to appoint or remove directors → OE
IIF 971 - Ownership of shares – 75% or more → OE
IIF 971 - Ownership of voting rights - 75% or more → OE
158
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-30 ~ 2025-01-15
IIF 2892 - Director → ME
Person with significant control
2024-01-30 ~ 2025-01-15
IIF 1715 - Ownership of shares – 75% or more → OE
IIF 1715 - Right to appoint or remove directors → OE
IIF 1715 - Ownership of voting rights - 75% or more → OE
159
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2024-01-25 ~ 2024-07-16
IIF 2889 - Director → ME
160
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-25 ~ 2025-01-11
IIF 2321 - Director → ME
Person with significant control
2024-01-25 ~ 2025-01-11
IIF 897 - Right to appoint or remove directors → OE
IIF 897 - Ownership of voting rights - 75% or more → OE
IIF 897 - Ownership of shares – 75% or more → OE
161
BIOTAGEN LABS LTD - 2025-12-08
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-11-05
IIF 2115 - Director → ME
Person with significant control
2024-01-24 ~ 2025-11-05
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
162
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-12-23
IIF 2437 - Director → ME
Person with significant control
2023-12-04 ~ 2024-12-23
IIF 907 - Right to appoint or remove directors → OE
IIF 907 - Ownership of voting rights - 75% or more → OE
IIF 907 - Ownership of shares – 75% or more → OE
163
SPARKLEAP LTD - 2024-09-18
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
191 GBP2024-12-31
Officer
2023-11-28 ~ 2024-09-17
IIF - Director → ME
Person with significant control
2023-11-28 ~ 2024-09-17
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
164
A-Z EVENT PLANNING LTD - 2025-04-10
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2025-03-02
IIF - Director → ME
Person with significant control
2023-07-05 ~ 2025-03-02
IIF 834 - Ownership of shares – 75% or more → OE
IIF 834 - Right to appoint or remove directors → OE
IIF 834 - Ownership of voting rights - 75% or more → OE
165
37 Stanmore Hill, Stamnore, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
2,490 GBP2024-04-30
Officer
2020-08-18 ~ 2022-03-25
IIF - Director → ME
Person with significant control
2020-08-18 ~ 2022-03-25
IIF 1831 - Ownership of shares – 75% or more → OE
166
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
8,226 GBP2024-02-29
Officer
2021-02-08 ~ 2023-02-23
IIF - Director → ME
Person with significant control
2021-02-08 ~ 2023-02-23
IIF 1269 - Ownership of voting rights - 75% or more → OE
IIF 1269 - Ownership of shares – 75% or more → OE
167
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-12 ~ 2022-03-16
IIF - Director → ME
Person with significant control
2021-02-12 ~ 2022-03-16
IIF 1367 - Ownership of shares – 75% or more → OE
IIF 1367 - Ownership of voting rights - 75% or more → OE
168
10a Willis Street, Norwich, England
Active Corporate (1 parent)
Equity (Company account)
-7,466 GBP2024-02-28
Officer
2021-02-09 ~ 2022-09-13
IIF - Director → ME
Person with significant control
2021-02-09 ~ 2022-09-13
IIF 1293 - Ownership of voting rights - 75% or more → OE
IIF 1293 - Ownership of shares – 75% or more → OE
169
The Mille, 1000 Great West Road, Brentford, England
Active Corporate (2 parents)
Equity (Company account)
-86,798 GBP2024-08-31
Officer
2020-08-21 ~ 2022-09-09
IIF - Director → ME
Person with significant control
2020-08-21 ~ 2022-09-09
IIF 1417 - Ownership of shares – 75% or more → OE
170
115 London Road, Morden
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2021-02-09 ~ 2022-07-05
IIF - Director → ME
Person with significant control
2021-02-09 ~ 2022-07-05
IIF 1437 - Ownership of shares – 75% or more → OE
IIF 1437 - Ownership of voting rights - 75% or more → OE
171
63 - 66 Hatton Garden, Fifth Floor, Suite 23, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-10 ~ 2022-06-14
IIF - Director → ME
Person with significant control
2021-02-10 ~ 2022-06-14
IIF 1408 - Ownership of voting rights - 75% or more → OE
IIF 1408 - Ownership of shares – 75% or more → OE
172
4385, 13500367 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-07-08 ~ 2023-01-24
IIF - Director → ME
Person with significant control
2021-07-08 ~ 2023-01-24
IIF 1481 - Ownership of voting rights - 75% or more → OE
IIF 1481 - Ownership of shares – 75% or more → OE
173
Flat Flat 101 Canon Court, 91 Manor Road, Wallington, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Officer
2021-02-12 ~ 2023-10-06
IIF 2771 - Director → ME
Person with significant control
2021-02-12 ~ 2023-10-06
IIF 1216 - Ownership of shares – 75% or more → OE
IIF 1216 - Ownership of voting rights - 75% or more → OE
174
16 Knotts Green Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-45,014 GBP2024-02-28
Officer
2021-02-10 ~ 2022-08-16
IIF - Director → ME
Person with significant control
2021-02-10 ~ 2022-08-16
IIF 1443 - Ownership of shares – 75% or more → OE
IIF 1443 - Ownership of voting rights - 75% or more → OE
175
2b Heigham Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-10 ~ 2023-04-25
IIF - Director → ME
Person with significant control
2021-02-10 ~ 2023-04-25
IIF 1112 - Ownership of shares – 75% or more → OE
IIF 1112 - Ownership of voting rights - 75% or more → OE
176
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2022-04-25
IIF - Director → ME
Person with significant control
2021-02-11 ~ 2022-04-25
IIF 1584 - Ownership of voting rights - 75% or more → OE
IIF 1584 - Ownership of shares – 75% or more → OE
177
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-07-31
Person with significant control
2020-07-10 ~ 2022-03-29
IIF 1517 - Ownership of shares – 75% or more → OE
178
167-169 Great Portland Street, 5th Floor, London
Active Corporate (1 parent)
Equity (Company account)
519 GBP2024-02-28
Officer
2022-02-07 ~ 2022-06-30
IIF - Director → ME
Person with significant control
2022-02-07 ~ 2022-06-30
IIF 361 - Ownership of voting rights - 75% or more → OE
IIF 361 - Ownership of shares – 75% or more → OE
179
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-13 ~ 2022-04-08
IIF - Director → ME
Person with significant control
2020-07-13 ~ 2022-04-08
IIF 1310 - Ownership of shares – 75% or more → OE
180
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-04-07
IIF 1670 - Right to appoint or remove directors → OE
IIF 1670 - Ownership of shares – 75% or more → OE
IIF 1670 - Ownership of voting rights - 75% or more → OE
181
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-10-02 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-02 ~ 2024-04-16
IIF 564 - Ownership of voting rights - 75% or more → OE
IIF 564 - Ownership of shares – 75% or more → OE
IIF 564 - Right to appoint or remove directors → OE
182
11 St Paul Square Grosvenor House, 11 St. Pauls Square, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2023-05-31
IIF - Director → ME
183
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-04
IIF 2828 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-04
IIF 1460 - Ownership of voting rights - 75% or more → OE
IIF 1460 - Ownership of shares – 75% or more → OE
184
PURSUIT BUSINESS LTD - 2024-06-14
106 Stambridge Road, Rochford, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-30 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2021-08-30 ~ 2024-05-15
IIF 1457 - Ownership of voting rights - 75% or more → OE
IIF 1457 - Ownership of shares – 75% or more → OE
185
2 Alexandra Court, 51-53 Scott Ledgett Road, Stoke On Trent, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-07-16
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-07-16
IIF 1890 - Ownership of shares – 75% or more → OE
IIF 1890 - Ownership of voting rights - 75% or more → OE
186
15 Cornbury Road, Edgware, Middlesex, England
Active Corporate (2 parents)
Officer
2024-03-02 ~ 2024-06-04
IIF 2332 - Director → ME
Person with significant control
2024-03-02 ~ 2024-06-04
IIF 667 - Ownership of voting rights - 75% or more → OE
IIF 667 - Ownership of shares – 75% or more → OE
IIF 667 - Right to appoint or remove directors → OE
187
52 Claremont Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-07-22
IIF 2699 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22
IIF 1488 - Ownership of shares – 75% or more → OE
IIF 1488 - Ownership of voting rights - 75% or more → OE
188
88-90 Goodmayes Road Goodmayes Road, Goodmayes, London
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-21
IIF - Director → ME
189
88b Brook Street, Colchester, England
Active Corporate (3 parents)
Officer
2023-11-07 ~ 2024-06-24
IIF 2313 - Director → ME
190
Office 21, Phoenix House, Hyssop Close, Cannock, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-02-29
Officer
2021-02-26 ~ 2023-03-17
IIF - Director → ME
Person with significant control
2021-02-26 ~ 2023-03-17
IIF 1053 - Ownership of voting rights - 75% or more → OE
IIF 1053 - Ownership of shares – 75% or more → OE
191
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-23 ~ 2025-01-09
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-01-09
IIF 1881 - Ownership of voting rights - 75% or more → OE
IIF 1881 - Right to appoint or remove directors → OE
IIF 1881 - Ownership of shares – 75% or more → OE
192
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2024-03-15 ~ 2025-03-14
IIF 2095 - Director → ME
Person with significant control
2024-03-15 ~ 2025-03-14
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
193
REFLECT ACCOUNTING LTD - 2025-04-30
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-24 ~ 2025-04-22
IIF - Director → ME
Person with significant control
2021-06-24 ~ 2025-04-22
IIF 1465 - Ownership of shares – 75% or more → OE
194
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-22 ~ 2022-12-06
IIF - Director → ME
Person with significant control
2021-01-22 ~ 2022-12-06
IIF 1031 - Ownership of shares – 75% or more → OE
IIF 1031 - Ownership of voting rights - 75% or more → OE
195
Flat 2 1a Stamford Road, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
-3,427 GBP2024-11-30
Officer
2022-11-08 ~ 2024-02-02
IIF - Director → ME
196
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-10-02 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-02 ~ 2024-04-16
IIF 417 - Ownership of voting rights - 75% or more → OE
IIF 417 - Ownership of shares – 75% or more → OE
IIF 417 - Right to appoint or remove directors → OE
197
THE KUSH GARDEN LTD - 2024-05-15
48 White Horse Road, Ground Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
-235 GBP2024-02-28
Officer
2023-02-23 ~ 2024-05-09
IIF - Director → ME
Person with significant control
2023-02-23 ~ 2024-05-09
IIF 750 - Ownership of voting rights - 75% or more → OE
IIF 750 - Ownership of shares – 75% or more → OE
198
CLASSICAL ART AND CRAFT LTD - 2024-08-07
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-26 ~ 2024-08-04
IIF 2822 - Director → ME
Person with significant control
2020-10-26 ~ 2024-08-04
IIF 1272 - Ownership of shares – 75% or more → OE
199
MY CASHBACK LTD - 2024-07-15
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-29
Officer
2022-04-06 ~ 2024-07-03
IIF - Director → ME
200
A-Z CLOUD SOLUTIONS LTD - 2024-02-29
3 Bridgegate, Retford, Nottinghamshire, England
Active Corporate (2 parents)
Equity (Company account)
2,623 GBP2025-02-28
Officer
2023-02-22 ~ 2023-11-27
IIF - Director → ME
201
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-11-24 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-11-24 ~ 2024-04-07
IIF 1739 - Right to appoint or remove directors → OE
IIF 1739 - Ownership of shares – 75% or more → OE
IIF 1739 - Ownership of voting rights - 75% or more → OE
202
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-10-27 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-16
IIF 700 - Ownership of shares – 75% or more → OE
IIF 700 - Right to appoint or remove directors → OE
IIF 700 - Ownership of voting rights - 75% or more → OE
203
E TAX SPECIALISTS LTD - 2022-11-21
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2,881 GBP2024-07-31
Officer
2020-07-19 ~ 2022-11-11
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-11-11
IIF 1418 - Ownership of shares – 75% or more → OE
204
Siddeley House, 50 Canbury Park Road, Kingston Upon Thames, England
Active Corporate (4 parents)
Equity (Company account)
35,719,685 GBP2024-05-31
Officer
2021-05-16 ~ 2023-02-25
IIF - Director → ME
Person with significant control
2021-05-16 ~ 2023-02-25
IIF 1254 - Ownership of voting rights - 75% or more → OE
IIF 1254 - Ownership of shares – 75% or more → OE
205
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-12-23 ~ 2026-01-21
IIF 2531 - Director → ME
Person with significant control
2025-12-23 ~ 2026-01-21
IIF 438 - Ownership of shares – 75% or more → OE
IIF 438 - Ownership of voting rights - 75% or more → OE
IIF 438 - Right to appoint or remove directors → OE
206
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ 2025-08-11
IIF - Director → ME
Person with significant control
2025-06-02 ~ 2025-08-11
IIF 737 - Ownership of shares – 75% or more → OE
IIF 737 - Right to appoint or remove directors → OE
IIF 737 - Ownership of voting rights - 75% or more → OE
207
A-Z COPYWRITING LTD - 2023-03-29
14563491 4th Floor, Silverstream House, 45 Fitzrovia, Fitzroy Street, London, England
Active Corporate (3 parents)
Equity (Company account)
0 GBP2025-05-31
Officer
2022-05-23 ~ 2022-12-29
IIF - Director → ME
208
DIGITAL CRAFT LTD - 2023-09-01
Kings House, Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, England
Active Corporate (2 parents)
Equity (Company account)
-476 GBP2024-08-31
Officer
2020-08-25 ~ 2023-08-13
IIF - Director → ME
Person with significant control
2020-08-25 ~ 2023-08-13
IIF 1387 - Ownership of shares – 75% or more → OE
209
PULSEFORGE TECH LTD - 2024-10-11
Oriel Hose, 26 The Quadrant, Richmond, Upon Thames, England
Active Corporate (1 parent)
Officer
2024-02-14 ~ 2024-10-01
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-10-01
IIF 970 - Ownership of voting rights - 75% or more → OE
IIF 970 - Ownership of shares – 75% or more → OE
IIF 970 - Right to appoint or remove directors → OE
210
PAWSITIVE TRAINING CO. LTD - 2024-06-21
Ground Floor, 48 White Horse Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-24 ~ 2024-06-11
IIF - Director → ME
Person with significant control
2023-05-24 ~ 2024-06-11
IIF 1446 - Ownership of shares – 75% or more → OE
IIF 1446 - Ownership of voting rights - 75% or more → OE
211
SKILLSWATCH LTD - 2023-02-13
Martynsrose Solicitors, 62 Beechwood Road, London, England
Dissolved Corporate (3 parents)
Officer
2022-10-18 ~ 2023-01-05
IIF - Director → ME
212
4385, 12994633 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
250,199 GBP2021-11-30
Officer
2020-11-03 ~ 2021-11-16
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2021-11-16
IIF 1565 - Ownership of shares – 75% or more → OE
213
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
-1,611 GBP2024-11-30
Officer
2020-11-03 ~ 2022-11-08
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2022-11-08
IIF 1260 - Ownership of shares – 75% or more → OE
214
24238, Sc711742 - Companies House Default Address, Edinburgh
Active Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-08 ~ 2023-06-26
IIF - Director → ME
Person with significant control
2021-10-08 ~ 2023-06-26
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
215
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-05 ~ 2023-05-12
IIF - Director → ME
Person with significant control
2021-10-05 ~ 2023-05-12
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
216
70 Hampstead Way, London, England
Active Corporate (2 parents)
Equity (Company account)
-116,786 GBP2024-05-31
Officer
2021-05-05 ~ 2023-02-06
IIF - Director → ME
Person with significant control
2021-05-05 ~ 2023-02-06
IIF 1217 - Ownership of voting rights - 75% or more → OE
IIF 1217 - Ownership of shares – 75% or more → OE
217
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2020-08-04 ~ 2023-08-10
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2023-08-10
IIF 1318 - Ownership of shares – 75% or more → OE
218
4385, 13371249 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-03 ~ 2023-07-04
IIF - Director → ME
Person with significant control
2021-05-03 ~ 2023-07-04
IIF 1431 - Ownership of voting rights - 75% or more → OE
IIF 1431 - Ownership of shares – 75% or more → OE
219
4385, 13201853 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-15 ~ 2023-07-21
IIF - Director → ME
Person with significant control
2021-02-15 ~ 2023-07-21
IIF 1115 - Ownership of voting rights - 75% or more → OE
IIF 1115 - Ownership of shares – 75% or more → OE
220
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-02 ~ 2023-10-03
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-03
IIF 1385 - Ownership of shares – 75% or more → OE
221
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
6,727 GBP2024-03-31
Officer
2020-09-07 ~ 2022-12-29
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2022-12-29
IIF 1226 - Ownership of shares – 75% or more → OE
222
A-Z NEXUS SOLUTIONS LTD - 2024-05-22
118 Gaywood Road, Gaywood Road, King's Lynn, Norfolk, England
Active Corporate (1 parent)
Officer
2023-11-30 ~ 2024-05-15
IIF 2175 - Director → ME
Person with significant control
2023-11-30 ~ 2024-05-15
IIF 1959 - Ownership of shares – 75% or more → OE
IIF 1959 - Ownership of voting rights - 75% or more → OE
223
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-08-14
IIF - Director → ME
224
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-02-14 ~ 2025-01-22
IIF 2787 - Director → ME
Person with significant control
2024-02-14 ~ 2025-01-22
IIF 1075 - Right to appoint or remove directors → OE
IIF 1075 - Ownership of shares – 75% or more → OE
IIF 1075 - Ownership of voting rights - 75% or more → OE
225
104 Castleford Road, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-27 ~ 2023-10-12
IIF - Director → ME
Person with significant control
2022-04-27 ~ 2023-10-12
IIF 1911 - Ownership of voting rights - 75% or more → OE
IIF 1911 - Ownership of shares – 75% or more → OE
226
CALIBRO 365 INFORMATION AND IDEA BANK LIMITED - 2023-06-26
CALIBRO 365 IIB LIMITED - 2022-06-28
CLEVER INVESTMENT LTD - 2022-05-31
C/o Azets, 12 King Street, Leeds, England
Dissolved Corporate (2 parents)
Equity (Company account)
-58,291 GBP2023-12-31
Officer
2022-02-14 ~ 2022-03-09
IIF - Director → ME
Person with significant control
2022-02-14 ~ 2022-03-09
IIF 243 - Ownership of shares – 75% or more → OE
IIF 243 - Ownership of voting rights - 75% or more → OE
227
Temple House, River Way, Harlow, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2020-08-24 ~ 2022-07-27
IIF - Director → ME
Person with significant control
2020-08-24 ~ 2022-07-27
IIF 1816 - Ownership of shares – 75% or more → OE
228
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-10-27 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-16
IIF 628 - Ownership of voting rights - 75% or more → OE
IIF 628 - Right to appoint or remove directors → OE
IIF 628 - Ownership of shares – 75% or more → OE
229
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-10-28 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-28 ~ 2024-04-16
IIF 884 - Ownership of shares – 75% or more → OE
IIF 884 - Ownership of voting rights - 75% or more → OE
IIF 884 - Right to appoint or remove directors → OE
230
4385, 15171441 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-09-28 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-12
IIF 913 - Ownership of shares – 75% or more → OE
IIF 913 - Ownership of voting rights - 75% or more → OE
IIF 913 - Right to appoint or remove directors → OE
231
3b South Avenue, Norwich, England
Active Corporate (3 parents)
Officer
2023-10-20 ~ 2024-06-24
IIF 2433 - Director → ME
232
99 Grosvenor Road, Wavertree, Liverpool, England
Active Corporate (2 parents)
Officer
2023-11-22 ~ 2024-04-12
IIF 2665 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-12
IIF 1510 - Right to appoint or remove directors → OE
IIF 1510 - Ownership of voting rights - 75% or more → OE
IIF 1510 - Ownership of shares – 75% or more → OE
233
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent, 7 offsprings)
Equity (Company account)
1 GBP2023-04-30
Officer
2020-09-04 ~ 2023-11-22
IIF - Director → ME
Person with significant control
2020-09-04 ~ 2023-11-22
IIF 1792 - Ownership of shares – 75% or more → OE
234
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-03-11 ~ 2024-09-05
IIF 2780 - Director → ME
Person with significant control
2024-03-11 ~ 2024-09-05
IIF 1464 - Ownership of voting rights - 75% or more → OE
IIF 1464 - Right to appoint or remove directors → OE
IIF 1464 - Ownership of shares – 75% or more → OE
235
43 Grindle Road, Longford, Coventry, England
Active Corporate (2 parents)
Officer
2024-03-06 ~ 2024-10-06
IIF 2903 - Director → ME
Person with significant control
2024-03-06 ~ 2024-10-06
IIF 1627 - Right to appoint or remove directors → OE
IIF 1627 - Ownership of shares – 75% or more → OE
IIF 1627 - Ownership of voting rights - 75% or more → OE
236
44a Beaconsfield Road, Leicester, England
Active Corporate (2 parents)
Officer
2023-10-27 ~ 2024-04-12
IIF 2522 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-12
IIF 593 - Ownership of voting rights - 75% or more → OE
IIF 593 - Ownership of shares – 75% or more → OE
IIF 593 - Right to appoint or remove directors → OE
237
41 Evans Way, Sawston, Cambridge, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-10
IIF 1882 - Ownership of voting rights - 75% or more → OE
IIF 1882 - Ownership of shares – 75% or more → OE
IIF 1882 - Right to appoint or remove directors → OE
238
THE TRANSPORT CORPORATION LIMITED - 2023-02-17
Michael Price Associates Ltd Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
10,934 GBP2024-12-31
Officer
2020-11-02 ~ 2023-01-31
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-01-31
IIF 1576 - Ownership of shares – 75% or more → OE
239
Flat 2 1a Stamford Road, Manchester, England
Active Corporate (1 parent)
Equity (Company account)
-1,974 GBP2024-08-31
Officer
2022-08-16 ~ 2024-02-02
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2024-02-02
IIF 486 - Ownership of voting rights - 75% or more → OE
IIF 486 - Ownership of shares – 75% or more → OE
240
336 High Street, Harlington, Hayes, England
Active Corporate (1 parent)
Equity (Company account)
-1,820 GBP2024-08-31
Officer
2022-08-16 ~ 2024-02-05
IIF 2551 - Director → ME
Person with significant control
2022-08-16 ~ 2024-02-05
IIF 602 - Ownership of shares – 75% or more → OE
IIF 602 - Ownership of voting rights - 75% or more → OE
241
4385, 15534765 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2024-03-01 ~ 2024-10-23
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2024-10-23
IIF 223 - Right to appoint or remove directors → OE
IIF 223 - Ownership of voting rights - 75% or more → OE
IIF 223 - Ownership of shares – 75% or more → OE
242
52a West Main Street, Harthill, Shotts, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-07-14
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-14
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
243
107 Goldsmith Avenue, Southsea, England
Active Corporate (1 parent)
Officer
2023-09-30 ~ 2023-12-12
IIF 2222 - Director → ME
Person with significant control
2023-09-30 ~ 2023-12-12
IIF 604 - Right to appoint or remove directors → OE
IIF 604 - Ownership of voting rights - 75% or more → OE
IIF 604 - Ownership of shares – 75% or more → OE
244
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Officer
2020-08-16 ~ 2025-09-12
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2025-09-12
IIF 1333 - Ownership of shares – 75% or more → OE
245
4385, 13211990 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-19 ~ 2023-08-21
IIF - Director → ME
Person with significant control
2021-02-19 ~ 2023-08-21
IIF 1314 - Ownership of shares – 75% or more → OE
IIF 1314 - Ownership of voting rights - 75% or more → OE
246
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
-2,907 GBP2024-08-31
Officer
2020-08-14 ~ 2023-06-16
IIF - Director → ME
Person with significant control
2020-08-14 ~ 2023-06-16
IIF 1473 - Ownership of shares – 75% or more → OE
247
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-10 ~ 2023-10-13
IIF - Director → ME
Person with significant control
2021-06-10 ~ 2023-10-13
IIF 1267 - Ownership of shares – 75% or more → OE
248
EUROPEAN MARKETING DESIGN LTD - 2024-09-06
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-09-05
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-09-05
IIF 1380 - Ownership of shares – 75% or more → OE
249
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Officer
2020-09-07 ~ 2023-03-08
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2023-03-08
IIF 1505 - Ownership of shares – 75% or more → OE
250
A-Z VISIONARIES LTD - 2024-12-10
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-12-06
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-12-06
IIF 1956 - Ownership of shares – 75% or more → OE
IIF 1956 - Ownership of voting rights - 75% or more → OE
251
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-05-27
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-05-27
IIF 1708 - Right to appoint or remove directors → OE
IIF 1708 - Ownership of voting rights - 75% or more → OE
IIF 1708 - Ownership of shares – 75% or more → OE
252
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-25 ~ 2024-11-26
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2024-11-26
IIF 677 - Right to appoint or remove directors → OE
IIF 677 - Ownership of shares – 75% or more → OE
IIF 677 - Ownership of voting rights - 75% or more → OE
253
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2024-03-15 ~ 2024-07-21
IIF 2918 - Director → ME
254
A-Z COMPLETE SERVICES LTD - 2024-02-18
4385, 14884598 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-02-06
IIF - Director → ME
255
CIPHERCASH SOLUTIONS LTD - 2025-09-01
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-08-26
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-08-26
IIF 1609 - Ownership of shares – 75% or more → OE
IIF 1609 - Ownership of voting rights - 75% or more → OE
IIF 1609 - Right to appoint or remove directors → OE
256
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
149,071 GBP2024-12-31
Officer
2023-12-04 ~ 2024-02-22
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-02-22
IIF 1100 - Ownership of shares – 75% or more → OE
IIF 1100 - Right to appoint or remove directors → OE
IIF 1100 - Ownership of voting rights - 75% or more → OE
257
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-14 ~ 2025-02-11
IIF 2827 - Director → ME
Person with significant control
2024-02-14 ~ 2025-02-11
IIF 1468 - Ownership of shares – 75% or more → OE
IIF 1468 - Right to appoint or remove directors → OE
IIF 1468 - Ownership of voting rights - 75% or more → OE
258
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-24 ~ 2025-04-17
IIF - Director → ME
Person with significant control
2024-03-24 ~ 2025-04-17
IIF 1691 - Ownership of shares – 75% or more → OE
IIF 1691 - Ownership of voting rights - 75% or more → OE
IIF 1691 - Right to appoint or remove directors → OE
259
4385, 13201840 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-1,914,769 GBP2023-02-28
Officer
2021-02-15 ~ 2022-02-04
IIF - Director → ME
Person with significant control
2021-02-15 ~ 2022-02-04
IIF 1248 - Ownership of shares – 75% or more → OE
IIF 1248 - Ownership of voting rights - 75% or more → OE
260
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-04-19 ~ 2025-01-17
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-01-17
IIF 1934 - Ownership of voting rights - 75% or more → OE
IIF 1934 - Ownership of shares – 75% or more → OE
261
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2022-08-16 ~ 2023-07-04
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2023-07-04
IIF 371 - Ownership of shares – 75% or more → OE
IIF 371 - Right to appoint or remove directors → OE
IIF 371 - Ownership of voting rights - 75% or more → OE
262
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
-264,994 GBP2024-07-31
Officer
2020-07-10 ~ 2022-02-28
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-02-28
IIF 1182 - Ownership of shares – 75% or more → OE
263
6 Green Street, Flat C, London, England
Active Corporate (2 parents)
Equity (Company account)
1,000 GBP2024-10-31
Officer
2020-10-23 ~ 2023-11-23
IIF - Director → ME
Person with significant control
2020-10-23 ~ 2023-11-23
IIF 1353 - Ownership of shares – 75% or more → OE
264
600 Stockport Road, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
994 GBP2024-02-28
Officer
2023-02-20 ~ 2023-07-31
IIF 2481 - Director → ME
265
CLEANCURRENT TECHNOLOGIES LTD - 2025-12-31
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-15 ~ 2025-11-05
IIF 2060 - Director → ME
Person with significant control
2023-12-15 ~ 2025-11-06
IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Right to appoint or remove directors → OE
266
8 Oval Place, London, England
Active Corporate (2 parents)
Officer
2023-09-27 ~ 2024-04-12
IIF 2632 - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-12
IIF 957 - Ownership of shares – 75% or more → OE
IIF 957 - Right to appoint or remove directors → OE
IIF 957 - Ownership of voting rights - 75% or more → OE
267
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2023-12-19 ~ 2024-10-07
IIF 2788 - Director → ME
Person with significant control
2023-12-19 ~ 2024-10-07
IIF 1204 - Right to appoint or remove directors → OE
IIF 1204 - Ownership of shares – 75% or more → OE
IIF 1204 - Ownership of voting rights - 75% or more → OE
268
35 Buttermere Avenue, Middlesbrough, England
Active Corporate (2 parents)
Officer
2023-10-27 ~ 2024-04-12
IIF 2400 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-12
IIF 644 - Right to appoint or remove directors → OE
IIF 644 - Ownership of voting rights - 75% or more → OE
IIF 644 - Ownership of shares – 75% or more → OE
269
4385, 15178145 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22
IIF 2598 - Director → ME
270
22 Holder Road, Sparkbrook, Birmingham, England
Active Corporate (2 parents)
Officer
2023-10-30 ~ 2024-04-12
IIF 2336 - Director → ME
Person with significant control
2023-10-30 ~ 2024-04-12
IIF 936 - Ownership of shares – 75% or more → OE
IIF 936 - Right to appoint or remove directors → OE
IIF 936 - Ownership of voting rights - 75% or more → OE
271
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2024-02-13 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2024-02-13 ~ 2024-04-07
IIF 987 - Right to appoint or remove directors → OE
IIF 987 - Ownership of voting rights - 75% or more → OE
IIF 987 - Ownership of shares – 75% or more → OE
272
DIGITALDYNAMO CAPITAL LTD - 2025-03-13
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-03-03
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-03-03
IIF 985 - Right to appoint or remove directors → OE
IIF 985 - Ownership of voting rights - 75% or more → OE
IIF 985 - Ownership of shares – 75% or more → OE
273
ECOWAVE DYNAMICS LTD - 2024-09-13
Viewfield Station Road, Oxton, Lauder, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2024-01-22 ~ 2024-04-25
IIF - Director → ME
Person with significant control
2024-01-22 ~ 2024-04-25
IIF 154 - Right to appoint or remove directors → OE
IIF 154 - Ownership of shares – 75% or more → OE
IIF 154 - Ownership of voting rights - 75% or more → OE
274
RADIANTREVOLUTION LTD - 2024-09-30
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
10 GBP2024-12-31
Officer
2023-12-07 ~ 2024-09-12
IIF - Director → ME
Person with significant control
2023-12-07 ~ 2024-09-12
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
275
PET SIT LTD - 2024-03-25
Viewfield Station Road, Oxton, Lauder, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-03-22
IIF 2119 - Director → ME
276
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-04-22 ~ 2025-02-14
IIF - Director → ME
Person with significant control
2024-04-22 ~ 2025-02-14
IIF 1941 - Ownership of shares – 75% or more → OE
IIF 1941 - Ownership of voting rights - 75% or more → OE
277
OFF LEASH TRAINING CO. LTD - 2024-06-28
4385, 14886161 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-25
IIF 2772 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-25
IIF 1092 - Ownership of voting rights - 75% or more → OE
IIF 1092 - Ownership of shares – 75% or more → OE
278
21 King George Street, Wirksworth, Matlock, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-10
IIF 2897 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-10
IIF 1733 - Ownership of shares – 75% or more → OE
IIF 1733 - Ownership of voting rights - 75% or more → OE
IIF 1733 - Right to appoint or remove directors → OE
279
Unit 17 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, England
Active Corporate (3 parents)
Equity (Company account)
22,625 GBP2024-08-31
Officer
2022-08-02 ~ 2023-11-13
IIF - Director → ME
Person with significant control
2022-08-02 ~ 2023-11-13
IIF 891 - Ownership of shares – 75% or more → OE
IIF 891 - Ownership of voting rights - 75% or more → OE
280
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-04-24
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-24
IIF 1628 - Right to appoint or remove directors → OE
IIF 1628 - Ownership of voting rights - 75% or more → OE
IIF 1628 - Ownership of shares – 75% or more → OE
281
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2024-10-23
IIF 2777 - Director → ME
Person with significant control
2024-03-17 ~ 2024-10-23
IIF 1372 - Right to appoint or remove directors → OE
IIF 1372 - Ownership of voting rights - 75% or more → OE
IIF 1372 - Ownership of shares – 75% or more → OE
282
DIRECT BRAND ESTABLISHMENT LTD - 2024-05-11
7 Bell Yard, London
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2023-12-01
IIF 2688 - Director → ME
Person with significant control
2020-10-13 ~ 2023-12-01
IIF 1063 - Ownership of shares – 75% or more → OE
283
4385, 14682083 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
25,000 GBP2024-02-28
Officer
2023-02-22 ~ 2023-04-17
IIF - Director → ME
284
4385, 14684569 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-02-23 ~ 2023-08-15
IIF - Director → ME
285
2 Market Road, Chelmsford, Essex, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2023-09-26
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2023-09-26
IIF 1526 - Ownership of shares – 75% or more → OE
286
4385, 13394320 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-13 ~ 2023-08-07
IIF - Director → ME
Person with significant control
2021-05-13 ~ 2023-08-07
IIF 1547 - Ownership of shares – 75% or more → OE
IIF 1547 - Ownership of voting rights - 75% or more → OE
287
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-05 ~ 2023-05-29
IIF - Director → ME
Person with significant control
2020-11-05 ~ 2023-05-29
IIF 1286 - Ownership of shares – 75% or more → OE
288
4385, 14135095 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-26 ~ 2022-12-15
IIF - Director → ME
289
FEDERAL MEDIA LTD - 2023-11-08
Office A 03 Crofton Street, Old Trafford, Manchester, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-10 ~ 2023-09-26
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2023-09-26
IIF 1407 - Ownership of shares – 75% or more → OE
290
167 - 169 Great Portland Street, Fifth Floor, London, England
Dissolved Corporate (1 parent)
Officer
2021-01-25 ~ 2021-11-04
IIF - Director → ME
Person with significant control
2021-01-25 ~ 2021-11-04
IIF 1535 - Ownership of voting rights - 75% or more → OE
IIF 1535 - Ownership of shares – 75% or more → OE
291
Suite 22 1 Bedford Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-10-31
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-10-31
IIF 1910 - Ownership of shares – 75% or more → OE
IIF 1910 - Ownership of voting rights - 75% or more → OE
292
MONEY FINANCE LTD - 2023-12-16
C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-07-31
Officer
2021-07-27 ~ 2023-10-16
IIF - Director → ME
Person with significant control
2021-07-27 ~ 2023-10-16
IIF 1339 - Ownership of voting rights - 75% or more → OE
IIF 1339 - Ownership of shares – 75% or more → OE
293
MEADOWMAKERS LTD - 2024-10-10
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2023-11-28 ~ 2024-10-08
IIF 2040 - Director → ME
Person with significant control
2023-11-28 ~ 2024-10-08
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
294
4385, 12902259 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-51,657 GBP2023-09-30
Officer
2020-09-24 ~ 2021-12-10
IIF - Director → ME
Person with significant control
2020-09-24 ~ 2021-12-10
IIF 1123 - Ownership of shares – 75% or more → OE
295
4385, 12904191 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-25 ~ 2022-05-24
IIF - Director → ME
Person with significant control
2020-09-25 ~ 2022-05-24
IIF 1212 - Ownership of shares – 75% or more → OE
296
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-10 ~ 2022-11-16
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-11-16
IIF 1509 - Ownership of shares – 75% or more → OE
297
4385, 14027937 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-08-24
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-08-24
IIF 1895 - Ownership of shares – 75% or more → OE
IIF 1895 - Ownership of voting rights - 75% or more → OE
298
28-42 Clements Road, Ilford, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-09 ~ 2023-11-26
IIF - Director → ME
299
4385, 14885929 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-01-02
IIF - Director → ME
300
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-20 ~ 2024-07-22
IIF - Director → ME
301
35-37 Nursery Road Nursery Road, Hockley, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-07-27 ~ 2022-09-22
IIF - Director → ME
Person with significant control
2021-07-27 ~ 2022-09-22
IIF 1346 - Ownership of voting rights - 75% or more → OE
IIF 1346 - Ownership of shares – 75% or more → OE
302
Flat 14 Llys Saltmede, Penarth Road, Cardiff, Wales
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-02 ~ 2023-10-12
IIF - Director → ME
Person with significant control
2022-02-02 ~ 2023-10-12
IIF 658 - Ownership of shares – 75% or more → OE
IIF 658 - Ownership of voting rights - 75% or more → OE
303
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
514,031 GBP2024-11-30
Officer
2020-11-02 ~ 2021-12-04
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2021-12-06
IIF 1054 - Ownership of shares – 75% or more → OE
304
33 Shirlea View, Battle, England
Active Corporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22
IIF 2610 - Director → ME
305
189 Farndale Road, Newcastle Upon Tyne, United Kingdom
Active Corporate (2 parents)
Officer
2023-11-07 ~ 2024-04-12
IIF 2227 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-12
IIF 926 - Ownership of shares – 75% or more → OE
IIF 926 - Right to appoint or remove directors → OE
IIF 926 - Ownership of voting rights - 75% or more → OE
306
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (2 parents)
Officer
2024-01-31 ~ 2024-04-29
IIF - Director → ME
Person with significant control
2024-01-31 ~ 2024-04-29
IIF 197 - Right to appoint or remove directors → OE
IIF 197 - Ownership of voting rights - 75% or more → OE
IIF 197 - Ownership of shares – 75% or more → OE
307
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-06-22
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-06-22
IIF 695 - Ownership of voting rights - 75% or more → OE
IIF 695 - Right to appoint or remove directors → OE
IIF 695 - Ownership of shares – 75% or more → OE
308
COGNIMATRIX VENTURES LTD - 2025-04-25
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-04-08
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-04-08
IIF 1397 - Ownership of voting rights - 75% or more → OE
IIF 1397 - Ownership of shares – 75% or more → OE
IIF 1397 - Right to appoint or remove directors → OE
309
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-07-11
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-07-11
IIF 1298 - Ownership of voting rights - 75% or more → OE
IIF 1298 - Ownership of shares – 75% or more → OE
IIF 1298 - Right to appoint or remove directors → OE
310
BIONEX GENOMICS LTD - 2025-07-14
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-07-10
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-10
IIF 663 - Right to appoint or remove directors → OE
IIF 663 - Ownership of shares – 75% or more → OE
IIF 663 - Ownership of voting rights - 75% or more → OE
311
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
Active Corporate (1 parent)
Equity (Company account)
81,433 GBP2024-05-31
Officer
2021-05-17 ~ 2022-02-11
IIF - Director → ME
Person with significant control
2021-05-17 ~ 2022-02-11
IIF 1888 - Ownership of voting rights - 75% or more → OE
IIF 1888 - Ownership of shares – 75% or more → OE
312
4385, 13309163 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
2021-04-01 ~ 2022-06-01
IIF - Director → ME
Person with significant control
2021-04-01 ~ 2022-06-01
IIF 1151 - Ownership of shares – 75% or more → OE
IIF 1151 - Ownership of voting rights - 75% or more → OE
313
79 Liverpool Road, Watford, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-04-14
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-04-14
IIF 984 - Ownership of voting rights - 75% or more → OE
IIF 984 - Right to appoint or remove directors → OE
IIF 984 - Ownership of shares – 75% or more → OE
314
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-12-14
IIF 2863 - Director → ME
Person with significant control
2024-02-28 ~ 2025-12-14
IIF 1604 - Right to appoint or remove directors → OE
IIF 1604 - Ownership of shares – 75% or more → OE
IIF 1604 - Ownership of voting rights - 75% or more → OE
315
A-Z PRO SOLUTIONS LTD - 2025-07-31
King House, Unit 4 Ground Floor,suite 10, Kings Estate, Broadway Parade, Hornchurch, Essex, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-10
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-10
IIF 1289 - Ownership of voting rights - 75% or more → OE
IIF 1289 - Ownership of shares – 75% or more → OE
316
4385, 12998397 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-11-30
Officer
2020-11-05 ~ 2022-05-30
IIF - Director → ME
Person with significant control
2020-11-05 ~ 2022-05-30
IIF 1444 - Ownership of shares – 75% or more → OE
317
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-16
IIF 640 - Ownership of shares – 75% or more → OE
IIF 640 - Right to appoint or remove directors → OE
IIF 640 - Ownership of voting rights - 75% or more → OE
318
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-14 ~ 2024-07-26
IIF 2864 - Director → ME
Person with significant control
2024-02-14 ~ 2024-07-26
IIF 1658 - Ownership of shares – 75% or more → OE
IIF 1658 - Ownership of voting rights - 75% or more → OE
IIF 1658 - Right to appoint or remove directors → OE
319
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-25 ~ 2025-11-02
IIF 2950 - Director → ME
Person with significant control
2024-03-25 ~ 2025-11-02
IIF 1661 - Right to appoint or remove directors → OE
IIF 1661 - Ownership of voting rights - 75% or more → OE
IIF 1661 - Ownership of shares – 75% or more → OE
320
32 William Street, Luton, England
Active Corporate (2 parents)
Officer
2024-02-14 ~ 2024-06-22
IIF 2807 - Director → ME
321
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ 2025-07-11
IIF - Director → ME
Person with significant control
2025-06-02 ~ 2025-07-11
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
322
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2025-07-30 ~ 2025-11-19
IIF 2873 - Director → ME
Person with significant control
2025-07-30 ~ 2025-11-19
IIF 1626 - Right to appoint or remove directors → OE
IIF 1626 - Ownership of voting rights - 75% or more → OE
IIF 1626 - Ownership of shares – 75% or more → OE
323
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ 2025-07-11
IIF - Director → ME
Person with significant control
2025-06-02 ~ 2025-07-11
IIF 418 - Ownership of voting rights - 75% or more → OE
IIF 418 - Right to appoint or remove directors → OE
IIF 418 - Ownership of shares – 75% or more → OE
324
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-05-05
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-05-05
IIF 1531 - Right to appoint or remove directors → OE
IIF 1531 - Ownership of shares – 75% or more → OE
IIF 1531 - Ownership of voting rights - 75% or more → OE
325
Office 8126 321-323 High Road, Chadwell Heath, Romford, Essex, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-24 ~ 2025-05-21
IIF - Director → ME
Person with significant control
2024-03-24 ~ 2025-05-21
IIF 1638 - Ownership of shares – 75% or more → OE
IIF 1638 - Right to appoint or remove directors → OE
IIF 1638 - Ownership of voting rights - 75% or more → OE
326
Invictus, Unit B , Wylds Road, Bridgwater, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-05-27
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-05-27
IIF 1690 - Ownership of voting rights - 75% or more → OE
IIF 1690 - Ownership of shares – 75% or more → OE
IIF 1690 - Right to appoint or remove directors → OE
327
CYBERVAULT SYSTEM LTD - 2025-12-08
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-13 ~ 2025-11-05
IIF 2033 - Director → ME
Person with significant control
2024-02-13 ~ 2025-11-05
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
328
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-24 ~ 2025-06-09
IIF - Director → ME
Person with significant control
2024-03-24 ~ 2025-06-09
IIF 1498 - Right to appoint or remove directors → OE
IIF 1498 - Ownership of voting rights - 75% or more → OE
IIF 1498 - Ownership of shares – 75% or more → OE
329
SECURITY LEGENDS LTD - 2023-12-08
4385, 13490353 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-07-02 ~ 2023-12-04
IIF - Director → ME
Person with significant control
2021-07-02 ~ 2023-12-04
IIF 1483 - Ownership of shares – 75% or more → OE
IIF 1483 - Ownership of voting rights - 75% or more → OE
330
LAZYAPP LTD - 2023-11-16
St Clare House, Princes Street, Ipswich, St Clare House, Ipswich, England
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,346 GBP2024-10-31
Officer
2022-10-19 ~ 2023-11-15
IIF - Director → ME
331
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2024-08-22
IIF 2784 - Director → ME
Person with significant control
2024-03-17 ~ 2024-08-22
IIF 1213 - Ownership of voting rights - 75% or more → OE
IIF 1213 - Ownership of shares – 75% or more → OE
IIF 1213 - Right to appoint or remove directors → OE
332
NEUROFORGE LABS LTD - 2025-07-18
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-07-15
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-07-15
IIF 1630 - Right to appoint or remove directors → OE
IIF 1630 - Ownership of shares – 75% or more → OE
IIF 1630 - Ownership of voting rights - 75% or more → OE
333
DATA CONSULTANCY LONDON LTD - 2025-01-08
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-10-31
Officer
2020-10-26 ~ 2023-12-04
IIF - Director → ME
Person with significant control
2020-10-26 ~ 2023-12-04
IIF 1433 - Ownership of shares – 75% or more → OE
334
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
15,839,854 GBP2024-08-31
Officer
2021-08-24 ~ 2023-09-26
IIF - Director → ME
Person with significant control
2021-08-24 ~ 2023-09-26
IIF 1546 - Ownership of shares – 75% or more → OE
IIF 1546 - Ownership of voting rights - 75% or more → OE
335
4385, 12735243 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
636,161 GBP2024-07-31
Officer
2020-07-10 ~ 2021-12-10
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2021-12-10
IIF 1499 - Ownership of shares – 75% or more → OE
336
56 Bond Street, Stoke-on-trent, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-26 ~ 2024-01-25
IIF - Director → ME
Person with significant control
2020-10-26 ~ 2024-01-25
IIF 1042 - Ownership of shares – 75% or more → OE
337
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-10-25
IIF 2920 - Director → ME
Person with significant control
2023-12-04 ~ 2024-10-25
IIF 1725 - Right to appoint or remove directors → OE
IIF 1725 - Ownership of voting rights - 75% or more → OE
IIF 1725 - Ownership of shares – 75% or more → OE
338
WEB SECURITY LTD - 2022-10-20
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-15 ~ 2022-09-27
IIF - Director → ME
Person with significant control
2020-07-15 ~ 2022-09-27
IIF 1435 - Ownership of shares – 75% or more → OE
339
62 Brook Drive, Harrow, England
Dissolved Corporate (4 parents)
Officer
2022-10-18 ~ 2023-04-26
IIF - Director → ME
340
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-04-24
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-04-24
IIF 1551 - Right to appoint or remove directors → OE
IIF 1551 - Ownership of shares – 75% or more → OE
IIF 1551 - Ownership of voting rights - 75% or more → OE
341
HEALTH NEWS LTD - 2023-01-27
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
3,001 GBP2024-04-30
Officer
2022-04-08 ~ 2022-06-14
IIF - Director → ME
Person with significant control
2022-04-08 ~ 2022-06-14
IIF 1905 - Ownership of voting rights - 75% or more → OE
IIF 1905 - Ownership of shares – 75% or more → OE
342
43 Lidget Hill, Pudsey, West Yorkshire, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-26 ~ 2024-01-10
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2024-01-10
IIF 1154 - Ownership of shares – 75% or more → OE
IIF 1154 - Ownership of voting rights - 75% or more → OE
343
224 Bastable Avenue, Barking, England
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Officer
2022-02-04 ~ 2023-07-25
IIF 2209 - Director → ME
Person with significant control
2022-02-04 ~ 2023-07-25
IIF 279 - Ownership of shares – 75% or more → OE
IIF 279 - Ownership of voting rights - 75% or more → OE
344
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
18,017,087 GBP2024-08-31
Officer
2021-08-26 ~ 2023-10-01
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2023-10-01
IIF 1569 - Ownership of voting rights - 75% or more → OE
IIF 1569 - Ownership of shares – 75% or more → OE
345
4385, 13878773 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-28 ~ 2023-04-17
IIF - Director → ME
Person with significant control
2022-01-28 ~ 2023-04-17
IIF 683 - Ownership of shares – 75% or more → OE
IIF 683 - Ownership of voting rights - 75% or more → OE
346
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
-19,233 GBP2024-07-31
Officer
2020-07-10 ~ 2023-10-19
IIF 2676 - Director → ME
Person with significant control
2020-07-10 ~ 2023-10-19
IIF 1229 - Ownership of shares – 75% or more → OE
347
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-02 ~ 2023-10-27
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-27
IIF 1156 - Ownership of shares – 75% or more → OE
348
62 Silverlace Avenue, Openshaw, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2023-11-10
IIF - Director → ME
Person with significant control
2020-10-13 ~ 2023-11-10
IIF 1259 - Ownership of shares – 75% or more → OE
349
168 Hounlsow High Street, Hounslow, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2023-11-27
IIF - Director → ME
Person with significant control
2020-10-13 ~ 2023-11-27
IIF 1392 - Ownership of shares – 75% or more → OE
350
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2021-10-05 ~ 2022-11-01
IIF - Director → ME
Person with significant control
2021-10-05 ~ 2022-11-01
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
351
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (1 parent)
Officer
2020-11-02 ~ 2022-03-07
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2022-03-07
IIF 1126 - Ownership of shares – 75% or more → OE
352
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2020-10-13 ~ 2022-03-28
IIF - Director → ME
Person with significant control
2020-10-13 ~ 2022-03-28
IIF 1227 - Ownership of shares – 75% or more → OE
353
ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
40,658 GBP2024-07-31
Officer
2020-07-19 ~ 2022-02-04
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-02-04
IIF 1365 - Ownership of shares – 75% or more → OE
354
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
10,507,356 GBP2024-11-30
Officer
2022-11-08 ~ 2023-12-17
IIF - Director → ME
355
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2024-01-04 ~ 2024-02-04
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2024-02-04
IIF 1179 - Right to appoint or remove directors → OE
IIF 1179 - Ownership of voting rights - 75% or more → OE
IIF 1179 - Ownership of shares – 75% or more → OE
356
89 Cecil Avenue, Enfield, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-26 ~ 2024-05-21
IIF - Director → ME
Person with significant control
2020-10-26 ~ 2024-05-21
IIF 1235 - Ownership of shares – 75% or more → OE
357
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-23 ~ 2023-11-17
IIF - Director → ME
Person with significant control
2020-10-23 ~ 2023-11-17
IIF 1278 - Ownership of shares – 75% or more → OE
358
124 City Road, London
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-46,461 GBP2024-10-31
Officer
2020-10-19 ~ 2021-12-10
IIF - Director → ME
Person with significant control
2020-10-19 ~ 2021-12-10
IIF 1250 - Ownership of shares – 75% or more → OE
359
4385, 15302811 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2023-11-22 ~ 2024-03-18
IIF - Director → ME
Person with significant control
2023-11-22 ~ 2024-03-18
IIF 1652 - Ownership of voting rights - 75% or more → OE
IIF 1652 - Ownership of shares – 75% or more → OE
IIF 1652 - Right to appoint or remove directors → OE
360
21 Riley Road, Brighton, England
Active Corporate (1 parent)
Officer
2023-11-22 ~ 2024-04-12
IIF 2852 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-12
IIF 1645 - Ownership of voting rights - 75% or more → OE
IIF 1645 - Right to appoint or remove directors → OE
IIF 1645 - Ownership of shares – 75% or more → OE
361
4385, 13159494 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
318,749 GBP2022-01-31
Officer
2021-01-26 ~ 2022-04-28
IIF 2706 - Director → ME
Person with significant control
2021-01-26 ~ 2022-04-28
IIF 1103 - Ownership of shares – 75% or more → OE
IIF 1103 - Ownership of voting rights - 75% or more → OE
362
4385, 15178058 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-04-12
IIF 556 - Right to appoint or remove directors → OE
IIF 556 - Ownership of voting rights - 75% or more → OE
IIF 556 - Ownership of shares – 75% or more → OE
363
Saville House, 5 Saville Place, Newcastle Upon Tyne, Tyne And Wear England, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2022-10-19 ~ 2024-02-22
IIF - Director → ME
364
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-31 ~ 2025-08-28
IIF - Director → ME
Person with significant control
2024-01-31 ~ 2025-08-28
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
365
4385, 15442958 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2024-01-25 ~ 2024-06-24
IIF - Director → ME
366
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-07-08
IIF 2727 - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-08
IIF 1234 - Right to appoint or remove directors → OE
IIF 1234 - Ownership of shares – 75% or more → OE
IIF 1234 - Ownership of voting rights - 75% or more → OE
367
12 Clos Briallen, Cardiff, Wales
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-14 ~ 2023-10-12
IIF - Director → ME
Person with significant control
2022-02-14 ~ 2023-10-12
IIF 296 - Ownership of voting rights - 75% or more → OE
IIF 296 - Ownership of shares – 75% or more → OE
368
18-19 Bennetts Hill, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-10-31
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-10-31
IIF 1902 - Ownership of voting rights - 75% or more → OE
IIF 1902 - Ownership of shares – 75% or more → OE
369
A-Z DYNAMICS LTD - 2024-08-07
Unitec House, 2 Albert Place, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-05
IIF 1982 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-05
IIF 1874 - Ownership of voting rights - 75% or more → OE
IIF 1874 - Ownership of shares – 75% or more → OE
IIF 1874 - Right to appoint or remove directors → OE
370
4385, 13001297 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
805,505 GBP2023-11-30
Officer
2020-11-06 ~ 2021-12-06
IIF - Director → ME
Person with significant control
2020-11-06 ~ 2021-12-06
IIF 1118 - Ownership of shares – 75% or more → OE
371
15489576 Market Place, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2024-05-09
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-04-09
IIF 1375 - Ownership of voting rights - 75% or more → OE
IIF 1375 - Right to appoint or remove directors → OE
IIF 1375 - Ownership of shares – 75% or more → OE
372
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-01 ~ 2024-10-16
IIF 2637 - Director → ME
Person with significant control
2024-02-01 ~ 2024-10-16
IIF 963 - Ownership of shares – 75% or more → OE
IIF 963 - Right to appoint or remove directors → OE
IIF 963 - Ownership of voting rights - 75% or more → OE
373
CONSOLIDATE LTD - 2023-02-06
Flat 11 Wickfield House, Wilson Grove, London, England
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
178 GBP2022-08-31
Officer
2021-08-05 ~ 2023-01-30
IIF - Director → ME
Person with significant control
2021-08-05 ~ 2023-01-30
IIF 1391 - Ownership of voting rights - 75% or more → OE
IIF 1391 - Ownership of shares – 75% or more → OE
374
C/o Gkp Viglen House, Alperton Lane, Wembley, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-23 ~ 2025-03-24
IIF 2725 - Director → ME
Person with significant control
2024-01-23 ~ 2025-03-24
IIF 1201 - Ownership of shares – 75% or more → OE
IIF 1201 - Right to appoint or remove directors → OE
IIF 1201 - Ownership of voting rights - 75% or more → OE
375
260-266 Humberstone Road, Leicester, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-07-26
IIF 2448 - Director → ME
Person with significant control
2023-09-28 ~ 2024-07-26
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
376
4385, 12815335 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-01-15
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2024-01-15
IIF 1358 - Ownership of shares – 75% or more → OE
377
42d Horsemarket, Barnard Castle, Durham, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2020-08-16 ~ 2024-01-09
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2024-01-09
IIF 1110 - Ownership of shares – 75% or more → OE
378
3a Prowse Place, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2024-01-23 ~ 2024-10-03
IIF - Director → ME
Person with significant control
2024-01-23 ~ 2024-10-03
IIF 960 - Ownership of shares – 75% or more → OE
IIF 960 - Right to appoint or remove directors → OE
IIF 960 - Ownership of voting rights - 75% or more → OE
379
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-07-15
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-15
IIF 1246 - Ownership of voting rights - 75% or more → OE
IIF 1246 - Ownership of shares – 75% or more → OE
IIF 1246 - Right to appoint or remove directors → OE
380
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-30
IIF 2298 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-30
IIF 452 - Right to appoint or remove directors → OE
IIF 452 - Ownership of voting rights - 75% or more → OE
IIF 452 - Ownership of shares – 75% or more → OE
381
ECOENERGIZE SOLUTIONS LTD - 2025-12-08
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-31 ~ 2025-11-05
IIF 2045 - Director → ME
Person with significant control
2024-01-31 ~ 2025-11-05
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
382
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Officer
2024-01-22 ~ 2024-12-15
IIF - Director → ME
Person with significant control
2024-01-22 ~ 2024-12-15
IIF 1662 - Ownership of voting rights - 75% or more → OE
IIF 1662 - Right to appoint or remove directors → OE
IIF 1662 - Ownership of shares – 75% or more → OE
383
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
14,398 GBP2024-12-31
Officer
2023-12-16 ~ 2024-10-07
IIF 2700 - Director → ME
Person with significant control
2023-12-16 ~ 2024-10-07
IIF 1496 - Ownership of voting rights - 75% or more → OE
IIF 1496 - Right to appoint or remove directors → OE
IIF 1496 - Ownership of shares – 75% or more → OE
384
Unit 8 Imperial Park, Rawreth Lane, Rayleigh, Essex, England
Active Corporate (4 parents)
Officer
2023-09-27 ~ 2024-07-16
IIF 2271 - Director → ME
385
17 Hanover Square, London, England
Active Corporate (1 parent)
Equity (Company account)
161,459 GBP2025-07-27
Officer
2024-02-02 ~ 2025-07-14
IIF - Director → ME
Person with significant control
2024-02-02 ~ 2025-07-14
IIF 1669 - Ownership of voting rights - 75% or more → OE
IIF 1669 - Right to appoint or remove directors → OE
IIF 1669 - Ownership of shares – 75% or more → OE
386
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-07-15
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-15
IIF 994 - Ownership of voting rights - 75% or more → OE
IIF 994 - Ownership of shares – 75% or more → OE
IIF 994 - Right to appoint or remove directors → OE
387
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-15 ~ 2025-07-17
IIF - Director → ME
Person with significant control
2024-01-15 ~ 2025-07-17
IIF 1014 - Right to appoint or remove directors → OE
IIF 1014 - Ownership of shares – 75% or more → OE
IIF 1014 - Ownership of voting rights - 75% or more → OE
388
ECOSAGE TECHNOLOGIES LTD - 2025-12-30
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-19 ~ 2025-11-06
IIF 2865 - Director → ME
Person with significant control
2023-12-19 ~ 2025-11-06
IIF 1779 - Ownership of shares – 75% or more → OE
IIF 1779 - Right to appoint or remove directors → OE
IIF 1779 - Ownership of voting rights - 75% or more → OE
389
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2023-09-26 ~ 2023-12-08
IIF - Director → ME
Person with significant control
2023-09-26 ~ 2023-12-08
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of shares – 75% or more → OE
390
EDGE OF SCIENCE LTD - 2025-08-21
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-30 ~ 2023-07-09
IIF - Director → ME
Person with significant control
2021-04-30 ~ 2023-07-09
IIF 1069 - Ownership of voting rights - 75% or more → OE
IIF 1069 - Ownership of shares – 75% or more → OE
391
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-07-17
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-07-17
IIF 1776 - Ownership of shares – 75% or more → OE
IIF 1776 - Ownership of voting rights - 75% or more → OE
IIF 1776 - Right to appoint or remove directors → OE
392
436 Middle Park Avenue, London, England
Dissolved Corporate (1 parent)
Officer
2024-01-04 ~ 2024-01-31
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2024-01-31
IIF 1059 - Ownership of voting rights - 75% or more → OE
IIF 1059 - Ownership of shares – 75% or more → OE
IIF 1059 - Right to appoint or remove directors → OE
393
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-09-27 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-16
IIF 686 - Ownership of voting rights - 75% or more → OE
IIF 686 - Ownership of shares – 75% or more → OE
IIF 686 - Right to appoint or remove directors → OE
394
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-01-04 ~ 2024-11-19
IIF 2635 - Director → ME
Person with significant control
2024-01-04 ~ 2024-11-19
IIF 989 - Ownership of shares – 75% or more → OE
IIF 989 - Right to appoint or remove directors → OE
IIF 989 - Ownership of voting rights - 75% or more → OE
395
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-01 ~ 2025-04-09
IIF - Director → ME
Person with significant control
2024-02-01 ~ 2025-04-09
IIF 1649 - Ownership of shares – 75% or more → OE
IIF 1649 - Right to appoint or remove directors → OE
IIF 1649 - Ownership of voting rights - 75% or more → OE
396
52 Claremont Road, London, England
Active Corporate (2 parents)
Officer
2023-12-22 ~ 2024-07-22
IIF 2855 - Director → ME
397
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
9,114,272 GBP2025-01-31
Officer
2024-01-04 ~ 2024-01-27
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2024-01-27
IIF 1521 - Ownership of voting rights - 75% or more → OE
IIF 1521 - Right to appoint or remove directors → OE
IIF 1521 - Ownership of shares – 75% or more → OE
398
INCREASE FITNESS LTD - 2024-05-26
4385, 13843178 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-12 ~ 2024-05-22
IIF - Director → ME
Person with significant control
2022-01-12 ~ 2024-05-22
IIF 1967 - Ownership of shares – 75% or more → OE
IIF 1967 - Ownership of voting rights - 75% or more → OE
399
DATA DEVELOPMENT LONDON LTD - 2023-10-27
34 Liverpool Road, Luton, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2020-09-07 ~ 2023-10-19
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2023-10-19
IIF 1384 - Ownership of shares – 75% or more → OE
400
8a Henfield Crescent, Oldland Common, Bristol, England
Active Corporate (2 parents)
Officer
2023-12-09 ~ 2024-07-19
IIF 2868 - Director → ME
401
4385, 15171271 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-12
IIF 866 - Ownership of voting rights - 75% or more → OE
IIF 866 - Ownership of shares – 75% or more → OE
IIF 866 - Right to appoint or remove directors → OE
402
4385, 12902383 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-179,851 GBP2023-09-30
Officer
2020-09-24 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-09-24 ~ 2021-12-07
IIF 1413 - Ownership of shares – 75% or more → OE
403
358 Becontree Avenue, Dagenham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-09 ~ 2023-09-07
IIF - Director → ME
Person with significant control
2022-02-09 ~ 2023-09-07
IIF 353 - Ownership of shares – 75% or more → OE
IIF 353 - Ownership of voting rights - 75% or more → OE
404
Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-3,247 GBP2024-11-30
Officer
2022-11-16 ~ 2023-11-09
IIF - Director → ME
405
AGRICULTURAL NETWORK LTD - 2022-12-08
124 City Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2022-07-05
IIF - Director → ME
Person with significant control
2020-07-13 ~ 2022-07-05
IIF 1557 - Ownership of shares – 75% or more → OE
406
20a Napier Road, Bradford, England
Active Corporate (1 parent)
Officer
2023-12-09 ~ 2024-04-12
IIF 2781 - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-12
IIF 1177 - Ownership of voting rights - 75% or more → OE
IIF 1177 - Right to appoint or remove directors → OE
IIF 1177 - Ownership of shares – 75% or more → OE
407
23b Holmfield Lane, Wakefield, England
Active Corporate (3 parents)
Officer
2023-11-07 ~ 2024-06-24
IIF 2365 - Director → ME
408
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-02-28 ~ 2025-03-16
IIF 2669 - Director → ME
Person with significant control
2024-02-28 ~ 2025-03-16
IIF 1056 - Ownership of shares – 75% or more → OE
IIF 1056 - Right to appoint or remove directors → OE
IIF 1056 - Ownership of voting rights - 75% or more → OE
409
85 Great Portland Street, First Floor, London, England
Active Corporate
Officer
2024-03-16 ~ 2024-08-07
IIF 2838 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-07
IIF 1667 - Ownership of voting rights - 75% or more → OE
IIF 1667 - Right to appoint or remove directors → OE
IIF 1667 - Ownership of shares – 75% or more → OE
410
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-09 ~ 2024-01-14
IIF - Director → ME
411
12 Conway Road, Luton, England
Active Corporate (1 parent)
Officer
2023-11-29 ~ 2024-04-12
IIF 2937 - Director → ME
Person with significant control
2023-11-29 ~ 2024-04-12
IIF 1720 - Ownership of voting rights - 75% or more → OE
IIF 1720 - Ownership of shares – 75% or more → OE
IIF 1720 - Right to appoint or remove directors → OE
412
72 Great Suffolk Street, London, England
Active Corporate (1 parent)
Equity (Company account)
7,445 GBP2024-09-30
Officer
2023-09-28 ~ 2024-08-20
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-20
IIF 696 - Ownership of shares – 75% or more → OE
IIF 696 - Ownership of voting rights - 75% or more → OE
IIF 696 - Right to appoint or remove directors → OE
413
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-09 ~ 2023-12-29
IIF 2194 - Director → ME
414
EQUATION MASTER LTD - 2023-11-10
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2023-11-08
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2023-11-08
IIF 414 - Ownership of shares – 75% or more → OE
IIF 414 - Ownership of voting rights - 75% or more → OE
415
14 Carshalton Road, Norwich, England
Active Corporate (3 parents)
Officer
2023-09-30 ~ 2024-06-24
IIF 2505 - Director → ME
416
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2023-06-28
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2023-06-28
IIF 365 - Ownership of shares – 75% or more → OE
IIF 365 - Ownership of voting rights - 75% or more → OE
417
Censeo House, 6 St Peters Street, St Albans, England
Active Corporate (1 parent)
Equity (Company account)
7,963 GBP2024-12-31
Officer
2021-12-06 ~ 2023-10-04
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2023-10-04
IIF 273 - Ownership of voting rights - 75% or more → OE
IIF 273 - Ownership of shares – 75% or more → OE
418
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-10-29
IIF 2608 - Director → ME
Person with significant control
2024-03-17 ~ 2025-10-29
IIF 680 - Ownership of voting rights - 75% or more → OE
IIF 680 - Right to appoint or remove directors → OE
IIF 680 - Ownership of shares – 75% or more → OE
419
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-15 ~ 2024-07-30
IIF 2911 - Director → ME
Person with significant control
2024-03-15 ~ 2024-07-30
IIF 1753 - Ownership of shares – 75% or more → OE
IIF 1753 - Ownership of voting rights - 75% or more → OE
IIF 1753 - Right to appoint or remove directors → OE
420
4385, 15303404 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-11-22 ~ 2024-07-22
IIF - Director → ME
421
4385, 13150068 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-21 ~ 2022-05-24
IIF - Director → ME
Person with significant control
2021-01-21 ~ 2022-05-24
IIF 1232 - Ownership of voting rights - 75% or more → OE
IIF 1232 - Ownership of shares – 75% or more → OE
422
4385, 15339025 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10
IIF 1657 - Ownership of shares – 75% or more → OE
IIF 1657 - Ownership of voting rights - 75% or more → OE
IIF 1657 - Right to appoint or remove directors → OE
423
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2025-03-10
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-03-10
IIF 1078 - Right to appoint or remove directors → OE
IIF 1078 - Ownership of voting rights - 75% or more → OE
IIF 1078 - Ownership of shares – 75% or more → OE
424
Unit 4 Seivewright Street Sievewright Street, Rutherglen, Glasgow, Scotland
Active Corporate (3 parents)
Officer
2023-11-28 ~ 2024-10-01
IIF 2010 - Director → ME
Person with significant control
2023-11-28 ~ 2024-10-01
IIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Right to appoint or remove directors → OE
IIF 150 - Ownership of voting rights - 75% or more → OE
425
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Total liabilities (Company account)
5,964 GBP2024-02-29
Officer
2021-02-17 ~ 2022-02-04
IIF - Director → ME
Person with significant control
2021-02-17 ~ 2022-02-04
IIF 1164 - Ownership of voting rights - 75% or more → OE
IIF 1164 - Ownership of shares – 75% or more → OE
426
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-06-30
Officer
2021-06-02 ~ 2025-11-27
IIF 2717 - Director → ME
Person with significant control
2021-06-02 ~ 2025-11-27
IIF 1471 - Ownership of voting rights - 75% or more → OE
IIF 1471 - Ownership of shares – 75% or more → OE
427
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-26 ~ 2022-12-15
IIF - Director → ME
Person with significant control
2021-01-26 ~ 2022-12-15
IIF 1082 - Ownership of voting rights - 75% or more → OE
IIF 1082 - Ownership of shares – 75% or more → OE
428
4385, 12734578 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
70,601 GBP2023-07-31
Officer
2020-07-10 ~ 2023-02-01
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2023-02-01
IIF 1556 - Ownership of shares – 75% or more → OE
429
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
318,445 GBP2024-12-31
Officer
2020-07-19 ~ 2022-08-05
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-08-05
IIF 1219 - Ownership of shares – 75% or more → OE
430
EUROPEAN MEDIA SPECICIALIST LTD - 2020-08-19
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
6,121 GBP2024-07-31
Officer
2020-07-20 ~ 2024-01-05
IIF - Director → ME
Person with significant control
2020-07-20 ~ 2024-01-05
IIF 1231 - Ownership of shares – 75% or more → OE
431
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-19 ~ 2023-06-23
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2023-06-23
IIF 1320 - Ownership of shares – 75% or more → OE
432
10 Shamfields Road, Spilsby, England
Active Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22
IIF 2483 - Director → ME
433
EVERGREEN ECHO REAL ESTATE LTD - 2024-06-26
4385, 15529759 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2024-02-28 ~ 2024-06-12
IIF 2558 - Director → ME
434
18a Church Road, Bedminster, Bristol, England
Active Corporate (1 parent)
Officer
2023-12-16 ~ 2024-08-12
IIF 2240 - Director → ME
Person with significant control
2023-12-16 ~ 2024-08-12
IIF 445 - Ownership of shares – 75% or more → OE
IIF 445 - Right to appoint or remove directors → OE
IIF 445 - Ownership of voting rights - 75% or more → OE
435
4385, 15461300 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2024-02-02 ~ 2024-06-17
IIF 2816 - Director → ME
436
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-07-23
IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-07-23
IIF 1550 - Right to appoint or remove directors → OE
IIF 1550 - Ownership of shares – 75% or more → OE
IIF 1550 - Ownership of voting rights - 75% or more → OE
437
UK TELECOM VENTURES LTD - 2023-01-09
08709598 4385, 12865770 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-08 ~ 2022-03-11
IIF - Director → ME
Person with significant control
2020-09-08 ~ 2022-03-11
IIF 1560 - Ownership of shares – 75% or more → OE
438
SMASHING MEDIA LTD - 2024-04-16
73 Green Lane, Cookridge, Leeds, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-09 ~ 2024-04-15
IIF - Director → ME
439
Office 16 Middletons Yard, Potter Street, Worksop, England
Active Corporate (2 parents)
Equity (Company account)
-250 GBP2023-09-30
Officer
2020-09-07 ~ 2021-11-01
IIF 2815 - Director → ME
Person with significant control
2020-09-07 ~ 2021-11-01
IIF 1458 - Ownership of shares – 75% or more → OE
440
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
-1,069 GBP2024-11-30
Officer
2022-11-07 ~ 2024-01-04
IIF - Director → ME
441
DOGGY SIT LTD - 2024-08-14
Bellahouston Business Centre, Office No G13 Paisley Road West, Glasgow, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-08-08
IIF - Director → ME
Person with significant control
2022-10-20 ~ 2024-08-08
IIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
442
4385, 15302888 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-11-22 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-11-22 ~ 2024-08-12
IIF 1773 - Ownership of shares – 75% or more → OE
IIF 1773 - Ownership of voting rights - 75% or more → OE
IIF 1773 - Right to appoint or remove directors → OE
443
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-22 ~ 2024-07-22
IIF 2844 - Director → ME
444
4385, 15320022 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-11-30 ~ 2024-06-15
IIF 2875 - Director → ME
445
MANNA MOHIE FILMS LTD - 2025-02-13
Flat 3, Alfred Prior House, Grantham Road, London, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-12,743 GBP2024-02-28
Officer
2022-02-09 ~ 2023-10-23
IIF - Director → ME
Person with significant control
2022-02-09 ~ 2023-10-23
IIF 345 - Ownership of shares – 75% or more → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
446
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-05 ~ 2023-05-24
IIF - Director → ME
Person with significant control
2021-10-05 ~ 2023-05-24
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
447
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-10 ~ 2023-05-26
IIF - Director → ME
448
MOTOR SAFETY LTD - 2025-03-03
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2020-08-21 ~ 2025-02-25
IIF - Director → ME
Person with significant control
2020-08-21 ~ 2025-02-25
IIF 1089 - Ownership of shares – 75% or more → OE
449
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
244,330 GBP2024-10-31
Officer
2022-10-20 ~ 2024-07-11
IIF - Director → ME
450
Flat 8 Inwood Court, Rochester Square, London
Active Corporate (1 parent)
Equity (Company account)
-34,441 GBP2024-11-30
Officer
2020-11-06 ~ 2022-08-17
IIF - Director → ME
Person with significant control
2020-11-06 ~ 2022-08-17
IIF 1393 - Ownership of shares – 75% or more → OE
451
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2021-10-05 ~ 2022-02-05
IIF - Director → ME
Person with significant control
2021-10-05 ~ 2022-02-05
IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
452
4385, 14036004 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-08 ~ 2023-09-16
IIF - Director → ME
Person with significant control
2022-04-08 ~ 2023-09-16
IIF 1901 - Ownership of voting rights - 75% or more → OE
IIF 1901 - Ownership of shares – 75% or more → OE
453
54 Well Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-16 ~ 2024-01-19
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2024-01-19
IIF 1654 - Ownership of voting rights - 75% or more → OE
IIF 1654 - Ownership of shares – 75% or more → OE
IIF 1654 - Right to appoint or remove directors → OE
454
4385, 12981258 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
40,001 GBP2024-10-31
Officer
2020-10-28 ~ 2023-12-15
IIF - Director → ME
Person with significant control
2020-10-28 ~ 2023-12-15
IIF 1285 - Ownership of shares – 75% or more → OE
455
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2024-10-31
IIF 2709 - Director → ME
Person with significant control
2024-01-24 ~ 2024-10-31
IIF 1337 - Ownership of shares – 75% or more → OE
IIF 1337 - Ownership of voting rights - 75% or more → OE
IIF 1337 - Right to appoint or remove directors → OE
456
41 Bridgeman Terrace, Wigan, United Kingdom
Active Corporate (1 parent)
Officer
2024-01-24 ~ 2024-04-05
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2024-04-05
IIF 1639 - Right to appoint or remove directors → OE
IIF 1639 - Ownership of voting rights - 75% or more → OE
IIF 1639 - Ownership of shares – 75% or more → OE
457
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2024-01-24 ~ 2024-06-18
IIF 2150 - Director → ME
458
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-11-27
IIF 2848 - Director → ME
Person with significant control
2024-01-24 ~ 2025-11-27
IIF 1692 - Ownership of shares – 75% or more → OE
IIF 1692 - Right to appoint or remove directors → OE
IIF 1692 - Ownership of voting rights - 75% or more → OE
459
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2024-02-02 ~ 2024-07-10
IIF 2687 - Director → ME
460
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-24 ~ 2025-02-05
IIF 2636 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-05
IIF 991 - Right to appoint or remove directors → OE
IIF 991 - Ownership of shares – 75% or more → OE
IIF 991 - Ownership of voting rights - 75% or more → OE
461
37 Mill Lane, Westbury, Brackley, England
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2023-12-05
IIF 2626 - Director → ME
Person with significant control
2023-09-28 ~ 2023-12-05
IIF 503 - Ownership of shares – 75% or more → OE
IIF 503 - Ownership of voting rights - 75% or more → OE
IIF 503 - Right to appoint or remove directors → OE
462
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-27 ~ 2025-09-09
IIF - Director → ME
Person with significant control
2023-09-27 ~ 2025-09-09
IIF 528 - Right to appoint or remove directors → OE
IIF 528 - Ownership of shares – 75% or more → OE
IIF 528 - Ownership of voting rights - 75% or more → OE
463
92 Langton Green, Eye, Suffolk, England
Active Corporate (2 parents)
Officer
2024-01-23 ~ 2024-06-28
IIF 2790 - Director → ME
464
4385, 15266435 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-11-07 ~ 2024-02-11
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-02-11
IIF 630 - Ownership of voting rights - 75% or more → OE
IIF 630 - Right to appoint or remove directors → OE
IIF 630 - Ownership of shares – 75% or more → OE
465
MONEY ESTABLISHMENT LTD - 2025-01-13
3rd Floor, 207 Regent Street, London, Greater London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-08 ~ 2024-12-09
IIF - Director → ME
Person with significant control
2021-07-08 ~ 2024-12-09
IIF 1162 - Ownership of shares – 75% or more → OE
IIF 1162 - Ownership of voting rights - 75% or more → OE
466
33a Portage Avenue, Leeds, England
Active Corporate (3 parents)
Officer
2023-12-09 ~ 2024-07-02
IIF 2640 - Director → ME
467
FITFUSION FOODS LTD - 2025-12-31
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-21 ~ 2025-11-05
IIF 2044 - Director → ME
Person with significant control
2023-12-21 ~ 2025-11-06
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
468
4385, 15327106 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-12-04 ~ 2024-07-22
IIF - Director → ME
469
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2022-04-05 ~ 2023-02-07
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-02-07
IIF 1897 - Ownership of voting rights - 75% or more → OE
IIF 1897 - Ownership of shares – 75% or more → OE
470
4385, 15294424 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-11-20 ~ 2024-07-02
IIF 2503 - Director → ME
471
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-03 ~ 2024-03-27
IIF - Director → ME
Person with significant control
2022-02-03 ~ 2024-03-27
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
472
Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
Active Corporate (2 parents)
Equity (Company account)
3,017 GBP2023-04-30
Officer
2020-07-30 ~ 2022-07-07
IIF - Director → ME
Person with significant control
2020-07-30 ~ 2022-07-07
IIF 1797 - Ownership of shares – 75% or more → OE
473
11a Hurworth Road, Middlesbrough, England
Active Corporate (3 parents)
Officer
2023-10-27 ~ 2024-07-02
IIF 2236 - Director → ME
474
320 Birmingham New Road, Bilston, West Midlands, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-01-10
IIF - Director → ME
475
7 Broom Road, Leeds, England
Active Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22
IIF 2471 - Director → ME
476
FOREVER INKED TATTOOS LTD - 2025-12-02
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-20 ~ 2025-11-06
IIF 2516 - Director → ME
Person with significant control
2023-10-20 ~ 2025-11-06
IIF 487 - Ownership of shares – 75% or more → OE
IIF 487 - Ownership of voting rights - 75% or more → OE
IIF 487 - Right to appoint or remove directors → OE
477
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-17 ~ 2025-07-23
IIF - Director → ME
Person with significant control
2024-02-17 ~ 2025-07-23
IIF 1648 - Right to appoint or remove directors → OE
IIF 1648 - Ownership of shares – 75% or more → OE
IIF 1648 - Ownership of voting rights - 75% or more → OE
478
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-07-23
IIF - Director → ME
Person with significant control
2024-03-06 ~ 2025-07-23
IIF 1597 - Ownership of voting rights - 75% or more → OE
IIF 1597 - Ownership of shares – 75% or more → OE
IIF 1597 - Right to appoint or remove directors → OE
479
FORTRESSCYBER SYSTEMS LTD - 2025-12-09
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-21 ~ 2025-11-05
IIF 2046 - Director → ME
Person with significant control
2024-03-21 ~ 2025-11-05
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
480
DEFENDBYTE SYSTEMS LTD - 2025-03-26
Office 2160tv, 60 Tottenham Court Road, Area 1/1, London, Fitzrovia, England
Active Corporate (1 parent)
Officer
2024-03-25 ~ 2025-03-18
IIF 2917 - Director → ME
Person with significant control
2024-03-25 ~ 2025-03-18
IIF 1593 - Ownership of shares – 75% or more → OE
IIF 1593 - Ownership of voting rights - 75% or more → OE
IIF 1593 - Right to appoint or remove directors → OE
481
4385, 13375718 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-05-04 ~ 2023-02-07
IIF - Director → ME
Person with significant control
2021-05-04 ~ 2023-02-07
IIF 1214 - Ownership of voting rights - 75% or more → OE
IIF 1214 - Ownership of shares – 75% or more → OE
482
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-30 ~ 2024-07-22
IIF 2377 - Director → ME
483
DCC UAE LTD - 2022-05-27
A-Z DEVELOPMENT LTD - 2022-04-11
7 Bell Yard, London, England
Active Corporate (5 parents)
Equity (Company account)
30,989,515 GBP2024-02-28
Officer
2021-02-03 ~ 2022-03-03
IIF - Director → ME
Person with significant control
2021-02-03 ~ 2022-03-03
IIF 1283 - Ownership of voting rights - 75% or more → OE
IIF 1283 - Ownership of shares – 75% or more → OE
484
Flat 3,penair Lodge, South Hill Avenue, Harrow, England
Dissolved Corporate (1 parent)
Officer
2023-11-24 ~ 2024-02-21
IIF - Director → ME
Person with significant control
2023-11-24 ~ 2024-02-21
IIF 1218 - Right to appoint or remove directors → OE
IIF 1218 - Ownership of voting rights - 75% or more → OE
IIF 1218 - Ownership of shares – 75% or more → OE
485
ECOSPARK ENERGY LTD - 2025-02-04
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-16 ~ 2025-01-27
IIF - Director → ME
Person with significant control
2023-12-16 ~ 2025-01-27
IIF 1165 - Right to appoint or remove directors → OE
IIF 1165 - Ownership of voting rights - 75% or more → OE
IIF 1165 - Ownership of shares – 75% or more → OE
486
EARTHWISE ENERGY LTD - 2025-01-31
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-11 ~ 2025-01-25
IIF - Director → ME
Person with significant control
2023-12-11 ~ 2025-01-25
IIF 730 - Ownership of shares – 75% or more → OE
IIF 730 - Ownership of voting rights - 75% or more → OE
IIF 730 - Right to appoint or remove directors → OE
487
THE AGRICULTURE INNOVATION LIMITED - 2025-01-14
7 Bell Yard, London, England
Active Corporate (2 parents, 3 offsprings)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-02 ~ 2025-01-11
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2025-01-11
IIF 1514 - Ownership of shares – 75% or more → OE
488
FRESH INKED TATTOOS LTD - 2025-12-02
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-20 ~ 2025-11-06
IIF 2269 - Director → ME
Person with significant control
2023-10-20 ~ 2025-11-06
IIF 820 - Ownership of shares – 75% or more → OE
IIF 820 - Right to appoint or remove directors → OE
IIF 820 - Ownership of voting rights - 75% or more → OE
489
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-21 ~ 2025-11-05
IIF 2007 - Director → ME
Person with significant control
2023-12-21 ~ 2025-11-06
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
490
4385, 14131502 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-25 ~ 2023-02-25
IIF - Director → ME
491
6 Brunel Close, Stoke-on-trent, England
Active Corporate (3 parents)
Officer
2023-11-29 ~ 2024-07-02
IIF 2870 - Director → ME
492
4385, 15247517 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-10-30 ~ 2024-06-24
IIF - Director → ME
493
295 Finchley Road, London, England
Active Corporate (1 parent)
Equity (Company account)
7,389 GBP2025-02-28
Officer
2021-02-19 ~ 2022-07-07
IIF - Director → ME
Person with significant control
2021-02-19 ~ 2022-07-07
IIF 1105 - Ownership of shares – 75% or more → OE
IIF 1105 - Ownership of voting rights - 75% or more → OE
494
FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
Archway, Three Colts Lane, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-27 ~ 2024-04-18
IIF - Director → ME
495
CYBERNEXUS DEFENSE LTD - 2025-07-18
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-15 ~ 2025-07-15
IIF - Director → ME
Person with significant control
2024-02-15 ~ 2025-07-15
IIF 870 - Ownership of shares – 75% or more → OE
IIF 870 - Right to appoint or remove directors → OE
IIF 870 - Ownership of voting rights - 75% or more → OE
496
NEUROFUSION INNOVATIONS LTD - 2025-07-22
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-07-17
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-07-17
IIF 494 - Right to appoint or remove directors → OE
IIF 494 - Ownership of voting rights - 75% or more → OE
IIF 494 - Ownership of shares – 75% or more → OE
497
A-Z SOLUTIONS HUB LTD - 2025-04-09
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-05 ~ 2025-03-21
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-21
IIF 1699 - Ownership of voting rights - 75% or more → OE
IIF 1699 - Ownership of shares – 75% or more → OE
IIF 1699 - Right to appoint or remove directors → OE
498
UPSCALE TECHNOLOGY LTD - 2023-05-24
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-24 ~ 2023-05-22
IIF - Director → ME
Person with significant control
2021-02-24 ~ 2023-05-22
IIF 1301 - Ownership of shares – 75% or more → OE
IIF 1301 - Ownership of voting rights - 75% or more → OE
499
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
-535 GBP2023-03-31
Officer
2021-03-15 ~ 2022-03-11
IIF - Director → ME
Person with significant control
2021-03-15 ~ 2022-03-11
IIF 1370 - Ownership of shares – 75% or more → OE
IIF 1370 - Ownership of voting rights - 75% or more → OE
500
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2020-10-19 ~ 2024-06-23
IIF - Director → ME
501
65 Chawn Hill, Stourbridge, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10
IIF 2754 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10
IIF 1046 - Ownership of shares – 75% or more → OE
IIF 1046 - Ownership of voting rights - 75% or more → OE
502
9 Bristol Way, Stoke Gardens, Slough, England
Dissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-03-19
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-03-19
IIF 1133 - Ownership of shares – 75% or more → OE
IIF 1133 - Ownership of voting rights - 75% or more → OE
503
Highfield Farm, Highfield Farm, Dalton-in-furness, England
Active Corporate (3 parents)
Equity (Company account)
22,865 GBP2024-02-28
Officer
2023-02-22 ~ 2023-08-21
IIF 2606 - Director → ME
504
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-07-23
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-23
IIF 1467 - Right to appoint or remove directors → OE
IIF 1467 - Ownership of shares – 75% or more → OE
IIF 1467 - Ownership of voting rights - 75% or more → OE
505
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-07-23
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-23
IIF 972 - Ownership of shares – 75% or more → OE
IIF 972 - Right to appoint or remove directors → OE
IIF 972 - Ownership of voting rights - 75% or more → OE
506
GENOTECH LABS LTD - 2025-11-10
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-30 ~ 2025-11-02
IIF 2707 - Director → ME
Person with significant control
2024-01-30 ~ 2025-11-02
IIF 1555 - Ownership of shares – 75% or more → OE
IIF 1555 - Ownership of voting rights - 75% or more → OE
IIF 1555 - Right to appoint or remove directors → OE
507
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-30 ~ 2025-07-01
IIF - Director → ME
Person with significant control
2024-01-30 ~ 2025-07-01
IIF 589 - Right to appoint or remove directors → OE
IIF 589 - Ownership of shares – 75% or more → OE
IIF 589 - Ownership of voting rights - 75% or more → OE
508
GILDED AGE GRUOP LTD - 2025-07-29
EVERGREEN ESSENCE HOMES LTD - 2025-07-24
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-19
IIF 1420 - Right to appoint or remove directors → OE
IIF 1420 - Ownership of shares – 75% or more → OE
IIF 1420 - Ownership of voting rights - 75% or more → OE
509
ABNORMAL LTD - 2024-04-11
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-17 ~ 2024-03-27
IIF - Director → ME
Person with significant control
2021-09-17 ~ 2024-03-27
IIF 167 - Ownership of shares – 75% or more → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
510
24 Foresters Road, Tewkesbury, England
Active Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22
IIF 2325 - Director → ME
511
27 Wantage Road, Durham, England
Active Corporate (2 parents)
Equity (Company account)
70 GBP2024-02-28
Officer
2023-02-20 ~ 2023-04-14
IIF 2474 - Director → ME
512
CYBERSAFEGUARD INNOVATIONS LTD - 2025-07-18
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-25 ~ 2025-07-15
IIF - Director → ME
Person with significant control
2024-03-25 ~ 2025-07-15
IIF 1625 - Ownership of shares – 75% or more → OE
IIF 1625 - Ownership of voting rights - 75% or more → OE
IIF 1625 - Right to appoint or remove directors → OE
513
3 Marlborough Road, London, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-534 GBP2024-05-31
Officer
2022-05-30 ~ 2023-09-12
IIF - Director → ME
514
4385, 14139857 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-30 ~ 2023-02-28
IIF - Director → ME
515
SYSTEMS WORKSHOP LTD - 2024-12-04
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-07 ~ 2024-05-11
IIF 2200 - Director → ME
Person with significant control
2022-02-07 ~ 2024-05-11
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Ownership of shares – 75% or more → OE
516
GOLDSTREAM LEASING LTD - 2025-12-09
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-11-05
IIF 2065 - Director → ME
Person with significant control
2024-02-27 ~ 2025-11-05
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
517
Unit 5 Bilton Industrial Estate, Bilton Road, Chelmsford, Essex, England
Active Corporate (1 parent)
Officer
2023-09-30 ~ 2024-05-16
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-05-16
IIF 476 - Right to appoint or remove directors → OE
IIF 476 - Ownership of voting rights - 75% or more → OE
IIF 476 - Ownership of shares – 75% or more → OE
518
7 Millbrook Close, Leicester, England
Active Corporate (3 parents)
Officer
2023-11-29 ~ 2024-07-02
IIF 2641 - Director → ME
519
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2022-10-20 ~ 2023-07-31
IIF - Director → ME
520
4385, 15311645 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-11-27 ~ 2024-06-12
IIF 2766 - Director → ME
521
4385, 14469082 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-11-08 ~ 2023-01-05
IIF - Director → ME
522
MEDIA WEST LTD - 2024-04-04
Unit 14 7 Wenlock Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-15 ~ 2024-03-12
IIF 2791 - Director → ME
Person with significant control
2020-11-15 ~ 2024-03-12
IIF 1068 - Ownership of shares – 75% or more → OE
523
281-287 High Street, Hounslow, England
Active Corporate (2 parents)
Officer
2024-02-27 ~ 2024-07-11
IIF 2652 - Director → ME
524
Ground Floor, 48 White Horse Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-24 ~ 2024-02-02
IIF - Director → ME
525
50 Princes Street Princes Street, Ipswich, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
494,074 GBP2024-10-31
Officer
2020-10-23 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-10-23 ~ 2021-12-07
IIF 1410 - Ownership of shares – 75% or more → OE
526
4385, 12905386 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
65,437 GBP2023-09-30
Officer
2020-09-25 ~ 2021-12-10
IIF - Director → ME
Person with significant control
2020-09-25 ~ 2021-12-10
IIF 1382 - Ownership of shares – 75% or more → OE
527
5 Latimer Close, Watford, Hertfordshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2024-01-22
IIF - Director → ME
528
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
185,000 GBP2024-02-28
Officer
2023-02-20 ~ 2023-05-10
IIF 2395 - Director → ME
529
Unit 16 Eckersley Road Industrial Estate, Regina Road, Chelmsford, Essex, England
Active Corporate (1 parent)
Officer
2023-09-27 ~ 2024-04-25
IIF - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-25
IIF 661 - Ownership of voting rights - 75% or more → OE
IIF 661 - Right to appoint or remove directors → OE
IIF 661 - Ownership of shares – 75% or more → OE
530
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-02 ~ 2024-09-08
IIF 2303 - Director → ME
Person with significant control
2024-02-02 ~ 2024-09-08
IIF 1880 - Right to appoint or remove directors → OE
IIF 1880 - Ownership of voting rights - 75% or more → OE
IIF 1880 - Ownership of shares – 75% or more → OE
531
4385, 15171043 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-05-09
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-05-09
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
532
4385, 15366917 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-21 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-12-21 ~ 2024-08-12
IIF 801 - Ownership of shares – 75% or more → OE
IIF 801 - Right to appoint or remove directors → OE
IIF 801 - Ownership of voting rights - 75% or more → OE
533
Unit 2 Doctors Garden, Higher Union Road, Kingsbridge, Devon, United Kingdom
Active Corporate (2 parents)
Officer
2024-02-02 ~ 2024-07-11
IIF 2351 - Director → ME
534
172b Notley Road, Braintree, England
Active Corporate (3 parents)
Officer
2023-12-16 ~ 2024-07-02
IIF 2657 - Director → ME
535
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-18 ~ 2025-01-15
IIF - Director → ME
Person with significant control
2023-12-18 ~ 2025-01-15
IIF 1732 - Ownership of shares – 75% or more → OE
IIF 1732 - Ownership of voting rights - 75% or more → OE
IIF 1732 - Right to appoint or remove directors → OE
536
4385, 14886108 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-16
IIF - Director → ME
537
GREENSTREAM INNOVATIONS LTD - 2025-10-22
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-23 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-01-23 ~ 2025-10-16
IIF 1223 - Right to appoint or remove directors → OE
IIF 1223 - Ownership of shares – 75% or more → OE
IIF 1223 - Ownership of voting rights - 75% or more → OE
538
262 Lewisham High Street 19 Axis House, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-08-09
IIF 2397 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-09
IIF 723 - Right to appoint or remove directors → OE
IIF 723 - Ownership of voting rights - 75% or more → OE
IIF 723 - Ownership of shares – 75% or more → OE
539
4385, 14885952 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10
IIF 1319 - Ownership of shares – 75% or more → OE
IIF 1319 - Ownership of voting rights - 75% or more → OE
540
63-66 Hatton Garden, Suite 23, Fifth Floor, London
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-16 ~ 2025-09-09
IIF - Director → ME
Person with significant control
2023-12-16 ~ 2025-09-09
IIF 992 - Ownership of voting rights - 75% or more → OE
IIF 992 - Ownership of shares – 75% or more → OE
IIF 992 - Right to appoint or remove directors → OE
541
GREENVISTA REAL ESTATE LTD - 2025-08-21
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-08-17
IIF 1474 - Right to appoint or remove directors → OE
IIF 1474 - Ownership of voting rights - 75% or more → OE
IIF 1474 - Ownership of shares – 75% or more → OE
542
CYBERFORTRESS SOLUTIONS LTD - 2024-09-09
41 Oldfields Road, Sutton, Surrey, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2025-03-31
Officer
2024-02-14 ~ 2024-08-09
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-08-09
IIF 514 - Right to appoint or remove directors → OE
IIF 514 - Ownership of voting rights - 75% or more → OE
IIF 514 - Ownership of shares – 75% or more → OE
543
GUARDCRAFT CYBERSECURITY LTD - 2025-08-21
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-08-17
IIF 1619 - Right to appoint or remove directors → OE
IIF 1619 - Ownership of shares – 75% or more → OE
IIF 1619 - Ownership of voting rights - 75% or more → OE
544
GUARDDOME CYBERSECURITY LTD - 2025-08-21
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-17 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-02-17 ~ 2025-08-17
IIF 1108 - Right to appoint or remove directors → OE
IIF 1108 - Ownership of shares – 75% or more → OE
IIF 1108 - Ownership of voting rights - 75% or more → OE
545
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Officer
2021-05-10 ~ 2025-09-24
IIF - Director → ME
Person with significant control
2021-05-10 ~ 2025-09-24
IIF 1096 - Ownership of voting rights - 75% or more → OE
IIF 1096 - Ownership of shares – 75% or more → OE
546
2a Brockhurst Lane, Monks Kirby, Rugby, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-07-22
IIF 2792 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22
IIF 1559 - Ownership of voting rights - 75% or more → OE
IIF 1559 - Ownership of shares – 75% or more → OE
547
A-Z CONSTUCTION LTD - 2023-06-26
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
37,632,715 GBP2024-02-28
Officer
2021-02-05 ~ 2022-06-06
IIF - Director → ME
Person with significant control
2021-02-05 ~ 2022-06-06
IIF 1003 - Ownership of voting rights - 75% or more → OE
IIF 1003 - Ownership of shares – 75% or more → OE
548
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-16
IIF 2532 - Director → ME
549
71 Raby Drive, Raby Mere, Wirral, England
Active Corporate (1 parent)
Officer
2023-10-27 ~ 2024-08-10
IIF 2419 - Director → ME
Person with significant control
2023-10-27 ~ 2024-08-10
IIF 527 - Right to appoint or remove directors → OE
IIF 527 - Ownership of voting rights - 75% or more → OE
IIF 527 - Ownership of shares – 75% or more → OE
550
8-10 Greatorex Street, London, England
Active Corporate (1 parent)
Equity (Company account)
413 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-14
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14
IIF 1585 - Ownership of voting rights - 75% or more → OE
IIF 1585 - Ownership of shares – 75% or more → OE
551
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-28 ~ 2025-01-04
IIF 2362 - Director → ME
Person with significant control
2024-02-28 ~ 2025-01-04
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
552
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-01 ~ 2025-02-04
IIF 2877 - Director → ME
Person with significant control
2024-03-01 ~ 2025-02-04
IIF 1748 - Ownership of voting rights - 75% or more → OE
IIF 1748 - Ownership of shares – 75% or more → OE
IIF 1748 - Right to appoint or remove directors → OE
553
HARMONYHAVEN WELLNESS LTD - 2025-08-20
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-02-04 ~ 2025-08-17
IIF 192 - Ownership of shares – 75% or more → OE
IIF 192 - Right to appoint or remove directors → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
554
HARMONYHEAL CO. LTD - 2025-08-21
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-02-04 ~ 2025-08-17
IIF 1194 - Ownership of voting rights - 75% or more → OE
IIF 1194 - Ownership of shares – 75% or more → OE
IIF 1194 - Right to appoint or remove directors → OE
555
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-04-02
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-04-02
IIF 1199 - Ownership of voting rights - 75% or more → OE
IIF 1199 - Ownership of shares – 75% or more → OE
556
7a Chaucer Terrace, Browning Street, Derby, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-30
IIF 1980 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-30
IIF 1876 - Ownership of shares – 75% or more → OE
IIF 1876 - Right to appoint or remove directors → OE
IIF 1876 - Ownership of voting rights - 75% or more → OE
557
1 Centenary House 4th Floor Centenary Way, C/o Tbossa Accounting Ltd, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-09-30
Officer
2020-09-09 ~ 2022-09-06
IIF - Director → ME
Person with significant control
2020-09-09 ~ 2022-09-06
IIF 1266 - Ownership of shares – 75% or more → OE
558
4385, 14981764 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-12
IIF 1987 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-12
IIF 1866 - Ownership of shares – 75% or more → OE
IIF 1866 - Ownership of voting rights - 75% or more → OE
559
Strand House, 169 Richmond Road, Kingston Upon Thames, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-03-22
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-03-22
IIF 1368 - Ownership of shares – 75% or more → OE
IIF 1368 - Ownership of voting rights - 75% or more → OE
560
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2025-01-07
IIF 1988 - Director → ME
Person with significant control
2023-07-05 ~ 2025-01-07
IIF 1867 - Ownership of shares – 75% or more → OE
IIF 1867 - Ownership of voting rights - 75% or more → OE
561
HELIXHARBOR BIOTECH LTD - 2025-10-21
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-25 ~ 2024-10-03
IIF 2890 - Director → ME
Person with significant control
2024-01-25 ~ 2024-10-03
IIF 1632 - Ownership of shares – 75% or more → OE
IIF 1632 - Ownership of voting rights - 75% or more → OE
IIF 1632 - Right to appoint or remove directors → OE
562
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-07-22
IIF 2523 - Director → ME
563
APPSTER LTD - 2023-08-22
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (2 parents)
Equity (Company account)
496 GBP2023-10-31
Officer
2022-10-19 ~ 2023-08-14
IIF 2212 - Director → ME
564
2 Church Drive, Lincoln, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-07-22
IIF 2671 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22
IIF 1076 - Ownership of shares – 75% or more → OE
IIF 1076 - Ownership of voting rights - 75% or more → OE
565
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-26 ~ 2022-10-07
IIF 2193 - Director → ME
566
71-75 Shelton Street, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
-67,887 GBP2024-06-04
Officer
2021-01-22 ~ 2023-04-11
IIF - Director → ME
Person with significant control
2021-01-22 ~ 2023-04-11
IIF 1211 - Ownership of voting rights - 75% or more → OE
IIF 1211 - Ownership of shares – 75% or more → OE
567
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-23 ~ 2023-04-17
IIF - Director → ME
568
4385, 15327148 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-12-04 ~ 2024-07-02
IIF - Director → ME
569
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2024-01-12
IIF 2189 - Director → ME
570
Wework, 2 Eastbourne Terrace, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-07 ~ 2023-08-16
IIF - Director → ME
Person with significant control
2021-05-07 ~ 2023-08-16
IIF 1107 - Ownership of voting rights - 75% or more → OE
IIF 1107 - Ownership of shares – 75% or more → OE
571
HORIZON HARMONY ESTATES LTD - 2025-08-21
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-08-17
IIF 1680 - Ownership of voting rights - 75% or more → OE
IIF 1680 - Ownership of shares – 75% or more → OE
IIF 1680 - Right to appoint or remove directors → OE
572
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-08-17
IIF 1268 - Ownership of voting rights - 75% or more → OE
IIF 1268 - Right to appoint or remove directors → OE
IIF 1268 - Ownership of shares – 75% or more → OE
573
HORIZON HOMES HARMONY LTD - 2025-12-09
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-11-05
IIF 2009 - Director → ME
Person with significant control
2024-03-01 ~ 2025-11-05
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
574
HORIZONHARBOR RENTALS LTD - 2025-08-26
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-08-21
IIF 1735 - Ownership of voting rights - 75% or more → OE
IIF 1735 - Ownership of shares – 75% or more → OE
IIF 1735 - Right to appoint or remove directors → OE
575
A-Z MUSIC PRODUCTIONS LTD - 2024-05-13
Plexal, Here East Queen Elizabeth Olympic Park, East Bay Lane, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-22 ~ 2024-05-03
IIF - Director → ME
576
BYTENEST INNOVATIONS LTD - 2024-10-25
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-04-18 ~ 2024-10-09
IIF - Director → ME
Person with significant control
2024-04-18 ~ 2024-10-09
IIF 1952 - Ownership of voting rights - 75% or more → OE
IIF 1952 - Ownership of shares – 75% or more → OE
577
4385, 12673782 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
18,925 GBP2023-06-30
Officer
2020-06-16 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-06-16 ~ 2021-12-07
IIF 1207 - Ownership of shares – 75% or more → OE
578
149 Spon Lane, West Bromwich, England
Active Corporate (1 parent)
Equity (Company account)
17,032 GBP2024-06-30
Officer
2020-06-11 ~ 2020-07-21
IIF - Director → ME
Person with significant control
2020-06-11 ~ 2020-07-21
IIF 1155 - Ownership of shares – 75% or more → OE
579
GORILLA DATA SECURITY LTD - 2023-03-24
1 Engine House, Marshalls Yard, Gainsborough, Lincolnshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2024-07-31
Officer
2020-07-13 ~ 2023-03-17
IIF - Director → ME
Person with significant control
2020-07-13 ~ 2023-03-17
IIF 1205 - Ownership of shares – 75% or more → OE
580
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2021-06-11 ~ 2023-01-23
IIF - Director → ME
Person with significant control
2021-06-11 ~ 2023-01-23
IIF 1430 - Ownership of shares – 75% or more → OE
581
IDEAL CONSULT LTD - 2025-09-24
85 Great Portland Street, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2020-08-28 ~ 2025-09-22
IIF - Director → ME
Person with significant control
2020-08-28 ~ 2025-09-22
IIF 1864 - Ownership of shares – 75% or more → OE
582
SWIFTSHOPPER SOLUTIONS LTD - 2025-06-09
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-13 ~ 2024-11-05
IIF - Director → ME
Person with significant control
2024-02-13 ~ 2024-11-05
IIF 1613 - Ownership of shares – 75% or more → OE
IIF 1613 - Right to appoint or remove directors → OE
IIF 1613 - Ownership of voting rights - 75% or more → OE
583
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-30 ~ 2023-07-11
IIF 2188 - Director → ME
584
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2025-03-12
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2025-03-12
IIF 1080 - Ownership of shares – 75% or more → OE
585
IMAGINATIVE ACCOUNTANTS LTD - 2024-11-25
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2024-11-20
IIF 2820 - Director → ME
Person with significant control
2020-07-13 ~ 2024-11-20
IIF 1049 - Ownership of shares – 75% or more → OE
586
4385, 12753832 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-03-12
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-03-12
IIF 1241 - Ownership of shares – 75% or more → OE
587
12 Coopers Close, Staines-upon-thames, Surrey, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2020-11-02 ~ 2024-07-06
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2024-07-06
IIF 1403 - Ownership of shares – 75% or more → OE
588
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-08-25
IIF 2723 - Director → ME
Person with significant control
2020-07-19 ~ 2024-08-25
IIF 1047 - Ownership of shares – 75% or more → OE
589
24b Hoskins Lane, Middlesbrough, England
Active Corporate (3 parents)
Officer
2023-11-07 ~ 2024-07-02
IIF 2589 - Director → ME
590
IMPRINTINNOVATE MEDIA LTD - 2025-08-26
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-08-21
IIF 705 - Right to appoint or remove directors → OE
IIF 705 - Ownership of shares – 75% or more → OE
IIF 705 - Ownership of voting rights - 75% or more → OE
591
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2023-11-29 ~ 2024-08-05
IIF 2729 - Director → ME
Person with significant control
2023-11-29 ~ 2024-08-05
IIF 1886 - Ownership of shares – 75% or more → OE
IIF 1886 - Ownership of voting rights - 75% or more → OE
IIF 1886 - Right to appoint or remove directors → OE
592
INCOMEVISTA HOLDINGS LTD - 2025-12-16
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-26 ~ 2025-11-05
IIF 2037 - Director → ME
Person with significant control
2024-02-26 ~ 2025-11-05
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
593
5 Dudley Road, Halesowen, England
Dissolved Corporate (1 parent)
Officer
2022-01-14 ~ 2023-01-16
IIF - Director → ME
Person with significant control
2022-01-14 ~ 2023-01-16
IIF 952 - Ownership of shares – 75% or more → OE
IIF 952 - Ownership of voting rights - 75% or more → OE
594
4385, 13784058 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-721,500 GBP2022-12-31
Officer
2021-12-06 ~ 2022-11-16
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2022-11-16
IIF 245 - Ownership of shares – 75% or more → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
595
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
336,566 GBP2024-01-31
Officer
2022-01-11 ~ 2022-05-11
IIF 2630 - Director → ME
Person with significant control
2022-01-11 ~ 2022-05-11
IIF 951 - Ownership of shares – 75% or more → OE
IIF 951 - Right to appoint or remove directors → OE
IIF 951 - Ownership of voting rights - 75% or more → OE
596
4385, 13789650 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-1,029,905 GBP2022-12-31
Officer
2021-12-08 ~ 2022-11-16
IIF - Director → ME
Person with significant control
2021-12-08 ~ 2022-11-16
IIF 715 - Ownership of voting rights - 75% or more → OE
IIF 715 - Ownership of shares – 75% or more → OE
597
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
-719,530 GBP2024-12-31
Officer
2021-12-06 ~ 2024-04-23
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2024-04-23
IIF 379 - Ownership of voting rights - 75% or more → OE
IIF 379 - Ownership of shares – 75% or more → OE
598
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2022-09-07
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2022-09-07
IIF 295 - Ownership of shares – 75% or more → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
599
4th Floor 4 Tabernacle Street, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
339 GBP2024-01-31
Officer
2022-01-11 ~ 2023-01-09
IIF - Director → ME
Person with significant control
2022-01-11 ~ 2023-01-09
IIF 1963 - Right to appoint or remove directors → OE
IIF 1963 - Ownership of voting rights - 75% or more → OE
IIF 1963 - Ownership of shares – 75% or more → OE
600
4385, 13791686 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-726,529 GBP2022-12-31
Officer
2021-12-09 ~ 2022-11-16
IIF - Director → ME
Person with significant control
2021-12-09 ~ 2022-11-16
IIF 312 - Ownership of shares – 75% or more → OE
IIF 312 - Ownership of voting rights - 75% or more → OE
601
10 Station Parade, Kenton Lane, Harrow, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-28 ~ 2025-01-08
IIF 2601 - Director → ME
Person with significant control
2022-01-28 ~ 2025-01-08
IIF 678 - Ownership of shares – 75% or more → OE
IIF 678 - Ownership of voting rights - 75% or more → OE
602
HOLIDAY RENTAL CHOICES LTD - 2024-04-22
Ground Floor, 48 White Horse Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-23 ~ 2024-04-18
IIF - Director → ME
603
BIZ DIRECT MANAGEMENT LTD - 2022-10-27
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
2,627 GBP2024-10-31
Officer
2020-10-13 ~ 2022-10-21
IIF 2814 - Director → ME
Person with significant control
2020-10-13 ~ 2022-10-21
IIF 1055 - Ownership of shares – 75% or more → OE
604
50 Sackville Gardens, Ilford, England
Active Corporate (1 parent)
Equity (Company account)
-109,144 GBP2024-09-30
Officer
2020-09-08 ~ 2022-08-04
IIF - Director → ME
Person with significant control
2020-09-08 ~ 2022-08-04
IIF 1191 - Ownership of shares – 75% or more → OE
605
15 Maritime Gate, Northfleet, Gravesend, Kent, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-09 ~ 2024-05-29
IIF 2697 - Director → ME
Person with significant control
2020-09-09 ~ 2024-05-29
IIF 1349 - Ownership of shares – 75% or more → OE
606
4385, 12865662 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
15,220,265 GBP2021-09-30
Officer
2020-09-08 ~ 2022-02-04
IIF - Director → ME
Person with significant control
2020-09-08 ~ 2022-02-04
IIF 1052 - Ownership of shares – 75% or more → OE
607
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-05 ~ 2024-03-25
IIF - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-25
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
608
4385, 13897342 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-07 ~ 2023-08-24
IIF - Director → ME
Person with significant control
2022-02-07 ~ 2023-08-24
IIF 330 - Ownership of voting rights - 75% or more → OE
IIF 330 - Ownership of shares – 75% or more → OE
609
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-06-17
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-06-17
IIF 1726 - Right to appoint or remove directors → OE
IIF 1726 - Ownership of shares – 75% or more → OE
IIF 1726 - Ownership of voting rights - 75% or more → OE
610
1a Trafalgar Way, Stockbridge, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12
IIF 2946 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12
IIF 1775 - Ownership of voting rights - 75% or more → OE
IIF 1775 - Ownership of shares – 75% or more → OE
IIF 1775 - Right to appoint or remove directors → OE
611
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-06-17
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-06-17
IIF 962 - Ownership of shares – 75% or more → OE
IIF 962 - Ownership of voting rights - 75% or more → OE
IIF 962 - Right to appoint or remove directors → OE
612
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2021-01-27 ~ 2022-04-28
IIF - Director → ME
Person with significant control
2021-01-27 ~ 2022-04-28
IIF 1209 - Ownership of shares – 75% or more → OE
IIF 1209 - Ownership of voting rights - 75% or more → OE
613
INKED AND PROUD STUDIO LTD - 2025-12-02
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-20 ~ 2025-11-06
IIF 2538 - Director → ME
Person with significant control
2023-10-20 ~ 2025-11-06
IIF 547 - Ownership of shares – 75% or more → OE
IIF 547 - Right to appoint or remove directors → OE
IIF 547 - Ownership of voting rights - 75% or more → OE
614
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-30 ~ 2024-07-22
IIF 2562 - Director → ME
615
36 Cotswold Drive, Coventry, England
Active Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10
IIF 2731 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10
IIF 1485 - Right to appoint or remove directors → OE
IIF 1485 - Ownership of voting rights - 75% or more → OE
IIF 1485 - Ownership of shares – 75% or more → OE
616
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-06-02
IIF - Director → ME
Person with significant control
2024-02-04 ~ 2025-06-02
IIF 1592 - Ownership of voting rights - 75% or more → OE
IIF 1592 - Ownership of shares – 75% or more → OE
IIF 1592 - Right to appoint or remove directors → OE
617
INNOVATECRAFTER DYNAMICS LTD - 2025-08-26
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-19 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-08-21
IIF 1932 - Ownership of voting rights - 75% or more → OE
IIF 1932 - Ownership of shares – 75% or more → OE
618
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-06-11
IIF - Director → ME
Person with significant control
2024-04-18 ~ 2025-06-11
IIF 1937 - Ownership of shares – 75% or more → OE
IIF 1937 - Ownership of voting rights - 75% or more → OE
619
15 West Street, Brighton, East Sussex, England
Active Corporate (2 parents)
Officer
2024-04-19 ~ 2025-04-17
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-04-17
IIF 1924 - Ownership of shares – 75% or more → OE
IIF 1924 - Ownership of voting rights - 75% or more → OE
620
50 Winchester Avenue, Leicester, Leicestershire, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-04 ~ 2024-11-28
IIF 2832 - Director → ME
Person with significant control
2023-12-04 ~ 2024-11-28
IIF 1589 - Right to appoint or remove directors → OE
IIF 1589 - Ownership of voting rights - 75% or more → OE
IIF 1589 - Ownership of shares – 75% or more → OE
621
INNOVATEIT DYNAMICS LTD - 2025-12-16
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-12 ~ 2025-11-05
IIF 2038 - Director → ME
Person with significant control
2024-02-12 ~ 2025-11-05
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
622
INNOVATENEXUS INNOVATIONS LTD - 2025-08-26
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-19 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-08-21
IIF 1925 - Ownership of voting rights - 75% or more → OE
IIF 1925 - Ownership of shares – 75% or more → OE
623
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-02-02 ~ 2025-08-21
IIF 1414 - Ownership of shares – 75% or more → OE
IIF 1414 - Right to appoint or remove directors → OE
IIF 1414 - Ownership of voting rights - 75% or more → OE
624
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-05-06
IIF - Director → ME
Person with significant control
2024-04-18 ~ 2025-05-06
IIF 1951 - Ownership of shares – 75% or more → OE
IIF 1951 - Ownership of voting rights - 75% or more → OE
625
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2024-04-18 ~ 2024-12-08
IIF - Director → ME
Person with significant control
2024-04-18 ~ 2024-12-08
IIF 1945 - Ownership of shares – 75% or more → OE
IIF 1945 - Ownership of voting rights - 75% or more → OE
626
4385, 13004425 - Companies House Default Address, Cardiff
Dissolved Corporate
Net Assets/Liabilities (Company account)
541,371 GBP2023-11-30
Officer
2020-11-09 ~ 2022-01-03
IIF - Director → ME
Person with significant control
2020-11-09 ~ 2022-01-03
IIF 1326 - Ownership of shares – 75% or more → OE
627
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-01-05
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-01-05
IIF 790 - Ownership of voting rights - 75% or more → OE
IIF 790 - Right to appoint or remove directors → OE
IIF 790 - Ownership of shares – 75% or more → OE
628
INSIGHTFORGE AI LTD - 2025-08-21
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-08-18
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-08-18
IIF 1122 - Right to appoint or remove directors → OE
IIF 1122 - Ownership of voting rights - 75% or more → OE
IIF 1122 - Ownership of shares – 75% or more → OE
629
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-08-21
IIF 837 - Ownership of shares – 75% or more → OE
IIF 837 - Ownership of voting rights - 75% or more → OE
IIF 837 - Right to appoint or remove directors → OE
630
INSIGHTINTELLECT TECHNOLOGIES LTD - 2025-12-09
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-21 ~ 2025-11-07
IIF 2109 - Director → ME
Person with significant control
2024-03-21 ~ 2025-11-07
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
631
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-08-13
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-08-13
IIF 189 - Right to appoint or remove directors → OE
IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
632
INSIGHTSYNTH AI VENTURES LTD - 2025-08-26
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-21
IIF 1744 - Right to appoint or remove directors → OE
IIF 1744 - Ownership of shares – 75% or more → OE
IIF 1744 - Ownership of voting rights - 75% or more → OE
633
4385, 15316934 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-11-29 ~ 2024-02-16
IIF - Director → ME
Person with significant control
2023-11-29 ~ 2024-02-16
IIF 1428 - Ownership of shares – 75% or more → OE
IIF 1428 - Ownership of voting rights - 75% or more → OE
IIF 1428 - Right to appoint or remove directors → OE
634
25 Norfolk Close, Worcester, England
Active Corporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22
IIF 2432 - Director → ME
635
4385, 15267077 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-11-07 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-08-12
IIF 520 - Ownership of voting rights - 75% or more → OE
IIF 520 - Right to appoint or remove directors → OE
IIF 520 - Ownership of shares – 75% or more → OE
636
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-07 ~ 2025-08-25
IIF - Director → ME
Person with significant control
2024-03-07 ~ 2025-08-25
IIF 1710 - Ownership of voting rights - 75% or more → OE
IIF 1710 - Ownership of shares – 75% or more → OE
IIF 1710 - Right to appoint or remove directors → OE
637
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2025-01-17
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-01-17
IIF 1672 - Ownership of shares – 75% or more → OE
IIF 1672 - Ownership of voting rights - 75% or more → OE
IIF 1672 - Right to appoint or remove directors → OE
638
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-08-25
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-25
IIF 1562 - Ownership of voting rights - 75% or more → OE
IIF 1562 - Ownership of shares – 75% or more → OE
IIF 1562 - Right to appoint or remove directors → OE
639
171 Great Ducie Street, Manchester, England
Active Corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-20
IIF - Director → ME
640
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2023-08-17
IIF 2438 - Director → ME
641
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
2,001 GBP2024-08-31
Officer
2022-08-16 ~ 2024-01-06
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2024-01-06
IIF 427 - Ownership of voting rights - 75% or more → OE
IIF 427 - Ownership of shares – 75% or more → OE
642
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-02 ~ 2024-01-21
IIF - Director → ME
Person with significant control
2022-08-02 ~ 2024-01-21
IIF 789 - Ownership of voting rights - 75% or more → OE
IIF 789 - Ownership of shares – 75% or more → OE
643
INTELLIMESH TECHNOLOGIES LTD - 2025-12-09
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-15 ~ 2025-11-07
IIF 1993 - Director → ME
Person with significant control
2024-03-15 ~ 2025-11-07
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
644
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-08-25
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-08-25
IIF 1695 - Ownership of shares – 75% or more → OE
IIF 1695 - Right to appoint or remove directors → OE
IIF 1695 - Ownership of voting rights - 75% or more → OE
645
85 Great Portland Street, First Floor, London
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
782,165 GBP2023-11-30
Officer
2020-11-09 ~ 2021-11-25
IIF 2716 - Director → ME
Person with significant control
2020-11-09 ~ 2021-11-25
IIF 1438 - Ownership of shares – 75% or more → OE
646
25 Linden Gardens, Notting Hill Apartments, Apartment Lg23-1, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-04 ~ 2023-12-04
IIF - Director → ME
Person with significant control
2022-03-04 ~ 2023-12-04
IIF 1898 - Ownership of voting rights - 75% or more → OE
IIF 1898 - Ownership of shares – 75% or more → OE
647
18-20 Kew Road, Richmond, Surrey, England
Active Corporate (1 parent)
Equity (Company account)
252 GBP2025-02-28
Officer
2020-06-04 ~ 2025-03-05
IIF - Director → ME
Person with significant control
2020-06-04 ~ 2025-03-05
IIF 1877 - Ownership of shares – 75% or more → OE
IIF 1877 - Ownership of voting rights - 75% or more → OE
648
167-169 Great Portland Street, Fifth Floor, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
481,399 GBP2024-11-30
Officer
2020-11-09 ~ 2021-11-24
IIF - Director → ME
Person with significant control
2020-11-09 ~ 2021-11-24
IIF 1288 - Ownership of shares – 75% or more → OE
649
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-04-19
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-04-19
IIF 1878 - Ownership of shares – 75% or more → OE
650
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2022-10-25 ~ 2024-03-27
IIF - Director → ME
651
105 Graham Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2024-01-14
IIF - Director → ME
652
7 Bell Yard, London
Active Corporate (1 parent)
Officer
2023-11-22 ~ 2024-04-02
IIF 2746 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-02
IIF 1426 - Ownership of shares – 75% or more → OE
IIF 1426 - Right to appoint or remove directors → OE
IIF 1426 - Ownership of voting rights - 75% or more → OE
653
4385, 14682064 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-05-15
IIF - Director → ME
654
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2022-02-04 ~ 2023-02-04
IIF - Director → ME
Person with significant control
2022-02-04 ~ 2023-02-04
IIF 258 - Ownership of shares – 75% or more → OE
IIF 258 - Ownership of voting rights - 75% or more → OE
655
EDUPULSE SOLUTIONS LTD - 2025-07-24
85 Great Portland Street, First Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-07-19
IIF 1763 - Right to appoint or remove directors → OE
IIF 1763 - Ownership of shares – 75% or more → OE
IIF 1763 - Ownership of voting rights - 75% or more → OE
656
4385, 15276468 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-11-10 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-11-10 ~ 2024-08-12
IIF 1922 - Ownership of voting rights - 75% or more → OE
IIF 1922 - Ownership of shares – 75% or more → OE
657
IRONCYBER DEFENSE LTD - 2025-08-28
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-25 ~ 2025-08-26
IIF - Director → ME
Person with significant control
2024-03-25 ~ 2025-08-26
IIF 792 - Right to appoint or remove directors → OE
IIF 792 - Ownership of shares – 75% or more → OE
IIF 792 - Ownership of voting rights - 75% or more → OE
658
SECURE SAVINGS SOLUTIONS LTD - 2023-11-28
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2023-11-25
IIF 2564 - Director → ME
659
VALUABLE INVESTMENTS LTD - 2023-11-20
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-07 ~ 2023-11-17
IIF - Director → ME
Person with significant control
2021-05-07 ~ 2023-11-17
IIF 1425 - Ownership of voting rights - 75% or more → OE
IIF 1425 - Ownership of shares – 75% or more → OE
660
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-01-04 ~ 2025-02-11
IIF 2812 - Director → ME
Person with significant control
2024-01-04 ~ 2025-02-11
IIF 1304 - Ownership of shares – 75% or more → OE
IIF 1304 - Right to appoint or remove directors → OE
IIF 1304 - Ownership of voting rights - 75% or more → OE
661
GENOFUSION LABS LTD - 2025-08-04
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-07-30
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-30
IIF 1605 - Ownership of shares – 75% or more → OE
IIF 1605 - Right to appoint or remove directors → OE
IIF 1605 - Ownership of voting rights - 75% or more → OE
662
IT CUBUZ LTD - 2024-07-09
A-Z SUCCESS STRATEGIES LTD - 2024-06-21
Ground Floor, 48 White Horse Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-11
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-11
IIF 1321 - Ownership of shares – 75% or more → OE
IIF 1321 - Ownership of voting rights - 75% or more → OE
663
STOCK MASTER LTD - 2023-07-24
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-18 ~ 2023-07-20
IIF - Director → ME
Person with significant control
2021-06-18 ~ 2023-07-20
IIF 1527 - Ownership of shares – 75% or more → OE
664
GB EXPAT GUIDES LIMITED - 2023-04-17
CONSTRUCTION WORKSHOP LTD - 2023-02-15
4385, 13897373 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-12-19
IIF - Director → ME
Person with significant control
2022-02-07 ~ 2022-12-19
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
665
UNO PARTNERSHIP LIMITED - 2023-01-04
21 Treslothan Road, Troon, Camborne, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-12 ~ 2022-03-07
IIF - Director → ME
Person with significant control
2020-06-12 ~ 2022-03-07
IIF 1977 - Ownership of shares – 75% or more → OE
666
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-31 ~ 2025-04-17
IIF - Director → ME
Person with significant control
2021-05-31 ~ 2025-04-17
IIF 1472 - Ownership of voting rights - 75% or more → OE
IIF 1472 - Ownership of shares – 75% or more → OE
667
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-22 ~ 2024-07-22
IIF 2899 - Director → ME
668
THE NICHE BUSINESS LIMITED - 2023-01-10
4385, 12674485 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2020-06-16 ~ 2022-03-04
IIF - Director → ME
Person with significant control
2020-06-16 ~ 2022-03-04
IIF 1969 - Ownership of shares – 75% or more → OE
669
22 Balfour Road, Southall, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10
IIF 2659 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10
IIF 1424 - Ownership of voting rights - 75% or more → OE
IIF 1424 - Ownership of shares – 75% or more → OE
670
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-26 ~ 2024-03-28
IIF 2578 - Director → ME
Person with significant control
2024-02-26 ~ 2024-03-28
IIF 906 - Ownership of voting rights - 75% or more → OE
IIF 906 - Right to appoint or remove directors → OE
IIF 906 - Ownership of shares – 75% or more → OE
671
TAX REGISTRATION LTD - 2025-01-02
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
19,413 GBP2024-12-31
Officer
2020-07-13 ~ 2024-12-29
IIF 2679 - Director → ME
Person with significant control
2020-07-13 ~ 2024-12-29
IIF 1101 - Ownership of shares – 75% or more → OE
672
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-05-15
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-05-15
IIF 753 - Right to appoint or remove directors → OE
IIF 753 - Ownership of shares – 75% or more → OE
IIF 753 - Ownership of voting rights - 75% or more → OE
673
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2021-02-17 ~ 2025-05-13
IIF - Director → ME
Person with significant control
2021-02-17 ~ 2025-05-13
IIF 1689 - Ownership of shares – 75% or more → OE
IIF 1689 - Ownership of voting rights - 75% or more → OE
674
COACHING CIRCLE LTD - 2024-02-17
Markham House, 20 Broad Street, Wokingham, Berkshire, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-10-31
Officer
2022-10-18 ~ 2024-02-13
IIF - Director → ME
675
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (3 parents)
Officer
2022-10-20 ~ 2023-05-15
IIF - Director → ME
676
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2025-03-02
IIF - Director → ME
Person with significant control
2020-07-13 ~ 2025-03-02
IIF 1497 - Ownership of shares – 75% or more → OE
677
50 Barley Lane, Ilford, London, England
Active Corporate (2 parents)
Officer
2023-09-28 ~ 2024-06-24
IIF 2510 - Director → ME
678
115 Bedford Road, Bootle, Merseyside, England
Active Corporate (2 parents)
Equity (Company account)
-6,313 GBP2025-06-30
Officer
2022-06-10 ~ 2023-07-10
IIF - Director → ME
679
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2024-04-12
IIF - Director → ME
680
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-07 ~ 2024-01-14
IIF - Director → ME
681
DESIGN INK LTD - 2024-03-08
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-03-07
IIF 2005 - Director → ME
682
DYNAMIC DREAM DESTINATIONS LTD - 2024-05-30
25b Western Gardens, London, England
Active Corporate (1 parent)
Equity (Company account)
33,001 GBP2024-11-30
Officer
2023-11-20 ~ 2024-05-22
IIF - Director → ME
Person with significant control
2023-11-20 ~ 2024-05-22
IIF 1920 - Ownership of voting rights - 75% or more → OE
IIF 1920 - Ownership of shares – 75% or more → OE
683
EARLYBIRD COFFEE LTD - 2024-04-22
Marsh Wall, Marsh Wall, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-02 ~ 2024-04-18
IIF - Director → ME
Person with significant control
2022-08-02 ~ 2024-04-18
IIF 778 - Ownership of voting rights - 75% or more → OE
IIF 778 - Ownership of shares – 75% or more → OE
684
LEANLUXE EATS LTD - 2025-12-31
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-21 ~ 2025-11-06
IIF 2088 - Director → ME
Person with significant control
2023-12-21 ~ 2025-11-06
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
685
4385, 15316159 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2023-11-29 ~ 2024-04-09
IIF - Director → ME
Person with significant control
2023-11-29 ~ 2024-04-09
IIF 993 - Ownership of voting rights - 75% or more → OE
IIF 993 - Right to appoint or remove directors → OE
IIF 993 - Ownership of shares – 75% or more → OE
686
Flat 34 Hamilton Mansions, 12 Fielders Crescent, Barking, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-925 GBP2024-10-31
Officer
2022-10-18 ~ 2024-01-09
IIF - Director → ME
687
2b Woodbine Terrace, Harrogate, England
Active Corporate (3 parents)
Officer
2023-09-28 ~ 2024-06-24
IIF 2316 - Director → ME
688
LEARNIFY TECH LTD - 2025-12-09
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-03 ~ 2025-11-07
IIF 2000 - Director → ME
Person with significant control
2024-01-03 ~ 2025-11-07
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
689
4385, 14426350 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-18 ~ 2024-02-19
IIF - Director → ME
690
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2023-12-22 ~ 2024-07-19
IIF 2520 - Director → ME
691
57 Stroud Green Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-09-04
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-09-04
IIF 852 - Right to appoint or remove directors → OE
IIF 852 - Ownership of voting rights - 75% or more → OE
IIF 852 - Ownership of shares – 75% or more → OE
692
LEARNLOOM LTD - 2025-08-28
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-01 ~ 2025-08-26
IIF - Director → ME
Person with significant control
2024-02-01 ~ 2025-08-26
IIF 721 - Ownership of voting rights - 75% or more → OE
IIF 721 - Right to appoint or remove directors → OE
IIF 721 - Ownership of shares – 75% or more → OE
693
LEARNLOOM TECHNOLOGIES LTD - 2025-10-20
85 Great Portland Street, First Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-10-08
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-10-08
IIF 1711 - Ownership of voting rights - 75% or more → OE
IIF 1711 - Right to appoint or remove directors → OE
IIF 1711 - Ownership of shares – 75% or more → OE
694
BYTELEARN SOLUTIONS LTD - 2024-07-16
41 Oldfields Road, Sutton, Surrey, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
100 GBP2025-03-31
Officer
2024-01-04 ~ 2024-07-05
IIF - Director → ME
695
LIFESCAPE HEALTH VENTURES LTD - 2025-10-01
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-08-28 ~ 2025-09-19
IIF - Director → ME
Person with significant control
2025-08-28 ~ 2025-09-19
IIF 331 - Ownership of voting rights - 75% or more → OE
IIF 331 - Right to appoint or remove directors → OE
IIF 331 - Ownership of shares – 75% or more → OE
696
LIFESYNTH BIOSYSTEMS LTD - 2025-10-21
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-10-08
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-10-08
IIF 201 - Ownership of voting rights - 75% or more → OE
IIF 201 - Right to appoint or remove directors → OE
IIF 201 - Ownership of shares – 75% or more → OE
697
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-07-30
IIF 1985 - Director → ME
Person with significant control
2023-07-05 ~ 2024-07-30
IIF 1873 - Ownership of voting rights - 75% or more → OE
IIF 1873 - Ownership of shares – 75% or more → OE
698
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-11-30
Officer
2020-11-10 ~ 2022-02-01
IIF - Director → ME
Person with significant control
2020-11-10 ~ 2022-02-01
IIF 1511 - Ownership of shares – 75% or more → OE
699
BIOGENIUS SYSTEMS LTD - 2024-12-05
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
20,900 GBP2025-01-31
Officer
2024-01-25 ~ 2024-11-16
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2024-11-16
IIF 1579 - Ownership of shares – 75% or more → OE
IIF 1579 - Ownership of voting rights - 75% or more → OE
IIF 1579 - Right to appoint or remove directors → OE
700
BLUESKY BEACON HOMES LTD - 2024-09-09
41 Oldfields Road, Sutton, Surrey, England
Active Corporate (1 parent)
Officer
2024-02-29 ~ 2024-08-09
IIF 2851 - Director → ME
Person with significant control
2024-02-29 ~ 2024-08-09
IIF 1730 - Right to appoint or remove directors → OE
IIF 1730 - Ownership of voting rights - 75% or more → OE
IIF 1730 - Ownership of shares – 75% or more → OE
701
DATA TRADE LTD - 2023-11-28
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2021-10-05 ~ 2023-11-21
IIF 2022 - Director → ME
Person with significant control
2021-10-05 ~ 2023-11-21
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Ownership of shares – 75% or more → OE
702
41 Oldfields Road, Sutton, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
6,752 GBP2025-03-31
Officer
2024-02-14 ~ 2024-05-09
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-04-09
IIF 976 - Right to appoint or remove directors → OE
IIF 976 - Ownership of shares – 75% or more → OE
IIF 976 - Ownership of voting rights - 75% or more → OE
703
4385, 13007439 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
187,467 GBP2023-11-30
Officer
2020-11-10 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-11-10 ~ 2021-12-07
IIF 1091 - Ownership of shares – 75% or more → OE
704
7 Bell Yard, London
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
484,205 GBP2024-07-31
Officer
2020-07-10 ~ 2021-11-04
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2021-11-04
IIF 1083 - Ownership of shares – 75% or more → OE
705
TRUSTED WORKFORCE SERVICES LTD - 2025-04-24
GO APP LTD - 2024-10-03
Unit Hd15 Barking Enterprise Centre, 50 Cambridge Road, Barking, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2023-10-30
IIF - Director → ME
706
4385, 15178230 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10
IIF 594 - Ownership of shares – 75% or more → OE
IIF 594 - Right to appoint or remove directors → OE
IIF 594 - Ownership of voting rights - 75% or more → OE
707
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-23 ~ 2023-08-08
IIF - Director → ME
Person with significant control
2021-02-23 ~ 2023-08-08
IIF 1490 - Ownership of voting rights - 75% or more → OE
IIF 1490 - Ownership of shares – 75% or more → OE
708
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
111,921 GBP2025-03-31
Officer
2024-03-09 ~ 2024-09-11
IIF 2680 - Director → ME
Person with significant control
2024-03-09 ~ 2024-09-11
IIF 1220 - Right to appoint or remove directors → OE
IIF 1220 - Ownership of shares – 75% or more → OE
IIF 1220 - Ownership of voting rights - 75% or more → OE
709
Flat 24 Skipwith Buildings, Bourne Estate, Portpool Lane, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2020-08-19 ~ 2022-10-10
IIF - Director → ME
Person with significant control
2020-08-19 ~ 2022-10-10
IIF 1273 - Ownership of shares – 75% or more → OE
710
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-14 ~ 2022-06-07
IIF - Director → ME
Person with significant control
2022-03-14 ~ 2022-06-07
IIF 626 - Ownership of shares – 75% or more → OE
IIF 626 - Ownership of voting rights - 75% or more → OE
IIF 626 - Right to appoint or remove directors → OE
711
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
-1,143 GBP2024-11-30
Officer
2023-11-27 ~ 2024-07-07
IIF - Director → ME
712
ELITELEASE HOLDINGS LTD - 2024-09-09
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-02-27 ~ 2024-08-24
IIF 2719 - Director → ME
Person with significant control
2024-02-27 ~ 2024-08-24
IIF 1442 - Ownership of shares – 75% or more → OE
IIF 1442 - Ownership of voting rights - 75% or more → OE
IIF 1442 - Right to appoint or remove directors → OE
713
MAGICAL CASHBACK LTD - 2025-09-08
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2022-04-05 ~ 2025-09-04
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2025-09-04
IIF 253 - Ownership of shares – 75% or more → OE
IIF 253 - Ownership of voting rights - 75% or more → OE
714
4385, 13897279 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-07-18
IIF - Director → ME
Person with significant control
2022-02-07 ~ 2022-07-18
IIF 358 - Ownership of voting rights - 75% or more → OE
IIF 358 - Ownership of shares – 75% or more → OE
715
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-02 ~ 2023-10-28
IIF 2758 - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-28
IIF 1034 - Ownership of shares – 75% or more → OE
716
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-01-09 ~ 2023-08-18
IIF 2192 - Director → ME
717
4385, 13878852 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-28 ~ 2023-06-13
IIF - Director → ME
Person with significant control
2022-01-28 ~ 2023-06-13
IIF 1966 - Ownership of voting rights - 75% or more → OE
IIF 1966 - Ownership of shares – 75% or more → OE
718
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2020-11-03 ~ 2022-01-12
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2022-01-12
IIF 1135 - Ownership of shares – 75% or more → OE
719
85 First Floor Great Portland Street, London
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
188,426 GBP2024-09-30
Officer
2020-09-28 ~ 2021-11-24
IIF 2786 - Director → ME
Person with significant control
2020-09-28 ~ 2021-11-24
IIF 1084 - Ownership of shares – 75% or more → OE
720
4385, 12734908 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-10 ~ 2023-12-17
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2023-12-17
IIF 1149 - Ownership of shares – 75% or more → OE
721
5 Brayford Square, Stepney Green, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-19 ~ 2023-12-18
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2023-12-18
IIF 1570 - Ownership of shares – 75% or more → OE
IIF 1570 - Ownership of voting rights - 75% or more → OE
722
50 Princes Street, Ipswich, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2021-08-26 ~ 2023-04-28
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2023-04-28
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Ownership of shares – 75% or more → OE
723
4385, 12737685 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-13 ~ 2023-05-19
IIF - Director → ME
Person with significant control
2020-07-13 ~ 2023-05-19
IIF 1342 - Ownership of shares – 75% or more → OE
724
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-28 ~ 2024-09-16
IIF 2663 - Director → ME
Person with significant control
2020-09-28 ~ 2024-09-16
IIF 1480 - Ownership of shares – 75% or more → OE
725
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-07-04
IIF - Director → ME
726
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2023-11-05
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2023-11-05
IIF 1249 - Ownership of shares – 75% or more → OE
727
4385, 12971350 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-551 GBP2023-10-31
Officer
2020-10-23 ~ 2022-10-10
IIF - Director → ME
Person with significant control
2020-10-23 ~ 2022-10-10
IIF 1013 - Ownership of shares – 75% or more → OE
728
Bm Centre, 11 St. Martins Close, Winchester, Hampshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
896 GBP2024-07-31
Officer
2021-07-29 ~ 2022-10-14
IIF - Director → ME
Person with significant control
2021-07-29 ~ 2022-10-14
IIF 1470 - Ownership of shares – 75% or more → OE
IIF 1470 - Ownership of voting rights - 75% or more → OE
729
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-29 ~ 2024-12-05
IIF - Director → ME
Person with significant control
2021-07-29 ~ 2024-12-05
IIF 1127 - Ownership of voting rights - 75% or more → OE
IIF 1127 - Ownership of shares – 75% or more → OE
730
Town Hall, Civic Way, Tunbridge Wells, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2021-08-26 ~ 2024-07-31
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2024-07-31
IIF 1070 - Ownership of shares – 75% or more → OE
IIF 1070 - Ownership of voting rights - 75% or more → OE
731
1 Marsh Close, Petersfield, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-09 ~ 2024-05-18
IIF 2205 - Director → ME
Person with significant control
2022-02-09 ~ 2024-05-18
IIF 334 - Ownership of voting rights - 75% or more → OE
IIF 334 - Ownership of shares – 75% or more → OE
732
Arrans Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth
Liquidation Corporate (1 parent)
Equity (Company account)
14,209 GBP2023-09-30
Officer
2020-09-07 ~ 2022-03-30
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2022-03-30
IIF 1007 - Ownership of shares – 75% or more → OE
733
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
36,782 GBP2024-03-31
Officer
2020-11-15 ~ 2021-11-26
IIF - Director → ME
Person with significant control
2020-11-15 ~ 2021-11-26
IIF 1912 - Ownership of shares – 75% or more → OE
734
INFINITE TRADE SECURITY LTD - 2024-01-17
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
-62,432 GBP2024-09-30
Officer
2020-09-09 ~ 2023-12-09
IIF - Director → ME
Person with significant control
2020-09-09 ~ 2023-12-09
IIF 1466 - Ownership of shares – 75% or more → OE
735
INFINITE BUSINESS REVOLUTION LTD - 2024-07-09
4385, 12865785 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-08 ~ 2024-04-11
IIF 2736 - Director → ME
Person with significant control
2020-09-08 ~ 2024-04-11
IIF 1195 - Ownership of shares – 75% or more → OE
736
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-19 ~ 2024-06-10
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2024-06-10
IIF 1412 - Ownership of shares – 75% or more → OE
IIF 1412 - Ownership of voting rights - 75% or more → OE
737
MEDIA STOP LTD - 2024-10-14
86-90 Paul Street, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-15 ~ 2024-08-02
IIF 2686 - Director → ME
Person with significant control
2020-11-15 ~ 2024-08-02
IIF 1292 - Ownership of shares – 75% or more → OE
738
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-05 ~ 2024-03-11
IIF 2081 - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-11
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Ownership of shares – 75% or more → OE
739
4385, 13587457 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-26 ~ 2023-12-19
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2023-12-19
IIF 1588 - Ownership of voting rights - 75% or more → OE
IIF 1588 - Ownership of shares – 75% or more → OE
740
61 Bridge Street, Herefordshire, Kington, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
29,193 GBP2024-08-31
Officer
2020-08-16 ~ 2023-05-10
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2023-05-10
IIF 1233 - Ownership of shares – 75% or more → OE
741
1st Floor 415 High Street, Suite 1040, London, Stratford, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-05-03
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-03-19
IIF 1166 - Ownership of shares – 75% or more → OE
742
Ground Floor, 48 White Horse Road, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-491 GBP2024-11-30
Officer
2022-11-09 ~ 2024-04-12
IIF - Director → ME
743
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-15 ~ 2024-08-26
IIF 2711 - Director → ME
Person with significant control
2020-11-15 ~ 2024-08-26
IIF 1131 - Ownership of shares – 75% or more → OE
744
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2024-08-02
IIF 2661 - Director → ME
Person with significant control
2020-07-13 ~ 2024-08-02
IIF 1395 - Ownership of shares – 75% or more → OE
745
4385, 12993148 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
267,877 GBP2023-11-30
Officer
2020-11-03 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2021-12-07
IIF 1454 - Ownership of shares – 75% or more → OE
746
167-169 Great Portland Street, Fifth Floor, London
Active Corporate (1 parent)
Equity (Company account)
48,063 GBP2024-11-30
Officer
2020-11-03 ~ 2021-12-10
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2021-12-10
IIF 1095 - Ownership of shares – 75% or more → OE
747
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-07 ~ 2021-12-13
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2021-12-13
IIF 1026 - Ownership of shares – 75% or more → OE
748
167-169 Great Portland Street, London
Active Corporate (1 parent)
Equity (Company account)
230,259 GBP2024-08-31
Officer
2020-08-04 ~ 2024-01-11
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2024-01-11
IIF 1183 - Ownership of shares – 75% or more → OE
749
GRIT OUT LTD - 2024-02-12
72 Great Suffolk Street, London, England
Active Corporate (2 parents)
Equity (Company account)
962 GBP2024-10-31
Officer
2022-10-28 ~ 2024-02-02
IIF - Director → ME
750
52 High Street, Pinner, Middlesex, England
Active Corporate (2 parents)
Officer
2022-01-28 ~ 2023-09-15
IIF - Director → ME
Person with significant control
2022-01-28 ~ 2023-09-15
IIF 1964 - Ownership of shares – 75% or more → OE
IIF 1964 - Ownership of voting rights - 75% or more → OE
751
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
28,488,512 GBP2024-02-28
Officer
2022-02-04 ~ 2022-04-05
IIF - Director → ME
Person with significant control
2022-02-04 ~ 2022-04-05
IIF 292 - Ownership of voting rights - 75% or more → OE
IIF 292 - Ownership of shares – 75% or more → OE
752
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Officer
2022-02-02 ~ 2022-08-24
IIF - Director → ME
Person with significant control
2022-02-02 ~ 2022-08-24
IIF 435 - Ownership of voting rights - 75% or more → OE
IIF 435 - Ownership of shares – 75% or more → OE
753
Level 17, Dashwood House, 69 Old Broad Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
20,135,000 GBP2023-08-23
Officer
2021-09-21 ~ 2023-08-08
IIF - Director → ME
Person with significant control
2021-09-21 ~ 2023-08-08
IIF 171 - Ownership of shares – 75% or more → OE
IIF 171 - Ownership of voting rights - 75% or more → OE
754
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2021-09-21 ~ 2023-02-12
IIF - Director → ME
Person with significant control
2021-09-21 ~ 2023-02-12
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
755
24238, Sc709816 - Companies House Default Address, Edinburgh
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-17 ~ 2023-04-14
IIF - Director → ME
Person with significant control
2021-09-17 ~ 2023-04-14
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
756
MARKETING SPECIALISTS LONDON LTD - 2025-01-17
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2024-09-06
IIF 2658 - Director → ME
Person with significant control
2020-10-13 ~ 2024-09-06
IIF 1230 - Ownership of shares – 75% or more → OE
757
METROHARBOR PROPERTIES LTD - 2025-10-24
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-10-08
IIF 2596 - Director → ME
Person with significant control
2024-03-02 ~ 2025-10-08
IIF 873 - Right to appoint or remove directors → OE
IIF 873 - Ownership of voting rights - 75% or more → OE
IIF 873 - Ownership of shares – 75% or more → OE
758
METROLINK REALTY LTD - 2025-10-24
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-29 ~ 2025-10-08
IIF 2783 - Director → ME
Person with significant control
2024-02-29 ~ 2025-10-08
IIF 1324 - Ownership of shares – 75% or more → OE
IIF 1324 - Right to appoint or remove directors → OE
IIF 1324 - Ownership of voting rights - 75% or more → OE
759
METROPINNACLE PROPERTIES LTD - 2025-12-10
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-11-07
IIF 2104 - Director → ME
Person with significant control
2024-03-01 ~ 2025-11-07
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
760
TARGETED TRAFFIC LTD - 2024-06-27
2 Cleveland Terrace, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-06-23
IIF - Director → ME
761
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-15 ~ 2025-01-16
IIF - Director → ME
Person with significant control
2021-03-15 ~ 2025-01-16
IIF 1128 - Ownership of shares – 75% or more → OE
IIF 1128 - Ownership of voting rights - 75% or more → OE
762
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Officer
2021-05-11 ~ 2025-08-26
IIF - Director → ME
Person with significant control
2021-05-11 ~ 2025-08-26
IIF 1169 - Ownership of shares – 75% or more → OE
IIF 1169 - Ownership of voting rights - 75% or more → OE
763
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-11 ~ 2024-12-13
IIF - Director → ME
Person with significant control
2021-05-11 ~ 2024-12-13
IIF 1142 - Ownership of voting rights - 75% or more → OE
IIF 1142 - Ownership of shares – 75% or more → OE
764
4385, 15178416 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10
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
765
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-08-28 ~ 2025-11-13
IIF 2417 - Director → ME
Person with significant control
2025-08-28 ~ 2025-11-13
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
766
MINDFULMETTLE HEALTH LTD - 2025-10-21
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-10-13
IIF - Director → ME
Person with significant control
2024-02-04 ~ 2025-10-13
IIF 1045 - Ownership of voting rights - 75% or more → OE
IIF 1045 - Ownership of shares – 75% or more → OE
IIF 1045 - Right to appoint or remove directors → OE
767
16 Shaw Close, Bicester, England
Active Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10
IIF 2234 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10
IIF 880 - Right to appoint or remove directors → OE
IIF 880 - Ownership of shares – 75% or more → OE
IIF 880 - Ownership of voting rights - 75% or more → OE
768
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-31 ~ 2025-11-07
IIF 2032 - Director → ME
Person with significant control
2024-01-31 ~ 2025-11-07
IIF 100 - Right to appoint or remove directors → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Ownership of shares – 75% or more → OE
769
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-03-18 ~ 2025-04-01
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-01
IIF 1347 - Right to appoint or remove directors → OE
IIF 1347 - Ownership of voting rights - 75% or more → OE
IIF 1347 - Ownership of shares – 75% or more → OE
770
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-08-15
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-15
IIF 562 - Ownership of voting rights - 75% or more → OE
IIF 562 - Ownership of shares – 75% or more → OE
IIF 562 - Right to appoint or remove directors → OE
771
4385, 14676453 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-03
IIF - Director → ME
772
YORK WESTERN CONSTRUCTION LTD - 2024-11-20
WESTERN PRODUCTIONS LTD - 2024-07-12
11 St. Annes Avenue, Huddersfield, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-07-06
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2024-07-06
IIF 1513 - Ownership of shares – 75% or more → OE
773
SERENITY SCAPE REALTY LTD - 2025-07-17
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-07-15
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-15
IIF 1624 - Ownership of voting rights - 75% or more → OE
IIF 1624 - Right to appoint or remove directors → OE
IIF 1624 - Ownership of shares – 75% or more → OE
774
MOBILE MORTGAGES LTD - 2025-12-22
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2021-01-27 ~ 2025-07-09
IIF 2767 - Director → ME
Person with significant control
2021-01-27 ~ 2025-07-09
IIF 1284 - Ownership of voting rights - 75% or more → OE
IIF 1284 - Ownership of shares – 75% or more → OE
775
VANGUARD VENTURES FINANCE LTD - 2024-06-02
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-11-30
Officer
2023-11-07 ~ 2024-05-24
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-05-24
IIF 444 - Right to appoint or remove directors → OE
IIF 444 - Ownership of shares – 75% or more → OE
IIF 444 - Ownership of voting rights - 75% or more → OE
776
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-28 ~ 2024-11-28
IIF - Director → ME
Person with significant control
2021-05-28 ~ 2024-11-28
IIF 1296 - Ownership of shares – 75% or more → OE
IIF 1296 - Ownership of voting rights - 75% or more → OE
777
4385, 13501318 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-08 ~ 2024-03-21
IIF - Director → ME
Person with significant control
2021-07-08 ~ 2024-03-21
IIF 1258 - Ownership of shares – 75% or more → OE
IIF 1258 - Ownership of voting rights - 75% or more → OE
778
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (1 parent)
Officer
2021-07-09 ~ 2022-01-20
IIF - Director → ME
Person with significant control
2021-07-09 ~ 2022-01-20
IIF 1119 - Ownership of voting rights - 75% or more → OE
IIF 1119 - Ownership of shares – 75% or more → OE
779
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2023-02-22 ~ 2025-06-18
IIF - Director → ME
Person with significant control
2023-02-22 ~ 2025-06-18
IIF 674 - Ownership of shares – 75% or more → OE
IIF 674 - Ownership of voting rights - 75% or more → OE
780
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-28 ~ 2024-06-25
IIF - Director → ME
781
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-19 ~ 2024-09-18
IIF 2742 - Director → ME
Person with significant control
2021-08-19 ~ 2024-09-18
IIF 1377 - Ownership of shares – 75% or more → OE
IIF 1377 - Ownership of voting rights - 75% or more → OE
782
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-08 ~ 2024-11-21
IIF - Director → ME
Person with significant control
2021-07-08 ~ 2024-11-21
IIF 1976 - Ownership of shares – 75% or more → OE
IIF 1976 - Ownership of voting rights - 75% or more → OE
783
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2024-01-24 ~ 2025-02-07
IIF 2455 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-07
IIF 784 - Right to appoint or remove directors → OE
IIF 784 - Ownership of voting rights - 75% or more → OE
IIF 784 - Ownership of shares – 75% or more → OE
784
4385, 14453364 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-10-31 ~ 2023-06-29
IIF - Director → ME
785
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-21 ~ 2023-12-17
IIF - Director → ME
Person with significant control
2020-08-21 ~ 2023-12-17
IIF 1134 - Ownership of shares – 75% or more → OE
786
12 Coopers Close, Staines-upon-thames, Surrey, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2020-08-19 ~ 2024-07-06
IIF - Director → ME
Person with significant control
2020-08-19 ~ 2024-07-06
IIF 1029 - Ownership of shares – 75% or more → OE
787
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Officer
2020-08-04 ~ 2025-12-05
IIF 2747 - Director → ME
Person with significant control
2020-08-04 ~ 2025-12-05
IIF 1271 - Ownership of shares – 75% or more → OE
788
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-11 ~ 2023-09-12
IIF - Director → ME
Person with significant control
2022-02-11 ~ 2023-09-12
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Ownership of shares – 75% or more → OE
789
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-24 ~ 2024-01-30
IIF 2187 - Director → ME
790
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2025-05-30 ~ 2026-01-07
IIF 2893 - Director → ME
Person with significant control
2025-05-30 ~ 2026-01-07
IIF 1634 - Right to appoint or remove directors → OE
IIF 1634 - Ownership of voting rights - 75% or more → OE
IIF 1634 - Ownership of shares – 75% or more → OE
791
The Winning Box 27-37 Station Road, Office 30, Hayes, England
Active Corporate (1 parent)
Officer
2024-01-31 ~ 2024-09-02
IIF 2645 - Director → ME
Person with significant control
2024-01-31 ~ 2024-09-02
IIF 986 - Ownership of voting rights - 75% or more → OE
IIF 986 - Ownership of shares – 75% or more → OE
IIF 986 - Right to appoint or remove directors → OE
792
MY APPS LTD - 2024-04-20
Unit 10, Jubilee House, 3 The Drive, Great Warley, Brentwood, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2024-04-14
IIF 2208 - Director → ME
793
ENERGY EFFICIENT LIMITED - 2022-01-13
28 Station Road, Winterbourne Down, Bristol, England
Active Corporate (1 parent)
Equity (Company account)
-6,000 GBP2025-03-31
Officer
2021-05-14 ~ 2022-01-10
IIF 2704 - Director → ME
Person with significant control
2021-05-14 ~ 2022-01-10
IIF 1121 - Ownership of voting rights - 75% or more → OE
IIF 1121 - Ownership of shares – 75% or more → OE
794
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-16 ~ 2021-06-02
IIF - Director → ME
Person with significant control
2021-05-16 ~ 2021-06-02
IIF 1044 - Ownership of shares – 75% or more → OE
IIF 1044 - Ownership of voting rights - 75% or more → OE
795
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2022-03-23
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2022-03-23
IIF 1561 - Ownership of shares – 75% or more → OE
796
63-66 Hatton Garden Fifth Floor, Suite 23, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
11,961 GBP2023-11-30
Officer
2020-11-15 ~ 2021-11-04
IIF 2817 - Director → ME
Person with significant control
2020-11-15 ~ 2021-11-04
IIF 1376 - Ownership of shares – 75% or more → OE
797
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2021-01-27 ~ 2023-11-10
IIF 2743 - Director → ME
Person with significant control
2021-01-27 ~ 2023-11-10
IIF 1323 - Ownership of voting rights - 75% or more → OE
IIF 1323 - Ownership of shares – 75% or more → OE
798
4385, 12996220 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
791,168 GBP2023-11-30
Officer
2020-11-04 ~ 2021-12-10
IIF - Director → ME
Person with significant control
2020-11-04 ~ 2021-12-10
IIF 1021 - Ownership of shares – 75% or more → OE
799
NATIONAL SUPPORT LTD - 2023-04-04
Suite 4, Station Street Business Centre Station Street, Rainhill, Prescot, England
Active Corporate (5 parents)
Equity (Company account)
-29,083 GBP2024-03-31
Officer
2020-11-15 ~ 2023-03-02
IIF - Director → ME
Person with significant control
2020-11-15 ~ 2023-03-02
IIF 1913 - Ownership of shares – 75% or more → OE
800
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-20 ~ 2022-07-17
IIF - Director → ME
Person with significant control
2020-07-20 ~ 2022-07-17
IIF 1132 - Ownership of shares – 75% or more → OE
801
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
417,106 GBP2024-07-31
Officer
2020-07-20 ~ 2024-04-19
IIF - Director → ME
Person with significant control
2020-07-20 ~ 2024-04-19
IIF 1202 - Ownership of shares – 75% or more → OE
802
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2022-05-24 ~ 2023-03-20
IIF - Director → ME
803
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-02-04 ~ 2025-10-16
IIF 938 - Right to appoint or remove directors → OE
IIF 938 - Ownership of shares – 75% or more → OE
IIF 938 - Ownership of voting rights - 75% or more → OE
804
TACTICAL TECH LTD - 2022-02-07
4385, 13394101 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-13 ~ 2022-02-02
IIF - Director → ME
Person with significant control
2021-05-13 ~ 2022-02-02
IIF 1476 - Ownership of shares – 75% or more → OE
IIF 1476 - Ownership of voting rights - 75% or more → OE
805
33 Cattells Grove, Birmingham, England
Active Corporate (1 parent)
Officer
2023-12-11 ~ 2024-08-10
IIF 2882 - Director → ME
Person with significant control
2023-12-11 ~ 2024-08-10
IIF 1774 - Right to appoint or remove directors → OE
IIF 1774 - Ownership of voting rights - 75% or more → OE
IIF 1774 - Ownership of shares – 75% or more → OE
806
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2024-08-17
IIF 2128 - Director → ME
Person with significant control
2024-03-17 ~ 2024-08-17
IIF 206 - Right to appoint or remove directors → OE
IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
807
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2025-03-07
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-03-07
IIF 1635 - Ownership of shares – 75% or more → OE
IIF 1635 - Ownership of voting rights - 75% or more → OE
IIF 1635 - Right to appoint or remove directors → OE
808
57 Northumberland Road, Kettering, England
Active Corporate (1 parent)
Officer
2023-09-28 ~ 2024-08-10
IIF 2612 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-10
IIF 865 - Right to appoint or remove directors → OE
IIF 865 - Ownership of shares – 75% or more → OE
IIF 865 - Ownership of voting rights - 75% or more → OE
809
Greatorex Business Centre, 8-10 Greatorex Street, London, England
Active Corporate (2 parents)
Equity (Company account)
8,845 GBP2024-02-28
Officer
2023-02-20 ~ 2024-05-14
IIF - Director → ME
810
EVERGREEN ELEGANCE HOMES LTD - 2025-07-24
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-03 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-03-03 ~ 2025-07-19
IIF 617 - Right to appoint or remove directors → OE
IIF 617 - Ownership of shares – 75% or more → OE
IIF 617 - Ownership of voting rights - 75% or more → OE
811
NEURALHARBOR VENTURES LTD - 2025-10-21
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-16 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-04-16 ~ 2025-10-16
IIF 1939 - Ownership of shares – 75% or more → OE
IIF 1939 - Ownership of voting rights - 75% or more → OE
812
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-04-18 ~ 2025-10-16
IIF 1936 - Ownership of voting rights - 75% or more → OE
IIF 1936 - Ownership of shares – 75% or more → OE
813
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-15 ~ 2025-11-07
IIF 2049 - Director → ME
Person with significant control
2024-03-15 ~ 2025-11-07
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
814
NEUROSPRINT DYNAMICS LTD - 2025-10-20
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-10-16
IIF 1463 - Right to appoint or remove directors → OE
IIF 1463 - Ownership of voting rights - 75% or more → OE
IIF 1463 - Ownership of shares – 75% or more → OE
815
BUSINESS EXPOSURE LTD - 2023-01-18
Unit 2 Parker Street, Ashton-on-ribble, Preston, England
Active Corporate (1 parent)
Equity (Company account)
30,000 GBP2022-07-31
Officer
2021-07-27 ~ 2022-12-19
IIF - Director → ME
Person with significant control
2021-07-27 ~ 2022-12-09
IIF 1066 - Ownership of shares – 75% or more → OE
IIF 1066 - Ownership of voting rights - 75% or more → OE
816
NEXACOGNITION INNOVATIONS LTD - 2025-10-23
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-16
IIF 2588 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-16
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
817
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-03-28
IIF - Director → ME
Person with significant control
2024-02-02 ~ 2025-03-28
IIF 1752 - Right to appoint or remove directors → OE
IIF 1752 - Ownership of shares – 75% or more → OE
IIF 1752 - Ownership of voting rights - 75% or more → OE
818
THE RESOURCE ESTABLISHMENT LTD - 2024-03-01
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
248 GBP2024-09-30
Officer
2020-09-08 ~ 2024-02-28
IIF - Director → ME
Person with significant control
2020-09-08 ~ 2024-02-28
IIF 1404 - Ownership of shares – 75% or more → OE
819
315 Halliwell Road, Bolton, England
Dissolved Corporate (1 parent)
Equity (Company account)
2,351 GBP2022-11-30
Officer
2020-11-20 ~ 2022-05-10
IIF - Director → ME
Person with significant control
2020-11-20 ~ 2022-05-10
IIF 1210 - Ownership of shares – 75% or more → OE
820
6 West Royd Park, Mirfield, England
Active Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10
IIF 2932 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10
IIF 1727 - Ownership of shares – 75% or more → OE
IIF 1727 - Right to appoint or remove directors → OE
IIF 1727 - Ownership of voting rights - 75% or more → OE
821
NEXUSCART INNOVATIONS LTD - 2025-10-23
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-10-16
IIF 2149 - Director → ME
Person with significant control
2024-02-14 ~ 2025-10-16
IIF 217 - Ownership of voting rights - 75% or more → OE
IIF 217 - Right to appoint or remove directors → OE
IIF 217 - Ownership of shares – 75% or more → OE
822
4385, 15325902 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12
IIF 676 - Right to appoint or remove directors → OE
IIF 676 - Ownership of shares – 75% or more → OE
IIF 676 - Ownership of voting rights - 75% or more → OE
823
NEXUSNEST REAL ESTATE LTD - 2025-10-22
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-10-16
IIF 1361 - Right to appoint or remove directors → OE
IIF 1361 - Ownership of shares – 75% or more → OE
IIF 1361 - Ownership of voting rights - 75% or more → OE
824
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-10-16
IIF 1381 - Ownership of voting rights - 75% or more → OE
IIF 1381 - Right to appoint or remove directors → OE
IIF 1381 - Ownership of shares – 75% or more → OE
825
NEXUSNOOK REAL ESTATE LTD - 2025-10-22
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-03-02 ~ 2025-10-16
IIF 1600 - Ownership of voting rights - 75% or more → OE
IIF 1600 - Ownership of shares – 75% or more → OE
826
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-06-03
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-06-03
IIF 1591 - Ownership of voting rights - 75% or more → OE
IIF 1591 - Ownership of shares – 75% or more → OE
IIF 1591 - Right to appoint or remove directors → OE
827
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-06-13 ~ 2024-11-10
IIF - Director → ME
Person with significant control
2024-06-13 ~ 2024-11-10
IIF 1946 - Ownership of shares – 75% or more → OE
IIF 1946 - Ownership of voting rights - 75% or more → OE
828
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2025-07-30 ~ 2026-01-07
IIF 2147 - Director → ME
Person with significant control
2025-07-30 ~ 2026-01-07
IIF 215 - Ownership of shares – 75% or more → OE
IIF 215 - Ownership of voting rights - 75% or more → OE
IIF 215 - Right to appoint or remove directors → OE
829
GREENGROVE CAPITAL HOMES LTD - 2025-08-01
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-07-30
IIF - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-30
IIF 1354 - Right to appoint or remove directors → OE
IIF 1354 - Ownership of shares – 75% or more → OE
IIF 1354 - Ownership of voting rights - 75% or more → OE
830
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents, 6 offsprings)
Equity (Company account)
1,298 GBP2024-04-30
Officer
2021-04-07 ~ 2023-04-24
IIF - Director → ME
Person with significant control
2021-04-07 ~ 2023-04-24
IIF 1130 - Ownership of voting rights - 75% or more → OE
IIF 1130 - Ownership of shares – 75% or more → OE
831
22 Swannells Walk, Chorleywood, Rickmansworth, Hertfordshire, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2021-04-29 ~ 2023-09-29
IIF - Director → ME
Person with significant control
2021-04-29 ~ 2023-09-29
IIF 1190 - Ownership of shares – 75% or more → OE
IIF 1190 - Ownership of voting rights - 75% or more → OE
832
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-23 ~ 2024-12-19
IIF - Director → ME
Person with significant control
2021-04-23 ~ 2024-12-19
IIF 1575 - Ownership of voting rights - 75% or more → OE
IIF 1575 - Ownership of shares – 75% or more → OE
833
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ 2025-10-10
IIF - Director → ME
Person with significant control
2025-06-02 ~ 2025-10-10
IIF 729 - Right to appoint or remove directors → OE
IIF 729 - Ownership of shares – 75% or more → OE
IIF 729 - Ownership of voting rights - 75% or more → OE
834
NOMNOMNEST LTD - 2025-12-23
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-05-30 ~ 2025-12-16
IIF 2299 - Director → ME
Person with significant control
2025-05-30 ~ 2025-12-16
IIF 809 - Ownership of shares – 75% or more → OE
IIF 809 - Right to appoint or remove directors → OE
IIF 809 - Ownership of voting rights - 75% or more → OE
835
BLUEKEY RENTALS LTD - 2024-07-19
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2024-02-26 ~ 2024-06-17
IIF 2914 - Director → ME
836
NORTHERN ESTABLISHMENT LTD - 2025-10-01
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
79,412 GBP2024-09-01
Officer
2020-08-16 ~ 2024-06-14
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2024-06-14
IIF 1245 - Ownership of shares – 75% or more → OE
837
40 Colchester Street, Coventry, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-01 ~ 2023-05-05
IIF - Director → ME
838
4385, 15327107 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-10
IIF 1679 - Ownership of shares – 75% or more → OE
IIF 1679 - Right to appoint or remove directors → OE
IIF 1679 - Ownership of voting rights - 75% or more → OE
839
NOURISHNEST WELLNESS LTD - 2025-10-23
85 Great Portland Street, First Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-10-21
IIF 2898 - Director → ME
Person with significant control
2024-02-04 ~ 2025-10-21
IIF 1684 - Ownership of shares – 75% or more → OE
IIF 1684 - Ownership of voting rights - 75% or more → OE
IIF 1684 - Right to appoint or remove directors → OE
840
52 Claremont Road, London, England
Active Corporate (2 parents)
Officer
2023-12-21 ~ 2024-07-22
IIF 2698 - Director → ME
841
NOVACELL SCIENCES LTD - 2025-10-27
85 Great Portland Street, First Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-10-21
IIF 2948 - Director → ME
Person with significant control
2024-01-25 ~ 2025-10-21
IIF 1676 - Ownership of voting rights - 75% or more → OE
IIF 1676 - Right to appoint or remove directors → OE
IIF 1676 - Ownership of shares – 75% or more → OE
842
SOLARFLARE INNOVATIONS LTD - 2025-05-28
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-15 ~ 2025-05-22
IIF - Director → ME
Person with significant control
2024-01-15 ~ 2025-05-22
IIF 226 - Right to appoint or remove directors → OE
IIF 226 - Ownership of shares – 75% or more → OE
IIF 226 - Ownership of voting rights - 75% or more → OE
843
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
3,308 GBP2024-11-30
Officer
2023-11-24 ~ 2024-10-01
IIF 2869 - Director → ME
Person with significant control
2023-11-24 ~ 2024-10-01
IIF 1599 - Right to appoint or remove directors → OE
IIF 1599 - Ownership of shares – 75% or more → OE
IIF 1599 - Ownership of voting rights - 75% or more → OE
844
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-03 ~ 2025-11-07
IIF 2112 - Director → ME
Person with significant control
2024-01-03 ~ 2025-11-07
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Right to appoint or remove directors → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
845
NOVALIFE BIOSYSTEMS LTD - 2025-10-27
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-30 ~ 2025-10-21
IIF 2485 - Director → ME
Person with significant control
2024-01-30 ~ 2025-10-21
IIF 477 - Right to appoint or remove directors → OE
IIF 477 - Ownership of voting rights - 75% or more → OE
IIF 477 - Ownership of shares – 75% or more → OE
846
17 Lower Road, Redhill, England
Active Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10
IIF 2655 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10
IIF 997 - Right to appoint or remove directors → OE
IIF 997 - Ownership of voting rights - 75% or more → OE
IIF 997 - Ownership of shares – 75% or more → OE
847
4385, 15564803 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-03-15 ~ 2024-07-02
IIF - Director → ME
848
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-08-28 ~ 2025-10-22
IIF - Director → ME
Person with significant control
2025-08-28 ~ 2025-10-22
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
849
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2025-01-16
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2025-01-16
IIF 771 - Right to appoint or remove directors → OE
IIF 771 - Ownership of shares – 75% or more → OE
IIF 771 - Ownership of voting rights - 75% or more → OE
850
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2025-04-24
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2025-04-24
IIF 848 - Ownership of shares – 75% or more → OE
IIF 848 - Ownership of voting rights - 75% or more → OE
IIF 848 - Right to appoint or remove directors → OE
851
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-06-29
IIF 2568 - Director → ME
852
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-09 ~ 2024-07-22
IIF 2842 - Director → ME
853
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-07-08
IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-07-08
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Right to appoint or remove directors → OE
IIF 186 - Ownership of shares – 75% or more → OE
854
Suite 9, Hamlyn House, Beadles Lane, Oxted, England
Active Corporate (1 parent)
Equity (Company account)
-50,839.66 GBP2023-11-30
Officer
2020-11-03 ~ 2023-05-02
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2023-05-02
IIF 1148 - Ownership of shares – 75% or more → OE
855
4385, 13035462 - Companies House Default Address, Cardiff
Dissolved Corporate
Net Assets/Liabilities (Company account)
571,431 GBP2023-11-30
Officer
2020-11-20 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-11-20 ~ 2021-12-07
IIF 1099 - Ownership of shares – 75% or more → OE
856
4385, 12735054 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2020-07-10 ~ 2022-10-10
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-10-10
IIF 1244 - Ownership of shares – 75% or more → OE
857
OMNICELL BIOTECH LTD - 2025-10-27
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-10-21
IIF 2726 - Director → ME
Person with significant control
2024-01-24 ~ 2025-10-21
IIF 1291 - Right to appoint or remove directors → OE
IIF 1291 - Ownership of shares – 75% or more → OE
IIF 1291 - Ownership of voting rights - 75% or more → OE
858
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-06-24
IIF - Director → ME
859
RELIABLE LTD - 2022-03-31
20-22 Wenlock Road, London, England
Active Corporate (1 parent, 2 offsprings)
Equity (Company account)
271,451 GBP2024-09-30
Officer
2020-09-21 ~ 2021-11-30
IIF - Director → ME
Person with significant control
2020-09-21 ~ 2021-11-30
IIF 958 - Ownership of shares – 75% or more → OE
860
SUREFIX SERVICES LTD. - 2025-05-27
CYBERGUARD INNOVATIONS LTD - 2025-05-20
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-05-09
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-05-09
IIF 517 - Ownership of shares – 75% or more → OE
IIF 517 - Right to appoint or remove directors → OE
IIF 517 - Ownership of voting rights - 75% or more → OE
861
CLIMATECARE INNOVATIONS LTD - 2024-10-22
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-02-02 ~ 2024-10-08
IIF 2735 - Director → ME
Person with significant control
2024-02-02 ~ 2024-10-08
IIF 1455 - Ownership of shares – 75% or more → OE
IIF 1455 - Right to appoint or remove directors → OE
IIF 1455 - Ownership of voting rights - 75% or more → OE
862
7 Bell Yard, London, England
Active Corporate (1 parent, 2 offsprings)
Equity (Company account)
666,000 GBP2025-01-31
Officer
2021-01-20 ~ 2021-10-28
IIF - Director → ME
Person with significant control
2021-01-20 ~ 2021-10-28
IIF 1114 - Ownership of shares – 75% or more → OE
IIF 1114 - Ownership of voting rights - 75% or more → OE
863
4385, 12734560 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-10 ~ 2022-01-25
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-01-25
IIF 1581 - Ownership of shares – 75% or more → OE
864
OPULENTORIGINS STUDIOS LTD - 2025-10-27
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-10-21
IIF 2650 - Director → ME
Person with significant control
2024-01-26 ~ 2025-10-21
IIF 967 - Ownership of shares – 75% or more → OE
IIF 967 - Right to appoint or remove directors → OE
IIF 967 - Ownership of voting rights - 75% or more → OE
865
Lytchett House 13 Freeland Park, Wareham Road, Poole, England
Dissolved Corporate (2 parents)
Equity (Company account)
4,386,660 GBP2022-01-31
Officer
2021-01-28 ~ 2022-04-28
IIF - Director → ME
Person with significant control
2021-01-28 ~ 2022-04-28
IIF 1512 - Ownership of voting rights - 75% or more → OE
IIF 1512 - Ownership of shares – 75% or more → OE
866
ELITEESSENCE PROPERTIES LTD - 2025-07-23
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-03-06 ~ 2025-07-19
IIF 1544 - Right to appoint or remove directors → OE
IIF 1544 - Ownership of shares – 75% or more → OE
IIF 1544 - Ownership of voting rights - 75% or more → OE
867
OUT VEGAN FOOD LTD - 2025-12-05
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2022-02-09 ~ 2025-11-06
IIF 2207 - Director → ME
Person with significant control
2022-02-09 ~ 2025-11-06
IIF 369 - Ownership of voting rights - 75% or more → OE
IIF 369 - Ownership of shares – 75% or more → OE
868
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (1 parent)
Equity (Company account)
5,749 GBP2023-09-30
Officer
2021-01-27 ~ 2023-02-21
IIF 2755 - Director → ME
Person with significant control
2021-01-27 ~ 2023-02-21
IIF 1004 - Ownership of shares – 75% or more → OE
IIF 1004 - Ownership of voting rights - 75% or more → OE
869
A-Z APEX SOLUTIONS LTD - 2025-01-10
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-21
IIF 2933 - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-21
IIF 1697 - Right to appoint or remove directors → OE
IIF 1697 - Ownership of shares – 75% or more → OE
IIF 1697 - Ownership of voting rights - 75% or more → OE
870
A-Z QUANTUM LABS LTD - 2025-01-10
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-21
IIF 2761 - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-21
IIF 1145 - Right to appoint or remove directors → OE
IIF 1145 - Ownership of shares – 75% or more → OE
IIF 1145 - Ownership of voting rights - 75% or more → OE
871
CLEANCURRENT ENERGY LTD - 2025-07-11
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-15 ~ 2025-07-10
IIF - Director → ME
Person with significant control
2024-01-15 ~ 2025-07-10
IIF 1693 - Ownership of voting rights - 75% or more → OE
IIF 1693 - Right to appoint or remove directors → OE
IIF 1693 - Ownership of shares – 75% or more → OE
872
29 Trowtree Avenue, Manchester, England
Active Corporate (3 parents)
Officer
2023-09-30 ~ 2024-07-02
IIF 2413 - Director → ME
873
21 Jeffereys Crescent, Liverpool, England
Active Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22
IIF 2533 - Director → ME
874
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-11-07
IIF 2077 - Director → ME
Person with significant control
2024-01-24 ~ 2025-11-07
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
875
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2023-09-28 ~ 2024-06-03
IIF 2600 - Director → ME
Person with significant control
2023-09-28 ~ 2024-06-03
IIF 579 - Ownership of voting rights - 75% or more → OE
IIF 579 - Ownership of shares – 75% or more → OE
IIF 579 - Right to appoint or remove directors → OE
876
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-03-26
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-03-26
IIF 838 - Right to appoint or remove directors → OE
IIF 838 - Ownership of shares – 75% or more → OE
IIF 838 - Ownership of voting rights - 75% or more → OE
877
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-01-24 ~ 2024-05-28
IIF 2649 - Director → ME
Person with significant control
2024-01-24 ~ 2024-05-28
IIF 974 - Ownership of shares – 75% or more → OE
IIF 974 - Ownership of voting rights - 75% or more → OE
IIF 974 - Right to appoint or remove directors → OE
878
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-05-15
IIF 781 - Ownership of voting rights - 75% or more → OE
IIF 781 - Right to appoint or remove directors → OE
IIF 781 - Ownership of shares – 75% or more → OE
879
NEURALSPRINT SOLUTIONS LTD - 2025-04-25
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-04-04
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-04-04
IIF 1062 - Ownership of shares – 75% or more → OE
IIF 1062 - Ownership of voting rights - 75% or more → OE
IIF 1062 - Right to appoint or remove directors → OE
880
4385, 14885878 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10
IIF 1360 - Ownership of shares – 75% or more → OE
IIF 1360 - Ownership of voting rights - 75% or more → OE
881
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2023-11-29 ~ 2024-05-17
IIF 1992 - Director → ME
Person with significant control
2023-11-29 ~ 2024-05-17
IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Ownership of shares – 75% or more → OE
882
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-09 ~ 2024-07-22
IIF 2744 - Director → ME
883
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-09 ~ 2026-02-04
IIF 2416 - Director → ME
Person with significant control
2026-01-09 ~ 2026-02-04
IIF 502 - Ownership of shares – 75% or more → OE
IIF 502 - Right to appoint or remove directors → OE
IIF 502 - Ownership of voting rights - 75% or more → OE
884
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2023-02-20 ~ 2025-11-06
IIF 2231 - Director → ME
Person with significant control
2023-02-20 ~ 2025-11-06
IIF 669 - Ownership of shares – 75% or more → OE
IIF 669 - Ownership of voting rights - 75% or more → OE
885
CHELSEA ACADEMY LTD - 2023-04-27
4385, 12860010 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Officer
2020-09-07 ~ 2023-04-20
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2023-04-20
IIF 1206 - Ownership of shares – 75% or more → OE
886
THE AGRICULTURE CORPORATION LONDON LIMITED - 2024-12-11
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-02 ~ 2024-10-10
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2024-10-10
IIF 1005 - Ownership of shares – 75% or more → OE
887
4385, 15242909 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-10-27 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-10-27 ~ 2024-08-10
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
888
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (5 parents)
Equity (Company account)
4,422,619 GBP2024-02-28
Officer
2023-02-22 ~ 2023-05-26
IIF - Director → ME
889
SHOPSPHERE CONNECT LTD - 2025-04-14
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-13 ~ 2025-01-31
IIF 2798 - Director → ME
Person with significant control
2024-02-13 ~ 2025-01-31
IIF 1885 - Right to appoint or remove directors → OE
IIF 1885 - Ownership of voting rights - 75% or more → OE
IIF 1885 - Ownership of shares – 75% or more → OE
890
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
-50,619 GBP2024-11-30
Officer
2023-11-29 ~ 2024-07-24
IIF 2895 - Director → ME
Person with significant control
2023-11-29 ~ 2024-07-24
IIF 1734 - Right to appoint or remove directors → OE
IIF 1734 - Ownership of voting rights - 75% or more → OE
IIF 1734 - Ownership of shares – 75% or more → OE
891
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-09-25
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-09-25
IIF 1152 - Ownership of shares – 75% or more → OE
892
7b Crofts Avenue, Pickering, England
Active Corporate (1 parent)
Officer
2023-10-28 ~ 2024-07-22
IIF 2500 - Director → ME
Person with significant control
2023-10-28 ~ 2024-07-22
IIF 549 - Ownership of shares – 75% or more → OE
IIF 549 - Right to appoint or remove directors → OE
IIF 549 - Ownership of voting rights - 75% or more → OE
893
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-10-31
Officer
2023-10-27 ~ 2024-07-11
IIF - Director → ME
894
4385, 13305256 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2021-03-31 ~ 2023-10-04
IIF - Director → ME
Person with significant control
2021-03-31 ~ 2023-10-04
IIF 1173 - Ownership of shares – 75% or more → OE
IIF 1173 - Ownership of voting rights - 75% or more → OE
895
BALANCED BOOKS ACCOUNTING LTD - 2024-12-17
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2024-11-27
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-11-27
IIF 754 - Ownership of voting rights - 75% or more → OE
IIF 754 - Ownership of shares – 75% or more → OE
IIF 754 - Right to appoint or remove directors → OE
896
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-28 ~ 2024-09-16
IIF 2928 - Director → ME
Person with significant control
2024-02-28 ~ 2024-09-16
IIF 1778 - Ownership of voting rights - 75% or more → OE
IIF 1778 - Right to appoint or remove directors → OE
IIF 1778 - Ownership of shares – 75% or more → OE
897
Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, England
Active Corporate (1 parent)
Officer
2024-01-23 ~ 2024-03-07
IIF 2559 - Director → ME
Person with significant control
2024-01-23 ~ 2024-03-07
IIF 935 - Ownership of voting rights - 75% or more → OE
IIF 935 - Ownership of shares – 75% or more → OE
IIF 935 - Right to appoint or remove directors → OE
898
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
7,309 GBP2024-12-31
Officer
2023-12-11 ~ 2024-10-07
IIF 2883 - Director → ME
Person with significant control
2023-12-11 ~ 2024-10-07
IIF 1608 - Ownership of shares – 75% or more → OE
IIF 1608 - Right to appoint or remove directors → OE
IIF 1608 - Ownership of voting rights - 75% or more → OE
899
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-06-17
IIF - Director → ME
Person with significant control
2024-01-26 ~ 2025-06-17
IIF 605 - Right to appoint or remove directors → OE
IIF 605 - Ownership of shares – 75% or more → OE
IIF 605 - Ownership of voting rights - 75% or more → OE
900
SMART X ECOSYSTEM LTD - 2025-06-26
COGNICRAFT VENTURES LTD - 2025-04-28
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-04-18
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-18
IIF 1683 - Ownership of voting rights - 75% or more → OE
IIF 1683 - Ownership of shares – 75% or more → OE
IIF 1683 - Right to appoint or remove directors → OE
901
4385, 15338911 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10
IIF 845 - Ownership of shares – 75% or more → OE
IIF 845 - Right to appoint or remove directors → OE
IIF 845 - Ownership of voting rights - 75% or more → OE
902
PIXELPALETTE STUDIOS LTD - 2025-12-11
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-11-07
IIF 2018 - Director → ME
Person with significant control
2024-01-24 ~ 2025-11-07
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
903
4385, 15339721 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-12
IIF 1495 - Ownership of voting rights - 75% or more → OE
IIF 1495 - Right to appoint or remove directors → OE
IIF 1495 - Ownership of shares – 75% or more → OE
904
35 Pine Walk, Cobham, England
Active Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10
IIF 2764 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10
IIF 1072 - Right to appoint or remove directors → OE
IIF 1072 - Ownership of voting rights - 75% or more → OE
IIF 1072 - Ownership of shares – 75% or more → OE
905
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-10-03
IIF - Director → ME
Person with significant control
2024-04-18 ~ 2025-10-03
IIF 1923 - Ownership of shares – 75% or more → OE
IIF 1923 - Ownership of voting rights - 75% or more → OE
906
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-14 ~ 2025-01-17
IIF 2376 - Director → ME
Person with significant control
2024-02-14 ~ 2025-01-17
IIF 717 - Ownership of voting rights - 75% or more → OE
IIF 717 - Right to appoint or remove directors → OE
IIF 717 - Ownership of shares – 75% or more → OE
907
PLATINUMYIELD INVESTMENTS LTD - 2025-10-28
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-10-21
IIF 2931 - Director → ME
Person with significant control
2024-02-27 ~ 2025-10-21
IIF 1722 - Right to appoint or remove directors → OE
IIF 1722 - Ownership of voting rights - 75% or more → OE
IIF 1722 - Ownership of shares – 75% or more → OE
908
BLUESKY BEACON ESTATES LTD - 2025-04-24
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-04-24
IIF - Director → ME
Person with significant control
2024-03-06 ~ 2025-04-24
IIF 507 - Right to appoint or remove directors → OE
IIF 507 - Ownership of voting rights - 75% or more → OE
IIF 507 - Ownership of shares – 75% or more → OE
909
POD MEDIA LTD - 2023-10-10
4385, 14509651 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2022-11-28 ~ 2023-10-05
IIF - Director → ME
910
POLISHED PAWS TRAINING LTD - 2025-12-02
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-09-30
Officer
2023-09-30 ~ 2025-11-06
IIF 2425 - Director → ME
Person with significant control
2023-09-30 ~ 2025-11-06
IIF 799 - Ownership of shares – 75% or more → OE
IIF 799 - Right to appoint or remove directors → OE
IIF 799 - Ownership of voting rights - 75% or more → OE
911
4385, 15177616 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10
IIF 868 - Ownership of shares – 75% or more → OE
IIF 868 - Right to appoint or remove directors → OE
IIF 868 - Ownership of voting rights - 75% or more → OE
912
Bartle House, Oxford Court, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2021-03-24 ~ 2022-10-11
IIF - Director → ME
Person with significant control
2021-03-24 ~ 2022-10-11
IIF 1357 - Ownership of voting rights - 75% or more → OE
IIF 1357 - Ownership of shares – 75% or more → OE
913
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-11-30
Officer
2022-11-08 ~ 2023-05-18
IIF - Director → ME
914
4385, 14885909 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10
IIF 1494 - Ownership of shares – 75% or more → OE
IIF 1494 - Ownership of voting rights - 75% or more → OE
915
POWERON INDUSTRIES UK LTD - 2024-10-29
APPLIED PARTNERS LTD - 2024-10-25
Unit No. #03 21 Dover Road, Blackpool, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2020-08-18 ~ 2024-02-13
IIF - Director → ME
Person with significant control
2020-08-18 ~ 2024-02-13
IIF 1847 - Ownership of shares – 75% or more → OE
916
4385, 13574775 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-19 ~ 2024-01-15
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2024-01-15
IIF 1518 - Ownership of shares – 75% or more → OE
IIF 1518 - Ownership of voting rights - 75% or more → OE
917
4385, 13574779 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-19 ~ 2023-11-28
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2023-11-28
IIF 1143 - Ownership of voting rights - 75% or more → OE
IIF 1143 - Ownership of shares – 75% or more → OE
918
PREMIERRENT INVESTMENTS LTD - 2025-10-29
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-10-21
IIF 2847 - Director → ME
Person with significant control
2024-02-28 ~ 2025-10-21
IIF 1681 - Ownership of voting rights - 75% or more → OE
IIF 1681 - Ownership of shares – 75% or more → OE
IIF 1681 - Right to appoint or remove directors → OE
919
PRIMEHORIZON FINANCIAL LTD - 2025-12-11
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-11-07
IIF 2061 - Director → ME
Person with significant control
2024-03-06 ~ 2025-11-07
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
920
PRIMELEASE INVESTMENTS LTD - 2025-08-18
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-26 ~ 2025-08-18
IIF - Director → ME
Person with significant control
2024-02-26 ~ 2025-08-18
IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
921
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-03 ~ 2025-11-17
IIF 2401 - Director → ME
Person with significant control
2024-03-03 ~ 2025-11-17
IIF 887 - Right to appoint or remove directors → OE
IIF 887 - Ownership of shares – 75% or more → OE
IIF 887 - Ownership of voting rights - 75% or more → OE
922
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-11-07
IIF 2072 - Director → ME
Person with significant control
2024-03-01 ~ 2025-11-07
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
923
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-07-28
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-07-28
IIF 977 - Ownership of voting rights - 75% or more → OE
IIF 977 - Ownership of shares – 75% or more → OE
IIF 977 - Right to appoint or remove directors → OE
924
PRIMESAFEGUARD FINANCE LTD - 2025-12-11
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-05 ~ 2025-11-08
IIF 2102 - Director → ME
Person with significant control
2024-03-05 ~ 2025-11-08
IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Ownership of shares – 75% or more → OE
925
PRIMESENTRY FINANCE LTD - 2025-10-28
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-11 ~ 2025-10-23
IIF 2545 - Director → ME
Person with significant control
2024-03-11 ~ 2025-10-23
IIF 537 - Ownership of voting rights - 75% or more → OE
IIF 537 - Right to appoint or remove directors → OE
IIF 537 - Ownership of shares – 75% or more → OE
926
PRIMEVISTA ESTATES LTD - 2025-03-26
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-02-28 ~ 2025-03-18
IIF 2651 - Director → ME
Person with significant control
2024-02-28 ~ 2025-03-18
IIF 959 - Ownership of voting rights - 75% or more → OE
IIF 959 - Right to appoint or remove directors → OE
IIF 959 - Ownership of shares – 75% or more → OE
927
260-266 Humberstone Road, Leicester, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-26 ~ 2024-04-16
IIF - Director → ME
928
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-27 ~ 2024-07-22
IIF 2519 - Director → ME
929
24238, Sc711334 - Companies House Default Address, Edinburgh
Active Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-05 ~ 2023-04-14
IIF - Director → ME
Person with significant control
2021-10-05 ~ 2023-04-14
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
930
19 Guildford Road, Ilford, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-141 GBP2024-08-31
Officer
2022-08-24 ~ 2023-12-08
IIF - Director → ME
931
5 South Charlotte Street, Edinburgh, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
9,661 GBP2024-10-31
Officer
2022-10-20 ~ 2023-07-11
IIF - Director → ME
932
NEXWAVE FINANCIAL LTD - 2025-05-14
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-04-03
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-04-03
IIF 710 - Ownership of voting rights - 75% or more → OE
IIF 710 - Right to appoint or remove directors → OE
IIF 710 - Ownership of shares – 75% or more → OE
933
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-30 ~ 2023-02-10
IIF - Director → ME
Person with significant control
2020-07-30 ~ 2023-02-10
IIF 1224 - Ownership of shares – 75% or more → OE
934
PRODIGY PATH EDUCATION LTD - 2025-04-14
Tbxh,sunley House, 4 Bedford Park, Croydon, England
Active Corporate (1 parent)
Officer
2024-02-01 ~ 2025-03-13
IIF 2134 - Director → ME
Person with significant control
2024-02-01 ~ 2025-03-13
IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Ownership of shares – 75% or more → OE
935
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-04 ~ 2024-09-25
IIF - Director → ME
Person with significant control
2021-05-04 ~ 2024-09-25
IIF 1500 - Ownership of shares – 75% or more → OE
IIF 1500 - Ownership of voting rights - 75% or more → OE
936
50 Christchurch Road, Ringwood, Hampshire, England
Active Corporate (1 parent)
Equity (Company account)
-135,628 GBP2024-05-31
Officer
2021-05-03 ~ 2023-12-29
IIF - Director → ME
Person with significant control
2021-05-03 ~ 2023-12-29
IIF 1222 - Ownership of voting rights - 75% or more → OE
IIF 1222 - Ownership of shares – 75% or more → OE
937
4385, 13903781 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-09 ~ 2024-04-24
IIF - Director → ME
Person with significant control
2022-02-09 ~ 2024-04-24
IIF 336 - Ownership of voting rights - 75% or more → OE
IIF 336 - Ownership of shares – 75% or more → OE
938
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-26 ~ 2024-11-11
IIF 2644 - Director → ME
Person with significant control
2024-02-26 ~ 2024-11-11
IIF 982 - Right to appoint or remove directors → OE
IIF 982 - Ownership of shares – 75% or more → OE
IIF 982 - Ownership of voting rights - 75% or more → OE
939
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2023-11-07 ~ 2024-09-20
IIF 2354 - Director → ME
Person with significant control
2023-11-07 ~ 2024-09-20
IIF 849 - Ownership of shares – 75% or more → OE
IIF 849 - Ownership of voting rights - 75% or more → OE
IIF 849 - Right to appoint or remove directors → OE
940
PROSPERGUARD FINANCIAL LTD - 2025-10-29
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-12 ~ 2025-10-23
IIF 2714 - Director → ME
Person with significant control
2024-03-12 ~ 2025-10-23
IIF 1394 - Ownership of shares – 75% or more → OE
IIF 1394 - Right to appoint or remove directors → OE
IIF 1394 - Ownership of voting rights - 75% or more → OE
941
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-09 ~ 2024-06-13
IIF 2789 - Director → ME
Person with significant control
2024-03-09 ~ 2024-06-13
IIF 1345 - Ownership of voting rights - 75% or more → OE
IIF 1345 - Ownership of shares – 75% or more → OE
IIF 1345 - Right to appoint or remove directors → OE
942
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-28 ~ 2024-11-28
IIF 2859 - Director → ME
Person with significant control
2024-02-28 ~ 2024-11-28
IIF 1611 - Right to appoint or remove directors → OE
IIF 1611 - Ownership of shares – 75% or more → OE
IIF 1611 - Ownership of voting rights - 75% or more → OE
943
INNOVATEFLUX INNOVATIONS LTD - 2025-03-26
Office 12196, 182-184 High Street North, East Ham, London, England
Active Corporate (1 parent)
Officer
2024-04-18 ~ 2025-03-20
IIF 2176 - Director → ME
Person with significant control
2024-04-18 ~ 2025-03-20
IIF 1953 - Ownership of shares – 75% or more → OE
IIF 1953 - Ownership of voting rights - 75% or more → OE
944
PROSPERRENT VENTURES LTD - 2025-10-29
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (5 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-10-21
IIF 2349 - Director → ME
Person with significant control
2024-02-27 ~ 2025-10-21
IIF 706 - Right to appoint or remove directors → OE
IIF 706 - Ownership of voting rights - 75% or more → OE
IIF 706 - Ownership of shares – 75% or more → OE
945
VIRTUAL APP MEDIA LTD - 2024-07-02
4385, 12814940 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-06-25
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2024-06-25
IIF 1312 - Ownership of shares – 75% or more → OE
946
SUNSHINE CONTRACTING LTD - 2022-06-28
4385, 13759512 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-11-23 ~ 2022-06-09
IIF - Director → ME
Person with significant control
2021-11-23 ~ 2022-06-09
IIF 1020 - Ownership of voting rights - 75% or more → OE
IIF 1020 - Ownership of shares – 75% or more → OE
947
AERODOC LTD - 2022-05-04
7 Bell Yard, London, England
Active Corporate (5 parents)
Equity (Company account)
39,798,675 GBP2024-01-31
Officer
2021-01-29 ~ 2022-03-22
IIF - Director → ME
Person with significant control
2021-01-29 ~ 2022-03-22
IIF 1111 - Ownership of shares – 75% or more → OE
IIF 1111 - Ownership of voting rights - 75% or more → OE
948
4385, 14886162 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-12
IIF 1516 - Ownership of voting rights - 75% or more → OE
IIF 1516 - Ownership of shares – 75% or more → OE
949
4385, 15178382 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10
IIF 497 - Ownership of voting rights - 75% or more → OE
IIF 497 - Right to appoint or remove directors → OE
IIF 497 - Ownership of shares – 75% or more → OE
950
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2023-11-28 ~ 2024-07-22
IIF - Director → ME
951
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-22
IIF - Director → ME
952
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2023-09-28 ~ 2024-06-14
IIF 2553 - Director → ME
953
PUREENERGY ECOSYSTEMS LTD - 2025-09-26
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-16 ~ 2025-09-25
IIF - Director → ME
Person with significant control
2023-12-16 ~ 2025-09-25
IIF 1462 - Right to appoint or remove directors → OE
IIF 1462 - Ownership of shares – 75% or more → OE
IIF 1462 - Ownership of voting rights - 75% or more → OE
954
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (2 parents)
Officer
2024-02-02 ~ 2024-10-22
IIF 2945 - Director → ME
Person with significant control
2024-02-02 ~ 2024-10-22
IIF 1594 - Right to appoint or remove directors → OE
IIF 1594 - Ownership of shares – 75% or more → OE
IIF 1594 - Ownership of voting rights - 75% or more → OE
955
4385, 15327046 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-12-04 ~ 2024-07-22
IIF - Director → ME
956
8 Jubilee Road, High Wycombe, England
Active Corporate (1 parent)
Officer
2023-11-27 ~ 2024-08-14
IIF 2867 - Director → ME
Person with significant control
2023-11-27 ~ 2024-08-14
IIF 1707 - Right to appoint or remove directors → OE
IIF 1707 - Ownership of voting rights - 75% or more → OE
IIF 1707 - Ownership of shares – 75% or more → OE
957
4385, 15368341 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-22 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-12-22 ~ 2024-08-12
IIF 1434 - Ownership of voting rights - 75% or more → OE
IIF 1434 - Ownership of shares – 75% or more → OE
IIF 1434 - Right to appoint or remove directors → OE
958
PUREPOWER ECOSYSTEMS LTD - 2025-10-28
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-10-21
IIF 2728 - Director → ME
Person with significant control
2024-02-02 ~ 2025-10-21
IIF 1583 - Ownership of shares – 75% or more → OE
IIF 1583 - Ownership of voting rights - 75% or more → OE
IIF 1583 - Right to appoint or remove directors → OE
959
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-09-03
IIF - Director → ME
Person with significant control
2024-02-02 ~ 2025-09-03
IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Right to appoint or remove directors → OE
960
13 Chester Road, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-11-30
Officer
2020-11-02 ~ 2023-09-15
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-09-15
IIF 1348 - Ownership of shares – 75% or more → OE
961
8 Warren Yard, Wolverton Mill, Milton Keynes, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-20 ~ 2024-09-04
IIF 2793 - Director → ME
Person with significant control
2021-05-20 ~ 2024-09-04
IIF 1295 - Ownership of shares – 75% or more → OE
IIF 1295 - Ownership of voting rights - 75% or more → OE
962
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Officer
2021-05-20 ~ 2025-09-30
IIF 2826 - Director → ME
Person with significant control
2021-05-20 ~ 2025-09-30
IIF 1572 - Ownership of shares – 75% or more → OE
IIF 1572 - Ownership of voting rights - 75% or more → OE
963
BUSINESS RESEARCH (LONDON) LTD - 2022-07-04
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2022-06-29
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2022-06-29
IIF 1525 - Ownership of shares – 75% or more → OE
IIF 1525 - Ownership of voting rights - 75% or more → OE
964
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2024-09-18
IIF 2708 - Director → ME
Person with significant control
2024-03-17 ~ 2024-09-18
IIF 1558 - Right to appoint or remove directors → OE
IIF 1558 - Ownership of shares – 75% or more → OE
IIF 1558 - Ownership of voting rights - 75% or more → OE
965
QUANTUMBRIDGES DYNAMICS LTD - 2025-10-28
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-10-24
IIF 2178 - Director → ME
Person with significant control
2024-04-18 ~ 2025-10-24
IIF 1948 - Ownership of shares – 75% or more → OE
IIF 1948 - Ownership of voting rights - 75% or more → OE
966
QUANTUMBRIDGES TECH LTD - 2025-10-28
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-19 ~ 2025-10-23
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-10-23
IIF 1929 - Ownership of shares – 75% or more → OE
IIF 1929 - Ownership of voting rights - 75% or more → OE
967
QUANTUMCEREBRUM DYNAMICS LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-24
IIF 2830 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-24
IIF 1124 - Ownership of voting rights - 75% or more → OE
IIF 1124 - Ownership of shares – 75% or more → OE
IIF 1124 - Right to appoint or remove directors → OE
968
QUANTUMCORTEX VENTURES LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-10-24
IIF 2734 - Director → ME
Person with significant control
2024-03-17 ~ 2025-10-24
IIF 1188 - Right to appoint or remove directors → OE
IIF 1188 - Ownership of voting rights - 75% or more → OE
IIF 1188 - Ownership of shares – 75% or more → OE
969
QUANTUMCRAFT AI VENTURES LTD - 2025-10-28
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-10-23
IIF 2841 - Director → ME
Person with significant control
2024-03-23 ~ 2025-10-23
IIF 1777 - Right to appoint or remove directors → OE
IIF 1777 - Ownership of shares – 75% or more → OE
IIF 1777 - Ownership of voting rights - 75% or more → OE
970
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-19 ~ 2025-10-22
IIF 2183 - Director → ME
Person with significant control
2024-04-19 ~ 2025-10-22
IIF 1949 - Ownership of shares – 75% or more → OE
IIF 1949 - Ownership of voting rights - 75% or more → OE
971
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-07
IIF 2795 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-07
IIF 1137 - Ownership of shares – 75% or more → OE
IIF 1137 - Ownership of voting rights - 75% or more → OE
IIF 1137 - Right to appoint or remove directors → OE
972
QUANTUMDEFEND DYNAMICS LTD - 2025-12-11
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-22 ~ 2025-11-08
IIF 2080 - Director → ME
Person with significant control
2024-03-22 ~ 2025-11-08
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
973
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ 2026-01-07
IIF 2929 - Director → ME
Person with significant control
2025-06-02 ~ 2026-01-07
IIF 1623 - Right to appoint or remove directors → OE
IIF 1623 - Ownership of voting rights - 75% or more → OE
IIF 1623 - Ownership of shares – 75% or more → OE
974
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Officer
2024-01-23 ~ 2024-09-03
IIF 2833 - Director → ME
Person with significant control
2024-01-23 ~ 2024-09-03
IIF 1717 - Ownership of voting rights - 75% or more → OE
IIF 1717 - Ownership of shares – 75% or more → OE
IIF 1717 - Right to appoint or remove directors → OE
975
QUANTUMINTELLECT TECHNOLOGIES LTD - 2025-10-29
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-24
IIF 2613 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-24
IIF 871 - Ownership of voting rights - 75% or more → OE
IIF 871 - Ownership of shares – 75% or more → OE
IIF 871 - Right to appoint or remove directors → OE
976
QUANTUMLEARN TECHNOLOGIES LTD - 2025-12-12
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-03 ~ 2025-11-08
IIF 2108 - Director → ME
Person with significant control
2024-01-03 ~ 2025-11-08
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of shares – 75% or more → OE
977
QUANTUMLIFE INNOVATIONS LTD - 2025-10-28
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-10-21
IIF 2910 - Director → ME
Person with significant control
2024-01-25 ~ 2025-10-21
IIF 1678 - Right to appoint or remove directors → OE
IIF 1678 - Ownership of voting rights - 75% or more → OE
IIF 1678 - Ownership of shares – 75% or more → OE
978
4 Rookwood Close, Grays, England
Active Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-12
IIF 2673 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-12
IIF 1402 - Ownership of voting rights - 75% or more → OE
IIF 1402 - Ownership of shares – 75% or more → OE
IIF 1402 - Right to appoint or remove directors → OE
979
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-05-27
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-05-27
IIF 1073 - Ownership of voting rights - 75% or more → OE
IIF 1073 - Right to appoint or remove directors → OE
IIF 1073 - Ownership of shares – 75% or more → OE
980
QUANTUMMINDSCAPE INNOVATIONS LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-10-24
IIF 2677 - Director → ME
Person with significant control
2024-03-23 ~ 2025-10-24
IIF 1390 - Ownership of shares – 75% or more → OE
IIF 1390 - Ownership of voting rights - 75% or more → OE
IIF 1390 - Right to appoint or remove directors → OE
981
QUANTUMNEURO NEXUS LTD - 2025-12-12
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-21 ~ 2025-11-08
IIF 2114 - Director → ME
Person with significant control
2024-03-21 ~ 2025-11-08
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
982
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2024-02-01 ~ 2024-07-04
IIF 2756 - Director → ME
983
QUANTUMQUIRK DESIGN LTD - 2025-10-15
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-10-15
IIF - Director → ME
Person with significant control
2024-01-26 ~ 2025-10-15
IIF 1352 - Ownership of voting rights - 75% or more → OE
IIF 1352 - Ownership of shares – 75% or more → OE
IIF 1352 - Right to appoint or remove directors → OE
984
QUANTUMQUOTIENT SOLUTIONS LTD - 2025-10-28
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-10-23
IIF 2881 - Director → ME
Person with significant control
2024-03-17 ~ 2025-10-23
IIF 1762 - Right to appoint or remove directors → OE
IIF 1762 - Ownership of voting rights - 75% or more → OE
IIF 1762 - Ownership of shares – 75% or more → OE
985
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (2 parents)
Officer
2023-12-04 ~ 2024-06-12
IIF 2142 - Director → ME
986
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2025-06-02 ~ 2026-01-28
IIF 2078 - Director → ME
Person with significant control
2025-06-02 ~ 2026-01-28
IIF 1883 - Ownership of shares – 75% or more → OE
IIF 1883 - Right to appoint or remove directors → OE
IIF 1883 - Ownership of voting rights - 75% or more → OE
987
QUANTUMSECURE NETWORKS LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-24 ~ 2025-10-24
IIF 2678 - Director → ME
Person with significant control
2024-03-24 ~ 2025-10-24
IIF 1081 - Right to appoint or remove directors → OE
IIF 1081 - Ownership of voting rights - 75% or more → OE
IIF 1081 - Ownership of shares – 75% or more → OE
988
QUANTUMSHIELD TECHNOLOGIES LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-10-24
IIF 2693 - Director → ME
Person with significant control
2024-03-23 ~ 2025-10-24
IIF 1039 - Ownership of voting rights - 75% or more → OE
IIF 1039 - Ownership of shares – 75% or more → OE
IIF 1039 - Right to appoint or remove directors → OE
989
QUANTUMSIGHT TECHNOLOGIES LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-24
IIF 2831 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-24
IIF 1120 - Ownership of shares – 75% or more → OE
IIF 1120 - Right to appoint or remove directors → OE
IIF 1120 - Ownership of voting rights - 75% or more → OE
990
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-04-14 ~ 2025-01-23
IIF - Director → ME
Person with significant control
2024-04-14 ~ 2025-01-23
IIF 1947 - Ownership of shares – 75% or more → OE
IIF 1947 - Ownership of voting rights - 75% or more → OE
991
QUANTUMSYNTH SOLUTIONS LTD - 2025-11-03
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-24
IIF 2499 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-24
IIF 694 - Ownership of shares – 75% or more → OE
IIF 694 - Ownership of voting rights - 75% or more → OE
IIF 694 - Right to appoint or remove directors → OE
992
Pilgrim, 54-56 Pilgrim Street Pilgrim, 54-56 Pilgrim Street, Newcastle, Ne1 6sf, England
Active Corporate (4 parents)
Officer
2024-03-15 ~ 2024-05-17
IIF - Director → ME
Person with significant control
2024-03-15 ~ 2024-05-17
IIF 1716 - Ownership of shares – 75% or more → OE
IIF 1716 - Ownership of voting rights - 75% or more → OE
IIF 1716 - Right to appoint or remove directors → OE
993
QUIRKWORKS STUDIOS LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-01 ~ 2025-10-21
IIF 2739 - Director → ME
Person with significant control
2024-02-01 ~ 2025-10-21
IIF 1256 - Right to appoint or remove directors → OE
IIF 1256 - Ownership of voting rights - 75% or more → OE
IIF 1256 - Ownership of shares – 75% or more → OE
994
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-16 ~ 2024-11-26
IIF - Director → ME
Person with significant control
2024-03-16 ~ 2024-11-26
IIF 649 - Ownership of shares – 75% or more → OE
IIF 649 - Right to appoint or remove directors → OE
IIF 649 - Ownership of voting rights - 75% or more → OE
995
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-03-15 ~ 2025-02-12
IIF 2811 - Director → ME
Person with significant control
2024-03-15 ~ 2025-02-12
IIF 1341 - Right to appoint or remove directors → OE
IIF 1341 - Ownership of shares – 75% or more → OE
IIF 1341 - Ownership of voting rights - 75% or more → OE
996
ANWAR SHAQHAN FOR TRADING AND INVESTMENT LTD - 2025-12-24
RADIANTLIFE HUB LTD - 2025-12-12
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-11-08
IIF 2063 - Director → ME
Person with significant control
2024-02-02 ~ 2025-11-08
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
IIF 130 - Ownership of shares – 75% or more → OE
997
RADIANTREVERIE CREATIONS LTD - 2025-10-30
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-10-28
IIF 2778 - Director → ME
Person with significant control
2024-01-25 ~ 2025-10-28
IIF 1106 - Ownership of shares – 75% or more → OE
IIF 1106 - Ownership of voting rights - 75% or more → OE
IIF 1106 - Right to appoint or remove directors → OE
998
INFINITE DATA MANAGEMENT LTD - 2023-04-12
50 Princes Street, Ipswich, Suffolk
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-19 ~ 2023-03-09
IIF - Director → ME
Person with significant control
2021-02-19 ~ 2023-03-09
IIF 1396 - Ownership of voting rights - 75% or more → OE
IIF 1396 - Ownership of shares – 75% or more → OE
999
Unit 4, Pelman Way, Retail Centre, Epsom, Surrey, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-31 ~ 2024-06-12
IIF 2692 - Director → ME
1000
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-31 ~ 2025-01-22
IIF - Director → ME
Person with significant control
2021-03-31 ~ 2025-01-22
IIF 1374 - Ownership of shares – 75% or more → OE
IIF 1374 - Ownership of voting rights - 75% or more → OE
1001
SUNSHINE AGRICULTURE LTD - 2024-01-08
7 Bell Yard, London, England
Active Corporate (2 parents)
Profit/Loss (Company account)
-10,067 GBP2023-12-01 ~ 2024-11-30
Officer
2021-11-18 ~ 2023-12-18
IIF 2748 - Director → ME
Person with significant control
2021-11-18 ~ 2023-12-18
IIF 1225 - Ownership of shares – 75% or more → OE
IIF 1225 - Ownership of voting rights - 75% or more → OE
1002
GARDEN HARVESTERS INC. LTD - 2024-06-28
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-26
IIF 2802 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-26
IIF 1274 - Ownership of shares – 75% or more → OE
IIF 1274 - Ownership of voting rights - 75% or more → OE
1003
REALTYYIELD PARTNERS LTD - 2025-10-30
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-26 ~ 2025-10-28
IIF 2137 - Director → ME
Person with significant control
2024-02-26 ~ 2025-10-28
IIF 214 - Ownership of shares – 75% or more → OE
IIF 214 - Right to appoint or remove directors → OE
IIF 214 - Ownership of voting rights - 75% or more → OE
1004
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2022-04-08 ~ 2022-06-20
IIF - Director → ME
Person with significant control
2022-04-08 ~ 2022-06-20
IIF 1903 - Ownership of voting rights - 75% or more → OE
IIF 1903 - Ownership of shares – 75% or more → OE
1005
BUSINESS AUCTION LTD - 2023-07-13
7 Bell Yard, London, England
Dissolved Corporate
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-02 ~ 2023-07-11
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-07-10
IIF 1587 - Ownership of shares – 75% or more → OE
1006
A-Z TOTAL SOLUTIONS LTD - 2025-02-17
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2023-05-22 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-15
IIF 1436 - Ownership of shares – 75% or more → OE
IIF 1436 - Ownership of voting rights - 75% or more → OE
1007
EVERYTHING A TO Z LTD - 2023-04-11
26 Melior Street, Southwark, England
Active Corporate (3 parents)
Equity (Company account)
112,867 GBP2024-02-28
Officer
2023-02-20 ~ 2023-04-04
IIF - Director → ME
1008
South 3 Pacific Avenue, Stanford-le-hope, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
16,097 GBP2024-06-30
Officer
2022-06-08 ~ 2023-10-18
IIF 2201 - Director → ME
1009
FURY SECURITY LTD - 2023-06-28
7 Bell Yard, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
3 GBP2024-02-29
Officer
2021-02-24 ~ 2023-06-21
IIF - Director → ME
Person with significant control
2021-02-24 ~ 2023-06-21
IIF 1508 - Ownership of shares – 75% or more → OE
IIF 1508 - Ownership of voting rights - 75% or more → OE
1010
3a Prowse Place, London, England
Active Corporate (1 parent)
Officer
2023-11-27 ~ 2024-09-20
IIF - Director → ME
Person with significant control
2023-11-27 ~ 2024-09-20
IIF 1772 - Ownership of voting rights - 75% or more → OE
IIF 1772 - Right to appoint or remove directors → OE
IIF 1772 - Ownership of shares – 75% or more → OE
1011
REFINEDRENDITION MEDIA LTD - 2025-10-30
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-10-28
IIF 2674 - Director → ME
Person with significant control
2024-01-26 ~ 2025-10-28
IIF 1287 - Right to appoint or remove directors → OE
IIF 1287 - Ownership of voting rights - 75% or more → OE
IIF 1287 - Ownership of shares – 75% or more → OE
1012
4385, 13498584 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-07-07 ~ 2021-10-28
IIF - Director → ME
Person with significant control
2021-07-07 ~ 2021-10-28
IIF 1978 - Ownership of shares – 75% or more → OE
IIF 1978 - Ownership of voting rights - 75% or more → OE
1013
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-07 ~ 2023-12-06
IIF - Director → ME
Person with significant control
2021-07-07 ~ 2023-12-06
IIF 1971 - Ownership of shares – 75% or more → OE
IIF 1971 - Ownership of voting rights - 75% or more → OE
1014
86-90 Paul Street, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-30 ~ 2024-11-06
IIF 2689 - Director → ME
Person with significant control
2021-06-30 ~ 2024-11-06
IIF 1487 - Ownership of shares – 75% or more → OE
IIF 1487 - Ownership of voting rights - 75% or more → OE
1015
Level 18, 40 Bank Street, London, England
Active Corporate (1 parent)
Equity (Company account)
62,567,367 GBP2025-05-07
Officer
2021-07-05 ~ 2024-04-29
IIF - Director → ME
Person with significant control
2021-07-05 ~ 2024-04-29
IIF 1970 - Ownership of voting rights - 75% or more → OE
IIF 1970 - Ownership of shares – 75% or more → OE
1016
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-28 ~ 2025-06-12
IIF - Director → ME
Person with significant control
2021-06-28 ~ 2025-06-12
IIF 1237 - Ownership of shares – 75% or more → OE
1017
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
4 GBP2022-06-30
Officer
2021-06-28 ~ 2022-05-17
IIF - Director → ME
Person with significant control
2021-06-28 ~ 2022-05-17
IIF 1043 - Ownership of shares – 75% or more → OE
1018
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-05 ~ 2024-12-09
IIF - Director → ME
Person with significant control
2021-07-05 ~ 2024-12-09
IIF 1975 - Ownership of shares – 75% or more → OE
IIF 1975 - Ownership of voting rights - 75% or more → OE
1019
168 Hounlsow High Street, Hounslow, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-30 ~ 2023-11-27
IIF - Director → ME
Person with significant control
2021-06-30 ~ 2023-11-27
IIF 1972 - Ownership of shares – 75% or more → OE
IIF 1972 - Ownership of voting rights - 75% or more → OE
1020
WMBT INVESTMENT GROUP LIMITED - 2023-07-07
WISE WEALTH ADVISORS LTD - 2023-06-05
15266808 4385, 14676852 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-02-20 ~ 2023-06-06
IIF - Director → ME
1021
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-09 ~ 2025-11-03
IIF 2843 - Director → ME
Person with significant control
2023-12-09 ~ 2025-11-03
IIF 1771 - Ownership of voting rights - 75% or more → OE
IIF 1771 - Right to appoint or remove directors → OE
IIF 1771 - Ownership of shares – 75% or more → OE
1022
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-10-15
IIF 2871 - Director → ME
Person with significant control
2024-02-02 ~ 2025-10-15
IIF 1731 - Ownership of voting rights - 75% or more → OE
IIF 1731 - Ownership of shares – 75% or more → OE
IIF 1731 - Right to appoint or remove directors → OE
1023
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-15 ~ 2026-01-23
IIF 2410 - Director → ME
Person with significant control
2024-01-15 ~ 2026-01-23
IIF 772 - Ownership of shares – 75% or more → OE
IIF 772 - Right to appoint or remove directors → OE
IIF 772 - Ownership of voting rights - 75% or more → OE
1024
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-10-15
IIF 2887 - Director → ME
Person with significant control
2024-02-02 ~ 2025-10-15
IIF 1698 - Ownership of voting rights - 75% or more → OE
IIF 1698 - Right to appoint or remove directors → OE
IIF 1698 - Ownership of shares – 75% or more → OE
1025
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
Active Corporate (3 parents)
Officer
2023-12-16 ~ 2024-06-28
IIF 2653 - Director → ME
1026
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2023-12-04 ~ 2024-06-28
IIF 2266 - Director → ME
1027
2- 4 Commercial Street 2nd Floor, Whitechapel High Street, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-09-30
Officer
2023-09-27 ~ 2024-07-20
IIF - Director → ME
1028
RENTELITE VENTURES LTD - 2025-10-30
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-10-28
IIF 2775 - Director → ME
Person with significant control
2024-02-28 ~ 2025-10-28
IIF 1461 - Ownership of voting rights - 75% or more → OE
IIF 1461 - Ownership of shares – 75% or more → OE
IIF 1461 - Right to appoint or remove directors → OE
1029
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-10-28
IIF 2949 - Director → ME
Person with significant control
2024-02-27 ~ 2025-10-28
IIF 1677 - Ownership of shares – 75% or more → OE
IIF 1677 - Right to appoint or remove directors → OE
IIF 1677 - Ownership of voting rights - 75% or more → OE
1030
RENTVISTA INVESTMENTS LTD - 2025-11-03
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-26 ~ 2025-10-28
IIF 2935 - Director → ME
Person with significant control
2024-02-26 ~ 2025-10-28
IIF 1714 - Right to appoint or remove directors → OE
IIF 1714 - Ownership of shares – 75% or more → OE
IIF 1714 - Ownership of voting rights - 75% or more → OE
1031
4385, 14044303 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-26
Officer
2022-04-13 ~ 2023-04-19
IIF - Director → ME
Person with significant control
2022-04-13 ~ 2023-04-19
IIF 1907 - Ownership of voting rights - 75% or more → OE
IIF 1907 - Ownership of shares – 75% or more → OE
1032
RETIREMENT RESOURCES LTD - 2025-12-05
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2023-02-20 ~ 2025-11-06
IIF 2256 - Director → ME
Person with significant control
2023-02-20 ~ 2025-11-06
IIF 830 - Ownership of shares – 75% or more → OE
IIF 830 - Ownership of voting rights - 75% or more → OE
1033
7 Bell Yard, London
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-06-02
IIF - Director → ME
1034
REVITALIZE ZEN LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-13 ~ 2025-10-28
IIF 2741 - Director → ME
Person with significant control
2024-02-13 ~ 2025-10-28
IIF 1280 - Ownership of shares – 75% or more → OE
IIF 1280 - Ownership of voting rights - 75% or more → OE
IIF 1280 - Right to appoint or remove directors → OE
1035
4385, 13548686 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-05 ~ 2023-11-24
IIF - Director → ME
Person with significant control
2021-08-05 ~ 2023-11-24
IIF 1030 - Ownership of shares – 75% or more → OE
IIF 1030 - Ownership of voting rights - 75% or more → OE
1036
14 C/o Paj Accountants, 14 Tiller Road, London, Docklands, England
Active Corporate (1 parent)
Equity (Company account)
12,579 GBP2025-07-31
Officer
2021-07-30 ~ 2023-01-31
IIF - Director → ME
Person with significant control
2021-07-30 ~ 2023-01-31
IIF 1097 - Ownership of voting rights - 75% or more → OE
IIF 1097 - Ownership of shares – 75% or more → OE
1037
4385, 13546430 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ 2021-10-29
IIF - Director → ME
Person with significant control
2021-08-04 ~ 2021-10-29
IIF 1334 - Ownership of shares – 75% or more → OE
IIF 1334 - Ownership of voting rights - 75% or more → OE
1038
4385, 13544547 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-03 ~ 2023-11-29
IIF - Director → ME
Person with significant control
2021-08-03 ~ 2023-11-29
IIF 1185 - Ownership of voting rights - 75% or more → OE
IIF 1185 - Ownership of shares – 75% or more → OE
1039
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-28 ~ 2025-05-24
IIF - Director → ME
Person with significant control
2021-05-28 ~ 2025-05-24
IIF 1317 - Ownership of voting rights - 75% or more → OE
IIF 1317 - Ownership of shares – 75% or more → OE
1040
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2023-11-27 ~ 2024-09-11
IIF 2900 - Director → ME
Person with significant control
2023-11-27 ~ 2024-09-11
IIF 1602 - Ownership of shares – 75% or more → OE
IIF 1602 - Right to appoint or remove directors → OE
IIF 1602 - Ownership of voting rights - 75% or more → OE
1041
HEALTHY VEGAN FOOD LTD - 2024-04-29
247 Heathryfold Circle, Aberdeen, Scotland
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-03 ~ 2024-04-25
IIF - Director → ME
Person with significant control
2022-02-03 ~ 2024-04-25
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Ownership of shares – 75% or more → OE
1042
73 High Street, Gillingham, Kent, England
Active Corporate (1 parent)
Equity (Company account)
-713 GBP2024-06-30
Officer
2022-04-13 ~ 2024-01-09
IIF - Director → ME
Person with significant control
2022-04-13 ~ 2024-01-09
IIF 1891 - Ownership of shares – 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.