logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Poppleton, Roger Stuart

    Related profiles found in government register
  • Poppleton, Roger Stuart
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 1
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 2
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 3
  • Poppleton, Roger Stuart
    British administrative born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 4
  • Poppleton, Roger Stuart
    British administrator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 5
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 6
    • icon of address 7, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 7
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 8
  • Poppleton, Roger Stuart
    British aministrator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 9
  • Poppleton, Roger Stuart
    British businessman born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Duke Street, Edinburgh, EH6 8HH, Scotland

      IIF 10
    • icon of address 6, Meadow Close, Ilfracombe, Devon, EX34 8JA, England

      IIF 11
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 12
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 13
    • icon of address 6, Thornes Office Par, Monckton Road, Wakefield, WF2 7AN, England

      IIF 14
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 15 IIF 16 IIF 17
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 19
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 20
  • Poppleton, Roger Stuart
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Fort Dunlop, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 21
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 22
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 23
  • Poppleton, Roger Stuart
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Roger Stuart
    British director of company born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 115
  • Poppleton, Roger Stuart
    British directr born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 116
  • Poppleton, Roger Stuart
    British manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Monckton Road, Thornes Office Park, Wakefield, WF2 7AN, England

      IIF 117
  • Poppleton, Roger Stuart
    British office manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 118
  • Poppleton, Roger
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD, England

      IIF 119
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 120
  • Poppleton, Roger
    British general manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 121
  • Poppleton, Stuart
    British business person born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 122
  • Poppleton, Roger Stuart
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 123 IIF 124 IIF 125
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 126 IIF 127
  • Poppleton, Roger Stuart
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 128
  • Poppleton, Roger Stuart
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Meadow Close, Ilfracombe, EX34 8JA, United Kingdom

      IIF 129
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 130
  • Poppleton, Roger Stuart
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Office 627, London, N1 7AA, England

      IIF 131
  • Poppleton, Stuart Ralph
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 132
    • icon of address 30, Welbeck Street, London, W1G 8ER, England

      IIF 133 IIF 134
    • icon of address 3rd, Floor 207 Regent Street, London, W1B 3HH, England

      IIF 135
    • icon of address 6, 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 136
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 137
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 138
    • icon of address Unit 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 139
    • icon of address 24, Ousebank Drive, Skelton, York, North Yorkshire, YO30 1ZB, United Kingdom

      IIF 140
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, North Yorkshire, YO30 4XF, United Kingdom

      IIF 141
  • Poppleton, Stuart Ralph
    British business consultant born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 142
  • Poppleton, Stuart Ralph
    British business person born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British businessman born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British company director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British consultant born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 208
  • Poppleton, Stuart Ralph
    British directeur born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 207 Regent Street, London, W1B 3HH, England

      IIF 209
  • Poppleton, Stuart Ralph
    British director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British general manager born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanford House, St. Matthew's Estate, 81, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 237
  • Poppleton, Stuart Ralph
    British office manager born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 238
  • Poppleton, Stuart Ralph
    British company director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590, Kingston Road, London, SW20 8DN, United Kingdom

      IIF 239
  • Poppleton, Ralph Stuart
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address European Business Centre, Unit 6, Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 240
  • Poppleton, Stuart Ralph
    English manager born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shanklin Beach Hotel, Esplanade, Shanklin, Isle Of Wight, PO37 6BJ

      IIF 241
  • Poppleton, Stuart Ralph
    English director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roger Poppleton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Fort Dunlop, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 299
    • icon of address One, Victoria Square, Birmingham, B1 1BD, England

      IIF 300
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 301
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 302
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 303
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, WF2 7AN, England

      IIF 304
  • Poplleton, Stuart Ralph
    English director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 305 IIF 306
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 307 IIF 308
  • Poppleton, Roger
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 309
  • Poppleton, Stuart
    British

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British business consultant

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 323
  • Poppleton, Stuart
    British secretary

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 324
  • Poppleton, Stuart Ralph
    born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, London, London, NW6 3BT, United Kingdom

      IIF 325
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 326
    • icon of address 85 Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 327
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, North Yorkshire, YO30 4XF, United Kingdom

      IIF 328
  • Poppleton, Roger Stuart

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Office 627, London, N1 7AA, England

      IIF 329
  • Poppleton, Stuart
    born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 341
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 342
    • icon of address Wtarefront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 343
  • Poppleton, Stuart
    British accountant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, England

      IIF 344
    • icon of address Riverside, View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 345
  • Poppleton, Stuart
    British business born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 404 Albany House, 324 326 Regent Street, London, W1B 3HH, United Kingdom

      IIF 346
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 347
  • Poppleton, Stuart
    British business centre manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British business consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 358 IIF 359 IIF 360
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 361
    • icon of address Unit 126, Spur Road, Isleworth, TW7 5BD, England

      IIF 362 IIF 363 IIF 364
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 365
    • icon of address Epps Buildding, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 366
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 367 IIF 368 IIF 369
    • icon of address ., Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 370
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1SQW

      IIF 371
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 372 IIF 373 IIF 374
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 377
  • Poppleton, Stuart
    British business manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British business services manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British businessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Shoreham Street, Sheffield, S2 4FA, United Kingdom

      IIF 528
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 529
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 530 IIF 531
  • Poppleton, Stuart
    British centre manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 532 IIF 533
  • Poppleton, Stuart
    British co director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 534
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 535 IIF 536 IIF 537
  • Poppleton, Stuart
    British commercial director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rd Floor, 207 Regent Street, London, W1B3HH

      IIF 538
  • Poppleton, Stuart
    British company diorector born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 539
  • Poppleton, Stuart
    British company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British dir born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW

      IIF 635
  • Poppleton, Stuart
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British executive director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF44PY, United Kingdom

      IIF 753
  • Poppleton, Stuart
    British manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British none born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British office manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Roger Stuart Poppleton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 895
  • Mr. Roger Stuart Poppleton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 896
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 897
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 898
    • icon of address 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 899
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 900 IIF 901 IIF 902
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 904 IIF 905
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 906
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 907
  • Poppleton, Stuart Ralph
    British director born in June 1940

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW

      IIF 908
  • Roger Stuart Poppleton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kathleen Road, London, SW11 2JR, England

      IIF 909
  • Stuart, Poppleton Ralf
    British business manager born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, 207 Regent Street, London, W1B 3HH, England

      IIF 910
  • Mr Stuart Poppleton
    British born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 911
  • Mr Stuart Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 958
  • Stuart Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanford House, St. Matthew's Estate, 81, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 959
  • Mr Stuart Ralph Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 960
    • icon of address Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD

      IIF 961
    • icon of address Unit 126, Spur Road, Isleworth, TW7 5BD, England

      IIF 962 IIF 963
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 964
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 965
    • icon of address Suite 75, 95 Mortimer Street, London, W1W 7GB, England

      IIF 966
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 967
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 968 IIF 969 IIF 970
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 973
    • icon of address 85 Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 974
    • icon of address European Business Centre, Unit 6, Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 975
    • icon of address 24, Ousebank Drive, Skelton, York, North Yorkshire, YO30 1ZB, England

      IIF 976
  • Mr. Stuart Ralph Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 977
    • icon of address Third Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 978
  • Poppleton, Stuart Ralph

    Registered addresses and corresponding companies
    • icon of address C/o Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 979
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 980
    • icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 981
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 982 IIF 983
  • Poppleton, Stuart Ralph
    British business manager born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 404, Albany House 324 326 Regent Street, London, W1B 3HH, England

      IIF 984
  • Poppleton, Stuart Ralph
    British business manager born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 404, Albany House, 324 326 Regent Street, London, W1B 3HH, England

      IIF 985 IIF 986
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, W1F 5QW, England

      IIF 987
    • icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire, WF15QW, United Kingdom

      IIF 988
  • Poppleton, Stuart Ralph
    British company director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, United Kingdom

      IIF 989
  • Poppleton, Stuart Ralph
    born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 990
    • icon of address Suite F, 1-3 Canfield Place, London, London, NW6 3BT, United Kingdom

      IIF 991
    • icon of address 311, Shoreham Street, Sheffield, S Yorkshire, S2 4FA

      IIF 992
    • icon of address 311, Shoreham Street, Sheffield, S2 4FA, England

      IIF 993
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 994
  • Poppleton, Stuart Ralph
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 995 IIF 996
    • icon of address Endeavour Excellence Centre, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Lancashire, M12 6AE, England

      IIF 997
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 998
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 999
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1000
    • icon of address 6 Thornes Office, Park Monkton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1001
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1002
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, England

      IIF 1003
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, North Yorkshire, YO30 4XF, United Kingdom

      IIF 1004 IIF 1005
  • Poppleton, Stuart Ralph
    British accountant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1006
  • Poppleton, Stuart Ralph
    British business born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 1007
    • icon of address 311, Shoreham Street, Sheffield, S.yorkshire, S24FA, United Kingdom

      IIF 1008
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1009
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1010
  • Poppleton, Stuart Ralph
    British business consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street 3rd Floor, Regent Street, London, W1B 3HH, England

      IIF 1011
    • icon of address Water Lane 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1012
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 1013
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1014 IIF 1015
  • Poppleton, Stuart Ralph
    British business director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street 207 Regent Street, London, --- Select ---, W1B 3HH, United Kingdom

      IIF 1016
  • Poppleton, Stuart Ralph
    British business executive born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1017
  • Poppleton, Stuart Ralph
    British business man born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1018
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1019
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1020
  • Poppleton, Stuart Ralph
    British business management born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1021
  • Poppleton, Stuart Ralph
    British business manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street 207 Regent Street, London, --- Select ---, W1B 3HH, United Kingdom

      IIF 1022
    • icon of address 3rd, Floor, 207 Regent Street, London, England, W1B 3HH, England

      IIF 1023
    • icon of address 3rd, Floor, 207 Regent Street, London, London, W1B 3HH, United Kingdom

      IIF 1024 IIF 1025 IIF 1026
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1029
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, France

      IIF 1030
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1031
    • icon of address 3rd, Floor 207 Regent Street, Regent Street, London, W1B 3HH, England

      IIF 1032
    • icon of address Suite 404, Albany House, 324 326 Regent Street, London, W1B 3HH, England

      IIF 1033 IIF 1034 IIF 1035
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 1039
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1040
  • Poppleton, Stuart Ralph
    British business person born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British businessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British businesswoman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1274
  • Poppleton, Stuart Ralph
    British bussinessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, England

      IIF 1275
  • Poppleton, Stuart Ralph
    British clerical officer born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1276
  • Poppleton, Stuart Ralph
    British company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Winchester Road, Bishops Waltham, Hampshire, SO32 1AH

      IIF 1277
    • icon of address 10th Floor, Southgate House, Wood Street, Cardiff, South Glamorgan, CF10 1JJ, United Kingdom

      IIF 1278
    • icon of address 207, 3rd Floor, Regent Street, London, W1B 3HH, England

      IIF 1279
    • icon of address 213, Eversholt Street, London, NW1 1DE

      IIF 1280 IIF 1281
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 1282
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1283
    • icon of address 590, Kingston Road, London, SW20 8DN, United Kingdom

      IIF 1284
    • icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 1285
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 1286
    • icon of address Moorgate House, 5-8, Dysart Street, London, EC2A 2BX, United Kingdom

      IIF 1287
    • icon of address One Aldgate, Aldgate, London, EC3N 1RE, England

      IIF 1288
    • icon of address Suite 303 Princess House, 50-60 Eastcastle Street, Suite 303 Princess House, 50-60 Eastcastle Street, London, London, W1W 8EA, England

      IIF 1289
    • icon of address 6, Thornes Office Park, Monckton Road, Monckton Road, MONCKTON ROAD, United Kingdom

      IIF 1290
    • icon of address C/o Michael Filiou Plc, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 1291
    • icon of address Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS

      IIF 1292 IIF 1293
    • icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1294
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1295 IIF 1296 IIF 1297
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, Great Britain

      IIF 1312
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1313
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1314 IIF 1315 IIF 1316
    • icon of address 6 Thornes Office Park, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1317 IIF 1318
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY

      IIF 1319
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, England

      IIF 1320
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1321
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1322 IIF 1323 IIF 1324
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1329
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1330
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1331
  • Poppleton, Stuart Ralph
    British company secretary/director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 1332
  • Poppleton, Stuart Ralph
    British consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 1333
    • icon of address 3rd Floor 86 - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 1334
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1335
  • Poppleton, Stuart Ralph
    British corporate services born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlesdown, Wakefield, WF4 4PY, United Kingdom

      IIF 1336
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1337
  • Poppleton, Stuart Ralph
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British entrepreneur born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1518
  • Poppleton, Stuart Ralph
    British manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1519
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1520
    • icon of address 15, Manchester Road, Manchester, M34 3NW, United Kingdom

      IIF 1521
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1522
    • icon of address Burlington Hotel, Box 132, Sandown, Isle Of Wight, PO36 6DR, England

      IIF 1523
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 1524
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1525
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, England

      IIF 1526 IIF 1527
    • icon of address 85 Water Lane, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, England

      IIF 1528
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1529
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, England

      IIF 1530
  • Poppleton, Stuart Ralph
    British manger born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1531
  • Poppleton, Stuart Ralph
    British nominee uk director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier, 5th Floor, 22, Eastcheap, London, EC3M 1EU, England

      IIF 1532
  • Poppleton, Stuart Ralph
    British none born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1533 IIF 1534
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY

      IIF 1535
  • Poppleton, Stuart Ralph
    British office manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British p&co investments's reference for uk clients born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View Thornes Lane, + 44 1924 216612, W, WF1 5QW, England

      IIF 1621
  • Poppleton, Stuart Ralph
    British business manager born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1622
  • Poppleton, Stuart Ralph
    British business manager born in June 1948

    Resident in Royaume-uni

    Registered addresses and corresponding companies
    • icon of address River Side View, Thornes Lane, Wakefield, Westyorkshire, WF15QW, United Kingdom

      IIF 1623
  • Poppleton, Suart Ralph
    British business person born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1624 IIF 1625
  • Poppleton, Suart Ralph
    British businessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1626
    • icon of address Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 1627
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1628
  • Stuart Ralph Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1629
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1630
    • icon of address Unit 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1631
  • Poppleton, Stuart

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    Bristish director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 1645
  • Poppleton, Stuart Ralph
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, United Kingdom

      IIF 1646
  • Poppleton, Stuart Ralph
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1647 IIF 1648
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, United Kingdom

      IIF 1649
  • Poppleton, Stuart Ralph
    British business manager born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1650
  • Poppelton, Stuart Ralph
    British businessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside, View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 1651
  • Poppelton, Stuart Ralph
    British company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1652 IIF 1653
  • Poppelton, Stuart Ralph
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 404, Albany House 324-326 Regent Street, London, W1B 3HH

      IIF 1654
    • icon of address 6, Thornes Office, Park Monkton Road, Wakefield, WF2 7AN, England

      IIF 1655
  • Stuart Ralph Ralph Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1656
  • Ralph, Stuart
    British corporate service provider born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, United Kingdom

      IIF 1657
  • M Stuart Ralph Poppleton
    English born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1658
  • Mr Stuart Ralph Poppleton
    English born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 1659
  • Poppleton, Stuart Ralph
    English company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View Thornes Lane, Wakefield, Wakefield, WF1 5QW, England

      IIF 1660
  • Poppleton, Stuart Ralph
    English director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, United Kingdom

      IIF 1661
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1662
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1663 IIF 1664
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1665
    • icon of address Wakefield Sea Cadet Corps, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1666
    • icon of address Waterfront House, New Brunswick Street, Wakefield, WF1 5QW, United Kingdom

      IIF 1667 IIF 1668
  • Mr Roger Poppleton
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 1669
  • Poppleon, Stuart Ralph
    English director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park Monkton Road, Wakefield, WF2 7AN, England

      IIF 1670
  • Poppleton, Stuart Ralph
    English commercial director born in June 1940

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 1671
  • Poppleton, Stuart Ralph
    English director born in June 1940

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1672
  • Poppleton, Stuart Ralph
    German company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, United Kingdom

      IIF 1673
  • Mr Roger Stuart Poppletom
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1674
  • Stuart, Poppleton
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 1675
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, WF2 7AN, England

      IIF 1676
    • icon of address 85 Water Lane, Middlestown, Wakefield, United Kingdom

      IIF 1677
  • Stuart, Poppleton
    British manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1678
  • Stuart, Poppleton
    British office manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riversite View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1679
  • Ralph, Poppleton Stuart
    English director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, London, W1B 3HH, United Kingdom

      IIF 1680
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1681
    • icon of address 3rd, Regent Street, 207, London, Uk, W1B 3HH, England

      IIF 1682
  • Mr Stuart Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stuart Poppleton
    United Kingdom born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1742
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1743 IIF 1744
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, England

      IIF 1745 IIF 1746
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1747 IIF 1748
  • Stuart, Poppleton
    Uk director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1749
  • Stuart Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA, England

      IIF 1750
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, United Kingdom

      IIF 1751
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, West Yorkshire, WF2 7AN

      IIF 1752
  • Terrazoni, Jean-françois
    French consultant born in June 1940

    Resident in Franch

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, London, WC1H 0BS, United Kingdom

      IIF 1753
  • Terrazoni, Jean-françois
    French director born in June 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, C/o Downton Investment Ltd., London, WC1H 0AF, United Kingdom

      IIF 1754
  • Mr Stuart Ralph Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood, 65 Bristol Road, Keynsham, Bristol, BS31 2WB, England

      IIF 1755
    • icon of address The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 1756
    • icon of address 3 Rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1757
    • icon of address 3rd Floor, 207 Regent Street, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1758
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1759
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, United Kingdom

      IIF 1760 IIF 1761 IIF 1762
    • icon of address Endeavour Excellence Centre, Piccadilly Business Park, Aldow Enterprise Park, Manchester, Lancashire, M12 6AE, England

      IIF 1763
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1764
    • icon of address C/o Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 1765
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1766
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 1767
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1768 IIF 1769 IIF 1770
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1777 IIF 1778 IIF 1779
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1780
    • icon of address 6 Thornes Office, Park Monkton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1781
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1782
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1783
    • icon of address 85, Water Lane, Wakefield, WF4 4PY, United Kingdom

      IIF 1784
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1785
    • icon of address Unit 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1786
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1787 IIF 1788 IIF 1789
  • Mr Suart Ralph Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1791
    • icon of address Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 1792
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1793
  • Poppleton, Stuart Ralph
    United Kingdom director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1794
  • Stuart Ralph Poppleton
    British born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590, Kingston Road, London, SW20 8DN, United Kingdom

      IIF 1795
  • Stuart Ralph Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372, Old St, Bpm 359204, London, EC1V 9AU, England

      IIF 1796
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA, England

      IIF 1797 IIF 1798 IIF 1799
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, United Kingdom

      IIF 1801 IIF 1802
    • icon of address 85 Water Lane, Middlestown, Wakefield, United Kingdom, WF4 4PY, England

      IIF 1803
  • Terazzoni, Jean-françois
    French born in June 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 420, Barking Road, London, E13 8HJ, England

      IIF 1804
  • Terazzoni, Jean-françois
    French general manager born in June 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 420, Barking Road, London, E13 8HJ, England

      IIF 1805
  • Terrazzoni, Jean-françois
    French born in June 1962

    Resident in France

    Registered addresses and corresponding companies
  • Mr Ralph Stuart Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 1808
  • Mr Jean-françois Terrazoni
    French born in June 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, C/o Downton Investment Ltd., London, WC1H 0AF, United Kingdom

      IIF 1809
  • Mr Jean-françois Terrazzoni
    French born in June 1962

    Resident in France

    Registered addresses and corresponding companies
  • Mr Jean-françois Terrazzoni
    French born in June 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 420, Barking Road, London, E13 8HJ, England

      IIF 1813
child relation
Offspring entities and appointments
Active 456
  • 1
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 1594 - Director → ME
  • 2
    SOLIDAD HOTELS AND RESORTS LIMITED - 2007-11-15
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,050 GBP2024-12-31
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 1005 - Director → ME
  • 3
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 1231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1772 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Premier, 5th Floor, 22 Eastcheap, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,251 GBP2019-12-31
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 1532 - Director → ME
  • 5
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,854 GBP2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 895 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 492 - Director → ME
  • 7
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 1236 - Director → ME
    icon of calendar 2016-04-05 ~ dissolved
    IIF 1644 - Secretary → ME
  • 8
    icon of address 78 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 800 - Director → ME
  • 9
    icon of address 30 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -918,558 EUR2023-09-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 134 - Director → ME
  • 10
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -161 GBP2018-12-31
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 99 - Director → ME
  • 11
    icon of address Riverside View, Thomas Lane, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 822 - Director → ME
  • 12
    icon of address 6 Thornes Office Park, Monkton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1782 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -996 GBP2018-06-30
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 1769 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 531 - Director → ME
  • 16
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,127 GBP2021-04-30
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 1418 - Director → ME
  • 17
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 987 - Director → ME
  • 18
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 1461 - Director → ME
  • 19
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 223 - Director → ME
  • 20
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 1590 - Director → ME
  • 21
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 1309 - Director → ME
  • 22
    APOLLONIA RESARCH LTD - 2011-10-24
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 1659 - Has significant influence or controlOE
  • 23
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 813 - Director → ME
  • 24
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 1498 - Director → ME
  • 25
    icon of address Canary Wharf, Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 651 - Director → ME
  • 26
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,415 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 999 - Director → ME
  • 27
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1771 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1775 - Ownership of shares – 75% or moreOE
  • 29
    icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 817 - Director → ME
  • 30
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 420 - Director → ME
  • 31
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 499 - Director → ME
  • 32
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 1114 - Director → ME
  • 33
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 1723 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 1324 - Director → ME
  • 35
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 328 - LLP Member → ME
  • 36
    icon of address 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1625 - Director → ME
  • 37
    icon of address Riverside View Thornes Lane, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 812 - Director → ME
  • 38
    icon of address C/o B & C Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 1337 - Director → ME
  • 39
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68,122 GBP2016-07-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 1678 - Director → ME
  • 40
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 880 - Director → ME
  • 41
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 1748 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 311 Shoreham Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 993 - LLP Designated Member → ME
  • 43
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 892 - Director → ME
  • 44
    icon of address Apartment 61 Pelham House, 65 Great Peter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 1048 - Director → ME
  • 45
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 1189 - Director → ME
  • 46
    BLOCKCHAIN RESEARCH AND DEVELOPMENT FOUNDATION LTD - 2018-07-03
    icon of address European Business Centre, Unit 6 Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 975 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1686 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1686 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1686 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1686 - Right to appoint or remove directorsOE
  • 48
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,437 GBP2016-10-31
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 1544 - Director → ME
  • 49
    icon of address International House, 24 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 1503 - Director → ME
  • 50
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 796 - Director → ME
  • 51
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 856 - Director → ME
  • 52
    icon of address Apt 2219 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 1019 - Director → ME
  • 53
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 1615 - Director → ME
  • 54
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 660 - Director → ME
  • 55
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 1617 - Director → ME
  • 56
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 762 - Director → ME
  • 57
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 728 - Director → ME
  • 58
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 275 New North Road, Office 627, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2015-10-12 ~ dissolved
    IIF 329 - Secretary → ME
  • 60
    icon of address 420 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 1805 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1811 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1811 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1811 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1811 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1811 - Ownership of shares – 75% or moreOE
    IIF 1811 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1811 - Has significant influence or control over the trustees of a trustOE
    IIF 1811 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 58 - Director → ME
  • 62
    icon of address Redwood, 65 Bristol Road, Keynsham, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 1357 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 1755 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1755 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1755 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1755 - Right to appoint or remove directors as a member of a firmOE
    IIF 1755 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1755 - Ownership of shares – 75% or moreOE
    IIF 1755 - Right to appoint or remove directorsOE
    IIF 1755 - Ownership of voting rights - 75% or moreOE
    IIF 1755 - Has significant influence or control over the trustees of a trustOE
    IIF 1755 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 63
    icon of address Suite 404, Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 475 - Director → ME
  • 64
    CASSIUS TRADING LIMITED - 2016-01-13
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 1052 - Director → ME
  • 65
    icon of address 420 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 1807 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 1812 - Ownership of shares – 75% or moreOE
    IIF 1812 - Ownership of voting rights - 75% or moreOE
    IIF 1812 - Right to appoint or remove directorsOE
  • 66
    icon of address 5th Floor One Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 849 - Director → ME
  • 67
    OTC FOODS AND BEVERAGES LTD - 2022-08-19
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 174 - Director → ME
  • 68
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 682 - Director → ME
  • 69
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 985 - Director → ME
  • 70
    icon of address 2 Bleeding Heart Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    317,184 GBP2024-03-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 1 - Director → ME
  • 71
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 1712 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 1534 - Director → ME
  • 73
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 1697 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 1499 - Director → ME
  • 75
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 143 - Director → ME
  • 76
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 554 - Director → ME
  • 77
    UKPAY CONSULTING LTD - 2017-06-22
    GKPAY CONSULTING LTD - 2018-05-10
    IQB PAYMENT TECHNOLOGIES LTD - 2017-06-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 1228 - Director → ME
  • 78
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 1631 - Ownership of voting rights - 75% or moreOE
    IIF 1631 - Right to appoint or remove directorsOE
    IIF 1631 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 944 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 229 - Director → ME
  • 81
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 597 - Director → ME
  • 82
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 1585 - Director → ME
  • 83
    IQ-LUDORUM PLC - 2007-01-02
    CONTINUUM PAYMENT SOLUTIONS PLC - 2007-04-18
    icon of address 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 716 - Director → ME
  • 84
    icon of address Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 1627 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 1792 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,961 GBP2024-01-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 135 - Director → ME
  • 86
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 1139 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 1773 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 867 - Director → ME
  • 88
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 843 - Director → ME
  • 89
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 869 - Director → ME
  • 90
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-17 ~ dissolved
    IIF 764 - Director → ME
  • 91
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 881 - Director → ME
  • 92
    DATAVART LTD - 2011-08-18
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -332,478 GBP2024-06-30
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 957 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 1298 - Director → ME
  • 94
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,761 GBP2019-02-28
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 130 - Director → ME
  • 95
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,121 GBP2020-02-29
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 634 - Director → ME
  • 96
    icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,798 GBP2025-02-28
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 1002 - Director → ME
  • 97
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,225 USD2020-02-29
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 1559 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 920 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 926 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,880 GBP2019-06-30
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 66 - Director → ME
  • 100
    icon of address 5 St John's Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 1440 - Director → ME
  • 101
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 1528 - Director → ME
  • 102
    icon of address Albany House 324-326 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 522 - Director → ME
  • 103
    PROMO BUSINESS LIMITED - 2025-06-13
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 968 - Ownership of shares – 75% or moreOE
  • 104
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 323 - Secretary → ME
  • 105
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 830 - Director → ME
  • 106
    icon of address European Business Centre, Riverside View Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 815 - Director → ME
  • 107
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 86 - Director → ME
  • 108
    icon of address Riverside View, Thornes Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 824 - Director → ME
  • 109
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 212 - Director → ME
  • 110
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 637 - Director → ME
  • 111
    icon of address 6 Thornes Office Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,698 EUR2017-07-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 1459 - Director → ME
  • 112
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 1580 - Director → ME
  • 113
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 977 - Ownership of shares – 75% or moreOE
    IIF 977 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 1 St Saviours Wharf, 23-25 Mill Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 882 - Director → ME
  • 115
    EMAPO LTD
    - now
    ALISIOS UK LIMITED - 2008-01-22
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 641 - Director → ME
  • 116
    LUPFAW 352 LIMITED - 2012-05-02
    icon of address Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,178,367 GBP2016-06-28
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 2 - Director → ME
    icon of calendar 2014-10-02 ~ now
    IIF 998 - Director → ME
  • 117
    icon of address Endeavour Excellence Centre Piccadilly Business Park, Aldow Enterprise Park, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1763 - Has significant influence or controlOE
  • 118
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 1254 - Director → ME
  • 119
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 367 - Director → ME
  • 120
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    208 GBP2021-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 1597 - Director → ME
  • 121
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 136 - Director → ME
  • 122
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 894 - Director → ME
  • 123
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 898 - Ownership of shares – 75% or moreOE
  • 124
    icon of address The Senate, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 1359 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 1756 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 831 - Director → ME
  • 126
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 108 - Director → ME
  • 127
    GEMINI OVERSEAS LIMITED - 2003-07-06
    icon of address Minsull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 726 - Director → ME
  • 128
    TANNA RESIDENTIAL LIMITED - 2003-07-18
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,193 GBP2022-12-31
    Officer
    icon of calendar 2000-02-01 ~ dissolved
    IIF 1524 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1767 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 1211 - Director → ME
  • 130
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,737 GBP2018-01-31
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 85 - Director → ME
  • 131
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,985 GBP2017-08-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 951 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2015-09-30
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 1593 - Director → ME
  • 133
    icon of address 8 Rochdale Road, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,681 GBP2017-03-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 1121 - Director → ME
  • 134
    icon of address 3rd Floor 207 Regent Stret, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,746 GBP2022-11-30
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 150 - Director → ME
  • 135
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 818 - Director → ME
  • 136
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 1155 - Director → ME
  • 137
    icon of address 164 Cannon Hill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 1319 - Director → ME
  • 138
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 137 - Director → ME
  • 139
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 628 - Director → ME
  • 140
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 1280 - Director → ME
  • 141
    icon of address 44a The Green, Warlingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 1575 - Director → ME
  • 142
    FINTEC APPS LTD - 2020-01-21
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 1740 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 1718 - Ownership of shares – 75% or moreOE
    IIF 1718 - Ownership of voting rights - 75% or moreOE
    IIF 1718 - Right to appoint or remove directorsOE
  • 144
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 1558 - Director → ME
  • 145
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,207,329 GBP2017-10-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 1315 - Director → ME
  • 146
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, W.yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 1520 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 1684 - Ownership of shares – 75% or moreOE
  • 147
    T&D FINANCE LIMITED - 2008-12-03
    FITRECH LIMITED - 2006-12-14
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 545 - Director → ME
  • 148
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 938 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,404 GBP2018-02-28
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 633 - Director → ME
  • 150
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -823,005 GBP2021-07-31
    Officer
    icon of calendar 2007-12-28 ~ dissolved
    IIF 675 - Director → ME
  • 151
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 837 - Director → ME
  • 152
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 1626 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 1791 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Amadeus House, Floral Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 1221 - Director → ME
  • 154
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 647 - Director → ME
  • 155
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 649 - Director → ME
  • 156
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 1787 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 64 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 1238 - Director → ME
  • 158
    icon of address 3rd, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 910 - Director → ME
  • 159
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 939 - Right to appoint or remove directorsOE
  • 160
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 1690 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 1226 - Director → ME
  • 162
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,282 GBP2018-12-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 83 - Director → ME
  • 163
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 386 - Director → ME
  • 164
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 1604 - Director → ME
  • 165
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 539 - Director → ME
  • 166
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 1260 - Director → ME
  • 167
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    583 GBP2018-12-05
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 1178 - Director → ME
  • 168
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 1204 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 906 - Ownership of shares – 75% or moreOE
  • 169
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 513 - Director → ME
  • 170
    icon of address C/o Charter Group Level 3, 16 Kirby Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 887 - Director → ME
  • 171
    icon of address 101 Rose Street South Lane, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 1702 - Ownership of shares – 75% or moreOE
  • 172
    GLOBAL DOCUMENT PROCESSING INC LTD - 2014-04-25
    icon of address Apt 2341 Chynoweth House, Trevissome Park, Truro
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 862 - Director → ME
  • 173
    icon of address Room 2, 1st Floor 7 Blighs Walk, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,899 GBP2020-02-28
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1467 - Director → ME
  • 174
    icon of address 145 - 157, St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 1454 - Director → ME
  • 175
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 1320 - Director → ME
  • 176
    icon of address Unit 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 330 - LLP Designated Member → ME
  • 177
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 1168 - Director → ME
  • 178
    icon of address 34 New House 67-68, Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 1611 - Director → ME
  • 179
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,517 GBP2015-09-30
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 626 - Director → ME
  • 180
    icon of address Suite 404 Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 792 - Director → ME
  • 181
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 1109 - Director → ME
  • 182
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 224 - Director → ME
  • 183
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 1092 - Director → ME
  • 184
    GOWIN LIMITED - 2017-02-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 1124 - Director → ME
  • 185
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 322 - Secretary → ME
  • 186
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    502,413 GBP2016-11-30
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 1301 - Director → ME
  • 187
    CHOICE STYLE LIMITED - 2012-11-01
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 98 - Director → ME
  • 188
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 1629 - Ownership of shares – 75% or moreOE
    IIF 1629 - Ownership of voting rights - 75% or moreOE
    IIF 1629 - Right to appoint or remove directorsOE
  • 189
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 183 - Director → ME
  • 190
    icon of address 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 1054 - Director → ME
  • 191
    icon of address River Side View, Thornes Lane, Wakefield Westyorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 270 - Director → ME
  • 192
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 840 - Director → ME
  • 193
    MINTED LIMITED - 2005-01-17
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 723 - Director → ME
  • 194
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 1261 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 1736 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,033 GBP2016-05-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 1447 - Director → ME
  • 196
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 1234 - Director → ME
  • 197
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 694 - Director → ME
  • 198
    HUNGARY GOURMET GROUP LTD - 2019-02-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 931 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 3rd Floor 207 Regent Stret, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,711 GBP2023-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 1726 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 1015 - Director → ME
  • 201
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 228 - Director → ME
  • 202
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,478 GBP2018-12-31
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 68 - Director → ME
  • 203
    icon of address 85-87 Borough High Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1441 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 929 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 359 - Director → ME
  • 205
    icon of address Dept 975 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 940 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 96 - Director → ME
  • 207
    icon of address 3r Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 378 - Director → ME
  • 208
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,620 GBP2022-05-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 79 - Director → ME
  • 209
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 781 - Director → ME
  • 210
    icon of address 4th Floor, 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 933 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Kemp House, 152 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 542 - Director → ME
  • 212
    icon of address Unit 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 1675 - Director → ME
  • 213
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 361 - Director → ME
  • 214
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 1179 - Director → ME
  • 215
    icon of address 247 Gray's Inn Road, Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,245 GBP2020-12-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 1378 - Director → ME
  • 216
    icon of address Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 50 - Director → ME
  • 217
    icon of address 420 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 1804 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1813 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1813 - Has significant influence or control over the trustees of a trustOE
    IIF 1813 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1813 - Ownership of voting rights - 75% or moreOE
    IIF 1813 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1813 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1813 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1813 - Ownership of shares – 75% or moreOE
  • 218
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 650 - Director → ME
  • 219
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 1496 - Director → ME
  • 220
    PHILADELPHIA PLC - 2017-08-01
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,000,000 EUR2018-05-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 1281 - Director → ME
  • 221
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 1708 - Ownership of shares – 75% or moreOE
  • 222
    SUPREMO INNOVATIONS PVT LTD - 2018-10-11
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,951 GBP2019-06-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 1148 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 911 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1717 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Blue Square House, 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 1521 - Director → ME
  • 225
    icon of address 213 Eversholt Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 644 - Director → ME
  • 226
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 393 - Director → ME
  • 227
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,187 GBP2016-12-31
    Officer
    icon of calendar 2006-09-14 ~ dissolved
    IIF 607 - Director → ME
  • 228
    icon of address Suite 11 Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 1180 - Director → ME
  • 229
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 1314 - Director → ME
  • 230
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 336 - LLP Designated Member → ME
  • 231
    icon of address 24 Ousebank Drive, Skelton, York, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 976 - Has significant influence or controlOE
  • 232
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 1188 - Director → ME
  • 233
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 226 - Director → ME
  • 234
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    9,943 USD2015-09-14
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 891 - Director → ME
  • 235
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 1648 - Director → ME
  • 236
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1151 - Director → ME
  • 237
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 1778 - Ownership of voting rights - 75% or moreOE
    IIF 1778 - Right to appoint or remove directorsOE
    IIF 1778 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 54 - Director → ME
  • 239
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 1134 - Director → ME
  • 240
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 811 - Director → ME
  • 241
    KOBE CAPITAL LIMITED - 2018-09-12
    icon of address 4385, 10311635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 1754 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 1809 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1809 - Ownership of shares – 75% or moreOE
    IIF 1809 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1809 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1809 - Has significant influence or control over the trustees of a trustOE
    IIF 1809 - Ownership of voting rights - 75% or moreOE
    IIF 1809 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1809 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 242
    icon of address Europen Business Centre, 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 805 - Director → ME
  • 243
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-12 ~ dissolved
    IIF 541 - Director → ME
  • 244
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-28
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 1744 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 1144 - Director → ME
  • 246
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 1606 - Director → ME
  • 247
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 1687 - Ownership of voting rights - 75% or moreOE
    IIF 1687 - Right to appoint or remove directorsOE
    IIF 1687 - Ownership of shares – 75% or moreOE
  • 248
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,978 GBP2015-06-30
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 832 - Director → ME
  • 249
    LIDER LIMITED - 2014-03-06
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,467 USD2020-04-30
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 1578 - Director → ME
  • 250
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 1328 - Director → ME
  • 251
    LONDON INTERNATIONAL GRADUATE SCHOOL LTD. - 2011-02-03
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 773 - Director → ME
  • 252
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 458 - Director → ME
  • 253
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 1216 - Director → ME
  • 254
    icon of address 372 Old St, Bpm 359204, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 1385 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 1796 - Ownership of shares – 75% or moreOE
  • 255
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 558 - Director → ME
  • 256
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 1458 - Director → ME
  • 257
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 217 - Director → ME
  • 258
    IQ - LUDORUM SOFTWARE (UK) LIMITED - 2009-04-14
    GAMELINK LIMITED - 2003-05-12
    icon of address 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 737 - Director → ME
  • 259
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,259 GBP2017-08-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 1112 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 946 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 78 - Director → ME
  • 261
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 1582 - Director → ME
    icon of calendar 2015-02-05 ~ dissolved
    IIF 1642 - Secretary → ME
  • 262
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 1102 - Director → ME
  • 263
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 238 - Director → ME
  • 264
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 674 - Director → ME
  • 265
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 1666 - Director → ME
  • 266
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 693 - Director → ME
  • 267
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 1570 - Director → ME
  • 268
    icon of address Mill House Winchester Road, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,100 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 918 - Has significant influence or controlOE
  • 269
    icon of address Minshull House 67, Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 787 - Director → ME
  • 270
    icon of address European Business Centre, 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 801 - Director → ME
  • 271
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 1095 - Director → ME
  • 272
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 113 - Director → ME
  • 273
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 147 - Director → ME
  • 274
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 1009 - Director → ME
  • 275
    MBUZZZ COMMUNICATIONS LIMITED - 2020-08-13
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114,810 GBP2019-12-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1658 - Ownership of shares – 75% or moreOE
  • 276
    BRITISH-ROMANIAN INVESTMENTS LTD - 2016-03-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 1138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1776 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    825 GBP2017-03-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 1469 - Director → ME
  • 278
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 1110 - Director → ME
  • 279
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 1232 - Director → ME
  • 280
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 1084 - Director → ME
  • 281
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 713 - Director → ME
  • 282
    OPTICONNECT LIMITED - 2004-08-16
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 725 - Director → ME
  • 283
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 1313 - Director → ME
  • 284
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 510 - Director → ME
  • 285
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 990 - LLP Designated Member → ME
  • 286
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 216 - Director → ME
  • 287
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 995 - Director → ME
  • 288
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 1473 - Director → ME
  • 289
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 210 - Director → ME
  • 290
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1706 - Ownership of voting rights - 75% or moreOE
    IIF 1706 - Ownership of shares – 75% or moreOE
    IIF 1706 - Right to appoint or remove directorsOE
  • 291
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 1118 - Director → ME
  • 292
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 863 - Director → ME
  • 293
    icon of address 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 1330 - Director → ME
  • 294
    icon of address European Business Centre 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2019-08-31
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1720 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 477 - Director → ME
  • 296
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 1781 - Ownership of shares – 75% or moreOE
  • 297
    icon of address Apartment 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 1050 - Director → ME
  • 298
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,732 GBP2020-11-26
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 1704 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 120 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,822 GBP2023-10-30
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 300
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 1569 - Director → ME
  • 301
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 627 - Director → ME
  • 302
    LIFT TO SUCCEED LIMITED - 2015-08-28
    icon of address Dept 1140e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 1483 - Director → ME
  • 303
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 778 - Director → ME
  • 305
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -59,613 GBP2016-07-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 1679 - Director → ME
  • 306
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 640 - Director → ME
  • 307
    icon of address Wc1n 3xx, Bcm Box 3463 27 Old Gloucester Street, 70, London, London, City Of, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,872 GBP2016-02-28
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 1305 - Director → ME
  • 308
    icon of address Suite 404 Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 820 - Director → ME
  • 309
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 1732 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 810 - Director → ME
  • 311
    icon of address 213 Eversholt Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 1661 - Director → ME
  • 312
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 754 - Director → ME
  • 313
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-02-28
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 62 - Director → ME
  • 314
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 571 - Director → ME
  • 315
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 794 - Director → ME
  • 316
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1443 - Director → ME
  • 317
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 1007 - Director → ME
  • 318
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 1072 - Director → ME
  • 319
    icon of address 2 Alexandra Gate-fforrd Pengam, A 18, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 686 - Director → ME
  • 320
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 1308 - Director → ME
  • 321
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 1742 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 1194 - Director → ME
  • 323
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 905 - Ownership of shares – 75% or moreOE
  • 324
    SECURE CARDS TRADING LTD - 2019-03-12
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 956 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,305 GBP2020-03-31
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 934 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -186 GBP2016-01-31
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 739 - Director → ME
  • 327
    icon of address Riverside View, Thornes Lane, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 1640 - Secretary → ME
  • 328
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 1104 - Director → ME
  • 329
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 1601 - Director → ME
  • 330
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 1262 - Director → ME
  • 331
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 617 - Director → ME
  • 332
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 907 - Ownership of shares – 75% or moreOE
  • 333
    icon of address Mk-consult, 16 Upper Woburn Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 1753 - Director → ME
  • 334
    icon of address 420 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 1806 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 1810 - Ownership of voting rights - 75% or moreOE
    IIF 1810 - Right to appoint or remove directorsOE
    IIF 1810 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 1703 - Right to appoint or remove directorsOE
  • 336
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 1619 - Director → ME
  • 337
    icon of address Ocs, Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 710 - Director → ME
  • 338
    icon of address 75 Bell Gardens, Haddenham, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 670 - Director → ME
  • 339
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,891 GBP2017-12-31
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 377 - Director → ME
  • 340
    icon of address 54 South Molton Street, Upper Floors, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    8,254 GBP2014-12-31
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 1533 - Director → ME
  • 341
    icon of address 1 Riverside View, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 1549 - Director → ME
  • 342
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 872 - Director → ME
  • 343
    icon of address 11 Murray Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 1362 - Director → ME
  • 344
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 1731 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 1045 - Director → ME
  • 346
    icon of address 3rd Floor 207, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 947 - Ownership of shares – 75% or moreOE
  • 347
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 1295 - Director → ME
  • 348
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 1111 - Director → ME
  • 349
    icon of address Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 1170 - Director → ME
  • 350
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 1046 - Director → ME
  • 351
    icon of address Suite 40 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 1156 - Director → ME
  • 352
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 1133 - Director → ME
  • 353
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1146 - Director → ME
  • 354
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 1565 - Director → ME
  • 355
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,974 GBP2018-11-30
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 1153 - Director → ME
  • 356
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 969 - Ownership of shares – 75% or moreOE
  • 357
    VYING LTD. - 2012-12-07
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 114 - Director → ME
  • 358
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-25 ~ dissolved
    IIF 1548 - Director → ME
  • 359
    icon of address 6 Thornes Office Park, Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,827 GBP2016-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 1556 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 952 - Ownership of shares – 75% or moreOE
  • 361
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 981 - Secretary → ME
  • 362
    icon of address 1 Riverside View, Thomas Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 1294 - Director → ME
  • 363
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-25 ~ dissolved
    IIF 84 - Director → ME
  • 364
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 149 - Director → ME
  • 365
    PIETERSEN PARTNERS AUDITORS LIMITED - 2011-11-02
    KELLAWAY CONSULTANCY LIMITED - 2006-06-28
    icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 797 - Director → ME
  • 366
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 992 - LLP Designated Member → ME
  • 367
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 721 - Director → ME
  • 368
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 1519 - Director → ME
  • 369
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 814 - Director → ME
  • 370
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 374 - Director → ME
  • 371
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 1096 - Director → ME
  • 372
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 1190 - Director → ME
  • 373
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 836 - Director → ME
  • 374
    icon of address Birmingham Fort Dunlop Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,764 GBP2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 1 Riverside View, Thornes Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 1669 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1525 - Director → ME
  • 377
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,523 GBP2018-04-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 171 - Director → ME
  • 378
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,148 EUR2018-02-28
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 1333 - Director → ME
  • 379
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 681 - Director → ME
  • 380
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 381
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 1607 - Director → ME
  • 382
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 1154 - Director → ME
  • 383
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 104 - Director → ME
  • 384
    GILLCREST DEVELOPMENTS LIMITED - 2019-11-15
    icon of address 6 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,167 GBP2018-08-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 917 - Ownership of shares – 75% or moreOE
  • 385
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 1612 - Director → ME
  • 386
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 1542 - Director → ME
  • 387
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 1101 - Director → ME
  • 388
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 1147 - Director → ME
  • 389
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 1195 - Director → ME
  • 390
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 678 - Director → ME
  • 391
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 1185 - Director → ME
  • 392
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 758 - Director → ME
  • 393
    icon of address 132, Burlington Hotel, Box 132, Sandown, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 1523 - Director → ME
  • 394
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 1734 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 213 Eversholt Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 341 - Director → ME
  • 396
    icon of address Unit 2 Amelia Court, Swanton Close, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,157 GBP2018-01-31
    Officer
    icon of calendar 2018-06-02 ~ dissolved
    IIF 1094 - Director → ME
  • 397
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 1158 - Director → ME
  • 398
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 1574 - Director → ME
  • 399
    TEALYRA LIMITED - 2017-08-14
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 1197 - Director → ME
  • 400
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 827 - Director → ME
  • 401
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 407 - Director → ME
  • 402
    icon of address Suite 7 Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1356 - Director → ME
  • 403
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    icon of address C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 1358 - Director → ME
  • 404
    PRESSGROVE LIMITED - 2003-12-08
    SASHPOINT LIMITED - 2016-03-30
    icon of address Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 1456 - Director → ME
  • 405
    icon of address C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 1455 - Director → ME
    icon of calendar 2016-02-09 ~ dissolved
    IIF 979 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1765 - Ownership of shares – 75% or moreOE
  • 406
    TOUR DE YORKSHIRE LTD - 2020-09-30
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 948 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 90 - Director → ME
  • 408
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 1191 - Director → ME
  • 409
    QUALITRADING LIMITED - 2015-06-04
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 714 - Director → ME
  • 410
    icon of address Riverside View, Thomas Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 823 - Director → ME
  • 411
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 1788 - Ownership of shares – 75% or moreOE
  • 412
    icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-15 ~ dissolved
    IIF 1571 - Director → ME
  • 413
    UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO LTD - 2018-07-03
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 965 - Ownership of shares – 75% or moreOE
  • 414
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 375 - Director → ME
  • 415
    icon of address Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 1150 - Director → ME
  • 416
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2021-05-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 923 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 19 Kathleen Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 146 - Director → ME
  • 418
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 1103 - Director → ME
  • 419
    icon of address 30 Welbeck Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 133 - Director → ME
  • 420
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 610 - Director → ME
  • 421
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 201 - Director → ME
  • 422
    icon of address 24 International House, Holborn Viaduct City Of London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193 GBP2022-09-30
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 8 - Director → ME
  • 423
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 102 - Director → ME
  • 424
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1770 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 23 Gelligaer Road, Trelewis, Treharris, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,113 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 902 - Ownership of shares – More than 25% but not more than 50%OE
  • 426
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 1657 - Director → ME
  • 427
    icon of address 823 Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,988 GBP2016-12-30
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 1513 - Director → ME
  • 428
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 1276 - Director → ME
  • 429
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 1728 - Ownership of shares – 75% or moreOE
  • 430
    icon of address Unit 36 88-90 Hatton Garden, London, Holborn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 657 - Director → ME
  • 431
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 10 - Director → ME
  • 432
    KINGSTON ART LTD - 2014-03-26
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 1485 - Director → ME
  • 433
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 1229 - Director → ME
  • 434
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 1573 - Director → ME
  • 435
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,145 GBP2017-01-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 1176 - Director → ME
  • 436
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 1040 - Director → ME
  • 437
    icon of address New House Unit 34, 67-68 Hatton Garden, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 1224 - Director → ME
  • 438
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 73 - Director → ME
  • 439
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 1699 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 64 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 530 - Director → ME
  • 441
    icon of address 75 Bell Gardens Haddenham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 1504 - Director → ME
  • 442
    WORLD HOSTELS LIMITED - 2015-04-09
    DORMS.COM SERVICES LTD - 2015-07-22
    icon of address Level 3 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 1020 - Director → ME
  • 443
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 772 - Director → ME
  • 444
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 970 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    852 GBP2015-12-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 636 - Director → ME
  • 446
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 1693 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 3rd Vfloor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 1439 - Director → ME
  • 448
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 1380 - Director → ME
  • 449
    icon of address 21 Stanley Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 1136 - Director → ME
  • 450
    icon of address 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,439 GBP2021-10-31
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 718 - Director → ME
  • 451
    icon of address One, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-02-28
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 452
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 390 - Director → ME
  • 453
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 28 - Director → ME
  • 454
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 1331 - Director → ME
  • 455
    ADR-BIO RURAL DEVELOPMENT AGENCY LTD. - 2016-01-28
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,326 GBP2017-12-31
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 72 - Director → ME
  • 456
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 38 - Director → ME
Ceased 982
  • 1
    AWIN LIMITED - 2017-03-06
    AWIN PROPERTY LIMITED - 2008-07-24
    AWIN PROPERTY DEVELOPERS LIMITED - 2007-01-26
    icon of address 5th Floor, 2 Thomas More Square, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2016-10-31
    Officer
    icon of calendar 2005-10-26 ~ 2005-11-05
    IIF 312 - Secretary → ME
  • 2
    SIMON MARIE & CO LTD - 2015-10-30
    EXCELIA + LTD - 2014-06-05
    EXCELIA LTD - 2015-07-24
    IFRI LTD - 2014-01-08
    icon of address Suite 2049 6-8 Revenge Road, Chatham, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-04 ~ 2014-01-01
    IIF 1335 - Director → ME
  • 3
    ASF PARTNERS LIMITED - 2015-03-02
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-16 ~ 2012-05-03
    IIF 439 - Director → ME
  • 4
    ADMOVE MEDICA LIMITED - 2008-06-24
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2012-10-02
    IIF 653 - Director → ME
    icon of calendar 2013-05-01 ~ 2013-05-10
    IIF 1014 - Director → ME
  • 5
    1. 24 SERVIS LTD. - 2014-12-09
    MAINBRAIN LIMITED - 2014-12-09
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,748 GBP2024-12-31
    Officer
    icon of calendar 2014-11-15 ~ 2024-05-16
    IIF 743 - Director → ME
    icon of calendar 2012-03-12 ~ 2013-09-12
    IIF 746 - Director → ME
  • 6
    icon of address 95 Mortimer Street Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,012 GBP2023-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2018-05-23
    IIF 1123 - Director → ME
  • 7
    icon of address 3 Talbot Road, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2013-09-19 ~ 2014-06-04
    IIF 1505 - Director → ME
  • 8
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,524 GBP2019-07-31
    Officer
    icon of calendar 2019-07-21 ~ 2021-07-20
    IIF 1668 - Director → ME
    icon of calendar 2015-07-21 ~ 2019-07-20
    IIF 727 - Director → ME
  • 9
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-21 ~ 2015-08-17
    IIF 565 - Director → ME
  • 10
    FIRST APEX LIMITED - 2010-01-27
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ 2013-01-29
    IIF 691 - Director → ME
  • 11
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    123,385 GBP2024-06-30
    Officer
    icon of calendar 2008-09-15 ~ 2024-01-23
    IIF 741 - Director → ME
    icon of calendar 2001-06-21 ~ 2001-08-10
    IIF 355 - Director → ME
  • 12
    SOLIDAD HOTELS AND RESORTS LIMITED - 2007-11-15
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,050 GBP2024-12-31
    Officer
    icon of calendar 2011-06-14 ~ 2013-10-03
    IIF 745 - Director → ME
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,289 GBP2024-06-30
    Officer
    icon of calendar 2013-07-30 ~ 2016-10-12
    IIF 1563 - Director → ME
  • 14
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2020-03-01
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2020-03-01
    IIF 1716 - Ownership of shares – 75% or more OE
  • 15
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,854 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2022-05-24
    IIF 1665 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2022-05-24
    IIF 1766 - Ownership of shares – 75% or more OE
  • 16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2025-01-17
    IIF 168 - Director → ME
  • 17
    SABINE JUNKER LIMITED - 2021-01-13
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ 2022-04-27
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2022-04-29
    IIF 1802 - Ownership of shares – 75% or more OE
  • 18
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-24 ~ 2017-04-21
    IIF 1233 - Director → ME
  • 19
    icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-11 ~ 2013-06-19
    IIF 496 - Director → ME
  • 20
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,491 GBP2016-08-31
    Officer
    icon of calendar 2015-03-30 ~ 2018-04-19
    IIF 97 - Director → ME
  • 21
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -831,281 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2024-09-04
    IIF 55 - Director → ME
  • 22
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-03-13 ~ 2018-03-12
    IIF 1347 - Director → ME
  • 23
    icon of address 17 Ensign House, Admirals Way, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-15 ~ 2008-02-06
    IIF 314 - Secretary → ME
  • 24
    icon of address 11c Kings Parade, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -6,036 GBP2024-11-30
    Officer
    icon of calendar 2015-12-17 ~ 2020-06-01
    IIF 1468 - Director → ME
  • 25
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-20 ~ 2018-07-13
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-07-31
    IIF 953 - Ownership of shares – 75% or more OE
  • 26
    icon of address 21 Sage Close, Biggleswade, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ 2016-05-11
    IIF 34 - Director → ME
  • 27
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-28 ~ 2015-06-11
    IIF 1681 - Director → ME
  • 28
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ 2013-01-18
    IIF 1652 - Director → ME
  • 29
    CLEVERLEAF TECHNOLOGY LTD - 2022-04-12
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,386 GBP2022-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2022-03-01
    IIF 1304 - Director → ME
  • 30
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-13 ~ 2014-10-04
    IIF 305 - Director → ME
  • 31
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    438,737 EUR2020-12-31
    Officer
    icon of calendar 2015-11-09 ~ 2022-11-08
    IIF 106 - Director → ME
  • 32
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-18
    IIF 118 - Director → ME
  • 33
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    4,671 GBP2015-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2013-08-23
    IIF 1423 - Director → ME
    icon of calendar 2013-09-26 ~ 2013-11-05
    IIF 1398 - Director → ME
  • 34
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-01 ~ 2013-06-19
    IIF 549 - Director → ME
    icon of calendar 2011-12-01 ~ 2012-05-03
    IIF 1030 - Director → ME
  • 35
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ 2018-09-21
    IIF 190 - Director → ME
  • 36
    icon of address The Mill House, Winchester Road, Bishops Waltham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    132,000 GBP2023-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-11-30
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2023-05-12
    IIF 913 - Has significant influence or control OE
  • 37
    KTS ENGINEERING LIMITED - 2008-11-04
    ALLIED DIRECT INVESTMENTS LTD - 2012-07-20
    FIREHORSE WEALTH LTD - 2012-08-21
    icon of address 17 Ensign House Admirals Way, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-06 ~ 2005-02-01
    IIF 518 - Director → ME
    icon of calendar 2005-01-06 ~ 2005-12-10
    IIF 317 - Secretary → ME
  • 38
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-26 ~ 2014-04-29
    IIF 479 - Director → ME
  • 39
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,414 GBP2024-05-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-05-07
    IIF 213 - Director → ME
  • 40
    06586368 LTD. - 2017-11-03
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2017-11-08 ~ 2018-05-07
    IIF 1366 - Director → ME
  • 41
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ 2020-01-08
    IIF 1662 - Director → ME
    icon of calendar 2018-06-22 ~ 2018-06-22
    IIF 1391 - Director → ME
  • 42
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-16 ~ 2015-06-05
    IIF 372 - Director → ME
  • 43
    REGIONAL INTERNET TECHNOLOGY LIMITED - 2016-06-28
    icon of address Thremhall Park, Start Hill, Bishop's Stortford, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    227,843 GBP2024-03-31
    Officer
    icon of calendar 2014-02-13 ~ 2017-02-01
    IIF 870 - Director → ME
  • 44
    icon of address Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2016-12-15
    IIF 802 - Director → ME
  • 45
    icon of address Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    112,958 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2017-04-02
    IIF 853 - Director → ME
  • 46
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-25 ~ 2015-02-13
    IIF 1410 - Director → ME
  • 47
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,127 GBP2021-04-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-11-29
    IIF 1382 - Director → ME
  • 48
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-23 ~ 2015-09-24
    IIF 1546 - Director → ME
  • 49
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1635 - Secretary → ME
  • 50
    icon of address Cfw Chartered Accountants 1 Sterling Court, Loddington, Kettering, Northants
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,735 GBP2016-05-31
    Officer
    icon of calendar 2008-09-17 ~ 2009-11-27
    IIF 765 - Director → ME
  • 51
    icon of address St Pauls House 3rd Floor, 23 Park Square South, Leeds, England
    Dissolved Corporate
    Equity (Company account)
    -43,637 GBP2021-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-05-21
    IIF 791 - Director → ME
  • 52
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-31 ~ 2015-02-01
    IIF 576 - Director → ME
  • 53
    icon of address 5th Floor 167-169 Great Portland Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    600,000 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2018-04-19
    IIF 4 - Director → ME
  • 54
    icon of address Dept 1815 43 Owston Road, Carcroft, Doncaster
    Active Corporate (1 parent)
    Equity (Company account)
    75,000 GBP2024-04-30
    Officer
    icon of calendar 2018-05-14 ~ 2019-05-14
    IIF 1300 - Director → ME
  • 55
    APOLLONIA RESARCH LTD - 2011-10-24
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-01-03 ~ 2015-03-15
    IIF 1623 - Director → ME
    icon of calendar 2010-02-05 ~ 2011-10-20
    IIF 470 - Director → ME
  • 56
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-29 ~ 2011-11-15
    IIF 431 - Director → ME
  • 57
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ 2016-08-18
    IIF 29 - Director → ME
  • 58
    EUBAGS LTD. - 2019-11-26
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,092 GBP2025-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2021-02-11
    IIF 112 - Director → ME
  • 59
    icon of address 28 Holcroft Drive, Abram, Wigan
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2015-01-23 ~ 2018-01-05
    IIF 1553 - Director → ME
  • 60
    icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2002-02-20
    IIF 353 - Director → ME
    icon of calendar 2010-03-29 ~ 2011-03-29
    IIF 690 - Director → ME
  • 61
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    633 GBP2019-01-31
    Officer
    icon of calendar 2013-09-18 ~ 2015-01-02
    IIF 1428 - Director → ME
    icon of calendar 2013-01-17 ~ 2013-04-11
    IIF 394 - Director → ME
    icon of calendar 2015-05-28 ~ 2015-08-10
    IIF 648 - Director → ME
  • 62
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,769 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-07-26
    IIF 1353 - Director → ME
  • 63
    ARTEL TELEPHONE LIMITED - 2008-03-10
    icon of address Unit 126 Spur Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,333 GBP2020-11-30
    Officer
    icon of calendar 2013-01-10 ~ 2018-08-21
    IIF 362 - Director → ME
  • 64
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,415 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-01-24
    IIF 1688 - Ownership of shares – 75% or more OE
  • 65
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,071 GBP2023-11-30
    Officer
    icon of calendar 2021-10-15 ~ 2023-10-15
    IIF 1047 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2023-10-15
    IIF 924 - Ownership of shares – 75% or more OE
  • 66
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2017-05-08 ~ 2018-04-06
    IIF 1369 - Director → ME
  • 67
    icon of address Suite 37 1 Rockley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,784 GBP2024-05-31
    Officer
    icon of calendar 2023-04-13 ~ 2024-05-01
    IIF 122 - Director → ME
    icon of calendar 2020-07-01 ~ 2023-04-05
    IIF 1149 - Director → ME
    icon of calendar 2019-02-05 ~ 2020-05-20
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-04-05
    IIF 955 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-05 ~ 2020-05-20
    IIF 927 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-13 ~ 2024-05-01
    IIF 937 - Ownership of shares – 75% or more OE
  • 68
    icon of address Asian Overseas Investments Limited Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -466,058 GBP2024-12-31
    Officer
    icon of calendar 2009-07-02 ~ 2013-10-03
    IIF 630 - Director → ME
  • 69
    NEWCO AC LIMITED - 2020-10-08
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2019-07-10
    IIF 1198 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-07-10
    IIF 1713 - Ownership of shares – 75% or more OE
  • 70
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2021-11-17
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2021-11-19
    IIF 1801 - Right to appoint or remove directors OE
  • 71
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2011-10-10
    IIF 434 - Director → ME
  • 72
    icon of address 93 Tudor Drive, Kingston, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2011-02-07
    IIF 676 - Director → ME
  • 73
    icon of address Kemp House, City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-26 ~ 2011-03-25
    IIF 659 - Director → ME
  • 74
    icon of address Unit 3 1st Floor 6/7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,669 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-09-21
    IIF 654 - Director → ME
    icon of calendar 2014-10-17 ~ 2015-03-01
    IIF 655 - Director → ME
  • 75
    icon of address Suite 404 Albany House 324-326 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-02 ~ 2009-09-16
    IIF 334 - LLP Designated Member → ME
  • 76
    FUN FLOWERS LIMITED - 2012-06-25
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2012-06-25 ~ 2019-01-01
    IIF 94 - Director → ME
  • 77
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-15 ~ 2015-02-28
    IIF 252 - Director → ME
  • 78
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    icon of calendar 2021-01-20 ~ 2022-01-20
    IIF 1055 - Director → ME
  • 79
    icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-21 ~ 2016-11-07
    IIF 852 - Director → ME
  • 80
    icon of address 4385, 10261126 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    920 GBP2024-06-30
    Officer
    icon of calendar 2017-03-02 ~ 2019-02-15
    IIF 1093 - Director → ME
  • 81
    PACKAGING CONSULTATION SERVICES LTD. - 2010-10-21
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2010-11-01
    IIF 622 - Director → ME
  • 82
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-04 ~ 2015-02-27
    IIF 639 - Director → ME
  • 83
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2017-11-15
    IIF 64 - Director → ME
  • 84
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2015-09-09
    IIF 672 - Director → ME
  • 85
    icon of address Epps Buildding, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ 2011-10-30
    IIF 366 - Director → ME
  • 86
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-09 ~ 2012-06-19
    IIF 986 - Director → ME
  • 87
    icon of address Office Q, 35 Astbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,537 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2021-12-04
    IIF 77 - Director → ME
  • 88
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2014-02-27
    IIF 665 - Director → ME
  • 89
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2014-09-04
    IIF 278 - Director → ME
  • 90
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2014-10-03
    IIF 1421 - Director → ME
  • 91
    BORDEAUX FRANCE GASTRONOMIE LIMITED - 2006-02-15
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-22 ~ 2014-08-29
    IIF 1645 - Director → ME
  • 92
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    11,690 GBP2018-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2020-11-24
    IIF 93 - Director → ME
  • 93
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ 2024-02-09
    IIF 326 - LLP Designated Member → ME
  • 94
    icon of address 27 Easton Street, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,309 GBP2022-02-28
    Officer
    icon of calendar 2018-07-24 ~ 2019-07-24
    IIF 1000 - Director → ME
  • 95
    icon of address Baltic International Holdings Limited Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2013-10-04
    IIF 621 - Director → ME
  • 96
    icon of address 182 - 184 High Street North East Ham, London High Street North, Office 8052, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-11-19
    IIF 1090 - Director → ME
    icon of calendar 2019-10-04 ~ 2019-10-07
    IIF 17 - Director → ME
  • 97
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-22 ~ 2014-05-07
    IIF 392 - Director → ME
  • 98
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-12 ~ 2015-01-17
    IIF 257 - Director → ME
  • 99
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2016-01-08 ~ 2017-12-05
    IIF 1223 - Director → ME
  • 100
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-03 ~ 2016-03-28
    IIF 611 - Director → ME
  • 101
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ 2021-10-27
    IIF 204 - Director → ME
  • 102
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-15 ~ 2015-07-16
    IIF 829 - Director → ME
  • 103
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-21 ~ 2015-02-21
    IIF 884 - Director → ME
  • 104
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ 2019-06-21
    IIF 1425 - Director → ME
    icon of calendar 2019-03-12 ~ 2019-04-25
    IIF 1412 - Director → ME
  • 105
    icon of address Cfw Chartered Accountants, 1 Sterling Court Loddington, Kettering, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-17 ~ 2011-01-05
    IIF 767 - Director → ME
  • 106
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-02 ~ 2021-02-04
    IIF 1041 - Director → ME
    icon of calendar 2020-12-02 ~ 2021-07-21
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ 2021-02-04
    IIF 915 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-02 ~ 2021-07-21
    IIF 916 - Ownership of shares – 75% or more OE
  • 107
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2018-09-26
    IIF 199 - Director → ME
    icon of calendar 2014-09-26 ~ 2015-01-21
    IIF 1647 - Director → ME
  • 108
    icon of address 3rd Floor 207 Regent Street, London, England, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-01 ~ 2013-05-23
    IIF 383 - Director → ME
    icon of calendar 2010-06-07 ~ 2011-12-08
    IIF 1035 - Director → ME
  • 109
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-27 ~ 2015-02-14
    IIF 1530 - Director → ME
  • 110
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ 2022-04-27
    IIF 203 - Director → ME
  • 111
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2014-10-29
    IIF 1488 - Director → ME
  • 112
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316,165 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2024-10-30
    IIF 1208 - Director → ME
  • 113
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-06-22 ~ 2021-03-10
    IIF 1429 - Director → ME
    icon of calendar 2021-04-15 ~ 2021-11-30
    IIF 1401 - Director → ME
  • 114
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2018-10-23
    IIF 1365 - Director → ME
    icon of calendar 2017-07-28 ~ 2018-07-28
    IIF 1373 - Director → ME
  • 115
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2006-01-10
    IIF 532 - Director → ME
  • 116
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-25 ~ 2015-11-06
    IIF 1587 - Director → ME
  • 117
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2017-08-08
    IIF 593 - Director → ME
  • 118
    icon of address 112c High Street, 1st Floor, Hadleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,739 GBP2024-06-30
    Officer
    icon of calendar 2014-04-07 ~ 2015-04-29
    IIF 1511 - Director → ME
  • 119
    icon of address 850 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ 2016-01-18
    IIF 865 - Director → ME
  • 120
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-06 ~ 2020-03-06
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-03-06
    IIF 1800 - Right to appoint or remove directors OE
  • 121
    QLINT TECHNOLOGIES PVT LTD - 2024-04-13
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2024-04-10
    IIF 1173 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2024-04-10
    IIF 1705 - Ownership of shares – 75% or more OE
  • 122
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,827 GBP2015-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2013-10-16
    IIF 266 - Director → ME
  • 123
    BLOCKCHAIN RESEARCH AND DEVELOPMENT FOUNDATION LTD - 2018-07-03
    icon of address European Business Centre, Unit 6 Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2019-02-12
    IIF 52 - Director → ME
  • 124
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ 2020-11-20
    IIF 652 - Director → ME
  • 125
    icon of address Unit 4 City Limits Danehill, Lower Earley, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,507 GBP2024-07-31
    Officer
    icon of calendar 2020-04-24 ~ 2022-07-19
    IIF 1183 - Director → ME
  • 126
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-23 ~ 2014-07-09
    IIF 861 - Director → ME
  • 127
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ 2021-12-17
    IIF 181 - Director → ME
  • 128
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2018-02-22
    IIF 1364 - Director → ME
  • 129
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ 2021-12-16
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2021-12-16
    IIF 1630 - Ownership of shares – 75% or more OE
    IIF 1630 - Ownership of voting rights - 75% or more OE
    IIF 1630 - Right to appoint or remove directors OE
  • 130
    icon of address Victoria Lodge, 61-65 Paulet Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-08 ~ 2014-08-24
    IIF 1535 - Director → ME
  • 131
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -227,189 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2015-12-10
    IIF 1237 - Director → ME
  • 132
    icon of address Dept 117, 196 High Road, Wood Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2024-04-02
    IIF 1466 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2024-04-02
    IIF 978 - Ownership of shares – 75% or more OE
  • 133
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2013-01-16
    IIF 1037 - Director → ME
  • 134
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-12-02
    IIF 958 - Director → ME
    icon of calendar 2015-08-13 ~ 2015-09-03
    IIF 41 - Director → ME
  • 135
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-06-27 ~ 2018-07-30
    IIF 1354 - Director → ME
  • 136
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -6,043 GBP2019-12-31
    Officer
    icon of calendar 2007-09-04 ~ 2020-09-05
    IIF 683 - Director → ME
  • 137
    icon of address Velocity Tower, St. Marys Gate, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ 2013-01-01
    IIF 347 - Director → ME
  • 138
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -428 GBP2019-01-31
    Officer
    icon of calendar 2012-01-23 ~ 2012-03-16
    IIF 419 - Director → ME
    icon of calendar 2014-10-31 ~ 2015-06-23
    IIF 1671 - Director → ME
    icon of calendar 2012-06-11 ~ 2014-08-15
    IIF 400 - Director → ME
  • 139
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2012-09-24 ~ 2012-09-24
    IIF 677 - Director → ME
  • 140
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2023-08-01
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2023-08-01
    IIF 1715 - Ownership of shares – 75% or more OE
  • 141
    BAYER-KAUFT-IHR-AUTO LIMITED - 2012-10-22
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2012-08-31 ~ 2022-08-26
    IIF 195 - Director → ME
  • 142
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ 2016-12-11
    IIF 616 - Director → ME
  • 143
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-31 ~ 2015-10-05
    IIF 566 - Director → ME
  • 144
    icon of address River Side View, Thornes Lane, Wakefield, Westyorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-18 ~ 2015-06-30
    IIF 485 - Director → ME
  • 145
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-14 ~ 2013-02-01
    IIF 1067 - Director → ME
  • 146
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,810 GBP2020-01-31
    Officer
    icon of calendar 2011-01-20 ~ 2011-02-09
    IIF 429 - Director → ME
    icon of calendar 2012-02-15 ~ 2015-03-11
    IIF 471 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-04
    IIF 1413 - Director → ME
    icon of calendar 2012-01-01 ~ 2014-07-18
    IIF 408 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-05
    IIF 646 - Director → ME
  • 147
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ 2014-12-16
    IIF 1566 - Director → ME
  • 148
    icon of address 52 Allscott Way, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,760 GBP2025-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-08-31
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-08-31
    IIF 954 - Ownership of shares – 75% or more OE
  • 149
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,707 GBP2021-09-30
    Officer
    icon of calendar 2018-02-01 ~ 2018-12-17
    IIF 1332 - Director → ME
  • 150
    CAPITAL MARKETS SERVICES LIMITED - 2021-02-19
    icon of address 88 Kingsway, Room 414, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ 2016-09-12
    IIF 1450 - Director → ME
  • 151
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2015-11-18
    IIF 707 - Director → ME
  • 152
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ 2019-05-24
    IIF 1437 - Director → ME
    icon of calendar 2019-05-27 ~ 2019-06-03
    IIF 1670 - Director → ME
  • 153
    icon of address Enterprise House, 2 Pass Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-15
    Officer
    icon of calendar 2012-06-06 ~ 2014-06-05
    IIF 735 - Director → ME
  • 154
    icon of address Unit 5 Kettlestring Lane, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,618 GBP2020-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2007-06-19
    IIF 515 - Director → ME
  • 155
    LOCK LETTINGS AND PROPERTY MANAGEMENT SERVICES LTD - 2015-12-18
    icon of address Suite 75 95 Mortimer Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    13,811 GBP2016-09-29
    Officer
    icon of calendar 2017-03-21 ~ 2018-02-23
    IIF 1317 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-01
    IIF 966 - Ownership of shares – More than 50% but less than 75% OE
  • 156
    icon of address Apt 2356, Chynoweth House Trevissome Park, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-04-01
    IIF 573 - Director → ME
  • 157
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-29
    Officer
    icon of calendar 2019-05-03 ~ 2020-11-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-11-02
    IIF 903 - Ownership of shares – 75% or more OE
  • 158
    icon of address Kemp House 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-10-23
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-10-09
    IIF 1743 - Ownership of shares – 75% or more OE
  • 159
    icon of address One, Aldgate, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-21 ~ 2015-02-21
    IIF 1287 - Director → ME
  • 160
    icon of address Mk-consult, 16 Upper Woburn Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-02 ~ 2014-11-01
    IIF 1610 - Director → ME
  • 161
    icon of address 5 The Quadrant, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    15,980 GBP2024-02-29
    Officer
    icon of calendar 2014-02-11 ~ 2024-01-29
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-29
    IIF 1683 - Ownership of shares – 75% or more OE
    IIF 1683 - Right to appoint or remove directors OE
    IIF 1683 - Ownership of voting rights - 75% or more OE
  • 162
    OTC FOODS AND BEVERAGES LTD - 2022-08-19
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2021-06-26
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2021-06-26
    IIF 1701 - Ownership of shares – 75% or more OE
  • 163
    icon of address Third Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ 2013-02-01
    IIF 1077 - Director → ME
  • 164
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-11 ~ 2015-09-01
    IIF 578 - Director → ME
  • 165
    WHIZZ SOLUTIONS LIMITED - 2008-06-24
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,020 GBP2020-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2013-08-09
    IIF 695 - Director → ME
  • 166
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-04 ~ 2015-11-06
    IIF 1603 - Director → ME
  • 167
    icon of address Ebc, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-09 ~ 2014-08-10
    IIF 1609 - Director → ME
  • 168
    icon of address 22 Brondesbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,732 GBP2024-04-30
    Officer
    icon of calendar 2009-01-20 ~ 2024-07-05
    IIF 733 - Director → ME
  • 169
    icon of address 311 Shoreham Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-09-24
    IIF 1069 - Director → ME
  • 170
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ 2015-01-09
    IIF 291 - Director → ME
  • 171
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-16 ~ 2014-12-03
    IIF 246 - Director → ME
  • 172
    icon of address 290 Moston Lane, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-24 ~ 2017-06-05
    IIF 1495 - Director → ME
  • 173
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2015-01-05
    IIF 244 - Director → ME
  • 174
    icon of address 2 Bleeding Heart Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    317,184 GBP2024-03-31
    Officer
    icon of calendar 2012-10-02 ~ 2019-04-24
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2022-06-06
    IIF 896 - Has significant influence or control OE
    icon of calendar 2016-04-07 ~ 2019-04-24
    IIF 1808 - Has significant influence or control OE
  • 175
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2018-02-06
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2018-02-06
    IIF 1738 - Ownership of shares – 75% or more OE
  • 176
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ 2012-10-07
    IIF 1078 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-09-21
    IIF 1064 - Director → ME
  • 177
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-03-09 ~ 2017-03-19
    IIF 1059 - Director → ME
    icon of calendar 2017-04-18 ~ 2017-04-20
    IIF 1057 - Director → ME
  • 178
    icon of address 10 The Weir, Hessle, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2010-10-01
    IIF 498 - Director → ME
  • 179
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ 2016-01-01
    IIF 842 - Director → ME
  • 180
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2015-03-25
    IIF 889 - Director → ME
  • 181
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ 2020-03-09
    IIF 179 - Director → ME
  • 182
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,223 GBP2019-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2018-11-19
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2018-11-14
    IIF 936 - Ownership of shares – 75% or more OE
  • 183
    RETTAVIA LTD - 2018-05-02
    RETTAVIA LIMITED - 2012-03-20
    CLAUS MARSH LTD - 2017-03-31
    ALTES INVESTMENT LIMITED - 2015-04-09
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    390,580 GBP2024-12-29
    Officer
    icon of calendar 2015-08-27 ~ 2015-09-28
    IIF 1292 - Director → ME
    icon of calendar 2016-10-05 ~ 2017-12-15
    IIF 1293 - Director → ME
    icon of calendar 2018-06-08 ~ 2019-04-02
    IIF 1291 - Director → ME
  • 184
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-26 ~ 2018-03-26
    IIF 1449 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-03-09
    IIF 1764 - Ownership of shares – 75% or more OE
  • 185
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -103 GBP2017-09-30
    Officer
    icon of calendar 2010-09-21 ~ 2015-03-20
    IIF 442 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-08
    IIF 1426 - Director → ME
  • 186
    icon of address Dept 886 43 Owston Road, Carcroft, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-02-19 ~ 2013-12-01
    IIF 766 - Director → ME
  • 187
    icon of address Wong Lange, 29-30 Frith Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,209 GBP2016-08-31
    Officer
    icon of calendar 2014-11-01 ~ 2015-05-27
    IIF 1322 - Director → ME
  • 188
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2015-11-12
    IIF 572 - Director → ME
  • 189
    (O) INT'L MG UK LTD - 2014-05-30
    icon of address 11 The Quantocks, 22 Linden Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-08-11
    IIF 1508 - Director → ME
    icon of calendar 2016-11-01 ~ 2016-11-23
    IIF 1106 - Director → ME
  • 190
    icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-24 ~ 2013-11-27
    IIF 495 - Director → ME
  • 191
    icon of address Suite 218 St. Andrew's Business Centre, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-22 ~ 2008-04-09
    IIF 619 - Director → ME
  • 192
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2020-01-13
    IIF 1107 - Director → ME
  • 193
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-22 ~ 2014-10-08
    IIF 289 - Director → ME
  • 194
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2014-06-02
    IIF 280 - Director → ME
    icon of calendar 2014-09-23 ~ 2015-02-10
    IIF 279 - Director → ME
  • 195
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2014-10-01
    IIF 427 - Director → ME
  • 196
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,321 GBP2024-12-31
    Officer
    icon of calendar 2014-01-03 ~ 2022-04-01
    IIF 100 - Director → ME
  • 197
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ 2018-04-20
    IIF 65 - Director → ME
  • 198
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-11-01
    IIF 742 - Director → ME
  • 199
    icon of address Suite 404 Albany House 324-326 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-03-10
    IIF 335 - LLP Designated Member → ME
  • 200
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-17 ~ 2014-04-30
    IIF 1407 - Director → ME
    icon of calendar 2011-12-06 ~ 2013-08-23
    IIF 421 - Director → ME
  • 201
    CONNECTING FINANCE LIMITED - 2010-10-11
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ 2012-09-06
    IIF 893 - Director → ME
  • 202
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-07 ~ 2015-03-17
    IIF 307 - Director → ME
  • 203
    icon of address Unit A30 Red Scar Industrial Estate Longridge Road, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ 2024-01-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ 2023-09-27
    IIF 904 - Ownership of shares – 75% or more OE
  • 204
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-11 ~ 2011-12-08
    IIF 464 - Director → ME
  • 205
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ 2015-06-25
    IIF 295 - Director → ME
  • 206
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2014-07-28
    IIF 250 - Director → ME
  • 207
    icon of address 173 Ketley Park Road, Ketley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,317 GBP2021-12-31
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-01
    IIF 47 - Director → ME
    icon of calendar 2015-02-18 ~ 2015-04-22
    IIF 1360 - Director → ME
  • 208
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-07 ~ 2012-01-31
    IIF 461 - Director → ME
  • 209
    CAPITAL WORKING LIMITED - 2009-12-17
    icon of address 22 Friars Street, Sudbury, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,598 GBP2016-02-28
    Officer
    icon of calendar 2008-02-27 ~ 2008-08-18
    IIF 503 - Director → ME
  • 210
    icon of address 4385, 06023779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -677,063 GBP2021-12-31
    Officer
    icon of calendar 2006-12-08 ~ 2008-10-15
    IIF 620 - Director → ME
  • 211
    SEVEN YACHTS LTD - 2018-08-30
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-09-04
    IIF 1475 - Director → ME
    icon of calendar 2018-12-27 ~ 2019-07-24
    IIF 1664 - Director → ME
  • 212
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -209,528 GBP2018-10-31
    Officer
    icon of calendar 2018-09-30 ~ 2019-09-30
    IIF 70 - Director → ME
    icon of calendar 2012-10-01 ~ 2018-09-30
    IIF 91 - Director → ME
  • 213
    icon of address Wilberforce House, Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,444 EUR2024-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-07-23
    IIF 1241 - Director → ME
  • 214
    icon of address Office 601a, Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -914 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-09-18
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-09-18
    IIF 1789 - Ownership of voting rights - 75% or more OE
    IIF 1789 - Ownership of shares – 75% or more OE
    IIF 1789 - Right to appoint or remove directors OE
  • 215
    icon of address 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-24 ~ 2017-06-05
    IIF 1490 - Director → ME
  • 216
    PIPIT MANAGEMENT LIMITED - 2016-06-28
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,238 GBP2017-01-31
    Officer
    icon of calendar 2016-06-20 ~ 2019-04-15
    IIF 80 - Director → ME
  • 217
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,961 GBP2024-01-31
    Officer
    icon of calendar 2019-07-05 ~ 2021-11-16
    IIF 996 - Director → ME
  • 218
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2015-09-11 ~ 2020-09-10
    IIF 101 - Director → ME
  • 219
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-03-08
    IIF 1672 - Director → ME
  • 220
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-03-12
    IIF 877 - Director → ME
  • 221
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2013-08-06
    IIF 588 - Director → ME
  • 222
    icon of address 6 Thornes Office Park, Monckton Road, (address Not Authorised), Wakefield, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -21,275 GBP2023-02-28
    Officer
    icon of calendar 2012-11-01 ~ 2024-09-01
    IIF 760 - Director → ME
  • 223
    icon of address Cyber Knight Ltd. 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2014-11-01
    IIF 1537 - Director → ME
  • 224
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2014-06-01
    IIF 1076 - Director → ME
  • 225
    icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-05 ~ 2015-08-01
    IIF 770 - Director → ME
  • 226
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-22 ~ 2014-08-21
    IIF 568 - Director → ME
  • 227
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2016-09-09
    IIF 574 - Director → ME
  • 228
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2016-07-08
    IIF 601 - Director → ME
  • 229
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-19 ~ 2012-11-15
    IIF 424 - Director → ME
    icon of calendar 2014-07-09 ~ 2014-07-27
    IIF 294 - Director → ME
    icon of calendar 2014-08-21 ~ 2014-10-04
    IIF 277 - Director → ME
  • 230
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2019-01-12
    IIF 59 - Director → ME
  • 231
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2017-10-13
    IIF 1608 - Director → ME
  • 232
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,918 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2022-03-25
    IIF 1363 - Director → ME
    icon of calendar 2016-12-12 ~ 2018-09-01
    IIF 1442 - Director → ME
  • 233
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-12 ~ 2022-02-08
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2022-02-08
    IIF 1719 - Ownership of shares – 75% or more OE
  • 234
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2012-04-27
    IIF 469 - Director → ME
  • 235
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-07-11
    IIF 1339 - Director → ME
  • 236
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ 2012-04-14
    IIF 783 - Director → ME
  • 237
    icon of address River Side View, Thornes Lane, Wakefield, Westyorshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-18 ~ 2015-01-29
    IIF 662 - Director → ME
  • 238
    icon of address Coddan Cpm Ltd, 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-10 ~ 2014-06-11
    IIF 1509 - Director → ME
  • 239
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-08-24
    IIF 1750 - Ownership of shares – 75% or more OE
  • 240
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,317 GBP2016-04-30
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-09
    IIF 1036 - Director → ME
    icon of calendar 2012-07-04 ~ 2015-03-14
    IIF 1622 - Director → ME
    icon of calendar 2010-09-27 ~ 2011-10-24
    IIF 444 - Director → ME
  • 241
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-13 ~ 2014-08-29
    IIF 369 - Director → ME
  • 242
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ 2017-09-01
    IIF 850 - Director → ME
  • 243
    icon of address 514b Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,843,465 GBP2016-11-30
    Officer
    icon of calendar 2013-12-10 ~ 2014-05-12
    IIF 1596 - Director → ME
  • 244
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,761 GBP2019-02-28
    Officer
    icon of calendar 2016-02-26 ~ 2020-02-25
    IIF 88 - Director → ME
  • 245
    icon of address 207 Regent Street 3rd Floor Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,875 GBP2016-12-31
    Officer
    icon of calendar 2016-11-09 ~ 2017-09-03
    IIF 1011 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-11-09
    IIF 1012 - Director → ME
  • 246
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2018-01-31
    Officer
    icon of calendar 2017-03-09 ~ 2018-03-08
    IIF 1338 - Director → ME
  • 247
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    368 GBP2020-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2013-10-17
    IIF 724 - Director → ME
  • 248
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,729 GBP2019-02-28
    Officer
    icon of calendar 2018-05-14 ~ 2020-01-20
    IIF 1397 - Director → ME
    icon of calendar 2020-03-25 ~ 2020-11-11
    IIF 1403 - Director → ME
  • 249
    CLOUD SERVICES DEVELOPMENT AND CONSULTANCY LTD - 2019-12-18
    icon of address 69 Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2020-05-19
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-05-19
    IIF 1722 - Ownership of shares – 75% or more OE
  • 250
    icon of address Office Q, 35 Astbury Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -139,315 GBP2024-12-31
    Officer
    icon of calendar 2016-06-08 ~ 2021-10-31
    IIF 76 - Director → ME
  • 251
    icon of address 001 Hq 1 Berry Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    7,587 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2016-04-14
    IIF 116 - Director → ME
  • 252
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-22 ~ 2015-11-12
    IIF 600 - Director → ME
  • 253
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ 2015-04-21
    IIF 284 - Director → ME
  • 254
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2014-05-07
    IIF 281 - Director → ME
  • 255
    BMSA UX LTD - 2019-12-30
    icon of address 20 Wenlock Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    64,489 GBP2023-12-31
    Officer
    icon of calendar 2021-02-02 ~ 2021-03-01
    IIF 1427 - Director → ME
    icon of calendar 2020-12-18 ~ 2021-01-12
    IIF 1395 - Director → ME
    icon of calendar 2021-10-12 ~ 2022-01-04
    IIF 1417 - Director → ME
  • 256
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2015-10-06 ~ 2017-02-26
    IIF 107 - Director → ME
  • 257
    icon of address Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ 2016-06-28
    IIF 1452 - Director → ME
    icon of calendar 2015-06-11 ~ 2016-01-14
    IIF 26 - Director → ME
  • 258
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-08-01
    IIF 874 - Director → ME
  • 259
    icon of address 563 Taxassist Accountants, Chiswick High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,746 GBP2024-11-30
    Officer
    icon of calendar 2010-04-12 ~ 2011-12-01
    IIF 451 - Director → ME
  • 260
    icon of address Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2016-04-05
    IIF 1445 - Director → ME
  • 261
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2013-10-04
    IIF 775 - Director → ME
  • 262
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ 2014-06-04
    IIF 575 - Director → ME
  • 263
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Liquidation Corporate
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2022-01-05 ~ 2022-10-19
    IIF 1624 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-10-19
    IIF 928 - Ownership of shares – 75% or more OE
  • 264
    PROMO BUSINESS LIMITED - 2025-06-13
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-13 ~ 2024-02-01
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-01
    IIF 1780 - Ownership of shares – 75% or more OE
  • 265
    DUFOUR NORDEND LTD - 2025-04-30
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2025-09-24
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2025-09-24
    IIF 1725 - Ownership of shares – 75% or more OE
  • 266
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ 2013-04-20
    IIF 687 - Director → ME
  • 267
    icon of address 112-114 Market Street, Hindley, Wigan, Lancshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,539 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2015-11-23
    IIF 1589 - Director → ME
  • 268
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2011-12-12
    IIF 422 - Director → ME
  • 269
    icon of address Suite 404, Albany House 324-326 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-18 ~ 2009-09-15
    IIF 516 - Director → ME
    icon of calendar 2010-09-07 ~ 2012-01-17
    IIF 476 - Director → ME
  • 270
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,782 GBP2024-02-28
    Officer
    icon of calendar 2022-03-29 ~ 2024-01-31
    IIF 209 - Director → ME
    icon of calendar 2021-03-30 ~ 2021-11-16
    IIF 1402 - Director → ME
  • 271
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ 2021-09-28
    IIF 173 - Director → ME
  • 272
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-06 ~ 2014-12-12
    IIF 245 - Director → ME
  • 273
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-09-07
    IIF 481 - Director → ME
  • 274
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2024-10-18
    IIF 60 - Director → ME
  • 275
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-20 ~ 2016-08-11
    IIF 30 - Director → ME
  • 276
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-12 ~ 2014-10-04
    IIF 306 - Director → ME
  • 277
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ 2012-05-03
    IIF 780 - Director → ME
  • 278
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate
    Equity (Company account)
    -17,645 GBP2018-09-30
    Officer
    icon of calendar 2010-09-10 ~ 2013-10-04
    IIF 774 - Director → ME
  • 279
    icon of address Suite 401 Albany House, 324-326 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-15 ~ 2013-07-30
    IIF 656 - Director → ME
  • 280
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2012-04-27
    IIF 453 - Director → ME
  • 281
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ 2022-10-07
    IIF 1383 - Director → ME
  • 282
    icon of address 4385, 09411584: Companies House Default Address, Cardiff
    Dissolved Corporate
    Current Assets (Company account)
    43,516 GBP2016-01-31
    Officer
    icon of calendar 2015-02-18 ~ 2015-02-18
    IIF 1581 - Director → ME
  • 283
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2017-01-04
    IIF 584 - Director → ME
  • 284
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-22 ~ 2014-07-18
    IIF 569 - Director → ME
  • 285
    icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,360 GBP2022-05-06
    Officer
    icon of calendar 2016-03-25 ~ 2019-05-28
    IIF 1285 - Director → ME
  • 286
    icon of address One Aldgate, Aldgate, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-28 ~ 2012-12-21
    IIF 115 - Director → ME
    icon of calendar 2012-12-21 ~ 2015-11-22
    IIF 1288 - Director → ME
  • 287
    EIFELCORP CONSUMER CARE LTD - 2019-08-01
    EIFEL BIO LTD - 2022-08-22
    icon of address 3f, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    20,000,000 GBP2023-03-18
    Officer
    icon of calendar 2016-02-03 ~ 2017-04-26
    IIF 1329 - Director → ME
  • 288
    icon of address 30 St Mary's Axe, The City Of London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ 2020-09-07
    IIF 1462 - Director → ME
  • 289
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-29 ~ 2015-01-17
    IIF 381 - Director → ME
  • 290
    icon of address 3rd Floor, 207 Regent Street, London, England, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-07 ~ 2014-01-06
    IIF 1023 - Director → ME
  • 291
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,883 GBP2024-03-31
    Officer
    icon of calendar 2018-02-08 ~ 2024-02-09
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2024-02-08
    IIF 925 - Ownership of shares – 75% or more OE
  • 292
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2017-01-06 ~ 2018-01-06
    IIF 1349 - Director → ME
  • 293
    icon of address Suite Lp25007 Lower Ground Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-27 ~ 2013-12-05
    IIF 526 - Director → ME
  • 294
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2019-07-29
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2019-07-29
    IIF 1711 - Ownership of shares – 75% or more OE
  • 295
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2012-12-21
    IIF 468 - Director → ME
  • 296
    MAINCENTRE LIMITED - 2013-12-20
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,169 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ 2013-09-13
    IIF 105 - Director → ME
  • 297
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2022-06-13
    IIF 1044 - Director → ME
    icon of calendar 2019-05-24 ~ 2021-07-14
    IIF 1310 - Director → ME
    icon of calendar 2022-10-18 ~ 2024-09-01
    IIF 151 - Director → ME
  • 298
    icon of address 2nd Floor 6 London Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2009-09-10
    IIF 505 - Director → ME
  • 299
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,963 GBP2020-12-31
    Officer
    icon of calendar 2019-07-04 ~ 2019-07-17
    IIF 1274 - Director → ME
    icon of calendar 2018-06-21 ~ 2019-06-13
    IIF 1086 - Director → ME
  • 300
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2011-08-02
    IIF 825 - Director → ME
  • 301
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2017-05-10
    IIF 1290 - Director → ME
  • 302
    icon of address Suite 2 5 Percy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2015-08-13
    IIF 834 - Director → ME
  • 303
    icon of address 207 Regent Street 3rd Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -661 GBP2021-04-30
    Officer
    icon of calendar 2015-06-17 ~ 2021-06-07
    IIF 1376 - Director → ME
  • 304
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-22 ~ 2012-01-31
    IIF 435 - Director → ME
  • 305
    ETHEREAL OBLIVION GROUP HOLDING & CO, LTD - 2019-12-27
    icon of address Enterprise House 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,277 GBP2021-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2020-08-25
    IIF 69 - Director → ME
  • 306
    ENIGMA TRADING SERVICES LIMITED - 2007-01-17
    OPENCOMMERCE LIMITED - 2004-12-15
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -356,153 GBP2016-12-31
    Officer
    icon of calendar 2011-02-15 ~ 2013-10-02
    IIF 747 - Director → ME
  • 307
    icon of address 207 Regent Street, Third Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,584 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2024-02-01
    IIF 117 - Director → ME
  • 308
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2018-11-07
    IIF 1341 - Director → ME
  • 309
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2016-10-06
    IIF 1641 - Secretary → ME
  • 310
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,344 GBP2024-12-31
    Officer
    icon of calendar 2015-10-21 ~ 2025-10-20
    IIF 3 - Director → ME
  • 311
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-01 ~ 2012-03-09
    IIF 432 - Director → ME
  • 312
    COMPLEMENTS ET PROTEINES LTD - 2013-08-07
    icon of address 9 Queens Yard, White Post Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,137 GBP2014-10-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-04-06
    IIF 1527 - Director → ME
  • 313
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-03 ~ 2014-03-27
    IIF 550 - Director → ME
  • 314
    TOUR DE YORKSHIRE LTD - 2024-05-29
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2025-09-24
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2025-09-24
    IIF 1698 - Ownership of shares – 75% or more OE
  • 315
    icon of address Riverside View, Thornes Lane, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ 2013-08-24
    IIF 567 - Director → ME
  • 316
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2012-10-03
    IIF 462 - Director → ME
    icon of calendar 2013-02-15 ~ 2015-03-11
    IIF 1026 - Director → ME
  • 317
    GREEN SPACES LTD - 2010-12-14
    icon of address 18 Manor Court, Hight Street, West Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2011-10-05
    IIF 679 - Director → ME
  • 318
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2015-01-08
    IIF 1562 - Director → ME
  • 319
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-08-23 ~ 2020-12-17
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2020-12-17
    IIF 930 - Ownership of shares – 75% or more OE
  • 320
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-30 ~ 2015-09-04
    IIF 1516 - Director → ME
  • 321
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2013-10-04
    IIF 692 - Director → ME
  • 322
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ 2022-06-10
    IIF 205 - Director → ME
  • 323
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    680,925 GBP2023-08-30
    Officer
    icon of calendar 2019-05-15 ~ 2021-05-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2021-05-15
    IIF 901 - Ownership of shares – 75% or more OE
  • 324
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ 2012-05-11
    IIF 786 - Director → ME
  • 325
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-09 ~ 2010-01-01
    IIF 502 - Director → ME
  • 326
    icon of address Unit A30 Red Scar Industrial Estate Longridge Road, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2024-10-22
    IIF 1230 - Director → ME
    icon of calendar 2015-11-23 ~ 2024-10-22
    IIF 1643 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 1774 - Ownership of shares – 75% or more OE
  • 327
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2013-12-23
    IIF 664 - Director → ME
  • 328
    icon of address 5 St John's Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    744,870 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2013-08-01
    IIF 338 - LLP Designated Member → ME
    IIF 127 - LLP Designated Member → ME
  • 329
    icon of address 8 Rochdale Road, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,681 GBP2017-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2018-01-25
    IIF 1162 - Director → ME
  • 330
    icon of address 3rd Floor 207 Regent Stret, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,746 GBP2022-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2022-06-07
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2022-06-07
    IIF 1724 - Ownership of shares – 75% or more OE
  • 331
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2012-01-01 ~ 2014-08-21
    IIF 395 - Director → ME
  • 332
    icon of address 152 - 160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,704 GBP2021-09-30
    Officer
    icon of calendar 2020-03-31 ~ 2021-12-23
    IIF 1142 - Director → ME
  • 333
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-08 ~ 2015-11-06
    IIF 1600 - Director → ME
  • 334
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-09-03 ~ 2018-09-10
    IIF 1637 - Secretary → ME
  • 335
    icon of address 4385, 07789652: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,672 GBP2017-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2016-02-12
    IIF 1017 - Director → ME
  • 336
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2017-06-21 ~ 2018-06-07
    IIF 1345 - Director → ME
  • 337
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2019-07-10
    IIF 1058 - Director → ME
  • 338
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2011-05-25
    IIF 460 - Director → ME
  • 339
    icon of address Apt 2365, Chynoweth House Trevissome Park, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-04-10
    IIF 599 - Director → ME
  • 340
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2013-02-01
    IIF 1080 - Director → ME
  • 341
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -138,052 GBP2024-12-31
    Officer
    icon of calendar 2008-09-22 ~ 2013-10-04
    IIF 535 - Director → ME
  • 342
    T&D FINANCE LIMITED - 2008-12-03
    FITRECH LIMITED - 2006-12-14
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-12 ~ 2006-08-18
    IIF 768 - Director → ME
  • 343
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-16 ~ 2014-10-04
    IIF 254 - Director → ME
  • 344
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2024-07-01
    IIF 1605 - Director → ME
  • 345
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ 2022-06-10
    IIF 327 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-06-10
    IIF 974 - Right to appoint or remove members OE
  • 346
    WEBILUTION LIMITED - 2014-03-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2015-11-12
    IIF 1673 - Director → ME
  • 347
    DAN - LOC LIMITED - 1997-04-14
    INHOCO 578 LIMITED - 1997-03-14
    icon of address 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    852,004 GBP2024-12-06
    Officer
    icon of calendar 2017-12-06 ~ 2020-03-16
    IIF 1279 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-03-16
    IIF 935 - Ownership of shares – More than 25% but not more than 50% OE
  • 348
    FLIGHT DATA RESEARCH LIMITED - 2009-06-12
    icon of address Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2009-06-19 ~ 2012-03-07
    IIF 373 - Director → ME
  • 349
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2011-05-04
    IIF 465 - Director → ME
  • 350
    icon of address Wong Lange, 29-30 Frith Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -197,211 GBP2017-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2015-07-17
    IIF 1327 - Director → ME
  • 351
    icon of address 563 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,997,544 GBP2015-11-30
    Officer
    icon of calendar 2013-12-05 ~ 2014-11-01
    IIF 1568 - Director → ME
  • 352
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,168 GBP2017-02-28
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-10
    IIF 344 - Director → ME
    icon of calendar 2012-02-17 ~ 2017-04-07
    IIF 1006 - Director → ME
  • 353
    QUALIBEST LIMITED - 2015-12-17
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -468,822 GBP2024-06-30
    Officer
    icon of calendar 2015-12-16 ~ 2024-06-06
    IIF 109 - Director → ME
  • 354
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2012-10-03
    IIF 389 - Director → ME
  • 355
    icon of address 40 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ 2018-09-01
    IIF 1116 - Director → ME
  • 356
    icon of address 18 Dunkery Rise, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    12,068 GBP2024-01-31
    Officer
    icon of calendar 2012-01-02 ~ 2024-02-01
    IIF 789 - Director → ME
  • 357
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-06 ~ 2012-05-01
    IIF 661 - Director → ME
  • 358
    LANDMARK AVIATION LIMITED - 2014-07-08
    icon of address Unit 2 10 Eliot Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2016-12-21
    IIF 841 - Director → ME
  • 359
    FALCO SYSTEMS LTD - 2018-07-10
    icon of address Third Floor, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    icon of calendar 2018-07-06 ~ 2019-07-10
    IIF 1060 - Director → ME
  • 360
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ 2017-09-05
    IIF 553 - Director → ME
  • 361
    FUBAS LTD
    - now
    FUBAS LTD LTD - 2014-03-11
    CAMBRIDGE PENSION ADMINISTRATION LTD - 2014-03-10
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,985 GBP2015-12-31
    Officer
    icon of calendar 2013-04-26 ~ 2013-08-01
    IIF 848 - Director → ME
    icon of calendar 2014-02-27 ~ 2014-03-11
    IIF 855 - Director → ME
  • 362
    icon of address 3rd, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2011-12-08
    IIF 456 - Director → ME
  • 363
    HUB 315 UK LIMITED - 2017-12-29
    ENNOVATION HOUSE LTD - 2019-03-15
    icon of address Wework, 71-91 Aldwych, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402,472 GBP2022-09-29
    Officer
    icon of calendar 2017-12-20 ~ 2018-01-31
    IIF 1334 - Director → ME
  • 364
    icon of address 4385, 10126081: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,631 GBP2019-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2020-04-07
    IIF 1529 - Director → ME
  • 365
    icon of address 34 New House 67-68 Hatton Gardon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-04-25
    IIF 1218 - Director → ME
  • 366
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ 2016-02-11
    IIF 1586 - Director → ME
  • 367
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    111,751 GBP2020-03-31
    Officer
    icon of calendar 2003-03-02 ~ 2003-03-14
    IIF 356 - Director → ME
  • 368
    icon of address River Side View, Thornes Lane, Wakefield, Westyorshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-25 ~ 2015-01-17
    IIF 988 - Director → ME
  • 369
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-06 ~ 2010-03-03
    IIF 752 - Director → ME
    icon of calendar 2009-10-05 ~ 2010-03-03
    IIF 751 - Director → ME
  • 370
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2014-04-07
    IIF 95 - Director → ME
  • 371
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2005-05-03 ~ 2006-05-02
    IIF 523 - Director → ME
    icon of calendar 2005-05-03 ~ 2009-08-13
    IIF 310 - Secretary → ME
  • 372
    TRAUTS ONE LIMITED - 2003-03-12
    EUROPEAN BUSINESS CENTRE (UK) LIMITED - 2003-05-14
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2009-09-18
    IIF 313 - Secretary → ME
  • 373
    icon of address 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-11
    IIF 24 - Director → ME
    icon of calendar 2015-12-11 ~ 2016-11-11
    IIF 1451 - Director → ME
  • 374
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2022-03-01
    IIF 1187 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2022-03-01
    IIF 1710 - Ownership of shares – 75% or more OE
  • 375
    icon of address 311 Shoreham Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2013-01-01
    IIF 1457 - Director → ME
    icon of calendar 2011-09-26 ~ 2013-01-01
    IIF 1632 - Secretary → ME
  • 376
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2015-03-24
    IIF 39 - Director → ME
  • 377
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-27 ~ 2016-11-30
    IIF 851 - Director → ME
  • 378
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    583 GBP2018-12-05
    Officer
    icon of calendar 2014-10-21 ~ 2018-01-15
    IIF 1326 - Director → ME
  • 379
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2017-04-25
    IIF 561 - Director → ME
  • 380
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-07 ~ 2014-07-31
    IIF 1389 - Director → ME
    icon of calendar 2013-10-07 ~ 2013-12-23
    IIF 667 - Director → ME
  • 381
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-05 ~ 2014-04-23
    IIF 560 - Director → ME
  • 382
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-03-19
    IIF 7 - Director → ME
  • 383
    GLOBAL APEX LIMITED - 2010-10-19
    icon of address 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ 2014-01-26
    IIF 729 - Director → ME
  • 384
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-17 ~ 2014-04-24
    IIF 586 - Director → ME
  • 385
    icon of address 3 Talbot Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ 2016-03-22
    IIF 876 - Director → ME
  • 386
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2012-07-04
    IIF 406 - Director → ME
    icon of calendar 2014-07-04 ~ 2014-10-04
    IIF 1396 - Director → ME
  • 387
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2017-04-24 ~ 2018-02-18
    IIF 1371 - Director → ME
  • 388
    icon of address Dept 886 43 Owston Road, Carcroft, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2008-11-12 ~ 2011-08-02
    IIF 763 - Director → ME
  • 389
    HDKK LTD - 2018-03-16
    icon of address 590 Kingston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,948 GBP2022-03-31
    Officer
    icon of calendar 2017-06-07 ~ 2018-03-15
    IIF 1465 - Director → ME
  • 390
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2022-07-26
    IIF 138 - Director → ME
  • 391
    icon of address 3rd Floor, Regent Street 207, London, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-09 ~ 2014-08-15
    IIF 1682 - Director → ME
  • 392
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ 2020-05-30
    IIF 206 - Director → ME
  • 393
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2016-12-22
    IIF 1572 - Director → ME
  • 394
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,877,078 GBP2024-05-31
    Officer
    icon of calendar 2016-08-25 ~ 2024-05-01
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2017-09-04
    IIF 1803 - Has significant influence or control OE
  • 395
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2015-02-24
    IIF 467 - Director → ME
  • 396
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 1346 - Director → ME
  • 397
    LINK INDEX LIMITED - 2008-11-19
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77,290 GBP2018-12-31
    Officer
    icon of calendar 2008-10-29 ~ 2010-10-25
    IIF 673 - Director → ME
  • 398
    icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2014-11-11
    IIF 1388 - Director → ME
  • 399
    icon of address Suite B 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2014-07-25
    IIF 605 - Director → ME
  • 400
    INFORMWORLD LIMITED - 2015-09-16
    icon of address 4385, 09573701: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-14 ~ 2016-09-15
    IIF 1486 - Director → ME
  • 401
    icon of address Nwms Center 31 Southampton Row, Office 4.19, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-26 ~ 2020-08-06
    IIF 1786 - Has significant influence or control OE
  • 402
    PINNOCK BELL GLOBAL LIMITED - 2015-03-12
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2014-05-01
    IIF 883 - Director → ME
  • 403
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-20 ~ 2012-04-27
    IIF 459 - Director → ME
  • 404
    icon of address Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,004 GBP2024-09-30
    Officer
    icon of calendar 2018-05-18 ~ 2018-10-18
    IIF 1302 - Director → ME
    icon of calendar 2018-05-18 ~ 2018-10-18
    IIF 980 - Secretary → ME
  • 405
    icon of address 6 Thornes Office, Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ 2020-05-01
    IIF 1655 - Director → ME
    icon of calendar 2019-07-05 ~ 2019-08-02
    IIF 1478 - Director → ME
  • 406
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-05-31
    Officer
    icon of calendar 2017-09-21 ~ 2022-09-16
    IIF 197 - Director → ME
  • 407
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1639 - Secretary → ME
  • 408
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,000,000 GBP2020-12-31
    Officer
    icon of calendar 2021-10-06 ~ 2021-12-23
    IIF 1043 - Director → ME
  • 409
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-05-02 ~ 2023-03-14
    IIF 1125 - Director → ME
  • 410
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,326 GBP2020-01-31
    Officer
    icon of calendar 2017-06-01 ~ 2020-06-02
    IIF 1129 - Director → ME
  • 411
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2012-10-07
    IIF 1074 - Director → ME
  • 412
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-04-27
    IIF 512 - Director → ME
  • 413
    icon of address Unit 9, Hydra Business Park Nether Lane, Ecclesfield, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    4,036,893 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2006-04-05
    IIF 520 - Director → ME
  • 414
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-05 ~ 2016-04-20
    IIF 583 - Director → ME
  • 415
    icon of address Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,240,341 GBP2024-01-31
    Officer
    icon of calendar 2003-10-17 ~ 2003-11-05
    IIF 354 - Director → ME
  • 416
    icon of address Unit 5 Concept Court, Kettlestring Lane, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,354 GBP2025-02-28
    Officer
    icon of calendar 2018-05-23 ~ 2019-05-22
    IIF 1115 - Director → ME
  • 417
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2017-05-18
    IIF 1205 - Director → ME
  • 418
    SUPER SMART LEARNERS LIMITED - 2024-01-05
    SUPER SMART LEARNING LIMITED - 2014-12-16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-01-20 ~ 2019-12-05
    IIF 1225 - Director → ME
  • 419
    RANGE EDITION HOLDING LTD - 2018-02-08
    icon of address 160 Kemp House, City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-02 ~ 2019-02-22
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2019-04-01
    IIF 1747 - Ownership of shares – 75% or more OE
  • 420
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-13 ~ 2014-04-24
    IIF 587 - Director → ME
  • 421
    WYLDECROSS ENGINEERING LIMITED - 2001-11-23
    icon of address 6 Thornes Office, Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-10-30
    IIF 1384 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2022-10-30
    IIF 1757 - Ownership of shares – More than 25% but not more than 50% OE
  • 422
    icon of address 6 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    516,553 GBP2024-12-31
    Officer
    icon of calendar 2005-04-06 ~ 2005-04-11
    IIF 521 - Director → ME
    icon of calendar 2005-04-06 ~ 2006-03-23
    IIF 315 - Secretary → ME
  • 423
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-30 ~ 2013-05-01
    IIF 839 - Director → ME
  • 424
    PYRAMID ASSET DEVELOPMENT LTD - 2023-03-14
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2024-05-01
    IIF 1182 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2024-05-01
    IIF 1695 - Ownership of shares – 75% or more OE
  • 425
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,611 GBP2024-05-31
    Officer
    icon of calendar 2012-02-01 ~ 2024-02-19
    IIF 704 - Director → ME
  • 426
    icon of address Heritage International Real-estate Limited, Minshull House, 67 Wellington Road North, Stockport Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -116,467 GBP2017-07-31
    Officer
    icon of calendar 2008-10-01 ~ 2013-10-04
    IIF 536 - Director → ME
  • 427
    RENO-BUILDING UK LIMITED - 2005-10-31
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-25 ~ 2014-08-29
    IIF 365 - Director → ME
  • 428
    NOVOCREST LIMITED - 2004-07-15
    icon of address Office 10 10-12 Baches Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ 2015-05-02
    IIF 1492 - Director → ME
  • 429
    icon of address 3r Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-02 ~ 2013-04-04
    IIF 984 - Director → ME
    icon of calendar 2010-10-04 ~ 2010-10-18
    IIF 447 - Director → ME
  • 430
    LITHO PRINTING LTD - 2017-11-14
    PAPER PRESS LIMITED - 2017-06-27
    UK PRINT LIMITED - 2017-03-04
    PRINTED BOOKS LTD - 2018-10-16
    icon of address 3 Shortlands, London, England
    Liquidation Corporate
    Officer
    icon of calendar 2017-02-01 ~ 2017-07-22
    IIF 1132 - Director → ME
  • 431
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -771 GBP2024-05-31
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-27
    IIF 506 - Director → ME
    icon of calendar 2004-05-06 ~ 2009-09-18
    IIF 311 - Secretary → ME
  • 432
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-18
    IIF 1592 - Director → ME
  • 433
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,033 GBP2016-05-31
    Officer
    icon of calendar 2014-09-15 ~ 2016-01-02
    IIF 37 - Director → ME
    icon of calendar 2014-08-20 ~ 2014-09-15
    IIF 1487 - Director → ME
  • 434
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2018-04-17
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2016-12-01
    IIF 1785 - Ownership of shares – 75% or more OE
  • 435
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ 2017-01-11
    IIF 598 - Director → ME
    icon of calendar 2016-01-11 ~ 2016-01-12
    IIF 1646 - Director → ME
  • 436
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2019-01-12
    IIF 202 - Director → ME
  • 437
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ 2019-07-16
    IIF 15 - Director → ME
    icon of calendar 2018-08-20 ~ 2018-10-26
    IIF 1137 - Director → ME
  • 438
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2013-10-04
    IIF 788 - Director → ME
  • 439
    BERWICK HOUSE AIRSPACE LIMITED - 2023-09-15
    icon of address Dean Lodge House, Upper Dean, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,262 GBP2024-09-30
    Officer
    icon of calendar 2018-03-28 ~ 2022-01-26
    IIF 1299 - Director → ME
  • 440
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-14 ~ 2012-11-15
    IIF 1070 - Director → ME
  • 441
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-17 ~ 2012-08-13
    IIF 756 - Director → ME
  • 442
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-08-01
    IIF 339 - LLP Designated Member → ME
    IIF 124 - LLP Designated Member → ME
  • 443
    HUNGARY GOURMET GROUP LTD - 2019-02-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2020-05-19
    IIF 1127 - Director → ME
  • 444
    MOON UNDER WATER PUBLISHING LTD - 2018-02-14
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,732 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ 2014-06-09
    IIF 864 - Director → ME
  • 445
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-01-13
    IIF 398 - Director → ME
  • 446
    icon of address 9 Seagrave Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,902 GBP2022-09-30
    Officer
    icon of calendar 2021-11-12 ~ 2022-02-28
    IIF 208 - Director → ME
  • 447
    icon of address 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-09-07
    IIF 399 - Director → ME
  • 448
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2012-04-24
    IIF 819 - Director → ME
  • 449
    SIDER LTD - 2011-12-20
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2011-11-09
    IIF 346 - Director → ME
    icon of calendar 2011-12-20 ~ 2012-04-03
    IIF 411 - Director → ME
  • 450
    icon of address 12 Hall Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,555 GBP2022-01-31
    Officer
    icon of calendar 2015-07-28 ~ 2017-07-27
    IIF 1543 - Director → ME
  • 451
    icon of address River Side View, Thornes Lane, Wakefield, Westyorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2013-12-02
    IIF 666 - Director → ME
  • 452
    IMA SPORTS CONSULTANT GMBH LIMITED - 2020-06-26
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ 2021-09-28
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2021-09-29
    IIF 1751 - Ownership of shares – 75% or more OE
  • 453
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2013-02-06
    IIF 1027 - Director → ME
  • 454
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-01-07
    IIF 719 - Director → ME
    icon of calendar 2015-12-02 ~ 2016-12-05
    IIF 983 - Secretary → ME
  • 455
    icon of address 167-169 Great Portland Street, 5th Fl, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,881 GBP2024-09-30
    Officer
    icon of calendar 2019-10-29 ~ 2021-11-26
    IIF 18 - Director → ME
    icon of calendar 2019-09-23 ~ 2019-10-29
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2024-09-12
    IIF 897 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-23 ~ 2019-10-29
    IIF 1691 - Ownership of shares – 75% or more OE
  • 456
    icon of address 3r Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2010-11-15
    IIF 455 - Director → ME
  • 457
    icon of address Beaumont House 2nd Floor 1b, Lambton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2017-12-06
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-12-06
    IIF 1790 - Ownership of shares – 75% or more OE
  • 458
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (1 parent, 36 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-01-09 ~ 2013-10-04
    IIF 343 - Director → ME
  • 459
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2019-09-25
    IIF 16 - Director → ME
    icon of calendar 2019-09-25 ~ 2023-02-17
    IIF 1117 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2023-02-17
    IIF 949 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-25 ~ 2019-09-25
    IIF 900 - Ownership of shares – 75% or more OE
  • 460
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-04 ~ 2014-05-07
    IIF 1028 - Director → ME
    icon of calendar 2014-06-12 ~ 2015-02-10
    IIF 1390 - Director → ME
  • 461
    icon of address Charles House, 359 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2015-12-03 ~ 2016-05-16
    IIF 1482 - Director → ME
  • 462
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,864,159 GBP2025-04-05
    Officer
    icon of calendar 2016-01-11 ~ 2022-12-05
    IIF 991 - LLP Designated Member → ME
    icon of calendar 2022-12-05 ~ 2024-02-01
    IIF 325 - LLP Designated Member → ME
  • 463
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-03 ~ 2015-02-15
    IIF 276 - Director → ME
  • 464
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2013-08-13 ~ 2024-05-01
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2024-05-01
    IIF 1689 - Ownership of shares – 75% or more OE
  • 465
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -47,977 GBP2024-01-31
    Officer
    icon of calendar 2018-02-23 ~ 2022-06-09
    IIF 1166 - Director → ME
  • 466
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2017-06-04
    IIF 1494 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-09-07
    IIF 1752 - Has significant influence or control OE
  • 467
    ARIKEM LIMITED - 2014-04-09
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2014-12-18
    IIF 1493 - Director → ME
  • 468
    icon of address International House Cornhill, 36-38, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,648 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2015-11-13
    IIF 534 - Director → ME
  • 469
    INTERNATIONALE BANKER DIRECTORY LIMITED - 2014-06-25
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-04-06
    IIF 859 - Director → ME
  • 470
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ 2022-11-12
    IIF 232 - Director → ME
  • 471
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2023-06-07
    IIF 235 - Director → ME
  • 472
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2016-09-26
    IIF 1193 - Director → ME
  • 473
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-04-27
    IIF 1239 - Director → ME
  • 474
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ 2023-01-18
    IIF 234 - Director → ME
  • 475
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ 2023-02-06
    IIF 230 - Director → ME
  • 476
    COMPANY INTERPAR SA LTD - 2013-12-04
    icon of address 6, Thornes Office, Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 EUR2021-12-24
    Officer
    icon of calendar 2020-11-09 ~ 2022-11-03
    IIF 1477 - Director → ME
  • 477
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2014-04-30
    IIF 538 - Director → ME
  • 478
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ 2022-11-21
    IIF 231 - Director → ME
  • 479
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ 2013-12-10
    IIF 1522 - Director → ME
  • 480
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123,614 GBP2022-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-01-03
    IIF 1434 - Director → ME
  • 481
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-17 ~ 2014-02-27
    IIF 413 - Director → ME
  • 482
    ONE STOP MOP LIMITED - 2020-07-30
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    379,339 GBP2020-08-31
    Officer
    icon of calendar 2014-11-18 ~ 2016-11-24
    IIF 1538 - Director → ME
  • 483
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,399 GBP2015-12-31
    Officer
    icon of calendar 2008-12-24 ~ 2015-02-02
    IIF 524 - Director → ME
  • 484
    icon of address 49 Greek Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,799 GBP2018-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2019-09-06
    IIF 63 - Director → ME
  • 485
    icon of address Ordman House 31 Arden Close, Bradley Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -940 GBP2022-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2013-09-02
    IIF 272 - Director → ME
    icon of calendar 2013-09-27 ~ 2014-08-21
    IIF 265 - Director → ME
  • 486
    OTOMARKET LTD - 2017-01-18
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2015-07-25
    IIF 1531 - Director → ME
  • 487
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-05-14
    IIF 1779 - Ownership of shares – 75% or more OE
  • 488
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2024-03-12
    IIF 161 - Director → ME
  • 489
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-12-13 ~ 2019-12-12
    IIF 1377 - Director → ME
  • 490
    icon of address 75 Bell Gardens Haddenham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2015-02-05
    IIF 1512 - Director → ME
  • 491
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,786 GBP2022-09-30
    Officer
    icon of calendar 2016-10-05 ~ 2023-06-13
    IIF 1620 - Director → ME
  • 492
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-02 ~ 2009-09-15
    IIF 333 - LLP Designated Member → ME
  • 493
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ 2023-05-11
    IIF 222 - Director → ME
  • 494
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,451 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2024-02-16
    IIF 56 - Director → ME
  • 495
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ 2019-05-04
    IIF 193 - Director → ME
  • 496
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-30 ~ 2013-10-25
    IIF 487 - Director → ME
  • 497
    icon of address 20 - 22 Wenlock Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-10 ~ 2016-09-29
    IIF 42 - Director → ME
    icon of calendar 2014-08-30 ~ 2014-10-10
    IIF 1497 - Director → ME
  • 498
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-10-04
    IIF 731 - Director → ME
  • 499
    KDNE LTD
    - now
    DAXOR MARKETING LTD - 2018-07-18
    KDNE LTD - 2018-07-06
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -909 GBP2019-12-31
    Officer
    icon of calendar 2015-10-29 ~ 2019-10-28
    IIF 1323 - Director → ME
  • 500
    KERKA CAPITAL LTD - 2015-05-14
    KERKA LTD - 2014-06-20
    icon of address 77 High Street, Littlehampton, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-07-10
    Officer
    icon of calendar 2012-02-14 ~ 2012-07-18
    IIF 769 - Director → ME
  • 501
    icon of address 6-9 The Square The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -434,966 GBP2024-09-30
    Officer
    icon of calendar 2004-02-13 ~ 2005-05-31
    IIF 316 - Secretary → ME
  • 502
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-19
    IIF 1541 - Director → ME
  • 503
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-08-01
    IIF 331 - LLP Designated Member → ME
    IIF 123 - LLP Designated Member → ME
  • 504
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1638 - Secretary → ME
  • 505
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-22 ~ 2014-07-16
    IIF 888 - Director → ME
  • 506
    IRWING, BROWN & OLSEN LTD. - 2015-10-05
    icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    925,956 GBP2018-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2016-09-19
    IIF 103 - Director → ME
  • 507
    icon of address River Side View, Thornes Lane, Wakefield Westyorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-03-14
    IIF 750 - Director → ME
  • 508
    icon of address 277-279 Chiswick High Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    315,058 GBP2024-06-27
    Officer
    icon of calendar 2018-08-02 ~ 2019-05-19
    IIF 1131 - Director → ME
    icon of calendar 2019-06-14 ~ 2019-08-06
    IIF 154 - Director → ME
  • 509
    icon of address River Side View, Thornes Lane, Wakefield, Westyorshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-04
    IIF 1500 - Director → ME
    icon of calendar 2014-06-18 ~ 2014-07-31
    IIF 663 - Director → ME
  • 510
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-06-20 ~ 2014-06-12
    IIF 308 - Director → ME
  • 511
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ 2020-09-15
    IIF 1474 - Director → ME
    icon of calendar 2020-10-15 ~ 2021-07-28
    IIF 225 - Director → ME
  • 512
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-04 ~ 2016-09-22
    IIF 1583 - Director → ME
  • 513
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2012-08-05
    IIF 396 - Director → ME
  • 514
    icon of address Tenbury I - Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,671 GBP2016-12-31
    Officer
    icon of calendar 2009-11-10 ~ 2012-03-21
    IIF 360 - Director → ME
  • 515
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    355 GBP2017-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2014-11-14
    IIF 1433 - Director → ME
    icon of calendar 2014-12-08 ~ 2015-01-05
    IIF 1393 - Director → ME
  • 516
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2020-08-31
    IIF 75 - Director → ME
  • 517
    icon of address The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    21,597 GBP2024-04-30
    Officer
    icon of calendar 2007-04-18 ~ 2008-05-07
    IIF 508 - Director → ME
  • 518
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -57,552 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2010-01-20
    IIF 696 - Director → ME
  • 519
    EUNISELL LIMITED - 2003-03-28
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,618,964 GBP2024-12-31
    Officer
    icon of calendar 2007-09-06 ~ 2024-07-18
    IIF 734 - Director → ME
  • 520
    icon of address 47 Chancery Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-05 ~ 2011-11-17
    IIF 790 - Director → ME
  • 521
    icon of address 19 Kathleen Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2024-02-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-02-01
    IIF 899 - Ownership of shares – More than 25% but not more than 50% OE
  • 522
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,656 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ 2011-04-27
    IIF 785 - Director → ME
  • 523
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-24 ~ 2022-11-12
    IIF 220 - Director → ME
  • 524
    LIDER LIMITED - 2014-03-06
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,467 USD2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    IIF 919 - Ownership of shares – 75% or more OE
  • 525
    icon of address 19 Kathleen Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 1375 - Director → ME
  • 526
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-24 ~ 2014-07-31
    IIF 247 - Director → ME
    icon of calendar 2014-10-24 ~ 2015-02-10
    IIF 258 - Director → ME
  • 527
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2024-02-01
    IIF 1199 - Director → ME
  • 528
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,376 GBP2020-09-30
    Officer
    icon of calendar 2005-04-08 ~ 2005-04-12
    IIF 511 - Director → ME
  • 529
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ 2020-03-26
    IIF 994 - LLP Designated Member → ME
  • 530
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2010-05-18 ~ 2024-05-27
    IIF 784 - Director → ME
  • 531
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ 2015-08-26
    IIF 1633 - Secretary → ME
  • 532
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-14 ~ 2015-01-17
    IIF 271 - Director → ME
    icon of calendar 2013-12-09 ~ 2014-01-24
    IIF 267 - Director → ME
  • 533
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,049 GBP2024-10-31
    Officer
    icon of calendar 2012-10-15 ~ 2019-10-14
    IIF 111 - Director → ME
  • 534
    icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,958 GBP2017-05-31
    Officer
    icon of calendar 2008-07-21 ~ 2017-05-31
    IIF 700 - Director → ME
  • 535
    icon of address Unit 126 Spur Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,036,285 EUR2024-09-28
    Officer
    icon of calendar 2010-09-03 ~ 2024-04-02
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2022-12-16
    IIF 962 - Ownership of shares – 75% or more OE
  • 536
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ 2018-01-15
    IIF 1484 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-01-31
    IIF 1783 - Has significant influence or control OE
  • 537
    icon of address 189 Lynchford Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,141 GBP2024-02-29
    Officer
    icon of calendar 2019-01-28 ~ 2022-11-22
    IIF 1087 - Director → ME
    icon of calendar 2022-11-23 ~ 2023-01-25
    IIF 546 - Director → ME
    icon of calendar 2023-10-23 ~ 2024-02-29
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-02-29
    IIF 1694 - Right to appoint or remove directors OE
    icon of calendar 2019-02-12 ~ 2023-01-25
    IIF 943 - Ownership of shares – 75% or more OE
  • 538
    icon of address 19 Kathleen Road, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2023-09-03
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2023-09-03
    IIF 909 - Ownership of voting rights - 75% or more OE
    IIF 909 - Right to appoint or remove directors OE
    IIF 909 - Ownership of shares – 75% or more OE
  • 539
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-17 ~ 2013-05-22
    IIF 417 - Director → ME
  • 540
    icon of address 9 Queen's Yard, White Post Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85,000 GBP2016-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2017-02-28
    IIF 543 - Director → ME
  • 541
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ 2013-11-25
    IIF 260 - Director → ME
  • 542
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-03-03
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-03-15
    IIF 1685 - Ownership of shares – 75% or more OE
    IIF 1685 - Ownership of voting rights - 75% or more OE
    IIF 1685 - Right to appoint or remove directors OE
  • 543
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-08
    IIF 645 - Director → ME
    icon of calendar 2013-11-06 ~ 2015-05-23
    IIF 243 - Director → ME
  • 544
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2012-11-05
    IIF 608 - Director → ME
  • 545
    icon of address Unit 5 Concept Court, Kettlestring Lane, Clifton Moor, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,548 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-06-24
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-06-24
    IIF 1692 - Ownership of voting rights - 75% or more OE
    IIF 1692 - Right to appoint or remove directors OE
    IIF 1692 - Ownership of shares – 75% or more OE
  • 546
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2021-10-31
    Officer
    icon of calendar 2010-10-26 ~ 2011-06-07
    IIF 776 - Director → ME
  • 547
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,649 GBP2022-12-31
    Officer
    icon of calendar 2008-07-28 ~ 2020-08-07
    IIF 680 - Director → ME
  • 548
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2012-02-14
    IIF 380 - Director → ME
    icon of calendar 2013-01-25 ~ 2015-02-10
    IIF 402 - Director → ME
  • 549
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2014-11-12
    IIF 595 - Director → ME
  • 550
    SONG MUSIC LTD - 2013-09-02
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-27 ~ 2014-11-21
    IIF 1576 - Director → ME
  • 551
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-11-11 ~ 2022-09-16
    IIF 192 - Director → ME
    icon of calendar 2020-09-04 ~ 2021-09-28
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2021-09-29
    IIF 1762 - Right to appoint or remove directors OE
  • 552
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-22 ~ 2017-02-09
    IIF 589 - Director → ME
  • 553
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2022-07-26
    IIF 180 - Director → ME
  • 554
    icon of address 4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2018-01-31
    IIF 1267 - Director → ME
  • 555
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ 2022-07-12
    IIF 187 - Director → ME
  • 556
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2025-08-31
    Officer
    icon of calendar 2021-04-22 ~ 2022-04-27
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-04-22
    IIF 1797 - Ownership of shares – 75% or more OE
  • 557
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2017-05-05
    IIF 1479 - Director → ME
  • 558
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,363 GBP2024-04-30
    Officer
    icon of calendar 2018-06-28 ~ 2023-01-12
    IIF 1152 - Director → ME
  • 559
    EVOLVIT LIMITED - 2022-06-28
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-22 ~ 2023-06-10
    IIF 233 - Director → ME
  • 560
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2007-03-01
    IIF 351 - Director → ME
  • 561
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ 2018-04-03
    IIF 564 - Director → ME
  • 562
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ 2014-01-10
    IIF 1361 - Director → ME
  • 563
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -448 GBP2022-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2022-07-07
    IIF 1085 - Director → ME
  • 564
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -563,318 GBP2022-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2023-03-06
    IIF 92 - Director → ME
  • 565
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-26 ~ 2014-04-23
    IIF 594 - Director → ME
  • 566
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ 2021-12-23
    IIF 1165 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2021-12-23
    IIF 1700 - Ownership of shares – 75% or more OE
  • 567
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2014-03-17
    IIF 1536 - Director → ME
  • 568
    icon of address 3 Rd Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -13,463 GBP2024-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2014-10-28
    IIF 256 - Director → ME
  • 569
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,525 GBP2024-09-30
    Officer
    icon of calendar 2022-12-09 ~ 2025-09-01
    IIF 153 - Director → ME
  • 570
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2013-01-30
    IIF 1031 - Director → ME
    icon of calendar 2014-09-12 ~ 2015-09-21
    IIF 1424 - Director → ME
  • 571
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ 2019-08-30
    IIF 1316 - Director → ME
  • 572
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-11 ~ 2014-12-11
    IIF 1649 - Director → ME
  • 573
    icon of address Mill House Winchester Road, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,100 GBP2018-06-30
    Officer
    icon of calendar 2018-11-25 ~ 2020-11-25
    IIF 1460 - Director → ME
  • 574
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ 2017-10-10
    IIF 33 - Director → ME
  • 575
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1636 - Secretary → ME
  • 576
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-07 ~ 2012-04-23
    IIF 612 - Director → ME
  • 577
    icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-07 ~ 2015-10-29
    IIF 1550 - Director → ME
  • 578
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-27
    Officer
    icon of calendar 2018-04-27 ~ 2019-05-25
    IIF 1517 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2019-05-25
    IIF 967 - Ownership of shares – More than 25% but not more than 50% OE
  • 579
    icon of address Office 159, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,256 GBP2023-07-31
    Officer
    icon of calendar 2012-08-27 ~ 2015-08-11
    IIF 1068 - Director → ME
  • 580
    HIGHLOW MARKETS LTD - 2023-05-19
    icon of address Medius House, 2 Sheraton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    211,408 GBP2024-12-31
    Officer
    icon of calendar 2014-08-22 ~ 2015-07-13
    IIF 1453 - Director → ME
  • 581
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-30 ~ 2014-01-23
    IIF 488 - Director → ME
  • 582
    UNIMEX TRADING LTD. - 2018-12-18
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -4,966 GBP2022-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2023-04-15
    IIF 1667 - Director → ME
    icon of calendar 2015-04-16 ~ 2021-04-15
    IIF 703 - Director → ME
  • 583
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ 2018-09-04
    IIF 1344 - Director → ME
  • 584
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ 2018-10-01
    IIF 194 - Director → ME
  • 585
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    IIF 1768 - Ownership of shares – 75% or more OE
  • 586
    icon of address Office 1, Velocity Tower, 10 St. Mary’s Gate, Sheffield, S Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-19 ~ 2015-09-19
    IIF 1075 - Director → ME
  • 587
    icon of address 27 Old Gloucester Street, Old Gloucester Street 27, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-11-17
    IIF 298 - Director → ME
  • 588
    BRITISH-ROMANIAN INVESTMENTS LTD - 2016-03-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-04 ~ 2016-02-18
    IIF 1602 - Director → ME
  • 589
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2013-04-15
    IIF 706 - Director → ME
  • 590
    icon of address Dept 117,196 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2024-02-01
    IIF 1159 - Director → ME
  • 591
    icon of address 22 Brondesbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,370 GBP2024-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2002-07-01
    IIF 357 - Director → ME
  • 592
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2013-02-28
    IIF 688 - Director → ME
  • 593
    LEGO STORE LIMITED - 2019-11-25
    IGB NEUNTE USQ LIMITED - 2019-06-28
    HOME CENTER MANAGEMENT LIMITED - 2019-10-29
    CASH FLOW B.V. LIMITED - 2019-08-16
    GRUNDSTUECKSGESELLSCHAFT ELBE LIMITED - 2019-09-20
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-14 ~ 2020-04-21
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-04-21
    IIF 1798 - Right to appoint or remove directors OE
  • 594
    MODUL LTD
    - now
    DALO GROUP LIMITED - 2009-06-02
    icon of address Tenbury I - Brenchley Mews, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,365 GBP2016-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2012-03-21
    IIF 638 - Director → ME
    icon of calendar 2009-06-11 ~ 2011-08-17
    IIF 371 - Director → ME
  • 595
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-03 ~ 2014-03-05
    IIF 358 - Director → ME
  • 596
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,779 GBP2015-11-30
    Officer
    icon of calendar 2011-07-04 ~ 2015-03-11
    IIF 457 - Director → ME
    icon of calendar 2010-02-05 ~ 2012-01-01
    IIF 474 - Director → ME
  • 597
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ 2021-11-24
    IIF 1411 - Director → ME
  • 598
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2015-06-20
    IIF 845 - Director → ME
  • 599
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,657 GBP2021-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2021-11-21
    IIF 1387 - Director → ME
  • 600
    icon of address 3rd Floor, 207 Regent Street 324 326 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-08 ~ 2012-03-28
    IIF 379 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-02-18
    IIF 490 - Director → ME
    icon of calendar 2014-01-10 ~ 2014-01-10
    IIF 1022 - Director → ME
    icon of calendar 2013-12-10 ~ 2015-02-02
    IIF 1032 - Director → ME
  • 601
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-12-21 ~ 2015-04-08
    IIF 405 - Director → ME
  • 602
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-10-12
    IIF 557 - Director → ME
  • 603
    TRACK MANAGEMENT LIMITED - 2009-12-09
    BRITTANIA SPEDITION LTD. - 2010-07-07
    B.SP. EUROPE LIMITED - 2010-09-10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,516,007 EUR2024-06-30
    Officer
    icon of calendar 2009-11-25 ~ 2012-11-12
    IIF 715 - Director → ME
  • 604
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-24 ~ 2015-02-26
    IIF 285 - Director → ME
  • 605
    MOZART VACANZE CROCIERE LIMITED - 2016-09-29
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,366 GBP2015-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2017-07-28
    IIF 1551 - Director → ME
  • 606
    icon of address 102 Bressey Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2021-07-31
    Officer
    icon of calendar 2020-08-07 ~ 2020-11-02
    IIF 1282 - Director → ME
  • 607
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ 2016-07-14
    IIF 43 - Director → ME
  • 608
    icon of address Unit 9 Queen's Yard, White Post Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199,227 GBP2020-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-10-04
    IIF 1526 - Director → ME
  • 609
    icon of address River Side View, Thornes Lane, Wakefield, Westyorshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-24 ~ 2014-07-31
    IIF 1016 - Director → ME
  • 610
    icon of address 6-9 The Square, Stockley Park, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,112 GBP2022-01-31
    Officer
    icon of calendar 2015-04-23 ~ 2019-02-01
    IIF 1325 - Director → ME
  • 611
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-08-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-08-18
    IIF 1367 - Director → ME
  • 612
    icon of address 6 Thornes Office Park, Monckton Road, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -259 GBP2022-03-31
    Officer
    icon of calendar 2005-02-11 ~ 2008-06-23
    IIF 319 - Secretary → ME
    icon of calendar 2005-04-05 ~ 2005-04-05
    IIF 324 - Secretary → ME
  • 613
    icon of address 1 St Saviours Wharf, 23-25 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-19 ~ 2016-02-23
    IIF 1616 - Director → ME
  • 614
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2021-10-06
    IIF 1404 - Director → ME
  • 615
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    87,751 GBP2023-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2016-09-30
    IIF 860 - Director → ME
  • 616
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-08-01
    IIF 125 - LLP Designated Member → ME
    IIF 337 - LLP Designated Member → ME
  • 617
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-01 ~ 2016-08-11
    IIF 1557 - Director → ME
  • 618
    EUROBUILD CONSULTING LIMITED - 2009-12-29
    icon of address 40 Llyn Tircoed, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,290,735 GBP2024-07-30
    Officer
    icon of calendar 2010-11-22 ~ 2015-07-08
    IIF 473 - Director → ME
  • 619
    icon of address 20 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    79,111 GBP2023-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2018-01-01
    IIF 1480 - Director → ME
  • 620
    icon of address 19 Kathleen Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 1355 - Director → ME
  • 621
    icon of address Sawley Road Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -375 GBP2016-01-31
    Officer
    icon of calendar 2013-03-06 ~ 2014-02-08
    IIF 1567 - Director → ME
  • 622
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-29 ~ 2013-07-30
    IIF 1577 - Director → ME
  • 623
    icon of address 2nd Floor 142 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,803 GBP2019-05-31
    Officer
    icon of calendar 2014-02-04 ~ 2019-01-31
    IIF 1381 - Director → ME
  • 624
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-06 ~ 2013-07-31
    IIF 1062 - Director → ME
  • 625
    IRONBRIGDE LTD - 2020-12-11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -452,727 GBP2023-12-31
    Officer
    icon of calendar 2021-01-15 ~ 2021-07-29
    IIF 1430 - Director → ME
  • 626
    icon of address C/o New Life Nutra Ltd, Suite 34 New House, 67-68 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ 2014-06-01
    IIF 730 - Director → ME
    icon of calendar 2014-09-18 ~ 2017-08-31
    IIF 982 - Secretary → ME
  • 627
    icon of address 93 - 95, Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2012-01-09
    IIF 463 - Director → ME
  • 628
    icon of address 163 Herne Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,434 GBP2023-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-09-01
    IIF 1251 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2019-09-01
    IIF 1721 - Ownership of shares – 75% or more OE
  • 629
    icon of address C/o Marketing Logistics Ltd Beversbrook Industrial Estate, Redman Road, Calne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,805 GBP2020-03-31
    Officer
    icon of calendar 2009-06-22 ~ 2010-11-09
    IIF 1651 - Director → ME
  • 630
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1634 - Secretary → ME
  • 631
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2011-10-31
    IIF 446 - Director → ME
  • 632
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2013-06-03
    IIF 443 - Director → ME
  • 633
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-02-04 ~ 2019-11-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-18
    IIF 1674 - Has significant influence or control OE
  • 634
    COPAGEST LTD - 2012-01-04
    icon of address Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-03 ~ 2012-12-01
    IIF 828 - Director → ME
  • 635
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2007-02-24
    IIF 352 - Director → ME
  • 636
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2015-07-13
    IIF 283 - Director → ME
  • 637
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-05-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-03-13
    IIF 1368 - Director → ME
  • 638
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -916 GBP2017-05-31
    Officer
    icon of calendar 2012-05-23 ~ 2013-05-17
    IIF 1079 - Director → ME
  • 639
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-23 ~ 2009-10-15
    IIF 332 - LLP Designated Member → ME
  • 640
    icon of address Suite 4 Berkeley House, Whitbarrow Road, Lymm, England
    Active Corporate (2 parents)
    Equity (Company account)
    370,930 GBP2024-09-30
    Officer
    icon of calendar 2008-10-20 ~ 2008-12-31
    IIF 699 - Director → ME
  • 641
    NOVENCE HOLDINGS LTD - 2021-12-08
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    734,226 EUR2023-12-30
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-07-03
    IIF 961 - Has significant influence or control OE
  • 642
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-04-18 ~ 2019-04-18
    IIF 1471 - Director → ME
  • 643
    icon of address Unit 1r Unit 1r, Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,188 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ 2022-08-12
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-08-12
    IIF 1777 - Ownership of shares – 75% or more OE
    IIF 1777 - Right to appoint or remove directors OE
    IIF 1777 - Ownership of voting rights - 75% or more OE
  • 644
    icon of address 35 Firs Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ 2023-04-19
    IIF 1676 - Director → ME
    icon of calendar 2021-11-18 ~ 2022-10-18
    IIF 175 - Director → ME
    icon of calendar 2022-10-31 ~ 2022-10-31
    IIF 236 - Director → ME
    icon of calendar 2023-10-12 ~ 2023-10-25
    IIF 1677 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-10-25
    IIF 1656 - Ownership of shares – 75% or more OE
    IIF 1656 - Right to appoint or remove directors OE
    IIF 1656 - Ownership of voting rights - 75% or more OE
  • 645
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-12 ~ 2014-10-29
    IIF 596 - Director → ME
  • 646
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-30 ~ 2014-10-29
    IIF 591 - Director → ME
  • 647
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2011-03-28
    IIF 517 - Director → ME
  • 648
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-29 ~ 2014-05-08
    IIF 803 - Director → ME
  • 649
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2015-03-24
    IIF 45 - Director → ME
    icon of calendar 2014-03-18 ~ 2014-10-14
    IIF 1491 - Director → ME
  • 650
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-30
    Officer
    icon of calendar 2011-01-18 ~ 2011-10-12
    IIF 448 - Director → ME
  • 651
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ 2015-03-14
    IIF 418 - Director → ME
  • 652
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-20 ~ 2015-03-10
    IIF 297 - Director → ME
    icon of calendar 2014-04-03 ~ 2014-05-30
    IIF 282 - Director → ME
  • 653
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2016-09-24
    IIF 580 - Director → ME
  • 654
    icon of address Suite 305 56 Gloucester Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-10-07 ~ 2024-02-01
    IIF 1540 - Director → ME
  • 655
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2014-11-17
    IIF 1438 - Director → ME
  • 656
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ 2024-02-01
    IIF 1270 - Director → ME
  • 657
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2016-02-16
    IIF 32 - Director → ME
  • 658
    icon of address Oneteam Ltd, Brunswick Road, Gloucester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    450,300 GBP2024-03-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-06-15
    IIF 1157 - Director → ME
  • 659
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-07 ~ 2012-01-30
    IIF 631 - Director → ME
  • 660
    PINK ANGEL LIMITED - 2008-08-14
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    159,560 GBP2024-11-30
    Officer
    icon of calendar 2007-12-03 ~ 2024-08-08
    IIF 732 - Director → ME
  • 661
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,470 GBP2022-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2020-09-19
    IIF 712 - Director → ME
  • 662
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,257 GBP2024-12-31
    Officer
    icon of calendar 2022-06-19 ~ 2022-06-19
    IIF 129 - Director → ME
    icon of calendar 2017-05-09 ~ 2022-06-19
    IIF 81 - Director → ME
  • 663
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-18 ~ 2013-12-02
    IIF 1650 - Director → ME
    icon of calendar 2011-03-21 ~ 2013-02-18
    IIF 450 - Director → ME
    icon of calendar 2011-02-01 ~ 2011-02-21
    IIF 441 - Director → ME
  • 664
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2013-04-22
    IIF 1680 - Director → ME
  • 665
    icon of address River Side View Thornes Lane, Riverside View Thornes Lane, Wakefield Westyorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-03-19
    IIF 749 - Director → ME
  • 666
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ 2012-09-10
    IIF 409 - Director → ME
    icon of calendar 2012-05-10 ~ 2012-09-10
    IIF 412 - Director → ME
    icon of calendar 2011-04-19 ~ 2011-05-10
    IIF 428 - Director → ME
  • 667
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 1350 - Director → ME
  • 668
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-04 ~ 2016-10-12
    IIF 1794 - Director → ME
  • 669
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-13 ~ 2014-01-23
    IIF 1025 - Director → ME
  • 670
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ 2015-03-13
    IIF 551 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-04-24
    IIF 614 - Director → ME
  • 671
    OTOP EUROPEAN TRADING LIMITED - 2003-10-08
    B & B EUROPE LIMITED - 2010-06-04
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,156 GBP2017-02-28
    Officer
    icon of calendar 2010-09-21 ~ 2011-01-01
    IIF 368 - Director → ME
    icon of calendar 2011-12-13 ~ 2016-01-15
    IIF 370 - Director → ME
  • 672
    UMBRELLA ENTERPRISES LIMITED - 2008-09-03
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -85,317 GBP2024-04-30
    Officer
    icon of calendar 2007-12-13 ~ 2024-02-26
    IIF 685 - Director → ME
  • 673
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-20 ~ 2011-11-09
    IIF 1038 - Director → ME
    icon of calendar 2014-01-09 ~ 2015-01-17
    IIF 1400 - Director → ME
  • 674
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-30 ~ 2016-01-29
    IIF 577 - Director → ME
  • 675
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2012-06-06 ~ 2015-02-24
    IIF 404 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-04
    IIF 1394 - Director → ME
  • 676
    icon of address Ledmore Lodge, 67 Hanger Hill, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2017-10-12
    IIF 1303 - Director → ME
  • 677
    AUTO ACUMEN LIMITED - 2014-08-01
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2024-03-12
    IIF 711 - Director → ME
  • 678
    PANOU CONSULTANCY SERVICES PLC - 2018-12-03
    PANOU CONSULTANCY SERVICES LIMITED - 2018-05-14
    icon of address 64 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ 2023-01-01
    IIF 1175 - Director → ME
  • 679
    icon of address Suite 162 Madison House High Street, Croydon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    610 GBP2015-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2014-09-23
    IIF 540 - Director → ME
  • 680
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ 2018-08-17
    IIF 1660 - Director → ME
  • 681
    icon of address Wc1n 3xx, Bcm Box 3463 27 Old Gloucester Street, 70, London, London, City Of, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,872 GBP2016-02-28
    Officer
    icon of calendar 2015-05-19 ~ 2016-11-23
    IIF 1547 - Director → ME
  • 682
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-13 ~ 2014-07-01
    IIF 866 - Director → ME
  • 683
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2013-09-18
    IIF 273 - Director → ME
    icon of calendar 2013-09-19 ~ 2014-01-31
    IIF 261 - Director → ME
  • 684
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-06 ~ 2015-02-10
    IIF 251 - Director → ME
  • 685
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ 2019-05-24
    IIF 1431 - Director → ME
    icon of calendar 2019-05-27 ~ 2019-06-03
    IIF 1472 - Director → ME
  • 686
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,006 GBP2023-12-31
    Officer
    icon of calendar 2015-02-10 ~ 2015-06-18
    IIF 1506 - Director → ME
  • 687
    icon of address City Point Ropemaker Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,236,480 GBP2021-12-31
    Officer
    icon of calendar 2015-10-19 ~ 2016-01-15
    IIF 342 - Director → ME
  • 688
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-17 ~ 2014-05-11
    IIF 590 - Director → ME
  • 689
    KOBÍ PERSONNEL LTD - 2019-06-19
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    491,206 GBP2024-12-31
    Officer
    icon of calendar 2016-06-02 ~ 2019-06-01
    IIF 82 - Director → ME
  • 690
    icon of address 8 Hedgley Mews, P Coyne, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,648 GBP2019-11-30
    Officer
    icon of calendar 2013-05-30 ~ 2016-06-21
    IIF 1321 - Director → ME
  • 691
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,939 GBP2022-03-31
    Officer
    icon of calendar 2022-08-24 ~ 2022-08-26
    IIF 144 - Director → ME
  • 692
    icon of address 4385, 07871834: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,852 GBP2023-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2012-10-01
    IIF 757 - Director → ME
  • 693
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-06 ~ 2013-05-01
    IIF 989 - Director → ME
  • 694
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,035 GBP2024-02-29
    Officer
    icon of calendar 2020-03-05 ~ 2022-04-12
    IIF 1160 - Director → ME
    icon of calendar 2022-08-10 ~ 2023-04-17
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2022-04-12
    IIF 921 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-10 ~ 2023-04-25
    IIF 971 - Ownership of shares – 75% or more OE
  • 695
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    207,580 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-06-12
    IIF 288 - Director → ME
  • 696
    icon of address Third Floor, 207 Regent Street, Third Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2016-02-01
    IIF 671 - Director → ME
  • 697
    PETRICCA & CO LIMITED - 2017-02-10
    P&CO INVESTMENTS LIMITED - 2015-02-24
    icon of address 22 St. Dunstans House, 133-137 Fetter Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,985 GBP2022-11-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2015-02-01
    IIF 1621 - Director → ME
  • 698
    icon of address 3 Rd Floor, 207, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ 2013-11-08
    IIF 259 - Director → ME
  • 699
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644 GBP2023-01-31
    Officer
    icon of calendar 2020-05-03 ~ 2024-05-01
    IIF 1435 - Director → ME
    icon of calendar 2018-02-16 ~ 2020-04-15
    IIF 1169 - Director → ME
  • 700
    icon of address Suite 404 Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-11 ~ 2011-11-17
    IIF 755 - Director → ME
  • 701
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-14 ~ 2014-04-29
    IIF 483 - Director → ME
  • 702
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2017-02-01
    IIF 1130 - Director → ME
  • 703
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-06 ~ 2015-01-17
    IIF 264 - Director → ME
  • 704
    EUROPEAN MOBIL TRADING COMPANY LIMITED - 2013-11-12
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2015-06-12
    IIF 385 - Director → ME
  • 705
    PURPLEONE LTD - 2021-12-20
    NDXI LTD - 2025-08-01
    PINDIGO LTD - 2024-11-11
    icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,996 GBP2024-08-31
    Officer
    icon of calendar 2015-08-16 ~ 2016-08-03
    IIF 833 - Director → ME
  • 706
    icon of address Bridgestones Limited, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-02-16
    IIF 504 - Director → ME
  • 707
    icon of address 9 Stanhope Road, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2020-05-20
    IIF 1250 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-05-19
    IIF 1729 - Ownership of shares – 75% or more OE
  • 708
    icon of address European Business Centre, Riverside View Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2007-05-30
    IIF 501 - Director → ME
  • 709
    MM&S (5448) LIMITED - 2009-02-10
    icon of address One, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2015-09-01
    IIF 491 - Director → ME
  • 710
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2016-03-16
    IIF 1588 - Director → ME
  • 711
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2015-02-23
    IIF 1420 - Director → ME
    icon of calendar 2013-06-25 ~ 2013-12-06
    IIF 1416 - Director → ME
  • 712
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    890,127 GBP2024-12-31
    Officer
    icon of calendar 2009-05-11 ~ 2024-05-11
    IIF 632 - Director → ME
  • 713
    icon of address 3rd Floor 24 Old Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ 2012-08-10
    IIF 808 - Director → ME
  • 714
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-10-08
    IIF 1415 - Director → ME
  • 715
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,021 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-01-10
    IIF 1510 - Director → ME
  • 716
    icon of address Suite 404 Albany House 324-326 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2010-05-11
    IIF 1654 - Director → ME
  • 717
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2013-09-12
    IIF 738 - Director → ME
  • 718
    icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkishire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ 2013-10-18
    IIF 793 - Director → ME
  • 719
    icon of address First Floor The Bengal Wing, 9a Devonshire Square, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,001 GBP2019-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2016-02-11
    IIF 31 - Director → ME
    icon of calendar 2016-02-11 ~ 2017-11-22
    IIF 1448 - Director → ME
  • 720
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-04 ~ 2014-03-04
    IIF 253 - Director → ME
    icon of calendar 2014-03-05 ~ 2015-03-14
    IIF 248 - Director → ME
  • 721
    icon of address 1 Burton Road, Unit 5, Neepsend Triangle, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ 2015-08-01
    IIF 1073 - Director → ME
  • 722
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2012-10-07
    IIF 1066 - Director → ME
  • 723
    SECURE CARDS TRADING LTD - 2019-03-12
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2020-06-24
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2020-06-24
    IIF 1735 - Ownership of shares – 75% or more OE
  • 724
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,305 GBP2020-03-31
    Officer
    icon of calendar 2019-07-23 ~ 2019-07-23
    IIF 1119 - Director → ME
  • 725
    icon of address The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,095 GBP2023-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2014-08-05
    IIF 1444 - Director → ME
    icon of calendar 2014-07-01 ~ 2014-08-15
    IIF 1379 - Director → ME
    icon of calendar 2013-07-02 ~ 2013-07-12
    IIF 1515 - Director → ME
  • 726
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-12-10
    IIF 1653 - Director → ME
  • 727
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-27 ~ 2010-03-03
    IIF 669 - Director → ME
  • 728
    OFFSHORE DESIGN SERVICES LTD - 2017-05-31
    icon of address 213 Eversholt Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2024-09-12
    IIF 643 - Director → ME
  • 729
    icon of address Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2022-11-29
    IIF 1464 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2016-11-03
    IIF 1784 - Ownership of shares – 75% or more OE
    IIF 1784 - Right to appoint or remove directors OE
    IIF 1784 - Ownership of voting rights - 75% or more OE
  • 730
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2016-09-09
    IIF 570 - Director → ME
    icon of calendar 2016-09-09 ~ 2017-07-01
    IIF 1463 - Director → ME
  • 731
    NEFTELYOS LTD - 2013-10-09
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-01 ~ 2015-04-29
    IIF 416 - Director → ME
  • 732
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-14 ~ 2017-08-17
    IIF 1507 - Director → ME
  • 733
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-13 ~ 2012-06-25
    IIF 698 - Director → ME
  • 734
    icon of address Verdun Trade Centre, 1b Redbridge Lane East, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2016-03-21
    IIF 592 - Director → ME
  • 735
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-09-04
    IIF 87 - Director → ME
  • 736
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,542 GBP2016-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2015-01-21
    IIF 242 - Director → ME
  • 737
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2015-01-20
    IIF 497 - Director → ME
  • 738
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ 2014-04-23
    IIF 720 - Director → ME
  • 739
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,819 GBP2024-12-31
    Officer
    icon of calendar 2021-10-29 ~ 2024-03-12
    IIF 1518 - Director → ME
  • 740
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-30 ~ 2013-02-21
    IIF 563 - Director → ME
  • 741
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-15 ~ 2016-08-14
    IIF 1591 - Director → ME
  • 742
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -207,374 GBP2019-02-28
    Officer
    icon of calendar 2010-04-14 ~ 2013-10-04
    IIF 635 - Director → ME
  • 743
    IM.EX EUROPE LIMITED - 2011-04-28
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2012-05-03
    IIF 425 - Director → ME
  • 744
    REFRESHNESS LIMITED - 2017-02-06
    icon of address International House, 24 Holborn Viaduct, London, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2018-03-27
    IIF 559 - Director → ME
  • 745
    EXCELCENTRE LIMITED - 2015-04-02
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-02 ~ 2016-01-18
    IIF 709 - Director → ME
  • 746
    icon of address Office 401, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,092 GBP2024-08-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-06-04
    IIF 1343 - Director → ME
  • 747
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ 2015-07-15
    IIF 879 - Director → ME
  • 748
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-04 ~ 2012-10-24
    IIF 426 - Director → ME
    icon of calendar 2010-10-30 ~ 2013-09-13
    IIF 410 - Director → ME
  • 749
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2015-07-20 ~ 2018-07-20
    IIF 1561 - Director → ME
  • 750
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2013-10-01
    IIF 255 - Director → ME
  • 751
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2010-07-27
    IIF 1034 - Director → ME
    icon of calendar 2012-06-29 ~ 2014-08-27
    IIF 423 - Director → ME
    icon of calendar 2011-01-12 ~ 2011-10-19
    IIF 449 - Director → ME
  • 752
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2017-01-09
    IIF 602 - Director → ME
  • 753
    ETHICAL TRADE AGENCY LTD - 2022-07-20
    icon of address 9.17 Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    350 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2018-06-25
    IIF 1235 - Director → ME
  • 754
    icon of address Suite 303 Princess House 50-60 Eastcastle Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-14 ~ 2014-04-24
    IIF 668 - Director → ME
    icon of calendar 2014-04-24 ~ 2016-01-11
    IIF 1289 - Director → ME
  • 755
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2017-03-07 ~ 2018-03-06
    IIF 1342 - Director → ME
  • 756
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2019-08-17
    IIF 188 - Director → ME
  • 757
    DIGILINK PVT LTD - 2025-05-22
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2025-09-05
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2025-09-05
    IIF 1696 - Ownership of shares – 75% or more OE
  • 758
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-07-10
    IIF 1061 - Director → ME
  • 759
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-10 ~ 2015-08-26
    IIF 1618 - Director → ME
  • 760
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,891 GBP2017-12-31
    Officer
    icon of calendar 2009-06-30 ~ 2009-10-29
    IIF 376 - Director → ME
  • 761
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-28 ~ 2015-01-17
    IIF 262 - Director → ME
    icon of calendar 2013-11-20 ~ 2014-07-24
    IIF 268 - Director → ME
  • 762
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-14 ~ 2015-01-14
    IIF 263 - Director → ME
  • 763
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2015-01-05
    IIF 274 - Director → ME
    icon of calendar 2015-01-12 ~ 2015-01-14
    IIF 1406 - Director → ME
  • 764
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ 2021-02-04
    IIF 184 - Director → ME
  • 765
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ 2014-03-13
    IIF 582 - Director → ME
  • 766
    icon of address 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2015-03-12
    IIF 1614 - Director → ME
  • 767
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,259 GBP2021-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-12-30
    IIF 1240 - Director → ME
  • 768
    ROZCO HOLDINGS LIMITED - 2019-04-13
    ROZCO LTD - 2019-01-28
    ROZCO PROPERTY HOLDINGS LIMITED - 2019-07-01
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-11-07 ~ 2019-11-07
    IIF 1243 - Director → ME
  • 769
    RODL & PARTNER AUDIT LIMITED - 2022-02-16
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -513,784 GBP2024-12-31
    Officer
    icon of calendar 2022-02-10 ~ 2024-02-01
    IIF 159 - Director → ME
  • 770
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-08-01
    IIF 340 - LLP Designated Member → ME
    IIF 126 - LLP Designated Member → ME
  • 771
    icon of address 1 Riverside View, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ 2015-01-21
    IIF 1554 - Director → ME
  • 772
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-24 ~ 2015-03-24
    IIF 878 - Director → ME
  • 773
    LONDON CAR DEALERS LTD - 2018-05-17
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-11-27 ~ 2019-12-03
    IIF 1663 - Director → ME
  • 774
    SFM INTERNATIONAL TRADING (UK) CO LTD - 2015-09-09
    icon of address 87 Talgarth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-08-01
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-08-01
    IIF 964 - Ownership of voting rights - More than 50% but less than 75% OE
  • 775
    ENCOM TRADING LTD - 2011-11-16
    SG ENERGO LTD. - 2015-09-10
    icon of address Enterprise House 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,905 GBP2024-12-31
    Officer
    icon of calendar 2019-09-22 ~ 2024-07-29
    IIF 57 - Director → ME
    icon of calendar 2015-07-22 ~ 2019-09-22
    IIF 89 - Director → ME
  • 776
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,958 GBP2018-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-06-25
    IIF 1422 - Director → ME
    icon of calendar 2018-06-26 ~ 2019-11-19
    IIF 1414 - Director → ME
  • 777
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-06 ~ 2012-04-01
    IIF 528 - Director → ME
  • 778
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,565 GBP2023-01-31
    Officer
    icon of calendar 2018-06-20 ~ 2020-02-17
    IIF 1399 - Director → ME
  • 779
    GWL CAPITAL LTD - 2018-11-26
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,905 GBP2024-09-30
    Officer
    icon of calendar 2016-05-28 ~ 2024-12-21
    IIF 61 - Director → ME
  • 780
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-16 ~ 2015-06-16
    IIF 552 - Director → ME
  • 781
    icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-26 ~ 2014-07-31
    IIF 486 - Director → ME
  • 782
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2025-06-16
    IIF 215 - Director → ME
  • 783
    SPORT AND MUSIC ENTERTAINMENT GROUP LTD - 2016-04-26
    icon of address 590 Kingston Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,179 GBP2024-05-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-10-24
    IIF 1284 - Director → ME
    icon of calendar 2019-07-07 ~ 2019-07-22
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2016-10-06
    IIF 1795 - Has significant influence or control OE
  • 784
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ 2017-12-19
    IIF 548 - Director → ME
  • 785
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-19 ~ 2016-01-05
    IIF 581 - Director → ME
  • 786
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 1351 - Director → ME
  • 787
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -194,006 GBP2024-11-30
    Officer
    icon of calendar 2008-10-01 ~ 2013-10-04
    IIF 537 - Director → ME
  • 788
    icon of address 3rd Floor 207, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ 2020-02-05
    IIF 1122 - Director → ME
  • 789
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,000 GBP2022-01-31
    Officer
    icon of calendar 2017-01-09 ~ 2024-02-01
    IIF 1213 - Director → ME
  • 790
    icon of address Viger Ltd, River Side View, Thomas Lane, Wakefield, Westyorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ 2019-01-01
    IIF 1120 - Director → ME
  • 791
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 EUR2024-04-23
    Officer
    icon of calendar 2023-06-22 ~ 2025-06-23
    IIF 227 - Director → ME
  • 792
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ 2023-01-12
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2023-01-12
    IIF 1741 - Ownership of shares – 75% or more OE
  • 793
    SCI LILAS LIMITED - 2004-08-03
    TAGANANA POINT LIMITED - 2005-07-28
    TAGANANA POINT LIMITED - 2004-07-19
    icon of address Unit 126 Spur Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2010-08-24 ~ 2024-12-16
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2022-12-16
    IIF 963 - Has significant influence or control OE
  • 794
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ 2020-01-11
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2020-01-11
    IIF 1799 - Ownership of shares – 75% or more OE
  • 795
    icon of address Flat 14, Capstone Court, 120 - 124 Capstone Road, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    34,116 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2015-04-30 ~ 2016-02-23
    IIF 1502 - Director → ME
  • 796
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-03-11
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-03-12
    IIF 1737 - Ownership of shares – 75% or more OE
  • 797
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-24 ~ 2015-05-29
    IIF 1552 - Director → ME
    icon of calendar 2015-05-26 ~ 2015-05-29
    IIF 1539 - Director → ME
  • 798
    icon of address 6 Thornes Office Park, Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2012-10-03 ~ 2015-11-02
    IIF 128 - Director → ME
  • 799
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-14 ~ 2009-09-15
    IIF 500 - Director → ME
    icon of calendar 2010-09-27 ~ 2012-03-09
    IIF 478 - Director → ME
  • 800
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-03-09
    IIF 1220 - Director → ME
  • 801
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-06-22 ~ 2023-08-24
    IIF 67 - Director → ME
  • 802
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,362 GBP2024-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2022-04-01
    IIF 744 - Director → ME
  • 803
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-19 ~ 2015-03-20
    IIF 290 - Director → ME
  • 804
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-21 ~ 2015-03-11
    IIF 287 - Director → ME
  • 805
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2015-09-16
    IIF 579 - Director → ME
  • 806
    icon of address Shanklin Beach Hotel, Esplanade, Shanklin, Isle Of Wight
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,921 GBP2016-12-31
    Officer
    icon of calendar 2016-11-14 ~ 2017-11-27
    IIF 241 - Director → ME
  • 807
    icon of address 17 Ensign House Admirals Way, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-11
    IIF 533 - Director → ME
    icon of calendar 2005-02-08 ~ 2005-09-19
    IIF 320 - Secretary → ME
  • 808
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 292 - Director → ME
  • 809
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,009 GBP2022-01-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-07
    IIF 1143 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-01-07
    IIF 922 - Ownership of shares – 75% or more OE
  • 810
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2023-10-01
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2023-02-03
    IIF 914 - Ownership of shares – More than 25% but not more than 50% OE
  • 811
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-08-14
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-08-14
    IIF 1746 - Ownership of shares – 75% or more OE
  • 812
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-19 ~ 2017-11-25
    IIF 110 - Director → ME
  • 813
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,917 GBP2024-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2024-03-12
    IIF 722 - Director → ME
  • 814
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2017-05-25 ~ 2018-04-03
    IIF 1352 - Director → ME
  • 815
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2023-08-31
    Officer
    icon of calendar 2022-08-04 ~ 2023-10-01
    IIF 166 - Director → ME
  • 816
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2014-01-24
    IIF 269 - Director → ME
  • 817
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2014-01-21
    IIF 562 - Director → ME
  • 818
    icon of address C/o Law & Tax International Solutions, 25 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,853 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ 2013-03-26
    IIF 1071 - Director → ME
  • 819
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2022-12-06
    IIF 1184 - Director → ME
  • 820
    icon of address Unit 8 Gildersome Nano Park, Morley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,934 GBP2025-06-30
    Officer
    icon of calendar 2022-07-21 ~ 2022-09-05
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-09-05
    IIF 972 - Ownership of shares – 75% or more OE
  • 821
    MORPHOKUB UNITED LTD - 2020-09-28
    MORPHONIC UNITED LTD - 2021-05-04
    icon of address 4385, 11782522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ 2019-01-30
    IIF 1386 - Director → ME
    icon of calendar 2019-01-30 ~ 2020-01-30
    IIF 1476 - Director → ME
  • 822
    SMALLWOOD GABION LIMITED - 2002-02-18
    icon of address 3 Peartree Drive, Wincham, Northwich, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-30 ~ 2010-08-01
    IIF 480 - Director → ME
    icon of calendar 2007-01-13 ~ 2008-01-13
    IIF 629 - Director → ME
  • 823
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,647 GBP2021-03-31
    Officer
    icon of calendar 2019-05-16 ~ 2022-08-10
    IIF 1113 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2022-08-10
    IIF 945 - Ownership of shares – 75% or more OE
  • 824
    icon of address Regent 88 42-46, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ 2020-06-25
    IIF 1242 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-06-25
    IIF 1730 - Ownership of shares – 75% or more OE
  • 825
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2021-04-30
    IIF 178 - Director → ME
  • 826
    SMP EUROPE AND UK LIMITED - 2013-07-26
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-19 ~ 2015-03-03
    IIF 489 - Director → ME
  • 827
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-19 ~ 2016-01-19
    IIF 1599 - Director → ME
  • 828
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ 2015-06-22
    IIF 275 - Director → ME
  • 829
    B2B SOFTWARE LTD - 2023-07-20
    TECHBOOK SUPPORT LTD - 2014-10-08
    icon of address 67 Bolton Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,386 GBP2023-12-31
    Officer
    icon of calendar 2013-07-11 ~ 2014-10-07
    IIF 838 - Director → ME
  • 830
    DEUTSCHE ARMATUREN LTD. - 2016-05-31
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,769 GBP2024-10-31
    Officer
    icon of calendar 2006-10-09 ~ 2011-10-08
    IIF 609 - Director → ME
  • 831
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-10 ~ 2015-04-12
    IIF 606 - Director → ME
  • 832
    SILVER BEAD LIMITED - 2020-01-02
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,791 GBP2021-09-30
    Officer
    icon of calendar 2022-04-11 ~ 2023-04-11
    IIF 211 - Director → ME
  • 833
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ 2014-05-23
    IIF 604 - Director → ME
  • 834
    CLAUS MARSH LTD - 2018-05-01
    icon of address C/o Michael Filiou Plc Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2017-04-19 ~ 2018-07-31
    IIF 172 - Director → ME
  • 835
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-29 ~ 2011-05-04
    IIF 466 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-02-18
    IIF 403 - Director → ME
  • 836
    icon of address Lyndum House, 12 High Street, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    69 GBP2024-07-31
    Officer
    icon of calendar 2016-02-17 ~ 2019-12-04
    IIF 1222 - Director → ME
  • 837
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-22 ~ 2014-08-15
    IIF 1024 - Director → ME
  • 838
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-13 ~ 2012-02-14
    IIF 391 - Director → ME
  • 839
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ 2021-09-28
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2021-09-29
    IIF 1761 - Right to appoint or remove directors OE
  • 840
    SPENCER WOOD ASSOCIATES LIMITED - 2007-03-20
    icon of address Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ 2007-07-22
    IIF 519 - Director → ME
  • 841
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2012-11-07
    IIF 705 - Director → ME
  • 842
    SPITCH UK LIMITED - 2016-11-14
    icon of address 3 More London Riverside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2016-10-07
    IIF 1560 - Director → ME
  • 843
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2015-05-07
    IIF 736 - Director → ME
  • 844
    icon of address Sawley Road, Sawley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2011-01-27 ~ 2023-05-09
    IIF 658 - Director → ME
  • 845
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    540,654,000 EUR2018-01-31
    Officer
    icon of calendar 2015-03-09 ~ 2015-03-17
    IIF 761 - Director → ME
  • 846
    icon of address 2nd Floor, 39 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,855 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2024-02-01
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2024-02-01
    IIF 932 - Ownership of shares – 75% or more OE
  • 847
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ 2017-05-18
    IIF 1186 - Director → ME
  • 848
    icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-02-23
    IIF 816 - Director → ME
  • 849
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ 2015-02-06
    IIF 286 - Director → ME
    icon of calendar 2013-12-23 ~ 2014-10-04
    IIF 1021 - Director → ME
  • 850
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ 2016-05-17
    IIF 46 - Director → ME
  • 851
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2011-01-05
    IIF 433 - Director → ME
    icon of calendar 2011-03-21 ~ 2012-04-05
    IIF 440 - Director → ME
    icon of calendar 2014-02-20 ~ 2015-03-11
    IIF 1409 - Director → ME
  • 852
    icon of address Birmingham Fort Dunlop Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,764 GBP2024-03-31
    Officer
    icon of calendar 2020-02-17 ~ 2022-05-24
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2022-05-24
    IIF 912 - Ownership of shares – 75% or more OE
  • 853
    icon of address 1 Burton Road, Unit 5, Neepsend Triangle, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2015-06-04
    IIF 1063 - Director → ME
  • 854
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-28 ~ 2015-11-27
    IIF 1545 - Director → ME
  • 855
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-30 ~ 2014-01-23
    IIF 484 - Director → ME
  • 856
    icon of address 311 Shoreham Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ 2020-03-03
    IIF 155 - Director → ME
  • 857
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-24 ~ 2012-03-09
    IIF 454 - Director → ME
  • 858
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-09 ~ 2012-01-31
    IIF 452 - Director → ME
  • 859
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2016-02-16
    IIF 35 - Director → ME
  • 860
    icon of address 35 Firs Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2025-02-19
    IIF 221 - Director → ME
  • 861
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    799,572 GBP2015-11-30
    Officer
    icon of calendar 2011-12-11 ~ 2015-03-10
    IIF 415 - Director → ME
    icon of calendar 2011-12-05 ~ 2015-03-10
    IIF 1033 - Director → ME
  • 862
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ 2015-11-23
    IIF 847 - Director → ME
  • 863
    icon of address Suite 12 2nd Floor Queens House, 180 Tottenham Court Road, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    61,628 GBP2025-03-31
    Officer
    icon of calendar 2012-07-12 ~ 2014-08-01
    IIF 345 - Director → ME
  • 864
    KENNET BAYEUX LTD - 2021-02-08
    icon of address St Paul's House 3rd Floor, 23 Park Square, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2018-01-23
    IIF 1257 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-01-23
    IIF 1733 - Ownership of shares – 75% or more OE
  • 865
    SYMNERGIE NETWORK CORPORATION LIMITED - 2011-08-03
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-12 ~ 2012-12-03
    IIF 437 - Director → ME
  • 866
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-04 ~ 2015-03-27
    IIF 798 - Director → ME
  • 867
    HANGOVER INNOVATION LIMITED - 2013-07-15
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-11
    IIF 555 - Director → ME
  • 868
    SIG TECHNOLOGIES LIMITED - 2006-02-08
    ZIGTECH LTD - 2011-11-29
    icon of address C/o Advanced Strategies Ltd, 17 Ensign House, Admirals Way, Canary Wharf, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    992,728 GBP2014-12-31
    Officer
    icon of calendar 2005-01-07 ~ 2005-02-01
    IIF 527 - Director → ME
    icon of calendar 2007-06-19 ~ 2010-11-15
    IIF 321 - Secretary → ME
    icon of calendar 2005-01-07 ~ 2007-04-11
    IIF 318 - Secretary → ME
  • 869
    TELLTALE GAMES LTD - 2023-03-30
    icon of address 163 Herne Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,130 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-09-01
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2019-09-01
    IIF 1727 - Ownership of shares – 75% or more OE
  • 870
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2016-07-01
    IIF 1275 - Director → ME
  • 871
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2024-05-01
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2024-05-01
    IIF 950 - Ownership of shares – 75% or more OE
  • 872
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2011-12-16
    IIF 509 - Director → ME
  • 873
    TESLA INVEST LTD - 2013-08-30
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2017-08-25 ~ 2018-08-25
    IIF 1370 - Director → ME
  • 874
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2014-07-18
    IIF 1613 - Director → ME
  • 875
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-26 ~ 2013-02-18
    IIF 430 - Director → ME
  • 876
    TEMPEL CO UK LTD - 2018-10-10
    LEYLAND & LEYLAND LTD - 2023-07-12
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -346 GBP2024-04-30
    Officer
    icon of calendar 2009-04-17 ~ 2015-03-20
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2025-08-22
    IIF 1758 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-21 ~ 2021-12-01
    IIF 1759 - Ownership of shares – More than 25% but not more than 50% OE
  • 877
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2017-10-26 ~ 2018-10-26
    IIF 1348 - Director → ME
  • 878
    icon of address 3rd Floor, 207 Regent Street, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2013-04-22
    IIF 382 - Director → ME
  • 879
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ 2017-11-04
    IIF 556 - Director → ME
  • 880
    icon of address European Business Centre, Riverside View Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,023,463 GBP2016-04-30
    Officer
    icon of calendar 2005-04-08 ~ 2006-06-28
    IIF 507 - Director → ME
    icon of calendar 2007-04-20 ~ 2016-04-19
    IIF 701 - Director → ME
  • 881
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    11,236 GBP2016-02-28
    Officer
    icon of calendar 2013-02-06 ~ 2013-09-17
    IIF 388 - Director → ME
  • 882
    EUROPEAN DRINKS DISTRIBUTION LIMITED - 2017-05-13
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    68,964 GBP2017-11-30
    Officer
    icon of calendar 2017-03-28 ~ 2019-02-19
    IIF 1099 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2019-02-18
    IIF 941 - Ownership of shares – 75% or more OE
  • 883
    icon of address Unit 1a The Old Brewery Quarter, St Marys Street, Cardiff, Wales
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-08 ~ 2016-08-31
    IIF 1278 - Director → ME
  • 884
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2022-06-30
    IIF 207 - Director → ME
  • 885
    icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2011-03-17
    IIF 349 - Director → ME
  • 886
    TEALYRA LIMITED - 2017-08-14
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-08-11
    IIF 1707 - Ownership of shares – 75% or more OE
  • 887
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-29 ~ 2014-07-31
    IIF 1432 - Director → ME
  • 888
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2011-02-07
    IIF 436 - Director → ME
    icon of calendar 2012-01-17 ~ 2013-02-18
    IIF 472 - Director → ME
  • 889
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-11 ~ 2015-03-05
    IIF 603 - Director → ME
  • 890
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2011-01-05
    IIF 445 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-02-18
    IIF 397 - Director → ME
  • 891
    TMD10 LIMITED - 2010-05-11
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ 2010-06-01
    IIF 493 - Director → ME
  • 892
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2021-03-13
    IIF 779 - Director → ME
  • 893
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2019-09-30
    Officer
    icon of calendar 2017-10-24 ~ 2018-10-24
    IIF 1283 - Director → ME
  • 894
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2017-02-10
    IIF 27 - Director → ME
  • 895
    icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2005-06-07
    IIF 350 - Director → ME
  • 896
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2009-07-02
    IIF 697 - Director → ME
  • 897
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-24 ~ 2016-01-26
    IIF 871 - Director → ME
  • 898
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-01-01 ~ 2023-02-14
    IIF 1145 - Director → ME
  • 899
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-19 ~ 2011-12-31
    IIF 759 - Director → ME
  • 900
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-26 ~ 2015-12-18
    IIF 1065 - Director → ME
  • 901
    INCORPORATIONS GB LIMITED - 2002-11-07
    TRANSTAX LIMITED - 2011-11-09
    TRANSTAX TRUSTEES LIMITED - 2007-02-13
    icon of address Minshull House, 67 Wellington Road North, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2013-10-04
    IIF 708 - Director → ME
  • 902
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ 2019-03-08
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2019-03-08
    IIF 1709 - Ownership of shares – 75% or more OE
  • 903
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-13 ~ 2014-11-14
    IIF 740 - Director → ME
  • 904
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-02-10
    IIF 717 - Director → ME
  • 905
    NATIONAL RAILWAY ACADEMY LTD - 2019-06-27
    PROCOMPAT LIMITED - 2020-05-13
    icon of address 17 Cambridge Road, Kingston, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2021-04-14
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2021-04-14
    IIF 1745 - Ownership of shares – 75% or more OE
  • 906
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ 2024-02-01
    IIF 1628 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2024-02-01
    IIF 1793 - Ownership of shares – 75% or more OE
  • 907
    BANCIBO UK LTD - 2016-04-18
    RED SQUARE PARTNERS LIMITED - 2015-10-23
    KKIG CAPITAL UK, LTD - 2017-08-14
    icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -741,061 GBP2017-02-28
    Officer
    icon of calendar 2016-04-14 ~ 2016-08-31
    IIF 71 - Director → ME
  • 908
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2011-05-31
    IIF 753 - Director → ME
  • 909
    TD CONSULTING (UK) LTD - 2017-11-01
    TRUE TESLA TECHNOLOGIES LIMITED - 2019-05-21
    icon of address 7 Hind Close, Pengam Green, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2015-02-18
    IIF 885 - Director → ME
  • 910
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-06 ~ 2015-03-04
    IIF 585 - Director → ME
  • 911
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-02 ~ 2014-01-23
    IIF 1749 - Director → ME
    icon of calendar 2012-10-31 ~ 2014-01-23
    IIF 414 - Director → ME
    icon of calendar 2009-12-07 ~ 2012-04-27
    IIF 494 - Director → ME
  • 912
    icon of address 6 6 Thornes Office Park, Monckton Road, (unauthorised Use Of This Address), Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2016-03-21 ~ 2016-10-07
    IIF 1082 - Director → ME
    icon of calendar 2016-02-23 ~ 2018-04-19
    IIF 1501 - Director → ME
    icon of calendar 2014-04-04 ~ 2016-02-23
    IIF 846 - Director → ME
  • 913
    icon of address Lytchett House Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,347 GBP2024-05-31
    Officer
    icon of calendar 2021-11-11 ~ 2022-07-18
    IIF 1053 - Director → ME
  • 914
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2013-02-01
    IIF 1081 - Director → ME
  • 915
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,701 GBP2020-10-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 1340 - Director → ME
  • 916
    icon of address 67 Belsize Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -7,565 GBP2023-03-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-11-04
    IIF 1336 - Director → ME
  • 917
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,482 GBP2024-07-31
    Officer
    icon of calendar 2009-07-16 ~ 2009-09-30
    IIF 514 - Director → ME
  • 918
    icon of address 19 Kathleen Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2021-11-25
    IIF 14 - Director → ME
  • 919
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ 2014-06-10
    IIF 296 - Director → ME
  • 920
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-28 ~ 2017-12-01
    IIF 48 - Director → ME
    icon of calendar 2015-08-10 ~ 2016-09-29
    IIF 40 - Director → ME
  • 921
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,373 GBP2024-06-30
    Officer
    icon of calendar 2023-10-12 ~ 2023-11-10
    IIF 214 - Director → ME
  • 922
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ 2010-11-16
    IIF 821 - Director → ME
  • 923
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-07 ~ 2015-09-01
    IIF 1595 - Director → ME
  • 924
    icon of address Waterloo House Ketley Business Park, Ketley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,121 GBP2018-10-07
    Officer
    icon of calendar 2017-08-25 ~ 2018-03-01
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-03-01
    IIF 942 - Ownership of shares – 75% or more OE
  • 925
    icon of address Spaces 12 Hammersmith Grove, Omega Suite, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,303,420 GBP2024-12-31
    Officer
    icon of calendar 2014-07-30 ~ 2016-01-28
    IIF 1514 - Director → ME
  • 926
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2022-10-01
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2022-10-01
    IIF 1739 - Ownership of shares – 75% or more OE
  • 927
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-18
    IIF 1584 - Director → ME
  • 928
    icon of address 2 Tintagel Close, Rushden, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,274 GBP2024-08-31
    Officer
    icon of calendar 2009-08-24 ~ 2012-04-16
    IIF 618 - Director → ME
  • 929
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ 2014-07-22
    IIF 1392 - Director → ME
  • 930
    icon of address 78 London Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-12-13
    IIF 1372 - Director → ME
  • 931
    icon of address Queensway House, High Street Unit, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2011-05-10
    IIF 438 - Director → ME
    icon of calendar 2012-07-04 ~ 2014-09-02
    IIF 384 - Director → ME
  • 932
    icon of address Victory Global Holding Limited, Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ 2008-07-13
    IIF 625 - Director → ME
  • 933
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-28 ~ 2013-07-22
    IIF 1408 - Director → ME
    icon of calendar 2013-09-27 ~ 2014-04-29
    IIF 1419 - Director → ME
  • 934
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ 2015-08-13
    IIF 293 - Director → ME
  • 935
    icon of address Riverside View, Thornes Lane, Wakefield, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-23 ~ 2012-07-06
    IIF 826 - Director → ME
  • 936
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-08 ~ 2019-07-08
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2019-07-08
    IIF 1714 - Ownership of shares – 75% or more OE
  • 937
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2015-07-10
    IIF 854 - Director → ME
  • 938
    icon of address 80 Strafford Gate, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,626 GBP2019-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2020-02-19
    IIF 142 - Director → ME
  • 939
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ 2016-02-16
    IIF 44 - Director → ME
  • 940
    icon of address 11 Mincing Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    777,935 GBP2023-01-31
    Officer
    icon of calendar 2018-01-02 ~ 2019-02-01
    IIF 1013 - Director → ME
    icon of calendar 2019-02-15 ~ 2023-05-01
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2023-05-01
    IIF 959 - Has significant influence or control OE
  • 941
    icon of address 120 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,732 GBP2023-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2018-01-26
    IIF 1039 - Director → ME
  • 942
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-05 ~ 2014-02-27
    IIF 387 - Director → ME
  • 943
    MAINBASE LIMITED - 2010-08-26
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,867 GBP2024-12-31
    Officer
    icon of calendar 2009-12-29 ~ 2010-08-16
    IIF 771 - Director → ME
  • 944
    OFFSET PRINTERS LTD - 2018-10-16
    INK PAPER LTD - 2018-05-09
    icon of address 3 Shortlands, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ 2017-09-24
    IIF 1306 - Director → ME
  • 945
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-25 ~ 2015-02-23
    IIF 401 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-05
    IIF 1405 - Director → ME
  • 946
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-25 ~ 2014-07-31
    IIF 1436 - Director → ME
  • 947
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2017-07-13 ~ 2018-07-13
    IIF 1374 - Director → ME
  • 948
    MORGANS & CO LIMITED - 2016-06-14
    icon of address International House, 24 Holborn Viaduct, London, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ 2016-12-22
    IIF 875 - Director → ME
  • 949
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-02 ~ 2010-11-01
    IIF 684 - Director → ME
  • 950
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2016-05-31
    IIF 1481 - Director → ME
  • 951
    WELLPERFORM LTD - 2016-02-05
    icon of address Ross House The Square, Stow On The Wold, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,425 GBP2021-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2021-01-20
    IIF 868 - Director → ME
  • 952
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-17 ~ 2015-01-17
    IIF 249 - Director → ME
  • 953
    icon of address 2 The Old Stable Block Stanmer Village, Stanmer, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2016-01-01
    IIF 1579 - Director → ME
  • 954
    icon of address 34 Charlotte Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,046 GBP2016-10-31
    Officer
    icon of calendar 2006-12-07 ~ 2008-04-17
    IIF 623 - Director → ME
  • 955
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2014-06-04
    IIF 1598 - Director → ME
  • 956
    INTERNATIONAL INVESTMENT GROUP LTD. - 2009-09-15
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-20 ~ 2012-03-20
    IIF 624 - Director → ME
  • 957
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-09 ~ 2013-06-19
    IIF 809 - Director → ME
    icon of calendar 2011-06-29 ~ 2012-05-03
    IIF 482 - Director → ME
  • 958
    icon of address Communications House, 290 Moston Lane, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2016-06-01
    IIF 1446 - Director → ME
    icon of calendar 2015-08-28 ~ 2015-12-21
    IIF 36 - Director → ME
  • 959
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-26 ~ 2013-09-25
    IIF 782 - Director → ME
  • 960
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ 2020-08-01
    IIF 191 - Director → ME
  • 961
    icon of address 4 Rookery Close, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,475 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2015-10-02
    IIF 795 - Director → ME
    icon of calendar 2015-11-02 ~ 2015-12-01
    IIF 544 - Director → ME
  • 962
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,767 GBP2017-09-30
    Officer
    icon of calendar 2016-12-30 ~ 2017-12-30
    IIF 1126 - Director → ME
  • 963
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2014-09-06
    IIF 702 - Director → ME
  • 964
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2014-05-07
    IIF 1029 - Director → ME
  • 965
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-28 ~ 2015-04-28
    IIF 1564 - Director → ME
  • 966
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2012-09-27
    IIF 777 - Director → ME
  • 967
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2014-01-01
    IIF 529 - Director → ME
  • 968
    icon of address Enterprise House 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2019-08-31
    IIF 74 - Director → ME
  • 969
    AKODIA SERVICES LIMITED - 2012-08-03
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-01 ~ 2015-08-01
    IIF 615 - Director → ME
  • 970
    icon of address Wisteria Grange Barn, Pikes End, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -23,089 GBP2017-11-07 ~ 2018-11-30
    Officer
    icon of calendar 2018-08-29 ~ 2018-09-10
    IIF 1163 - Director → ME
  • 971
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ 2012-07-23
    IIF 1008 - Director → ME
  • 972
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2022-03-17
    IIF 1760 - Ownership of shares – 75% or more OE
  • 973
    icon of address 8 Hedgley Mews, P Coyne, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,359 GBP2018-12-31
    Officer
    icon of calendar 2013-04-26 ~ 2015-03-13
    IIF 857 - Director → ME
  • 974
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-24 ~ 2015-03-24
    IIF 858 - Director → ME
  • 975
    icon of address Unit 4 Monkton Industrial Estate, Denby Dale Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-15 ~ 2004-07-21
    IIF 348 - Director → ME
  • 976
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ 2015-02-24
    IIF 804 - Director → ME
  • 977
    ZENEX SOLAR LIMITED - 2011-05-27
    EVOCO RENEWABLES LIMITED - 2011-07-01
    ZENEX LIMITED - 2010-07-26
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Equity (Company account)
    400 GBP2017-11-30
    Officer
    icon of calendar 2018-08-07 ~ 2019-08-01
    IIF 1470 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-08-01
    IIF 973 - Ownership of voting rights - 75% or more OE
    IIF 973 - Ownership of shares – 75% or more OE
  • 978
    ZHANG JIA BIRDNEST LIMITED - 2014-02-10
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2015-08-05
    IIF 873 - Director → ME
  • 979
    ZIZOZAGO LIMITED - 2010-02-25
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-04-26
    IIF 908 - Director → ME
    icon of calendar 2010-04-26 ~ 2010-09-10
    IIF 748 - Director → ME
  • 980
    ADR-BIO RURAL DEVELOPMENT AGENCY LTD. - 2016-01-28
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,326 GBP2017-12-31
    Officer
    icon of calendar 2012-05-29 ~ 2016-01-26
    IIF 689 - Director → ME
  • 981
    icon of address 30 Welbeck Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ 2025-03-23
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ 2024-04-12
    IIF 960 - Ownership of voting rights - 75% or more OE
    IIF 960 - Ownership of shares – 75% or more OE
    IIF 960 - Right to appoint or remove directors OE
  • 982
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2014-09-15
    IIF 1489 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.