logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Josh Wilkinson

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 51
  • 1
    TOYS ARE US LTD - 2022-07-06
    TYPHOON TRADE LTD - 2021-05-04
    icon of address 38-42 Fife Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 63 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-05-02
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    MIT BENEFITS 6 LTD - 2023-09-15
    BULB TRADE LTD - 2021-07-23
    icon of address Union House, 11 New Union Street, Coventry
    Liquidation Corporate
    Equity (Company account)
    -109,783 GBP2022-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-07-22
    IIF 68 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-07-22
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-07-22
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    MIT BENEFITS 8 LTD - 2023-09-15
    INGELBY LTD - 2021-07-30
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 56 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    MIT BENEFITS 9 LTD - 2023-09-15
    PORTRACK LTD - 2021-07-30
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 58 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    MIT BENEFITS 5 LTD - 2023-09-15
    DONCASTER 121 LTD - 2021-07-23
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate
    Officer
    icon of calendar 2021-04-07 ~ 2021-07-22
    IIF 69 - Director → ME
    icon of calendar 2021-04-07 ~ 2021-07-22
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-07-22
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ 2021-02-27
    IIF 100 - Director → ME
    icon of calendar 2021-02-15 ~ 2021-02-27
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-02-27
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 71 Davenport Avenue, Manchester, Withington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 66 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-08
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Unit 1 St. Thomas's Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 64 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-08
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    YARM LTD - 2021-04-26
    icon of address 28a High Street, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-09
    IIF 89 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-09
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-09
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 20 Navigation Street, Unit 1, Walsall, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-09-01
    IIF 84 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-09-01
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-09-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-04-16
    IIF 81 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-04-15
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-16
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 1 & 2 Stanwell Place Horton Road, Staines, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-06-02
    IIF 75 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-06-02
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-06-02
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 30 Underwood Close, Flat 8 Highfields, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-07-23
    IIF 52 - Director → ME
    icon of calendar 2021-03-23 ~ 2021-07-23
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-07-23
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Hayward Bridge, Mucklow Hill, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 95 - Director → ME
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-06-25
    IIF 78 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-06-25
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-06-25
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-05-12
    IIF 83 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-05-12
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-05-12
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 4385, 13230064 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    23,650 GBP2022-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-01
    IIF 98 - Director → ME
    icon of calendar 2021-02-26 ~ 2021-03-01
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-12-09
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ 2021-09-03
    IIF 79 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-09-03
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-09-03
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Hayward Bridge, Mucklow Hill, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 97 - Director → ME
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 20 First Floor, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,335 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 71 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 3 Longberrys Cricklewood Lane, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-05-18
    IIF 72 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-05-18
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-05-18
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 53 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Unit 8c R37 St. James's Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 101 - Director → ME
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 24
    SFX MAKEUP LTD - 2022-06-01
    SIMPLY NATURAL SOAPS LTD - 2021-11-09
    LOCO TRADES LTD - 2021-05-06
    icon of address Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 87 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-08
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 4385, 13285074 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ 2021-06-02
    IIF 70 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-06-02
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-06-02
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address 4b Loder Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 85 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 4385, 13307883: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 57 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 28
    REPINGTON LTD - 2021-10-14
    icon of address International House, The Mclaren Building, 46 The Priory, Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-10-13
    IIF 61 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-10-13
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-10-13
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address Office 891 182 - 184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 86 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-18
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 30
    SHADE TRADING LTD - 2021-07-23
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ 2021-03-21
    IIF 94 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-03-21
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-21
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address Manor Farm Manor Farm, Manor Lane, Adwick-upon-dearne, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,201 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 60 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 32
    REYNOLDSTON LTD - 2023-01-11
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,098 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2021-04-28
    IIF 80 - Director → ME
    icon of calendar 2021-03-19 ~ 2021-04-28
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-04-28
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 33
    SWAINBY LTD - 2021-08-18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167,791 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 55 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 34
    GPS TRADING LTD - 2021-03-18
    icon of address The Farmhouse, Vicarage Road, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ 2021-02-27
    IIF 96 - Director → ME
    icon of calendar 2021-02-16 ~ 2021-02-27
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-02-27
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 5 Broadfield Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 65 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-06-08
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 36
    CATHEDRAL DRIVE LTD - 2021-07-29
    icon of address 201 Borough High Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2021-07-28
    IIF 73 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-07-28
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-07-28
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 61 Upper Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-04-08
    IIF 102 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-04-08
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-08
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address 6 Cowbit Road, Spalding, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,992 GBP2022-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-05-05
    IIF 91 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-05-05
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-05-05
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 114a Poole Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 67 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-03-03
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-09
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address Venture House, Downshire Way, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,828 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-10
    IIF 82 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-10
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address 3 Kimberley Street, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 76 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-04-18
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 12 St.vincents Gardens, St. Vincents Gardens, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-04-01
    IIF 93 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-04-01
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,270,346 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-08-16
    IIF 77 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-08-16
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-08-16
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 47 Loveridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 59 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 5 Putney Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ 2021-07-02
    IIF 74 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-07-02
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-07-02
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    138,315 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-04-23
    IIF 92 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-04-23
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-23
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address 121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 54 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 48
    icon of address Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-01
    IIF 99 - Director → ME
    icon of calendar 2021-02-26 ~ 2021-03-01
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-04-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 49
    icon of address Lynwood Nursery Westwood Lane, Normandy, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 88 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-08
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-02
    IIF 62 - Director → ME
    icon of calendar 2021-02-27 ~ 2021-03-02
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-09
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 51
    icon of address Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-05-12
    IIF 90 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-05-12
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-05-12
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.