1
TOYS ARE US LTD - 2022-07-06
TYPHOON TRADE LTD - 2021-05-04
38-42 Fife Road, Kingston Upon Thames, EnglandDissolved corporate (1 parent)
Officer
2021-03-02 ~ 2021-03-04IIF 63 - director → ME
2021-03-02 ~ 2021-03-04IIF 116 - secretary → ME
Person with significant control
2021-03-02 ~ 2021-05-02IIF 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
Union House, 11 New Union Street, CoventryCorporate
Equity (Company account)
-109,783 GBP2022-03-31
Officer
2021-03-15 ~ 2021-07-22IIF 68 - director → ME
2021-03-15 ~ 2021-07-22IIF 118 - secretary → ME
Person with significant control
2021-03-15 ~ 2021-07-22IIF 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
Union House, 111 New Union Street, Coventry, EnglandDissolved corporate
Officer
2021-03-22 ~ 2021-04-15IIF 56 - director → ME
2021-03-22 ~ 2021-04-15IIF 104 - secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15IIF 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
Union House, 111 New Union Street, Coventry, EnglandDissolved corporate
Officer
2021-03-22 ~ 2021-04-15IIF 58 - director → ME
2021-03-22 ~ 2021-04-15IIF 111 - secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15IIF 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
Union House, 111 New Union Street, Coventry, EnglandCorporate
Officer
2021-04-07 ~ 2021-07-22IIF 69 - director → ME
2021-04-07 ~ 2021-07-22IIF 119 - secretary → ME
Person with significant control
2021-04-07 ~ 2021-07-22IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
6
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, EnglandDissolved corporate (1 parent)
Officer
2021-02-15 ~ 2021-02-27IIF 100 - director → ME
2021-02-15 ~ 2021-02-27IIF 150 - secretary → ME
Person with significant control
2021-02-15 ~ 2021-02-27IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
7
71 Davenport Avenue, Manchester, Withington, EnglandDissolved corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-02IIF 66 - director → ME
2021-03-01 ~ 2021-03-02IIF 114 - secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-08IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
8
Unit 1 St. Thomas's Road, Huddersfield, EnglandDissolved corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-02IIF 64 - director → ME
2021-03-01 ~ 2021-03-02IIF 113 - secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-08IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
9
YARM LTD - 2021-04-26
28a High Street, Stockton-on-tees, EnglandDissolved corporate (1 parent)
Officer
2021-03-22 ~ 2021-04-09IIF 89 - director → ME
2021-03-22 ~ 2021-04-09IIF 133 - secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-09IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
10
20 Navigation Street, Unit 1, Walsall, EnglandCorporate (1 parent)
Officer
2021-04-01 ~ 2021-09-01IIF 84 - director → ME
2021-04-01 ~ 2021-09-01IIF 140 - secretary → ME
Person with significant control
2021-04-01 ~ 2021-09-01IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
11
24-26 Regent Place, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2021-03-18 ~ 2021-04-16IIF 81 - director → ME
2021-03-18 ~ 2021-04-15IIF 128 - secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-16IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
12
1 & 2 Stanwell Place Horton Road, Staines, EnglandDissolved corporate (1 parent)
Officer
2021-03-18 ~ 2021-06-02IIF 75 - director → ME
2021-03-18 ~ 2021-06-02IIF 125 - secretary → ME
Person with significant control
2021-03-18 ~ 2021-06-02IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
13
30 Underwood Close, Flat 8 Highfields, Erdington, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2021-03-23 ~ 2021-07-23IIF 52 - director → ME
2021-03-23 ~ 2021-07-23IIF 103 - secretary → ME
Person with significant control
2021-03-23 ~ 2021-07-23IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
14
Hayward Bridge, Mucklow Hill, Halesowen, EnglandDissolved corporate (1 parent)
Officer
2021-03-05 ~ 2021-03-14IIF 95 - director → ME
2021-03-05 ~ 2021-03-14IIF 147 - secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
15
4th Floor, Silverstream House, 45 Fitzroy Street, London, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2022-04-30
Officer
2021-04-01 ~ 2021-06-25IIF 78 - director → ME
2021-04-01 ~ 2021-06-25IIF 138 - secretary → ME
Person with significant control
2021-04-01 ~ 2021-06-25IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
16
Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, EnglandCorporate (1 parent)
Officer
2021-03-18 ~ 2021-05-12IIF 83 - director → ME
2021-03-18 ~ 2021-05-12IIF 117 - secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-12IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
17
4385, 13230064 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
23,650 GBP2022-02-28
Officer
2021-02-26 ~ 2021-03-01IIF 98 - director → ME
2021-02-26 ~ 2021-03-01IIF 145 - secretary → ME
Person with significant control
2021-02-26 ~ 2021-12-09IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
18
50 Princes Street, Ipswich, EnglandCorporate (1 parent)
Officer
2021-03-15 ~ 2021-09-03IIF 79 - director → ME
2021-03-15 ~ 2021-09-03IIF 141 - secretary → ME
Person with significant control
2021-03-15 ~ 2021-09-03IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
19
Hayward Bridge, Mucklow Hill, Halesowen, EnglandDissolved corporate (1 parent)
Officer
2021-03-05 ~ 2021-03-14IIF 97 - director → ME
2021-03-05 ~ 2021-03-14IIF 149 - secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
20
20 First Floor, 20 Swan Street, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
-1,275 GBP2023-04-30
Officer
2021-04-01 ~ 2021-04-27IIF 71 - director → ME
2021-04-01 ~ 2021-04-27IIF 121 - secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-27IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
21
3 Longberrys Cricklewood Lane, London, EnglandCorporate (1 parent)
Officer
2021-03-18 ~ 2021-05-18IIF 72 - director → ME
2021-03-18 ~ 2021-05-18IIF 122 - secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-18IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
22
1st Floor Fairclough House, Church Street, Chorley, LancashireDissolved corporate (1 parent)
Officer
2021-03-22 ~ 2021-04-15IIF 53 - director → ME
2021-03-22 ~ 2021-04-15IIF 109 - secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
23
Unit 8c R37 St. James's Road, Blackburn, EnglandDissolved corporate (1 parent)
Officer
2021-03-05 ~ 2021-03-14IIF 101 - director → ME
2021-03-05 ~ 2021-03-14IIF 144 - secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14IIF 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
Regent Business Centre, Kirkdale, London, EnglandDissolved corporate (1 parent)
Officer
2021-03-02 ~ 2021-03-04IIF 87 - director → ME
2021-03-02 ~ 2021-03-04IIF 134 - secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-08IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
25
4385, 13285074 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2021-03-22 ~ 2021-06-02IIF 70 - director → ME
2021-03-22 ~ 2021-06-02IIF 120 - secretary → ME
Person with significant control
2021-03-22 ~ 2021-06-02IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
26
4b Loder Close, Woking, EnglandDissolved corporate (1 parent)
Officer
2021-04-01 ~ 2021-04-27IIF 85 - director → ME
2021-04-01 ~ 2021-04-27IIF 135 - secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-27IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
27
4385, 13307883: Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2021-04-01 ~ 2021-04-15IIF 57 - director → ME
2021-04-01 ~ 2021-04-15IIF 108 - secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-15IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
28
REPINGTON LTD - 2021-10-14
International House, The Mclaren Building, 46 The Priory, Queensway, Birmingham, United KingdomDissolved corporate (1 parent)
Officer
2021-04-01 ~ 2021-10-13IIF 61 - director → ME
2021-04-01 ~ 2021-10-13IIF 112 - secretary → ME
Person with significant control
2021-04-01 ~ 2021-10-13IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
29
Office 891 182 - 184 High Street North, London, EnglandDissolved corporate (1 parent)
Officer
2021-03-02 ~ 2021-03-04IIF 86 - director → ME
2021-03-02 ~ 2021-03-04IIF 131 - secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-18IIF 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
Union House, 111 New Union Street, Coventry, EnglandDissolved corporate (1 parent)
Officer
2021-03-15 ~ 2021-03-21IIF 94 - director → ME
2021-03-15 ~ 2021-03-21IIF 146 - secretary → ME
Person with significant control
2021-03-15 ~ 2021-03-21IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
31
Manor Farm Manor Farm, Manor Lane, Adwick-upon-dearne, Mexborough, EnglandCorporate (1 parent)
Equity (Company account)
-4,201 GBP2024-03-31
Officer
2021-03-22 ~ 2021-04-15IIF 60 - director → ME
2021-03-22 ~ 2021-04-15IIF 106 - secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
32
REYNOLDSTON LTD - 2023-01-11
128 City Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-62,098 GBP2024-03-31
Officer
2021-03-19 ~ 2021-04-28IIF 80 - director → ME
2021-03-19 ~ 2021-04-28IIF 127 - secretary → ME
Person with significant control
2021-03-19 ~ 2021-04-28IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
33
SWAINBY LTD - 2021-08-18
20-22 Wenlock Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-167,791 GBP2024-03-31
Officer
2021-03-22 ~ 2021-04-15IIF 55 - director → ME
2021-03-22 ~ 2021-04-15IIF 110 - secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15IIF 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
The Farmhouse, Vicarage Road, Egham, Surrey, EnglandDissolved corporate (1 parent)
Officer
2021-02-16 ~ 2021-02-27IIF 96 - director → ME
2021-02-16 ~ 2021-02-27IIF 148 - secretary → ME
Person with significant control
2021-02-16 ~ 2021-02-27IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
35
5 Broadfield Road, Stoke-on-trent, EnglandDissolved corporate (1 parent)
Officer
2021-03-02 ~ 2021-03-04IIF 65 - director → ME
2021-03-02 ~ 2021-03-04IIF 139 - secretary → ME
Person with significant control
2021-03-02 ~ 2021-06-08IIF 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
201 Borough High Street, London, EnglandDissolved corporate (8 parents)
Officer
2021-03-18 ~ 2021-07-28IIF 73 - director → ME
2021-03-18 ~ 2021-07-28IIF 123 - secretary → ME
Person with significant control
2021-03-18 ~ 2021-07-28IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
37
61 Upper Villiers Street, Wolverhampton, EnglandDissolved corporate (1 parent)
Officer
2021-03-18 ~ 2021-04-08IIF 102 - director → ME
2021-03-18 ~ 2021-04-08IIF 153 - secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-08IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
38
6 Cowbit Road, Spalding, EnglandDissolved corporate (1 parent)
Equity (Company account)
-47,992 GBP2022-03-31
Officer
2021-03-18 ~ 2021-05-05IIF 91 - director → ME
2021-03-18 ~ 2021-05-05IIF 137 - secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-05IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
39
114a Poole Road, Bournemouth, EnglandDissolved corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-02IIF 67 - director → ME
2021-03-01 ~ 2021-03-03IIF 152 - secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-09IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
40
Venture House, Downshire Way, Bracknell, EnglandCorporate (1 parent)
Equity (Company account)
3,828 GBP2024-03-31
Officer
2021-03-22 ~ 2021-04-10IIF 82 - director → ME
2021-03-22 ~ 2021-04-10IIF 129 - secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-10IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
41
3 Kimberley Street, Nottingham, EnglandDissolved corporate
Officer
2021-03-02 ~ 2021-03-04IIF 76 - director → ME
2021-03-02 ~ 2021-03-04IIF 126 - secretary → ME
Person with significant control
2021-03-02 ~ 2021-04-18IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
42
12 St.vincents Gardens, St. Vincents Gardens, Luton, EnglandCorporate (1 parent)
Officer
2021-03-18 ~ 2021-04-01IIF 93 - director → ME
2021-03-18 ~ 2021-04-01IIF 136 - secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-01IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
43
78 York Street, London, EnglandCorporate (1 parent)
Equity (Company account)
855,640 GBP2023-04-30
Officer
2021-04-01 ~ 2021-08-16IIF 77 - director → ME
2021-04-01 ~ 2021-08-16IIF 143 - secretary → ME
Person with significant control
2021-04-01 ~ 2021-08-16IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
44
47 Loveridge Road, London, EnglandDissolved corporate (1 parent)
Officer
2021-04-01 ~ 2021-04-15IIF 59 - director → ME
2021-04-01 ~ 2021-04-15IIF 105 - secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-15IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
45
5 Putney Hill, London, EnglandDissolved corporate (1 parent)
Officer
2021-03-15 ~ 2021-07-02IIF 74 - director → ME
2021-03-15 ~ 2021-07-02IIF 124 - secretary → ME
Person with significant control
2021-03-15 ~ 2021-07-02IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
46
71-75 Shelton Street, Covent Garden, London, United KingdomCorporate (1 parent)
Equity (Company account)
138,315 GBP2024-03-31
Officer
2021-03-18 ~ 2021-04-23IIF 92 - director → ME
2021-03-18 ~ 2021-04-23IIF 142 - secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-23IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
47
121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, EnglandDissolved corporate (1 parent)
Officer
2021-03-22 ~ 2021-04-15IIF 54 - director → ME
2021-03-22 ~ 2021-04-15IIF 107 - secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
48
Woodgate House, 2-8 Games Road, Barnet, EnglandDissolved corporate (1 parent)
Officer
2021-02-26 ~ 2021-03-01IIF 99 - director → ME
2021-02-26 ~ 2021-03-01IIF 151 - secretary → ME
Person with significant control
2021-02-26 ~ 2021-04-01IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
49
Lynwood Nursery Westwood Lane, Normandy, Guildford, EnglandDissolved corporate (1 parent)
Officer
2021-03-02 ~ 2021-03-04IIF 88 - director → ME
2021-03-02 ~ 2021-03-04IIF 130 - secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-08IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
50
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, EnglandDissolved corporate (1 parent)
Officer
2021-02-27 ~ 2021-03-02IIF 62 - director → ME
2021-02-27 ~ 2021-03-02IIF 115 - secretary → ME
Person with significant control
2021-02-27 ~ 2021-03-09IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
51
Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, EnglandDissolved corporate (1 parent)
Officer
2021-04-01 ~ 2021-05-12IIF 90 - director → ME
2021-04-01 ~ 2021-05-12IIF 132 - secretary → ME
Person with significant control
2021-04-01 ~ 2021-05-12IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE