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

Nichols, Anthony

    Related profiles found in government register
  • Nichols, Anthony

    Registered addresses and corresponding companies
    • Unit 5 James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2 IIF 3 IIF 4
    • Third Floor, Hill St, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 10
    • Unit A James Carter Road, Monks Kirby, Rugby, CV23 0RT, England

      IIF 11 IIF 12
  • Nickols, Anthony

    Registered addresses and corresponding companies
    • Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 13 IIF 14 IIF 15
    • 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 19
    • Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 20 IIF 21
    • Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, United Kingdom

      IIF 22
  • Nichols, Anthony
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Nichols, Anthony
    British co director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 127
  • Nichols, Anthony
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Gallery Building, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 128
    • Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 129
    • 5 Exeter Rd, Exeter Road, Southampton, SO18 2ED, England

      IIF 130
  • Nichols, Anthony
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 131
  • Nichols, Anthony
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 132
    • Third Floor, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 133
  • Nichols, Anthony
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 134
  • Nickols, Anthony
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Nickols, Anthony
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A James Carter Rd, Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, IP28 7DE, England

      IIF 174
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 175
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 176
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 177
    • Bcm Village, High Holborn, London, WC1N 3XX, England

      IIF 178
    • Kemp House, 160 City Rd, London, EC1V 2NX, United Kingdom

      IIF 179
  • Nickols, Anthony
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 180
    • Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 181 IIF 182
  • Nichols, Anthony
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 183
    • Cloudesley Bush Farm, Mere Lane, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 184 IIF 185
    • Cloudesley Bush Farm, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 186
  • Nickols, Anthony
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 187
  • Nickols, Anthony
    British company direct born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 188
  • Nickols, Anthony
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54-76, Bissell Street, Birmingham, B5 7HP, England

      IIF 189
  • Nickols, Anthony
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saturn Building 54-76, Bissell Street, Birmingham, B5 7HP, United Kingdom

      IIF 190
  • Nickols, Anthony
    British general manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

      IIF 191
  • Nickols, Anthony
    British leisure born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stonehouse, 65 Birmingham Rd, Allesley Village, Coventry, West Midlands, CV5 9GT, United Kingdom

      IIF 192
  • Nickols, Anthony
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, United Kingdom

      IIF 193
  • Nickols, Anthony
    British sales born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angel House, 225 Marsh Wall, London, E14 9FW, England

      IIF 194
  • Coffey, Thomas
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 151, Trafalgar Road, London, SE10 9TX, England

      IIF 195
    • 196, High Road, London, N22 8HH, England

      IIF 196 IIF 197
  • Coffey, Thomas
    Irish born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 33, Burrit Road, Kingston Upon Thames, Surrey, KT1 3HR, England

      IIF 198
    • Flat 33 Shelford, Burritt Road, Kingston Upon Thames, KT1 3HR, England

      IIF 199
  • Coffey, Thomas
    Irish company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Elm Grove, Church Warsop, Mansfield, NG20 0TW, England

      IIF 200
  • Mr Thomas Coffey
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 151, Trafalgar Road, London, SE10 9TX, England

      IIF 201
    • 196, High Road, London, N22 8HH, England

      IIF 202
  • Mr Thomas Coffey
    Irish born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 33, Burrit Road, Kingston Upon Thames, Surrey, KT1 3HR, England

      IIF 203
    • Flat 33 Shelford, Burritt Road, Kingston Upon Thames, KT1 3HR, England

      IIF 204
    • 7, Elm Grove, Church Warsop, Mansfield, NG20 0TW, England

      IIF 205
  • Mr Anthony Nichols
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Nichols
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 315
  • Mr Anthony Nichols
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cloudesley Bush Farm, Mere Lane, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 316
  • Mr Anthony Nichols
    British born in January 2025

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 317
  • Mr Anthony Nickols
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A James Carter Rd, Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, IP28 7DE, England

      IIF 318
    • Unit 5 James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 319 IIF 320
    • Unit 5, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 321 IIF 322
    • Unit A James Carter Rd, Station Road, Mildenhall, Bury St. Edmunds, IP28 7DR, England

      IIF 323
    • Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 324 IIF 325 IIF 326
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 343 IIF 344 IIF 345
    • 14, 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 346
    • 3rd Floor 3 Hill St, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 347
    • 3rd Floor 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 348
    • Third Floor, Hill St, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 349
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 350
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 351
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 352
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 353
    • 82, St. John Street, London, EC1M 4JN

      IIF 354
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 355
    • Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 356 IIF 357
    • Cloudesley Bush Farm, Monks Kirby, Rugby, CV23 0RT, England

      IIF 358 IIF 359 IIF 360
    • 64, Allardice Street, Stonehaven, AB39 2AA

      IIF 361
  • Coffey, Thomas
    Irish roofer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272 Havering Road, Romford, Essex, RM1 4TH, United Kingdom

      IIF 362
  • Mr Anthony Nichols
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 363
  • Mr Anthony Nichols
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 364
  • Mr Anthony Nickols
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN

      IIF 365
  • Allen-miles, Nicholas Anthony
    English sales director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12 Calle Bolivia, San Luis De Sabinillas, Manilva, 29692, Spain

      IIF 366
  • Allen-miles, Nicholas Anthony
    English sales manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Temple Point, 1 Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 367
  • Mr Anthony Nickols
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 368
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 369
  • Allen-miles, Nicholas Anthony
    British dorector born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Youell House, 1 Hill Top, Coventry, West Midlands, CV1 5AB

      IIF 370
child relation
Offspring entities and appointments
Active 172
  • 1
    SOLARSHOP TRADE LIMITED - 2023-10-30
    269 Farnborough Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,411 GBP2024-03-31
    Officer
    2025-10-22 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
  • 2
    429 Ferndale Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,682 GBP2023-07-31
    Officer
    2025-12-12 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
  • 3
    19 Pine Walk, Northfield, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,596 GBP2024-02-29
    Officer
    2025-10-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 4
    Third Floor, Hill St, Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,434 GBP2023-10-31
    Officer
    2025-07-17 ~ now
    IIF 119 - Director → ME
    2025-07-17 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
  • 5
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,000 GBP2024-07-31
    Officer
    2025-08-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
  • 6
    1 Herald Way, Bicester, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 366 - Director → ME
  • 7
    Flat 33 Burrit Road, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2020-02-07 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 8
    21 Trewint Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,907 GBP2024-08-31
    Officer
    2025-10-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
  • 9
    27 Gloucester St, London
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 194 - Director → ME
  • 10
    Ak Bfdltd , 5, 1st Floor, Trust House, New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,667 GBP2023-10-31
    Officer
    2025-09-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 11
    Flat 33 Shelford Burritt Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-16 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 12
    196 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2025-08-10 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 13
    155 French Street, Sunbury-on-thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,460 GBP2024-11-30
    Officer
    2025-08-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 14
    36 Brampton Road, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,876 GBP2024-04-30
    Officer
    2025-08-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 15
    27,sycamore Road Birstall Leicester Sycamore Road, Birstall, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,414 GBP2025-02-28
    Officer
    2025-08-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
  • 16
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    679 GBP2023-06-30
    Officer
    2025-06-30 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
  • 17
    Suite 2179 Unit 3a 34-35 Hatton Garden, Holborn, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-09-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 18
    Flat B 26 Tabley Road, Tabley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2025-10-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 19
    Unit 1 St Mary's Nursery, 103 Birchwood Road, Wilimigton, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -3,551 GBP2024-07-31
    Officer
    2025-08-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 20
    Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 185 - Director → ME
  • 21
    Ground Floor Gallery Building, Dublin Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    410,428 GBP2023-04-05
    Officer
    2025-07-17 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
  • 22
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    775 GBP2024-01-31
    Officer
    2025-07-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
  • 23
    5-6 Edwards Centre Regent Street, Hinckley, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,889 GBP2024-05-31
    Officer
    2025-12-05 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
  • 24
    Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,829 GBP2022-10-31
    Officer
    2025-06-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 25
    703 Great Northern Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    110,630 GBP2021-05-31
    Officer
    2025-08-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 26
    4385, 10816416 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -47,827 GBP2024-06-30
    Officer
    2025-12-11 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
  • 27
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,773 GBP2024-02-29
    Officer
    2025-12-05 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
  • 28
    Unit 56 Enfield Industrial Estate, Redditch, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 148 - Director → ME
    2025-11-18 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
  • 29
    63 High Street, Cheadle, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,702 GBP2023-04-30
    Officer
    2025-09-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 30
    63 High Street, Cheadle, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2026-01-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Right to appoint or remove directors as a member of a firmOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 31
    Amsterdam Hotel, Marine Parade, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 32
    Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,445 GBP2023-09-30
    Officer
    2025-07-24 ~ now
    IIF 29 - Director → ME
    2025-07-24 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 33
    Anlaby Park Hotel, 265 Hull Road, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -990 GBP2022-07-31
    Officer
    2025-10-02 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
  • 34
    Third Floor, Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,915 GBP2020-12-31
    Officer
    2025-08-13 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
  • 35
    2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,095 GBP2025-03-31
    Officer
    2025-11-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
  • 36
    56 Charter Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,353 GBP2024-01-31
    Officer
    2025-10-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
  • 37
    75 Brown Street, Newmilns, East Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
  • 38
    81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -53,735 GBP2023-10-31
    Officer
    2024-10-01 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Right to appoint or remove directors as a member of a firmOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 39
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2025-07-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
  • 40
    Chubb Building, Fryer Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 193 - Director → ME
    2013-04-12 ~ dissolved
    IIF 22 - Secretary → ME
  • 41
    8 Fantasia Court, Warley, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,402 GBP2024-04-30
    Officer
    2025-10-16 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 42
    Unit 2 The Arches, Plymouth Court, Warlow Street, Merthyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,099 GBP2024-03-31
    Officer
    2025-09-04 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 43
    9 Jubilee Close, Okehampton, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2025-09-12 ~ now
    IIF 72 - Director → ME
    2025-09-12 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
  • 44
    Unit A James Carter Rd Station Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,437 GBP2023-11-30
    Officer
    2025-04-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 45
    51 Lone Valley, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-10-30 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
  • 46
    Unit 5 Bechers Business Park, Heysham Road, Bootle, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,910 GBP2023-02-28
    Officer
    2025-12-15 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
  • 47
    Unit A James Carter Rd Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,830 GBP2022-12-31
    Officer
    2024-12-30 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2024-12-30 ~ dissolved
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    1349/1353 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,938 GBP2024-07-31
    Officer
    2025-10-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 49
    HARROGATE AIRPORT TAXIS LIMITED - 2018-01-19
    14 Market Place, Pocklington, York, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,811 GBP2023-06-30
    Officer
    2025-10-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
  • 50
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
  • 51
    168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -161,178 GBP2024-07-31
    Officer
    2025-11-25 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 52
    19 Bridge Street, Stourport-on-severn, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,144 GBP2024-04-30
    Officer
    2025-10-22 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 53
    Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -703 GBP2024-03-31
    Officer
    2025-08-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 54
    48 Thornton Crescent, Cleethorpes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 184 - Director → ME
  • 55
    GRAHAM BANK MUSIC SERVICES LTD - 2007-10-18
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,798 GBP2023-07-30
    Officer
    2025-10-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
  • 56
    3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,281 GBP2023-10-31
    Officer
    2025-09-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 57
    20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,505 GBP2023-11-30
    Officer
    2025-11-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
  • 58
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    53,114 GBP2024-03-31
    Officer
    2025-07-18 ~ now
    IIF 85 - Director → ME
    2025-07-18 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 59
    25 Huntingdon Road, London, 25 Huntingdon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2025-10-31 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 60
    TIMBERCHOICE WINDOWS LTD - 2016-12-20
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    32,990 GBP2020-03-31
    Officer
    2025-08-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
  • 61
    H STRAIN OF AYR LTD - 2019-09-04
    46a Castlehill Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -238,206 GBP2024-07-31
    Officer
    2025-08-19 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
  • 62
    55 Jasmine Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
  • 63
    C/o I-brochure 53, King Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,928 GBP2023-12-31
    Officer
    2025-11-25 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
  • 64
    IANIRO UK LTD - 2012-04-04
    Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2004-01-15 ~ dissolved
    IIF 367 - Director → ME
  • 65
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,284 GBP2023-09-30
    Officer
    2025-06-20 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
  • 66
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    916 GBP2023-10-31
    Officer
    2025-07-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
  • 67
    Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,676 GBP2024-05-31
    Officer
    2025-12-22 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
  • 68
    19 The Street, Kirby Le Soken, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,286 GBP2023-11-30
    Officer
    2025-10-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
  • 69
    9-11 Woodville Road, Thornton Heath, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -53,414 GBP2024-06-30
    Officer
    2026-01-06 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
  • 70
    52 Dunure Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,403 GBP2024-04-30
    Officer
    2025-09-30 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
  • 71
    6 St. Anne Gardens, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,558 GBP2024-01-31
    Officer
    2025-10-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-10-26 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 72
    30 Chapel Close, Bomere Heath, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 73
    43 Merstow Green, Evesham, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,101 GBP2024-08-31
    Officer
    2025-10-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
  • 74
    110-112 Leagrave Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,347 GBP2024-03-31
    Officer
    2025-10-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
  • 75
    Ford End Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,423 GBP2024-03-31
    Officer
    2025-08-26 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 76
    SALES TRAINING ACADEMY LTD - 2020-08-06
    28 Madeley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,990 GBP2024-01-31
    Officer
    2025-11-28 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
  • 77
    Devonshire House Aviary Court, Wade Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,562 GBP2023-08-31
    Officer
    2025-10-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 78
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,295 GBP2024-03-31
    Officer
    2025-07-21 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
  • 79
    Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,156 GBP2024-04-30
    Officer
    2025-05-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 80
    152 Beech Avenue, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2025-10-06 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
  • 81
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,208 GBP2024-03-31
    Officer
    2025-10-10 ~ now
    IIF 39 - Director → ME
    2025-10-10 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 82
    67 Hazelwood Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,697 GBP2024-01-31
    Officer
    2025-10-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
  • 83
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    30,143 GBP2023-10-31
    Officer
    2024-09-27 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directors as a member of a firmOE
  • 84
    AMAZON ROOFING LTD - 2016-02-26
    272 Havering Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 362 - Director → ME
  • 85
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,627 GBP2024-10-31
    Officer
    2025-08-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
  • 86
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2025-08-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
  • 87
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,669 GBP2024-09-30
    Officer
    2025-07-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
  • 88
    LJR FIRE SAFETY LTD - 2022-11-07
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -179,746 GBP2023-03-31
    Officer
    2024-12-06 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
  • 89
    29/30 The Town, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    20,919 GBP2024-08-31
    Officer
    2025-12-17 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
  • 90
    22 Sudbury Close, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-24
    Officer
    2025-10-23 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 91
    MAKAR TECHNOLOGIES HOLDINGS LIMITED - 2021-11-24
    MAKAR MARKETING LIMITED - 2021-10-12
    MAKAR TECHNOLOGIES HOLDINGS LIMITED - 2018-02-23
    64 Allardice Street, Stonehaven
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -180 GBP2023-12-31
    Officer
    2025-03-17 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
  • 92
    C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -520,385 GBP2023-12-31
    Officer
    2024-10-30 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
  • 93
    Unit A Unit A James Carter Road, Mildenhall, Bury St Edmonds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,047 GBP2022-10-31
    Officer
    2024-11-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    Cloudesley Bush Farm Fosse Way, Monks Kirby, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 182 - Director → ME
    2019-12-02 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 95
    54-76 Bissell Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 189 - Director → ME
  • 96
    3rd Floor 3 Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,633 GBP2023-03-31
    Officer
    2024-10-18 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 97
    4385, 15184000 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 188 - Director → ME
    2023-10-03 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 98
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2024-12-16 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 99
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 100
    15-17 High Street, Milford On Sea, Lymington, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -53,831 GBP2023-03-31
    Officer
    2025-10-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 101
    17 Brunts Street, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -448,302 GBP2024-02-29
    Officer
    2025-10-13 ~ now
    IIF 147 - Director → ME
    2025-10-13 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
  • 102
    Suite 5 First Floor, The Counting Hoise Bond's Mill Estate, Bristol Road, Stonehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,746 GBP2024-07-31
    Officer
    2025-11-26 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
  • 103
    OLIVIA JACOBS BATHROOMS LTD - 2020-11-13
    49 Nurstead Road, Erith, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2025-08-29 ~ now
    IIF 66 - Director → ME
    2025-08-29 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
  • 104
    Suite 2 Alma House, Alma Road, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,505 GBP2024-06-30
    Officer
    2025-10-08 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
  • 105
    Lamb Barn Colchester Road, St. Osyth, Clacton-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,042 GBP2024-08-31
    Officer
    2025-11-21 ~ now
    IIF 142 - Director → ME
    2025-11-21 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
  • 106
    369a City Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 179 - Director → ME
  • 107
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-12 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Right to appoint or remove directors as a member of a firmOE
    IIF 355 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 355 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 355 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 355 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 355 - Right to appoint or remove directorsOE
  • 108
    151 Trafalgar Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 109
    Unit Da2 Sutherland House, 43 Sutherland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,162 GBP2020-10-31
    Officer
    2025-10-30 ~ now
    IIF 34 - Director → ME
  • 110
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,193 GBP2023-01-31
    Officer
    2025-08-12 ~ now
    IIF 59 - Director → ME
    2025-08-12 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 111
    SURE INCH LOSS LIMITED - 2013-05-10
    THE SLIMLINE CLINIC LIMITED - 2013-02-11
    THE SLIMLINE CLINIC RENTALS LIMITED - 2012-09-03
    HKERIS3 LIMITED - 2011-05-26
    Bcm Village, High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-02 ~ dissolved
    IIF 178 - Director → ME
  • 112
    14 Furtherwick Road, Canvey Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,710 GBP2024-09-30
    Officer
    2025-10-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
  • 113
    3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -36,595 GBP2024-03-31
    Officer
    2025-09-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 114
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57 GBP2024-05-31
    Officer
    2025-07-15 ~ now
    IIF 91 - Director → ME
    2025-07-15 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 115
    Armthorpe Service Station, Armthorpe Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,631 GBP2024-02-29
    Officer
    2025-09-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
  • 116
    Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,462 GBP2023-11-30
    Officer
    2025-07-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 117
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,091 GBP2024-05-31
    Officer
    2025-07-10 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 332 - Ownership of shares – 75% or moreOE
  • 118
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    347,982 GBP2023-12-30
    Officer
    2025-06-03 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
  • 119
    SJS CONSTRUCTION TRAINING LTD - 2022-08-25
    SJS NVQ SERVICES LTD - 2018-07-02
    6 Rivermead Way, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,239 GBP2024-02-28
    Officer
    2025-08-28 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 120
    15 Victory Road, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,009 GBP2024-09-30
    Officer
    2025-10-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 121
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,107 GBP2024-11-20
    Officer
    2025-07-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-07-04 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
  • 122
    6 Tremblant Close, Prestbury, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2022-10-30
    Officer
    2025-08-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 123
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 345 - Right to appoint or remove directors as a member of a firmOE
    IIF 345 - Right to appoint or remove directorsOE
  • 124
    Unit A. James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,625 GBP2024-03-31
    Officer
    2025-06-23 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 125
    SIMPSONS BOATYARD LTD LTD - 2023-10-30
    BROADS BOATS & BREAKS LIMITED - 2023-10-25
    The Staithe Stalham The Staithe, Stalham, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,653 GBP2024-09-30
    Officer
    2025-10-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
  • 126
    262 Hoe Street, London
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-30
    Officer
    2026-01-08 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
  • 127
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,998 GBP2024-06-30
    Officer
    2025-09-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 128
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,488 GBP2023-12-31
    Officer
    2025-07-07 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
  • 129
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 130
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,916 GBP2023-11-30
    Officer
    2025-06-18 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
  • 131
    Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    881 GBP2023-09-30
    Officer
    2025-10-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 132
    Kemp House, 160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 176 - Director → ME
    2016-08-22 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 353 - Has significant influence or controlOE
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 133
    23 Bruce Gardens, Dunfermline, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,883 GBP2022-12-31
    Officer
    2026-02-03 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
  • 134
    PROMOBIKES (YORKSHIRE) LTD - 2008-12-02
    1 Undercroft, Dunnington, York
    Active Corporate (1 parent)
    Equity (Company account)
    4,495 GBP2024-08-31
    Officer
    2025-11-07 ~ now
    IIF 125 - Director → ME
    2025-11-07 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
  • 135
    29-30 Ground Floor The Town, Enfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -67,294 GBP2024-09-30
    Officer
    2025-12-17 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
  • 136
    69 Uppingham Road, Houghton-on-the-hill, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,590 GBP2024-03-31
    Officer
    2025-09-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
  • 137
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 138
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,607 GBP2020-12-31
    Officer
    2025-03-08 ~ now
    IIF 183 - Director → ME
  • 139
    Suite Tc05 1 Rocky Lane, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172,167 GBP2023-10-31
    Officer
    2025-09-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 140
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 141
    Hill Street 3rd Floor, Hill St, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,353 GBP2023-08-31
    Officer
    2025-07-21 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
  • 142
    RELTON TRANSPORT LIMITED - 2024-04-15
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-13
    Officer
    2025-08-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
  • 143
    14 4th Floor, 14 Museum Place, Cardiff, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,123 GBP2023-01-31
    Officer
    2024-07-23 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
  • 144
    337 Athlon Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 145
    Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 191 - Director → ME
  • 146
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,007 GBP2023-04-05
    Officer
    2024-08-24 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2024-08-24 ~ now
    IIF 358 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 358 - Right to appoint or remove directors as a member of a firmOE
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Has significant influence or control over the trustees of a trustOE
    IIF 358 - Right to appoint or remove directorsOE
  • 147
    Rockleigh House, 37 Burton Road, Ashby-de-la-zouch, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,185 GBP2024-12-31
    Officer
    2025-11-21 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
  • 148
    TOTOMOTO MARINE ENGINEERING LTD - 2023-07-27
    TOTOMOTO ENGINEERING LTD - 2022-05-10
    TOTO ENGINEERING LTD - 2020-06-09
    2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,307 GBP2023-06-30
    Officer
    2024-10-17 ~ now
    IIF 165 - Director → ME
  • 149
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,443 GBP2023-10-31
    Officer
    2025-08-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
  • 150
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,344 GBP2023-03-30
    Officer
    2025-06-07 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-06-07 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
  • 151
    MAJESTIC PAY LIMITED - 2021-09-30
    82 St. John Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,220 GBP2023-07-31
    Officer
    2024-11-01 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 152
    82 St John Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,500 GBP2023-07-31
    Officer
    2024-11-01 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
  • 153
    3 Duke Street, Pontypridd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,959 GBP2024-03-30
    Officer
    2025-08-28 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
  • 154
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,701 GBP2024-08-31
    Officer
    2024-12-18 ~ now
    IIF 167 - Director → ME
    2023-08-10 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 155
    MAPLE ACCOUNTS LIMITED - 2015-02-16
    2 Leeds Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,001 GBP2025-02-28
    Officer
    2025-09-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
  • 156
    Saturn Building 54-76 Bissell Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 190 - Director → ME
  • 157
    4385, 11687101 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -15,386 GBP2021-11-30
    Officer
    2025-06-25 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
  • 158
    18 Norwich Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,757 GBP2024-03-31
    Officer
    2026-01-31 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
  • 159
    391 Haunch Lane, Birmingham, Eng, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 160
    Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,881 GBP2023-02-28
    Officer
    2025-04-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-04-12 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 161
    56 Tippendell Lane, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -99,597 GBP2024-08-31
    Officer
    2025-09-12 ~ now
    IIF 126 - Director → ME
    2025-09-12 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
  • 162
    The School House, High Street, Kemsing, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,678 GBP2025-01-31
    Officer
    2025-08-20 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
  • 163
    VORSEHEN DESIGNER KITCHENS LTD - 2024-04-30
    89 Westlaw Place, Whitehill Industrial Estate, Glenrothes, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -85,806 GBP2024-05-31
    Officer
    2025-08-15 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
  • 164
    14 Beryl Road Beryl Road, Prenton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,936 GBP2018-05-31
    Officer
    2025-11-14 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
  • 165
    Unit 5 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 166
    Unit 5 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 167
    14 Broadway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,706 GBP2024-01-31
    Officer
    2025-10-14 ~ now
    IIF 74 - Director → ME
    2025-10-14 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 168
    Unit 8 Hollins Business Centre, Rowley Street, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2023-08-31
    Officer
    2026-01-08 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
  • 169
    Units 16-21 Mitton Road Business Park Mitton Road, Whalley, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,295 GBP2024-06-30
    Officer
    2025-12-09 ~ now
    IIF 153 - Director → ME
    2025-12-09 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
  • 170
    ZWAY LIMITED - 2025-05-12
    13 Hazelmead Drive, Sherington, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,051 GBP2023-12-31
    Officer
    2025-08-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 171
    WOODHORT SHARPHAM HOLDINGS LIMITED - 2015-09-24
    Sharpham Lane Sharpham Lane, Sharpham, Street, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,899 GBP2024-09-30
    Officer
    2025-08-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 172
    Woodland Horticulture Ltd Sharpham Lane, Sharpham, Street, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    3,576 GBP2025-03-31
    Officer
    2025-11-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    196 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-11 ~ 2025-06-11
    IIF 197 - Director → ME
    2025-06-11 ~ 2025-07-31
    IIF 186 - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-07-31
    IIF 274 - Ownership of shares – 75% or more OE
    2022-04-11 ~ 2025-07-10
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
  • 2
    Unit A James Carter Rd Station Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,437 GBP2023-11-30
    Person with significant control
    2025-04-24 ~ 2025-04-24
    IIF 323 - Ownership of shares – 75% or more OE
  • 3
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,785 GBP2024-03-31
    Officer
    2025-07-15 ~ 2025-12-18
    IIF 24 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-12-18
    IIF 208 - Ownership of shares – 75% or more OE
  • 4
    1349/1353 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,938 GBP2024-07-31
    Officer
    2025-10-08 ~ 2025-10-10
    IIF 3 - Secretary → ME
  • 5
    Cloudesley Bush Farm Fosse Way, Monks Kirby, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate
    Officer
    2020-02-19 ~ 2021-07-27
    IIF 181 - Director → ME
    2020-02-19 ~ 2021-07-27
    IIF 20 - Secretary → ME
    Person with significant control
    2020-02-19 ~ 2021-07-27
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of shares – 75% or more OE
    IIF 356 - Ownership of voting rights - 75% or more OE
  • 6
    1-3 Ryley Street, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ 2013-08-01
    IIF 192 - Director → ME
  • 7
    7 Elm Grove, Church Warsop, Mansfield, England
    Dissolved Corporate
    Officer
    2023-11-23 ~ 2023-12-21
    IIF 200 - Director → ME
    Person with significant control
    2023-11-23 ~ 2023-12-21
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 8
    25 Huntingdon Road, London, 25 Huntingdon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    2025-10-31 ~ 2025-10-31
    IIF 363 - Ownership of shares – 75% or more OE
  • 9
    27 Birmingham Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,461 GBP2024-06-29
    Officer
    2025-06-28 ~ 2025-07-04
    IIF 130 - Director → ME
    Person with significant control
    2025-06-28 ~ 2025-07-04
    IIF 314 - Ownership of shares – 75% or more OE
  • 10
    Youell House, 1 Hill Top, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-01-26 ~ 2011-10-27
    IIF 370 - Director → ME
  • 11
    95 Spencer Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,002 GBP2018-12-31
    Officer
    2020-04-16 ~ 2020-04-17
    IIF 177 - Director → ME
    Person with significant control
    2020-04-16 ~ 2020-04-17
    IIF 369 - Has significant influence or control as a member of a firm OE
    IIF 369 - Has significant influence or control OE
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,701 GBP2024-08-31
    Officer
    2023-08-10 ~ 2024-12-18
    IIF 127 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.