logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Poppleton, Stuart Ralph

    Related profiles found in government register
  • Poppleton, Stuart Ralph
    British accountant born in June 1940

    Resident in United Kingdom

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

      IIF 1
  • Poppleton, Stuart Ralph
    British business born in June 1940

    Resident in United Kingdom

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

      IIF 2
    • icon of address 311, Shoreham Street, Sheffield, S.yorkshire, S24FA, United Kingdom

      IIF 3
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 4
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 5
  • Poppleton, Stuart Ralph
    British business consultant born in June 1940

    Resident in United Kingdom

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

      IIF 6
    • icon of address Water Lane 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 7
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 8
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 9 IIF 10
  • Poppleton, Stuart Ralph
    British business director born in June 1940

    Resident in United Kingdom

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

      IIF 11
  • Poppleton, Stuart Ralph
    British business executive born in June 1940

    Resident in United Kingdom

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

      IIF 12
  • Poppleton, Stuart Ralph
    British business man born in June 1940

    Resident in United Kingdom

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

      IIF 13
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 14
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 15
  • Poppleton, Stuart Ralph
    British business management born in June 1940

    Resident in United Kingdom

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

      IIF 16
  • Poppleton, Stuart Ralph
    British business manager born in June 1940

    Resident in United Kingdom

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

      IIF 17
    • icon of address 3rd, Floor, 207 Regent Street, London, England, W1B 3HH, England

      IIF 18
    • icon of address 3rd, Floor, 207 Regent Street, London, London, W1B 3HH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 24
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, France

      IIF 25
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 26
    • icon of address 3rd, Floor 207 Regent Street, Regent Street, London, W1B 3HH, England

      IIF 27
    • icon of address Suite 404, Albany House, 324 326 Regent Street, London, W1B 3HH, England

      IIF 28 IIF 29 IIF 30
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 34
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 35
  • Poppleton, Stuart Ralph
    British business person born in June 1940

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 272
  • Poppleton, Stuart Ralph
    British bussinessman born in June 1940

    Resident in United Kingdom

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

      IIF 273
  • Poppleton, Stuart Ralph
    British clerical officer born in June 1940

    Resident in United Kingdom

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

      IIF 274
  • Poppleton, Stuart Ralph
    British company director born in June 1940

    Resident in United Kingdom

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

      IIF 275
    • icon of address 10th Floor, Southgate House, Wood Street, Cardiff, South Glamorgan, CF10 1JJ, United Kingdom

      IIF 276
    • icon of address 207, 3rd Floor, Regent Street, London, W1B 3HH, England

      IIF 277
    • icon of address 213, Eversholt Street, London, NW1 1DE

      IIF 278 IIF 279
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 280
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 281
    • icon of address 590, Kingston Road, London, SW20 8DN, United Kingdom

      IIF 282
    • icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 283
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 284
    • icon of address Moorgate House, 5-8, Dysart Street, London, EC2A 2BX, United Kingdom

      IIF 285
    • icon of address One Aldgate, Aldgate, London, EC3N 1RE, England

      IIF 286
    • icon of address Suite 303 Princess House, 50-60 Eastcastle Street, Suite 303 Princess House, 50-60 Eastcastle Street, London, London, W1W 8EA, England

      IIF 287
    • icon of address 6, Thornes Office Park, Monckton Road, Monckton Road, MONCKTON ROAD, United Kingdom

      IIF 288
    • icon of address C/o Michael Filiou Plc, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 289
    • icon of address Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS

      IIF 290 IIF 291
    • icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 292
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 293 IIF 294 IIF 295
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, Great Britain

      IIF 310
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 311
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 312 IIF 313 IIF 314
    • icon of address 6 Thornes Office Park, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 315 IIF 316
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY

      IIF 317
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, England

      IIF 318
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 319
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 320 IIF 321 IIF 322
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 327
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 328
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 329
  • Poppleton, Stuart Ralph
    British company secretary/director born in June 1940

    Resident in United Kingdom

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

      IIF 330
  • Poppleton, Stuart Ralph
    British consultant born in June 1940

    Resident in United Kingdom

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

      IIF 331
    • icon of address 3rd Floor 86 - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 332
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 333
  • Poppleton, Stuart Ralph
    British corporate services born in June 1940

    Resident in United Kingdom

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

      IIF 334
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 335
  • Poppleton, Stuart Ralph
    British director born in June 1940

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 521
  • Poppleton, Stuart Ralph
    British manager born in June 1940

    Resident in United Kingdom

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

      IIF 522
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 523
    • icon of address 15, Manchester Road, Manchester, M34 3NW, United Kingdom

      IIF 524
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 525
    • icon of address Burlington Hotel, Box 132, Sandown, Isle Of Wight, PO36 6DR, England

      IIF 526
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 527
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 528
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, England

      IIF 529 IIF 530
    • icon of address 85 Water Lane, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, England

      IIF 531
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 532
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, England

      IIF 533
  • Poppleton, Stuart Ralph
    British manger born in June 1940

    Resident in United Kingdom

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

      IIF 534
  • Poppleton, Stuart Ralph
    British nominee uk director born in June 1940

    Resident in United Kingdom

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

      IIF 535
  • Poppleton, Stuart Ralph
    British none born in June 1940

    Resident in United Kingdom

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

      IIF 536 IIF 537
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY

      IIF 538
  • Poppleton, Stuart Ralph
    British office manager born in June 1940

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 627
  • Poppleton, Stuart Ralph
    British business manager born in May 1940

    Resident in United Kingdom

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

      IIF 628 IIF 629
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, W1F 5QW, England

      IIF 630
    • icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire, WF15QW, United Kingdom

      IIF 631
  • Poppleton, Stuart Ralph
    British company director born in May 1940

    Resident in United Kingdom

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

      IIF 632
  • Poppleton, Stuart Ralph
    Bristish director born in June 1940

    Resident in United Kingdom

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

      IIF 633
  • Poppleton, Stuart Ralph
    British business manager born in July 1940

    Resident in United Kingdom

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

      IIF 634
  • Poppleton, Suart Ralph
    British business person born in June 1940

    Resident in United Kingdom

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

      IIF 635 IIF 636
  • Poppleton, Suart Ralph
    British businessman born in June 1940

    Resident in United Kingdom

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

      IIF 637
    • icon of address Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 638
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 639
  • Poppelton, Stuart Ralph
    British businessman born in June 1940

    Resident in United Kingdom

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

      IIF 640
  • Poppelton, Stuart Ralph
    British company director born in June 1940

    Resident in United Kingdom

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

      IIF 641 IIF 642
  • Poppelton, Stuart Ralph
    British director born in June 1940

    Resident in United Kingdom

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

      IIF 643
    • icon of address 6, Thornes Office, Park Monkton Road, Wakefield, WF2 7AN, England

      IIF 644
  • Poppleton, Stuart Ralph
    British business manager born in October 1940

    Resident in United Kingdom

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

      IIF 645
  • Poppleton, Stuart Ralph
    British director born in January 1970

    Resident in United Kingdom

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

      IIF 646
  • Poppleton, Stuart Ralph
    British business manager born in June 1982

    Resident in United Kingdom

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

      IIF 647
  • Poppleton, Stuart Ralph
    British company director born in April 1964

    Resident in United Kingdom

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

      IIF 648
  • Poppleton, Stuart Ralph
    British company director born in August 1968

    Resident in United Kingdom

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

      IIF 649 IIF 650
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, United Kingdom

      IIF 651
  • Poppleton, Stuart Ralph
    English company director born in June 1940

    Resident in United Kingdom

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

      IIF 652
  • Poppleton, Stuart Ralph
    English director born in June 1940

    Resident in United Kingdom

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

      IIF 653
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 654
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 655 IIF 656
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 657
    • icon of address Wakefield Sea Cadet Corps, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 658
    • icon of address Waterfront House, New Brunswick Street, Wakefield, WF1 5QW, United Kingdom

      IIF 659 IIF 660
  • Poppleon, Stuart Ralph
    English director born in May 1940

    Resident in United Kingdom

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

      IIF 661
  • Poppleton, Stuart
    British accountant born in June 1940

    Resident in United Kingdom

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

      IIF 662
    • icon of address Riverside, View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 663
  • Poppleton, Stuart
    British business born in June 1940

    Resident in United Kingdom

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

      IIF 664
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 665
  • Poppleton, Stuart
    British business centre manager born in June 1940

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 676 IIF 677 IIF 678
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 679
    • icon of address Unit 126, Spur Road, Isleworth, TW7 5BD, England

      IIF 680 IIF 681 IIF 682
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 683
    • icon of address Epps Buildding, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 684
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 685 IIF 686 IIF 687
    • icon of address ., Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 688
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1SQW

      IIF 689
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 690 IIF 691 IIF 692
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 695
  • Poppleton, Stuart
    British business manager born in June 1940

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 846
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 847
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 848 IIF 849
  • Poppleton, Stuart
    British centre manager born in June 1940

    Resident in United Kingdom

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

      IIF 850 IIF 851
  • Poppleton, Stuart
    British co director born in June 1940

    Resident in United Kingdom

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

      IIF 852
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 853 IIF 854 IIF 855
  • Poppleton, Stuart
    British commercial director born in June 1940

    Resident in United Kingdom

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

      IIF 856
  • Poppleton, Stuart
    British company diorector born in June 1940

    Resident in United Kingdom

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

      IIF 857
  • Poppleton, Stuart
    British company director born in June 1940

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 953
  • Poppleton, Stuart
    British director born in June 1940

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 1074
  • Poppleton, Stuart
    British manager born in June 1940

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 1216
    • icon of address Suite F, 1-3 Canfield Place, London, London, NW6 3BT, United Kingdom

      IIF 1217
    • icon of address 311, Shoreham Street, Sheffield, S Yorkshire, S2 4FA

      IIF 1218
    • icon of address 311, Shoreham Street, Sheffield, S2 4FA, England

      IIF 1219
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1220
  • Poppleton, Stuart Ralph
    German company director born in September 1975

    Resident in United Kingdom

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

      IIF 1221
  • Poppleton, Stuart Ralph
    British business consultant born in June 1940

    Resident in England

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

      IIF 1222
  • Poppleton, Stuart Ralph
    British business executive born in June 1940

    Resident in England

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

      IIF 1223
  • Poppleton, Stuart Ralph
    British business person born in June 1940

    Resident in England

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

    Resident in England

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

      IIF 1235
    • icon of address 6, 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1236
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1237 IIF 1238 IIF 1239
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1240 IIF 1241 IIF 1242
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1246
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1247 IIF 1248 IIF 1249
    • icon of address 24, Ousebank Drive, Skelton, York, North Yorkshire, YO30 1ZB, United Kingdom

      IIF 1250
  • Poppleton, Stuart Ralph
    British company director born in June 1940

    Resident in England

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

    Resident in England

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

      IIF 1293
  • Poppleton, Stuart Ralph
    British directeur born in June 1940

    Resident in England

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

      IIF 1294
  • Poppleton, Stuart Ralph
    British director born in June 1940

    Resident in England

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

    Resident in England

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

      IIF 1327
  • Poppleton, Stuart Ralph
    British office manager born in June 1940

    Resident in England

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

      IIF 1328
  • Poppleton, Stuart Ralph
    United Kingdom director born in June 1940

    Resident in United Kingdom

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

      IIF 1329
  • Poppleton, Ralph Stuart
    British director born in June 1940

    Resident in United Kingdom

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

      IIF 1330
  • Poppleton, Stuart Ralph
    British company director born in July 1940

    Resident in England

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

      IIF 1331
  • Poppleton, Roger
    British director born in January 1970

    Resident in United Kingdom

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

      IIF 1332
  • Poppleton, Roger Stuart
    British company director born in January 1970

    Resident in United Kingdom

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

      IIF 1333
  • Poppleton, Roger Stuart
    British director born in January 1970

    Resident in United Kingdom

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

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

      IIF 1335
  • Poppleton, Roger Stuart
    British manager born in January 1970

    Resident in United Kingdom

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

      IIF 1336
  • Poppleton, Stuart
    born in June 1940

    Resident in United Kingdom

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

    Resident in Uk

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

      IIF 1348
  • Poppleton, Stuart Ralph
    British business manager born in June 1948

    Resident in Royaume-uni

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

      IIF 1349
  • Ralph, Stuart
    British corporate service provider born in June 1940

    Resident in United Kingdom

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

      IIF 1350
  • Poppleton, Stuart Ralph
    English director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poplleton, Stuart Ralph
    English director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    English manager born in May 1940

    Resident in England

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

      IIF 1412
  • Poppleton, Stuart
    British business person born in June 1940

    Resident in England

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

      IIF 1413
  • Poppleton, Stuart Ralph
    English commercial director born in June 1940

    Resident in Great Britain

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

      IIF 1414
  • Poppleton, Stuart Ralph
    English director born in June 1940

    Resident in Great Britain

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

      IIF 1415
  • Mr Ralph Stuart Poppleton
    British born in June 1940

    Resident in United Kingdom

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

      IIF 1416
  • Mr Stuart Poppleton
    British born in June 1940

    Resident in United Kingdom

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

    Resident in England

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

      IIF 1476
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1477
    • icon of address 85 Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1478
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, North Yorkshire, YO30 4XF, United Kingdom

      IIF 1479
  • Stuart Poppleton
    British born in June 1940

    Resident in United Kingdom

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

      IIF 1480
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, United Kingdom

      IIF 1481
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, West Yorkshire, WF2 7AN

      IIF 1482
  • Mr Roger Stuart Poppletom
    British born in January 1970

    Resident in United Kingdom

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

      IIF 1483
  • Mr Stuart Ralph Poppleton
    British born in June 1940

    Resident in United Kingdom

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

      IIF 1484
    • icon of address The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 1485
    • icon of address 3 Rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1486
    • icon of address 3rd Floor, 207 Regent Street, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1487
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1488
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, United Kingdom

      IIF 1489 IIF 1490 IIF 1491
    • icon of address Endeavour Excellence Centre, Piccadilly Business Park, Aldow Enterprise Park, Manchester, Lancashire, M12 6AE, England

      IIF 1492
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1493
    • icon of address C/o Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 1494
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1495
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 1496
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1497 IIF 1498 IIF 1499
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1506 IIF 1507 IIF 1508
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1509
    • icon of address 6 Thornes Office, Park Monkton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1510
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1511
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1512
    • icon of address 85, Water Lane, Wakefield, WF4 4PY, United Kingdom

      IIF 1513
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1514
    • icon of address Unit 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1515
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1516 IIF 1517 IIF 1518
  • Poppleton, Roger Stuart
    born in January 1970

    Resident in United Kingdom

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

      IIF 1520 IIF 1521 IIF 1522
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1523 IIF 1524
  • Stuart, Poppleton
    British director born in June 1940

    Resident in United Kingdom

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

      IIF 1525
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, WF2 7AN, England

      IIF 1526
    • icon of address 85 Water Lane, Middlestown, Wakefield, United Kingdom

      IIF 1527
  • Stuart, Poppleton
    British manager born in June 1940

    Resident in United Kingdom

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

      IIF 1528
  • Stuart, Poppleton
    British office manager born in June 1940

    Resident in United Kingdom

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

      IIF 1529
  • Mr Suart Ralph Poppleton
    British born in June 1940

    Resident in United Kingdom

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

      IIF 1530
    • icon of address Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 1531
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1532
  • Stuart Ralph Poppleton
    British born in June 1940

    Resident in United Kingdom

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

      IIF 1533
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA, England

      IIF 1534 IIF 1535 IIF 1536
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, United Kingdom

      IIF 1538 IIF 1539
    • icon of address 85 Water Lane, Middlestown, Wakefield, United Kingdom, WF4 4PY, England

      IIF 1540
  • Stuart Ralph Poppleton
    British born in October 1940

    Resident in United Kingdom

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

      IIF 1541
  • Mr Roger Poppleton
    British born in January 1970

    Resident in United Kingdom

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

      IIF 1542
  • Poppleton, Roger
    British company director born in January 1970

    Resident in England

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

      IIF 1543
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1544
  • Poppleton, Roger
    British general manager born in January 1970

    Resident in England

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

      IIF 1545
  • Poppleton, Roger Stuart
    British administrative born in January 1970

    Resident in England

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

      IIF 1546
  • Poppleton, Roger Stuart
    British administrator born in January 1970

    Resident in England

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

      IIF 1547
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1548
    • icon of address 7, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1549
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1550
  • Poppleton, Roger Stuart
    British aministrator born in January 1970

    Resident in England

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

      IIF 1551
  • Poppleton, Roger Stuart
    British businessman born in January 1970

    Resident in England

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

      IIF 1552
    • icon of address 6, Meadow Close, Ilfracombe, Devon, EX34 8JA, England

      IIF 1553
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1554
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1555
    • icon of address 6, Thornes Office Par, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1556
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1557 IIF 1558 IIF 1559
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1561
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1562
  • Poppleton, Roger Stuart
    British company director born in January 1970

    Resident in England

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

      IIF 1563
    • icon of address 2, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 1564
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 1565
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1566
  • Poppleton, Roger Stuart
    British director born in January 1970

    Resident in England

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

    Resident in England

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

      IIF 1659
  • Poppleton, Roger Stuart
    British directr born in January 1970

    Resident in England

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

      IIF 1660
  • Poppleton, Roger Stuart
    British driver born in January 1970

    Resident in England

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

      IIF 1661
  • Poppleton, Roger Stuart
    British manager born in January 1970

    Resident in England

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

      IIF 1662
  • Poppleton, Roger Stuart
    British office manager born in January 1970

    Resident in England

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

      IIF 1663
  • Ralph, Poppleton Stuart
    English director born in June 1940

    Resident in United Kingdom

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

      IIF 1664
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1665
    • icon of address 3rd, Regent Street, 207, London, Uk, W1B 3HH, England

      IIF 1666
  • Poppleton, Stuart
    British

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

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

      IIF 1680
  • Poppleton, Stuart
    British secretary

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

      IIF 1681
  • Poppleton, Stuart Ralph

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

      IIF 1682
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1683
    • icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1684
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1685 IIF 1686
  • Stuart, Poppleton
    Uk director born in June 1940

    Resident in United Kingdom

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

      IIF 1687
  • Mr Stuart Poppleton
    British born in June 1940

    Resident in England

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

    Resident in England

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

      IIF 1734
  • Stuart Poppleton
    British born in June 1940

    Resident in England

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

      IIF 1735
  • Mr Roger Stuart Poppleton
    British born in January 1970

    Resident in England

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

      IIF 1736
  • Mr Stuart Poppleton
    British born in November 1940

    Resident in England

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

      IIF 1737
  • Mr Stuart Ralph Poppleton
    British born in June 1940

    Resident in England

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

      IIF 1738
    • icon of address Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD

      IIF 1739
    • icon of address Unit 126, Spur Road, Isleworth, TW7 5BD, England

      IIF 1740 IIF 1741
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 1742
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1743
    • icon of address Suite 75, 95 Mortimer Street, London, W1W 7GB, England

      IIF 1744
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 1745
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1746 IIF 1747 IIF 1748
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1751
    • icon of address 85 Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1752
    • icon of address European Business Centre, Unit 6, Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1753
    • icon of address 24, Ousebank Drive, Skelton, York, North Yorkshire, YO30 1ZB, England

      IIF 1754
  • Mr. Roger Stuart Poppleton
    British born in January 1970

    Resident in England

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

      IIF 1755
    • icon of address 20, Wenlock Road, London, N1 7GU, England

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

      IIF 1757
    • icon of address 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1758
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1759 IIF 1760 IIF 1761
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1763 IIF 1764
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

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

      IIF 1766
  • Mr. Stuart Ralph Poppleton
    British born in June 1940

    Resident in England

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

      IIF 1767
    • icon of address Third Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 1768
  • Roger Stuart Poppleton
    British born in January 1970

    Resident in England

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

      IIF 1769
  • Mr Stuart Poppleton
    United Kingdom born in June 1940

    Resident in England

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

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

      IIF 1771 IIF 1772
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, England

      IIF 1773 IIF 1774
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1775 IIF 1776
  • Poppleton, Stuart

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

    Resident in England

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

      IIF 1790
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1791
    • icon of address Unit 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1792
  • Poppleton, Roger Stuart

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

      IIF 1793
  • M Stuart Ralph Poppleton
    English born in June 1940

    Resident in England

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

      IIF 1794
  • Mr Roger Poppleton
    British born in January 1970

    Resident in England

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

      IIF 1795
    • icon of address One, Victoria Square, Birmingham, B1 1BD, England

      IIF 1796
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1797
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 1798
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 1799
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, WF2 7AN, England

      IIF 1800
  • Mr Stuart Ralph Poppleton
    English born in June 1940

    Resident in England

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

      IIF 1801
  • Stuart Ralph Ralph Poppleton
    British born in June 1940

    Resident in England

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

      IIF 1802
  • Terrazoni, Jean-françois
    French consultant born in June 1940

    Resident in Franch

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

      IIF 1803
  • Terrazoni, Jean-françois
    French director born in June 1960

    Resident in France

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

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

    Resident in France

    Registered addresses and corresponding companies
  • Terrazzoni, Jean-françois
    French company secretary/director born in June 1962

    Resident in France

    Registered addresses and corresponding companies
  • Mr Jean-françois Terrazoni
    French born in June 1960

    Resident in France

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

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

    Resident in France

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

    Resident in France

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

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.