1
85 Great Portland Street, London, England
Active Corporate (6 parents)
Officer
2020-09-10 ~ 2024-06-24
IIF - Director → ME
Person with significant control
2020-09-10 ~ 2024-06-24
IIF - Ownership of shares – 75% or more → OE
2
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Officer
2020-09-22 ~ now
IIF - Director → ME
Person with significant control
2020-09-22 ~ now
IIF 453 - Ownership of shares – 75% or more → OE
3
12 VENTURES LTD
08328815 12751042, 12600680, 13311339Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 85 Great Portland Street, London, England
Active Corporate (4 parents)
Officer
2020-09-22 ~ now
IIF - Director → ME
Person with significant control
2020-09-22 ~ now
IIF - Ownership of shares – 75% or more → OE
4
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2020-08-28 ~ now
IIF - Director → ME
Person with significant control
2020-08-28 ~ now
IIF 603 - Ownership of shares – 75% or more → OE
5
12993095 LTD - now
4385, 12993095 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2020-11-03 ~ 2021-12-10
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2021-12-10
IIF 1105 - Ownership of shares – 75% or more → OE
6
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2021-02-05 ~ now
IIF - Director → ME
Person with significant control
2021-02-05 ~ now
IIF 1203 - Ownership of voting rights - 75% or more → OE
IIF 1203 - Ownership of shares – 75% or more → OE
7
167-169 Great Portland Street, London, England
Active Corporate (2 parents)
Officer
2024-01-05 ~ 2024-08-19
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-08-19
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
8
1 Sugar House Lane, Stratford, London, England
Active Corporate (5 parents)
Officer
2023-02-22 ~ 2024-03-18
IIF - Director → ME
Person with significant control
2023-02-22 ~ now
IIF 425 - Ownership of voting rights - 75% or more → OE
IIF 425 - Ownership of shares – 75% or more → OE
9
Heath House, West Drayton Road, Uxbridge, England
Active Corporate (3 parents)
Officer
2023-02-22 ~ 2023-11-22
IIF - Director → ME
Person with significant control
2023-02-22 ~ now
IIF 423 - Ownership of shares – 75% or more → OE
IIF 423 - Ownership of voting rights - 75% or more → OE
10
Unit Hd15 Bec, 50 Cambridge Road, Barking, England
Active Corporate (3 parents)
Officer
2023-05-22 ~ 2023-10-27
IIF - Director → ME
Person with significant control
2023-05-22 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
11
A-Z COMPREHENSIVE SOLUTIONS LTD
14884446 Unit B, 55 Mile End Road, London, England
Active Corporate (3 parents)
Officer
2023-05-22 ~ 2024-05-14
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14
IIF 1207 - Ownership of shares – 75% or more → OE
IIF 1207 - Ownership of voting rights - 75% or more → OE
12
4385, 14981564 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-07-05 ~ 2024-08-07
IIF - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-07
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
13
4385, 14124576 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-23 ~ 2022-10-25
IIF - Director → ME
Person with significant control
2022-05-23 ~ dissolved
IIF 329 - Ownership of shares – 75% or more → OE
IIF 329 - Ownership of voting rights - 75% or more → OE
14
4385, 14124679 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-23 ~ 2023-03-31
IIF - Director → ME
Person with significant control
2022-05-23 ~ dissolved
IIF 359 - Ownership of shares – 75% or more → OE
IIF 359 - Ownership of voting rights - 75% or more → OE
15
4385, 13181530 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-02-05 ~ dissolved
IIF - Director → ME
Person with significant control
2021-02-05 ~ dissolved
IIF 1488 - Ownership of shares – 75% or more → OE
IIF 1488 - Ownership of voting rights - 75% or more → OE
16
95 Wilton Road, Suite 718, London, England
Active Corporate (2 parents)
Officer
2023-11-30 ~ 2024-11-06
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-11-06
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
17
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2023-05-22 ~ dissolved
IIF - Director → ME
Person with significant control
2023-05-22 ~ dissolved
IIF 1213 - Ownership of voting rights - 75% or more → OE
IIF 1213 - Ownership of shares – 75% or more → OE
18
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-03 ~ dissolved
IIF - Director → ME
Person with significant control
2021-02-03 ~ dissolved
IIF 1415 - Ownership of voting rights - 75% or more → OE
IIF 1415 - Ownership of shares – 75% or more → OE
19
4385, 14884467 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-07
IIF - Director → ME
Person with significant control
2023-05-22 ~ dissolved
IIF 1067 - Ownership of voting rights - 75% or more → OE
IIF 1067 - Ownership of shares – 75% or more → OE
20
4385, 14981519 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-07-05 ~ 2024-08-16
IIF - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-16
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
21
95 Wilton Road, Suite 718, London, England
Active Corporate (2 parents)
Officer
2024-01-05 ~ 2024-12-03
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-03
IIF 855 - Ownership of shares – 75% or more → OE
IIF 855 - Ownership of voting rights - 75% or more → OE
IIF 855 - Right to appoint or remove directors → OE
22
4385, 15388983 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-01-05 ~ 2024-08-15
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-08-15
IIF 976 - Right to appoint or remove directors → OE
IIF 976 - Ownership of voting rights - 75% or more → OE
IIF 976 - Ownership of shares – 75% or more → OE
23
4385, 15388777 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-01-05 ~ 2024-07-29
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-07-29
IIF 993 - Right to appoint or remove directors → OE
IIF 993 - Ownership of shares – 75% or more → OE
IIF 993 - Ownership of voting rights - 75% or more → OE
24
Flat 2, 7-8 Hatherley Street, London, England
Active Corporate (2 parents)
Officer
2024-01-05 ~ 2024-06-07
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-06-07
IIF 460 - Ownership of shares – 75% or more → OE
IIF 460 - Right to appoint or remove directors → OE
IIF 460 - Ownership of voting rights - 75% or more → OE
25
158 High Street, Scunthorpe, England
Active Corporate (2 parents)
Officer
2023-11-27 ~ 2024-05-20
IIF - Director → ME
Person with significant control
2023-11-27 ~ 2024-05-20
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
26
42 Semilong Road, Northampton, England
Active Corporate (2 parents)
Officer
2022-05-23 ~ 2023-02-23
IIF - Director → ME
Person with significant control
2022-05-23 ~ now
IIF 285 - Ownership of voting rights - 75% or more → OE
IIF 285 - Ownership of shares – 75% or more → OE
27
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-03 ~ 2022-01-28
IIF - Director → ME
Person with significant control
2021-02-03 ~ 2022-01-28
IIF 1374 - Ownership of voting rights - 75% or more → OE
IIF 1374 - Ownership of shares – 75% or more → OE
28
The Ace Centre, Cross Street, Nelson, England
Active Corporate (2 parents)
Officer
2024-01-05 ~ 2025-02-12
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-02-12
IIF 734 - Right to appoint or remove directors → OE
IIF 734 - Ownership of shares – 75% or more → OE
IIF 734 - Ownership of voting rights - 75% or more → OE
29
55 A Mile End Road, London, England
Active Corporate (3 parents)
Officer
2023-05-22 ~ 2024-05-14
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
30
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-11-02
IIF - Director → ME
Person with significant control
2023-02-22 ~ dissolved
IIF 569 - Ownership of shares – 75% or more → OE
IIF 569 - Ownership of voting rights - 75% or more → OE
31
4385, 14681898 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2024-03-16
IIF - Director → ME
Person with significant control
2023-02-22 ~ dissolved
IIF 570 - Ownership of shares – 75% or more → OE
IIF 570 - Ownership of voting rights - 75% or more → OE
32
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Officer
2023-02-23 ~ 2023-10-19
IIF - Director → ME
Person with significant control
2023-02-23 ~ 2023-10-19
IIF 726 - Ownership of voting rights - 75% or more → OE
IIF 726 - Ownership of shares – 75% or more → OE
33
4385, 14124285 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-05-23 ~ 2023-06-12
IIF - Director → ME
Person with significant control
2022-05-23 ~ now
IIF 237 - Ownership of shares – 75% or more → OE
IIF 237 - Ownership of voting rights - 75% or more → OE
34
Unit 4,ground Floor, Suite 10, Kings Estate, Broadway Parade,elm Park Avenue, Hornchurch, Essex, England
Active Corporate (3 parents)
Officer
2023-05-22 ~ 2024-05-10
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-10
IIF 1285 - Ownership of voting rights - 75% or more → OE
IIF 1285 - Ownership of shares – 75% or more → OE
35
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2023-11-30 ~ 2024-09-17
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-09-17
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
36
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2023-11-30 ~ 2024-06-12
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-06-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
37
King House, Unit 4,suite 10, Kings Estate, Elm Park, Hornchurch, Essex, United Kingdom
Active Corporate (2 parents)
Officer
2023-05-23 ~ 2024-06-10
IIF - Director → ME
Person with significant control
2023-05-23 ~ 2024-06-10
IIF 1257 - Ownership of shares – 75% or more → OE
IIF 1257 - Ownership of voting rights - 75% or more → OE
38
4385, 14981510 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2023-07-05 ~ 2024-09-30
IIF - Director → ME
Person with significant control
2023-07-05 ~ 2024-09-30
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
39
50 Princes Street, Ipswich, Suffolk, England
Dissolved Corporate (2 parents)
Officer
2023-02-23 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2023-02-23 ~ 2024-05-15
IIF 506 - Ownership of voting rights - 75% or more → OE
IIF 506 - Ownership of shares – 75% or more → OE
40
41 Ben Jonson Road, London, England
Active Corporate (2 parents)
Officer
2023-07-05 ~ 2024-08-29
IIF - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-29
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
41
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2023-11-30 ~ 2025-09-09
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2025-09-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
42
167-169 Great Portland Street, 5th Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-09-04
IIF - Director → ME
Person with significant control
2023-05-22 ~ dissolved
IIF 1421 - Ownership of voting rights - 75% or more → OE
IIF 1421 - Ownership of shares – 75% or more → OE
43
56 Morris Crescent, Motherwell, North Lanarkshire, Scotland
Active Corporate (2 parents)
Officer
2024-01-03 ~ 2025-10-11
IIF - Director → ME
Person with significant control
2024-01-03 ~ 2025-10-11
IIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
44
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2024-01-04 ~ 2025-04-11
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-04-11
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
IIF 124 - Ownership of shares – 75% or more → OE
45
4385, 14124816 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-05-23 ~ 2023-06-13
IIF - Director → ME
Person with significant control
2022-05-23 ~ now
IIF 328 - Ownership of shares – 75% or more → OE
IIF 328 - Ownership of voting rights - 75% or more → OE
46
95 Wilton Road, Suite 718, London, England
Active Corporate (2 parents)
Officer
2024-01-05 ~ 2025-03-12
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-12
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
47
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-03 ~ 2022-04-20
IIF - Director → ME
Person with significant control
2021-02-03 ~ 2022-04-20
IIF 1411 - Ownership of shares – 75% or more → OE
IIF 1411 - Ownership of voting rights - 75% or more → OE
48
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2023-11-30 ~ 2024-11-20
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-11-20
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
49
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-08 ~ 2022-03-25
IIF - Director → ME
Person with significant control
2021-02-08 ~ 2022-03-25
IIF 1185 - Ownership of shares – 75% or more → OE
IIF 1185 - Ownership of voting rights - 75% or more → OE
50
63 St. Mary Axe, London, England
Active Corporate (2 parents)
Officer
2024-01-05 ~ 2025-03-12
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-12
IIF 1148 - Ownership of voting rights - 75% or more → OE
IIF 1148 - Ownership of shares – 75% or more → OE
IIF 1148 - Right to appoint or remove directors → OE
51
6a Seymour Street, Stoke-on-trent, England
Active Corporate (3 parents)
Officer
2023-05-22 ~ 2024-06-24
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-24
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
52
7 Bell Yard, London
Active Corporate (1 parent)
Officer
2023-05-22 ~ now
IIF - Director → ME
Person with significant control
2023-05-22 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
53
21 Merrivale Avenue, Ilford, England
Active Corporate (2 parents)
Officer
2023-05-22 ~ 2024-05-09
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-04-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
54
73 Blake Avenue, Basildon, England
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-01-20
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-01-20
IIF 1089 - Ownership of voting rights - 75% or more → OE
IIF 1089 - Ownership of shares – 75% or more → OE
55
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2023-11-30 ~ 2025-09-17
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2025-09-17
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
56
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-09-21 ~ now
IIF - Director → ME
Person with significant control
2020-09-21 ~ now
IIF - Ownership of shares – 75% or more → OE
57
ABDULLAH QASSEM ABDULLAH ALHAMZI AND PARTNERS FOR INDUSTRIAL AND SERVICES LTD - now
THE DAILY DOG WALKERS LTD
- 2025-12-05
15243191 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (5 parents)
Officer
2023-10-28 ~ 2025-11-06
IIF - Director → ME
Person with significant control
2023-10-28 ~ 2025-11-06
IIF 458 - Ownership of shares – 75% or more → OE
IIF 458 - Right to appoint or remove directors → OE
IIF 458 - Ownership of voting rights - 75% or more → OE
58
ABDULLAH SALEH AND PARTNERS FOR TRADING LTD - now
SOLARSYNC SOLUTIONS LTD
- 2025-12-15
SC795926 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (5 parents)
Officer
2024-01-19 ~ 2025-11-08
IIF - Director → ME
Person with significant control
2024-01-19 ~ 2025-11-08
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
59
ABIAH HOMES LIMITED - now
7 Bell Yard, London, England
Active Corporate (4 parents)
Officer
2021-02-11 ~ 2022-10-07
IIF - Director → ME
Person with significant control
2021-02-11 ~ 2022-10-07
IIF 1250 - Ownership of voting rights - 75% or more → OE
IIF 1250 - Ownership of shares – 75% or more → OE
60
ABKAR FOR SERVICES LTD - now
SKYCRAFT SPECTRUM REALTY LTD
- 2025-10-30
15537895 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2024-03-03 ~ 2025-10-24
IIF - Director → ME
Person with significant control
2024-03-03 ~ 2025-10-24
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
61
ABO AYLA FOR GENERAL TRADING LTD - now
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2024-03-06 ~ 2025-12-10
IIF - Director → ME
Person with significant control
2024-03-06 ~ 2025-12-10
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
62
ABSOLUTARIS BASE LIMITED - now
URBAN ACCOUNTING LTD
- 2025-10-30
13370116 7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2021-04-30 ~ 2025-10-29
IIF - Director → ME
Person with significant control
2021-04-30 ~ 2025-10-29
IIF 1225 - Ownership of shares – 75% or more → OE
IIF 1225 - Ownership of voting rights - 75% or more → OE
63
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2025-11-10 ~ 2025-12-17
IIF - Director → ME
Person with significant control
2025-11-10 ~ 2025-12-17
IIF 526 - Ownership of voting rights - 75% or more → OE
IIF 526 - Right to appoint or remove directors → OE
IIF 526 - Ownership of shares – 75% or more → OE
64
Olympic House 28-42 Clements Road, Ilford
Active Corporate (2 parents)
Officer
2022-08-16 ~ 2023-07-17
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2023-07-17
IIF 271 - Ownership of shares – 75% or more → OE
IIF 271 - Right to appoint or remove directors → OE
IIF 271 - Ownership of voting rights - 75% or more → OE
65
77 Torrisdale Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2022-10-19 ~ 2023-03-17
IIF - Director → ME
Person with significant control
2022-10-19 ~ dissolved
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
66
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2021-06-18 ~ 2022-10-28
IIF - Director → ME
Person with significant control
2021-06-18 ~ 2022-10-28
IIF 1026 - Ownership of shares – 75% or more → OE
67
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2023-11-07 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07
IIF 722 - Ownership of shares – 75% or more → OE
IIF 722 - Right to appoint or remove directors → OE
IIF 722 - Ownership of voting rights - 75% or more → OE
68
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2023-11-07 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07
IIF 910 - Ownership of voting rights - 75% or more → OE
IIF 910 - Right to appoint or remove directors → OE
IIF 910 - Ownership of shares – 75% or more → OE
69
4385, 15267775 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-11-07 ~ 2024-08-26
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-08-26
IIF 838 - Ownership of voting rights - 75% or more → OE
IIF 838 - Ownership of shares – 75% or more → OE
IIF 838 - Right to appoint or remove directors → OE
70
ADASTRA LTD - now
ADASTRA BUSINESS SOLUTIONS LTD - 2024-09-06
WELLBEING CONSULTANCY SERVICES LIMITED
- 2024-08-13
12981231 7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2020-10-28 ~ 2024-08-05
IIF - Director → ME
Person with significant control
2020-10-28 ~ 2024-08-05
IIF 1398 - Ownership of shares – 75% or more → OE
71
ADJEMSON AND CONSULTING UK LTD
- now 14682005MARKETING MINDS LTD
- 2023-08-08
14682005 167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (3 parents)
Officer
2023-02-22 ~ 2023-07-24
IIF - Director → ME
Person with significant control
2023-02-22 ~ dissolved
IIF 755 - Ownership of voting rights - 75% or more → OE
IIF 755 - Right to appoint or remove directors → OE
IIF 755 - Ownership of shares – 75% or more → OE
72
43 Eden Road, Newton Aycliffe, England
Dissolved Corporate (4 parents)
Officer
2020-11-02 ~ 2022-03-04
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2022-03-04
IIF 1190 - Ownership of shares – 75% or more → OE
73
ADVANCED BUSINESS INNOVATION LIMITED
12988137 4385, 12988137 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2020-11-02 ~ 2022-01-24
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2022-01-24
IIF - Ownership of shares – 75% or more → OE
74
ADVANCED CONSULTANCY INNOVATION LIMITED
12988083 50 Princes Street, Ipswich, Suffolk, England
Dissolved Corporate (1 parent)
Officer
2020-11-02 ~ dissolved
IIF - Director → ME
Person with significant control
2020-11-02 ~ dissolved
IIF 1210 - Ownership of shares – 75% or more → OE
75
ADVANCED HEALTHY LIVING LTD - now
RENTVISTA INVESTMENTS LTD
- 2025-11-03
15522928 167-169 Great Portland Street, 5th Floor, London, United Kingdom
Active Corporate (3 parents)
Officer
2024-02-26 ~ 2025-10-28
IIF - Director → ME
Person with significant control
2024-02-26 ~ 2025-10-28
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
76
4385, 14145995 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-06-01 ~ 2023-07-13
IIF - Director → ME
Person with significant control
2022-06-01 ~ now
IIF 293 - Ownership of voting rights - 75% or more → OE
IIF 293 - Ownership of shares – 75% or more → OE
77
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-09-21 ~ now
IIF - Director → ME
Person with significant control
2020-09-21 ~ now
IIF - Ownership of shares – 75% or more → OE
78
4385, 14532680 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2023-07-26
IIF - Director → ME
Person with significant control
2022-12-09 ~ dissolved
IIF 264 - Ownership of shares – 75% or more → OE
IIF 264 - Ownership of voting rights - 75% or more → OE
79
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2024-03-17 ~ 2024-07-07
IIF - Director → ME
Person with significant control
2024-03-17 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
80
7 Bell Yard, London, England
Dissolved Corporate (3 parents)
Officer
2020-08-16 ~ 2022-09-27
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2022-09-27
IIF 1499 - Ownership of shares – 75% or more → OE
81
AGENT LTD
04361494 05654338, 14381909, 13358365Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-08-28 ~ now
IIF - Director → ME
Person with significant control
2020-08-28 ~ now
IIF - Ownership of shares – 75% or more → OE
82
AGRICULTURAL DESIGN & TECHNOLOGY LTD
- now 12753389AGRICUTURALAL DESIGN & TECHNOLOGY LTD
- 2020-07-22
12753389 7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-19 ~ 2022-03-25
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-03-25
IIF 1273 - Ownership of shares – 75% or more → OE
83
7 Bell Yard, London, England
Active Corporate (7 parents)
Officer
2021-08-19 ~ 2022-04-05
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2022-04-05
IIF 1077 - Ownership of voting rights - 75% or more → OE
IIF 1077 - Ownership of shares – 75% or more → OE
84
4385, 13587620 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-08-26 ~ 2022-07-28
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2022-07-28
IIF 1274 - Ownership of voting rights - 75% or more → OE
IIF 1274 - Ownership of shares – 75% or more → OE
85
809 Salisbury House 29 Finsbury Circus, London
Active Corporate (2 parents)
Officer
2020-08-04 ~ 2023-01-08
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2023-01-08
IIF 1252 - Ownership of shares – 75% or more → OE
86
4385, 12815256 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2020-08-16 ~ 2023-02-07
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2023-02-07
IIF 1345 - Ownership of shares – 75% or more → OE
87
AHMAD DARWESH FOR TRADING AND INVESTMENT LTD - now
SECUREVISTA FINANCIAL LTD
- 2025-11-05
15549601 7 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2024-03-09 ~ 2025-10-27
IIF - Director → ME
Person with significant control
2024-03-09 ~ 2025-10-27
IIF 1182 - Ownership of shares – 75% or more → OE
IIF 1182 - Ownership of voting rights - 75% or more → OE
IIF 1182 - Right to appoint or remove directors → OE
88
AI DEVICES LTD - now
EDGE OF SCIENCE LTD
- 2025-08-21
13370178 7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2021-04-30 ~ 2023-07-09
IIF - Director → ME
Person with significant control
2021-04-30 ~ 2023-07-09
IIF 1079 - Ownership of voting rights - 75% or more → OE
IIF 1079 - Ownership of shares – 75% or more → OE
89
AI LONDON INFOTECH LTD - now
IRON WILL FITNESS LTD
- 2024-06-21
14885907 51 Heigham Road, London, United Kingdom
Active Corporate (2 parents)
Officer
2023-05-22 ~ 2024-06-11
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-11
IIF 1150 - Ownership of shares – 75% or more → OE
IIF 1150 - Ownership of voting rights - 75% or more → OE
90
4385, 14676437 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-04-13
IIF - Director → ME
Person with significant control
2023-02-20 ~ dissolved
IIF 771 - Ownership of shares – 75% or more → OE
IIF 771 - Ownership of voting rights - 75% or more → OE
91
AIINSPIRE LTD - now
A-Z NEXUS DYNAMICS LTD
- 2025-03-20
15320256 167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2023-11-30 ~ 2025-03-11
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2025-03-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
92
AIMAN CHOWCHARA FOR TRADING AND INVESTMENT LTD - now
SHIELDCRAFT CYBER SOLUTIONS LTD
- 2025-11-10
15491669 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2024-02-15 ~ 2025-10-28
IIF - Director → ME
Person with significant control
2024-02-15 ~ 2025-10-28
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
93
AIN AL THIQA COMPANY LTD - now
HORIZON HARMONY ESTATES LTD
- 2025-08-21
15534824 85 Great Portland Street, First Floor, London, England
Active Corporate (4 parents)
Officer
2024-03-01 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-08-17
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
94
AITAC LIMITED - now
ASCENDAEON PRODUCTIONS LTD
- 2025-09-26
16679276 26 Melior Street, London, Greater London, England
Active Corporate (2 parents)
Officer
2025-08-28 ~ 2025-09-23
IIF - Director → ME
Person with significant control
2025-08-28 ~ 2025-09-23
IIF 775 - Right to appoint or remove directors → OE
IIF 775 - Ownership of voting rights - 75% or more → OE
IIF 775 - Ownership of shares – 75% or more → OE
95
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2023-09-28 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-07
IIF 794 - Ownership of voting rights - 75% or more → OE
IIF 794 - Ownership of shares – 75% or more → OE
IIF 794 - Right to appoint or remove directors → OE
96
AL ATLASI LTD - now
STELLARSTYLE CREATIONS LTD
- 2026-02-24
15441794 7 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2024-01-25 ~ 2025-12-29
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-12-29
IIF 1263 - Right to appoint or remove directors → OE
IIF 1263 - Ownership of shares – 75% or more → OE
IIF 1263 - Ownership of voting rights - 75% or more → OE
97
AL FORSAN AL ASELA FOR TRADING LTD - now
RENTELITE VENTURES LTD
- 2025-10-30
15528448 7 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2024-02-28 ~ 2025-10-28
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-10-28
IIF 1471 - Ownership of shares – 75% or more → OE
IIF 1471 - Right to appoint or remove directors → OE
IIF 1471 - Ownership of voting rights - 75% or more → OE
98
AL IMAN LTD - now
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2023-12-09 ~ 2025-11-06
IIF - Director → ME
Person with significant control
2023-12-09 ~ 2025-11-06
IIF 1005 - Ownership of voting rights - 75% or more → OE
IIF 1005 - Ownership of shares – 75% or more → OE
IIF 1005 - Right to appoint or remove directors → OE
99
AL ITTIHAD INTERNATIONAL LTD - now
A-Z INSIGHT TECHNOLOGIES LTD
- 2025-12-08
SC794003 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (5 parents)
Officer
2024-01-04 ~ 2025-11-05
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-11-05
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
100
AL METHAQ TRADING COMPANY LTD - now
WISELEASE VENTURES LTD
- 2025-11-12
15525464 7 Bell Yard, London, England
Active Corporate (4 parents)
Officer
2024-02-27 ~ 2025-11-05
IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-11-05
IIF 1197 - Ownership of voting rights - 75% or more → OE
IIF 1197 - Right to appoint or remove directors → OE
IIF 1197 - Ownership of shares – 75% or more → OE
101
AL NASSR FOR GENERAL TRADING LTD - now
QUANTUMLIFE INNOVATIONS LTD
- 2025-10-28
15441413 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (5 parents)
Officer
2024-01-25 ~ 2025-10-21
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-10-21
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
102
AL RAHMANIYAH GROUP COMPANY LTD - now
TERRASUN POWER LTD
- 2025-11-06
15434259 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (5 parents)
Officer
2024-01-23 ~ 2025-11-03
IIF - Director → ME
Person with significant control
2024-01-23 ~ 2025-11-03
IIF 979 - Right to appoint or remove directors → OE
IIF 979 - Ownership of voting rights - 75% or more → OE
IIF 979 - Ownership of shares – 75% or more → OE
103
AL SAFWA FOR INVESTMENT LTD - now
METROPINNACLE PROPERTIES LTD
- 2025-12-10
SC801199 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2024-03-01 ~ 2025-11-07
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-11-07
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Right to appoint or remove directors → OE
104
AL SOHYB LTD - now
SKYLINE SPECTRUM REALTY LTD
- 2025-11-10
15529022 50 Princes Street, Ipswich, Suffolk, England
Active Corporate (5 parents)
Officer
2024-02-28 ~ 2025-10-28
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-10-28
IIF 213 - Ownership of voting rights - 75% or more → OE
IIF 213 - Right to appoint or remove directors → OE
IIF 213 - Ownership of shares – 75% or more → OE
105
AL THURAYA COMPANY LTD - now
VOGUEVISIONS MEDIA LTD
- 2025-11-10
15441834 7 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2024-01-25 ~ 2025-11-05
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-11-05
IIF 1202 - Ownership of shares – 75% or more → OE
IIF 1202 - Right to appoint or remove directors → OE
IIF 1202 - Ownership of voting rights - 75% or more → OE
106
AL-AQEEL GROUP LTD - now
A-Z VERTEX SOLUTIONS LTD
- 2025-12-08
SC794006 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (6 parents)
Officer
2024-01-04 ~ 2025-11-05
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-11-05
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
107
AL-MASARAT FOR CONTRACTING LTD - now
PROSPERRENT VENTURES LTD
- 2025-10-29
15526375 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (7 parents)
Officer
2024-02-27 ~ 2025-10-21
IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-10-21
IIF 714 - Ownership of voting rights - 75% or more → OE
IIF 714 - Right to appoint or remove directors → OE
IIF 714 - Ownership of shares – 75% or more → OE
108
AL-MUHTASIBUN LAW FIRM AND LEGAL CONSULTATIONS LTD - now
WALK THIS WAY CANINE SERVICES LTD
- 2025-12-05
15242859 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2023-10-27 ~ 2025-11-06
IIF - Director → ME
Person with significant control
2023-10-27 ~ 2025-11-06
IIF 719 - Ownership of voting rights - 75% or more → OE
IIF 719 - Right to appoint or remove directors → OE
IIF 719 - Ownership of shares – 75% or more → OE
109
AL-MUSTAFA MEDICAL LTD - now
PREMIERRENT INVESTMENTS LTD
- 2025-10-29
15528646 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (5 parents)
Officer
2024-02-28 ~ 2025-10-21
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-10-21
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
110
AL-SYRIA FOR TRADING LTD - now
SECURESPHERE CYBERSECURITY LTD
- 2025-11-10
15495234 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2024-02-16 ~ 2025-10-28
IIF - Director → ME
Person with significant control
2024-02-16 ~ 2025-10-28
IIF 990 - Right to appoint or remove directors → OE
IIF 990 - Ownership of voting rights - 75% or more → OE
IIF 990 - Ownership of shares – 75% or more → OE
111
AL-YAFEAI FOR TRADING AND INVESTMENT LTD - now
WISESENTRY FINANCE LTD
- 2025-12-18
SC801889 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (4 parents)
Officer
2024-03-06 ~ 2025-12-10
IIF - Director → ME
Person with significant control
2024-03-06 ~ 2025-12-10
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Ownership of shares – 75% or more → OE
112
ALADIB FOR SERVICES LTD - now
STELLARSCAPE REALTY LTD
- 2025-11-10
15534864 7 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2024-03-01 ~ 2025-10-27
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-10-27
IIF 1449 - Ownership of voting rights - 75% or more → OE
IIF 1449 - Ownership of shares – 75% or more → OE
IIF 1449 - Right to appoint or remove directors → OE
113
ALAJMI GO ORDER LTD - now
FRESH INKED TATTOOS LTD
- 2025-12-02
15224390 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Officer
2023-10-20 ~ 2025-11-06
IIF - Director → ME
Person with significant control
2023-10-20 ~ 2025-11-06
IIF 828 - Right to appoint or remove directors → OE
IIF 828 - Ownership of voting rights - 75% or more → OE
IIF 828 - Ownership of shares – 75% or more → OE
114
ALBARDAN FOR TRADE LTD - now
REALTYYIELD PARTNERS LTD
- 2025-10-30
15523222 50 Princes Street, Ipswich, Suffolk, England
Active Corporate (3 parents)
Officer
2024-02-26 ~ 2025-10-28
IIF - Director → ME
Person with significant control
2024-02-26 ~ 2025-10-28
IIF 214 - Ownership of voting rights - 75% or more → OE
IIF 214 - Right to appoint or remove directors → OE
IIF 214 - Ownership of shares – 75% or more → OE
115
ALEKSOR LTD - now
NORTHERN AGRICULTURE LTD
- 2023-07-07
13574975 International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
Dissolved Corporate (3 parents)
Officer
2021-08-19 ~ 2023-07-01
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2023-07-01
IIF 1047 - Ownership of shares – 75% or more → OE
IIF 1047 - Ownership of voting rights - 75% or more → OE
116
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2021-06-10 ~ 2023-05-15
IIF - Director → ME
Person with significant control
2021-06-10 ~ 2023-05-15
IIF 1231 - Ownership of shares – 75% or more → OE
117
79 Killinghall Road, Bradford, England
Dissolved Corporate (3 parents)
Officer
2021-06-02 ~ 2022-04-22
IIF - Director → ME
Person with significant control
2021-06-02 ~ 2022-04-22
IIF 1429 - Ownership of shares – 75% or more → OE
IIF 1429 - Ownership of voting rights - 75% or more → OE
118
ALFARAJ GLOBAL TRADE & SERVICES LTD - now
PRIMEHORIZON FINANCIAL LTD
- 2025-12-11
SC801885 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (4 parents)
Officer
2024-03-06 ~ 2025-11-07
IIF - Director → ME
Person with significant control
2024-03-06 ~ 2025-11-07
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
119
ALFUNOON DESIGN LTD - now
VIGILANTVAULT TECHNOLOGIES LTD
- 2025-12-18
SC803993 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2024-03-21 ~ 2025-12-10
IIF - Director → ME
Person with significant control
2024-03-21 ~ 2025-12-10
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
120
ALHAJJAJ FOR TRADE LTD - now
REFINEDRENDITION MEDIA LTD
- 2025-10-30
15444791 7 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2024-01-26 ~ 2025-10-28
IIF - Director → ME
Person with significant control
2024-01-26 ~ 2025-10-28
IIF 1297 - Ownership of shares – 75% or more → OE
IIF 1297 - Right to appoint or remove directors → OE
IIF 1297 - Ownership of voting rights - 75% or more → OE
121
ALI KHALIFA INVESTMENTS COMPANY LTD - now
INSIGHTSYNTH AI VENTURES LTD
- 2025-08-26
15589050 85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Officer
2024-03-23 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-21
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
122
ALKARAM WALMUSTAFA LTD - now
FORTRESSCYBER SYSTEMS LTD
- 2025-12-09
SC803939 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2024-03-21 ~ 2025-11-05
IIF - Director → ME
Person with significant control
2024-03-21 ~ 2025-11-05
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Right to appoint or remove directors → OE
123
ALKHOZAMY CONSTRUCTION LTD - now
SUMMITSERENITY REALTY LTD
- 2025-11-05
15537504 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2024-03-03 ~ 2025-10-27
IIF - Director → ME
Person with significant control
2024-03-03 ~ 2025-10-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
124
ALMANAL COMPANY GROUP LTD - now
VIRTUALVAULT SYSTEMS LTD
- 2025-11-10
15438865 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2024-01-24 ~ 2025-11-05
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-11-05
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
125
ALMUTAHADUH LTD - now
LIFESYNTH BIOSYSTEMS LTD
- 2025-10-21
15440541 Unit 7 Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (5 parents)
Officer
2024-01-24 ~ 2025-10-08
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-10-08
IIF 201 - Right to appoint or remove directors → OE
IIF 201 - Ownership of voting rights - 75% or more → OE
IIF 201 - Ownership of shares – 75% or more → OE
126
ALPHA QUEST FOR TRADE LTD - now
SMARTSTUDY INNOVATIONS LTD
- 2025-11-03
15393083 7 Bell Yard, London, England
Active Corporate (6 parents)
Officer
2024-01-06 ~ 2025-10-28
IIF - Director → ME
Person with significant control
2024-01-06 ~ 2025-10-28
IIF 1457 - Right to appoint or remove directors → OE
IIF 1457 - Ownership of voting rights - 75% or more → OE
IIF 1457 - Ownership of shares – 75% or more → OE
127
14 High Street High Street, Croydon, England
Active Corporate (3 parents)
Officer
2024-03-17 ~ 2024-10-08
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2024-10-08
IIF 822 - Ownership of shares – 75% or more → OE
IIF 822 - Ownership of voting rights - 75% or more → OE
IIF 822 - Right to appoint or remove directors → OE
128
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (4 parents)
Officer
2024-03-17 ~ 2024-12-28
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2024-12-28
IIF 191 - Ownership of shares – 75% or more → OE
IIF 191 - Right to appoint or remove directors → OE
IIF 191 - Ownership of voting rights - 75% or more → OE
129
ALPINE HOME SERVICES LTD. - now
CASHFLOWNEST PROPERTIES LTD
- 2025-01-17
15523921 7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2024-02-27 ~ 2025-01-14
IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-01-14
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
130
ALQAESAR LTD - now
SECURESPHERE FINTECH LTD
- 2025-12-15
SC796408 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2024-01-24 ~ 2025-11-08
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-11-08
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
131
ALREEM COMPANY GROUP LTD - now
VISIONARYVERVE CREATIONS LTD
- 2025-11-10
15444656 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2024-01-26 ~ 2025-11-05
IIF - Director → ME
Person with significant control
2024-01-26 ~ 2025-11-05
IIF 950 - Right to appoint or remove directors → OE
IIF 950 - Ownership of voting rights - 75% or more → OE
IIF 950 - Ownership of shares – 75% or more → OE
132
ALSHARIKAT ALEALAMIAT ALAWLAA LILMUEADAAT LTD - now
STELLARRENT PROPERTIES LTD
- 2025-12-15
SC800699 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (5 parents)
Officer
2024-02-27 ~ 2025-11-08
IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-11-08
IIF 139 - Right to appoint or remove directors → OE
IIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
133
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2023-02-22 ~ dissolved
IIF - Director → ME
Person with significant control
2023-02-22 ~ dissolved
IIF 568 - Ownership of voting rights - 75% or more → OE
IIF 568 - Ownership of shares – 75% or more → OE
134
167 - 169 Great Portland Street, 5th Floor, London, England
Liquidation Corporate (3 parents)
Officer
2022-10-27 ~ 2024-01-31
IIF - Director → ME
Person with significant control
2022-10-27 ~ now
IIF 357 - Ownership of shares – 75% or more → OE
IIF 357 - Ownership of voting rights - 75% or more → OE
135
ALUMINUM SYSTEMS COMPANY LTD - now
METROHARBOR PROPERTIES LTD
- 2025-10-24
15536714 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Officer
2024-03-02 ~ 2025-10-08
IIF - Director → ME
Person with significant control
2024-03-02 ~ 2025-10-08
IIF 882 - Ownership of shares – 75% or more → OE
IIF 882 - Ownership of voting rights - 75% or more → OE
IIF 882 - Right to appoint or remove directors → OE
136
AMK ECOM LTD - now
CRYSTALYIELD HOLDINGS LTD
- 2026-03-06
15528666 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (10 parents)
Officer
2024-02-28 ~ 2025-12-14
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-12-14
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
137
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2020-09-24 ~ 2022-08-23
IIF - Director → ME
Person with significant control
2020-09-24 ~ 2022-08-23
IIF - Ownership of shares – 75% or more → OE
138
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2023-11-17 ~ 2024-10-11
IIF - Director → ME
Person with significant control
2023-11-17 ~ 2024-10-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
139
ANDERSON STEWART BERGMAN SALES LIMITED
- now 14315364GLAMOUR BOOKING LTD
- 2024-03-29
14315364 12 Racks Court, Quarry Street, Guildford, Surrey, England
Dissolved Corporate (2 parents)
Officer
2022-08-24 ~ 2024-03-21
IIF - Director → ME
Person with significant control
2022-08-24 ~ dissolved
IIF 370 - Ownership of voting rights - 75% or more → OE
IIF 370 - Ownership of shares – 75% or more → OE
140
ANGLIAN PHARMA LTD - now
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2021-05-07 ~ 2024-11-01
IIF - Director → ME
Person with significant control
2021-05-07 ~ 2024-11-01
IIF 1249 - Ownership of voting rights - 75% or more → OE
IIF 1249 - Ownership of shares – 75% or more → OE
141
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-28 ~ now
IIF - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 851 - Ownership of voting rights - 75% or more → OE
IIF 851 - Ownership of shares – 75% or more → OE
IIF 851 - Right to appoint or remove directors → OE
142
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-15 ~ now
IIF - Director → ME
Person with significant control
2026-01-15 ~ now
IIF 629 - Ownership of shares – 75% or more → OE
IIF 629 - Ownership of voting rights - 75% or more → OE
IIF 629 - Right to appoint or remove directors → OE
143
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 575 - Ownership of shares – 75% or more → OE
IIF 575 - Ownership of voting rights - 75% or more → OE
IIF 575 - Right to appoint or remove directors → OE
144
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2026-01-15 ~ now
IIF - Director → ME
Person with significant control
2026-01-15 ~ now
IIF 212 - Ownership of shares – 75% or more → OE
IIF 212 - Right to appoint or remove directors → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
145
APEXCROWN FINANCIAL SERVICES LTD
17004634 167-169 Great Portland Street, 5th Floor, London, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-31 ~ now
IIF - Director → ME
Person with significant control
2026-01-31 ~ now
IIF 959 - Ownership of voting rights - 75% or more → OE
IIF 959 - Right to appoint or remove directors → OE
IIF 959 - Ownership of shares – 75% or more → OE
146
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2026-01-09 ~ now
IIF - Director → ME
Person with significant control
2026-01-09 ~ now
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
147
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-12-16 ~ now
IIF - Director → ME
Person with significant control
2025-12-16 ~ now
IIF 630 - Ownership of shares – 75% or more → OE
IIF 630 - Right to appoint or remove directors → OE
IIF 630 - Ownership of voting rights - 75% or more → OE
148
3 Freeman Court, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2023-12-09 ~ 2024-04-24
IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
149
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2025-10-31 ~ now
IIF - Director → ME
Person with significant control
2025-10-31 ~ now
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Ownership of shares – 75% or more → OE
150
APOLLO PAY LIMITED - now
EUROPEAN ACCOUNTANTS LTD
- 2024-06-05
12779591 C/o Cg & Co, 27 Byrom Street, Manchester
Liquidation Corporate (2 parents)
Officer
2020-07-30 ~ 2024-05-29
IIF - Director → ME
Person with significant control
2020-07-30 ~ 2024-05-29
IIF - Ownership of shares – 75% or more → OE
151
167-169 Great Portland Street, Fifth Floor, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-19 ~ 2022-07-17
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-07-17
IIF 1439 - Ownership of shares – 75% or more → OE
152
Flat 2 1a Stamford Road, Manchester, England
Active Corporate (3 parents)
Officer
2022-10-18 ~ 2024-02-02
IIF - Director → ME
Person with significant control
2022-10-18 ~ now
IIF 317 - Ownership of voting rights - 75% or more → OE
IIF 317 - Ownership of shares – 75% or more → OE
153
4385, 12753762 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2020-07-19 ~ dissolved
IIF - Director → ME
Person with significant control
2020-07-19 ~ dissolved
IIF 1396 - Ownership of shares – 75% or more → OE
154
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-10 ~ 2022-07-17
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-07-17
IIF 1337 - Ownership of shares – 75% or more → OE
155
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2020-08-16 ~ 2022-06-26
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2022-06-26
IIF 1267 - Ownership of shares – 75% or more → OE
156
7 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2021-02-02 ~ 2021-12-08
IIF - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-08
IIF 1081 - Ownership of voting rights - 75% or more → OE
IIF 1081 - Ownership of shares – 75% or more → OE
157
4385, 14426389 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-10-18 ~ 2023-04-19
IIF - Director → ME
Person with significant control
2022-10-18 ~ dissolved
IIF 244 - Ownership of shares – 75% or more → OE
IIF 244 - Ownership of voting rights - 75% or more → OE
158
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2024-04-22 ~ 2024-10-22
IIF - Director → ME
Person with significant control
2024-04-22 ~ 2024-10-22
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
159
4385, 13783706 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-06 ~ 2022-12-15
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2022-12-15
IIF 373 - Ownership of shares – 75% or more → OE
IIF 373 - Ownership of voting rights - 75% or more → OE
160
4385, 13791923 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-09 ~ 2022-11-16
IIF - Director → ME
Person with significant control
2021-12-09 ~ 2022-11-16
IIF 366 - Ownership of shares – 75% or more → OE
IIF 366 - Ownership of voting rights - 75% or more → OE
161
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2021-12-09 ~ 2022-04-29
IIF - Director → ME
Person with significant control
2021-12-09 ~ 2022-04-29
IIF 326 - Ownership of shares – 75% or more → OE
IIF 326 - Ownership of voting rights - 75% or more → OE
162
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2021-12-08 ~ 2022-03-01
IIF - Director → ME
Person with significant control
2021-12-08 ~ 2022-03-01
IIF 311 - Ownership of voting rights - 75% or more → OE
IIF 311 - Ownership of shares – 75% or more → OE
163
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2023-05-22 ~ now
IIF - Director → ME
Person with significant control
2023-05-22 ~ now
IIF 1046 - Ownership of shares – 75% or more → OE
IIF 1046 - Ownership of voting rights - 75% or more → OE
164
31 Zealand Road, Canterbury, England
Active Corporate (3 parents)
Officer
2021-12-08 ~ 2023-03-14
IIF - Director → ME
Person with significant control
2021-12-08 ~ 2023-03-14
IIF 246 - Ownership of voting rights - 75% or more → OE
IIF 246 - Ownership of shares – 75% or more → OE
165
ARCS DIGITAL LTD - now
SAFECYBER SYSTEMS LTD
- 2025-11-03
15490251 7 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2024-02-14 ~ 2025-10-28
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-10-28
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
166
ARINAZ COMPANY LTD - now
VITALCURE BIOSCIENCE LTD
- 2025-11-10
15453884 7 Bell Yard, London, England
Active Corporate (6 parents)
Officer
2024-01-30 ~ 2025-11-05
IIF - Director → ME
Person with significant control
2024-01-30 ~ 2025-11-05
IIF 1348 - Right to appoint or remove directors → OE
IIF 1348 - Ownership of shares – 75% or more → OE
IIF 1348 - Ownership of voting rights - 75% or more → OE
167
ARKAN ALKEMAH LTD - now
ECOENERGIZE SOLUTIONS LTD
- 2025-12-08
SC797294 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2024-01-31 ~ 2025-11-05
IIF - Director → ME
Person with significant control
2024-01-31 ~ 2025-11-05
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
168
ARKI LIMITED - now
A-Z CATALYST VENTURES LTD
- 2024-09-23
15320204 4385, 15320204 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2023-11-30 ~ 2024-09-16
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-09-16
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
169
ARMENOR LTD - now
ENCRYPTSPHERE TECHNOLOGIES LTD
- 2025-07-23
15592814 7 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2024-03-25 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-03-25 ~ 2025-07-19
IIF 1123 - Ownership of voting rights - 75% or more → OE
IIF 1123 - Right to appoint or remove directors → OE
IIF 1123 - Ownership of shares – 75% or more → OE
170
ARQ&P CONSULT LTD - now
8 Sheldon Rise, Reading, Berkshire, England
Active Corporate (8 parents)
Officer
2020-08-28 ~ 2025-09-22
IIF - Director → ME
Person with significant control
2020-08-28 ~ 2025-09-22
IIF - Ownership of shares – 75% or more → OE
171
ARQA PARTNERS LTD - now
ELITEVIBE PROPERTIES LTD
- 2025-07-23
15536446 85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Officer
2024-03-02 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-19
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
172
4 Watson Avenue, St. Albans, Hertfordshire, England
Active Corporate (2 parents)
Officer
2020-11-03 ~ 2023-01-31
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2023-01-31
IIF - Ownership of shares – 75% or more → OE
173
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2023-11-07 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07
IIF 887 - Ownership of voting rights - 75% or more → OE
IIF 887 - Right to appoint or remove directors → OE
IIF 887 - Ownership of shares – 75% or more → OE
174
ARTGENIXX LTD - now
CANVASCRAFT DESIGN CO. LTD
- 2025-03-24
15441775 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
Active Corporate (2 parents)
Officer
2024-01-25 ~ 2025-03-11
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-03-11
IIF 983 - Ownership of shares – 75% or more → OE
IIF 983 - Right to appoint or remove directors → OE
IIF 983 - Ownership of voting rights - 75% or more → OE
175
4385, 15266910 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22
IIF - Director → ME
Person with significant control
2023-11-07 ~ dissolved
IIF 844 - Ownership of shares – 75% or more → OE
IIF 844 - Ownership of voting rights - 75% or more → OE
IIF 844 - Right to appoint or remove directors → OE
176
99 Repton Close, Luton, England
Dissolved Corporate (2 parents)
Officer
2024-01-31 ~ 2024-04-30
IIF - Director → ME
Person with significant control
2024-01-31 ~ 2024-04-30
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
177
ARVAL GROUP LTD - now
SAPPHIRELEASE PROPERTIES LTD
- 2025-12-12
SC800898 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (4 parents)
Officer
2024-02-28 ~ 2025-11-08
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-11-08
IIF 107 - Right to appoint or remove directors → OE
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
178
ARY TAXWISE ACCOUNTANTS LTD - now
ARY TAXWISE ADVISORY LTD - 2026-01-13
DELICATE ACCOUNTANTS LTD
- 2024-12-27
13236626 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
Active Corporate (2 parents)
Officer
2021-03-01 ~ 2023-12-22
IIF - Director → ME
Person with significant control
2021-03-01 ~ 2023-12-22
IIF 1326 - Ownership of shares – 75% or more → OE
IIF 1326 - Ownership of voting rights - 75% or more → OE
179
ASADDOV FOR TRADE LTD - now
NOVALIFE BIOSYSTEMS LTD
- 2025-10-27
15453479 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2024-01-30 ~ 2025-10-21
IIF - Director → ME
Person with significant control
2024-01-30 ~ 2025-10-21
IIF 477 - Ownership of voting rights - 75% or more → OE
IIF 477 - Right to appoint or remove directors → OE
IIF 477 - Ownership of shares – 75% or more → OE
180
ASCAD GROUP LTD - now
FUEL FITNESS ESTABLISHMENT LTD
- 2024-10-03
13305196 50 Princes Street, Ipswich, Suffolk, England
Dissolved Corporate (5 parents)
Officer
2021-03-31 ~ 2024-10-01
IIF - Director → ME
Person with significant control
2021-03-31 ~ 2024-10-01
IIF 1461 - Ownership of voting rights - 75% or more → OE
IIF 1461 - Ownership of shares – 75% or more → OE
181
ASCO PHARMA LTD - now
SECUREPULSE FINANCIAL LTD
- 2025-11-06
15552695 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Officer
2024-03-11 ~ 2025-10-27
IIF - Director → ME
Person with significant control
2024-03-11 ~ 2025-10-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
182
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2024-02-27 ~ 2024-11-07
IIF - Director → ME
Person with significant control
2024-02-27 ~ 2024-11-07
IIF 735 - Right to appoint or remove directors → OE
IIF 735 - Ownership of voting rights - 75% or more → OE
IIF 735 - Ownership of shares – 75% or more → OE
183
ASTON BUSINESS INTELLIGENCE LTD - now
DATAPULSE AI DYNAMICS LTD
- 2025-07-15
15571977 85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2024-03-17 ~ 2025-07-07
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-07-07
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
184
ASTON PEARL ACCOUNTANTS LTD - now
REVIVE ACCOUNTANTS LTD
- 2024-04-17
13540483 Tbxh, Sunley House, 4 Bedford Park, Croydon, England
Active Corporate (2 parents)
Officer
2021-07-30 ~ 2024-03-20
IIF - Director → ME
Person with significant control
2021-07-30 ~ 2024-03-20
IIF 1188 - Ownership of shares – 75% or more → OE
IIF 1188 - Ownership of voting rights - 75% or more → OE
185
48 White Horse Road, Ground Floor, London, England
Dissolved Corporate (3 parents)
Officer
2023-02-22 ~ 2024-05-09
IIF - Director → ME
Person with significant control
2023-02-22 ~ dissolved
IIF 787 - Ownership of voting rights - 75% or more → OE
IIF 787 - Ownership of shares – 75% or more → OE
186
24238, Sc803120 - Companies House Default Address, Edinburgh
Dissolved Corporate (2 parents)
Officer
2024-03-15 ~ 2024-10-11
IIF - Director → ME
Person with significant control
2024-03-15 ~ 2024-10-11
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
187
50 Princes Street, Ipswich, Suffolk, England
Dissolved Corporate (2 parents)
Officer
2024-03-16 ~ 2024-08-28
IIF - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-28
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
188
ATHONA RESEARCH LTD - now
MANAGMENT SOLUTION LTD
- 2024-06-13
12792313 4385, 12792313 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2020-08-04 ~ 2022-07-22
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2022-07-22
IIF - Ownership of shares – 75% or more → OE
189
ATLANTAS INTERNATIONAL LTD - now
QUANTUMDEFEND DYNAMICS LTD
- 2025-12-11
SC804045 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (4 parents)
Officer
2024-03-22 ~ 2025-11-08
IIF - Director → ME
Person with significant control
2024-03-22 ~ 2025-11-08
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Right to appoint or remove directors → OE
190
ATLANTIC LOGISTIC SOLUTION LTD - now
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2021-12-06 ~ 2023-11-08
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2023-11-08
IIF 356 - Ownership of voting rights - 75% or more → OE
IIF 356 - Ownership of shares – 75% or more → OE
191
ATTA ULLAH FOR TRADING AND SERVICES LTD - now
SKIN DEEP TATTOO CO LTD
- 2025-12-04
15247514 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2023-10-30 ~ 2025-11-06
IIF - Director → ME
Person with significant control
2023-10-30 ~ 2025-11-06
IIF 614 - Right to appoint or remove directors → OE
IIF 614 - Ownership of voting rights - 75% or more → OE
IIF 614 - Ownership of shares – 75% or more → OE
192
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (2 parents)
Officer
2024-01-26 ~ 2025-04-08
IIF - Director → ME
Person with significant control
2024-01-26 ~ 2025-04-08
IIF 199 - Ownership of shares – 75% or more → OE
IIF 199 - Right to appoint or remove directors → OE
IIF 199 - Ownership of voting rights - 75% or more → OE
193
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2020-10-27 ~ 2023-01-19
IIF - Director → ME
Person with significant control
2020-10-27 ~ 2023-01-19
IIF 1191 - Ownership of shares – 75% or more → OE
194
4385, 12829275 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2020-08-21 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-08-21 ~ 2021-12-07
IIF 1025 - Ownership of shares – 75% or more → OE
195
18a Capricorn Centre Cranes Farm Road, Basildon, Essex
Dissolved Corporate (2 parents)
Officer
2020-09-24 ~ 2022-08-16
IIF - Director → ME
Person with significant control
2020-09-24 ~ 2022-08-16
IIF 1338 - Ownership of shares – 75% or more → OE
196
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-11-06 ~ now
IIF - Director → ME
Person with significant control
2025-11-06 ~ now
IIF 469 - Ownership of shares – 75% or more → OE
IIF 469 - Ownership of voting rights - 75% or more → OE
IIF 469 - Right to appoint or remove directors → OE
197
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2025-10-28 ~ 2025-11-13
IIF - Director → ME
Person with significant control
2025-10-28 ~ 2025-11-13
IIF 398 - Right to appoint or remove directors → OE
IIF 398 - Ownership of shares – 75% or more → OE
IIF 398 - Ownership of voting rights - 75% or more → OE
198
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-08-15 ~ now
IIF - Director → ME
Person with significant control
2025-08-15 ~ now
IIF 446 - Right to appoint or remove directors → OE
IIF 446 - Ownership of voting rights - 75% or more → OE
IIF 446 - Ownership of shares – 75% or more → OE
199
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-11-10 ~ now
IIF - Director → ME
Person with significant control
2025-11-10 ~ now
IIF 631 - Ownership of voting rights - 75% or more → OE
IIF 631 - Ownership of shares – 75% or more → OE
IIF 631 - Right to appoint or remove directors → OE
200
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2025-08-28 ~ 2026-01-26
IIF - Director → ME
Person with significant control
2025-08-28 ~ 2026-01-26
IIF 606 - Ownership of shares – 75% or more → OE
IIF 606 - Right to appoint or remove directors → OE
IIF 606 - Ownership of voting rights - 75% or more → OE
201
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-11-05 ~ now
IIF - Director → ME
Person with significant control
2025-11-05 ~ now
IIF 410 - Ownership of voting rights - 75% or more → OE
IIF 410 - Ownership of shares – 75% or more → OE
IIF 410 - Right to appoint or remove directors → OE
202
167-169 Great Portland Street, 5th Floor, London, Greater London, England
Active Corporate (1 parent)
Officer
2025-10-28 ~ now
IIF - Director → ME
Person with significant control
2025-10-28 ~ now
IIF 395 - Right to appoint or remove directors → OE
IIF 395 - Ownership of shares – 75% or more → OE
IIF 395 - Ownership of voting rights - 75% or more → OE
203
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (2 parents)
Officer
2025-10-28 ~ 2026-02-23
IIF - Director → ME
Person with significant control
2025-10-28 ~ 2026-02-23
IIF 544 - Ownership of voting rights - 75% or more → OE
IIF 544 - Ownership of shares – 75% or more → OE
IIF 544 - Right to appoint or remove directors → OE
204
167-169 Great Portland Street, 5th Floor, London, Greater London, England
Active Corporate (1 parent)
Officer
2025-10-28 ~ now
IIF - Director → ME
Person with significant control
2025-10-28 ~ now
IIF 390 - Ownership of shares – 75% or more → OE
IIF 390 - Ownership of voting rights - 75% or more → OE
IIF 390 - Right to appoint or remove directors → OE
205
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-11-10 ~ now
IIF - Director → ME
Person with significant control
2025-11-10 ~ now
IIF 557 - Ownership of shares – 75% or more → OE
IIF 557 - Right to appoint or remove directors → OE
IIF 557 - Ownership of voting rights - 75% or more → OE
206
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-11-10 ~ now
IIF - Director → ME
Person with significant control
2025-11-10 ~ now
IIF 665 - Ownership of voting rights - 75% or more → OE
IIF 665 - Ownership of shares – 75% or more → OE
IIF 665 - Right to appoint or remove directors → OE
207
AVENTA LABORATORY LIMITED - now
OPTIMUM RESOURCING LIMITED
- 2023-09-23
07206024 12 Coventry Road, Elmdon, Birmingham, England
Active Corporate (7 parents)
Officer
2020-09-30 ~ 2023-09-19
IIF - Director → ME
Person with significant control
2020-09-30 ~ 2023-09-19
IIF - Ownership of shares – 75% or more → OE
208
102b Warwick Road, London, England
Active Corporate (6 parents)
Officer
2022-10-25 ~ 2024-02-06
IIF - Director → ME
Person with significant control
2022-10-25 ~ now
IIF 347 - Ownership of voting rights - 75% or more → OE
IIF 347 - Ownership of shares – 75% or more → OE
209
Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (2 parents)
Officer
2024-03-17 ~ 2024-12-11
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2024-12-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
210
AZ CATALYST LTD - now
MOVE MATRIX LOGISTICS LTD - 2025-02-18
The Winning Box Station Road, Office 36, Hayes, England
Active Corporate (5 parents)
Officer
2023-11-30 ~ 2024-08-29
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-08-29
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
211
76 Inkerman Street, Luton, England
Dissolved Corporate (2 parents)
Officer
2024-03-15 ~ 2024-06-24
IIF - Director → ME
Person with significant control
2024-03-15 ~ dissolved
IIF 770 - Right to appoint or remove directors → OE
IIF 770 - Ownership of shares – 75% or more → OE
IIF 770 - Ownership of voting rights - 75% or more → OE
212
BAB AL KHAYRAT LTD - now
A-Z SYNERGY LABS LTD
- 2026-02-23
15388789 50 Princes Street, Ipswich, Suffolk, England
Active Corporate (3 parents)
Officer
2024-01-05 ~ 2025-12-29
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-12-29
IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of shares – 75% or more → OE
213
BAJABER FOR TRADING LTD - now
TECHQUASAR INNOVATIONS LTD
- 2025-10-30
15659814 167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (5 parents)
Officer
2024-04-19 ~ 2025-10-24
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-10-24
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
214
7 Kilton Place, Sheffield, England
Active Corporate (3 parents)
Officer
2024-02-04 ~ 2024-06-24
IIF - Director → ME
Person with significant control
2024-02-04 ~ now
IIF 998 - Right to appoint or remove directors → OE
IIF 998 - Ownership of voting rights - 75% or more → OE
IIF 998 - Ownership of shares – 75% or more → OE
215
44 Dudley Road, Manchester, England
Dissolved Corporate (3 parents)
Officer
2023-12-09 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-16
IIF 1458 - Ownership of shares – 75% or more → OE
IIF 1458 - Right to appoint or remove directors → OE
IIF 1458 - Ownership of voting rights - 75% or more → OE
216
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-09-04 ~ now
IIF - Director → ME
Person with significant control
2020-09-04 ~ now
IIF - Ownership of shares – 75% or more → OE
217
17 Derby Road, Bradford, England
Dissolved Corporate (3 parents)
Officer
2023-10-30 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-30 ~ 2024-04-16
IIF 802 - Ownership of shares – 75% or more → OE
IIF 802 - Right to appoint or remove directors → OE
IIF 802 - Ownership of voting rights - 75% or more → OE
218
210 Waterloo Road, Romford, England
Dissolved Corporate (3 parents)
Officer
2023-09-28 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-16
IIF 491 - Ownership of voting rights - 75% or more → OE
IIF 491 - Right to appoint or remove directors → OE
IIF 491 - Ownership of shares – 75% or more → OE
219
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2023-09-30 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-04-16
IIF 831 - Ownership of shares – 75% or more → OE
IIF 831 - Right to appoint or remove directors → OE
IIF 831 - Ownership of voting rights - 75% or more → OE
220
4385, 14543939 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-12-15 ~ 2023-06-15
IIF - Director → ME
Person with significant control
2022-12-15 ~ dissolved
IIF 384 - Ownership of voting rights - 75% or more → OE
IIF 384 - Ownership of shares – 75% or more → OE
221
BAYT AL HASOOB LTD - now
NEUROSPRINT DYNAMICS LTD
- 2025-10-20
15588728 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Officer
2024-03-23 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-10-16
IIF 1473 - Ownership of voting rights - 75% or more → OE
IIF 1473 - Ownership of shares – 75% or more → OE
IIF 1473 - Right to appoint or remove directors → OE
222
167-169 Great Portland Street, 5th Floor, London, Greater London, England
Active Corporate (2 parents)
Officer
2025-10-28 ~ 2026-02-19
IIF - Director → ME
Person with significant control
2025-10-28 ~ 2026-02-19
IIF 388 - Ownership of voting rights - 75% or more → OE
IIF 388 - Ownership of shares – 75% or more → OE
IIF 388 - Right to appoint or remove directors → OE
223
BEANSTALK GROWTH LIMITED - now
CORPORATE REVOLUTION LTD
- 2023-11-15
12979513 4385, 12979513 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2020-10-28 ~ 2023-08-30
IIF - Director → ME
Person with significant control
2020-10-28 ~ 2023-08-30
IIF 1012 - Ownership of shares – 75% or more → OE
224
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2022-02-07 ~ 2023-05-22
IIF - Director → ME
Person with significant control
2022-02-07 ~ 2023-05-22
IIF 385 - Ownership of shares – 75% or more → OE
IIF 385 - Ownership of voting rights - 75% or more → OE
225
66a Willmore Road, Birmingham, England
Dissolved Corporate (4 parents)
Officer
2022-06-01 ~ 2023-10-31
IIF - Director → ME
Person with significant control
2022-06-01 ~ dissolved
IIF 261 - Ownership of shares – 75% or more → OE
IIF 261 - Ownership of voting rights - 75% or more → OE
226
BENAA HOLDING OFFSHORE LTD - now
INFINITE MASTERS LTD
- 2023-08-17
13264718 4385, 13264718 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-03-12 ~ 2023-08-02
IIF - Director → ME
Person with significant control
2021-03-12 ~ 2023-08-02
IIF 1431 - Ownership of shares – 75% or more → OE
IIF 1431 - Ownership of voting rights - 75% or more → OE
227
167-169 Great Portland Street, 5th Floor, London
Active Corporate (2 parents)
Officer
2020-08-19 ~ 2021-11-16
IIF - Director → ME
Person with significant control
2020-08-19 ~ 2021-11-16
IIF - Ownership of shares – 75% or more → OE
228
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2020-08-16 ~ 2023-11-10
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2023-11-10
IIF 1450 - Ownership of shares – 75% or more → OE
229
4385, 13592437 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-08-30 ~ 2022-07-19
IIF - Director → ME
Person with significant control
2021-08-30 ~ 2022-07-19
IIF 1410 - Ownership of shares – 75% or more → OE
IIF 1410 - Ownership of voting rights - 75% or more → OE
230
BEST MANUFACTURING SOLUTIONS LTD
12823919 4385, 12823919 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2020-08-19 ~ 2022-11-29
IIF - Director → ME
Person with significant control
2020-08-19 ~ 2022-11-29
IIF - Ownership of shares – 75% or more → OE
231
4385, 13894784 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2022-02-04 ~ 2023-09-05
IIF - Director → ME
Person with significant control
2022-02-04 ~ 2023-09-05
IIF 362 - Ownership of shares – 75% or more → OE
IIF 362 - Ownership of voting rights - 75% or more → OE
232
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2022-04-05 ~ 2023-07-24
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-07-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
233
BETTER TOGETHER INTERNATIONAL LTD - now
BESPOKE FIRE SOLUTIONS LTD - 2024-12-19
CIRCUITSPHERE VENTURES LTD
- 2024-09-27
15658751 167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2024-04-18 ~ 2024-09-02
IIF - Director → ME
Person with significant control
2024-04-18 ~ 2024-09-02
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
234
BEYOND PROPERTY CONSULTING LTD
- now 14158468ONLINE ACCOMMODATION LTD
- 2024-04-24
14158468 167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2022-06-08 ~ 2024-04-17
IIF - Director → ME
Person with significant control
2022-06-08 ~ dissolved
IIF 310 - Ownership of shares – 75% or more → OE
IIF 310 - Ownership of voting rights - 75% or more → OE
235
405 Kings Road, London, England
Active Corporate (2 parents)
Officer
2024-02-14 ~ 2025-02-05
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-02-05
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
236
BIN ODEH GROUP LTD - now
INNOVATENEXUS INNOVATIONS LTD
- 2025-08-26
15659750 167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2024-04-19 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-08-21
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
237
BIN ZIAD FOR CONTRACTING LTD - now
TECHHARBOR DYNAMICS LTD
- 2025-10-28
15659774 167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2024-04-19 ~ 2025-10-23
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-10-23
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
238
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2023-12-04 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-04-07
IIF 1272 - Ownership of voting rights - 75% or more → OE
IIF 1272 - Ownership of shares – 75% or more → OE
IIF 1272 - Right to appoint or remove directors → OE
239
50 Swaines Way, Heathfield, England
Dissolved Corporate (3 parents)
Officer
2023-12-04 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
240
61 Bridge Street, Kington, England
Active Corporate (2 parents)
Officer
2024-01-30 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2024-01-30 ~ 2024-04-12
IIF 981 - Ownership of voting rights - 75% or more → OE
IIF 981 - Ownership of shares – 75% or more → OE
IIF 981 - Right to appoint or remove directors → OE
241
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-11-17 ~ now
IIF - Director → ME
Person with significant control
2025-11-17 ~ now
IIF 536 - Right to appoint or remove directors → OE
IIF 536 - Ownership of shares – 75% or more → OE
IIF 536 - Ownership of voting rights - 75% or more → OE
242
85 Great Portland Street, First Floor, London, England
Active Corporate (4 parents)
Officer
2024-01-30 ~ 2025-01-15
IIF - Director → ME
Person with significant control
2024-01-30 ~ 2025-01-15
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
243
4385, 15441571 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-01-25 ~ 2024-07-16
IIF - Director → ME
Person with significant control
2024-01-25 ~ dissolved
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
244
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2024-01-25 ~ 2025-01-11
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-01-11
IIF 906 - Ownership of shares – 75% or more → OE
IIF 906 - Right to appoint or remove directors → OE
IIF 906 - Ownership of voting rights - 75% or more → OE
245
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2023-12-04 ~ 2024-12-23
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-12-23
IIF 916 - Right to appoint or remove directors → OE
IIF 916 - Ownership of shares – 75% or more → OE
IIF 916 - Ownership of voting rights - 75% or more → OE
246
BITNIFTY LTD - now
Neo House, Riverside Drive, Aberdeen, Scotland
Active Corporate (2 parents)
Officer
2023-11-28 ~ 2024-09-17
IIF - Director → ME
Person with significant control
2023-11-28 ~ 2024-09-17
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
247
BIXYBER LTD - now
A-Z EVENT PLANNING LTD
- 2025-04-10
14981513 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Officer
2023-07-05 ~ 2025-03-02
IIF - Director → ME
Person with significant control
2023-07-05 ~ 2025-03-02
IIF 843 - Right to appoint or remove directors → OE
IIF 843 - Ownership of voting rights - 75% or more → OE
IIF 843 - Ownership of shares – 75% or more → OE
248
37 Stanmore Hill, Stamnore, United Kingdom
Active Corporate (7 parents)
Officer
2020-08-18 ~ 2022-03-25
IIF - Director → ME
Person with significant control
2020-08-18 ~ 2022-03-25
IIF - Ownership of shares – 75% or more → OE
249
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2021-02-08 ~ 2023-02-23
IIF - Director → ME
Person with significant control
2021-02-08 ~ 2023-02-23
IIF 1279 - Ownership of voting rights - 75% or more → OE
IIF 1279 - Ownership of shares – 75% or more → OE
250
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-12 ~ 2022-03-16
IIF - Director → ME
Person with significant control
2021-02-12 ~ 2022-03-16
IIF 1377 - Ownership of voting rights - 75% or more → OE
IIF 1377 - Ownership of shares – 75% or more → OE
251
10a Willis Street, Norwich, England
Active Corporate (5 parents)
Officer
2021-02-09 ~ 2022-09-13
IIF - Director → ME
Person with significant control
2021-02-09 ~ 2022-09-13
IIF 1303 - Ownership of voting rights - 75% or more → OE
IIF 1303 - Ownership of shares – 75% or more → OE
252
The Mille, 1000 Great West Road, Brentford, England
Active Corporate (4 parents)
Officer
2020-08-21 ~ 2022-09-09
IIF - Director → ME
Person with significant control
2020-08-21 ~ 2022-09-09
IIF 1427 - Ownership of shares – 75% or more → OE
253
115 London Road, Morden
Active Corporate (2 parents)
Officer
2021-02-09 ~ 2022-07-05
IIF - Director → ME
Person with significant control
2021-02-09 ~ 2022-07-05
IIF 1447 - Ownership of shares – 75% or more → OE
IIF 1447 - Ownership of voting rights - 75% or more → OE
254
63 - 66 Hatton Garden, Fifth Floor, Suite 23, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-10 ~ 2022-06-14
IIF - Director → ME
Person with significant control
2021-02-10 ~ 2022-06-14
IIF 1418 - Ownership of voting rights - 75% or more → OE
IIF 1418 - Ownership of shares – 75% or more → OE
255
4385, 13500367 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-07-08 ~ 2023-01-24
IIF - Director → ME
Person with significant control
2021-07-08 ~ 2023-01-24
IIF 1491 - Ownership of shares – 75% or more → OE
IIF 1491 - Ownership of voting rights - 75% or more → OE
256
Flat Flat 101 Canon Court, 91 Manor Road, Wallington, United Kingdom
Active Corporate (2 parents)
Officer
2021-02-12 ~ 2023-10-06
IIF - Director → ME
Person with significant control
2021-02-12 ~ 2023-10-06
IIF 1226 - Ownership of voting rights - 75% or more → OE
IIF 1226 - Ownership of shares – 75% or more → OE
257
4385, 13192221 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-02-10 ~ dissolved
IIF - Director → ME
Person with significant control
2021-02-10 ~ dissolved
IIF 1419 - Ownership of voting rights - 75% or more → OE
IIF 1419 - Ownership of shares – 75% or more → OE
258
16 Knotts Green Road, London, England
Active Corporate (4 parents)
Officer
2021-02-10 ~ 2022-08-16
IIF - Director → ME
Person with significant control
2021-02-10 ~ 2022-08-16
IIF 1453 - Ownership of voting rights - 75% or more → OE
IIF 1453 - Ownership of shares – 75% or more → OE
259
2b Heigham Road, London, England
Dissolved Corporate (4 parents)
Officer
2021-02-10 ~ 2023-04-25
IIF - Director → ME
Person with significant control
2021-02-10 ~ 2023-04-25
IIF 1122 - Ownership of voting rights - 75% or more → OE
IIF 1122 - Ownership of shares – 75% or more → OE
260
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-11 ~ 2022-04-25
IIF - Director → ME
Person with significant control
2021-02-11 ~ 2022-04-25
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
261
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-10 ~ dissolved
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-03-29
IIF - Ownership of shares – 75% or more → OE
262
167-169 Great Portland Street, 5th Floor, London
Active Corporate (3 parents)
Officer
2022-02-07 ~ 2022-06-30
IIF - Director → ME
Person with significant control
2022-02-07 ~ 2022-06-30
IIF 361 - Ownership of voting rights - 75% or more → OE
IIF 361 - Ownership of shares – 75% or more → OE
263
7 Bell Yard, London, England
Dissolved Corporate (3 parents)
Officer
2020-07-13 ~ 2022-04-08
IIF - Director → ME
Person with significant control
2020-07-13 ~ 2022-04-08
IIF 1320 - Ownership of shares – 75% or more → OE
264
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 732 - Ownership of voting rights - 75% or more → OE
IIF 732 - Right to appoint or remove directors → OE
IIF 732 - Ownership of shares – 75% or more → OE
265
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-22 ~ now
IIF - Director → ME
Person with significant control
2026-01-22 ~ now
IIF 574 - Right to appoint or remove directors → OE
IIF 574 - Ownership of voting rights - 75% or more → OE
IIF 574 - Ownership of shares – 75% or more → OE
266
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2026-01-26 ~ now
IIF - Director → ME
Person with significant control
2026-01-26 ~ now
IIF 195 - Ownership of voting rights - 75% or more → OE
IIF 195 - Ownership of shares – 75% or more → OE
IIF 195 - Right to appoint or remove directors → OE
267
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2023-12-04 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-04-07
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
268
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2023-10-02 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-02 ~ 2024-04-16
IIF 567 - Ownership of voting rights - 75% or more → OE
IIF 567 - Ownership of shares – 75% or more → OE
IIF 567 - Right to appoint or remove directors → OE
269
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 462 - Right to appoint or remove directors → OE
IIF 462 - Ownership of voting rights - 75% or more → OE
IIF 462 - Ownership of shares – 75% or more → OE
270
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-09 ~ now
IIF - Director → ME
Person with significant control
2026-01-09 ~ now
IIF 818 - Ownership of shares – 75% or more → OE
IIF 818 - Ownership of voting rights - 75% or more → OE
IIF 818 - Right to appoint or remove directors → OE
271
11 St Paul Square Grosvenor House, 11 St. Pauls Square, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2023-05-31
IIF - Director → ME
Person with significant control
2022-12-09 ~ dissolved
IIF 302 - Ownership of voting rights - 75% or more → OE
IIF 302 - Ownership of shares – 75% or more → OE
272
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2023-02-22 ~ dissolved
IIF - Director → ME
Person with significant control
2023-02-22 ~ dissolved
IIF 440 - Ownership of voting rights - 75% or more → OE
IIF 440 - Ownership of shares – 75% or more → OE
273
4385, 14886109 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-06-04
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-04
IIF 1470 - Ownership of shares – 75% or more → OE
IIF 1470 - Ownership of voting rights - 75% or more → OE
274
BLOXSA FOR TRADING LTD - now
VALUABLE EDUCATION LTD
- 2025-12-31
13384342 275 New N Rd #3110, London, United Kingdom
Active Corporate (3 parents)
Officer
2021-05-10 ~ 2025-11-27
IIF - Director → ME
Person with significant control
2021-05-10 ~ 2025-11-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
275
BLU PROPERTY LTD - now
PURSUIT BUSINESS LTD
- 2024-06-14
13592457 106 Stambridge Road, Rochford, England
Active Corporate (2 parents)
Officer
2021-08-30 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2021-08-30 ~ 2024-05-15
IIF 1467 - Ownership of voting rights - 75% or more → OE
IIF 1467 - Ownership of shares – 75% or more → OE
276
2 Alexandra Court, 51-53 Scott Ledgett Road, Stoke On Trent, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-04-05 ~ 2023-07-16
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-07-16
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
277
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-23 ~ now
IIF - Director → ME
Person with significant control
2026-01-23 ~ now
IIF 420 - Right to appoint or remove directors → OE
IIF 420 - Ownership of shares – 75% or more → OE
IIF 420 - Ownership of voting rights - 75% or more → OE
278
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-07 ~ now
IIF - Director → ME
Person with significant control
2026-01-07 ~ now
IIF 508 - Ownership of shares – 75% or more → OE
IIF 508 - Right to appoint or remove directors → OE
IIF 508 - Ownership of voting rights - 75% or more → OE
279
15 Cornbury Road, Edgware, Middlesex, England
Active Corporate (3 parents)
Officer
2024-03-02 ~ 2024-06-04
IIF - Director → ME
Person with significant control
2024-03-02 ~ 2024-06-04
IIF 675 - Right to appoint or remove directors → OE
IIF 675 - Ownership of shares – 75% or more → OE
IIF 675 - Ownership of voting rights - 75% or more → OE
280
4385, 14885945 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-07-22
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22
IIF 1498 - Ownership of voting rights - 75% or more → OE
IIF 1498 - Ownership of shares – 75% or more → OE
281
88-90 Goodmayes Road Goodmayes Road, Goodmayes, London
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-21
IIF - Director → ME
Person with significant control
2023-05-22 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
282
88b Brook Street, Colchester, England
Active Corporate (3 parents)
Officer
2023-11-07 ~ 2024-06-24
IIF - Director → ME
Person with significant control
2023-11-07 ~ now
IIF 697 - Ownership of shares – 75% or more → OE
IIF 697 - Right to appoint or remove directors → OE
IIF 697 - Ownership of voting rights - 75% or more → OE
283
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-08-28 ~ now
IIF - Director → ME
Person with significant control
2020-08-28 ~ now
IIF - Ownership of shares – 75% or more → OE
284
COAST & COUNTRY THURSO LIMITED
- 2025-12-08
SC747879 167-169 Great Portland Findhorn, Forres, Scotland
Active Corporate (3 parents)
Officer
2022-10-20 ~ 2024-03-22
IIF - Director → ME
Person with significant control
2022-10-20 ~ now
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Ownership of shares – 75% or more → OE
285
Office 21, Phoenix House, Hyssop Close, Cannock, England
Dissolved Corporate (5 parents)
Officer
2021-02-26 ~ 2023-03-17
IIF - Director → ME
Person with significant control
2021-02-26 ~ 2023-03-17
IIF 1063 - Ownership of shares – 75% or more → OE
IIF 1063 - Ownership of voting rights - 75% or more → OE
286
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2024-03-23 ~ 2025-01-09
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-01-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
287
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2024-03-15 ~ 2025-03-14
IIF - Director → ME
Person with significant control
2024-03-15 ~ 2025-03-14
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – 75% or more → OE
288
BRAMWELL FINANCIAL GROUP LTD - now
REFLECT ACCOUNTING LTD
- 2025-04-30
13475794 7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2021-06-24 ~ 2025-04-22
IIF - Director → ME
Person with significant control
2021-06-24 ~ 2025-04-22
IIF 1475 - Ownership of shares – 75% or more → OE
289
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2021-01-22 ~ 2022-12-06
IIF - Director → ME
Person with significant control
2021-01-22 ~ 2022-12-06
IIF 1041 - Ownership of shares – 75% or more → OE
IIF 1041 - Ownership of voting rights - 75% or more → OE
290
101 Commercial Road, London, England
Active Corporate (3 parents)
Officer
2022-11-08 ~ 2024-02-02
IIF - Director → ME
Person with significant control
2022-11-08 ~ now
IIF 272 - Ownership of voting rights - 75% or more → OE
IIF 272 - Ownership of shares – 75% or more → OE
291
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2023-10-02 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-02 ~ 2024-04-16
IIF 417 - Right to appoint or remove directors → OE
IIF 417 - Ownership of shares – 75% or more → OE
IIF 417 - Ownership of voting rights - 75% or more → OE
292
BRICKBLOCK LIMITED - now
THE KUSH GARDEN LTD
- 2024-05-15
14683921 48 White Horse Road, Ground Floor, London, England
Dissolved Corporate (3 parents)
Officer
2023-02-23 ~ 2024-05-09
IIF - Director → ME
Person with significant control
2023-02-23 ~ 2024-05-09
IIF 758 - Ownership of voting rights - 75% or more → OE
IIF 758 - Ownership of shares – 75% or more → OE
293
BRIDGE DRIVE CAR RENTALS LTD - now
CLASSICAL ART AND CRAFT LTD
- 2024-08-07
12972943 4385, 12972943 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2020-10-26 ~ 2024-08-04
IIF - Director → ME
Person with significant control
2020-10-26 ~ 2024-08-04
IIF 1282 - Ownership of shares – 75% or more → OE
294
BRIDGE MENA ADVISORY AND CONSULTING LIMITED
- now 14028757 167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2022-04-06 ~ 2024-07-03
IIF - Director → ME
Person with significant control
2022-04-06 ~ now
IIF 313 - Ownership of voting rights - 75% or more → OE
IIF 313 - Ownership of shares – 75% or more → OE
295
A-Z CLOUD SOLUTIONS LTD
- 2024-02-29
14681858 3 Bridgegate, Retford, Nottinghamshire, England
Active Corporate (2 parents)
Officer
2023-02-22 ~ 2023-11-27
IIF - Director → ME
Person with significant control
2023-02-22 ~ now
IIF 672 - Ownership of voting rights - 75% or more → OE
IIF 672 - Ownership of shares – 75% or more → OE
296
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2023-11-24 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-11-24 ~ 2024-04-07
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
297
BRIGHTER DAYS WINDOW CLEANING LTD
15242760 21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2023-10-27 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-16
IIF 708 - Ownership of shares – 75% or more → OE
IIF 708 - Right to appoint or remove directors → OE
IIF 708 - Ownership of voting rights - 75% or more → OE
298
BRIT BUSINESS FUNDING LIMITED - now
E TAX SPECIALISTS LTD
- 2022-11-21
12752630 7 Bell Yard, London, England
Active Corporate (7 parents)
Officer
2020-07-19 ~ 2022-11-11
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-11-11
IIF 1428 - Ownership of shares – 75% or more → OE
299
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-08-28 ~ now
IIF - Director → ME
Person with significant control
2020-08-28 ~ now
IIF - Ownership of shares – 75% or more → OE
300
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2026-01-31 ~ now
IIF - Director → ME
Person with significant control
2026-01-31 ~ now
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
IIF 127 - Ownership of shares – 75% or more → OE
301
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-06 ~ now
IIF - Director → ME
Person with significant control
2026-01-06 ~ now
IIF 652 - Ownership of shares – 75% or more → OE
IIF 652 - Ownership of voting rights - 75% or more → OE
IIF 652 - Right to appoint or remove directors → OE
302
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2026-01-26 ~ now
IIF - Director → ME
Person with significant control
2026-01-26 ~ now
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Ownership of shares – 75% or more → OE
303
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2026-01-28 ~ now
IIF - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 228 - Ownership of voting rights - 75% or more → OE
IIF 228 - Ownership of shares – 75% or more → OE
IIF 228 - Right to appoint or remove directors → OE
304
BRITANNICBRIDGES INVESTMENTS LTD
17004633 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-31 ~ now
IIF - Director → ME
Person with significant control
2026-01-31 ~ now
IIF 673 - Right to appoint or remove directors → OE
IIF 673 - Ownership of voting rights - 75% or more → OE
IIF 673 - Ownership of shares – 75% or more → OE
305
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-28 ~ now
IIF - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 518 - Ownership of voting rights - 75% or more → OE
IIF 518 - Right to appoint or remove directors → OE
IIF 518 - Ownership of shares – 75% or more → OE
306
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-31 ~ now
IIF - Director → ME
Person with significant control
2026-01-31 ~ now
IIF 449 - Ownership of shares – 75% or more → OE
IIF 449 - Right to appoint or remove directors → OE
IIF 449 - Ownership of voting rights - 75% or more → OE
307
Siddeley House, 50 Canbury Park Road, Kingston Upon Thames, England
Liquidation Corporate (6 parents)
Officer
2021-05-16 ~ 2023-02-25
IIF - Director → ME
Person with significant control
2021-05-16 ~ 2023-02-25
IIF 1264 - Ownership of shares – 75% or more → OE
IIF 1264 - Ownership of voting rights - 75% or more → OE
308
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-30 ~ now
IIF - Director → ME
Person with significant control
2026-01-30 ~ now
IIF 743 - Right to appoint or remove directors → OE
IIF 743 - Ownership of shares – 75% or more → OE
IIF 743 - Ownership of voting rights - 75% or more → OE
309
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2025-12-23 ~ 2026-01-21
IIF - Director → ME
Person with significant control
2025-12-23 ~ 2026-01-21
IIF 438 - Ownership of shares – 75% or more → OE
IIF 438 - Right to appoint or remove directors → OE
IIF 438 - Ownership of voting rights - 75% or more → OE
310
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2025-06-02 ~ 2025-08-11
IIF - Director → ME
Person with significant control
2025-06-02 ~ 2025-08-11
IIF 745 - Ownership of shares – 75% or more → OE
IIF 745 - Right to appoint or remove directors → OE
IIF 745 - Ownership of voting rights - 75% or more → OE
311
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2026-01-23 ~ now
IIF - Director → ME
Person with significant control
2026-01-23 ~ now
IIF 220 - Right to appoint or remove directors → OE
IIF 220 - Ownership of shares – 75% or more → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
312
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 905 - Ownership of shares – 75% or more → OE
IIF 905 - Right to appoint or remove directors → OE
IIF 905 - Ownership of voting rights - 75% or more → OE
313
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-08 ~ now
IIF - Director → ME
Person with significant control
2026-01-08 ~ now
IIF 832 - Ownership of shares – 75% or more → OE
IIF 832 - Ownership of voting rights - 75% or more → OE
IIF 832 - Right to appoint or remove directors → OE
314
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-28 ~ now
IIF - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 781 - Ownership of voting rights - 75% or more → OE
IIF 781 - Right to appoint or remove directors → OE
IIF 781 - Ownership of shares – 75% or more → OE
315
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-30 ~ now
IIF - Director → ME
Person with significant control
2026-01-30 ~ now
IIF 701 - Right to appoint or remove directors → OE
IIF 701 - Ownership of shares – 75% or more → OE
IIF 701 - Ownership of voting rights - 75% or more → OE
316
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-26 ~ now
IIF - Director → ME
Person with significant control
2026-01-26 ~ now
IIF 825 - Right to appoint or remove directors → OE
IIF 825 - Ownership of shares – 75% or more → OE
IIF 825 - Ownership of voting rights - 75% or more → OE
317
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-23 ~ now
IIF - Director → ME
Person with significant control
2026-01-23 ~ now
IIF 481 - Ownership of voting rights - 75% or more → OE
IIF 481 - Ownership of shares – 75% or more → OE
IIF 481 - Right to appoint or remove directors → OE
318
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-21 ~ now
IIF - Director → ME
Person with significant control
2026-01-21 ~ now
IIF 866 - Ownership of voting rights - 75% or more → OE
IIF 866 - Ownership of shares – 75% or more → OE
IIF 866 - Right to appoint or remove directors → OE
319
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-21 ~ now
IIF - Director → ME
Person with significant control
2026-01-21 ~ now
IIF 849 - Ownership of voting rights - 75% or more → OE
IIF 849 - Ownership of shares – 75% or more → OE
IIF 849 - Right to appoint or remove directors → OE
320
4th Floor, Silverstream House, 45 Fitzrovia, Fitzroy Street, London, England
Active Corporate (5 parents)
Officer
2022-05-23 ~ 2022-12-29
IIF - Director → ME
Person with significant control
2022-05-23 ~ now
IIF 301 - Ownership of voting rights - 75% or more → OE
IIF 301 - Ownership of shares – 75% or more → OE
321
BROWN WALLET LTD - now
Kings House, Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, England
Active Corporate (3 parents)
Officer
2020-08-25 ~ 2023-08-13
IIF - Director → ME
Person with significant control
2020-08-25 ~ 2023-08-13
IIF 1397 - Ownership of shares – 75% or more → OE
322
BTEK ROBOTS LTD - now
PULSEFORGE TECH LTD
- 2024-10-11
15490284 Oriel Hose, 26 The Quadrant, Richmond, Upon Thames, England
Active Corporate (3 parents)
Officer
2024-02-14 ~ 2024-10-01
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-10-01
IIF 980 - Right to appoint or remove directors → OE
IIF 980 - Ownership of voting rights - 75% or more → OE
IIF 980 - Ownership of shares – 75% or more → OE
323
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-08-18 ~ now
IIF - Director → ME
Person with significant control
2020-08-18 ~ now
IIF - Ownership of shares – 75% or more → OE
324
BUILDER NEAR ME LTD - now
PAWSITIVE TRAINING CO. LTD
- 2024-06-21
14892838 Ground Floor, 48 White Horse Road, London, England
Active Corporate (2 parents)
Officer
2023-05-24 ~ 2024-06-11
IIF - Director → ME
Person with significant control
2023-05-24 ~ 2024-06-11
IIF 1456 - Ownership of shares – 75% or more → OE
IIF 1456 - Ownership of voting rights - 75% or more → OE
325
Martynsrose Solicitors, 62 Beechwood Road, London, England
Dissolved Corporate (4 parents)
Officer
2022-10-18 ~ 2023-01-05
IIF - Director → ME
Person with significant control
2022-10-18 ~ dissolved
IIF 315 - Ownership of voting rights - 75% or more → OE
IIF 315 - Ownership of shares – 75% or more → OE
326
4385, 12994633 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2020-11-03 ~ 2021-11-16
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2021-11-16
IIF - Ownership of shares – 75% or more → OE
327
4385, 14044632 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-04-13 ~ dissolved
IIF - Director → ME
Person with significant control
2022-04-13 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
328
BUSINESS DEVELOPMENT ANALYST LTD
12988170 7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2020-11-02 ~ dissolved
IIF - Director → ME
Person with significant control
2020-11-02 ~ dissolved
IIF 1487 - Ownership of shares – 75% or more → OE
329
BUSINESS EDGE INTERNATIONAL GROUP LTD - now
TERRACRAFT CAPITAL HOMES LTD
- 2025-11-06
15536707 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2024-03-02 ~ 2025-11-03
IIF - Director → ME
Person with significant control
2024-03-02 ~ 2025-11-03
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
330
BUSINESS EXPERTS GROUP LTD - now
ZING ACCOUNTANTS LTD
- 2025-12-30
13288676 275 New N Rd #3110, London, United Kingdom
Active Corporate (6 parents)
Officer
2021-03-24 ~ 2025-11-27
IIF - Director → ME
Person with significant control
2021-03-24 ~ 2025-11-27
IIF 1156 - Ownership of voting rights - 75% or more → OE
IIF 1156 - Ownership of shares – 75% or more → OE
331
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2020-11-03 ~ 2022-11-08
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2022-11-08
IIF 1270 - Ownership of shares – 75% or more → OE
332
BUSINESS LTD
04350477 12859983, 07073727, 15773271Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-09-07 ~ now
IIF - Director → ME
Person with significant control
2020-09-07 ~ now
IIF - Ownership of shares – 75% or more → OE
333
24238, Sc711742 - Companies House Default Address, Edinburgh
Active Corporate (2 parents)
Officer
2021-10-08 ~ 2023-06-26
IIF - Director → ME
Person with significant control
2021-10-08 ~ 2023-06-26
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
334
BUSINESS PRIVACY SPECIALIST LTD
SC711323 5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2021-10-05 ~ 2023-05-12
IIF - Director → ME
Person with significant control
2021-10-05 ~ 2023-05-12
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
335
BUSINESS PROJECT MANAGEMENT LTD
13377743 70 Hampstead Way, London, England
Active Corporate (4 parents)
Officer
2021-05-05 ~ 2023-02-06
IIF - Director → ME
Person with significant control
2021-05-05 ~ 2023-02-06
IIF 1227 - Ownership of voting rights - 75% or more → OE
IIF 1227 - Ownership of shares – 75% or more → OE
336
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2020-08-04 ~ 2023-08-10
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2023-08-10
IIF 1328 - Ownership of shares – 75% or more → OE
337
85 Great Portland Street, London, England
Active Corporate (6 parents)
Officer
2020-09-25 ~ now
IIF - Director → ME
Person with significant control
2020-09-25 ~ now
IIF - Ownership of shares – 75% or more → OE
338
BUSINESS STRATEGY MANAGEMENT LTD
13371249 4385, 13371249 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-05-03 ~ 2023-07-04
IIF - Director → ME
Person with significant control
2021-05-03 ~ 2023-07-04
IIF 1441 - Ownership of voting rights - 75% or more → OE
IIF 1441 - Ownership of shares – 75% or more → OE
339
BUSINESS TENDER SUPPORT LIMITED
13201853 4385, 13201853 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-02-15 ~ 2023-07-21
IIF - Director → ME
Person with significant control
2021-02-15 ~ 2023-07-21
IIF 1125 - Ownership of voting rights - 75% or more → OE
IIF 1125 - Ownership of shares – 75% or more → OE
340
BUSINESS UNION SERVICES LIMITED
12988484 7 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2020-11-02 ~ 2023-10-03
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-03
IIF 1395 - Ownership of shares – 75% or more → OE
341
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2022-05-26 ~ dissolved
IIF - Director → ME
Person with significant control
2022-05-26 ~ dissolved
IIF 256 - Ownership of shares – 75% or more → OE
IIF 256 - Ownership of voting rights - 75% or more → OE
342
4385, 14131516 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-05-25 ~ dissolved
IIF - Director → ME
Person with significant control
2022-05-25 ~ dissolved
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
343
BUSINESS2 LTD
12859983 07073727, 04350477, 13507329Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 50 Princes Street, Ipswich, Suffolk, England
Active Corporate (2 parents)
Officer
2020-09-07 ~ 2022-12-29
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2022-12-29
IIF 1236 - Ownership of shares – 75% or more → OE
344
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-07-31 ~ now
IIF - Director → ME
Person with significant control
2020-07-31 ~ now
IIF - Ownership of shares – 75% or more → OE
345
BUSY WORKERS EXPERTS LTD - now
A-Z NEXUS SOLUTIONS LTD
- 2024-05-22
15319562 118 Gaywood Road, Gaywood Road, King's Lynn, Norfolk, England
Active Corporate (2 parents)
Officer
2023-11-30 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-05-15
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
346
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-08-28 ~ now
IIF - Director → ME
Person with significant control
2020-08-28 ~ now
IIF - Ownership of shares – 75% or more → OE
347
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-08-14
IIF - Director → ME
Person with significant control
2023-02-20 ~ dissolved
IIF 405 - Ownership of shares – 75% or more → OE
IIF 405 - Ownership of voting rights - 75% or more → OE
348
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2024-04-22 ~ now
IIF - Director → ME
Person with significant control
2024-04-22 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
349
7 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2024-02-14 ~ 2025-01-22
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-01-22
IIF 1085 - Right to appoint or remove directors → OE
IIF 1085 - Ownership of shares – 75% or more → OE
IIF 1085 - Ownership of voting rights - 75% or more → OE
350
104 Castleford Road, Birmingham, England
Dissolved Corporate (4 parents)
Officer
2022-04-27 ~ 2023-10-12
IIF - Director → ME
Person with significant control
2022-04-27 ~ 2023-10-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
351
CALEDONIAN COMMERCIAL REALTY LTD - now
VITALEASE PARTNERS LTD
- 2025-12-02
SC857206 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2025-07-29 ~ 2025-11-20
IIF - Director → ME
Person with significant control
2025-07-29 ~ 2025-11-20
IIF 161 - Ownership of voting rights - 75% or more → OE
IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of shares – 75% or more → OE
352
CALEDONIAN REALTY LTD - now
A-Z UNITY VENTURES LTD
- 2025-08-18
SC794007 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2024-01-04 ~ 2025-08-02
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-08-02
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
353
CALIBRO INFORMATION AND IDEA BANK LIMITED - now
CALIBRO 365 INFORMATION AND IDEA BANK LIMITED - 2023-06-26
CALIBRO 365 IIB LIMITED - 2022-06-28
CLEVER INVESTMENT LTD
- 2022-05-31
13913998 C/o Azets, 12 King Street, Leeds, England
Dissolved Corporate (4 parents)
Officer
2022-02-14 ~ 2022-03-09
IIF - Director → ME
Person with significant control
2022-02-14 ~ 2022-03-09
IIF 243 - Ownership of shares – 75% or more → OE
IIF 243 - Ownership of voting rights - 75% or more → OE
354
Temple House, River Way, Harlow, England
Dissolved Corporate (6 parents)
Officer
2020-08-24 ~ 2022-07-27
IIF - Director → ME
Person with significant control
2020-08-24 ~ 2022-07-27
IIF - Ownership of shares – 75% or more → OE
355
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2023-10-27 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-16
IIF 634 - Ownership of shares – 75% or more → OE
IIF 634 - Right to appoint or remove directors → OE
IIF 634 - Ownership of voting rights - 75% or more → OE
356
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2023-10-28 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-28 ~ 2024-04-16
IIF 893 - Ownership of shares – 75% or more → OE
IIF 893 - Right to appoint or remove directors → OE
IIF 893 - Ownership of voting rights - 75% or more → OE
357
4385, 15171441 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-09-28 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-12
IIF 922 - Ownership of shares – 75% or more → OE
IIF 922 - Right to appoint or remove directors → OE
IIF 922 - Ownership of voting rights - 75% or more → OE
358
3b South Avenue, Norwich, England
Active Corporate (3 parents)
Officer
2023-10-20 ~ 2024-06-24
IIF - Director → ME
Person with significant control
2023-10-20 ~ now
IIF 640 - Right to appoint or remove directors → OE
IIF 640 - Ownership of shares – 75% or more → OE
IIF 640 - Ownership of voting rights - 75% or more → OE
359
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2026-01-30 ~ now
IIF - Director → ME
Person with significant control
2026-01-30 ~ now
IIF 235 - Ownership of voting rights - 75% or more → OE
IIF 235 - Right to appoint or remove directors → OE
IIF 235 - Ownership of shares – 75% or more → OE
360
99 Grosvenor Road, Wavertree, Liverpool, England
Dissolved Corporate (3 parents)
Officer
2023-11-22 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-12
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
361
4385, 05435865 - Companies House Default Address, Cardiff
Active Corporate (6 parents, 15 offsprings)
Officer
2020-09-04 ~ 2023-11-22
IIF - Director → ME
Person with significant control
2020-09-04 ~ 2023-11-22
IIF - Ownership of shares – 75% or more → OE
362
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2026-01-09 ~ 2026-01-29
IIF - Director → ME
Person with significant control
2026-01-09 ~ 2026-01-29
IIF 555 - Right to appoint or remove directors → OE
IIF 555 - Ownership of shares – 75% or more → OE
IIF 555 - Ownership of voting rights - 75% or more → OE
363
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-30 ~ now
IIF - Director → ME
Person with significant control
2026-01-30 ~ now
IIF 891 - Right to appoint or remove directors → OE
IIF 891 - Ownership of shares – 75% or more → OE
IIF 891 - Ownership of voting rights - 75% or more → OE
364
167-169 Great Portland Street, 5th Floor, London, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-31 ~ now
IIF - Director → ME
Person with significant control
2026-01-31 ~ now
IIF 960 - Ownership of shares – 75% or more → OE
IIF 960 - Right to appoint or remove directors → OE
IIF 960 - Ownership of voting rights - 75% or more → OE
365
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2024-03-11 ~ 2024-09-05
IIF - Director → ME
Person with significant control
2024-03-11 ~ 2024-09-05
IIF 1474 - Ownership of shares – 75% or more → OE
IIF 1474 - Ownership of voting rights - 75% or more → OE
IIF 1474 - Right to appoint or remove directors → OE
366
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2024-03-11 ~ dissolved
IIF - Director → ME
Person with significant control
2024-03-11 ~ dissolved
IIF 957 - Ownership of shares – 75% or more → OE
IIF 957 - Right to appoint or remove directors → OE
IIF 957 - Ownership of voting rights - 75% or more → OE
367
CAPITALPULSE FINANCE SOLUTIONS LTD
16949842 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-08 ~ now
IIF - Director → ME
Person with significant control
2026-01-08 ~ now
IIF 871 - Ownership of voting rights - 75% or more → OE
IIF 871 - Right to appoint or remove directors → OE
IIF 871 - Ownership of shares – 75% or more → OE
368
43 Grindle Road, Longford, Coventry, England
Dissolved Corporate (3 parents)
Officer
2024-03-06 ~ 2024-10-06
IIF - Director → ME
Person with significant control
2024-03-06 ~ 2024-10-06
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
369
CAPTURE MOMENTS PHOTOGRAPHY LTD
15242367 4385, 15242367 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-10-27 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-12
IIF 598 - Ownership of voting rights - 75% or more → OE
IIF 598 - Ownership of shares – 75% or more → OE
IIF 598 - Right to appoint or remove directors → OE
370
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-06 ~ now
IIF - Director → ME
Person with significant control
2026-01-06 ~ now
IIF 513 - Ownership of voting rights - 75% or more → OE
IIF 513 - Ownership of shares – 75% or more → OE
IIF 513 - Right to appoint or remove directors → OE
371
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-11-10 ~ now
IIF - Director → ME
Person with significant control
2025-11-10 ~ now
IIF 674 - Right to appoint or remove directors → OE
IIF 674 - Ownership of voting rights - 75% or more → OE
IIF 674 - Ownership of shares – 75% or more → OE
372
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-12-16 ~ now
IIF - Director → ME
Person with significant control
2025-12-16 ~ now
IIF 471 - Ownership of voting rights - 75% or more → OE
IIF 471 - Ownership of shares – 75% or more → OE
IIF 471 - Right to appoint or remove directors → OE
373
41 Evans Way, Sawston, Cambridge, England
Dissolved Corporate (3 parents)
Officer
2023-07-05 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-10
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
374
CARGOKING SOLUTIONS LTD - now
THE TRANSPORT CORPORATION LIMITED
- 2023-02-17
12987984 Michael Price Associates Ltd Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, England
Active Corporate (2 parents)
Officer
2020-11-02 ~ 2023-01-31
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-01-31
IIF - Ownership of shares – 75% or more → OE
375
101 Commercial Road, London, England
Active Corporate (3 parents)
Officer
2022-08-16 ~ 2024-02-02
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2024-02-02
IIF 486 - Ownership of shares – 75% or more → OE
IIF 486 - Ownership of voting rights - 75% or more → OE
376
491 Commercial Road, Unit-4, London, England
Active Corporate (3 parents)
Officer
2022-08-16 ~ 2024-02-05
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2024-02-05
IIF 608 - Ownership of shares – 75% or more → OE
IIF 608 - Ownership of voting rights - 75% or more → OE
377
4385, 15534765 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-03-01 ~ 2024-10-23
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2024-10-23
IIF 223 - Right to appoint or remove directors → OE
IIF 223 - Ownership of voting rights - 75% or more → OE
IIF 223 - Ownership of shares – 75% or more → OE
378
52a West Main Street, Harthill, Shotts, Scotland
Active Corporate (2 parents)
Officer
2024-03-01 ~ 2025-07-14
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-14
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
379
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-23 ~ now
IIF - Director → ME
Person with significant control
2026-01-23 ~ now
IIF 403 - Ownership of voting rights - 75% or more → OE
IIF 403 - Right to appoint or remove directors → OE
IIF 403 - Ownership of shares – 75% or more → OE
380
CC MANAGEMENT BORDERS LTD - now
COAST & COUNTRY KILSYTH LIMITED - 2025-08-29
RADIANTREVOLUTION LTD
- 2024-09-30
SC791776 Viewfield Station Road, Oxton, Lauder, Scotland
Active Corporate (2 parents)
Officer
2023-12-07 ~ 2024-09-12
IIF - Director → ME
Person with significant control
2023-12-07 ~ 2024-09-12
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
381
107 Goldsmith Avenue, Southsea, England
Liquidation Corporate (2 parents)
Officer
2023-09-30 ~ 2023-12-12
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2023-12-12
IIF 610 - Right to appoint or remove directors → OE
IIF 610 - Ownership of shares – 75% or more → OE
IIF 610 - Ownership of voting rights - 75% or more → OE
382
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2026-01-22 ~ now
IIF - Director → ME
Person with significant control
2026-01-22 ~ now
IIF 193 - Ownership of voting rights - 75% or more → OE
IIF 193 - Right to appoint or remove directors → OE
IIF 193 - Ownership of shares – 75% or more → OE
383
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-11-05 ~ now
IIF - Director → ME
Person with significant control
2025-11-05 ~ now
IIF 465 - Ownership of voting rights - 75% or more → OE
IIF 465 - Ownership of shares – 75% or more → OE
IIF 465 - Right to appoint or remove directors → OE
384
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-08-25 ~ now
IIF - Director → ME
Person with significant control
2020-08-25 ~ now
IIF - Ownership of shares – 75% or more → OE
385
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2020-08-16 ~ 2025-09-12
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2025-09-12
IIF 1343 - Ownership of shares – 75% or more → OE
386
CENTRAL MANAGEMENT (LONDON) LTD
13211990 4385, 13211990 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-02-19 ~ 2023-08-21
IIF - Director → ME
Person with significant control
2021-02-19 ~ 2023-08-21
IIF 1324 - Ownership of shares – 75% or more → OE
IIF 1324 - Ownership of voting rights - 75% or more → OE
387
CENTRAL MANUFACTURING SPECIALISTS LTD
12780516 7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2020-07-30 ~ dissolved
IIF - Director → ME
Person with significant control
2020-07-30 ~ dissolved
IIF 1157 - Ownership of shares – 75% or more → OE
388
7 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2020-08-14 ~ 2023-06-16
IIF - Director → ME
Person with significant control
2020-08-14 ~ 2023-06-16
IIF 1483 - Ownership of shares – 75% or more → OE
389
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2021-06-10 ~ 2023-10-13
IIF - Director → ME
Person with significant control
2021-06-10 ~ 2023-10-13
IIF 1277 - Ownership of shares – 75% or more → OE
390
CERTUM GROUP LTD - now
EUROPEAN MARKETING DESIGN LTD
- 2024-09-06
12752617 5 Talbot Avenue, Orton Longueville, Peterborough, England
Active Corporate (2 parents)
Officer
2020-07-19 ~ 2024-09-05
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-09-05
IIF 1390 - Ownership of shares – 75% or more → OE
391
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2020-09-07 ~ 2023-03-08
IIF - Director → ME
2023-09-21 ~ dissolved
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2023-03-08
IIF - Ownership of shares – 75% or more → OE
2023-09-21 ~ dissolved
IIF 1167 - Ownership of shares – 75% or more → OE
IIF 1167 - Ownership of voting rights - 75% or more → OE
392
CHESTER ENGINEERING LTD - now
A-Z VISIONARIES LTD
- 2024-12-10
15319920 7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2023-11-30 ~ 2024-12-06
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-12-06
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
393
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2024-01-25 ~ 2025-05-27
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-05-27
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
394
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2026-01-26 ~ now
IIF - Director → ME
Person with significant control
2026-01-26 ~ now
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Ownership of shares – 75% or more → OE
395
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2024-01-25 ~ 2024-11-26
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2024-11-26
IIF 685 - Right to appoint or remove directors → OE
IIF 685 - Ownership of shares – 75% or more → OE
IIF 685 - Ownership of voting rights - 75% or more → OE
396
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-23 ~ now
IIF - Director → ME
Person with significant control
2026-01-23 ~ now
IIF 867 - Right to appoint or remove directors → OE
IIF 867 - Ownership of voting rights - 75% or more → OE
IIF 867 - Ownership of shares – 75% or more → OE
397
4385, 15565542 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-03-15 ~ 2024-07-21
IIF - Director → ME
Person with significant control
2024-03-15 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
398
CHURCHILL RESIDENTIAL MANAGEMENT LTD
- now 14884598A-Z COMPLETE SERVICES LTD
- 2024-02-18
14884598 4385, 14884598 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-02-06
IIF - Director → ME
Person with significant control
2023-05-22 ~ dissolved
IIF 1194 - Ownership of voting rights - 75% or more → OE
IIF 1194 - Ownership of shares – 75% or more → OE
399
7 Bell Yard, London, England
Active Corporate (7 parents)
Officer
2023-12-04 ~ 2024-02-22
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-02-22
IIF 1110 - Ownership of shares – 75% or more → OE
IIF 1110 - Ownership of voting rights - 75% or more → OE
IIF 1110 - Right to appoint or remove directors → OE
400
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2025-07-29 ~ 2026-02-28
IIF - Director → ME
Person with significant control
2025-07-29 ~ 2026-02-28
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Right to appoint or remove directors → OE
401
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2024-02-14 ~ 2025-02-11
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-02-11
IIF 1478 - Right to appoint or remove directors → OE
IIF 1478 - Ownership of shares – 75% or more → OE
IIF 1478 - Ownership of voting rights - 75% or more → OE
402
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2024-03-24 ~ 2025-04-17
IIF - Director → ME
Person with significant control
2024-03-24 ~ 2025-04-17
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
403
CIRCLE BUSINESS SOLUTIONS LIMITED
07195865 85 Great Portland Street, London, England
Active Corporate (7 parents)
Officer
2020-09-25 ~ now
IIF - Director → ME
Person with significant control
2020-09-25 ~ now
IIF - Ownership of shares – 75% or more → OE
404
4385, 13201840 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-02-15 ~ 2022-02-04
IIF - Director → ME
Person with significant control
2021-02-15 ~ 2022-02-04
IIF 1258 - Ownership of voting rights - 75% or more → OE
IIF 1258 - Ownership of shares – 75% or more → OE
405
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-09 ~ now
IIF - Director → ME
Person with significant control
2026-01-09 ~ now
IIF 783 - Ownership of shares – 75% or more → OE
IIF 783 - Ownership of voting rights - 75% or more → OE
IIF 783 - Right to appoint or remove directors → OE
406
4385, 15660049 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2024-04-19 ~ 2025-01-17
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-01-17
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
407
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2022-08-16 ~ 2023-07-04
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2023-07-04
IIF 371 - Ownership of shares – 75% or more → OE
IIF 371 - Ownership of voting rights - 75% or more → OE
IIF 371 - Right to appoint or remove directors → OE
408
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2020-07-10 ~ 2022-02-28
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-02-28
IIF 1192 - Ownership of shares – 75% or more → OE
409
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2026-01-28 ~ now
IIF - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 184 - Ownership of voting rights - 75% or more → OE
IIF 184 - Ownership of shares – 75% or more → OE
IIF 184 - Right to appoint or remove directors → OE
410
CITYGATE FINANCIAL PARTNERS LTD
16823866 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-10-31 ~ now
IIF - Director → ME
Person with significant control
2025-10-31 ~ now
IIF 483 - Ownership of voting rights - 75% or more → OE
IIF 483 - Ownership of shares – 75% or more → OE
IIF 483 - Right to appoint or remove directors → OE
411
CITYLIFE HR SERVICES LTD - now
CYBERNEXUS INNOVATIONS LTD
- 2026-02-11
16615692 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2025-07-30 ~ 2025-11-19
IIF - Director → ME
Person with significant control
2025-07-30 ~ 2025-11-19
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
412
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-09 ~ now
IIF - Director → ME
Person with significant control
2026-01-09 ~ now
IIF 495 - Ownership of voting rights - 75% or more → OE
IIF 495 - Right to appoint or remove directors → OE
IIF 495 - Ownership of shares – 75% or more → OE
413
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-09 ~ now
IIF - Director → ME
Person with significant control
2026-01-09 ~ now
IIF 706 - Ownership of voting rights - 75% or more → OE
IIF 706 - Right to appoint or remove directors → OE
IIF 706 - Ownership of shares – 75% or more → OE
414
6 Green Street, Flat C, London, England
Active Corporate (3 parents)
Officer
2020-10-23 ~ 2023-11-23
IIF - Director → ME
Person with significant control
2020-10-23 ~ 2023-11-23
IIF 1363 - Ownership of shares – 75% or more → OE
415
78 Dickenson Road, Manchester, England
Active Corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-31
IIF - Director → ME
Person with significant control
2023-02-20 ~ now
IIF 663 - Ownership of shares – 75% or more → OE
IIF 663 - Ownership of voting rights - 75% or more → OE
416
8 Oval Place, London, England
Dissolved Corporate (3 parents)
Officer
2023-09-27 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-12
IIF 968 - Ownership of shares – 75% or more → OE
IIF 968 - Right to appoint or remove directors → OE
IIF 968 - Ownership of voting rights - 75% or more → OE
417
4385, 15360608 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-12-19 ~ 2024-10-07
IIF - Director → ME
Person with significant control
2023-12-19 ~ 2024-10-07
IIF 1214 - Ownership of shares – 75% or more → OE
IIF 1214 - Ownership of voting rights - 75% or more → OE
IIF 1214 - Right to appoint or remove directors → OE
418
35 Buttermere Avenue, Middlesbrough, England
Dissolved Corporate (3 parents)
Officer
2023-10-27 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-12
IIF 651 - Ownership of voting rights - 75% or more → OE
IIF 651 - Ownership of shares – 75% or more → OE
IIF 651 - Right to appoint or remove directors → OE
419
4385, 15178145 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-09-30 ~ 2024-07-22
IIF - Director → ME
Person with significant control
2023-09-30 ~ dissolved
IIF 466 - Ownership of voting rights - 75% or more → OE
IIF 466 - Ownership of shares – 75% or more → OE
IIF 466 - Right to appoint or remove directors → OE
420
CLICK AND CREATE PHOTOGRAPHY CO. LTD
15245297 22 Holder Road, Sparkbrook, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2023-10-30 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2023-10-30 ~ 2024-04-12
IIF 946 - Ownership of shares – 75% or more → OE
IIF 946 - Ownership of voting rights - 75% or more → OE
IIF 946 - Right to appoint or remove directors → OE
421
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2024-02-13 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2024-02-13 ~ 2024-04-07
IIF 997 - Ownership of shares – 75% or more → OE
IIF 997 - Ownership of voting rights - 75% or more → OE
IIF 997 - Right to appoint or remove directors → OE
422
CLOUDGOODS LTD - now
DIGITALDYNAMO CAPITAL LTD
- 2025-03-13
15440361 85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2024-01-24 ~ 2025-03-03
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-03-03
IIF 995 - Right to appoint or remove directors → OE
IIF 995 - Ownership of voting rights - 75% or more → OE
IIF 995 - Ownership of shares – 75% or more → OE
423
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
424
CLOUDNESTIN SYSTEMS LTD - now
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2024-02-01 ~ 2024-10-16
IIF - Director → ME
Person with significant control
2024-02-01 ~ 2024-10-16
IIF 974 - Ownership of voting rights - 75% or more → OE
IIF 974 - Ownership of shares – 75% or more → OE
IIF 974 - Right to appoint or remove directors → OE
425
COAST & COUNTRY BORDERS LIMITED - now
ECOWAVE DYNAMICS LTD
- 2024-09-13
SC796176 Viewfield Station Road, Oxton, Lauder, Scotland
Active Corporate (2 parents)
Officer
2024-01-22 ~ 2024-04-25
IIF - Director → ME
Person with significant control
2024-01-22 ~ 2024-04-25
IIF 154 - Right to appoint or remove directors → OE
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Ownership of shares – 75% or more → OE
426
Simplex House, Freshwater Road, Dagenham, England
Active Corporate (2 parents)
Officer
2024-04-22 ~ 2025-02-14
IIF - Director → ME
Person with significant control
2024-04-22 ~ 2025-02-14
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
427
CODENERD INC LTD - now
OFF LEASH TRAINING CO. LTD
- 2024-06-28
14886161 4385, 14886161 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-06-25
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-25
IIF 1102 - Ownership of voting rights - 75% or more → OE
IIF 1102 - Ownership of shares – 75% or more → OE
428
21 King George Street, Wirksworth, Matlock, England
Dissolved Corporate (3 parents)
Officer
2023-12-04 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-10
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
429
Unit 17 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, England
Active Corporate (4 parents)
Officer
2022-08-02 ~ 2023-11-13
IIF - Director → ME
Person with significant control
2022-08-02 ~ 2023-11-13
IIF 900 - Ownership of voting rights - 75% or more → OE
IIF 900 - Ownership of shares – 75% or more → OE
430
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2024-03-18 ~ 2025-04-24
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
431
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2024-03-17 ~ 2024-10-23
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2024-10-23
IIF 1382 - Right to appoint or remove directors → OE
IIF 1382 - Ownership of shares – 75% or more → OE
IIF 1382 - Ownership of voting rights - 75% or more → OE
432
COHEN KLEIN & ASSOCIATES LTD - now
DIRECT BRAND ESTABLISHMENT LTD
- 2024-05-11
12947266 7 Bell Yard, London
Active Corporate (2 parents)
Officer
2020-10-13 ~ 2023-12-01
IIF - Director → ME
Person with significant control
2020-10-13 ~ 2023-12-01
IIF 1073 - Ownership of shares – 75% or more → OE
433
4385, 14682083 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-02-22 ~ 2023-04-17
IIF - Director → ME
Person with significant control
2023-02-22 ~ dissolved
IIF 903 - Ownership of voting rights - 75% or more → OE
IIF 903 - Ownership of shares – 75% or more → OE
434
4385, 14684569 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-02-23 ~ 2023-08-15
IIF - Director → ME
Person with significant control
2023-02-23 ~ dissolved
IIF 552 - Ownership of voting rights - 75% or more → OE
IIF 552 - Ownership of shares – 75% or more → OE
435
COLLABIO COLLABORATIVE HEALTHCARE (UK HOLDINGS) LIMITED - now
HELIXHARBOR BIOTECH LTD
- 2025-10-21
15441648 85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2024-01-25 ~ 2024-10-03
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2024-10-03
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
436
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-08-28 ~ now
IIF - Director → ME
Person with significant control
2020-08-28 ~ now
IIF - Ownership of shares – 75% or more → OE
437
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-08-18 ~ now
IIF - Director → ME
Person with significant control
2020-08-18 ~ now
IIF - Ownership of shares – 75% or more → OE
438
FI CALL INTERNATIONAL LIMITED - 2011-06-27
@ROSE LTD - 2009-12-08
85 Great Portland Street, First Floor, London, England
Active Corporate (5 parents)
Officer
2020-09-10 ~ now
IIF - Director → ME
Person with significant control
2020-09-10 ~ now
IIF - Ownership of shares – 75% or more → OE
439
2 Market Road, Chelmsford, Essex, England
Active Corporate (2 parents)
Officer
2020-07-19 ~ 2023-09-26
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2023-09-26
IIF - Ownership of shares – 75% or more → OE
440
4385, 13394320 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ 2023-08-07
IIF - Director → ME
Person with significant control
2021-05-13 ~ 2023-08-07
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
441
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2020-11-05 ~ 2023-05-29
IIF - Director → ME
Person with significant control
2020-11-05 ~ 2023-05-29
IIF 1296 - Ownership of shares – 75% or more → OE
442
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-08-18 ~ now
IIF - Director → ME
Person with significant control
2020-08-18 ~ now
IIF - Ownership of shares – 75% or more → OE
443
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-08-18 ~ now
IIF - Director → ME
Person with significant control
2020-08-18 ~ now
IIF - Ownership of shares – 75% or more → OE
444
4385, 14135095 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-26 ~ 2022-12-15
IIF - Director → ME
Person with significant control
2022-05-26 ~ dissolved
IIF 367 - Ownership of voting rights - 75% or more → OE
IIF 367 - Ownership of shares – 75% or more → OE
445
COMMUNITY SERVICES COMPANY FOR UK & SAUDI LTD - now
QUIRKWORKS STUDIOS LTD
- 2025-11-03
15459728 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2024-02-01 ~ 2025-10-21
IIF - Director → ME
Person with significant control
2024-02-01 ~ 2025-10-21
IIF 1266 - Ownership of shares – 75% or more → OE
IIF 1266 - Ownership of voting rights - 75% or more → OE
IIF 1266 - Right to appoint or remove directors → OE
446
COMP DEVELOPERS LIMITED - now
Office A 03 Crofton Street, Old Trafford, Manchester, England
Dissolved Corporate (3 parents)
Officer
2020-07-10 ~ 2023-09-26
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2023-09-26
IIF 1417 - Ownership of shares – 75% or more → OE
447
167 - 169 Great Portland Street, Fifth Floor, London, England
Dissolved Corporate (2 parents)
Officer
2021-01-25 ~ 2021-11-04
IIF - Director → ME
Person with significant control
2021-01-25 ~ 2021-11-04
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
448
Suite 22 1 Bedford Street, London, England
Dissolved Corporate (5 parents)
Officer
2022-04-05 ~ 2023-10-31
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-10-31
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
449
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-08-25 ~ now
IIF - Director → ME
Person with significant control
2020-08-25 ~ now
IIF - Ownership of shares – 75% or more → OE
450
85 Great Portland Street, London, England
Active Corporate (6 parents)
Officer
2020-08-28 ~ now
IIF - Director → ME
Person with significant control
2020-08-28 ~ now
IIF - Ownership of shares – 75% or more → OE
451
85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2020-08-28 ~ now
IIF - Director → ME
Person with significant control
2020-08-28 ~ now
IIF - Ownership of shares – 75% or more → OE
452
CONECTAR GLOBAL LIMITED - now
CONECTAR CAPITAL LIMITED - 2025-10-22
Lv 30 Leadenhall Building, Leadenhall Street, London, Greater London, England
Active Corporate (3 parents)
Officer
2021-07-27 ~ 2023-10-16
IIF - Director → ME
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.