1
EDGELAKE LIMITED - 2021-05-06
 Office 221 Ceme Campus Marsh Way, Rainham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-08-31
Officer
 2020-08-04 ~ 2021-05-04IIF 2949  - Director →  ME
Person with significant control
 2020-08-04 ~ 2021-05-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
2
 73 St. Dunstans Street, Canterbury, EnglandActive Corporate (4 parents)
Equity (Company account)
4 GBP2024-10-31
Officer
 2016-10-28 ~ 2016-10-28IIF 1591  - Director →  ME
3
 36 Lee Bridge, Dean Clough, HalifaxDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
19,628 GBP2017-05-31
Officer
 2014-04-24 ~ 2014-05-01IIF 577  - Director →  ME
4
BROMRANGE LIMITED - 2014-09-08
 39 Backhold Avenue, Halifax, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
19,017 GBP2015-08-31
Officer
 2011-08-24 ~ 2014-09-02IIF 942  - Director →  ME
5
KIRKSIDE LIMITED - 2021-04-22
 Office 221 Ceme Campus Marsh Way, Rainham, London, EnglandDissolved Corporate (1 parent)
Officer
 2020-07-06 ~ 2021-04-21IIF 2667  - Director →  ME
Person with significant control
 2020-07-06 ~ 2021-04-21IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
6
 C/o Urang Property Management Ltd, 196 New Kings Road, London, EnglandActive Corporate (4 parents)
Equity (Company account)
3 GBP2024-12-31
Officer
 2018-07-05 ~ 2018-07-05IIF 221  - Director →  ME
7
 3 Morris Oak, Eaton Park, Eaton, ChesterActive Corporate (2 parents)
Equity (Company account)
3 GBP2024-03-31
Officer
 2009-03-21 ~ 2009-03-30IIF 179  - Director →  ME
8
DRIVER WAREHOUSE RECRUITMENT LIMITED - 2010-10-19
 The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of GlamorganDissolved Corporate 
Officer
 2010-10-21 ~ 2012-04-26IIF 54  - Director →  ME
9
ASTONBURN LIMITED - 2018-11-08
TEESSIDE PHOENIX LIMITED - 2018-12-05
 Acklam Hall Hall Drive, Acklam, Middlesborough, United KingdomActive Corporate (2 parents)
Equity (Company account)
-148,093 GBP2024-12-31
Officer
 2017-09-26 ~ 2019-02-26IIF 1009  - Director →  ME
Person with significant control
 2017-09-26 ~ 2018-11-08IIF 2234  - Right to appoint or remove directors →  OE
IIF 2234  - Ownership of voting rights - 75% or more →  OE
IIF 2234  - Ownership of shares – 75% or more →  OE
10
 The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United KingdomActive Corporate (4 parents)
Officer
 2010-02-18 ~ 2010-02-18IIF 1658  - Director →  ME
11
 Flat 905 The Astley Apartments Building, 61 Houldsworth Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
 2013-10-22 ~ 2014-10-03IIF 657  - Director →  ME
12
 Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West YorkshireLiquidation Corporate (1 parent)
Equity (Company account)
64,343 GBP2023-04-30
Officer
 2011-04-20 ~ 2011-05-03IIF 878  - Director →  ME
13
 14 Elmfield Drive, Bradford, EnglandActive Corporate (2 parents)
Equity (Company account)
28,754 GBP2024-06-30
Officer
 2011-05-03 ~ 2011-05-12IIF 999  - Director →  ME
14
 25 Springfield Road, Ulverston, Cumbria, United KingdomActive Corporate (1 parent)
Equity (Company account)
-15,457 GBP2024-09-30
Officer
 2009-08-07 ~ 2009-08-07IIF 112  - Director →  ME
15
 22b High Street, Witney, OxfordshireActive Corporate (2 parents)
Equity (Company account)
9,877 GBP2025-03-31
Officer
 2010-03-31 ~ 2010-03-31IIF 1650  - Director →  ME
16
GRANTOAK LIMITED - 2020-10-26
 4385, 11700965 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
 2018-11-28 ~ 2020-05-08IIF 532  - Director →  ME
Person with significant control
 2018-11-28 ~ 2020-05-08IIF 1817  - Right to appoint or remove directors →  OE
IIF 1817  - Ownership of voting rights - 75% or more →  OE
IIF 1817  - Ownership of shares – 75% or more →  OE
17
 10 Barwell Avenue, St. Helens, MerseysideActive Corporate (2 parents)
Equity (Company account)
122,370 GBP2024-03-31
Officer
 2010-03-03 ~ 2010-03-03IIF 1763  - Director →  ME
18
 Wellers Accountants, 8 King Edward Street, Oxford, OxonDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-14,553 GBP2016-01-31
Officer
 2009-06-11 ~ 2009-06-15IIF 134  - Director →  ME
19
MY PET SUPPLIES LTD - 2021-09-14
FIELDCAVE LIMITED - 2019-01-24
BEST OF BRIT HIFI LTD - 2022-08-30
 Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5,611,250 GBP2021-12-31
Officer
 2016-08-01 ~ 2019-01-24IIF 1146  - Director →  ME
20
XTREME VAN LIMITED - 2012-07-27
XTREME VANS LIMITED - 2011-02-11
 17 Newstead Grove, NottinghamDissolved Corporate (3 parents)
Officer
 2011-01-31 ~ 2011-02-14IIF 1234  - Director →  ME
21
 Honeysuckle House Croston Lane, Charnock Richard, Chorley, EnglandActive Corporate (1 parent)
Total liabilities (Company account)
26,397 GBP2023-12-31
Officer
 2009-12-08 ~ 2009-12-16IIF 1633  - Director →  ME
22
 35 Chatsworth Road, Southport, EnglandDissolved Corporate (1 parent)
Officer
 2011-05-27 ~ 2011-05-27IIF 1013  - Director →  ME
23
DRAYSTEAD LIMITED - 2019-06-25
ABILITY RECRUITMENT LIMITED - 2019-06-26
 Unit 3 Stanton Gate, 49 Mawney Road, Romford, EnglandActive Corporate (1 parent)
Equity (Company account)
52,187 GBP2024-03-31
Officer
 2018-06-28 ~ 2019-06-24IIF 507  - Director →  ME
24
NORMOBARIC UK LTD - 2024-03-30
WOODCADE LIMITED - 2022-03-29
NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
CNC POLYSTYRENE LIMITED - 2021-12-09
 2 Farmstead Close, Failsworth, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
 2017-06-16 ~ 2022-03-29IIF 293  - Director →  ME
Person with significant control
 2019-06-17 ~ 2022-03-29IIF 2176  - Ownership of voting rights - 75% or more →  OE
IIF 2176  - Ownership of shares – 75% or more →  OE
25
ABLEGLEN LIMITED - 2025-08-20
 Unit C Chesham Close, Cedar Road, Romford, Essex, United KingdomActive Corporate (1 parent)
Officer
 2024-08-23 ~ 2025-06-16IIF   - Director →  ME
Person with significant control
 2024-08-23 ~ 2025-06-16IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
26
RYANCOURT LIMITED - 2013-03-07
 Hunter House 109 Snakes Lane West, Woodford Green, EssexDissolved Corporate (1 parent)
Officer
 2010-02-23 ~ 2013-03-06IIF 1748  - Director →  ME
27
OVERROW LIMITED - 2019-09-20
 4385, 10534481: Companies House Default Address, CardiffDissolved Corporate 
Equity (Company account)
1 GBP2018-12-31
Officer
 2016-12-21 ~ 2019-09-30IIF 1249  - Director →  ME
Person with significant control
 2018-12-20 ~ 2019-09-30IIF 2061  - Ownership of voting rights - 75% or more →  OE
IIF 2061  - Ownership of shares – 75% or more →  OE
28
 The Dale Silver Lane, Marchington, Uttoxeter, StaffordshireActive Corporate (2 parents)
Equity (Company account)
6,283 GBP2024-12-31
Officer
 2010-12-16 ~ 2010-12-16IIF 882  - Director →  ME
29
L ROWLANDSON LIMITED - 2019-09-27
 Jackson & Graham, Lynn Garth, Gillinggate, Kendal, CumbriaActive Corporate (2 parents)
Equity (Company account)
939 GBP2024-12-31
Officer
 2012-12-11 ~ 2012-12-11IIF 639  - Director →  ME
30
 Suite 11 Behrans Warehouse, 26 East Parade, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
289,000 GBP2021-02-28
Officer
 2020-02-05 ~ 2020-05-09IIF   - Director →  ME
Person with significant control
 2020-02-05 ~ 2020-05-09IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
31
 31 Horsemarket Street, Warrington, EnglandDissolved Corporate (1 parent)
Officer
 2020-05-18 ~ 2020-08-11IIF 2953  - Director →  ME
Person with significant control
 2020-05-18 ~ 2020-08-11IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
32
 Office 54, 165 Great Portland Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-02-20 ~ 2024-02-21IIF 2831  - Director →  ME
Person with significant control
 2024-02-20 ~ 2024-02-21IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
33
 Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, EnglandActive Corporate (1 parent)
Equity (Company account)
1,438,290 GBP2024-07-31
Officer
 2021-07-28 ~ 2021-07-28IIF 2817  - Director →  ME
Person with significant control
 2021-07-28 ~ 2021-07-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
34
 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
111,393 GBP2024-08-31
Officer
 2019-08-14 ~ 2019-08-14IIF 510  - Director →  ME
Person with significant control
 2019-08-14 ~ 2019-08-14IIF 1854  - Ownership of voting rights - 75% or more →  OE
IIF 1854  - Ownership of shares – 75% or more →  OE
35
 5 Middleton Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,211 GBP2020-09-30
Officer
 2019-09-11 ~ 2020-05-09IIF   - Director →  ME
Person with significant control
 2019-09-11 ~ 2020-05-09IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
36
 4385, 14496422 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2022-11-21 ~ 2023-11-01IIF   - Director →  ME
Person with significant control
 2022-11-21 ~ 2023-11-01IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
37
 98 Castleford Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
 2023-10-24 ~ 2024-04-01IIF 2882  - Director →  ME
Person with significant control
 2023-10-24 ~ 2024-04-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
38
 103 Waidshouse Road, Nelson, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
 2020-04-07 ~ 2020-07-11IIF   - Director →  ME
Person with significant control
 2020-04-07 ~ 2020-07-11IIF   - 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
 13 Penbeagle Crescent, St. Ives, Cornwall, EnglandDissolved Corporate (2 parents)
Equity (Company account)
363 GBP2019-03-31
Officer
 2018-02-12 ~ 2018-02-12IIF 1532  - Director →  ME
40
 79a Padstow Avenue, Fishermead, Milton Keynes, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-03-31
Officer
 2024-03-16 ~ 2025-05-14IIF   - Director →  ME
Person with significant control
 2024-03-16 ~ 2025-05-14IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
41
 115 Bargates, Christchurch, EnglandDissolved Corporate (1 parent)
Officer
 2020-07-06 ~ 2020-08-11IIF 2839  - Director →  ME
Person with significant control
 2020-07-06 ~ 2020-08-11IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
42
 Unit 10 Napier Court, Barton Lane, Abingdon, EnglandActive Corporate (8 parents)
Officer
 2012-06-29 ~ 2012-07-01IIF 1609  - Director →  ME
43
 11 Upper Well Close, Oswestry, Shropshire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
13,104 GBP2018-09-30
Officer
 2009-02-19 ~ 2009-02-19IIF 180  - Director →  ME
44
BRAEHIRST LIMITED - 2020-06-09
 225 Clapham Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
 2018-03-26 ~ 2020-06-08IIF 231  - Director →  ME
Person with significant control
 2019-04-08 ~ 2020-06-08IIF 1938  - Ownership of voting rights - 75% or more →  OE
IIF 1938  - Ownership of shares – 75% or more →  OE
45
 1 Woodville Terrace, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
478,400 GBP2024-05-31
Officer
 2019-05-29 ~ 2020-05-09IIF 375  - Director →  ME
Person with significant control
 2019-05-29 ~ 2020-05-09IIF 1848  - Right to appoint or remove directors →  OE
IIF 1848  - Ownership of voting rights - 75% or more →  OE
IIF 1848  - Ownership of shares – 75% or more →  OE
46
 Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,543 GBP2024-11-30
Officer
 2023-11-13 ~ 2023-11-13IIF   - Director →  ME
Person with significant control
 2023-11-13 ~ 2023-11-13IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
47
ALPHA LEASING (NO.9) LIMITED - 2012-05-16
 Booth House, Suthers Street, Oldham, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
 2012-05-14 ~ 2013-07-04IIF 937  - Director →  ME
48
 Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, EnglandActive Corporate (1 parent)
Equity (Company account)
510,745 GBP2024-04-30
Officer
 2019-04-01 ~ 2019-04-01IIF 534  - Director →  ME
Person with significant control
 2019-04-01 ~ 2019-04-01IIF 1888  - Right to appoint or remove directors →  OE
IIF 1888  - Ownership of voting rights - 75% or more →  OE
IIF 1888  - Ownership of shares – 75% or more →  OE
49
 Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, WalesDissolved Corporate (2 parents)
Equity (Company account)
-17,238 GBP2018-12-31
Officer
 2011-04-14 ~ 2011-05-01IIF 1051  - Director →  ME
50
 Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
 2015-08-25 ~ 2016-06-06IIF 1257  - Director →  ME
51
 4385, 11593936 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-38,955 GBP2022-09-30
Officer
 2018-09-28 ~ 2020-01-10IIF 475  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-01-10IIF 2038  - Ownership of voting rights - 75% or more →  OE
IIF 2038  - Ownership of shares – 75% or more →  OE
52
 15 Waterloo Road, LiverpoolDissolved Corporate (1 parent)
Officer
 2013-12-17 ~ 2014-01-20IIF 720  - Director →  ME
53
 Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, WalesActive Corporate (2 parents)
Equity (Company account)
255,941 GBP2024-11-30
Officer
 2020-11-04 ~ 2020-12-01IIF   - Director →  ME
Person with significant control
 2020-11-04 ~ 2020-12-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
54
 5 Pool Court, Pasture Road, Goole, North Humberside, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
855 GBP2015-09-30
Officer
 2014-09-23 ~ 2014-09-23IIF 1136  - Director →  ME
55
 7-9 The Avenue, Eastbourne, East Sussex, United KingdomActive Corporate (2 parents)
Equity (Company account)
19 GBP2025-03-31
Officer
 2019-11-06 ~ 2020-01-24IIF 2407  - Director →  ME
Person with significant control
 2019-11-06 ~ 2020-01-24IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
56
 Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West MidlandsDissolved Corporate (1 parent)
Officer
 2012-08-07 ~ 2013-05-09IIF 1310  - Director →  ME
57
 41 Purlwell Lane, Batley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-07-31
Officer
 2018-07-30 ~ 2019-12-17IIF 416  - Director →  ME
Person with significant control
 2019-07-26 ~ 2019-12-17IIF 2023  - Ownership of voting rights - 75% or more →  OE
IIF 2023  - Ownership of shares – 75% or more →  OE
58
OMEGA LEASING (NO.9) LIMITED - 2012-05-16
 73 Watling Street, LondonDissolved Corporate (1 parent)
Officer
 2012-05-15 ~ 2013-09-23IIF 764  - Director →  ME
59
 45 Wide Bargate, Boston, LincolnshireDissolved Corporate (1 parent)
Officer
 2011-01-07 ~ 2011-01-07IIF 1695  - Director →  ME
60
LYNTONTHORN LIMITED - 2018-06-25
 6th Floor, International House 223 Regent Street, Mayfair, London, EnglandDissolved Corporate (1 parent)
Officer
 2016-04-21 ~ 2018-06-22IIF 1373  - Director →  ME
Person with significant control
 2017-04-20 ~ 2018-06-22IIF 2274  - Ownership of shares – 75% or more →  OE
61
 100-102 Beverley Road, HullDissolved Corporate (1 parent)
Officer
 2011-01-21 ~ 2011-01-21IIF 954  - Director →  ME
62
 49 Prince Of Wales Avenue, Southampton, EnglandActive Corporate (2 parents)
Equity (Company account)
243,826 GBP2024-12-31
Officer
 2011-10-14 ~ 2011-10-14IIF 1020  - Director →  ME
63
JUSTBELL LIMITED - 2024-01-12
 Ealing House, 33 Hanger Lane, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-01-26 ~ 2023-01-26IIF   - Director →  ME
Person with significant control
 2023-01-26 ~ 2023-01-26IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
64
NOVASHIRE LIMITED - 2022-05-09
 124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-811,482 GBP2023-05-31
Officer
 2018-05-29 ~ 2021-06-01IIF 226  - Director →  ME
Person with significant control
 2019-05-28 ~ 2021-06-01IIF 2079  - Ownership of voting rights - 75% or more →  OE
IIF 2079  - Ownership of shares – 75% or more →  OE
65
LEONRIDE LIMITED - 2020-05-13
 C/o Very Ard Times, Tower 42, 25 Old Broad Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
34,137 GBP2022-01-31
Officer
 2019-01-28 ~ 2019-01-28IIF 387  - Director →  ME
Person with significant control
 2019-01-28 ~ 2019-01-28IIF 1896  - Right to appoint or remove directors →  OE
IIF 1896  - Ownership of voting rights - 75% or more →  OE
IIF 1896  - Ownership of shares – 75% or more →  OE
66
 Rivers Lodge, West Common, Harpenden, EnglandActive Corporate (3 parents)
Equity (Company account)
1,628 GBP2024-07-31
Officer
 2023-07-06 ~ 2024-07-10IIF   - Director →  ME
67
 150 Taybridge Road, London, EnglandActive Corporate (1 parent)
Officer
 2024-01-17 ~ 2024-08-12IIF 2883  - Director →  ME
Person with significant control
 2024-01-17 ~ 2024-08-12IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
68
 4385, 13368691 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-16,509 GBP2023-04-30
Officer
 2021-04-30 ~ 2021-12-15IIF   - Director →  ME
Person with significant control
 2021-04-30 ~ 2021-12-15IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
69
 11 Salisbury Road, Chingford, London, EnglandActive Corporate (1 parent)
Officer
 2025-01-22 ~ 2025-01-22IIF   - Director →  ME
Person with significant control
 2025-01-22 ~ 2025-01-22IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
70
 7 Princes Square, Harrogate, EnglandActive Corporate (3 parents)
Equity (Company account)
-14,304 GBP2024-07-31
Officer
 2009-07-06 ~ 2009-07-06IIF 173  - Director →  ME
71
OLDBORNE LIMITED - 2022-07-06
 Office 227 Ceme Campus Marsh Way, Rainham, EnglandActive Corporate (2 parents)
Equity (Company account)
26,658 GBP2024-05-31
Officer
 2018-05-29 ~ 2022-06-01IIF 232  - Director →  ME
Person with significant control
 2019-05-28 ~ 2022-06-01IIF 2129  - Ownership of voting rights - 75% or more →  OE
IIF 2129  - Ownership of shares – 75% or more →  OE
72
 Solutions House 101a West Dock St, Hull, East YorkDissolved Corporate (2 parents)
Officer
 2009-07-23 ~ 2009-07-29IIF 152  - Director →  ME
73
PENTHALL LIMITED - 2014-01-15
 1 London Road, Ipswich, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
485,893 GBP2024-12-31
Officer
 2012-04-18 ~ 2012-04-18IIF 1264  - Director →  ME
74
JAYREED LIMITED - 2025-07-10
 C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United KingdomActive Corporate (1 parent)
Officer
 2024-06-24 ~ 2024-06-25IIF   - Director →  ME
Person with significant control
 2024-06-24 ~ 2024-06-25IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
75
 C/0 Cv Rollers(tpp)limited Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
4,464 GBP2024-07-31
Officer
 2009-07-27 ~ 2009-07-27IIF 198  - Director →  ME
76
 Chase Business Centre, 39-41 Chase Side, LondonDissolved Corporate (2 parents)
Officer
 2011-01-14 ~ 2015-04-09IIF 894  - Director →  ME
77
 32 Booth Street, Ashton-under-lyne, LancashireActive Corporate (2 parents)
Equity (Company account)
70,149 GBP2024-03-31
Officer
 2010-03-04 ~ 2010-03-05IIF   - Director →  ME
78
 Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
-12,002 GBP2024-09-29
Officer
 2013-10-07 ~ 2013-10-07IIF 569  - Director →  ME
79
DANECROSS LIMITED - 2012-10-25
 Argyll 78 Pall Mall, LondonDissolved Corporate (2 parents)
Officer
 2009-09-09 ~ 2012-10-25IIF 158  - Director →  ME
80
 Boundary House, Cricket Field Road, Uxbridge, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1,833,013 GBP2017-05-31
Officer
 2016-05-24 ~ 2017-04-24IIF 828  - Director →  ME
81
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (3 parents)
Equity (Company account)
2,270 GBP2024-03-31
Officer
 2011-03-30 ~ 2011-04-01IIF 871  - Director →  ME
82
 180 Staniforth Road, Sheffield, EnglandDissolved Corporate 
Equity (Company account)
45,055 GBP2020-07-31
Officer
 2018-08-28 ~ 2020-05-11IIF 353  - Director →  ME
Person with significant control
 2019-08-24 ~ 2020-05-11IIF 2078  - Ownership of voting rights - 75% or more →  OE
IIF 2078  - Ownership of shares – 75% or more →  OE
83
 163 Stradbroke Grove, Ilford, EnglandDissolved Corporate (1 parent)
Officer
 2019-10-09 ~ 2020-05-09IIF 2844  - Director →  ME
Person with significant control
 2019-10-09 ~ 2020-05-09IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
84
 Kemp House, 152 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2010-04-15 ~ 2014-01-08IIF 1729  - Director →  ME
85
 Unit A Kendal Business Park, Appleby Road, Kendal, CumbriaActive Corporate (2 parents)
Equity (Company account)
101,012 GBP2024-07-31
Officer
 2009-07-28 ~ 2009-09-28IIF 61  - Director →  ME
86
 Bridge House Milton Road, Bloxham, Banbury, OxfordshireActive Corporate (2 parents, 1 offspring)
Equity (Company account)
96,523 GBP2024-09-30
Officer
 2012-09-17 ~ 2012-09-17IIF 1097  - Director →  ME
87
 Hilldene, Ackenthwaite, Milnthorpe, EnglandActive Corporate (1 parent)
Equity (Company account)
90,518 GBP2024-05-31
Officer
 2013-05-08 ~ 2013-05-08IIF 637  - Director →  ME
88
 Janelle House, Hartham Lane, Hertford, HertfordshireActive Corporate (2 parents)
Equity (Company account)
869,832 GBP2024-11-30
Officer
 2009-11-20 ~ 2009-11-20IIF 1738  - Director →  ME
89
JAYGOOD LIMITED - 2015-05-12
 565 High Road Leytonstone, London, EnglandActive Corporate (2 parents)
Equity (Company account)
4,399 GBP2024-02-28
Officer
 2015-01-15 ~ 2015-05-05IIF 1043  - Director →  ME
90
 7 Bell Yard, LondonActive Corporate (1 parent)
Equity (Company account)
-24,912 GBP2024-01-31
Officer
 2018-01-25 ~ 2020-01-24IIF 277  - Director →  ME
Person with significant control
 2018-01-25 ~ 2020-01-24IIF 1806  - Ownership of voting rights - 75% or more →  OE
IIF 1806  - Ownership of shares – 75% or more →  OE
91
 Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-05-31
Officer
 2018-05-29 ~ 2020-06-01IIF 246  - Director →  ME
Person with significant control
 2019-05-28 ~ 2020-06-01IIF 2024  - Ownership of voting rights - 75% or more →  OE
IIF 2024  - Ownership of shares – 75% or more →  OE
92
 11 Thompson Road, Denton, Manchester, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-06-30
Officer
 2018-06-28 ~ 2020-06-22IIF 396  - Director →  ME
Person with significant control
 2019-06-27 ~ 2020-06-22IIF 2072  - Ownership of voting rights - 75% or more →  OE
IIF 2072  - Ownership of shares – 75% or more →  OE
93
 Building 3 Chiswick Park, 566 Chiswick High Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2016-06-20 ~ 2017-06-10IIF 1389  - Director →  ME
94
 Conveyit House, 28 Coity Road, Bridgend, Mid GlamorganDissolved Corporate (2 parents)
Officer
 2014-03-24 ~ 2014-05-04IIF 829  - Director →  ME
95
ASHCRAY LIMITED - 2017-01-27
 4385, 10029931: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2016-02-26 ~ 2017-01-24IIF 1344  - Director →  ME
96
S. KEENE & CO LIMITED - 2021-02-15
 30 Bankside Court, Stationfields Kidlington, OxfordActive Corporate (1 parent)
Equity (Company account)
38,134 GBP2024-08-31
Officer
 2009-08-05 ~ 2009-08-05IIF 146  - Director →  ME
97
 Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CumbriaDissolved Corporate (1 parent)
Equity (Company account)
-22,362 GBP2019-01-31
Officer
 2011-07-11 ~ 2011-07-11IIF 832  - Director →  ME
98
PINELINK LIMITED - 2020-03-11
 Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
 2017-11-20 ~ 2020-03-10IIF 322  - Director →  ME
Person with significant control
 2017-11-20 ~ 2020-03-10IIF 2111  - Ownership of voting rights - 75% or more →  OE
IIF 2111  - Ownership of shares – 75% or more →  OE
99
 3 Brooks Parade, Green Lane, Ilford, EssexActive Corporate (2 parents)
Equity (Company account)
19,105 GBP2024-10-31
Officer
 2013-10-10 ~ 2013-10-15IIF 1472  - Director →  ME
100
 17 Trevelyan Street, Huddersfield, United KingdomDissolved Corporate (1 parent)
Officer
 2011-09-26 ~ 2013-03-14IIF 730  - Director →  ME
101
 12 Glebe Way, West Knighton, Dorchester, Dorset, EnglandDissolved Corporate (1 parent)
Officer
 2016-02-26 ~ 2016-12-30IIF 1204  - Director →  ME
102
 68 Kelvedon Close, ChelmsfordActive Corporate (3 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
 2014-07-16 ~ 2014-09-24IIF 1408  - Director →  ME
103
 42 South Road, Southall, EnglandDissolved Corporate (1 parent)
Officer
 2017-02-25 ~ 2017-04-10IIF 1260  - Director →  ME
104
 46 - 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
858,894 GBP2024-12-31
Officer
 2010-07-02 ~ 2010-10-18IIF 1374  - Director →  ME
105
 263 Uxbridge Road, Slough, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
 2017-07-18 ~ 2020-06-15IIF 1153  - Director →  ME
Person with significant control
 2019-07-17 ~ 2020-06-15IIF 1983  - Ownership of voting rights - 75% or more →  OE
IIF 1983  - Ownership of shares – 75% or more →  OE
106
 250 Stafford Road, Caterham, Surrey, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
 2017-06-28 ~ 2020-03-25IIF 1003  - Director →  ME
Person with significant control
 2019-06-27 ~ 2020-03-25IIF 2094  - Ownership of voting rights - 75% or more →  OE
IIF 2094  - Ownership of shares – 75% or more →  OE
107
AMBERMIRE LIMITED - 2020-06-09
 80b Ashmore Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
 2017-09-26 ~ 2020-06-08IIF 2333  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-06-08IIF 1954  - Ownership of voting rights - 75% or more →  OE
IIF 1954  - Ownership of shares – 75% or more →  OE
108
 Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
 2013-06-04 ~ 2013-06-04IIF 590  - Director →  ME
109
 Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
38,137 GBP2024-04-30
Officer
 2012-04-20 ~ 2012-04-20IIF 1040  - Director →  ME
110
 Bay View House St Ives Road, Carbis Bay, Cornwall, United KingdomActive Corporate (1 parent)
Equity (Company account)
6,108 GBP2024-03-31
Officer
 2015-03-25 ~ 2015-03-25IIF 618  - Director →  ME
111
BAYPALM LIMITED - 2015-02-10
 Newtown House, 38 Newtown Road, Liphook, HampshireActive Corporate (1 parent)
Equity (Company account)
76,922 GBP2024-12-31
Officer
 2014-12-08 ~ 2015-01-01IIF 1210  - Director →  ME
112
 19 Woodlands Road, Gomersal, Cleckheaton, West YorkshireDissolved Corporate (1 parent)
Officer
 2009-04-30 ~ 2009-05-08IIF 191  - Director →  ME
113
ABLEVIEW LIMITED - 2025-04-04
 Flat 23 Evenlode Tower, Blackbird Leys Road, Oxford, EnglandActive Corporate (1 parent)
Officer
 2024-11-22 ~ 2025-04-02IIF 2456  - Director →  ME
Person with significant control
 2024-11-22 ~ 2025-04-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
114
JPRAA LTD - 2021-04-23
OLDBLAKE LIMITED - 2019-03-30
 Cromwell Place Dental, Cromwell Place, St. Ives, EnglandActive Corporate (2 parents)
Equity (Company account)
481,375 GBP2024-03-31
Officer
 2018-03-27 ~ 2019-03-27IIF 1457  - Director →  ME
115
NON-DESTRUCTIVE TESTING LEVEL 3 SERVICES LIMITED - 2015-12-14
 Dale Road, New Mills, High Peak, Derbyshire, EnglandActive Corporate (7 parents)
Equity (Company account)
204,887 GBP2024-03-31
Officer
 2014-07-14 ~ 2014-07-14IIF 625  - Director →  ME
116
 Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, HertfordshireDissolved Corporate (1 parent)
Officer
 2012-09-26 ~ 2012-09-26IIF 1517  - Director →  ME
117
 Hammond Lodge, Hammond Street Road, Cheshunt, HertsActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
 2010-07-20 ~ 2010-07-20IIF 1521  - Director →  ME
118
 Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, HertfordshireActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
 2012-09-26 ~ 2012-09-26IIF 986  - Director →  ME
119
 Hammond Lodge, Hammond Street Road, Cheshunt, HertsActive Corporate (2 parents)
Equity (Company account)
46,025 GBP2024-03-31
Officer
 2010-07-20 ~ 2010-07-20IIF 768  - Director →  ME
120
CARE BASICS LIMITED - 2018-09-29
 Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1,000 GBP2018-07-31
Officer
 2017-07-25 ~ 2017-07-27IIF 8  - Director →  ME
121
 369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
 2017-01-27 ~ 2018-02-01IIF 1118  - Director →  ME
Person with significant control
 2019-01-31 ~ 2019-01-31IIF 2051  - Ownership of voting rights - 75% or more →  OE
IIF 2051  - Ownership of shares – 75% or more →  OE
122
 Jf Business Centre, Hornby Street, Bury, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
 2015-07-20 ~ 2015-08-17IIF 1556  - Director →  ME
123
 4385, 14316241 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2022-08-24 ~ 2023-03-16IIF   - Director →  ME
Person with significant control
 2022-08-24 ~ 2023-03-16IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
124
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Officer
 2024-12-18 ~ 2025-03-14IIF   - Director →  ME
Person with significant control
 2024-12-18 ~ 2025-03-14IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
125
 55 Duarte Place, Grays, EnglandActive Corporate (1 parent)
Equity (Company account)
83,569 GBP2024-03-31
Officer
 2018-03-26 ~ 2019-11-03IIF 227  - Director →  ME
Person with significant control
 2019-04-08 ~ 2019-11-03IIF 2175  - Ownership of voting rights - 75% or more →  OE
IIF 2175  - Ownership of shares – 75% or more →  OE
126
 60 Windsor Avenue, LondonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
23,403 GBP2016-03-31
Officer
 2011-05-13 ~ 2014-09-17IIF 834  - Director →  ME
127
 5 Milliners Green, Bishop's Stortford, EnglandActive Corporate (1 parent)
Equity (Company account)
-5,094 GBP2021-07-31
Officer
 2017-07-18 ~ 2020-06-01IIF 1436  - Director →  ME
Person with significant control
 2019-07-17 ~ 2020-06-01IIF 2091  - Ownership of voting rights - 75% or more →  OE
IIF 2091  - Ownership of shares – 75% or more →  OE
128
ARZOO LIMITED - 2013-06-18
 271 High Street, Berkhamsted, HertfordshireDissolved Corporate (1 parent)
Equity (Company account)
6,288 GBP2019-06-30
Officer
 2013-06-13 ~ 2014-03-26IIF 690  - Director →  ME
129
 2 Broad Street, Hanley, Stoke-on-trent, Staffordshire, EnglandActive Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
12,693 GBP2020-11-30
Officer
 2017-11-20 ~ 2019-09-12IIF 765  - Director →  ME
Person with significant control
 2017-11-20 ~ 2019-09-12IIF 2142  - Ownership of voting rights - 75% or more →  OE
IIF 2142  - Ownership of shares – 75% or more →  OE
130
 39 Malton Avenue, Whitefield, Manchester, United KingdomDissolved Corporate (1 parent)
Officer
 2017-06-28 ~ 2018-04-25IIF 998  - Director →  ME
131
 2 Jasmin Terrace, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
 2018-07-30 ~ 2020-05-12IIF 538  - Director →  ME
Person with significant control
 2019-07-26 ~ 2020-05-12IIF 2108  - Ownership of voting rights - 75% or more →  OE
IIF 2108  - Ownership of shares – 75% or more →  OE
132
 Bryn Dewi, Longford, Neath, WalesActive Corporate (1 parent)
Equity (Company account)
2,152 GBP2024-04-30
Officer
 2019-04-29 ~ 2019-04-29IIF 556  - Director →  ME
Person with significant control
 2019-04-29 ~ 2019-04-29IIF 1863  - Right to appoint or remove directors →  OE
IIF 1863  - Ownership of voting rights - 75% or more →  OE
IIF 1863  - Ownership of shares – 75% or more →  OE
133
 Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, MiddlesexDissolved Corporate (1 parent)
Officer
 2010-02-23 ~ 2014-01-22IIF 1758  - Director →  ME
134
 Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
 2016-09-28 ~ 2018-07-04IIF 922  - Director →  ME
Person with significant control
 2016-09-28 ~ 2018-07-04IIF 2265  - Has significant influence or control →  OE
IIF 2265  - Right to appoint or remove directors →  OE
IIF 2265  - Ownership of voting rights - 75% or more →  OE
IIF 2265  - Ownership of shares – 75% or more →  OE
 2017-09-27 ~ 2017-10-05IIF 2281  - Ownership of voting rights - 75% or more →  OE
IIF 2281  - Ownership of shares – 75% or more →  OE
135
 4385, 12857318 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
69,174 GBP2021-09-30
Officer
 2020-09-04 ~ 2020-09-04IIF   - Director →  ME
Person with significant control
 2020-09-04 ~ 2020-09-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
136
 33 Bacon Lane, Edgware, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-06-30
Officer
 2018-06-27 ~ 2022-09-27IIF 541  - Director →  ME
Person with significant control
 2019-06-26 ~ 2022-09-27IIF 1920  - Ownership of voting rights - 75% or more →  OE
IIF 1920  - Ownership of shares – 75% or more →  OE
137
 Trinity House, 28-30 Blucher Street, BirminghamLiquidation Corporate (2 parents, 1 offspring)
Equity (Company account)
34,907 GBP2021-04-30
Officer
 2014-12-08 ~ 2014-12-22IIF 791  - Director →  ME
138
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
121,376 GBP2024-03-31
Officer
 2014-02-17 ~ 2014-02-17IIF 833  - Director →  ME
139
 9 Capron Road, Luton, EnglandActive Corporate 
Equity (Company account)
1 GBP2021-02-28
Officer
 2018-02-26 ~ 2020-06-01IIF 52  - Director →  ME
Person with significant control
 2019-03-11 ~ 2020-06-01IIF 1799  - Right to appoint or remove directors →  OE
IIF 1799  - Ownership of voting rights - 75% or more →  OE
IIF 1799  - Ownership of shares – 75% or more →  OE
140
 46 - 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
51 GBP2024-07-31
Officer
 2011-07-12 ~ 2011-11-02IIF 1312  - Director →  ME
141
 Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, EnglandDissolved Corporate (1 parent)
Officer
 2009-05-11 ~ 2009-05-11IIF 139  - Director →  ME
142
 Janelle House, Hartham Lane, Hertford, HertsActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
 2014-05-20 ~ 2014-05-20IIF 592  - Director →  ME
143
EDGINSWELL PARK LIMITED - 2010-04-21
 67 Fore Street, Chudleigh, DevonDissolved Corporate (2 parents)
Officer
 2010-02-15 ~ 2010-02-15IIF 1660  - Director →  ME
144
SUNNYROW LIMITED - 2025-08-11
 Rivers Lodge, West Common, Harpenden, EnglandActive Corporate (2 parents)
Equity (Company account)
1,466 GBP2024-12-31
Officer
 2022-12-29 ~ 2024-06-25IIF   - Director →  ME
145
PERRYACE LIMITED - 2023-09-27
 Cherry Tree Cottage Newpound, Wisborough Green, Billingshurst, EnglandActive Corporate (1 parent)
Equity (Company account)
3,662 GBP2025-03-31
Officer
 2021-09-28 ~ 2023-09-26IIF   - Director →  ME
Person with significant control
 2021-09-28 ~ 2023-09-26IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
146
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
42,583 GBP2024-01-31
Officer
 2021-01-26 ~ 2021-11-25IIF   - Director →  ME
Person with significant control
 2021-01-26 ~ 2021-11-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
147
 Flat 63 Breton Court, 2 Paladine Way, Coventry, EnglandDissolved Corporate (1 parent)
Officer
 2023-09-18 ~ 2024-01-23IIF 2470  - Director →  ME
Person with significant control
 2023-09-18 ~ 2024-01-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
148
 Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-10-16 ~ 2024-11-16IIF 2537  - Director →  ME
Person with significant control
 2024-10-16 ~ 2024-11-16IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
149
 Flat 8 Offenbach House, Mace Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
 2022-09-27 ~ 2023-11-03IIF 2943  - Director →  ME
Person with significant control
 2022-09-27 ~ 2023-11-03IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
150
 Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-11-22 ~ 2024-11-24IIF 2891  - Director →  ME
Person with significant control
 2024-11-22 ~ 2024-11-22IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
151
 6 East Close, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-08-08 ~ 2023-11-28IIF   - Director →  ME
Person with significant control
 2023-08-08 ~ 2023-11-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
152
MEADTONE LIMITED - 2017-02-27
 Archway House, Lubenham Hill, Market Harborough, EnglandDissolved Corporate (2 parents)
Equity (Company account)
252,315 GBP2020-04-05
Officer
 2016-04-21 ~ 2017-02-24IIF 913  - Director →  ME
153
 89 Fleet Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1,836,840 GBP2024-02-29
Officer
 2022-07-20 ~ 2023-11-16IIF   - Director →  ME
Person with significant control
 2022-07-20 ~ 2023-11-16IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
154
 369 Kingston Road, Ewell, Epsom, EnglandActive Corporate (2 parents)
Equity (Company account)
4,021 GBP2024-03-31
Officer
 2021-05-27 ~ 2022-01-03IIF 2588  - Director →  ME
Person with significant control
 2021-05-27 ~ 2022-01-03IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
155
 Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, CumbriaActive Corporate (2 parents)
Equity (Company account)
54,358 GBP2024-08-31
Officer
 2011-08-09 ~ 2011-08-09IIF 1480  - Director →  ME
156
 Ground Floor, 81 Sutherland Avenue, LondonDissolved Corporate (2 parents)
Officer
 2010-08-05 ~ 2010-12-13IIF 872  - Director →  ME
157
 200 Aldersgate Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2010-08-05 ~ 2014-10-06IIF 809  - Director →  ME
158
 8 City Road, London, EnglandDissolved Corporate (4 parents)
Equity (Company account)
49,536 GBP2017-10-31
Officer
 2009-05-07 ~ 2009-05-07IIF 167  - Director →  ME
159
 Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
 2009-03-21 ~ 2009-10-01IIF 151  - Director →  ME
160
 C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, ExeterLiquidation Corporate (1 parent)
Equity (Company account)
842 GBP2024-03-31
Officer
 2013-04-12 ~ 2013-04-15IIF 707  - Director →  ME
161
JUSTBECK LIMITED - 2025-07-31
 Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2025-04-30
Officer
 2024-04-10 ~ 2025-07-23IIF 2416  - Director →  ME
Person with significant control
 2024-04-10 ~ 2025-07-23IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
162
ART EFFECTS LIMITED - 2009-08-27
 12 Castle Barns Darley Grange, Cookley, Worcestershire, United KingdomActive Corporate (2 parents)
Equity (Company account)
219 GBP2024-08-31
Officer
 2009-08-14 ~ 2009-08-27IIF 78  - Director →  ME
163
 1 Halepit Road, Bookham, Leatherhead, SurreyDissolved Corporate (1 parent)
Officer
 2014-07-22 ~ 2014-07-22IIF 982  - Director →  ME
164
 Bourne House, Milbourne Street, Carlisle, EnglandActive Corporate (2 parents)
Equity (Company account)
129,280 GBP2024-12-31
Officer
 2012-07-20 ~ 2012-07-23IIF 1157  - Director →  ME
165
 273 Abingdon Road, Oxford, OxonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-51,460 GBP2016-03-31
Officer
 2013-06-18 ~ 2013-06-18IIF 664  - Director →  ME
166
 88 Sheep Street, Bicester, OxfordshireDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
4,270 GBP2021-03-31
Officer
 2010-04-29 ~ 2010-04-29IIF 1778  - LLP Designated Member →  ME
167
RWBAT ENTERPRISE LIMITED - 2022-09-29
WELLINGTON ACADEMY ENTERPRISES LIMITED - 2014-08-29
WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
 The Wellington Academy, Ludgersall, AndoverActive Corporate (3 parents)
Equity (Company account)
35,355 GBP2019-08-31
Officer
 2010-08-05 ~ 2010-08-06IIF 1503  - Director →  ME
168
 10a Heyrod Fold, Heyrod, Stalybridge, Greater Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
96,622 GBP2024-03-31
Officer
 2021-03-24 ~ 2022-01-25IIF   - Director →  ME
Person with significant control
 2021-03-24 ~ 2022-01-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
169
 Queens Court, 24 Queen Street, ManchesterDissolved Corporate (1 parent)
Officer
 2011-01-11 ~ 2014-04-23IIF 1445  - Director →  ME
170
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
 2022-06-27 ~ 2022-08-05IIF 2668  - Director →  ME
 2022-08-05 ~ 2022-08-05IIF 2320  - Director →  ME
Person with significant control
 2022-06-27 ~ 2022-08-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
171
 4385, 10748571: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
90,478 GBP2018-04-04
Officer
 2017-05-02 ~ 2018-04-09IIF 1266  - Director →  ME
172
 Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West YorkshireDissolved Corporate (2 parents)
Officer
 2009-03-27 ~ 2009-03-27IIF 121  - Director →  ME
173
 Room 1-a1 Heath Place, Ash Grove, Bognor Regis, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2021-03-31
Officer
 2020-03-04 ~ 2020-03-04IIF 2957  - Director →  ME
Person with significant control
 2020-03-04 ~ 2020-03-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
174
 369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-08-31
Officer
 2018-08-28 ~ 2019-09-30IIF 549  - Director →  ME
Person with significant control
 2019-08-24 ~ 2019-09-30IIF 2117  - Ownership of voting rights - 75% or more →  OE
IIF 2117  - Ownership of shares – 75% or more →  OE
175
GRANTPOINT LIMITED - 2019-09-20
 Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
 2016-10-28 ~ 2020-03-30IIF 1142  - Director →  ME
Person with significant control
 2017-10-27 ~ 2020-03-30IIF 2022  - Ownership of voting rights - 75% or more →  OE
IIF 2022  - Ownership of shares – 75% or more →  OE
176
 Office 14 10-12 Baches Street, LondonDissolved Corporate 
Total Assets Less Current Liabilities (Company account)
1 GBP2015-09-30
Officer
 2014-09-23 ~ 2015-03-09IIF 1356  - Director →  ME
177
 180 Staniforth Road, Sheffield, EnglandDissolved Corporate 
Equity (Company account)
47,967 GBP2020-08-31
Officer
 2018-08-28 ~ 2020-05-11IIF 435  - Director →  ME
Person with significant control
 2019-08-24 ~ 2020-05-11IIF 2077  - Ownership of voting rights - 75% or more →  OE
IIF 2077  - Ownership of shares – 75% or more →  OE
178
JOINERCO LIMITED - 2018-07-11
 Springfield Mills, Spa Street, Ossett, EnglandActive Corporate (1 parent)
Equity (Company account)
8,385 GBP2024-04-29
Officer
 2015-04-14 ~ 2015-07-01IIF 584  - Director →  ME
179
 Marshgate Works, Marshgate, Swindon, EnglandDissolved Corporate (1 parent)
Officer
 2016-10-28 ~ 2016-10-28IIF 1531  - Director →  ME
180
 94 Netherwood Road, London, Middlesex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-11-30
Officer
 2017-11-14 ~ 2020-06-15IIF 234  - Director →  ME
Person with significant control
 2017-11-14 ~ 2020-06-15IIF 1940  - Ownership of voting rights - 75% or more →  OE
IIF 1940  - Ownership of shares – 75% or more →  OE
181
 Moss & Williamson, 32 Booth Street, Ashton-under-lyne, LancashireActive Corporate (3 parents)
Equity (Company account)
3 GBP2024-03-31
Officer
 2011-05-06 ~ 2011-05-06IIF 1000  - Director →  ME
182
 Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
 2014-12-18 ~ 2014-12-18IIF 670  - Director →  ME
183
 Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
3,997 GBP2024-09-30
Officer
 2017-10-30 ~ 2017-10-30IIF 1221  - Director →  ME
184
BAYREAD LIMITED - 2022-08-24
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
 2019-07-01 ~ 2022-06-30IIF 511  - Director →  ME
Person with significant control
 2019-07-01 ~ 2022-06-30IIF 1860  - Right to appoint or remove directors →  OE
IIF 1860  - Ownership of voting rights - 75% or more →  OE
IIF 1860  - Ownership of shares – 75% or more →  OE
185
 22b High Street, Witney, OxonDissolved Corporate (2 parents)
Officer
 2009-03-12 ~ 2009-03-12IIF 101  - Director →  ME
186
BLAKEWALL LIMITED - 2015-07-24
 50a Clifford Way Clifford Way, Maidstone, EnglandDissolved Corporate (1 parent)
Equity (Company account)
17,823 GBP2020-03-31
Officer
 2014-12-08 ~ 2014-12-08IIF 907  - Director →  ME
187
LIFE TRAINING ACADEMY LIMITED - 2021-03-28
TONEACRE LIMITED - 2020-12-06
 314 Marsh Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2019-10-09 ~ 2019-10-09IIF 2480  - Director →  ME
Person with significant control
 2019-10-09 ~ 2019-10-09IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
188
 747a Eastern Avenue, Ilford, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
2,885,791 GBP2019-05-01
Officer
 2018-05-01 ~ 2018-05-01IIF 268  - Director →  ME
189
 Conveyit House, 28 Coity Road, Bridgend, Mid GlamorganDissolved Corporate (1 parent)
Officer
 2010-10-06 ~ 2014-03-10IIF 852  - Director →  ME
190
 3rd Floor, 207 Regent Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2013-07-15 ~ 2014-01-20IIF 1169  - Director →  ME
191
 Kemp House, City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
 2016-09-28 ~ 2018-12-13IIF 802  - Director →  ME
Person with significant control
 2016-09-28 ~ 2018-12-13IIF 2157  - Has significant influence or control →  OE
IIF 2157  - Right to appoint or remove directors →  OE
IIF 2157  - Ownership of voting rights - 75% or more →  OE
IIF 2157  - Ownership of shares – 75% or more →  OE
192
 Regus London, 35 New Broad Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-09-30
Officer
 2012-09-20 ~ 2014-01-13IIF 21  - Director →  ME
193
 3 The Old Bakery High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
12,425 GBP2024-08-31
Officer
 2017-08-03 ~ 2020-06-08IIF 1246  - Director →  ME
Person with significant control
 2019-08-02 ~ 2020-06-08IIF 2001  - Ownership of voting rights - 75% or more →  OE
IIF 2001  - Ownership of shares – 75% or more →  OE
194
ARNOLD HOUSE (BIRKBY) LIMITED - 2011-06-21
 38 Zetland Crescent, Stenson Fields, Derby, EnglandDissolved Corporate (1 parent)
Officer
 2011-01-20 ~ 2014-02-05IIF 1186  - Director →  ME
195
 1c Station Road, Pilning, Bristol, EnglandDissolved Corporate (1 parent)
Officer
 2016-04-21 ~ 2017-02-14IIF 1206  - Director →  ME
196
 68 Brackenbeds Close, Pelton, Chester Le Street, EnglandActive Corporate (1 parent)
Equity (Company account)
1,840 GBP2024-03-31
Officer
 2018-03-26 ~ 2018-03-26IIF 963  - Director →  ME
197
 31 Milner Road, Selly Park, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
 2022-04-26 ~ 2024-01-19IIF 2438  - Director →  ME
Person with significant control
 2022-04-26 ~ 2024-01-19IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
198
 41 Broughton Street, ManchesterActive Corporate (1 parent)
Equity (Company account)
3,670 GBP2023-09-30
Officer
 2009-09-09 ~ 2010-05-20IIF 95  - Director →  ME
199
 119 Montrose Avenue, Edgware, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
 2018-01-25 ~ 2018-04-30IIF 1355  - Director →  ME
200
 41 Broughton Street, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
14,036 GBP2024-09-30
Officer
 2014-09-10 ~ 2014-09-11IIF 1161  - Director →  ME
201
 14 Oldbury Avenue, Chelmsford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-07-31
Officer
 2017-07-18 ~ 2020-06-08IIF 776  - Director →  ME
Person with significant control
 2019-07-17 ~ 2020-06-08IIF 2132  - Ownership of voting rights - 75% or more →  OE
IIF 2132  - Ownership of shares – 75% or more →  OE
202
 Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
722,235 GBP2018-03-31
Officer
 2017-03-31 ~ 2017-03-31IIF 837  - Director →  ME
203
 Unit 433 3-9 Hyde Road, Manchester, EnglandDissolved Corporate (1 parent)
Officer
 2015-04-16 ~ 2015-11-05IIF 1365  - Director →  ME
204
 14 Morden Court Parade, London Road, Morden, EnglandActive Corporate (2 parents)
Equity (Company account)
-374 GBP2024-10-31
Officer
 2015-10-16 ~ 2016-04-05IIF 1549  - Director →  ME
205
 Regus, 1 Capital Quarter, Tyndall Street, CardiffLiquidation Corporate (4 parents)
Equity (Company account)
159,995 GBP2021-12-31
Officer
 2014-03-24 ~ 2014-04-01IIF 1461  - Director →  ME
206
 5 Sumner Close, Rainhill, Prescot, MerseysideDissolved Corporate (1 parent)
Officer
 2013-11-21 ~ 2013-11-21IIF 615  - Director →  ME
207
TALATONS LIMITED - 2011-03-11
 2nd Floor 10-12 Bourlet Close, London, EnglandActive Corporate (1 parent)
Equity (Company account)
28,414 GBP2024-12-31
Officer
 2009-12-02 ~ 2009-12-02IIF 1622  - Director →  ME
208
 Unit 4b Barnfield Way, Millenium City Park, Preston, LancashireDissolved Corporate 
Officer
 2009-04-08 ~ 2009-04-10IIF 178  - Director →  ME
209
 153 Edgehill Road, Harraby, Carlisle, CumbriaDissolved Corporate (1 parent)
Officer
 2010-08-16 ~ 2010-08-16IIF 1343  - Director →  ME
210
AUBREY HOMES PROJECT MANAGEMENT LIMITED - 2018-10-09
 1 Kings Avenue, Winchmore Hill, LondonDissolved Corporate (4 parents)
Equity (Company account)
24,287 GBP2020-03-31
Officer
 2011-03-24 ~ 2011-03-24IIF 1484  - Director →  ME
211
MAINEDGE LIMITED - 2023-03-02
 100 Lodge Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-24 ~ 2022-02-24IIF 2469  - Director →  ME
Person with significant control
 2022-02-24 ~ 2022-02-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
212
 56 Willow Street Willow Street, Oswestry, United KingdomActive Corporate (3 parents)
Equity (Company account)
96,828 GBP2024-03-31
Officer
 2012-12-19 ~ 2012-12-20IIF 215  - Director →  ME
213
 Foxhunter Drive Foxhunter Drive, Linford Wood, Milton Keynes, EnglandDissolved Corporate (2 parents)
Equity (Company account)
4,855 GBP2019-11-30
Officer
 2018-11-28 ~ 2019-02-25IIF 351  - Director →  ME
Person with significant control
 2018-11-28 ~ 2019-02-25IIF 1901  - Right to appoint or remove directors →  OE
IIF 1901  - Ownership of voting rights - 75% or more →  OE
IIF 1901  - Ownership of shares – 75% or more →  OE
214
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
 2023-09-08 ~ 2023-10-23IIF   - Director →  ME
Person with significant control
 2023-09-08 ~ 2023-10-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
215
 4385, 10534851 - Companies House Default Address, CardiffLiquidation Corporate (1 parent)
Equity (Company account)
2,120,215 GBP2020-03-29
Officer
 2016-12-21 ~ 2019-07-09IIF 740  - Director →  ME
Person with significant control
 2018-12-20 ~ 2019-07-09IIF 1911  - Ownership of voting rights - 75% or more →  OE
IIF 1911  - Ownership of shares – 75% or more →  OE
216
 Unit 2, Diamond House Henconner Lane, Bramley, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
529,340 GBP2023-12-31
Officer
 2018-12-31 ~ 2020-05-09IIF 481  - Director →  ME
Person with significant control
 2018-12-31 ~ 2020-05-09IIF 1871  - Ownership of voting rights - 75% or more →  OE
IIF 1871  - Ownership of shares – 75% or more →  OE
217
 369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-4,482 GBP2023-02-28
Officer
 2022-03-29 ~ 2022-03-30IIF   - Director →  ME
Person with significant control
 2022-03-29 ~ 2022-03-30IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
218
 Midshires House, Smeaton Close, Aylesbury, EnglandActive Corporate (2 parents)
Equity (Company account)
-14,441 GBP2024-11-30
Officer
 2015-11-30 ~ 2015-12-21IIF 992  - Director →  ME
219
 Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, EnglandDissolved Corporate (1 parent)
Officer
 2022-05-27 ~ 2022-09-26IIF   - Director →  ME
Person with significant control
 2022-05-27 ~ 2022-09-26IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
220
 1 St. Marys Close, Acocks Greeen, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-02-28
Officer
 2021-02-16 ~ 2022-07-19IIF 2881  - Director →  ME
Person with significant control
 2021-02-16 ~ 2022-07-19IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
221
 167-169 Great Portland Street, London, EnglandDissolved Corporate (2 parents)
Officer
 2021-10-25 ~ 2021-10-25IIF   - Director →  ME
Person with significant control
 2021-10-25 ~ 2021-10-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
222
 Crown Mansions, Peckham High Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
5,452 GBP2020-08-31
Officer
 2018-08-28 ~ 2019-05-17IIF 446  - Director →  ME
223
 Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, EnglandDissolved Corporate (1 parent)
Officer
 2018-05-29 ~ 2018-05-29IIF 1028  - Director →  ME
224
 Grosvenor House, 100-102 Beverley Road, Hull, East YorkshireDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-10-31
Officer
 2014-10-29 ~ 2014-10-29IIF 572  - Director →  ME
225
 20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-79,722 GBP2024-03-31
Officer
 2009-04-04 ~ 2009-04-04IIF 114  - Director →  ME
226
HILLCADE LIMITED - 2020-05-12
 Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, EnglandDissolved Corporate (1 parent)
Officer
 2019-12-18 ~ 2020-05-10IIF 2599  - Director →  ME
Person with significant control
 2019-12-18 ~ 2020-05-10IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
227
 Lynn Garth, Gillinggate, Kendal, EnglandActive Corporate (3 parents)
Equity (Company account)
65,118 GBP2024-02-29
Officer
 2010-02-15 ~ 2010-02-15IIF 1671  - Director →  ME
228
 Unit 4 Oxen Industrial Estate, Oxen Road, Luton, EnglandActive Corporate (2 parents)
Equity (Company account)
29 GBP2024-12-31
Officer
 2017-07-18 ~ 2017-07-18IIF 582  - Director →  ME
229
INGLEMAN LIMITED - 2023-07-24
 47 Oxford Road, Stone, Aylesbury, EnglandDissolved Corporate (1 parent)
Officer
 2023-06-08 ~ 2023-07-24IIF   - Director →  ME
Person with significant control
 2023-06-08 ~ 2023-07-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
230
 Unit 12 Palmerston Workshops, Barry, Vale Of GlamorganDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-775 GBP2016-03-31
Officer
 2010-03-05 ~ 2010-03-05IIF 1610  - Director →  ME
231
KENTMAIN LIMITED - 2023-07-25
 85 Horspath Road, Oxford, EnglandDissolved Corporate (1 parent)
Officer
 2023-03-27 ~ 2023-07-25IIF   - Director →  ME
Person with significant control
 2023-03-27 ~ 2023-07-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
232
 52 Sydney Road, Enfield, EnglandActive Corporate (1 parent)
Officer
 2024-10-15 ~ 2024-10-15IIF 2678  - Director →  ME
Person with significant control
 2024-10-15 ~ 2024-10-15IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
233
 Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-08-31
Officer
 2024-08-23 ~ 2025-07-13IIF 2514  - Director →  ME
Person with significant control
 2024-08-23 ~ 2025-07-13IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
234
CADEMOSS LIMITED - 2023-03-25
 43 Monks Road, Binley Woods, Coventry, EnglandActive Corporate (2 parents)
Equity (Company account)
-22 GBP2024-07-31
Officer
 2021-05-27 ~ 2023-03-22IIF 2509  - Director →  ME
Person with significant control
 2021-05-27 ~ 2023-03-22IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
235
 Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West YorkshireDissolved Corporate (1 parent)
Officer
 2010-03-25 ~ 2010-03-28IIF 1612  - Director →  ME
236
 6 Third Avenue, Fazakerley, LiverpoolDissolved Corporate (2 parents)
Officer
 2009-05-13 ~ 2009-05-13IIF 201  - Director →  ME
237
ALDERHEATH LIMITED - 2010-09-29
 1 Carnegie Road, Newbury, BerkshireActive Corporate (2 parents)
Equity (Company account)
254,471 GBP2024-11-30
Officer
 2010-06-03 ~ 2010-06-21IIF 944  - Director →  ME
238
 Booth Street Chambers, Booth Street, Ashton Under Lyne, LancashireActive Corporate (2 parents)
Equity (Company account)
58,108 GBP2024-06-30
Officer
 2009-06-04 ~ 2009-06-05IIF 65  - Director →  ME
239
 Unit 3-4, Triangle Centre, Purelife Business Centre, Uxbridge Road, Southall, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,928,681 GBP2023-12-31
Officer
 2022-12-29 ~ 2022-12-29IIF   - Director →  ME
Person with significant control
 2022-12-29 ~ 2022-12-29IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
240
 4385, 14985929 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2023-07-06 ~ 2024-04-16IIF   - Director →  ME
Person with significant control
 2023-07-06 ~ 2024-04-16IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
241
SLADEBOURNE LIMITED - 2014-02-07
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
579,685 GBP2024-03-31
Officer
 2013-02-06 ~ 2013-05-01IIF 760  - Director →  ME
242
 20 Longleat Crescent, Beeston, NottinghamActive Corporate (2 parents)
Equity (Company account)
714,109 GBP2024-06-30
Officer
 2010-06-07 ~ 2010-06-07IIF 947  - Director →  ME
243
DATAFRAY LIMITED - 2022-01-10
 C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-3,191 GBP2024-01-31
Officer
 2021-01-26 ~ 2021-01-26IIF 2460  - Director →  ME
Person with significant control
 2021-01-26 ~ 2021-01-26IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
244
MARKRIDE LIMITED - 2023-06-08
 34 Plimsoll Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-698 GBP2024-01-31
Officer
 2022-01-31 ~ 2023-05-07IIF 2459  - Director →  ME
Person with significant control
 2022-01-31 ~ 2023-05-07IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
245
 102 Beverley Road, HullDissolved Corporate (2 parents)
Equity (Company account)
-445 GBP2019-04-30
Officer
 2013-04-24 ~ 2013-04-24IIF 619  - Director →  ME
246
 Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesActive Corporate (2 parents)
Equity (Company account)
7,282 GBP2024-11-30
Officer
 2013-04-15 ~ 2013-05-01IIF 1207  - Director →  ME
247
 228 Main Road, Broomfield, Chelmsford, EnglandActive Corporate (1 parent)
Officer
 2024-01-17 ~ 2024-05-15IIF 2733  - Director →  ME
Person with significant control
 2024-01-17 ~ 2024-05-15IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
248
 Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, EnglandDissolved Corporate (1 parent)
Officer
 2010-08-06 ~ 2013-04-29IIF 1024  - Director →  ME
249
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
742 GBP2025-03-31
Officer
 2023-11-13 ~ 2024-02-23IIF 2612  - Director →  ME
Person with significant control
 2023-11-13 ~ 2024-02-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
250
 7 Great Lane, Bierton, Aylesbury, BucksDissolved Corporate (1 parent)
Officer
 2011-11-14 ~ 2011-11-14IIF 931  - Director →  ME
251
 Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United KingdomActive Corporate (1 parent)
Equity (Company account)
12,381 GBP2023-11-30
Officer
 2018-11-28 ~ 2019-11-27IIF 473  - Director →  ME
Person with significant control
 2018-11-28 ~ 2019-11-27IIF 1882  - Right to appoint or remove directors →  OE
IIF 1882  - Ownership of voting rights - 75% or more →  OE
IIF 1882  - Ownership of shares – 75% or more →  OE
252
 Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,640,500 GBP2022-12-31
Officer
 2021-12-24 ~ 2022-10-05IIF 2887  - Director →  ME
Person with significant control
 2021-12-24 ~ 2022-10-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
253
 50 Chesterton Road, Cambridge, EnglandDissolved Corporate (1 parent)
Officer
 2020-07-06 ~ 2020-08-11IIF 2389  - Director →  ME
Person with significant control
 2020-07-06 ~ 2020-08-11IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
254
 153a Blenheim Road, Harrow, EnglandActive Corporate (3 parents)
Officer
 2024-03-21 ~ 2024-06-17IIF 2958  - Director →  ME
255
 97 Station Road, Erdington, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2019-11-06 ~ 2019-11-06IIF   - Director →  ME
Person with significant control
 2019-11-06 ~ 2019-11-06IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
256
 2 Davies Lane, London, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-7,036 GBP2023-04-30
Officer
 2021-04-30 ~ 2022-05-01IIF 2789  - Director →  ME
Person with significant control
 2021-04-30 ~ 2022-05-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
257
 Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-11-22 ~ 2024-11-22IIF 2369  - Director →  ME
Person with significant control
 2024-11-22 ~ 2024-11-22IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
258
 235 Boundary Road, St. Helens, MerseysideDissolved Corporate (1 parent)
Officer
 2010-08-12 ~ 2010-08-12IIF 1106  - Director →  ME
259
 C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-9,395 GBP2020-08-31
Officer
 2012-05-18 ~ 2012-05-21IIF 971  - Director →  ME
260
PLANCADE LIMITED - 2025-02-11
 Suite 2 Burton House Business Centre, 83 Burton Road, Derby, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-01-31
Officer
 2024-01-17 ~ 2024-01-17IIF   - Director →  ME
Person with significant control
 2024-01-17 ~ 2024-01-17IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
261
 Sterling House Wavell Drive, Rosehill, Carlisle, CumbriaDissolved Corporate (1 parent)
Officer
 2009-10-29 ~ 2009-10-29IIF 1718  - Director →  ME
262
 17 Grange Gardens, Heath And Reach, Leighton Buzzard, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-01-31
Officer
 2020-01-08 ~ 2020-01-08IIF 2551  - Director →  ME
Person with significant control
 2020-01-08 ~ 2020-01-08IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
263
 Unit 9c Hackworth Industrial Park, Shildon, County Durham, EnglandDissolved Corporate (1 parent)
Officer
 2020-04-07 ~ 2020-04-07IIF 2708  - Director →  ME
Person with significant control
 2020-04-07 ~ 2020-04-07IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
264
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
54,548 GBP2024-12-31
Officer
 2020-12-15 ~ 2021-11-18IIF   - Director →  ME
Person with significant control
 2020-12-15 ~ 2021-11-18IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
265
 26 Station Road, Solihull, EnglandActive Corporate (1 parent)
Equity (Company account)
-178 GBP2024-02-28
Officer
 2023-02-28 ~ 2023-08-05IIF   - Director →  ME
Person with significant control
 2023-02-28 ~ 2023-08-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
266
 1 Abbotsford Drive, Dudley, EnglandDissolved Corporate (1 parent)
Officer
 2020-05-18 ~ 2020-09-07IIF 2776  - Director →  ME
Person with significant control
 2020-05-18 ~ 2020-09-07IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
267
 426 High Road, Benfleet, EnglandActive Corporate (1 parent)
Officer
 2023-10-24 ~ 2024-08-02IIF 2442  - Director →  ME
Person with significant control
 2023-10-24 ~ 2024-08-02IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
268
 1 Woodville Terrace, Bradford, EnglandDissolved Corporate (1 parent)
Officer
 2019-08-14 ~ 2020-05-09IIF 413  - Director →  ME
Person with significant control
 2019-08-14 ~ 2020-05-09IIF 1895  - Ownership of voting rights - 75% or more →  OE
IIF 1895  - Ownership of shares – 75% or more →  OE
269
 3 Grundy Crescent, Kennington, Oxford, EnglandActive Corporate (2 parents)
Equity (Company account)
23 GBP2023-03-31
Officer
 2017-10-18 ~ 2017-10-18IIF 658  - Director →  ME
270
 Booth Street Chambers, Booth Street, Ashton-under-lyne, LancashireDissolved Corporate (2 parents)
Officer
 2010-08-05 ~ 2010-08-05IIF 1336  - Director →  ME
271
 Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, EnglandDissolved Corporate (2 parents)
Officer
 2011-10-04 ~ 2012-10-24IIF 1399  - Director →  ME
272
 18a Wolverhampton Street, Willenhall, West Midlands, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-11-30
Officer
 2017-11-20 ~ 2018-12-20IIF 994  - Director →  ME
Person with significant control
 2017-11-20 ~ 2018-12-20IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
273
 50 Jena Close, Shoeburyness, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
 2023-03-27 ~ 2024-01-19IIF   - Director →  ME
Person with significant control
 2023-03-27 ~ 2024-01-19IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
274
 3 Rd Floor, 207 Regent Street, LondonDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-07-31
Officer
 2012-07-12 ~ 2014-01-13IIF 1487  - Director →  ME
275
 15 Meadow Hill, New Malden, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
833 GBP2024-03-31
Officer
 2017-03-31 ~ 2018-01-31IIF 1311  - Director →  ME
276
 285 Bradford Road, Shipley, EnglandActive Corporate (1 parent)
Equity (Company account)
24,547 GBP2021-02-28
Officer
 2019-02-27 ~ 2019-02-27IIF 397  - Director →  ME
Person with significant control
 2019-02-27 ~ 2019-02-27IIF 1830  - Right to appoint or remove directors →  OE
IIF 1830  - Ownership of voting rights - 75% or more →  OE
IIF 1830  - Ownership of shares – 75% or more →  OE
277
 17 Lisle Road, Colchester, EnglandDissolved Corporate (1 parent)
Officer
 2023-06-08 ~ 2023-09-02IIF   - Director →  ME
Person with significant control
 2023-06-08 ~ 2023-09-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
278
COOL SNEAKERS SHOES LTD - 2019-05-20
BESTMIRE LIMITED - 2019-05-07
 155 Hebden Road, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-05-31
Officer
 2019-05-04 ~ 2019-05-04IIF 1572  - Director →  ME
 2018-05-01 ~ 2019-05-04IIF 280  - Director →  ME
Person with significant control
 2019-05-04 ~ 2019-05-04IIF 2185  - Ownership of voting rights - 75% or more →  OE
IIF 2185  - Ownership of shares – 75% or more →  OE
279
 369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-3,727 GBP2022-05-31
Officer
 2021-05-27 ~ 2021-05-28IIF 2486  - Director →  ME
Person with significant control
 2021-05-27 ~ 2021-05-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
280
 1a Highfield Road, Dartford, EnglandActive Corporate (1 parent)
Equity (Company account)
31,388 GBP2024-02-29
Officer
 2022-02-24 ~ 2022-08-03IIF 2589  - Director →  ME
Person with significant control
 2022-02-24 ~ 2022-08-03IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
281
 Flat 6 6 Spanish Place, London, EnglandActive Corporate (1 parent)
Officer
 2023-12-13 ~ 2024-05-13IIF   - Director →  ME
Person with significant control
 2023-12-13 ~ 2024-05-13IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
282
 2 Stone Buildings, Lincoln's Inn, LondonDissolved Corporate (1 parent)
Officer
 2010-07-02 ~ 2014-05-15IIF 1509  - Director →  ME
283
 Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, WalesDissolved Corporate (1 parent)
Officer
 2015-10-19 ~ 2018-06-07IIF 1550  - Director →  ME
Person with significant control
 2016-10-18 ~ 2018-06-07IIF 2290  - Right to appoint or remove directors →  OE
IIF 2290  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 2290  - Ownership of shares – 75% or more →  OE
284
 13 Picardy House 54 Cedar Road, EnfieldDissolved Corporate (1 parent)
Officer
 2012-05-29 ~ 2012-05-29IIF 1526  - Director →  ME
285
 5 Raleigh Walk, Brigantine Place, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-13,043 GBP2016-07-31
Officer
 2010-06-22 ~ 2010-06-23IIF 1419  - Director →  ME
286
ELANFRAY LIMITED - 2020-02-13
 52 Kingston Road, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-09-30
Officer
 2017-09-26 ~ 2020-02-11IIF 2327  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-02-11IIF 2131  - Ownership of voting rights - 75% or more →  OE
IIF 2131  - Ownership of shares – 75% or more →  OE
287
 22b High Street, Witney, OxonActive Corporate (2 parents, 6 offsprings)
Equity (Company account)
19,706 GBP2025-03-31
Officer
 2010-10-08 ~ 2010-10-08IIF 812  - Director →  ME
288
WARDCOMBE LIMITED - 2014-07-08
WYVREN COURT FREEHOLD LIMITED - 2011-03-31
 108 Stockport Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5 GBP2019-03-31
Officer
 2011-03-29 ~ 2014-07-04IIF 991  - Director →  ME
289
 Unit 65 Kingspark Business Centre, 152-178 Kingston Road, New Malden, EnglandActive Corporate (1 parent)
Equity (Company account)
-184,794 GBP2024-03-31
Officer
 2019-04-01 ~ 2020-02-20IIF 497  - Director →  ME
Person with significant control
 2019-04-01 ~ 2020-02-20IIF 1846  - Right to appoint or remove directors →  OE
IIF 1846  - Ownership of voting rights - 75% or more →  OE
IIF 1846  - Ownership of shares – 75% or more →  OE
290
 First Floor, Unit 2 Roseville Trading Estate, Roseville Road, Leeds, EnglandDissolved Corporate (1 parent)
Officer
 2016-03-22 ~ 2016-03-22IIF 948  - Director →  ME
291
 2 Lime Tree Walk, Sevenoaks, EnglandDissolved Corporate 
Equity (Company account)
1,638,147 GBP2019-09-30
Officer
 2017-09-26 ~ 2018-09-03IIF 1162  - Director →  ME
292
 46 Vivian Avenue, Hendon Central, LondonDissolved Corporate (2 parents)
Equity (Company account)
29,670 GBP2020-01-31
Officer
 2015-01-15 ~ 2015-01-15IIF 1406  - Director →  ME
293
 Unit 12a, Cotton Road, Wincheap Industrial Estate, Canterbury, EnglandActive Corporate 
Equity (Company account)
4,179 GBP2022-09-30
Officer
 2018-09-28 ~ 2020-01-10IIF 417  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-01-10IIF 1962  - Ownership of voting rights - 75% or more →  OE
IIF 1962  - Ownership of shares – 75% or more →  OE
294
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
66,832 GBP2024-03-31
Officer
 2015-10-19 ~ 2015-10-19IIF 1539  - Director →  ME
295
 369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2017-03-31 ~ 2018-04-01IIF 723  - Director →  ME
296
 36 Clarendon Road, Watford, United KingdomDissolved Corporate 
Officer
 2017-12-27 ~ 2019-01-03IIF 1456  - Director →  ME
Person with significant control
 2017-12-27 ~ 2019-01-03IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
297
 Suite 3, 37-39 Station Road, New Milton, Dorset, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-12-31
Officer
 2017-12-27 ~ 2022-11-01IIF 323  - Director →  ME
Person with significant control
 2017-12-27 ~ 2022-11-01IIF 1977  - Right to appoint or remove directors →  OE
IIF 1977  - Ownership of voting rights - 75% or more →  OE
IIF 1977  - Ownership of shares – 75% or more →  OE
298
 Flat 14 Rotherhithe Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
 2018-06-28 ~ 2019-07-01IIF 432  - Director →  ME
Person with significant control
 2019-06-27 ~ 2019-07-01IIF 2113  - Ownership of voting rights - 75% or more →  OE
IIF 2113  - Ownership of shares – 75% or more →  OE
299
 66 Bucklands Road, Teddington, EnglandDissolved Corporate (2 parents)
Equity (Company account)
255,852 GBP2020-04-30
Officer
 2017-05-02 ~ 2019-04-26IIF 1305  - Director →  ME
300
 35 Park Place, Cardiff, South Glamorgan, United KingdomDissolved Corporate (2 parents)
Officer
 2009-03-27 ~ 2009-06-30IIF 88  - Director →  ME
301
 Flat 27 Berland Court, 3 Shelbourne Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2020-02-28
Officer
 2018-02-26 ~ 2020-03-10IIF 1580  - Director →  ME
Person with significant control
 2019-02-25 ~ 2020-03-10IIF 2208  - Right to appoint or remove directors →  OE
IIF 2208  - Ownership of voting rights - 75% or more →  OE
IIF 2208  - Ownership of shares – 75% or more →  OE
302
COLETHORN LIMITED - 2023-05-24
 103 Colmore Row, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-05-31
Officer
 2018-05-29 ~ 2023-01-01IIF 235  - Director →  ME
Person with significant control
 2019-05-28 ~ 2023-01-01IIF 2112  - Ownership of voting rights - 75% or more →  OE
IIF 2112  - Ownership of shares – 75% or more →  OE
303
PEP CONTRACTS LIMITED - 2013-10-11
 The Silwerworks 67-71 Northwood Street, Jewellery Quarter, BirminghamLiquidation Corporate (2 parents)
Equity (Company account)
31,735 GBP2023-12-31
Officer
 2010-06-08 ~ 2010-06-08IIF 977  - Director →  ME
304
LAKEPALM LIMITED - 2024-01-09
 10 Glenthorne Drive, Cheslyn Hay, Walsall, EnglandActive Corporate (1 parent)
Equity (Company account)
870 GBP2024-05-31
Officer
 2023-05-01 ~ 2023-05-01IIF   - Director →  ME
Person with significant control
 2023-05-01 ~ 2023-05-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
305
BRAEWYNN LIMITED - 2024-12-10
 C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United KingdomActive Corporate (1 parent)
Officer
 2024-07-24 ~ 2024-08-01IIF 2687  - Director →  ME
Person with significant control
 2024-07-24 ~ 2024-08-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
306
 Carew Villa Carew Lane, Cresselly, Kilgetty, WalesActive Corporate (2 parents, 1 offspring)
Equity (Company account)
603,715 GBP2024-09-30
Officer
 2014-08-05 ~ 2014-08-05IIF 578  - Director →  ME
307
SANDERS PROPERTY (CORNWALL) LIMITED - 2014-01-14
 254 Alcester Road, Moseley, BirminghamDissolved Corporate (2 parents)
Officer
 2009-05-12 ~ 2014-01-13IIF 69  - Director →  ME
308
KENTBEST LIMITED - 2020-09-15
 6-8 Freeman Street, Grimsby, EnglandActive Corporate (1 parent)
Officer
 2019-10-09 ~ 2019-11-01IIF 2550  - Director →  ME
Person with significant control
 2019-10-09 ~ 2019-11-01IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
309
 C/o  Emason 92 Bounces Road, Edmonton, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
93 GBP2021-03-31
Officer
 2020-03-04 ~ 2020-06-08IIF 2698  - Director →  ME
Person with significant control
 2020-03-04 ~ 2020-06-08IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
310
 21 De Vere Walk, WatfordDissolved Corporate (1 parent)
Officer
 2009-07-09 ~ 2012-12-11IIF 183  - Director →  ME
311
 29 Church Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
 2021-11-29 ~ 2021-12-14IIF   - Director →  ME
Person with significant control
 2021-11-29 ~ 2021-12-14IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
312
 Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
 2016-02-27 ~ 2016-04-18IIF 967  - Director →  ME
313
 The Oakley, Kidderminster Road, Droitwich, Worcestershire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
6,741 GBP2019-11-30
Officer
 2009-11-10 ~ 2009-11-13IIF 1765  - Director →  ME
314
 53 St James's Drive, 53 St. James's Drive, London, EnglandActive Corporate (7 parents, 1 offspring)
Net Assets/Liabilities (Company account)
-288,507 GBP2024-12-31
Officer
 2016-08-01 ~ 2016-10-04IIF 958  - Director →  ME
315
 180 Staniforth Road, Sheffield, EnglandDissolved Corporate 
Equity (Company account)
44,502 GBP2020-08-31
Officer
 2018-08-28 ~ 2020-05-11IIF 471  - Director →  ME
Person with significant control
 2019-08-24 ~ 2020-05-11IIF 2027  - Ownership of voting rights - 75% or more →  OE
IIF 2027  - Ownership of shares – 75% or more →  OE
316
 5300 Lakeside, Cheadle, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,276 GBP2022-08-31
Officer
 2017-08-03 ~ 2020-03-01IIF 1127  - Director →  ME
Person with significant control
 2019-08-02 ~ 2020-03-01IIF 2136  - Ownership of voting rights - 75% or more →  OE
IIF 2136  - Ownership of shares – 75% or more →  OE
317
 63-66 Hatton Garden Hatton Garden, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
 2017-11-14 ~ 2019-05-16IIF 1176  - Director →  ME
Person with significant control
 2017-11-14 ~ 2019-05-16IIF 2154  - Ownership of voting rights - 75% or more →  OE
IIF 2154  - Ownership of shares – 75% or more →  OE
318
 4385, 11651487 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-508,129 GBP2023-10-31
Officer
 2018-10-31 ~ 2018-10-31IIF 359  - Director →  ME
319
 Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesActive Corporate (3 parents)
Equity (Company account)
-74,237 GBP2024-07-31
Officer
 2011-05-13 ~ 2011-06-01IIF 1138  - Director →  ME
320
BLAKEROW LIMITED - 2022-11-25
 Suite 20 46 Aldgate High Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
66,787 GBP2021-10-31
Officer
 2020-10-05 ~ 2020-10-05IIF   - Director →  ME
Person with significant control
 2020-10-05 ~ 2020-10-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
321
 219 Duke Street, Sheffield, EnglandActive Corporate (1 parent)
Equity (Company account)
-13,312 GBP2024-03-31
Officer
 2018-03-26 ~ 2019-04-23IIF 281  - Director →  ME
 2019-04-23 ~ 2019-04-23IIF 335  - Director →  ME
Person with significant control
 2019-04-23 ~ 2020-04-23IIF 2227  - Right to appoint or remove directors →  OE
IIF 2227  - Ownership of voting rights - 75% or more →  OE
IIF 2227  - Ownership of shares – 75% or more →  OE
322
WHOLESALE DESIGNER FASHION LIMITED - 2023-08-22
LYNTONRAY LIMITED - 2020-08-18
 51 Dawlish Drive, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
4,030 GBP2024-07-31
Officer
 2017-07-18 ~ 2020-08-17IIF 995  - Director →  ME
Person with significant control
 2019-07-17 ~ 2020-08-17IIF 2003  - Ownership of voting rights - 75% or more →  OE
IIF 2003  - Ownership of shares – 75% or more →  OE
323
ACESIDE LIMITED - 2021-04-22
 59 The Avenue, Minehead, Somerset, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,419 GBP2024-05-31
Officer
 2020-10-05 ~ 2021-04-21IIF   - Director →  ME
Person with significant control
 2020-10-05 ~ 2021-04-21IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
324
MASONMERE LIMITED - 2020-05-14
 Gethin House, 36 Bond Street, Nuneaton, EnglandActive Corporate (3 parents)
Equity (Company account)
73,303 GBP2024-12-31
Officer
 2018-06-28 ~ 2020-05-12IIF 478  - Director →  ME
Person with significant control
 2019-06-27 ~ 2020-05-12IIF 2015  - Ownership of voting rights - 75% or more →  OE
IIF 2015  - Ownership of shares – 75% or more →  OE
325
NEWHALE LIMITED - 2016-11-23
 46- 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
73,759 GBP2024-04-30
Officer
 2016-08-01 ~ 2016-08-01IIF 836  - Director →  ME
326
 11 Honeysuckle Gardens, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,183 GBP2018-08-27
Officer
 2014-08-28 ~ 2014-08-28IIF 646  - Director →  ME
327
 Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
 2012-02-21 ~ 2012-02-21IIF 1320  - Director →  ME
328
 Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West YorkshireDissolved Corporate (1 parent)
Officer
 2009-12-07 ~ 2009-12-07IIF 1647  - Director →  ME
329
BROMGRANGE LIMITED - 2013-12-11
 4385, 07123504 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
2,067,851 GBP2024-03-31
Officer
 2010-01-12 ~ 2013-01-13IIF 1700  - Director →  ME
330
 No.1 London Bridge, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-19,096 GBP2019-03-31
Officer
 2012-09-13 ~ 2012-09-13IIF 33  - Director →  ME
331
 11 Hedon Road, Hull, East YorkshireDissolved Corporate (1 parent)
Officer
 2010-03-25 ~ 2010-03-25IIF 1676  - Director →  ME
332
 Janelle House, Hartham Lane, Hertford, HertfordshireDissolved Corporate (1 parent)
Officer
 2012-09-03 ~ 2012-09-03IIF 866  - Director →  ME
333
 16 Donnington Drive Donnington Drive, Shanklin, Isle Of Wight, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-7,674 GBP2022-10-31
Officer
 2011-11-01 ~ 2011-11-01IIF 1045  - Director →  ME
334
DRAYRATE LIMITED - 2022-11-22
 142 North End Road, West Kensington, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
25,000 GBP2023-04-30
Officer
 2021-04-30 ~ 2022-11-15IIF 2802  - Director →  ME
Person with significant control
 2021-04-30 ~ 2022-11-15IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
335
 6 Hayes Close, Oswestry, ShropshireActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
50,436 GBP2024-03-31
Officer
 2009-04-09 ~ 2009-04-09IIF 63  - Director →  ME
336
 Norton Grange, Brynhafod Drive, Oswestry, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-50,082 GBP2018-11-30
Officer
 2015-02-13 ~ 2015-02-13IIF 216  - Director →  ME
337
MARSHRAY LIMITED - 2024-10-30
 216 Ashmore Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
26,625 GBP2024-01-31
Officer
 2023-01-26 ~ 2023-12-11IIF   - Director →  ME
Person with significant control
 2023-01-26 ~ 2023-12-11IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
338
LORDBRAY LIMITED - 2022-03-10
 6a Godson Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
87,353 GBP2024-06-30
Officer
 2017-11-14 ~ 2021-11-13IIF 284  - Director →  ME
Person with significant control
 2017-11-14 ~ 2021-11-13IIF 1961  - Ownership of voting rights - 75% or more →  OE
IIF 1961  - Ownership of shares – 75% or more →  OE
339
GOLDBRAY LIMITED - 2022-06-09
 71-75 Shelton Street, Covent Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-04-30
Officer
 2021-04-30 ~ 2022-05-27IIF   - Director →  ME
Person with significant control
 2021-04-30 ~ 2022-05-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
340
 14 Paul Court London Road, Romford, Essex, EnglandActive Corporate (1 parent)
Officer
 2024-02-21 ~ 2024-05-24IIF   - Director →  ME
Person with significant control
 2024-02-21 ~ 2024-05-24IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
341
 46 Harper Road, London, EnglandActive Corporate (1 parent)
Officer
 2024-05-25 ~ 2024-05-25IIF 2408  - Director →  ME
Person with significant control
 2024-05-25 ~ 2024-05-25IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
342
 18 Mayfield Road, Manchester, EnglandActive Corporate (1 parent)
Officer
 2024-04-10 ~ 2024-04-10IIF 2602  - Director →  ME
Person with significant control
 2024-04-10 ~ 2024-04-10IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
343
 The Octagon, Ferriby Road, Hessle, EnglandActive Corporate (1 parent)
Equity (Company account)
7,768 GBP2021-05-31
Officer
 2014-11-14 ~ 2017-11-14IIF 1271  - Director →  ME
Person with significant control
 2016-11-14 ~ 2017-11-14IIF 2293  - Right to appoint or remove directors →  OE
IIF 2293  - Ownership of voting rights - 75% or more →  OE
IIF 2293  - Ownership of shares – 75% or more →  OE
344
 85 Summer Road, Erdington, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2015-06-15 ~ 2015-09-10IIF 909  - Director →  ME
345
P DENNINSON CONSULTANCY LIMITED - 2010-01-12
 58-60 Kensington Church Street, LondonDissolved Corporate (1 parent)
Officer
 2009-11-27 ~ 2013-10-21IIF 1628  - Director →  ME
346
 132-134 Great Ancoats Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
 2021-03-24 ~ 2021-03-24IIF 2611  - Director →  ME
Person with significant control
 2021-03-24 ~ 2021-03-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
347
 8 Rowan Tree Drive, Wolverhampton, EnglandDissolved Corporate (1 parent)
Total liabilities (Company account)
2 GBP2023-02-28
Officer
 2018-02-26 ~ 2020-06-08IIF 1589  - Director →  ME
Person with significant control
 2019-03-11 ~ 2020-06-08IIF 2240  - Ownership of voting rights - 75% or more →  OE
IIF 2240  - Ownership of shares – 75% or more →  OE
348
 4 St. Peters Walk, Corbridge, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-08-31
Officer
 2017-08-03 ~ 2018-09-10IIF 1184  - Director →  ME
349
 Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
107,414 GBP2020-09-30
Officer
 2018-01-25 ~ 2019-01-09IIF 1473  - Director →  ME
350
 112 Loughborough House 2 Honour Gardens, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
550 GBP2024-01-31
Officer
 2022-10-25 ~ 2024-01-22IIF   - Director →  ME
Person with significant control
 2022-10-25 ~ 2024-01-22IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
351
 160 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
 2016-10-28 ~ 2020-01-30IIF 2346  - Director →  ME
Person with significant control
 2017-10-27 ~ 2020-01-30IIF 2222  - Ownership of voting rights - 75% or more →  OE
IIF 2222  - Ownership of shares – 75% or more →  OE
352
 Unit 7 Treowain Industrial Estate, Forge Road, Machynlleth, United KingdomActive Corporate (1 parent)
Equity (Company account)
61,162 GBP2024-08-07
Officer
 2022-07-20 ~ 2023-08-27IIF 2823  - Director →  ME
Person with significant control
 2022-07-20 ~ 2023-08-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
353
 31a Selwyn Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
 2017-07-18 ~ 2020-06-01IIF 1019  - Director →  ME
Person with significant control
 2019-07-17 ~ 2020-06-01IIF 2120  - Ownership of voting rights - 75% or more →  OE
IIF 2120  - Ownership of shares – 75% or more →  OE
354
 Unit 5 Oasis Park, 19 Road One, Winsford, Cheshire, EnglandDissolved Corporate (1 parent)
Officer
 2015-02-13 ~ 2015-03-06IIF 1486  - Director →  ME
355
 366 Church Road, Frampton Cotterell, Bristol, EnglandActive Corporate (2 parents)
Officer
 2009-06-03 ~ 2009-06-03IIF 1770  - LLP Designated Member →  ME
356
R J FIELD BUILDERS HEREFORD LIMITED - 2021-02-16
BRAMBLEFIELD HOMES LTD - 2021-02-17
 Bramble Field Barn, Munstone, Hereford, HerefordshireActive Corporate (2 parents)
Equity (Company account)
-26,073 GBP2024-03-31
Officer
 2012-03-29 ~ 2012-08-21IIF 1027  - Director →  ME
357
VIEWARCH LIMITED - 2025-06-24
 C/o Very Hard Times Ltd Signature, 28th & 29th Floors, 30 St. Mary Axe, London, EnglandActive Corporate (2 parents)
Officer
 2024-07-23 ~ 2024-07-24IIF   - Director →  ME
Person with significant control
 2024-07-23 ~ 2024-07-24IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
358
HADENSHIRE LIMITED - 2012-01-24
 Brandon Forge Cottage Brandon Crescent, Shadwell, Leeds, West YorkshireActive Corporate (2 parents)
Equity (Company account)
12,702 GBP2025-03-31
Officer
 2011-12-09 ~ 2011-12-09IIF 921  - Director →  ME
359
 6 Old Nursery View, Kennington, OxfordDissolved Corporate (1 parent)
Officer
 2011-02-16 ~ 2011-02-16IIF 1446  - Director →  ME
360
 249 Manningham Lane, Bradford, EnglandActive Corporate (2 parents)
Equity (Company account)
43,974 GBP2024-02-28
Officer
 2018-02-26 ~ 2019-06-04IIF 56  - Director →  ME
Person with significant control
 2019-03-11 ~ 2019-06-04IIF   - 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
 22b High Street, Witney, OxonDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
9,506 GBP2016-03-31
Officer
 2009-09-04 ~ 2009-09-04IIF 200  - Director →  ME
362
 21 Beehive Green, Welwyn Garden City, HertsActive Corporate (1 parent)
Equity (Company account)
6,045 GBP2024-04-30
Officer
 2014-04-29 ~ 2014-04-29IIF 673  - Director →  ME
363
 12 Hammersmith Grove, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-05-27 ~ 2023-01-04IIF 2736  - Director →  ME
Person with significant control
 2022-05-27 ~ 2023-01-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
364
 Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2020-06-30
Officer
 2011-06-14 ~ 2011-06-14IIF 1185  - Director →  ME
365
 One Temple Quay, Temple Back East, Bristol, EnglandDissolved Corporate (1 parent)
Officer
 2010-08-06 ~ 2014-10-06IIF 1453  - Director →  ME
366
 Agden Dam House Windy Bank, Low Bradfield, Sheffield, EnglandActive Corporate (2 parents)
Equity (Company account)
-8,545 GBP2024-07-31
Officer
 2011-07-12 ~ 2011-07-12IIF 788  - Director →  ME
367
 4385, 14198024 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
105,093,570 GBP2023-06-07
Officer
 2022-06-27 ~ 2023-06-02IIF 2453  - Director →  ME
Person with significant control
 2022-06-27 ~ 2023-06-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
368
 106 Davington Road, Dagenham, Essex, EnglandDissolved Corporate (1 parent)
Officer
 2016-01-27 ~ 2017-01-13IIF 1342  - Director →  ME
369
 3-9 Apollo Building, Hyde Road, Manchester, LancashireDissolved Corporate (1 parent)
Equity (Company account)
-78 GBP2017-04-30
Officer
 2015-04-16 ~ 2015-08-04IIF 1382  - Director →  ME
370
 22 Slade Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2023-09-08 ~ 2024-02-25IIF   - Director →  ME
Person with significant control
 2023-09-08 ~ 2024-02-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
371
 96 Royal Avenue, Calcot, Reading, EnglandDissolved Corporate (1 parent)
Officer
 2014-07-16 ~ 2015-01-15IIF 1193  - Director →  ME
372
 57 Cardigan Road, Bridlington, EnglandDissolved Corporate (1 parent)
Officer
 2016-08-01 ~ 2016-08-01IIF 1031  - Director →  ME
373
BUSINESS LOANS 4U GROUP LTD - 2024-10-23
MAPLECAVE LIMITED - 2020-09-04
 Unit 876 275 New North Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-11-30
Officer
 2017-07-18 ~ 2020-07-18IIF 725  - Director →  ME
Person with significant control
 2019-07-17 ~ 2020-07-18IIF 1963  - Ownership of voting rights - 75% or more →  OE
IIF 1963  - Ownership of shares – 75% or more →  OE
374
DALEMITRE LIMITED - 2021-12-23
 8 Marshall Path, Thamesmead, London, EnglandDissolved Corporate (1 parent)
Officer
 2020-12-15 ~ 2021-12-17IIF 2464  - Director →  ME
Person with significant control
 2020-12-15 ~ 2021-12-17IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
375
 Ebenezer House, Ryecroft, Newcastle, StaffordshireActive Corporate (3 parents)
Equity (Company account)
6,157 GBP2024-12-30
Officer
 2009-12-01 ~ 2009-12-01IIF 1627  - Director →  ME
376
FIELDCAST LIMITED - 2018-08-08
 7 The Broadway, Wembley, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
331,320 GBP2025-03-31
Officer
 2017-02-25 ~ 2018-07-20IIF 1093  - Director →  ME
377
 3 Park Road, Wigan, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,361 GBP2024-04-30
Officer
 2013-04-03 ~ 2013-04-03IIF 710  - Director →  ME
378
LORDCADE LIMITED - 2024-11-20
 112 Lougborough House, 2 Honour Gardens, London, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
-620 GBP2024-11-30
Officer
 2023-11-13 ~ 2024-11-19IIF   - Director →  ME
Person with significant control
 2023-11-13 ~ 2024-11-19IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
379
INDUSTRIAL TYRES (HULL) LIMITED - 2013-08-07
 Mazars House Gelderd Road, Gildersome, Leeds, West YorkshireDissolved Corporate (3 parents)
Officer
 2011-03-24 ~ 2011-03-31IIF 1448  - Director →  ME
380
 Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,843 GBP2024-08-31
Officer
 2021-08-26 ~ 2021-08-26IIF   - Director →  ME
Person with significant control
 2021-08-26 ~ 2021-08-26IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
381
 33 Tame Bank, Kingsbury, Tamworth, EnglandDissolved Corporate (1 parent)
Officer
 2019-10-09 ~ 2019-10-09IIF   - Director →  ME
Person with significant control
 2019-10-09 ~ 2019-10-09IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
382
 7 Great Lane, Bierton, Aylesbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-562 GBP2021-01-31
Officer
 2018-01-25 ~ 2018-01-25IIF 53  - Director →  ME
Person with significant control
 2019-02-07 ~ 2019-04-04IIF 1801  - Right to appoint or remove directors →  OE
IIF 1801  - Ownership of voting rights - 75% or more →  OE
IIF 1801  - Ownership of shares – 75% or more →  OE
383
 3 Smallbrook Queensway, Birmingham, EnglandActive Corporate (1 parent)
Fixed Assets (Company account)
1,349,305 GBP2023-06-30
Officer
 2018-06-28 ~ 2020-01-01IIF 418  - Director →  ME
Person with significant control
 2019-06-27 ~ 2020-01-01IIF 1989  - Ownership of voting rights - 75% or more →  OE
IIF 1989  - Ownership of shares – 75% or more →  OE
384
 Courtwood House, Silver Street Head, Sheffield, EnglandActive Corporate 
Equity (Company account)
33,557 GBP2020-07-31
Officer
 2018-08-28 ~ 2020-05-11IIF 420  - Director →  ME
Person with significant control
 2019-08-24 ~ 2020-05-11IIF 1915  - Ownership of voting rights - 75% or more →  OE
IIF 1915  - Ownership of shares – 75% or more →  OE
385
 58 Old Park Road, Dudley, West MidlandsDissolved Corporate (2 parents)
Officer
 2014-02-17 ~ 2014-05-10IIF 1001  - Director →  ME
386
 180 Staniforth Road, Sheffield, EnglandDissolved Corporate 
Equity (Company account)
2 GBP2019-08-31
Officer
 2018-08-28 ~ 2020-05-11IIF 401  - Director →  ME
Person with significant control
 2019-08-24 ~ 2020-05-11IIF 1923  - Ownership of voting rights - 75% or more →  OE
IIF 1923  - Ownership of shares – 75% or more →  OE
387
 207 Third Floor, Regent Street, LondonDissolved Corporate (1 parent)
Officer
 2011-01-11 ~ 2013-12-05IIF 1498  - Director →  ME
388
 Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
509,245 GBP2018-09-30
Officer
 2017-09-26 ~ 2017-09-26IIF 1205  - Director →  ME
389
 Conveyit House, 28 Coity Road, Bridgend, Mid GlamorganDissolved Corporate (1 parent)
Officer
 2014-10-02 ~ 2015-04-24IIF 966  - Director →  ME
390
 83 Ducie Street, Manchester, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
183,785 GBP2017-03-31
Officer
 2016-03-22 ~ 2017-03-11IIF 1250  - Director →  ME
391
 Kemp House, 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2017-11-20 ~ 2018-12-20IIF 1368  - Director →  ME
Person with significant control
 2017-11-20 ~ 2018-12-20IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
392
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-08-31
Officer
 2022-08-24 ~ 2023-01-16IIF   - Director →  ME
Person with significant control
 2022-08-24 ~ 2023-01-16IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
393
 Regus House, Highbridge, Oxford Road, Uxbridge, EnglandDissolved Corporate (1 parent)
Officer
 2016-09-28 ~ 2017-08-24IIF 1303  - Director →  ME
Person with significant control
 2016-09-28 ~ 2017-08-24IIF 2262  - Has significant influence or control →  OE
IIF 2262  - Right to appoint or remove directors →  OE
IIF 2262  - Ownership of voting rights - 75% or more →  OE
IIF 2262  - Ownership of shares – 75% or more →  OE
394
 Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate 
Equity (Company account)
1 GBP2022-07-31
Officer
 2021-10-25 ~ 2021-10-25IIF 2623  - Director →  ME
Person with significant control
 2021-10-25 ~ 2021-10-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
395
 Apartment 730 Holden Mill Blackburn Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
 2023-08-08 ~ 2024-01-24IIF   - Director →  ME
Person with significant control
 2023-08-08 ~ 2024-01-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
396
 4385, 12791906 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
 2020-08-04 ~ 2021-02-03IIF 2992  - Director →  ME
Person with significant control
 2020-08-04 ~ 2021-02-03IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
397
JAYBEES (CHILDCARE) LIMITED - 2010-02-18
 3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, EnglandActive Corporate (2 parents)
Equity (Company account)
-31,710 GBP2021-12-31
Officer
 2010-02-18 ~ 2014-05-22IIF 48  - Director →  ME
398
BROMHALE LIMITED - 2020-04-17
 Field Brook Farm Spon Lane, Grendon, Atherstone, EnglandDissolved Corporate (2 parents)
Equity (Company account)
196,125 GBP2020-04-30
Officer
 2017-09-26 ~ 2020-03-30IIF 2356  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-03-30IIF 1913  - Ownership of voting rights - 75% or more →  OE
IIF 1913  - Ownership of shares – 75% or more →  OE
399
 Flat 5 47 Grosvenor Road Grosvenor Road, Skegness, EnglandActive Corporate (1 parent)
Equity (Company account)
50,123 GBP2025-01-31
Officer
 2023-01-26 ~ 2023-11-30IIF   - Director →  ME
Person with significant control
 2023-01-26 ~ 2023-11-30IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
400
 142 Plumstead Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-06-30
Officer
 2016-06-20 ~ 2018-10-06IIF 1454  - Director →  ME
Person with significant control
 2017-06-19 ~ 2018-10-06IIF 2300  - Ownership of voting rights - 75% or more →  OE
IIF 2300  - Ownership of shares – 75% or more →  OE
401
 Office One 1 Coldbath Square, Farringdon, London, EnglandActive Corporate 
Equity (Company account)
5,218 GBP2022-11-30
Officer
 2018-11-28 ~ 2020-02-02IIF 496  - Director →  ME
Person with significant control
 2018-11-28 ~ 2020-02-02IIF 1877  - Right to appoint or remove directors →  OE
IIF 1877  - Ownership of voting rights - 75% or more →  OE
IIF 1877  - Ownership of shares – 75% or more →  OE
402
 23 Hanover Square, LondonDissolved Corporate (1 parent)
Officer
 2010-06-03 ~ 2014-10-06IIF 825  - Director →  ME
403
 9a Kempson Road, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,047 GBP2024-02-29
Officer
 2015-02-13 ~ 2015-06-16IIF 1075  - Director →  ME
404
 7 Idle Road, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,892 GBP2024-06-30
Officer
 2017-06-28 ~ 2020-01-07IIF 1284  - Director →  ME
Person with significant control
 2019-06-27 ~ 2020-01-07IIF 1993  - Ownership of voting rights - 75% or more →  OE
IIF 1993  - Ownership of shares – 75% or more →  OE
405
 Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
-47,739 GBP2024-04-30
Officer
 2017-01-27 ~ 2017-02-28IIF 1292  - Director →  ME
406
DENEBECK LIMITED - 2023-03-30
 Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Officer
 2023-02-28 ~ 2023-03-29IIF   - Director →  ME
Person with significant control
 2023-02-28 ~ 2023-03-29IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
407
ARCHGOOD LIMITED - 2023-03-30
 Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Officer
 2023-02-28 ~ 2023-03-29IIF   - Director →  ME
Person with significant control
 2023-02-28 ~ 2023-03-29IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
408
WARDRATE LIMITED - 2023-05-05
 16 George Street, Cleckheaton, Bradford, EnglandDissolved Corporate (1 parent)
Officer
 2023-01-26 ~ 2023-01-26IIF   - Director →  ME
Person with significant control
 2023-01-26 ~ 2023-01-26IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
409
 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United KingdomDissolved Corporate (1 parent)
Officer
 2019-05-29 ~ 2020-01-31IIF 500  - Director →  ME
Person with significant control
 2019-05-29 ~ 2020-01-31IIF 1852  - Right to appoint or remove directors →  OE
IIF 1852  - Ownership of voting rights - 75% or more →  OE
IIF 1852  - Ownership of shares – 75% or more →  OE
410
 38 Collingwood St Collingwood Street, Newcastle Upon Tyne, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
-18,607 GBP2024-02-29
Officer
 2021-02-16 ~ 2022-01-26IIF 2970  - Director →  ME
Person with significant control
 2021-02-16 ~ 2022-01-26IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
411
 89 Foley Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
 2022-04-26 ~ 2023-10-17IIF   - Director →  ME
Person with significant control
 2022-04-26 ~ 2023-10-17IIF   - 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
 Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-40,725 GBP2023-02-28
Officer
 2017-02-25 ~ 2017-02-26IIF 1443  - Director →  ME
413
 Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, EnglandActive Corporate (1 parent)
Equity (Company account)
166,372 GBP2024-07-31
Officer
 2021-07-28 ~ 2021-07-28IIF   - Director →  ME
Person with significant control
 2021-07-28 ~ 2021-07-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
414
 Ground Floor Front Flat, 89c, Tettenhall Road, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
 2020-06-08 ~ 2020-10-10IIF 2738  - Director →  ME
Person with significant control
 2020-06-08 ~ 2020-10-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
415
 Flat J, 50-56 Mill Hill Road, Norwich, EnglandDissolved Corporate (1 parent)
Officer
 2022-11-23 ~ 2022-12-20IIF   - Director →  ME
Person with significant control
 2022-11-23 ~ 2022-12-20IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
416
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
 2018-12-31 ~ 2018-12-31IIF 512  - Director →  ME
Person with significant control
 2018-12-31 ~ 2018-12-31IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
417
BLAKERAY LIMITED - 2021-02-12
 Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (2 parents)
Equity (Company account)
5,458 GBP2024-05-31
Officer
 2018-05-29 ~ 2021-02-10IIF 1107  - Director →  ME
Person with significant control
 2019-05-28 ~ 2021-02-10IIF 2005  - Ownership of voting rights - 75% or more →  OE
IIF 2005  - Ownership of shares – 75% or more →  OE
418
BRUMBLE FIRE & SECURITY SYSTEMS LIMITED - 2018-07-05
 42 Pen Y Cae, Caerphilly, Mid GlamorganDissolved Corporate (2 parents)
Equity (Company account)
30,326 GBP2017-11-30
Officer
 2010-11-17 ~ 2010-11-17IIF 1322  - Director →  ME
419
WOODCADE LIMITED - 2022-09-27
 20-22 Wenlock Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-5,077 GBP2024-08-31
Officer
 2022-08-25 ~ 2022-08-25IIF   - Director →  ME
Person with significant control
 2022-08-25 ~ 2022-08-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
420
BESTCRAY LIMITED - 2020-09-22
 10f Sutherland Road, London, EnglandDissolved Corporate (2 parents)
Officer
 2020-05-06 ~ 2020-09-02IIF 2446  - Director →  ME
Person with significant control
 2020-05-06 ~ 2020-09-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
421
 Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
-4,372 GBP2024-11-30
Person with significant control
 2016-11-10 ~ 2023-11-02IIF 1926  - Right to appoint or remove directors →  OE
IIF 1926  - Ownership of voting rights - 75% or more →  OE
IIF 1926  - Ownership of shares – 75% or more →  OE
422
KENTMOSS LIMITED - 2018-08-21
 54 Newberries Avenue, Radlett, United KingdomActive Corporate (2 parents, 4 offsprings)
Equity (Company account)
498,708 GBP2024-01-31
Officer
 2018-01-26 ~ 2018-01-26IIF 1172  - Director →  ME
423
FIELDMIRE LIMITED - 2018-09-11
 54 Newberries Avenue, Radlett, United KingdomActive Corporate (5 parents)
Equity (Company account)
-14,142 GBP2024-01-31
Officer
 2018-01-26 ~ 2018-01-26IIF 1251  - Director →  ME
424
 24a Western Road, Leigh On Sea, Essex, EnglandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
44,770 GBP2024-03-31
Officer
 2013-08-09 ~ 2013-08-09IIF 1775  - LLP Designated Member →  ME
425
ROWANDENE LIMITED - 2018-09-06
 3rd Floor, 207 Regent Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2016-10-28 ~ 2018-09-05IIF 1030  - Director →  ME
Person with significant control
 2017-10-27 ~ 2018-09-05IIF 2200  - Ownership of voting rights - 75% or more →  OE
IIF 2200  - Ownership of shares – 75% or more →  OE
426
FORGECAM LIMITED - 2025-03-05
 26 9 Brooks Apartments Geoff Cade Way, London, EnglandActive Corporate (1 parent)
Officer
 2024-08-23 ~ 2025-02-27IIF   - Director →  ME
Person with significant control
 2024-08-23 ~ 2025-02-27IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
427
 Janelle House, Hartham Lane, Hertford, HertsActive Corporate (2 parents)
Equity (Company account)
-6,304 GBP2021-03-31
Officer
 2013-01-29 ~ 2013-01-29IIF 705  - Director →  ME
428
 3rd Floor 5 New York Street, ManchesterDissolved Corporate (1 parent)
Officer
 2011-06-29 ~ 2011-06-29IIF 715  - Director →  ME
429
 69 Lime Street, Hull, East Yorkshire, EnglandDissolved Corporate (2 parents)
Officer
 2011-03-25 ~ 2011-03-25IIF 860  - Director →  ME
430
 The Porter Building, 1, Brunel Way, Slough, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
 2020-04-02 ~ 2020-07-28IIF   - Director →  ME
Person with significant control
 2020-04-02 ~ 2020-07-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
431
 Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
5,979 GBP2023-12-31
Officer
 2020-12-15 ~ 2020-12-15IIF 2627  - Director →  ME
Person with significant control
 2020-12-15 ~ 2020-12-15IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
432
 The Glen Knutsford Old Road, Grappenhall, Warrington, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-05-31
Officer
 2010-05-14 ~ 2010-05-14IIF 1349  - Director →  ME
433
 27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United KingdomDissolved Corporate (2 parents)
Officer
 2010-04-21 ~ 2010-04-21IIF 1651  - Director →  ME
434
 Office 31, 168 Great Portland Street, London, EnglandActive Corporate (1 parent)
Officer
 2023-12-14 ~ 2023-12-14IIF   - Director →  ME
Person with significant control
 2023-12-14 ~ 2023-12-14IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
435
 20a Gorsey Brow, Billinge, Nr Wigan, LancsDissolved Corporate (1 parent)
Equity (Company account)
-7,182 GBP2019-03-31
Officer
 2009-02-25 ~ 2009-02-26IIF 76  - Director →  ME
436
 14 Morden Court Parade, London Road, Morden, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
 2021-01-26 ~ 2021-04-21IIF   - Director →  ME
Person with significant control
 2021-01-26 ~ 2021-04-21IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
437
CAPITAL RESOURCES PARTNERS LIMITED - 2019-08-02
LYNTONCADE LIMITED - 2019-08-01
 64 Nile Street, International House, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
 2016-09-28 ~ 2019-07-31IIF 792  - Director →  ME
Person with significant control
 2016-09-28 ~ 2019-07-31IIF 2148  - Has significant influence or control →  OE
IIF 2148  - Right to appoint or remove directors →  OE
IIF 2148  - Ownership of voting rights - 75% or more →  OE
IIF 2148  - Ownership of shares – 75% or more →  OE
438
RISECOMBE LIMITED - 2014-05-21
 40a Station Road, Upminster, EssexDissolved Corporate (1 parent)
Officer
 2011-11-14 ~ 2014-05-13IIF 746  - Director →  ME
439
 26 The Nursery, Sutton Courtenay, Abingdon, OxonDissolved Corporate (2 parents)
Officer
 2010-05-05 ~ 2010-05-05IIF 1683  - Director →  ME
440
 16 Monson Avenue, Cheltenham, GloucestershireActive Corporate (4 parents)
Equity (Company account)
90 GBP2024-03-31
Officer
 2012-04-03 ~ 2012-04-03IIF 1396  - Director →  ME
441
ASTONSTEAD LIMITED - 2011-12-20
 The Wheelhouse Angel Court, 81 St. Clements, Oxford, EnglandActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
-760,679 GBP2024-12-31
Officer
 2011-11-14 ~ 2011-11-14IIF 1232  - Director →  ME
442
 Ferndale Cottage, Trefonen, Oswestry, ShropshireDissolved Corporate (1 parent)
Officer
 2010-11-18 ~ 2010-11-19IIF 1475  - Director →  ME
443
 21 Bonneville Close, Tipton, EnglandDissolved Corporate (1 parent)
Officer
 2023-09-08 ~ 2024-01-30IIF   - Director →  ME
Person with significant control
 2023-09-08 ~ 2024-01-30IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
444
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-02-28
Officer
 2021-02-16 ~ 2024-06-19IIF 2982  - Director →  ME
445
 24 Welbeck Avenue, Leicester, EnglandDissolved Corporate (1 parent)
Officer
 2020-05-18 ~ 2020-07-23IIF 2935  - Director →  ME
Person with significant control
 2020-05-18 ~ 2020-07-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
446
 1 Woodville Terrace, Bradford, EnglandDissolved Corporate (1 parent)
Officer
 2019-08-14 ~ 2020-05-09IIF 498  - Director →  ME
Person with significant control
 2019-08-14 ~ 2020-05-09IIF 1881  - Ownership of voting rights - 75% or more →  OE
IIF 1881  - Ownership of shares – 75% or more →  OE
447
 156 Birmingham Road, Oldbury, EnglandDissolved Corporate (1 parent)
Officer
 2020-05-06 ~ 2020-09-10IIF 2430  - Director →  ME
Person with significant control
 2020-05-06 ~ 2020-09-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
448
CORALMAY LIMITED - 2009-11-17
 46 - 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
1,638,633 GBP2024-06-30
Officer
 2009-05-29 ~ 2009-10-01IIF 190  - Director →  ME
449
LEONROSS LIMITED - 2016-11-30
 46 - 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
10 GBP2024-04-30
Officer
 2016-08-01 ~ 2016-08-01IIF 1366  - Director →  ME
450
CROWTREES PARK LIMITED - 2015-03-25
NEW HAVEN PARK LIMITED - 2017-01-26
 4 Buttercrambe Road, Stamford Bridge, YorkActive Corporate (2 parents)
Equity (Company account)
1,135,413 GBP2024-10-31
Officer
 2013-07-24 ~ 2013-07-24IIF 687  - Director →  ME
451
 95 Brompton Farm Road, Rochester, Kent, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-35,516 GBP2020-03-31
Officer
 2014-03-17 ~ 2014-03-17IIF 640  - Director →  ME
452
RYANEVE LIMITED - 2018-10-18
 Ckr House, 70 East Hill, Dartford, Kent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
 2017-01-27 ~ 2018-10-11IIF 767  - Director →  ME
453
 Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent, 1 offspring)
Equity (Company account)
244,863 GBP2024-03-31
Officer
 2016-03-22 ~ 2017-10-27IIF 1425  - Director →  ME
Person with significant control
 2017-03-21 ~ 2017-10-27IIF 2282  - Ownership of shares – 75% or more →  OE
454
 4385, 11651483 - Companies House Default Address, CardiffActive Corporate 
Equity (Company account)
-627,214 GBP2023-10-31
Officer
 2018-10-31 ~ 2018-10-31IIF 1561  - Director →  ME
455
 Suite 20 46 Aldgate High Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
69,598 GBP2021-09-30
Officer
 2020-09-04 ~ 2020-09-04IIF 2574  - Director →  ME
Person with significant control
 2020-09-04 ~ 2020-09-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
456
 Level 1 Devonshire House, 1 Mayfair Place, London, WestminsterLiquidation Corporate (1 parent)
Equity (Company account)
3,671,381 GBP2021-06-01
Officer
 2017-07-18 ~ 2019-07-17IIF 1280  - Director →  ME
Person with significant control
 2019-07-17 ~ 2019-07-17IIF 1944  - Ownership of voting rights - 75% or more →  OE
IIF 1944  - Ownership of shares – 75% or more →  OE
457
 Parc Y Rhedyn Welshmoor, Llanrhidian, SwanseaActive Corporate (1 parent)
Equity (Company account)
279,390 GBP2024-09-30
Officer
 2009-08-07 ~ 2010-06-10IIF 98  - Director →  ME
458
 2 St. Josephs Green, Welwyn Garden City, EnglandActive Corporate (1 parent)
Equity (Company account)
-17,514 GBP2024-07-31
Officer
 2018-07-30 ~ 2020-06-01IIF 527  - Director →  ME
Person with significant control
 2019-07-26 ~ 2020-06-01IIF 2076  - Ownership of voting rights - 75% or more →  OE
IIF 2076  - Ownership of shares – 75% or more →  OE
459
 Suite 11 Behrans Warehouse, 26 East Parade, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
240,480 GBP2021-02-28
Officer
 2020-02-05 ~ 2020-05-09IIF 2472  - Director →  ME
Person with significant control
 2020-02-05 ~ 2020-05-09IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
460
CEDARSTEAD LIMITED - 2017-10-31
 The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-320 GBP2019-02-28
Officer
 2017-02-25 ~ 2017-09-21IIF 1308  - Director →  ME
461
MOORPINE LIMITED - 2024-06-25
F- H8 LIMITED - 2022-02-01
 4385, 11159806 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-01-31
Officer
 2018-01-19 ~ 2023-01-19IIF 304  - Director →  ME
Person with significant control
 2019-01-18 ~ 2023-01-19IIF 2192  - Right to appoint or remove directors →  OE
IIF 2192  - Ownership of voting rights - 75% or more →  OE
IIF 2192  - Ownership of shares – 75% or more →  OE
462
PORTBLACK LIMITED - 2013-10-23
 145-157 St. John Street, LondonDissolved Corporate 
Officer
 2009-10-20 ~ 2013-10-22IIF 1747  - Director →  ME
463
LORDTONE LIMITED - 2019-06-26
 71-75 Shelton Street, Covent Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
 2017-01-27 ~ 2019-02-23IIF 1432  - Director →  ME
Person with significant control
 2019-01-31 ~ 2019-02-23IIF 2202  - Ownership of voting rights - 75% or more →  OE
IIF 2202  - Ownership of shares – 75% or more →  OE
464
 25 Hampton Rise, Oswestry, ShropshireDissolved Corporate (2 parents)
Officer
 2009-03-18 ~ 2009-03-18IIF 91  - Director →  ME
465
AMBERCADE LIMITED - 2017-03-16
 The Clock House, Station Approach, Marlow, EnglandActive Corporate (3 parents)
Equity (Company account)
5,312 GBP2024-08-31
Officer
 2016-08-01 ~ 2017-03-06IIF 1139  - Director →  ME
466
RIVEREVE LIMITED - 2017-06-20
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
694,029 GBP2024-09-30
Officer
 2017-03-31 ~ 2017-03-31IIF 752  - Director →  ME
467
 Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-10-31
Officer
 2020-10-05 ~ 2020-10-27IIF 2948  - Director →  ME
Person with significant control
 2020-10-05 ~ 2020-10-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
468
 Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Officer
 2023-10-24 ~ 2024-04-25IIF   - Director →  ME
Person with significant control
 2023-10-24 ~ 2024-04-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
469
BRADBERRY LIMITED - 2011-01-31
 198 Fore Street, LondonActive Corporate (1 parent)
Officer
 2009-07-09 ~ 2009-11-24IIF 165  - Director →  ME
470
ELDERBURN LIMITED - 2020-01-07
 31 Howcroft Crescent, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
3,245 GBP2025-01-31
Officer
 2019-02-27 ~ 2019-03-31IIF 530  - Director →  ME
Person with significant control
 2019-02-27 ~ 2019-03-31IIF 1875  - Right to appoint or remove directors →  OE
IIF 1875  - Ownership of voting rights - 75% or more →  OE
IIF 1875  - Ownership of shares – 75% or more →  OE
471
WARDBELL LIMITED - 2022-02-14
 249 Manningham Lane, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-08-31
Officer
 2021-08-27 ~ 2021-09-01IIF 2419  - Director →  ME
Person with significant control
 2021-08-27 ~ 2021-09-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
472
ROWANSTEAD LIMITED - 2013-03-04
CYD & CYD LIMITED - 2023-02-21
 Suite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-5,016 GBP2024-04-30
Officer
 2012-04-18 ~ 2013-02-28IIF 893  - Director →  ME
473
ELDERFORGE LIMITED - 2016-10-18
 39-43 Bridge Street, Swinton, Mexborough, United KingdomActive Corporate (4 parents)
Net Assets/Liabilities (Company account)
1,012,560 GBP2024-03-31
Officer
 2014-10-03 ~ 2015-04-02IIF 1493  - Director →  ME
474
RENTED HOMES OF CHICHESTER LIMITED - 2019-07-12
CHERRY TREE CLOSE HUNSTON LIMITED LIMITED - 2019-07-15
 Cassiopeia 1 Cherry Tree Close, Hunston, Chichester, EnglandDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2023-02-28
Officer
 2013-02-07 ~ 2013-02-07IIF 713  - Director →  ME
475
BIRCHTECH LIMITED - 2013-05-21
 The Station House, 15 Station Road, St. Ives, EnglandActive Corporate (1 parent)
Equity (Company account)
605,265 GBP2024-03-31
Officer
 2013-03-01 ~ 2013-04-25IIF 915  - Director →  ME
476
 45 Grange Park Road, St. HelensDissolved Corporate (1 parent)
Equity (Company account)
-27,641 GBP2018-03-31
Officer
 2014-10-08 ~ 2014-10-08IIF 698  - Director →  ME
477
MARKCOMBE LIMITED - 2011-07-13
 15a Station Road, Llanishen, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-311 GBP2015-03-31
Officer
 2011-03-30 ~ 2011-05-30IIF 861  - Director →  ME
478
 Janelle House, Hartham Lane, HertfordDissolved Corporate (1 parent)
Equity (Company account)
-624 GBP2020-08-31
Officer
 2014-08-08 ~ 2014-08-08IIF 666  - Director →  ME
479
 The Maples 50 Canada Road, Cobham, SurreyActive Corporate (2 parents)
Equity (Company account)
20,337 GBP2024-08-31
Officer
 2011-08-02 ~ 2011-08-02IIF 1072  - Director →  ME
480
MODERN FIRST EDITIONS LIMITED - 2021-05-17
ELDERBOROUGH LIMITED - 2012-12-03
 287 Leeds Road, Ilkley, West YorkshireActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
50,059 GBP2024-06-30
Officer
 2012-03-07 ~ 2012-04-01IIF 1601  - Director →  ME
481
KIRKACRE LIMITED - 2023-02-01
 16 Arles Road, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
26,937 GBP2025-07-31
Officer
 2022-07-20 ~ 2022-07-20IIF   - Director →  ME
Person with significant control
 2022-07-20 ~ 2022-07-20IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
482
NOBLEROSE LIMITED - 2018-10-23
 4385, 10305348: Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
1 GBP2018-08-31
Officer
 2016-08-01 ~ 2018-10-22IIF 718  - Director →  ME
483
 Fire House Mayflower Close, Chandler's Ford, Eastleigh, EnglandActive Corporate (4 parents)
Net Assets/Liabilities (Company account)
470,420 GBP2023-03-31
Officer
 2010-03-03 ~ 2010-03-03IIF 1712  - Director →  ME
484
ASTONEVE LIMITED - 2025-08-07
 The Hoxton Mix, 86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Officer
 2025-01-22 ~ 2025-08-04IIF   - Director →  ME
Person with significant control
 2025-01-22 ~ 2025-08-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
485
 Moss & Williamson, 32 Booth Street, Ashton-under-lyne, LancashireDissolved Corporate (3 parents)
Officer
 2011-05-10 ~ 2011-05-10IIF 1391  - Director →  ME
486
 St Lukes Church, Stroud Road, Gloucester, GlosDissolved Corporate (1 parent)
Officer
 2011-05-09 ~ 2012-02-23IIF 1736  - Director →  ME
487
NOVASHAW LIMITED - 2018-07-19
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
 2018-03-27 ~ 2018-07-18IIF 1061  - Director →  ME
488
COLLINS HEALTHCARE PEMBROKESHIRE LIMITED - 2010-06-17
 Modern Print, Meyrick Street, Pembroke Dock, PembrokeshireDissolved Corporate (1 parent)
Officer
 2009-08-08 ~ 2009-09-30IIF 89  - Director →  ME
489
 20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United KingdomDissolved Corporate (1 parent)
Officer
 2009-08-17 ~ 2009-08-17IIF 64  - Director →  ME
490
 3rd Floor 5 New York Street, ManchesterDissolved Corporate (3 parents)
Officer
 2010-04-27 ~ 2010-04-27IIF 1677  - Director →  ME
491
 17 Newstead Grove, Nottingham, EnglandActive Corporate (2 parents)
Equity (Company account)
31,220 GBP2024-06-30
Officer
 2011-06-30 ~ 2011-06-30IIF 1455  - Director →  ME
492
TYC HOTEL LIMITED - 2012-01-13
 Saint & Co Old Police Station, Church Street, Ambleside, Cumbria, EnglandDissolved Corporate (2 parents)
Officer
 2011-09-27 ~ 2011-09-27IIF 1286  - Director →  ME
493
 58 Fordingley Road, London, EnglandActive Corporate (1 parent)
Officer
 2024-02-20 ~ 2024-08-13IIF 2426  - Director →  ME
Person with significant control
 2024-02-20 ~ 2024-08-13IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
494
 7a Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
 2024-05-25 ~ 2024-05-25IIF 2697  - Director →  ME
Person with significant control
 2024-05-25 ~ 2024-05-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
495
 4385, 14502255 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-1,000 GBP2023-11-30
Officer
 2022-11-23 ~ 2023-06-21IIF   - Director →  ME
Person with significant control
 2022-11-23 ~ 2023-06-21IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
496
 A J Carter & Co, 22b High Street, Witney, OxfordshireDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
4,385 GBP2017-03-31
Officer
 2014-10-30 ~ 2014-10-30IIF 653  - Director →  ME
497
JAYGRANT LIMITED - 2024-05-31
 81 Westview Drive, Woodford Green, EnglandActive Corporate (1 parent)
Equity (Company account)
4,569 GBP2024-05-31
Officer
 2023-05-01 ~ 2023-05-01IIF   - Director →  ME
Person with significant control
 2023-05-01 ~ 2023-05-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
498
 55 Darenth Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-177,338 GBP2023-11-30
Officer
 2018-11-28 ~ 2020-01-31IIF 430  - Director →  ME
 2020-01-31 ~ 2020-02-15IIF 2351  - Director →  ME
Person with significant control
 2020-01-31 ~ 2020-02-15IIF 2201  - Ownership of voting rights - 75% or more →  OE
IIF 2201  - Ownership of shares – 75% or more →  OE
 2018-11-28 ~ 2020-01-31IIF 1858  - Right to appoint or remove directors →  OE
IIF 1858  - Ownership of voting rights - 75% or more →  OE
IIF 1858  - Ownership of shares – 75% or more →  OE
499
 Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
 2016-02-26 ~ 2017-09-09IIF 830  - Director →  ME
Person with significant control
 2017-02-25 ~ 2017-09-09IIF 2275  - Right to appoint or remove directors →  OE
IIF 2275  - Ownership of voting rights - 75% or more →  OE
IIF 2275  - Ownership of shares – 75% or more →  OE
500
 60 Macdonald Avenue, Hornchurch, EnglandActive Corporate (1 parent)
Equity (Company account)
-6,542 GBP2024-12-31
Officer
 2017-12-27 ~ 2020-06-01IIF 318  - Director →  ME
Person with significant control
 2017-12-27 ~ 2020-06-01IIF 2138  - Right to appoint or remove directors →  OE
IIF 2138  - Ownership of voting rights - 75% or more →  OE
IIF 2138  - Ownership of shares – 75% or more →  OE
501
 1 Woodville Terrace, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
357,740 GBP2024-01-31
Officer
 2019-01-28 ~ 2020-05-09IIF 370  - Director →  ME
Person with significant control
 2019-01-28 ~ 2020-05-09IIF 1838  - Right to appoint or remove directors →  OE
IIF 1838  - Ownership of voting rights - 75% or more →  OE
IIF 1838  - Ownership of shares – 75% or more →  OE
502
 International House, 64 Nile Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
 2016-09-28 ~ 2019-06-01IIF 1458  - Director →  ME
Person with significant control
 2016-09-28 ~ 2019-06-01IIF 2143  - Has significant influence or control →  OE
IIF 2143  - Right to appoint or remove directors →  OE
IIF 2143  - Ownership of voting rights - 75% or more →  OE
IIF 2143  - Ownership of shares – 75% or more →  OE
503
 Unit 19 New Lydenburg Commercial Estate, New Lydenburg Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2010-05-24 ~ 2014-02-10IIF 786  - Director →  ME
504
 153 New Union Street, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
131,666 GBP2023-11-30
Officer
 2021-11-29 ~ 2022-01-07IIF 2757  - Director →  ME
Person with significant control
 2021-11-29 ~ 2022-01-07IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
505
 85 Mapplewell Crescent, Great Sankey, Warrington, CheshireLiquidation Corporate (2 parents)
Officer
 2010-04-26 ~ 2010-04-26IIF 1656  - Director →  ME
506
WINDYLEA LIMITED - 2020-11-20
 2 Laurel Court Laurel Court, Waterton, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
4 GBP2024-11-30
Officer
 2020-11-04 ~ 2020-11-19IIF   - Director →  ME
Person with significant control
 2020-11-04 ~ 2020-11-19IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
507
PERRYGREEN LIMITED - 2011-07-29
 The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, BirminghamDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2023-04-30
Officer
 2010-04-15 ~ 2010-05-06IIF 1767  - Director →  ME
508
 Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, United KingdomActive Corporate (4 parents)
Equity (Company account)
444,346 GBP2024-09-30
Officer
 2009-09-02 ~ 2009-09-02IIF 144  - Director →  ME
509
 35 Holyrood Close, Caversham, ReadingDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-10-31
Officer
 2014-10-31 ~ 2015-07-03IIF 1131  - Director →  ME
510
 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United KingdomDissolved Corporate (1 parent)
Officer
 2019-12-18 ~ 2020-01-31IIF 2580  - Director →  ME
Person with significant control
 2019-12-18 ~ 2020-01-31IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
511
 Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
 2021-04-30 ~ 2022-04-20IIF 2981  - Director →  ME
Person with significant control
 2021-04-30 ~ 2022-04-20IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
512
 2a Wilton Crescent, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-07-07 ~ 2024-04-16IIF   - Director →  ME
Person with significant control
 2023-07-07 ~ 2024-04-16IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
513
 1 Tracy Close, Beeston, Nottingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
117,580 GBP2021-07-31
Officer
 2018-07-30 ~ 2020-06-01IIF 452  - Director →  ME
Person with significant control
 2019-07-26 ~ 2020-06-01IIF 2068  - Ownership of voting rights - 75% or more →  OE
IIF 2068  - Ownership of shares – 75% or more →  OE
514
 Level 30,the Leadenhall Building, 122 Leadenhall Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2011-04-14 ~ 2014-03-31IIF 1506  - Director →  ME
515
COLEMOOR LIMITED - 2020-04-17
 Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
 2018-02-26 ~ 2020-03-29IIF 297  - Director →  ME
Person with significant control
 2019-03-11 ~ 2020-03-29IIF 2008  - Ownership of voting rights - 75% or more →  OE
IIF 2008  - Ownership of shares – 75% or more →  OE
516
 Nell Gwynn House, Sloane Avenue, London, EnglandDissolved Corporate (2 parents)
Officer
 2016-04-21 ~ 2018-08-28IIF 728  - Director →  ME
Person with significant control
 2017-04-20 ~ 2018-08-28IIF 2301  - Ownership of shares – 75% or more →  OE
517
 22 Waterbank Row, Northwich, Cheshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
 2022-12-29 ~ 2024-01-05IIF   - Director →  ME
Person with significant control
 2022-12-29 ~ 2024-01-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
518
 Raven House, 29 Linkfield Lane, Redhill, EnglandDissolved Corporate (2 parents)
Equity (Company account)
98,922,467 GBP2024-03-09
Officer
 2022-03-29 ~ 2024-03-06IIF   - Director →  ME
Person with significant control
 2022-03-29 ~ 2024-03-06IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
519
 101 Windy House Lane, Sheffield, EnglandDissolved Corporate (1 parent)
Officer
 2019-02-27 ~ 2019-02-27IIF   - Director →  ME
IIF 561  - Director →  ME
Person with significant control
 2020-03-12 ~ 2020-03-12IIF 2254  - Right to appoint or remove directors →  OE
IIF 2254  - Ownership of voting rights - 75% or more →  OE
IIF 2254  - Ownership of shares – 75% or more →  OE
 2019-02-27 ~ 2020-03-11IIF 1832  - Right to appoint or remove directors →  OE
IIF 1832  - Ownership of voting rights - 75% or more →  OE
IIF 1832  - Ownership of shares – 75% or more →  OE
520
 Rectory Mews Crown Road, Wheatley, Oxford, EnglandActive Corporate (6 parents)
Equity (Company account)
32,875 GBP2024-08-31
Officer
 2015-08-25 ~ 2015-10-14IIF 1245  - Director →  ME
521
 Cottage Farm, Michaelston Le Pit, Dinas Powys, Vale Of GlamorganDissolved Corporate (2 parents)
Officer
 2009-12-15 ~ 2009-12-30IIF 1732  - Director →  ME
522
 47 Wordsworth Close, Basingstoke, EnglandDissolved Corporate (1 parent)
Officer
 2023-01-26 ~ 2023-09-05IIF   - Director →  ME
Person with significant control
 2023-01-26 ~ 2023-09-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
523
 Crown House North Circular Road, Park Royal, LondonDissolved Corporate (1 parent)
Officer
 2011-07-12 ~ 2014-05-27IIF 1418  - Director →  ME
524
 27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United KingdomDissolved Corporate (2 parents)
Officer
 2010-04-06 ~ 2010-04-06IIF 1690  - Director →  ME
525
ACADEMIC STRATEGY LIMITED - 2021-12-30
DANEMAN LIMITED - 2018-11-16
 4385, 10305333 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-08-31
Officer
 2016-08-01 ~ 2018-11-14IIF 1175  - Director →  ME
526
PERRYLINE LIMITED - 2022-02-10
 15 Rockstone Place, Southampton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
 2018-08-15 ~ 2021-05-01IIF 5  - Director →  ME
 2016-04-21 ~ 2018-08-15IIF 1202  - Director →  ME
Person with significant control
 2019-05-04 ~ 2021-05-01IIF 2036  - Ownership of voting rights - 75% or more →  OE
IIF 2036  - Ownership of shares – 75% or more →  OE
 2017-04-20 ~ 2018-08-15IIF 2298  - Ownership of shares – 75% or more →  OE
527
LORDMOSS LIMITED - 2021-05-16
 5 Beauchamp Court, Victors Way, Barnet, EnglandActive Corporate (1 parent)
Equity (Company account)
-174,133 GBP2024-12-31
Officer
 2018-07-30 ~ 2020-08-01IIF 514  - Director →  ME
Person with significant control
 2019-07-26 ~ 2020-08-01IIF 1941  - Ownership of voting rights - 75% or more →  OE
IIF 1941  - Ownership of shares – 75% or more →  OE
528
EASTCOMBE LIMITED - 2010-10-11
 Sherwood High Street, Trelewis, Treharris, Mid GlamorganDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-52,427 GBP2015-07-31
Officer
 2010-08-06 ~ 2010-08-06IIF 1298  - Director →  ME
529
SUNNYLEA LIMITED - 2024-10-02
 112 Loughborough House 2 Honour Gardens, London, United KingdomActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-350 GBP2024-07-31
Officer
 2022-07-20 ~ 2024-09-19IIF   - Director →  ME
Person with significant control
 2022-07-20 ~ 2024-09-19IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
530
APEXVALE LIMITED - 2025-07-30
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
 2025-06-27 ~ 2025-07-28IIF 2978  - Director →  ME
Person with significant control
 2025-06-27 ~ 2025-07-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
531
INGLEREED LIMITED - 2019-05-03
 International House Cromwell Road, Kensington, London, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
2 GBP2019-05-31
Officer
 2018-05-29 ~ 2018-05-29IIF 336  - Director →  ME
532
CLAIMS SOLUTION GROUP (ENGLAND) LTD - 2019-08-07
DALEREEL LIMITED - 2017-06-06
 169 Alcester Street, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
3,952 GBP2018-06-30
Officer
 2016-06-20 ~ 2016-06-20IIF 779  - Director →  ME
533
 Beechwood Barn Chapel Lane, Mouldsworth, ChesterDissolved Corporate (1 parent)
Officer
 2011-10-10 ~ 2011-10-10IIF 1499  - Director →  ME
534
CLOUDTAMERS LIMITED - 2012-06-29
 A J Carter & Co 22b High Street, Witney, Oxfordshire, EnglandDissolved Corporate (1 parent)
Officer
 2011-03-03 ~ 2011-03-03IIF 1252  - Director →  ME
535
 180 Staniforth Road, Sheffield, EnglandDissolved Corporate 
Equity (Company account)
2 GBP2019-08-31
Officer
 2018-08-28 ~ 2020-05-11IIF 419  - Director →  ME
Person with significant control
 2019-08-24 ~ 2020-05-11IIF 2040  - Ownership of voting rights - 75% or more →  OE
IIF 2040  - Ownership of shares – 75% or more →  OE
536
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
8,151 GBP2024-03-31
Officer
 2017-05-02 ~ 2017-05-03IIF 1462  - Director →  ME
537
 Unit 3, Watling Gate, 297-303 Edgware Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
 2015-12-10 ~ 2017-04-19IIF 879  - Director →  ME
Person with significant control
 2016-12-09 ~ 2018-12-17IIF 2212  - Right to appoint or remove directors →  OE
IIF 2212  - Ownership of voting rights - 75% or more →  OE
IIF 2212  - Ownership of shares – 75% or more →  OE
538
 Suite 2 The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
251 GBP2020-06-30
Officer
 2016-06-20 ~ 2018-02-05IIF 1360  - Director →  ME
Person with significant control
 2017-06-19 ~ 2018-02-05IIF 2297  - Ownership of voting rights - 75% or more →  OE
IIF 2297  - Ownership of shares – 75% or more →  OE
539
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-08-31
Officer
 2023-08-09 ~ 2023-11-16IIF   - Director →  ME
Person with significant control
 2023-08-09 ~ 2023-11-16IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
540
 4385, 10450388: Companies House Default Address, CardiffDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
311,850 GBP2020-10-31
Officer
 2016-10-28 ~ 2018-12-01IIF 859  - Director →  ME
Person with significant control
 2017-10-27 ~ 2018-12-01IIF 2182  - Ownership of voting rights - 75% or more →  OE
IIF 2182  - Ownership of shares – 75% or more →  OE
541
 Flat 14 Radcliffe House, Anchor Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-12-31
Officer
 2021-12-24 ~ 2023-01-27IIF 2917  - Director →  ME
Person with significant control
 2021-12-24 ~ 2023-01-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
542
 4385, 07751459 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
8,196 GBP2022-08-31
Officer
 2011-08-24 ~ 2013-12-18IIF 1248  - Director →  ME
543
 180 Staniforth Road, Sheffield, EnglandDissolved Corporate 
Equity (Company account)
2 GBP2019-08-31
Officer
 2018-08-28 ~ 2020-05-11IIF 409  - Director →  ME
Person with significant control
 2019-08-24 ~ 2020-05-11IIF 2009  - Ownership of voting rights - 75% or more →  OE
IIF 2009  - Ownership of shares – 75% or more →  OE
544
 6 Midsummer Grove, Great Denham, Bedford, EnglandDissolved Corporate (1 parent)
Officer
 2018-03-26 ~ 2018-11-06IIF 1090  - Director →  ME
545
 369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2018-01-26 ~ 2018-01-26IIF 1407  - Director →  ME
546
 Northwood House, Ward Avenue, Cowes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-04-30
Officer
 2018-04-30 ~ 2020-06-01IIF 334  - Director →  ME
Person with significant control
 2019-04-29 ~ 2020-06-01IIF 2172  - Ownership of voting rights - 75% or more →  OE
IIF 2172  - Ownership of shares – 75% or more →  OE
547
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
247,682 GBP2024-03-31
Officer
 2014-02-17 ~ 2014-04-01IIF 1263  - Director →  ME
548
INGLEFOX LIMITED - 2021-02-24
 15 Rockstone Place, Southampton, Hampshire, EnglandActive Corporate (1 parent, 1 offspring)
Net Assets/Liabilities (Company account)
-74,839 GBP2023-11-30
Officer
 2017-11-14 ~ 2021-02-10IIF 271  - Director →  ME
Person with significant control
 2017-11-14 ~ 2021-02-10IIF 1950  - Ownership of voting rights - 75% or more →  OE
IIF 1950  - Ownership of shares – 75% or more →  OE
549
 Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
33,835 GBP2024-02-28
Officer
 2009-02-19 ~ 2009-03-01IIF 59  - Director →  ME
550
DENTAL BUSINESS SPECIALISTS LIMITED - 2011-04-19
 Cottage Farm, Michaelston-le-pit, Dinas PowysDissolved Corporate (2 parents)
Equity (Company account)
188 GBP2018-08-31
Officer
 2010-03-30 ~ 2010-03-30IIF 1668  - Director →  ME
551
 Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
 2010-12-17 ~ 2010-12-17IIF 1224  - Director →  ME
552
 Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
 2010-12-17 ~ 2010-12-17IIF 847  - Director →  ME
553
 Alix Partners Uk Llp The Zenith Building 28, Spring Gardens, ManchesterDissolved Corporate (1 parent)
Equity (Company account)
270,220 GBP2015-12-31
Officer
 2009-09-20 ~ 2009-09-20IIF 163  - Director →  ME
554
 14 Elm Close, EllesmereActive Corporate (1 parent)
Equity (Company account)
12,407 GBP2024-03-31
Officer
 2014-12-09 ~ 2014-12-09IIF 214  - Director →  ME
555
DENTAL BUSINESS SPECIALISTS LIMITED - 2017-10-30
DENTAL BUSINESS CONSULTANTS LIMITED - 2011-05-12
 Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesActive Corporate (2 parents)
Equity (Company account)
682,207 GBP2024-09-30
Officer
 2009-04-22 ~ 2009-04-22IIF 82  - Director →  ME
556
JUSTWARD LIMITED - 2025-07-22
 91 Mollison Way, Edgware, EnglandActive Corporate (1 parent)
Officer
 2024-07-23 ~ 2024-07-23IIF   - Director →  ME
Person with significant control
 2024-07-23 ~ 2024-07-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
557
 D M Patel Fcca Fipa, 40 Great James Street, LondonDissolved Corporate (2 parents)
Officer
 2009-06-05 ~ 2009-06-05IIF 129  - Director →  ME
558
 45 Highfield Road, Doncaster, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-01-31
Officer
 2022-01-31 ~ 2023-06-14IIF   - Director →  ME
Person with significant control
 2022-01-31 ~ 2023-06-14IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
559
 Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
7,934 GBP2023-01-31
Officer
 2018-01-25 ~ 2018-01-25IIF 1170  - Director →  ME
560
 Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
 2017-05-02 ~ 2018-07-29IIF 1413  - Director →  ME
561
 Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-12-24 ~ 2024-12-24IIF 2613  - Director →  ME
Person with significant control
 2024-12-24 ~ 2024-12-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
562
 7 Rose Square, Fulham Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
 2015-01-15 ~ 2016-03-24IIF 1058  - Director →  ME
563
 86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
311,158 GBP2020-04-30
Officer
 2017-07-18 ~ 2020-04-02IIF 1214  - Director →  ME
Person with significant control
 2019-07-17 ~ 2020-04-02IIF 2063  - Ownership of voting rights - 75% or more →  OE
IIF 2063  - Ownership of shares – 75% or more →  OE
564
 Centre 42 42 Watling Street, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,925 GBP2024-07-31
Officer
 2022-07-20 ~ 2023-08-01IIF   - Director →  ME
Person with significant control
 2022-07-20 ~ 2023-08-01IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
565
 71-75 Shelton Street, Covent Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
423,268 GBP2021-11-30
Officer
 2020-11-04 ~ 2020-11-04IIF   - Director →  ME
Person with significant control
 2020-11-04 ~ 2020-11-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
566
 30 Bartholomew Close, London, EnglandActive Corporate (1 parent)
Officer
 2024-10-15 ~ 2024-10-15IIF   - Director →  ME
Person with significant control
 2024-10-15 ~ 2024-10-15IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
567
SHAWPORT LIMITED - 2025-08-01
 112 Loughborough House, 2 Honour Gardens, London, United KingdomActive Corporate (1 parent)
Officer
 2024-03-16 ~ 2025-07-28IIF   - Director →  ME
Person with significant control
 2024-03-16 ~ 2025-07-28IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
568
 23 Bicester Road, Aylesbury, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
 2018-03-26 ~ 2020-06-15IIF 313  - Director →  ME
Person with significant control
 2019-04-08 ~ 2020-06-15IIF 1800  - Ownership of voting rights - 75% or more →  OE
IIF 1800  - Ownership of shares – 75% or more →  OE
569
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
 2012-12-12 ~ 2013-05-14IIF 27  - Director →  ME
570
 180 Staniforth Road, Sheffield, EnglandDissolved Corporate 
Equity (Company account)
2 GBP2019-08-31
Officer
 2018-08-28 ~ 2020-05-11IIF 562  - Director →  ME
Person with significant control
 2019-08-24 ~ 2020-05-11IIF 1912  - Ownership of voting rights - 75% or more →  OE
IIF 1912  - Ownership of shares – 75% or more →  OE
571
 Unit B, Blackhorse Mews, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
 2016-12-21 ~ 2019-12-21IIF 2345  - Director →  ME
Person with significant control
 2018-12-20 ~ 2019-12-21IIF 2203  - Ownership of voting rights - 75% or more →  OE
IIF 2203  - Ownership of shares – 75% or more →  OE
572
 Unit 16 Kingfisher Court, South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Greater Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
 2018-02-26 ~ 2020-06-08IIF 1587  - Director →  ME
Person with significant control
 2019-03-11 ~ 2020-06-08IIF 2238  - Right to appoint or remove directors →  OE
IIF 2238  - Ownership of voting rights - 75% or more →  OE
IIF 2238  - Ownership of shares – 75% or more →  OE
573
 C/o Bdo Llp, 5 Temple Square, LiverpoolLiquidation Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
12,363 GBP2018-10-31
Officer
 2013-10-10 ~ 2014-01-20IIF 938  - Director →  ME
574
 111 St. Monicas Avenue, Luton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-09-30
Officer
 2017-09-26 ~ 2020-06-01IIF 2323  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-06-01IIF 1985  - Ownership of voting rights - 75% or more →  OE
IIF 1985  - Ownership of shares – 75% or more →  OE
575
 55 Oakham Road, Dudley, EnglandDissolved Corporate (1 parent)
Officer
 2020-06-08 ~ 2020-10-10IIF 2511  - Director →  ME
Person with significant control
 2020-06-08 ~ 2020-10-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
576
 14 Southend Road, Beckenham, KentDissolved Corporate (2 parents)
Officer
 2009-07-09 ~ 2009-10-01IIF 118  - Director →  ME
577
 27 Old Gloucester Street, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
23,262 GBP2024-08-31
Officer
 2018-08-28 ~ 2022-09-12IIF 367  - Director →  ME
Person with significant control
 2019-08-24 ~ 2022-09-12IIF 1990  - Ownership of voting rights - 75% or more →  OE
IIF 1990  - Ownership of shares – 75% or more →  OE
578
 25 Chorley New Road, Bolton, United KingdomActive Corporate (2 parents)
Equity (Company account)
2,000,051 GBP2024-03-31
Officer
 2013-12-17 ~ 2014-12-12IIF 1429  - Director →  ME
579
CAREERS IN HAIR AND BEAUTY LIMITED - 2013-05-13
 122 Feering Hill, Feering, ColchesterDissolved Corporate (1 parent)
Equity (Company account)
-8,001 GBP2019-04-30
Officer
 2013-04-24 ~ 2013-05-13IIF 1110  - Director →  ME
580
 7 Sir Cyril Black Way, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
 2022-09-27 ~ 2024-01-10IIF 2634  - Director →  ME
Person with significant control
 2022-09-27 ~ 2024-01-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
581
 40 Frizlands Lane, Dagenham, EnglandActive Corporate (1 parent)
Officer
 2024-06-24 ~ 2024-06-24IIF 2984  - Director →  ME
Person with significant control
 2024-06-24 ~ 2024-06-24IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
582
 63-66 Hatton Garden, 5th Floor, Suite 23, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-958 GBP2020-12-30
Officer
 2012-02-21 ~ 2014-01-13IIF 904  - Director →  ME
583
 Hamilton House, Hamilton Terrace, Milford Haven, DyfedActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
1,978,740 GBP2024-10-31
Officer
 2014-10-31 ~ 2014-11-01IIF 1002  - Director →  ME
584
 Office 1248 182-184 High Street North, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-10-25 ~ 2022-08-02IIF 2701  - Director →  ME
Person with significant control
 2021-10-25 ~ 2022-08-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
585
 Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2018-11-30
Officer
 2017-11-14 ~ 2019-08-07IIF 1265  - Director →  ME
Person with significant control
 2017-11-14 ~ 2019-08-07IIF 2152  - Ownership of voting rights - 75% or more →  OE
IIF 2152  - Ownership of shares – 75% or more →  OE
586
 5 Rosebery Mews, High Wycombe, BuckinghamshireDissolved Corporate (1 parent)
Officer
 2011-01-11 ~ 2013-12-17IIF 1327  - Director →  ME
587
 78 Lady Pit Lane, Leeds, EnglandDissolved Corporate (1 parent)
Officer
 2020-08-04 ~ 2020-11-24IIF   - Director →  ME
Person with significant control
 2020-08-04 ~ 2020-11-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
588
 Fieldview Congleton Road, Nether Alderley, Macclesfield, Cheshire, EnglandActive Corporate (3 parents)
Equity (Company account)
85,378 GBP2024-03-31
Officer
 2015-03-09 ~ 2015-04-02IIF 1044  - Director →  ME
589
 34 Wellington Road, Bilston, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-65,933 GBP2023-03-31
Officer
 2021-03-24 ~ 2021-03-24IIF 2630  - Director →  ME
Person with significant control
 2021-03-24 ~ 2021-03-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
590
 1 Talbot Place, Sheffield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
 2018-06-28 ~ 2019-07-01IIF 479  - Director →  ME
Person with significant control
 2019-06-27 ~ 2019-07-01IIF 2122  - Ownership of voting rights - 75% or more →  OE
IIF 2122  - Ownership of shares – 75% or more →  OE
591
 Office F4 Silverbox House 56 Magnet Road, East Lane Business Estate, Wembley, EnglandActive Corporate (2 parents)
Equity (Company account)
1,567 GBP2024-03-31
Officer
 2011-01-04 ~ 2011-01-04IIF 935  - Director →  ME
592
 52 Trough Road, Watnall, NottinghamDissolved Corporate (1 parent)
Officer
 2009-03-24 ~ 2009-03-24IIF 74  - Director →  ME
593
 1 Heol Dolwen, Whitchurch, CardiffDissolved Corporate (1 parent)
Officer
 2009-07-10 ~ 2009-07-10IIF 111  - Director →  ME
594
 Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park Penrith, CumbriaDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-03-31
Officer
 2011-03-17 ~ 2011-03-17IIF 1460  - Director →  ME
595
CUMBRIA GAS SERVICES LIMITED - 2013-02-18
 Unit 1 Dockray Hall Road, Kendal, Cumbria, United KingdomActive Corporate (1 parent)
Equity (Company account)
-17,236 GBP2024-06-30
Officer
 2013-01-21 ~ 2013-01-21IIF 659  - Director →  ME
596
RANGEVIEW LIMITED - 2011-11-28
 Goldfields House, 18a Gold Tops, Newport, S WalesLiquidation Corporate (3 parents)
Equity (Company account)
1,188,896 GBP2023-01-31
Officer
 2011-10-26 ~ 2011-10-26IIF 1313  - Director →  ME
597
 159 Oxford Road, Windsor, BerkshireActive Corporate (1 parent)
Equity (Company account)
-25,035 GBP2024-08-31
Officer
 2013-10-07 ~ 2013-10-21IIF 628  - Director →  ME
598
 Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
 2014-07-31 ~ 2014-07-31IIF 686  - Director →  ME
599
 1st Floor 5 New York Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
 2009-11-23 ~ 2009-11-23IIF 1749  - Director →  ME
600
 Unit 19d Brighouse Court, Barnett Way Barnwood, GloucesterDissolved Corporate (2 parents)
Officer
 2009-06-11 ~ 2009-06-11IIF 67  - Director →  ME
601
HARLEQUIN SEARCHES LIMITED - 2020-07-15
 159 Railway Terrace, Rugby, Warwickshire, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
100 GBP2025-04-30
Officer
 2015-08-05 ~ 2020-07-12IIF 2352  - Director →  ME
Person with significant control
 2016-08-04 ~ 2020-07-12IIF 2220  - Has significant influence or control →  OE
IIF 2220  - Right to appoint or remove directors →  OE
IIF 2220  - Ownership of voting rights - 75% or more →  OE
IIF 2220  - Ownership of shares – 75% or more →  OE
602
 5 Chapel Street, Petersfield, Hampshire, United KingdomDissolved Corporate (1 parent)
Officer
 2009-06-18 ~ 2009-06-18IIF 189  - Director →  ME
603
 Old Police Station, Church Street, AmblesideDissolved Corporate (4 parents)
Officer
 2009-03-20 ~ 2009-03-20IIF 199  - Director →  ME
604
 2 Albert Avenue, King's Lynn, EnglandActive Corporate (1 parent)
Officer
 2024-06-24 ~ 2024-06-24IIF 2745  - Director →  ME
Person with significant control
 2024-06-24 ~ 2024-06-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
605
 137 Station Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
533,671 GBP2024-12-31
Officer
 2015-12-10 ~ 2015-12-10IIF 1527  - Director →  ME
606
 10 Fir Parade, Dewsbury, EnglandActive Corporate (1 parent)
Equity (Company account)
107,349 GBP2024-03-31
Officer
 2017-03-31 ~ 2017-03-31IIF 1154  - Director →  ME
607
 Academy House, 11 Dunraven Place, Bridgend, United KingdomDissolved Corporate (2 parents)
Officer
 2020-07-06 ~ 2020-07-06IIF 2862  - Director →  ME
Person with significant control
 2020-07-06 ~ 2020-07-06IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
608
 Riverside Court, Avenue De Clichy, Merthyr Tydfil, WalesDissolved Corporate (1 parent)
Officer
 2014-07-16 ~ 2015-03-10IIF 1129  - Director →  ME
609
 47 Joseph Hardcastle Close, London, EnglandDissolved Corporate (1 parent)
Officer
 2019-10-09 ~ 2019-11-10IIF 2662  - Director →  ME
Person with significant control
 2019-10-09 ~ 2019-11-10IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
610
 Cenceo House, 6 St. Peters Street, St. Albans, EnglandActive Corporate (2 parents)
Equity (Company account)
1,489 GBP2024-10-31
Officer
 2022-10-25 ~ 2024-06-20IIF   - Director →  ME
611
 Cloverfield Horsebridge Road, Kings Somborne, Stockbridge, HampshireActive Corporate (4 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
717,028 GBP2024-12-31
Officer
 2009-06-15 ~ 2013-05-20IIF 202  - Director →  ME
 2013-05-21 ~ 2013-07-09IIF 1548  - Director →  ME
612
 Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,511 GBP2024-12-31
Officer
 2023-12-13 ~ 2023-12-13IIF 2483  - Director →  ME
Person with significant control
 2023-12-13 ~ 2023-12-13IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
613
 16 Adams Street, Maybank, Newcastle Under Lyme, Staffordshire, EnglandDissolved Corporate (2 parents)
Officer
 2018-02-26 ~ 2018-12-10IIF 1465  - Director →  ME
614
 Initial Business Centre Wilson Business Park, Monsall Rd, Manchester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-4 GBP2021-05-31
Officer
 2018-05-29 ~ 2019-12-18IIF 270  - Director →  ME
Person with significant control
 2019-05-28 ~ 2019-12-18IIF 2010  - Ownership of voting rights - 75% or more →  OE
IIF 2010  - Ownership of shares – 75% or more →  OE
615
 3rd Floor 5 New York Street, ManchesterDissolved Corporate (1 parent)
Officer
 2009-03-06 ~ 2009-03-06IIF 116  - Director →  ME
616
 4385, 12544722 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
4,455,000 GBP2022-04-30
Officer
 2020-04-02 ~ 2020-04-02IIF   - Director →  ME
Person with significant control
 2020-04-02 ~ 2020-04-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
617
 4385, 13535880 - Companies House Default Address, CardiffActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-249,749 GBP2023-07-31
Officer
 2021-07-28 ~ 2023-04-19IIF   - Director →  ME
Person with significant control
 2021-07-28 ~ 2023-04-19IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
618
 Unit 3c, 799 London Road London Road, West Thurrock, Grays, EnglandDissolved Corporate (1 parent)
Officer
 2018-11-28 ~ 2019-10-28IIF 406  - Director →  ME
Person with significant control
 2018-11-28 ~ 2019-10-28IIF 1831  - Right to appoint or remove directors →  OE
IIF 1831  - Ownership of voting rights - 75% or more →  OE
IIF 1831  - Ownership of shares – 75% or more →  OE
619
 11 Cranford Cottages Cranford Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
 2017-01-27 ~ 2019-11-21IIF 984  - Director →  ME
Person with significant control
 2019-01-31 ~ 2019-11-21IIF 2189  - Ownership of voting rights - 75% or more →  OE
IIF 2189  - Ownership of shares – 75% or more →  OE
620
 8 Rodborough Road, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
116,993 GBP2024-06-30
Officer
 2016-03-22 ~ 2017-03-10IIF 1240  - Director →  ME
621
 1 North Dean Road, Keighley, EnglandActive Corporate (1 parent)
Equity (Company account)
14,911 GBP2020-04-30
Officer
 2019-04-01 ~ 2019-09-14IIF 557  - Director →  ME
Person with significant control
 2019-04-01 ~ 2019-09-14IIF 1876  - Right to appoint or remove directors →  OE
IIF 1876  - Ownership of voting rights - 75% or more →  OE
IIF 1876  - Ownership of shares – 75% or more →  OE
622
 54 Whatley Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2023-11-13 ~ 2024-04-01IIF   - Director →  ME
Person with significant control
 2023-11-13 ~ 2024-04-01IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
623
 1 Amwell Street, Hoddesdon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
 2018-03-26 ~ 2020-05-07IIF 282  - Director →  ME
Person with significant control
 2019-04-08 ~ 2020-05-07IIF 1959  - Ownership of voting rights - 75% or more →  OE
IIF 1959  - Ownership of shares – 75% or more →  OE
624
 70 Wright Street, Hull, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-16,620 GBP2021-09-20
Officer
 2013-07-18 ~ 2013-07-18IIF 612  - Director →  ME
625
BIRCHRING LIMITED - 2011-06-16
 Tintern House William Brown Close, Llantarnam Park, Cwmbran, GwentDissolved Corporate (1 parent)
Officer
 2010-12-06 ~ 2010-12-06IIF 1158  - Director →  ME
626
 8 High Street, YarmDissolved Corporate (1 parent)
Officer
 2009-05-28 ~ 2009-06-01IIF 149  - Director →  ME
627
 Court View, Dudleston Heath, Ellesmere, ShropshireDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
9,310 GBP2015-08-31
Officer
 2012-07-23 ~ 2012-07-23IIF 1256  - Director →  ME
628
BLAKEREED LIMITED - 2016-10-10
 107 Cowper Street, Hove, EnglandDissolved Corporate (1 parent)
Officer
 2015-08-25 ~ 2016-09-07IIF 1236  - Director →  ME
Person with significant control
 2016-08-24 ~ 2016-09-10IIF 2180  - Has significant influence or control →  OE
IIF 2180  - Right to appoint or remove directors →  OE
IIF 2180  - Ownership of voting rights - 75% or more →  OE
IIF 2180  - Ownership of shares – 75% or more →  OE
629
 167-169 Great Portland Street, London, EnglandDissolved Corporate (2 parents)
Officer
 2021-09-27 ~ 2022-04-01IIF 2894  - Director →  ME
Person with significant control
 2021-09-27 ~ 2022-04-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
630
 10 Wyndham Road, Newbury, Berkshire, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
2,709 GBP2024-09-30
Officer
 2022-08-25 ~ 2022-08-25IIF 2900  - Director →  ME
Person with significant control
 2022-08-25 ~ 2022-08-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
631
 100-102 Beverley Road, HullDissolved Corporate (1 parent)
Officer
 2013-03-19 ~ 2013-03-19IIF 621  - Director →  ME
632
KORYLE LIMITED - 1995-06-05
 47b High Street, Ongar, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,537 GBP2024-06-30
Officer
 1996-06-06 ~ 1997-02-27IIF 1606  - Director →  ME
633
 6 Benner Lane, West End, Woking, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
 2017-09-26 ~ 2020-06-15IIF 2326  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-06-15IIF 1971  - Ownership of voting rights - 75% or more →  OE
IIF 1971  - Ownership of shares – 75% or more →  OE
634
 Second Floor 16 High Street, Uxbridge, MiddlesexDissolved Corporate (1 parent)
Officer
 2010-02-23 ~ 2013-12-10IIF 1659  - Director →  ME
635
 Jactin House 24 Hood Street, Ancoats, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-11-30
Officer
 2017-11-14 ~ 2020-03-01IIF 317  - Director →  ME
Person with significant control
 2017-11-14 ~ 2020-03-01IIF 1998  - Ownership of voting rights - 75% or more →  OE
IIF 1998  - Ownership of shares – 75% or more →  OE
636
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent, 1 offspring)
Equity (Company account)
77,015 GBP2024-07-31
Officer
 2016-12-21 ~ 2017-03-07IIF 1228  - Director →  ME
637
 Claridge Court, Lower Kings Road, Berkhamsted, EnglandActive Corporate (2 parents)
Equity (Company account)
1,562 GBP2024-09-30
Officer
 2023-09-08 ~ 2024-07-10IIF   - Director →  ME
638
 17 Jubilee Street, Brighton, East Sussex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-03-31
Officer
 2018-03-26 ~ 2019-11-20IIF 333  - Director →  ME
Person with significant control
 2019-04-08 ~ 2019-11-20IIF 2165  - Ownership of voting rights - 75% or more →  OE
IIF 2165  - Ownership of shares – 75% or more →  OE
639
 14 Coltsfoot Close, Cambridge, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
147 GBP2024-07-31
Officer
 2018-07-30 ~ 2019-07-02IIF 371  - Director →  ME
640
 3a Wing Yip Centre, 278 Thimble Mill Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2015-04-16 ~ 2015-07-01IIF 1042  - Director →  ME
641
 Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, EnglandActive Corporate (1 parent)
Equity (Company account)
218,543 GBP2024-10-31
Officer
 2020-10-05 ~ 2020-10-05IIF 2521  - Director →  ME
Person with significant control
 2020-10-05 ~ 2020-10-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
642
 4385, 11651479 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-226,650 GBP2023-10-31
Officer
 2018-10-31 ~ 2018-10-31IIF 539  - Director →  ME
643
 Lawrence House, 5 St Andrews Hill, Norwich, NorfolkLiquidation Corporate (1 parent)
Equity (Company account)
-23,726 GBP2021-04-30
Officer
 2019-04-29 ~ 2019-07-26IIF 415  - Director →  ME
Person with significant control
 2019-04-29 ~ 2019-06-26IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
644
 34 New House 67-68 Hatton Garden, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
 2017-06-28 ~ 2020-05-12IIF 1299  - Director →  ME
Person with significant control
 2019-06-27 ~ 2020-05-12IIF 2105  - Ownership of voting rights - 75% or more →  OE
IIF 2105  - Ownership of shares – 75% or more →  OE
645
 369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-656 GBP2023-07-31
Officer
 2022-07-20 ~ 2022-07-21IIF 2918  - Director →  ME
Person with significant control
 2022-07-20 ~ 2022-07-21IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
646
 Suite A Cambridge House, 180 Upper Richmond Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-139,868 GBP2024-03-31
Officer
 2021-03-24 ~ 2021-07-24IIF   - Director →  ME
Person with significant control
 2021-03-24 ~ 2021-07-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
647
 71 Handsworth Wood Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
66,982 GBP2024-03-31
Officer
 2016-03-22 ~ 2018-01-16IIF 1191  - Director →  ME
Person with significant control
 2017-03-21 ~ 2018-01-16IIF 2304  - Ownership of shares – 75% or more →  OE
648
AMBERGOOD LIMITED - 2015-12-04
 47 Henley Drive, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-3,129 GBP2017-06-30
Officer
 2015-06-15 ~ 2015-11-25IIF 970  - Director →  ME
649
PRILO MANAGEMENT LIMITED - 2015-01-06
LORDMORE LIMITED - 2013-09-30
 Northside House, Mount Pleasant, Barnet, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
 2011-08-24 ~ 2015-01-06IIF 854  - Director →  ME
650
 Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (2 parents)
Equity (Company account)
47 GBP2019-07-31
Officer
 2015-07-03 ~ 2015-07-03IIF 677  - Director →  ME
651
 8th Floor,hyde House The Hyde, Edgware Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
7 GBP2024-12-31
Officer
 2011-10-14 ~ 2011-12-01IIF 1490  - Director →  ME
652
 7 The Close, Norwich, EnglandActive Corporate (1 parent)
Equity (Company account)
163,161 GBP2024-04-30
Officer
 2009-05-06 ~ 2009-05-06IIF 131  - Director →  ME
653
 4385, 15059184 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
 2023-08-09 ~ 2024-04-16IIF   - Director →  ME
654
 35 Eyre Street Hill, Ground Floor, London, EnglandDissolved Corporate (1 parent)
Officer
 2019-07-01 ~ 2019-07-01IIF 439  - Director →  ME
Person with significant control
 2019-07-01 ~ 2019-07-01IIF 1824  - Right to appoint or remove directors →  OE
IIF 1824  - Ownership of voting rights - 75% or more →  OE
IIF 1824  - Ownership of shares – 75% or more →  OE
655
 7th Floor Westgate House, Westgate Road Ealing, London, EnglandDissolved Corporate (1 parent)
Officer
 2015-11-30 ~ 2016-11-03IIF 906  - Director →  ME
656
 Station House, North Street, Havant, Hampshire, EnglandActive Corporate (2 parents)
Equity (Company account)
90,274 GBP2025-05-31
Officer
 2015-02-13 ~ 2015-02-13IIF 1530  - Director →  ME
657
 192 Bloxwich Road, Walsall, EnglandDissolved Corporate (1 parent)
Officer
 2019-11-06 ~ 2020-05-08IIF 2506  - Director →  ME
Person with significant control
 2019-11-06 ~ 2020-05-08IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
658
 3 Rd Floor, 207 Regent Street, LondonDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
 2012-03-07 ~ 2014-01-13IIF 1596  - Director →  ME
659
 18 Ruskin Avenue, Waltham Abbey, EnglandActive Corporate (1 parent)
Officer
 2025-01-22 ~ 2025-01-22IIF 2614  - Director →  ME
Person with significant control
 2025-01-22 ~ 2025-01-22IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
660
 180 Staniforth Road, Sheffield, EnglandDissolved Corporate 
Equity (Company account)
2 GBP2019-08-31
Officer
 2018-08-28 ~ 2020-05-11IIF 400  - Director →  ME
Person with significant control
 2019-08-24 ~ 2020-05-11IIF 1994  - Ownership of voting rights - 75% or more →  OE
IIF 1994  - Ownership of shares – 75% or more →  OE
661
 471 Eastern Avenue, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
 2018-02-26 ~ 2020-06-15IIF 1570  - Director →  ME
Person with significant control
 2019-03-11 ~ 2020-06-15IIF 2179  - Right to appoint or remove directors →  OE
IIF 2179  - Ownership of voting rights - 75% or more →  OE
IIF 2179  - Ownership of shares – 75% or more →  OE
662
 Anchor House, 4 Durham Street, London, United KingdomDissolved Corporate (1 parent)
Officer
 2009-06-22 ~ 2009-07-09IIF 120  - Director →  ME
663
JAYWYNN LIMITED - 2020-10-01
 Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
 2017-09-26 ~ 2020-09-30IIF 2344  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-09-30IIF 2060  - Ownership of voting rights - 75% or more →  OE
IIF 2060  - Ownership of shares – 75% or more →  OE
664
 215a High Street North, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,004 GBP2020-08-31
Officer
 2019-08-14 ~ 2020-05-09IIF 368  - Director →  ME
Person with significant control
 2019-08-14 ~ 2020-05-09IIF 1869  - Ownership of voting rights - 75% or more →  OE
IIF 1869  - Ownership of shares – 75% or more →  OE
665
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (3 parents)
Equity (Company account)
21,682 GBP2024-07-31
Officer
 2023-07-07 ~ 2023-09-13IIF   - Director →  ME
Person with significant control
 2023-07-07 ~ 2023-09-13IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
666
 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
1,003 GBP2024-05-31
Officer
 2022-05-27 ~ 2022-12-01IIF 2610  - Director →  ME
Person with significant control
 2022-05-27 ~ 2022-12-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
667
 4385, 14561243 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
895,351 GBP2024-12-31
Officer
 2022-12-29 ~ 2022-12-29IIF   - Director →  ME
Person with significant control
 2022-12-29 ~ 2022-12-29IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
668
 Flat 4, 605 Holloway Road, London, EnglandDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
927 GBP2023-02-28
Officer
 2021-02-16 ~ 2022-10-22IIF   - Director →  ME
Person with significant control
 2021-02-16 ~ 2022-10-22IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
669
KENTBRAY LIMITED - 2019-02-13
 Gns Associates Boundary House, Cricket Field Road, Uxbridge, EnglandDissolved Corporate (1 parent)
Officer
 2018-10-31 ~ 2019-02-12IIF 426  - Director →  ME
670
 38 Southend Road, London, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
745 GBP2023-06-30
Officer
 2021-06-28 ~ 2022-03-29IIF   - Director →  ME
Person with significant control
 2021-06-28 ~ 2022-03-29IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
671
 162 Portswood Road, Southampton, EnglandDissolved Corporate (1 parent)
Officer
 2020-06-08 ~ 2020-08-11IIF 2379  - Director →  ME
Person with significant control
 2020-06-08 ~ 2020-08-11IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
672
 5 York Road, Montpelier, Bristol, EnglandActive Corporate (1 parent)
Officer
 2024-04-10 ~ 2024-04-10IIF   - Director →  ME
Person with significant control
 2024-04-10 ~ 2024-04-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
673
 Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
57,139 GBP2025-02-28
Officer
 2024-02-21 ~ 2024-02-21IIF 2783  - Director →  ME
Person with significant control
 2024-02-21 ~ 2024-02-21IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
674
 9 Corun Y Bryn, Connah's Quay, Deeside, ClwydDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
9,388 GBP2020-03-31
Officer
 2009-03-30 ~ 2009-03-30IIF 137  - Director →  ME
675
 1 Burns Close, Horsham, West Sussex, EnglandActive Corporate (2 parents)
Equity (Company account)
4,337 GBP2024-03-31
Officer
 2012-03-29 ~ 2012-03-29IIF 1481  - Director →  ME
676
DEWEY ACCOUNTING LIMITED - 2014-11-03
 1st Foor North Anchor Court, Keen Road, CardiffDissolved Corporate (1 parent)
Officer
 2010-02-26 ~ 2010-03-01IIF 1714  - Director →  ME
677
 The Old Mill, Station Road, Woolhampton, BerkshireActive Corporate (1 parent)
Equity (Company account)
78,026 GBP2024-09-30
Officer
 2009-06-18 ~ 2009-06-18IIF 187  - Director →  ME
678
PORTCAST LIMITED - 2019-08-12
 Unit 2 Bretton Street, Dewsbury, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,311 GBP2024-02-28
Officer
 2019-02-27 ~ 2019-02-27IIF 451  - Director →  ME
Person with significant control
 2019-02-27 ~ 2019-02-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
679
 Unit 3 Leftfield Park, Park Road, Pontefract, West Yorkshire, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
100 GBP2018-02-28
Officer
 2010-04-16 ~ 2014-11-21IIF 1375  - Director →  ME
680
NOBLEBERRY LIMITED - 2020-04-28
 27 Old Gloucester Street, London, EnglandDissolved Corporate (3 parents)
Total liabilities (Company account)
620 GBP2023-08-31
Officer
 2017-08-03 ~ 2020-04-26IIF 1059  - Director →  ME
Person with significant control
 2019-08-02 ~ 2020-04-26IIF 2087  - Ownership of voting rights - 75% or more →  OE
IIF 2087  - Ownership of shares – 75% or more →  OE
681
 Janelle House, Hartham Lane, Hertford, HertfordshireActive Corporate (1 parent)
Equity (Company account)
-2,044 GBP2024-09-30
Officer
 2013-09-03 ~ 2013-09-03IIF 579  - Director →  ME
682
 Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
816 GBP2024-05-31
Officer
 2009-05-05 ~ 2009-05-05IIF 207  - Director →  ME
683
MEADCAVE LIMITED - 2016-07-20
 Stoneybeck Furze View, Slinfold, Horsham, West Sussex, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
 2016-01-27 ~ 2016-02-01IIF 862  - Director →  ME
684
PERRYAWAY LIMITED - 2024-06-01
 112 Loughborough House 2 Honour Gardens, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
 2020-01-21 ~ 2024-06-03IIF   - Director →  ME
 2016-10-28 ~ 2020-01-21IIF 2358  - Director →  ME
Person with significant control
 2017-10-27 ~ 2020-01-21IIF 2014  - Ownership of voting rights - 75% or more →  OE
IIF 2014  - Ownership of shares – 75% or more →  OE
 2020-05-01 ~ 2024-06-03IIF 2190  - Right to appoint or remove directors →  OE
IIF 2190  - Ownership of voting rights - 75% or more →  OE
IIF 2190  - Ownership of shares – 75% or more →  OE
685
LORDROCK LIMITED - 2015-05-21
DISCUS ENTERPRISES LIMITED - 2018-10-19
 30-34 North Street, Hailsham, EnglandActive Corporate (2 parents)
Equity (Company account)
41,487 GBP2024-03-31
Officer
 2014-12-08 ~ 2014-12-15IIF 1128  - Director →  ME
686
 Cartref, Wern, Llanymynech, Powys, United KingdomActive Corporate (1 parent)
Equity (Company account)
13,930 GBP2024-03-31
Officer
 2011-03-11 ~ 2011-03-11IIF 1501  - Director →  ME
687
 Dove Cote, Burford Road, Minster Lovell, OxfordshireDissolved Corporate (4 parents)
Equity (Company account)
-74,261 GBP2017-03-31
Officer
 2013-07-09 ~ 2013-07-09IIF 679  - Director →  ME
688
STILLTECH LIMITED - 2016-01-26
 5 Pool Court, Pasture Road, Goole, North Humberside, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
11,362 GBP2017-03-31
Officer
 2015-03-09 ~ 2015-03-09IIF 1212  - Director →  ME
689
DEANPALM LIMITED - 2023-09-25
 Office One, 1 Coldbath Square, London, EnglandActive Corporate (1 parent)
Equity (Company account)
85,588 GBP2022-09-30
Officer
 2018-09-28 ~ 2020-02-01IIF 404  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-02-01IIF 1928  - Ownership of voting rights - 75% or more →  OE
IIF 1928  - Ownership of shares – 75% or more →  OE
690
APPLEMIRE LIMITED - 2024-12-10
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
54,361 GBP2024-03-31
Officer
 2022-01-31 ~ 2022-05-01IIF   - Director →  ME
Person with significant control
 2022-01-31 ~ 2022-05-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
691
CROFTEAST LIMITED - 2016-12-09
DR LAURA HAIGH PSCYCHOLOGY LTD - 2016-12-12
 20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
50,454 GBP2024-11-30
Officer
 2015-11-30 ~ 2016-11-29IIF 1082  - Director →  ME
692
 Janelle House, Hartham Lane, Hertford, United KingdomDissolved Corporate (3 parents)
Officer
 2015-05-15 ~ 2015-05-15IIF 607  - Director →  ME
693
 15 Dugdale Street, Nuneaton, EnglandDissolved Corporate (2 parents)
Officer
 2020-08-04 ~ 2020-09-08IIF 2893  - Director →  ME
Person with significant control
 2020-08-04 ~ 2020-09-08IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
694
 108 Chapel Street, Southampton, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-03-31
Officer
 2024-03-16 ~ 2025-06-11IIF   - Director →  ME
Person with significant control
 2024-03-16 ~ 2025-06-11IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
695
 215 Percy Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
 2018-07-30 ~ 2019-07-31IIF 411  - Director →  ME
Person with significant control
 2019-07-26 ~ 2019-07-31IIF 2084  - Ownership of voting rights - 75% or more →  OE
IIF 2084  - Ownership of shares – 75% or more →  OE
696
 79 College Road, Harrow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-10-31
Officer
 2021-10-25 ~ 2023-06-05IIF 2793  - Director →  ME
Person with significant control
 2021-10-25 ~ 2023-06-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
697
 80 Grantham Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2020-01-08 ~ 2020-02-11IIF   - Director →  ME
Person with significant control
 2020-01-08 ~ 2020-02-11IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
698
 Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-12-24 ~ 2024-12-24IIF   - Director →  ME
Person with significant control
 2024-12-24 ~ 2024-12-24IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
699
 14 Holland Road, Manchester, EnglandActive Corporate (1 parent)
Officer
 2024-10-15 ~ 2024-10-15IIF 2808  - Director →  ME
Person with significant control
 2024-10-15 ~ 2024-10-15IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
700
 714 Stannington Road, Stannington, Sheffield, EnglandDissolved Corporate (1 parent)
Officer
 2016-05-24 ~ 2016-05-24IIF 1340  - Director →  ME
701
 Bdo Llp, 5 Temple Square Temple Street, LiverpoolLiquidation Corporate (2 parents)
Equity (Company account)
22,570 GBP2020-12-30
Officer
 2010-05-06 ~ 2014-01-13IIF 1711  - Director →  ME
702
 12 Wheel Avenue, Codsall, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
 2023-05-01 ~ 2024-02-29IIF   - Director →  ME
Person with significant control
 2023-05-01 ~ 2024-02-29IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
703
 Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-11-22 ~ 2024-11-22IIF 2564  - Director →  ME
Person with significant control
 2024-11-22 ~ 2024-11-22IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
704
 158 Fourth Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-06-08 ~ 2024-02-25IIF   - Director →  ME
Person with significant control
 2023-06-08 ~ 2024-02-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
705
 Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Officer
 2020-04-07 ~ 2020-04-07IIF 2841  - Director →  ME
Person with significant control
 2020-04-07 ~ 2020-04-07IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
706
 3 Kenilworth Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-03-31
Officer
 2022-03-29 ~ 2023-10-17IIF   - Director →  ME
Person with significant control
 2022-03-29 ~ 2023-10-17IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
707
 Silverstream House, 45 Fitzroy Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-54,613 GBP2022-04-30
Officer
 2018-04-30 ~ 2020-05-12IIF 230  - Director →  ME
Person with significant control
 2019-06-19 ~ 2020-05-12IIF 2229  - Ownership of voting rights - 75% or more →  OE
IIF 2229  - Ownership of shares – 75% or more →  OE
708
 17 Lisle Road, Colchester, EnglandDissolved Corporate (1 parent)
Officer
 2023-03-27 ~ 2023-08-01IIF   - Director →  ME
Person with significant control
 2023-03-27 ~ 2023-08-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
709
 42 Lower Street, Horning, Norwich, Norfolk, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-05-31
Officer
 2011-05-13 ~ 2013-01-11IIF 898  - Director →  ME
710
 Flat 2 19 Wattville Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
 2024-01-17 ~ 2024-05-08IIF   - Director →  ME
Person with significant control
 2024-01-17 ~ 2024-05-08IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
711
 152 City Road, LondonDissolved Corporate (1 parent)
Officer
 2011-12-09 ~ 2013-08-30IIF 1086  - Director →  ME
712
MASONFOX TRUSTEES LIMITED - 2014-04-28
DRAYWORTH LIMITED - 2014-04-24
 Victoria House, 51 Victoria Street, Bristol, EnglandDissolved Corporate (1 parent)
Officer
 2013-01-14 ~ 2014-04-23IIF 1444  - Director →  ME
 2014-04-23 ~ 2014-05-02IIF 1543  - Director →  ME
713
 Kenworthy's Buildings, 83 Bridge Street, ManchesterDissolved Corporate (3 parents)
Officer
 2011-12-14 ~ 2011-12-19IIF 1173  - Director →  ME
714
OLDSHAW LIMITED - 2015-06-20
 Two, London Bridge, London, United KingdomDissolved Corporate (5 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
 2015-01-16 ~ 2015-06-19IIF 905  - Director →  ME
715
LAKERIDE LIMITED - 2024-03-19
 8 Raven Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
907 GBP2024-09-30
Officer
 2022-09-27 ~ 2024-03-01IIF 2562  - Director →  ME
Person with significant control
 2022-09-27 ~ 2024-03-01IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
716
HARTMARSH LIMITED - 2013-07-26
 Ascot Business Centre Peelhouse, Peel Road, West Lancs, West Lancs, EnglandDissolved Corporate 
Officer
 2013-07-15 ~ 2013-07-23IIF 858  - Director →  ME
717
 Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-07-31
Officer
 2015-07-03 ~ 2015-07-03IIF 570  - Director →  ME
718
 September House The Drive, Ifold, Loxwood, Billingshurst, West Sussex, EnglandActive Corporate (3 parents)
Equity (Company account)
2,020,524 GBP2024-07-31
Officer
 2010-12-15 ~ 2010-12-15IIF 1307  - Director →  ME
719
NORTHWYNN LIMITED - 2022-06-17
 1-3 Upper Street Tettenhall, Wolverhampton, West Midlands, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
15,401 GBP2024-02-29
Officer
 2021-05-27 ~ 2021-05-27IIF 2724  - Director →  ME
Person with significant control
 2021-05-27 ~ 2021-05-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
720
VIEWGLEN LIMITED - 2021-11-25
 C/o Bank Wolverhampton, 9 Lichfield Street, Wolverhampton, EnglandActive Corporate (2 parents, 5 offsprings)
Equity (Company account)
499 GBP2022-10-31
Officer
 2020-10-05 ~ 2020-10-05IIF 2973  - Director →  ME
Person with significant control
 2020-10-05 ~ 2020-10-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
721
 Small Business Accountancy Company Limited, 52 Clare Street, Bridgwater, SomersetDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-2,215 GBP2015-05-31
Officer
 2009-05-06 ~ 2009-05-06IIF 156  - Director →  ME
722
 Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
224,676 GBP2024-06-30
Officer
 2016-11-29 ~ 2016-11-29IIF 599  - Director →  ME
723
TOPBLAKE LIMITED - 2022-10-17
 22 Melbourne Court Anerley Road, London, EnglandActive Corporate 
Equity (Company account)
187,846,670 GBP2023-10-31
Officer
 2021-10-25 ~ 2022-10-10IIF 2685  - Director →  ME
Person with significant control
 2021-10-25 ~ 2022-10-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
724
 7 School Close, Steventon, Abingdon, OxfordshireDissolved Corporate (2 parents)
Officer
 2009-10-19 ~ 2009-10-19IIF 40  - Director →  ME
725
 100-102 Beverley Road, HullDissolved Corporate (1 parent)
Officer
 2010-04-23 ~ 2010-04-23IIF 1741  - Director →  ME
726
 3 Church Road, Bamber Bridge, Preston, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-26
Officer
 2022-01-31 ~ 2024-01-26IIF 2553  - Director →  ME
Person with significant control
 2022-01-31 ~ 2024-01-26IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
727
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
36,551 GBP2024-11-30
Officer
 2023-11-13 ~ 2024-10-23IIF   - Director →  ME
Person with significant control
 2023-11-13 ~ 2024-10-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
728
 Fern Hill Business Centre, Todd Street, Bury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-04-30
Officer
 2018-04-30 ~ 2020-06-01IIF 286  - Director →  ME
Person with significant control
 2019-05-13 ~ 2020-06-01IIF 2046  - Ownership of voting rights - 75% or more →  OE
IIF 2046  - Ownership of shares – 75% or more →  OE
729
 4385, 11651502 - Companies House Default Address, CardiffDissolved Corporate 
Equity (Company account)
-574,612 GBP2023-10-31
Officer
 2018-10-31 ~ 2018-10-31IIF 1562  - Director →  ME
730
 82a High Park Road, Southport, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Officer
 2017-01-27 ~ 2019-09-17IIF 1522  - Director →  ME
Person with significant control
 2019-01-31 ~ 2019-09-17IIF 2231  - Ownership of voting rights - 75% or more →  OE
IIF 2231  - Ownership of shares – 75% or more →  OE
731
 45 Redbourne Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
237,306 GBP2024-07-31
Officer
 2018-07-30 ~ 2018-10-25IIF 355  - Director →  ME
732
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
71,552 GBP2024-03-31
Officer
 2022-06-27 ~ 2022-06-27IIF 2528  - Director →  ME
Person with significant control
 2022-06-27 ~ 2022-06-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
733
 6a The Ridgeway, Iver, EnglandDissolved Corporate (3 parents)
Officer
 2018-11-28 ~ 2019-09-24IIF 546  - Director →  ME
Person with significant control
 2018-11-28 ~ 2019-09-24IIF 1900  - Right to appoint or remove directors →  OE
IIF 1900  - Ownership of voting rights - 75% or more →  OE
IIF 1900  - Ownership of shares – 75% or more →  OE
734
 23 Long Street Long Street, Cerne Abbas, Dorchester, EnglandActive Corporate (2 parents)
Equity (Company account)
-5,981 GBP2024-02-29
Officer
 2014-02-17 ~ 2014-03-17IIF 901  - Director →  ME
735
 Unit 5 60 Hanbury Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-103,198 GBP2024-02-29
Officer
 2023-02-28 ~ 2024-01-04IIF   - Director →  ME
Person with significant control
 2023-02-28 ~ 2024-01-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
736
 22 22 Veridion Way, Erith, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,292,461 GBP2019-09-30
Officer
 2017-09-26 ~ 2018-09-03IIF 838  - Director →  ME
737
 Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
 2020-07-06 ~ 2020-10-10IIF   - Director →  ME
Person with significant control
 2020-07-06 ~ 2020-10-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
738
 14 Kingsway, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-117 GBP2022-11-30
Officer
 2017-11-14 ~ 2020-03-01IIF 339  - Director →  ME
Person with significant control
 2017-11-14 ~ 2020-03-01IIF 2028  - Ownership of voting rights - 75% or more →  OE
IIF 2028  - Ownership of shares – 75% or more →  OE
739
 Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, EnglandActive Corporate (2 parents)
Equity (Company account)
1,489,604 GBP2024-12-31
Officer
 2017-08-03 ~ 2020-09-01IIF 1143  - Director →  ME
Person with significant control
 2019-08-02 ~ 2020-09-01IIF 1972  - Ownership of voting rights - 75% or more →  OE
IIF 1972  - Ownership of shares – 75% or more →  OE
740
 C/o Resolve Financial Limited 30, Lathom Road, Southport, MerseysideDissolved Corporate (1 parent)
Equity (Company account)
106 GBP2021-02-28
Officer
 2020-02-05 ~ 2020-02-27IIF 2770  - Director →  ME
Person with significant control
 2020-02-05 ~ 2020-02-27IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
741
 220 Valence Wood Road, Dagenham, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-09-30
Officer
 2022-09-27 ~ 2023-10-11IIF   - Director →  ME
Person with significant control
 2022-09-27 ~ 2023-10-11IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
742
 1 Aldwych Court, 33 The Avenue, Beckenham, EnglandActive Corporate (1 parent)
Equity (Company account)
101,758 GBP2024-07-31
Officer
 2015-10-19 ~ 2016-01-28IIF 1544  - Director →  ME
743
 16 Cherry Tree Way, Watchet, Taunton, SomersetActive Corporate (4 parents)
Equity (Company account)
10 GBP2024-03-31
Officer
 2009-03-06 ~ 2009-03-10IIF 132  - Director →  ME
744
 Metropolitain House Longrigg Road, Swalwell, Newcastle Upon Tyne, United KingdomLiquidation Corporate 
Equity (Company account)
Retained earnings (accumulated losses)
97,333 GBP2019-01-31
Officer
 2018-01-26 ~ 2019-02-07IIF 1275  - Director →  ME
745
BLAKEGRADE LIMITED - 2020-02-05
 36 Michael Croft, Wath-upon-dearne, Rotherham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
 2017-02-25 ~ 2020-02-04IIF 233  - Director →  ME
Person with significant control
 2019-03-10 ~ 2020-02-04IIF 2224  - Right to appoint or remove directors →  OE
IIF 2224  - Ownership of voting rights - 75% or more →  OE
IIF 2224  - Ownership of shares – 75% or more →  OE
746
TOPMINSTER LIMITED - 2012-09-06
 Cavendish House, Littlewood Drive, Cleckheaton, West YorkshireDissolved Corporate (1 parent)
Officer
 2009-05-29 ~ 2012-09-05IIF 164  - Director →  ME
747
OVALWARD LIMITED - 2024-12-23
EC MANUFACTURING GROUP (BBQS AND BUFFETS) LTD - 2025-01-02
 Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-02-28
Officer
 2021-02-17 ~ 2024-12-20IIF 2377  - Director →  ME
Person with significant control
 2021-02-17 ~ 2024-12-20IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
748
OVERGRADE LIMITED - 2018-11-28
HOG & FITCH LIMITED - 2024-03-06
ACEBOND LIMITED - 2024-12-20
 Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-02-28
Officer
 2016-02-27 ~ 2024-12-19IIF 1585  - Director →  ME
Person with significant control
 2017-02-26 ~ 2024-12-19IIF 2219  - Right to appoint or remove directors →  OE
IIF 2219  - Ownership of voting rights - 75% or more →  OE
IIF 2219  - Ownership of shares – 75% or more →  OE
749
CROSSTREND LIMITED - 2010-06-02
 Wilkinson And Partners, Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley, BingleyActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
 2010-03-25 ~ 2010-04-05IIF 1728  - Director →  ME
750
 Janelle House, Hartham Lane, Hertford, EnglandActive Corporate (1 parent)
Equity (Company account)
44,284 GBP2024-11-30
Officer
 2016-11-09 ~ 2016-11-09IIF 684  - Director →  ME
751
HALEBACK LIMITED - 2020-04-08
 Oddfellows Hall Shaftoe Street, Haydon Bridge, Hexham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
217,300 GBP2019-11-24
Officer
 2017-06-28 ~ 2019-07-01IIF 978  - Director →  ME
Person with significant control
 2019-06-27 ~ 2019-07-01IIF 1967  - Ownership of voting rights - 75% or more →  OE
IIF 1967  - Ownership of shares – 75% or more →  OE
752
DRAYPALM LIMITED - 2017-03-07
 Kemp House, 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2016-01-27 ~ 2017-03-01IIF 1132  - Director →  ME
Person with significant control
 2017-01-26 ~ 2017-03-01IIF 2308  - Right to appoint or remove directors →  OE
IIF 2308  - Ownership of voting rights - 75% or more →  OE
IIF 2308  - Ownership of shares – 75% or more →  OE
753
SAXONBELL LIMITED - 2014-10-15
 55, 10th Floor Old Broad Street, LondonDissolved Corporate (4 parents, 2 offsprings)
Officer
 2014-05-14 ~ 2014-09-16IIF 806  - Director →  ME
754
 Graham Wuyts & Co, Virginia House, Station Road, Attleborough, NorfolkDissolved Corporate (1 parent)
Officer
 2009-12-14 ~ 2009-12-22IIF 1629  - Director →  ME
755
 Old Police Station, Church Street, Ambleside, CumbriaDissolved Corporate (2 parents)
Equity (Company account)
199 GBP2016-12-31
Officer
 2010-06-01 ~ 2010-06-01IIF 1352  - Director →  ME
756
 C/o Saint & Co, 4 Mason Court Gillan Way, Penrith 40 Busniess Park, Penrith, CumbriaDissolved Corporate (2 parents)
Officer
 2009-02-19 ~ 2009-02-19IIF 103  - Director →  ME
757
OLDBRAY LIMITED - 2020-06-22
 452a Foleshill Road, Coventry, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
51,000 GBP2020-05-12
Officer
 2018-11-28 ~ 2020-05-12IIF 502  - Director →  ME
Person with significant control
 2018-11-28 ~ 2020-05-12IIF 1880  - Right to appoint or remove directors →  OE
IIF 1880  - Ownership of voting rights - 75% or more →  OE
IIF 1880  - Ownership of shares – 75% or more →  OE
758
 19 Chester Road, Stonnall, Walsall, EnglandDissolved Corporate (1 parent)
Officer
 2020-05-06 ~ 2020-09-10IIF 2650  - Director →  ME
Person with significant control
 2020-05-06 ~ 2020-09-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
759
 144 Hooper Road, London, EnglandActive Corporate (2 parents)
Officer
 2024-02-20 ~ 2024-09-27IIF 2869  - Director →  ME
Person with significant control
 2024-02-20 ~ 2024-09-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
760
 96 Bank Farm Buildings Chester Road, Aldford, Chester, United KingdomActive Corporate (3 parents)
Equity (Company account)
1,544 GBP2024-11-30
Officer
 2019-12-18 ~ 2020-05-10IIF   - Director →  ME
Person with significant control
 2019-12-18 ~ 2020-05-10IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
761
 15 High Street, Brackley, Northamptonshire, United KingdomActive Corporate (1 parent)
Officer
 2024-05-25 ~ 2024-05-26IIF   - Director →  ME
Person with significant control
 2024-05-25 ~ 2024-05-26IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
762
 Unit 3 Unit 3. 30-32 Knowsley Street, Cheatham Hill, Manchester, United KingdomDissolved Corporate (1 parent)
Officer
 2021-03-24 ~ 2022-02-16IIF   - Director →  ME
Person with significant control
 2021-03-24 ~ 2022-02-16IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
763
 31 Bullock Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2019-09-11 ~ 2019-09-11IIF 2557  - Director →  ME
Person with significant control
 2019-09-11 ~ 2019-09-11IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
764
 Three Gables, Corner Hall, Hemel Hempstead, EnglandActive Corporate (3 parents)
Equity (Company account)
1,489 GBP2024-08-31
Officer
 2023-08-09 ~ 2024-07-10IIF   - Director →  ME
765
 6 Mitre Passage, 8th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,716 GBP2023-10-31
Officer
 2021-10-25 ~ 2022-07-04IIF 2952  - Director →  ME
Person with significant control
 2021-10-25 ~ 2022-07-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
766
 344-348 High Road High Road, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
 2022-04-26 ~ 2023-08-08IIF   - Director →  ME
Person with significant control
 2022-04-26 ~ 2023-08-08IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
767
 1b Ellis Street, Wigan, Lancashire, EnglandActive Corporate (1 parent)
Officer
 2024-11-22 ~ 2025-03-05IIF   - Director →  ME
Person with significant control
 2024-11-22 ~ 2025-03-05IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
768
 112 Loughborough House 2 Honour Gardens, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
530 GBP2024-01-31
Officer
 2022-10-25 ~ 2024-01-22IIF 2401  - Director →  ME
Person with significant control
 2022-10-25 ~ 2024-01-22IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
769
ROSSFRAY LIMITED - 2018-01-05
 Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
 2016-12-21 ~ 2017-12-23IIF 1012  - Director →  ME
770
LEONSIDE LIMITED - 2022-03-30
 71-75 Shelton Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
139,319 GBP2024-05-31
Officer
 2018-05-29 ~ 2022-03-29IIF 238  - Director →  ME
Person with significant control
 2019-05-28 ~ 2022-03-29IIF 2130  - Ownership of voting rights - 75% or more →  OE
IIF 2130  - Ownership of shares – 75% or more →  OE
771
ARCHSIDE LIMITED - 2022-12-15
 Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
19,385 GBP2024-02-29
Officer
 2022-02-25 ~ 2022-02-25IIF   - Director →  ME
Person with significant control
 2022-02-25 ~ 2022-02-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
772
 282 Leigh Road, Leigh-on-sea, EnglandActive Corporate (1 parent)
Officer
 2024-12-18 ~ 2025-05-16IIF   - Director →  ME
Person with significant control
 2024-12-18 ~ 2025-05-16IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
773
 18 Woodcock Dell Avenue, Kenton, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
34,749 GBP2024-07-31
Officer
 2018-07-30 ~ 2019-07-29IIF 535  - Director →  ME
Person with significant control
 2019-07-26 ~ 2019-07-29IIF 2140  - Ownership of voting rights - 75% or more →  OE
IIF 2140  - Ownership of shares – 75% or more →  OE
774
 21 Comberton Hill, Kidderminster, Worcestershire, EnglandDissolved Corporate (1 parent)
Officer
 2011-05-13 ~ 2012-12-06IIF 1387  - Director →  ME
775
 179-181 Bells Hill, Barnet, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
 2018-06-28 ~ 2020-06-15IIF 388  - Director →  ME
Person with significant control
 2019-06-27 ~ 2020-06-15IIF 2107  - Ownership of voting rights - 75% or more →  OE
IIF 2107  - Ownership of shares – 75% or more →  OE
776
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
20 GBP2024-03-31
Officer
 2022-12-29 ~ 2022-12-29IIF   - Director →  ME
Person with significant control
 2022-12-29 ~ 2022-12-29IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
777
 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1,617 GBP2024-03-31
Officer
 2011-08-24 ~ 2014-01-30IIF 1335  - Director →  ME
778
 Office 44, 5 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
362,001 GBP2024-10-31
Officer
 2023-10-24 ~ 2024-09-27IIF   - Director →  ME
Person with significant control
 2023-10-24 ~ 2024-09-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
779
 46 - 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
676,946 GBP2024-09-30
Officer
 2009-09-09 ~ 2010-01-26IIF 106  - Director →  ME
780
 127 Chase Cross Road, Romford, EnglandActive Corporate (1 parent)
Officer
 2024-06-24 ~ 2024-06-24IIF   - Director →  ME
Person with significant control
 2024-06-24 ~ 2024-06-24IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
781
 34 Poulton Street, Kirkham, Preston, EnglandDissolved Corporate (1 parent)
Officer
 2021-11-26 ~ 2022-01-11IIF   - Director →  ME
Person with significant control
 2021-11-26 ~ 2022-01-11IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
782
 Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
 2015-12-10 ~ 2016-01-03IIF 785  - Director →  ME
783
 27-29 Newminster House, 27-29 Baldwin Street, Bristol, EnglandActive Corporate (1 parent)
Equity (Company account)
314,450 GBP2020-03-31
Officer
 2018-03-26 ~ 2018-03-26IIF 278  - Director →  ME
Person with significant control
 2019-04-08 ~ 2019-04-08IIF 1958  - Ownership of voting rights - 75% or more →  OE
IIF 1958  - Ownership of shares – 75% or more →  OE
784
 35 Aston Close, Chellaston, Derby, EnglandDissolved Corporate (1 parent)
Officer
 2020-05-18 ~ 2020-07-21IIF   - Director →  ME
Person with significant control
 2020-05-18 ~ 2020-07-21IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
785
 16 Chase Side, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
64,636 GBP2016-03-31
Officer
 2015-04-16 ~ 2015-05-12IIF 1150  - Director →  ME
786
 2 Redvers Road, Chatham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-01-31
Officer
 2018-01-26 ~ 2020-06-29IIF 1567  - Director →  ME
Person with significant control
 2019-02-08 ~ 2020-06-29IIF 2169  - Right to appoint or remove directors →  OE
IIF 2169  - Ownership of voting rights - 75% or more →  OE
IIF 2169  - Ownership of shares – 75% or more →  OE
787
 27 Old Gloucester Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
546,620 GBP2024-07-31
Officer
 2017-07-18 ~ 2019-03-14IIF 1080  - Director →  ME
788
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Person with significant control
 2020-04-02 ~ 2020-04-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
789
 49 Dorset Road, Ashford, EnglandActive Corporate (1 parent)
Equity (Company account)
-10,379 GBP2024-09-30
Officer
 2018-09-28 ~ 2019-09-11IIF 453  - Director →  ME
790
 33 Lansdowne Woodwater Lane, Exeter, Devon, EnglandActive Corporate (1 parent)
Officer
 2023-12-14 ~ 2024-08-29IIF   - Director →  ME
Person with significant control
 2023-12-14 ~ 2024-08-29IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
791
 20 Revell Drive, Fetcham, Leatherhead, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
 2017-02-25 ~ 2017-03-29IIF 1381  - Director →  ME
792
 52 Pipers Green, London, EnglandActive Corporate 
Equity (Company account)
2,690 GBP2024-04-30
Officer
 2021-04-30 ~ 2022-05-01IIF 2966  - Director →  ME
Person with significant control
 2021-04-30 ~ 2022-05-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
793
 Flat 21, Princes Court, The Mall, Dunstable, EnglandActive Corporate (1 parent)
Equity (Company account)
756 GBP2020-08-31
Officer
 2016-08-01 ~ 2020-08-17IIF 292  - Director →  ME
Person with significant control
 2019-07-26 ~ 2020-08-17IIF 1947  - Ownership of voting rights - 75% or more →  OE
IIF 1947  - Ownership of shares – 75% or more →  OE
794
 10 Paxford Road, Wembley, MiddlesexDissolved Corporate (1 parent)
Officer
 2009-06-12 ~ 2014-04-02IIF 70  - Director →  ME
795
 Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, EnglandActive Corporate (2 parents)
Equity (Company account)
3,150 GBP2024-04-30
Officer
 2020-11-04 ~ 2021-04-01IIF 2393  - Director →  ME
Person with significant control
 2020-11-04 ~ 2021-04-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
796
GYPSY CAMPING PODS LIMTED LIMITED - 2013-09-12
 156 West Hendon Broadway, LondonDissolved Corporate (1 parent)
Officer
 2013-09-11 ~ 2014-12-18IIF 1540  - Director →  ME
797
TONEFORM LIMITED - 2023-04-06
 Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-06-30
Officer
 2021-06-28 ~ 2023-01-01IIF 2679  - Director →  ME
Person with significant control
 2021-06-28 ~ 2023-01-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
798
 Flat 4 8 St. Anthonys Road, Bournemouth, EnglandDissolved Corporate (1 parent)
Officer
 2010-01-30 ~ 2010-02-01IIF 1761  - Director →  ME
799
STILLPINE LIMITED - 2023-03-07
 20-22 Wenlock Road, Islington, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
2,144 GBP2024-02-29
Officer
 2022-02-24 ~ 2022-02-24IIF   - Director →  ME
Person with significant control
 2022-02-24 ~ 2022-02-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
800
SKILLSFOR LIMITED - 2012-01-27
 2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United KingdomActive Corporate (6 parents)
Equity (Company account)
805,483 GBP2024-12-31
Officer
 2010-08-20 ~ 2010-11-12IIF 885  - Director →  ME
801
RANGEASH LIMITED - 2021-09-09
 C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-27,080 GBP2024-09-30
Officer
 2020-09-04 ~ 2020-09-08IIF   - Director →  ME
Person with significant control
 2020-09-04 ~ 2020-09-08IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
802
CRESTHIRST LIMITED - 2014-01-30
 Unit 6 Wells House, 5-7 Wells Terrace, Finsbury Park, LondonActive Corporate (3 parents)
Equity (Company account)
481,980 GBP2024-06-30
Officer
 2011-06-14 ~ 2014-01-21IIF 1122  - Director →  ME
803
 Entegra House, Woodside Lane, Lymington, EnglandActive Corporate (2 parents)
Equity (Company account)
-70 GBP2024-07-31
Officer
 2010-04-21 ~ 2010-04-21IIF 1753  - Director →  ME
804
 39 Eton Close, Witney, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-1,932 GBP2017-03-31
Officer
 2012-04-18 ~ 2012-04-18IIF 1703  - Director →  ME
805
 Unit 3a The Maltings, Station Road, Sawbridgeworth, EnglandActive Corporate (2 parents)
Equity (Company account)
1,098,030 GBP2024-09-30
Officer
 2012-10-05 ~ 2012-10-05IIF 10  - Director →  ME
806
 Janelle House, Hartham Lane, Hertford, HertsActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
 2011-08-19 ~ 2011-08-19IIF 848  - Director →  ME
807
BROMWYNN LIMITED - 2014-08-04
 16 Oakland Close, Solihull, West Midlands, United KingdomActive Corporate (2 parents)
Equity (Company account)
94,189 GBP2024-03-31
Officer
 2013-09-23 ~ 2013-09-30IIF 1441  - Director →  ME
808
INFINITY MANAGEMENT SERVICES LIMITED - 2011-05-04
 Infinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, EnglandDissolved Corporate (3 parents)
Equity (Company account)
2,411 GBP2016-12-31
Officer
 2010-11-09 ~ 2010-11-09IIF 844  - Director →  ME
809
 Third Floor Formal House, 60 St. George's Place, Cheltenham, GloucestershireDissolved Corporate (1 parent)
Equity (Company account)
-4,773 GBP2023-09-30
Officer
 2009-08-11 ~ 2009-08-11IIF 143  - Director →  ME
810
 111-113 High Street, Boston, Lincolnshire, EnglandActive Corporate (2 parents)
Equity (Company account)
145,538 GBP2024-05-31
Officer
 2009-05-27 ~ 2009-05-28IIF 168  - Director →  ME
811
TRANSCASH UK LIMITED - 2010-05-11
 Scottish Provident House, 76-80 College Road, Harrow, MiddlesexDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-10,909 GBP2015-12-31
Officer
 2009-05-27 ~ 2009-06-02IIF 196  - Director →  ME
812
CORALHAM LIMITED - 2020-08-27
CRICHTON INDUSTRIES LTD - 2016-03-04
 83 Ducie Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-03-31
Officer
 2016-03-04 ~ 2020-08-26IIF 225  - Director →  ME
Person with significant control
 2017-03-03 ~ 2020-08-26IIF 1953  - Right to appoint or remove directors →  OE
IIF 1953  - Ownership of voting rights - 75% or more →  OE
IIF 1953  - Ownership of shares – 75% or more →  OE
813
ROSEBACK LIMITED - 2017-03-21
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
97,687 GBP2024-03-31
Officer
 2016-10-28 ~ 2017-01-01IIF 1518  - Director →  ME
814
 Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, United KingdomActive Corporate (1 parent)
Officer
 2024-03-20 ~ 2024-10-18IIF 2681  - Director →  ME
Person with significant control
 2024-03-20 ~ 2024-10-18IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
815
 242 Calais Road, Burton-on-trent, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
 2023-05-01 ~ 2024-06-11IIF   - Director →  ME
816
 44a Priory Road, Peterborough, EnglandActive Corporate (1 parent)
Equity (Company account)
573,416 GBP2024-11-30
Officer
 2022-11-23 ~ 2024-01-23IIF   - Director →  ME
Person with significant control
 2022-11-23 ~ 2024-01-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
817
 10 Westbourne Street, Hove, EnglandActive Corporate 
Officer
 2024-10-15 ~ 2024-10-15IIF 2804  - Director →  ME
Person with significant control
 2024-10-15 ~ 2024-10-15IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
818
 Unit 5 Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, EnglandDissolved Corporate (1 parent)
Officer
 2021-01-26 ~ 2021-01-26IIF 2743  - Director →  ME
Person with significant control
 2021-01-26 ~ 2021-01-26IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
819
 Swift Car Care Buckden Road, Brampton, Huntingdon, EnglandActive Corporate (1 parent)
Equity (Company account)
410,615 GBP2024-06-30
Officer
 2023-06-08 ~ 2024-01-31IIF   - Director →  ME
Person with significant control
 2023-06-08 ~ 2024-01-31IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
820
EVEPLAN CARE SERVICES LIMITED - 2024-04-28
EVEPLAN LIMITED - 2023-05-30
 37 Vowles Road, West Bromwich, Birmingham, West Midlands, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
 2021-07-28 ~ 2023-05-27IIF 2985  - Director →  ME
821
 Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-12-24 ~ 2024-12-24IIF   - Director →  ME
Person with significant control
 2024-12-24 ~ 2024-12-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
822
 Suite 492, 4 Blenheim Court, Peppercorn Close, Peppercorn Close, Peterborough, EnglandActive Corporate (1 parent)
Officer
 2024-01-17 ~ 2024-06-11IIF   - Director →  ME
Person with significant control
 2024-01-17 ~ 2024-06-11IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
823
 67 Tudor Gardens, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-07-20 ~ 2023-04-03IIF   - Director →  ME
Person with significant control
 2022-07-20 ~ 2023-04-03IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
824
BIRCHREALM LIMITED - 2014-05-01
 Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United KingdomActive Corporate (1 parent, 2 offsprings)
Equity (Company account)
9,356 GBP2024-04-30
Officer
 2014-04-11 ~ 2014-04-11IIF 870  - Director →  ME
825
 121 Cannon Workshops Cannon Drive, LondonDissolved Corporate (1 parent)
Equity (Company account)
-24,947 GBP2018-03-31
Officer
 2013-09-06 ~ 2013-09-06IIF 602  - Director →  ME
826
EXPRESSION 37 LIMITED - 2013-11-14
 196 Low Road, Thornhill, Dewsbury, EnglandActive Corporate (1 parent)
Equity (Company account)
91,103 GBP2024-11-30
Officer
 2013-11-05 ~ 2013-11-05IIF 568  - Director →  ME
827
LORDSTER LIMITED - 2025-08-01
 7 Linnet Close, Willenhall, Coventry, EnglandActive Corporate (1 parent)
Officer
 2025-05-27 ~ 2025-07-31IIF   - Director →  ME
Person with significant control
 2025-05-27 ~ 2025-07-31IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
828
INGLEVIEW LIMITED - 2013-03-19
 Jupiter House Warley Hill Business Park, The Drive, Brentwood, EssexDissolved Corporate (1 parent)
Officer
 2011-07-12 ~ 2013-03-12IIF 1502  - Director →  ME
829
 One, Victoria Square, BirminghamDissolved Corporate (1 parent)
Officer
 2009-12-11 ~ 2009-12-11IIF 1631  - Director →  ME
830
 Dlp House, 46 Prescott Street, Halifax, West YorkshireDissolved Corporate (1 parent)
Equity (Company account)
302,688 GBP2019-09-30
Officer
 2010-04-28 ~ 2010-05-01IIF 1649  - Director →  ME
831
 42 Devonshire Place, Prenton, MerseysideDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,286 GBP2015-03-31
Officer
 2010-02-01 ~ 2010-02-01IIF 1666  - Director →  ME
832
GROVEASH LIMITED - 2019-10-12
 Hunstanton Hall Church Road, Old Hunstanton, Hunstanton, Norfolk, EnglandActive Corporate (2 parents)
Equity (Company account)
6,558 GBP2024-12-31
Officer
 2019-09-11 ~ 2019-10-11IIF 2395  - Director →  ME
Person with significant control
 2019-09-11 ~ 2019-10-11IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
833
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
 2025-04-23 ~ 2025-08-15IIF   - Director →  ME
Person with significant control
 2025-04-23 ~ 2025-08-15IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
834
 369 Hagley Road West, Quinton, Birmingham, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
122,520 GBP2024-04-30
Officer
 2019-04-01 ~ 2019-07-01IIF 360  - Director →  ME
Person with significant control
 2019-04-01 ~ 2019-07-01IIF 1829  - Right to appoint or remove directors →  OE
IIF 1829  - Ownership of voting rights - 75% or more →  OE
IIF 1829  - Ownership of shares – 75% or more →  OE
835
 Kemp House, 160 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-06-30
Officer
 2016-06-20 ~ 2018-12-12IIF 1494  - Director →  ME
Person with significant control
 2017-07-03 ~ 2018-12-12IIF 2074  - Ownership of voting rights - 75% or more →  OE
IIF 2074  - Ownership of shares – 75% or more →  OE
836
 88-90 Hatton Garden, LondonDissolved Corporate 
Officer
 2009-07-09 ~ 2014-03-21IIF 108  - Director →  ME
837
 64 Walden House Dagnall Street, London, EnglandActive Corporate (2 parents)
Officer
 2024-02-21 ~ 2024-02-21IIF 2609  - Director →  ME
Person with significant control
 2024-02-21 ~ 2024-02-21IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
838
 46 Hill Street, Burton-on-trent, EnglandDissolved Corporate (1 parent)
Officer
 2020-05-18 ~ 2020-08-11IIF 2747  - Director →  ME
Person with significant control
 2020-05-18 ~ 2020-08-11IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
839
 5 Thornbury Close, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
 2022-08-25 ~ 2023-11-03IIF 2468  - Director →  ME
Person with significant control
 2022-08-25 ~ 2023-11-03IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
840
 233 Honeypot Lane, Stanmore, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
 2018-02-26 ~ 2020-06-15IIF 1571  - Director →  ME
Person with significant control
 2019-03-11 ~ 2020-06-15IIF 2178  - Right to appoint or remove directors →  OE
IIF 2178  - Ownership of voting rights - 75% or more →  OE
IIF 2178  - Ownership of shares – 75% or more →  OE
841
 Oldbury And Langley Green Railway Yard, Western Road, Oldbury, West Midlands, EnglandActive Corporate (1 parent)
Equity (Company account)
1,212 GBP2024-03-31
Officer
 2020-03-04 ~ 2023-12-24IIF 2433  - Director →  ME
Person with significant control
 2020-03-04 ~ 2023-12-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
842
 11 Beecham Court, Smithy Brook Road, Wigan, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Officer
 2016-01-27 ~ 2017-09-14IIF 974  - Director →  ME
Person with significant control
 2017-01-26 ~ 2017-09-14IIF 2311  - Right to appoint or remove directors →  OE
IIF 2311  - Ownership of voting rights - 75% or more →  OE
IIF 2311  - Ownership of shares – 75% or more →  OE
843
 Fernmire Technologies, 3rd Floor, 86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
4,700,000 GBP2021-03-31
Officer
 2018-03-26 ~ 2019-04-10IIF 254  - Director →  ME
Person with significant control
 2019-04-08 ~ 2019-04-10IIF 2206  - Ownership of voting rights - 75% or more →  OE
IIF 2206  - Ownership of shares – 75% or more →  OE
844
 46-48 Station Road, Llanishen, Cardiff, United KingdomActive Corporate (1 parent)
Equity (Company account)
96,720 GBP2024-03-31
Officer
 2021-12-24 ~ 2022-02-24IIF   - Director →  ME
Person with significant control
 2021-12-24 ~ 2022-02-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
845
 124 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-11-30
Officer
 2017-11-14 ~ 2019-11-14IIF 265  - Director →  ME
Person with significant control
 2017-11-14 ~ 2019-11-14IIF 1988  - Ownership of voting rights - 75% or more →  OE
IIF 1988  - Ownership of shares – 75% or more →  OE
846
FOUNTAIN COURT BOURNMOUTH FREEHOLD LIMITED - 2014-07-10
 Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
-172,582 GBP2024-07-31
Officer
 2014-07-10 ~ 2015-04-02IIF 671  - Director →  ME
847
 200 Derby Street, Bolton, EnglandActive Corporate (1 parent)
Equity (Company account)
1,324 GBP2020-08-31
Officer
 2018-08-28 ~ 2020-02-23IIF 377  - Director →  ME
Person with significant control
 2019-08-24 ~ 2020-02-23IIF 2135  - Ownership of voting rights - 75% or more →  OE
IIF 2135  - Ownership of shares – 75% or more →  OE
848
 30 Lawrence Avenue, Mansfield Woodhouse, Mansfield, EnglandActive Corporate (1 parent)
Officer
 2024-04-10 ~ 2025-04-24IIF   - Director →  ME
Person with significant control
 2024-04-10 ~ 2025-04-24IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
849
 Basepoint Dartford Business Park, Victoria Road, Dartford, EnglandActive Corporate (1 parent)
Officer
 2023-09-08 ~ 2024-06-11IIF   - Director →  ME
Person with significant control
 2023-09-08 ~ 2024-06-11IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
850
 C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Barcroft Street, Bury, United KingdomDissolved Corporate (1 parent)
Total liabilities (Company account)
2 GBP2023-07-31
Officer
 2017-07-18 ~ 2020-06-22IIF 804  - Director →  ME
Person with significant control
 2019-07-17 ~ 2020-06-22IIF 2133  - Ownership of voting rights - 75% or more →  OE
IIF 2133  - Ownership of shares – 75% or more →  OE
851
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
4,554 GBP2021-12-31
Officer
 2020-12-15 ~ 2021-11-24IIF 2898  - Director →  ME
Person with significant control
 2020-12-15 ~ 2021-11-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
852
INTRACADE LIMITED - 2019-01-09
 141 Sterling Gardens, New Cross, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-128 GBP2021-10-31
Officer
 2018-10-31 ~ 2019-01-04IIF 477  - Director →  ME
853
 Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-53,009 GBP2024-02-29
Officer
 2021-02-16 ~ 2022-01-26IIF 2631  - Director →  ME
Person with significant control
 2021-02-16 ~ 2022-01-26IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
854
 4385, 11651581 - Companies House Default Address, CardiffDissolved Corporate 
Equity (Company account)
-206,494 GBP2023-10-31
Officer
 2018-10-31 ~ 2018-10-31IIF 1563  - Director →  ME
855
 7 Goldsmith Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
 2017-09-26 ~ 2020-06-15IIF 2341  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-06-15IIF 1930  - Ownership of voting rights - 75% or more →  OE
IIF 1930  - Ownership of shares – 75% or more →  OE
856
 13 Sopewell Road, Rotherham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
 2018-07-30 ~ 2019-08-01IIF 485  - Director →  ME
Person with significant control
 2019-07-26 ~ 2019-08-01IIF 2098  - Ownership of voting rights - 75% or more →  OE
IIF 2098  - Ownership of shares – 75% or more →  OE
857
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
22,306 GBP2024-03-31
Officer
 2020-01-08 ~ 2020-03-23IIF 2424  - Director →  ME
Person with significant control
 2020-01-08 ~ 2020-03-23IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
858
 Apartment 83 Atlantic One, 16 St. Georges Close, Sheffield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-02-28
Officer
 2022-02-24 ~ 2023-10-13IIF 2598  - Director →  ME
Person with significant control
 2022-02-24 ~ 2023-10-13IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
859
 Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesActive Corporate (2 parents)
Equity (Company account)
204 GBP2024-03-31
Officer
 2013-01-14 ~ 2013-04-01IIF 987  - Director →  ME
860
 5 Parc Gorsedd, Gorsedd, Holywell, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
 2018-05-29 ~ 2020-05-12IIF 310  - Director →  ME
Person with significant control
 2019-05-28 ~ 2020-05-12IIF 1910  - Ownership of voting rights - 75% or more →  OE
IIF 1910  - Ownership of shares – 75% or more →  OE
861
 50 Rempstone Drive, Chesterfield, DerbyshireActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
24,370 GBP2020-07-31
Officer
 2010-07-02 ~ 2010-07-06IIF 1507  - Director →  ME
862
 476 New Chester Road, Birkenhead, EnglandActive Corporate 
Officer
 2024-01-17 ~ 2024-05-06IIF 2536  - Director →  ME
Person with significant control
 2024-01-17 ~ 2024-05-06IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
863
 2 Frederick Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
 2019-01-28 ~ 2020-05-08IIF 427  - Director →  ME
Person with significant control
 2019-01-28 ~ 2020-05-08IIF 1859  - Right to appoint or remove directors →  OE
IIF 1859  - Ownership of voting rights - 75% or more →  OE
IIF 1859  - Ownership of shares – 75% or more →  OE
864
 Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
 2020-07-06 ~ 2020-10-10IIF 2492  - Director →  ME
Person with significant control
 2020-07-06 ~ 2020-10-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
865
 38 Hatch Lane, Harmondsworth, West Drayton, EnglandActive Corporate (1 parent)
Equity (Company account)
1,471 GBP2020-02-29
Officer
 2016-02-27 ~ 2018-02-22IIF 1520  - Director →  ME
Person with significant control
 2017-02-26 ~ 2018-02-22IIF 2295  - Right to appoint or remove directors →  OE
IIF 2295  - Ownership of voting rights - 75% or more →  OE
IIF 2295  - Ownership of shares – 75% or more →  OE
866
INTRABERRY LIMITED - 2014-07-18
 2 Allerton Road, Mossley Hill, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
-434 GBP2024-05-31
Officer
 2014-01-22 ~ 2014-07-08IIF 1551  - Director →  ME
 2011-05-13 ~ 2014-01-22IIF 800  - Director →  ME
867
 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria, EnglandActive Corporate (3 parents)
Equity (Company account)
0 GBP2024-10-31
Officer
 2014-10-29 ~ 2014-12-17IIF 681  - Director →  ME
868
 The Firs, Elson, Ellesmere, ShropshireDissolved Corporate (1 parent)
Officer
 2014-09-29 ~ 2014-09-29IIF 634  - Director →  ME
869
 Mole Cottage Swanworth Lane, Mickleham, DorkingDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
20,559 GBP2015-05-31
Officer
 2013-05-23 ~ 2013-05-23IIF 735  - Director →  ME
870
CROSSMIRE LIMITED - 2016-07-07
 Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,796 GBP2017-01-31
Officer
 2016-01-27 ~ 2016-01-27IIF 1321  - Director →  ME
871
GROVEVIEW LIMITED - 2023-01-20
 265 Hagley Road, Pedmore, Stourbridge, West Midlands, EnglandActive Corporate (1 parent, 1 offspring)
Net Assets/Liabilities (Company account)
43,226 GBP2024-03-31
Officer
 2022-03-29 ~ 2022-03-29IIF 2394  - Director →  ME
Person with significant control
 2022-03-29 ~ 2022-03-29IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
872
WOODCADE LIMITED - 2020-04-14
 369 Hagley Road West, Quinton, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-10,404 GBP2023-01-31
Officer
 2020-01-08 ~ 2020-04-01IIF   - Director →  ME
Person with significant control
 2020-01-08 ~ 2020-04-01IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
873
 Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, West Yorlshire, EnglandActive Corporate (1 parent)
Equity (Company account)
2,856 GBP2023-10-30
Officer
 2012-10-22 ~ 2020-02-15IIF 2316  - Director →  ME
Person with significant control
 2016-10-22 ~ 2020-02-15IIF 2162  - Ownership of voting rights - 75% or more →  OE
IIF 2162  - Ownership of shares – 75% or more →  OE
874
 Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East SussexDissolved Corporate (1 parent)
Officer
 2010-06-07 ~ 2010-06-08IIF 1126  - Director →  ME
875
 22b High Street, Witney, OxfordshireDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
30,241 GBP2018-03-26
Officer
 2013-06-28 ~ 2013-06-28IIF 663  - Director →  ME
876
STANDOAK LIMITED - 2018-05-03
 124 City Road, London, United KingdomActive Corporate (12 parents, 2 offsprings)
Equity (Company account)
-471,866 GBP2020-12-31
Officer
 2018-01-29 ~ 2018-04-30IIF 1145  - Director →  ME
877
 18 Church Road, Bookham, Leatherhead, SurreyDissolved Corporate (1 parent)
Officer
 2010-08-04 ~ 2010-08-04IIF 1347  - Director →  ME
878
 22b High Street, WitneyDissolved Corporate (1 parent)
Officer
 2009-05-05 ~ 2009-05-05IIF 197  - Director →  ME
879
FOOD PIG LIMITED - 2013-08-29
 Unit A8 Hastingwood Trading Estate, 35 Harbet Road, LondonDissolved Corporate (1 parent)
Officer
 2013-08-27 ~ 2013-08-27IIF 580  - Director →  ME
880
 Janelle House, Hartham Lane, Hertford, EnglandActive Corporate (1 parent)
Equity (Company account)
767 GBP2020-05-31
Officer
 2015-05-27 ~ 2015-05-27IIF 675  - Director →  ME
881
 Jape One Business Centre, Dell Road, Rochdale, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
 2018-07-30 ~ 2020-06-05IIF 515  - Director →  ME
Person with significant control
 2019-07-26 ~ 2020-06-05IIF 1974  - Ownership of voting rights - 75% or more →  OE
IIF 1974  - Ownership of shares – 75% or more →  OE
882
 369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-10,794 GBP2023-02-28
Officer
 2022-03-29 ~ 2022-03-30IIF 2403  - Director →  ME
Person with significant control
 2022-03-29 ~ 2022-03-30IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
883
 Silverstream House, Fitzroy Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
6,518 GBP2023-09-30
Officer
 2018-09-28 ~ 2020-02-01IIF 528  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-02-01IIF 2059  - Ownership of voting rights - 75% or more →  OE
IIF 2059  - Ownership of shares – 75% or more →  OE
884
 10 Porlock Road, Southampton, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
20 GBP2015-05-31
Officer
 2012-05-25 ~ 2012-05-25IIF 30  - Director →  ME
885
 2 The Mews, 27 Spencer Road, Bournemouth, Dorset, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Officer
 2016-12-21 ~ 2022-04-15IIF 2363  - Director →  ME
Person with significant control
 2018-12-20 ~ 2022-04-15IIF 1813  - Ownership of voting rights - 75% or more →  OE
IIF 1813  - Ownership of shares – 75% or more →  OE
886
 30 Wainwright Street, Aston, Birmingham, West Midlands, EnglandDissolved Corporate (1 parent)
Officer
 2010-10-06 ~ 2014-03-13IIF 1112  - Director →  ME
887
 167-169 Great Portland Street, 5th Floor, London, EnglandLiquidation Corporate (2 parents)
Net Assets/Liabilities (Company account)
1 GBP2020-02-28
Officer
 2010-02-23 ~ 2014-01-13IIF 1710  - Director →  ME
888
 4385, 12544734: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1,183,098 GBP2021-04-30
Officer
 2020-04-02 ~ 2020-04-02IIF 2519  - Director →  ME
Person with significant control
 2020-04-02 ~ 2020-04-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
889
 344 Wellington Road North, Heaton Chapel, Stockport, EnglandDissolved Corporate (1 parent)
Equity (Company account)
113,858 GBP2020-08-31
Officer
 2017-08-03 ~ 2020-03-01IIF   - Director →  ME
Person with significant control
 2019-09-11 ~ 2020-03-01IIF 2035  - Ownership of voting rights - 75% or more →  OE
IIF 2035  - Ownership of shares – 75% or more →  OE
890
 Building 3, Chiswick Park, 566 Chiswick High Road, LondonDissolved Corporate (1 parent)
Officer
 2009-08-07 ~ 2014-04-23IIF 155  - Director →  ME
891
BRONSON AUTO CORPORATION LTD - 2023-07-03
FORDMERE LIMITED - 2023-03-20
 Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-07-31
Officer
 2021-07-28 ~ 2023-03-18IIF   - Director →  ME
Person with significant control
 2021-07-28 ~ 2023-03-18IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
892
 Unit 2, Diamond House Henconner Lane, Bramley, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
344,550 GBP2024-07-31
Officer
 2019-07-01 ~ 2020-05-09IIF 366  - Director →  ME
Person with significant control
 2019-07-01 ~ 2020-05-09IIF 1872  - Right to appoint or remove directors →  OE
IIF 1872  - Ownership of voting rights - 75% or more →  OE
IIF 1872  - Ownership of shares – 75% or more →  OE
893
 77 Devonport Road, Blackburn, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
 2018-03-26 ~ 2020-06-22IIF 275  - Director →  ME
Person with significant control
 2019-04-08 ~ 2020-06-22IIF 1808  - Ownership of voting rights - 75% or more →  OE
IIF 1808  - Ownership of shares – 75% or more →  OE
894
 46 Newton Road, Great Barr, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2020-06-08 ~ 2020-10-10IIF   - Director →  ME
Person with significant control
 2020-06-08 ~ 2020-10-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
895
 180 Staniforth Road, Sheffield, EnglandDissolved Corporate 
Equity (Company account)
2 GBP2019-11-30
Officer
 2018-11-28 ~ 2020-05-11IIF 455  - Director →  ME
Person with significant control
 2018-11-28 ~ 2020-05-11IIF 1822  - Right to appoint or remove directors →  OE
IIF 1822  - Ownership of voting rights - 75% or more →  OE
IIF 1822  - Ownership of shares – 75% or more →  OE
896
 149 New Park Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2023-12-16 ~ 2024-09-27IIF   - Director →  ME
Person with significant control
 2023-12-16 ~ 2024-09-27IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
897
FOREVER SAVVY LTD - 2012-09-14
 Savvy Ranch Cottage Lane, Broughton Astley, Leicester, Leicestershire, EnglandActive Corporate (5 parents)
Equity (Company account)
21,249 GBP2024-12-31
Officer
 2011-12-02 ~ 2011-12-14IIF 1353  - Director →  ME
898
 98 East Road, Brinsford, Wolverhampton, EnglandDissolved Corporate 
Officer
 2023-07-07 ~ 2024-02-25IIF   - Director →  ME
Person with significant control
 2023-07-07 ~ 2024-02-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
899
 4385, 12857287 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
82,798 GBP2021-09-30
Officer
 2020-09-04 ~ 2020-09-04IIF 2370  - Director →  ME
Person with significant control
 2020-09-04 ~ 2020-09-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
900
 Suite 5182 Unit 3a, 34-35 Hatton Garden, London, EnglandActive Corporate (1 parent)
Officer
 2023-10-24 ~ 2023-10-24IIF 2449  - Director →  ME
Person with significant control
 2023-10-24 ~ 2023-10-24IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
901
 Markham House, 20 Broad St, Wokingham, Berkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,473 GBP2024-07-31
Officer
 2022-07-20 ~ 2023-08-01IIF 2608  - Director →  ME
Person with significant control
 2022-07-20 ~ 2023-08-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
902
 Gemma House, 39 Lilestone Street, Marylebone, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
-39,735 GBP2023-11-30
Officer
 2020-11-04 ~ 2021-11-18IIF 2592  - Director →  ME
Person with significant control
 2020-11-04 ~ 2021-11-18IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
903
 Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
 2023-03-27 ~ 2023-04-01IIF   - Director →  ME
Person with significant control
 2023-03-27 ~ 2023-04-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
904
 25 Norman Avenue, Southall, EnglandActive Corporate (1 parent)
Equity (Company account)
50,231 GBP2024-11-30
Officer
 2022-11-23 ~ 2023-11-09IIF   - Director →  ME
Person with significant control
 2022-11-23 ~ 2023-11-09IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
905
 323 Capworth Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-06-24 ~ 2024-06-24IIF 2695  - Director →  ME
Person with significant control
 2024-06-24 ~ 2024-06-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
906
 4 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
 2023-11-13 ~ 2024-09-27IIF 2447  - Director →  ME
Person with significant control
 2023-11-13 ~ 2024-09-27IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
907
 Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United KingdomActive Corporate (1 parent)
Equity (Company account)
-10,145 GBP2024-06-30
Officer
 2023-06-08 ~ 2023-06-08IIF   - Director →  ME
Person with significant control
 2023-06-08 ~ 2023-06-08IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
908
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-73,064 GBP2023-01-31
Officer
 2021-01-26 ~ 2021-11-24IIF   - Director →  ME
Person with significant control
 2021-01-26 ~ 2021-11-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
909
 Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
76,855 GBP2024-04-30
Officer
 2021-04-30 ~ 2021-04-30IIF 2485  - Director →  ME
Person with significant control
 2021-04-30 ~ 2021-04-30IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
910
COLESHAW LIMITED - 2019-05-16
 Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, WalesDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
 2018-04-30 ~ 2019-04-29IIF 288  - Director →  ME
911
AVONBEST LIMITED - 2019-05-07
 Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, WalesDissolved Corporate (5 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
 2018-04-30 ~ 2019-04-29IIF 315  - Director →  ME
912
FIELDASH LIMITED - 2019-05-16
 Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, WalesDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
 2018-04-30 ~ 2019-05-13IIF 261  - Director →  ME
913
BLAKEBEST LIMITED - 2019-05-09
 Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, WalesDissolved Corporate (2 parents, 5 offsprings)
Equity (Company account)
2 GBP2021-07-31
Officer
 2018-04-30 ~ 2019-04-29IIF 300  - Director →  ME
914
ELDERCADE LIMITED - 2019-05-16
 Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, WalesDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
 2018-04-30 ~ 2019-05-13IIF 296  - Director →  ME
915
DANERISE LIMITED - 2019-05-16
 Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, WalesDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
 2018-04-30 ~ 2019-05-13IIF 307  - Director →  ME
916
 260 Bellegrove Road, Welling, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,582,286 GBP2023-05-31
Officer
 2022-05-27 ~ 2022-05-27IIF 2871  - Director →  ME
Person with significant control
 2022-05-27 ~ 2022-05-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
917
 85 Great Portland Street, London, EnglandDissolved Corporate (2 parents)
Officer
 2021-09-27 ~ 2021-09-27IIF 2383  - Director →  ME
Person with significant control
 2021-09-27 ~ 2021-09-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
918
NEWDECK LIMITED - 2017-10-03
 Martock Workspace Units 2c & 2d, Stoke Road, Martock, Somerset, United KingdomActive Corporate (1 parent)
Equity (Company account)
-167,770 GBP2024-03-31
Officer
 2017-02-25 ~ 2017-04-01IIF 1414  - Director →  ME
919
 Unit 7a Waterside Business Park, Waterside, Chesham, EnglandActive Corporate (3 parents)
Equity (Company account)
64,884 GBP2024-12-31
Officer
 2014-07-10 ~ 2014-07-16IIF 614  - Director →  ME
920
 89 High Street, Bassingbourn, HertfordshireDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-4,105 GBP2015-04-30
Officer
 2013-04-04 ~ 2013-04-04IIF 696  - Director →  ME
921
 Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
112,709 GBP2024-08-31
Officer
 2010-09-17 ~ 2010-09-17IIF 1183  - Director →  ME
922
 23-25 Biscot Road, Luton, EnglandActive Corporate (1 parent)
Officer
 2024-10-15 ~ 2024-10-15IIF 2566  - Director →  ME
Person with significant control
 2024-10-15 ~ 2024-10-15IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
923
 28 Market Place, Heanor, EnglandDissolved Corporate (1 parent)
Officer
 2021-10-25 ~ 2021-12-09IIF   - Director →  ME
Person with significant control
 2021-10-25 ~ 2021-12-09IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
924
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
 2024-10-16 ~ 2025-01-27IIF 2594  - Director →  ME
Person with significant control
 2024-10-16 ~ 2025-01-27IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
925
 Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-12-24 ~ 2024-12-24IIF   - Director →  ME
Person with significant control
 2024-12-24 ~ 2024-12-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
926
 102 Willmore Road, Perry Bar, Birmingham, EnglandActive Corporate (1 parent)
Officer
 2023-08-09 ~ 2024-01-19IIF   - Director →  ME
Person with significant control
 2023-08-09 ~ 2024-01-19IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
927
 Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,539 GBP2024-05-31
Officer
 2021-05-27 ~ 2023-06-01IIF 2581  - Director →  ME
Person with significant control
 2021-05-27 ~ 2023-06-01IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
928
BLAKEHART LIMITED - 2013-07-29
 14 Claremont Avenue, Harrow, MiddlesexDissolved Corporate (2 parents)
Officer
 2012-11-12 ~ 2013-07-29IIF 1449  - Director →  ME
929
 The Stables, Caerwent, Caldicot, Gwent, WalesActive Corporate (1 parent)
Equity (Company account)
284 GBP2024-07-30
Officer
 2009-06-12 ~ 2012-02-29IIF 68  - Director →  ME
930
 Unit 1 Falcon Court Falcon Road, Hinchingbrooke Business Park, Huntingdon, CambridgeshireActive Corporate (4 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
 2013-02-07 ~ 2013-02-15IIF 693  - Director →  ME
931
KENTACE LIMITED - 2023-12-20
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
 2020-03-04 ~ 2023-12-18IIF 2571  - Director →  ME
Person with significant control
 2020-03-04 ~ 2023-12-18IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
932
 Cottage Farm, Michaelston Le Pit, Dinas PowysDissolved Corporate (1 parent)
Officer
 2010-04-14 ~ 2010-04-14IIF 1687  - Director →  ME
933
OVERFRAY LIMITED - 2022-06-24
 23 Sheepcote Drive, Long Lawford, Rugby, EnglandActive Corporate (3 parents)
Equity (Company account)
13,686 GBP2024-12-31
Officer
 2020-12-15 ~ 2022-06-17IIF 2431  - Director →  ME
Person with significant control
 2020-12-15 ~ 2022-06-17IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
934
SANDIRAY LIMITED - 2022-10-12
 4385, 11386485 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-05-31
Officer
 2018-05-29 ~ 2022-10-11IIF 257  - Director →  ME
Person with significant control
 2019-05-28 ~ 2022-10-11IIF 2031  - Ownership of voting rights - 75% or more →  OE
IIF 2031  - Ownership of shares – 75% or more →  OE
935
GMG SALADS LIMITED - 2018-11-30
 Lakeview Nursery, Dobbs Weir Road, Roydon, EssexActive Corporate (2 parents)
Equity (Company account)
143,618 GBP2024-11-30
Officer
 2016-08-25 ~ 2016-08-25IIF 588  - Director →  ME
936
 17 Newstead Grove, NottinghamDissolved Corporate (2 parents)
Equity (Company account)
5,054 GBP2021-09-30
Officer
 2009-11-24 ~ 2009-11-24IIF 1621  - Director →  ME
937
G KELLY PLASTERERS LIMITED - 2015-03-24
 Claremont House, 1 Market Square, Bicester, Oxfordshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
269 GBP2019-03-31
Officer
 2015-03-02 ~ 2015-03-02IIF 623  - Director →  ME
938
GMB TAIL LIFT SERVICES LIMITED - 2013-08-20
 Speedwell Mill Old Coach Road, Tansley, MatlockDissolved Corporate (2 parents)
Officer
 2012-10-04 ~ 2012-10-04IIF 19  - Director →  ME
939
GAMM DESIGN AND ARCHITECTURAL LIMITED - 2014-05-01
SLADECASTLE LIMITED - 2014-04-28
 Unit 338, 56 Gloucester Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-76,211 GBP2017-01-31
Officer
 2014-01-14 ~ 2014-01-14IIF 1504  - Director →  ME
940
TOPBLACK LIMITED - 2014-04-28
 Unit 338 Gloucester Road, London, EnglandDissolved Corporate (2 parents)
Officer
 2014-01-14 ~ 2014-01-14IIF 887  - Director →  ME
941
WARDLINE LIMITED - 2014-04-28
 Unit 338 56 Gloucester Road, London, EnglandDissolved Corporate (2 parents, 2 offsprings)
Officer
 2014-01-14 ~ 2014-01-14IIF 911  - Director →  ME
942
 1 Carnegie Road, Newbury, BerkshireDissolved Corporate (2 parents)
Officer
 2009-12-10 ~ 2009-12-10IIF 1754  - Director →  ME
943
MOBDATA LTD - 2021-08-19
DEANWYNN LIMITED - 2016-04-13
 61 Bridge Street, Kington, EnglandActive Corporate (1 parent)
Equity (Company account)
-35,908 GBP2024-07-31
Officer
 2015-07-20 ~ 2016-04-11IIF 1552  - Director →  ME
944
HADENROW LIMITED - 2014-10-22
 Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesActive Corporate (2 parents)
Equity (Company account)
-7,206 GBP2024-05-31
Officer
 2014-06-23 ~ 2014-09-05IIF 891  - Director →  ME
945
 3 Willow Crescent, EllesmereActive Corporate (2 parents)
Equity (Company account)
17,654 GBP2024-09-30
Officer
 2014-09-03 ~ 2014-09-03IIF 219  - Director →  ME
946
 1a Shepherd Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
94,945 GBP2024-12-31
Officer
 2020-12-15 ~ 2022-03-13IIF 2391  - Director →  ME
Person with significant control
 2020-12-15 ~ 2022-03-13IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
947
 108 Chapel Road, Southampton, EnglandActive Corporate (1 parent)
Officer
 2024-06-24 ~ 2025-06-12IIF 2380  - Director →  ME
Person with significant control
 2024-06-24 ~ 2025-06-12IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
948
 7 Silverwood Close, Grays, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
 2022-07-20 ~ 2023-11-02IIF 2843  - Director →  ME
Person with significant control
 2022-07-20 ~ 2023-11-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
949
 Suite A 82 James Carter Road, Mildenhall, Bury, St. Edmunds, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
30,255 GBP2024-08-31
Officer
 2020-08-04 ~ 2021-12-04IIF 2780  - Director →  ME
Person with significant control
 2020-08-04 ~ 2021-12-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
950
 2b Mansel Road, London, EnglandActive Corporate (1 parent)
Officer
 2023-10-24 ~ 2024-04-16IIF 2777  - Director →  ME
Person with significant control
 2023-10-24 ~ 2024-04-16IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
951
 Piccadilly Business Centre, Aldow Enterprise Park, Manchester, EnglandDissolved Corporate (2 parents)
Officer
 2021-10-25 ~ 2022-10-20IIF 2489  - Director →  ME
Person with significant control
 2021-10-25 ~ 2022-10-20IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
952
 369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-1,019 GBP2022-05-31
Officer
 2021-05-27 ~ 2021-05-28IIF   - Director →  ME
Person with significant control
 2021-05-27 ~ 2021-05-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
953
 100-102 Beverley Road, HullDissolved Corporate (1 parent)
Officer
 2013-03-19 ~ 2013-03-19IIF 642  - Director →  ME
954
GIRVAN APPRENTICESHIPS LIMITED - 2019-06-12
GEASON APPRENTICESHIPS LIMITED - 2018-12-21
MASONROSS LIMITED - 2017-10-18
 30 Finsbury Square, LondonDissolved Corporate (1 parent)
Officer
 2017-06-28 ~ 2017-10-17IIF 780  - Director →  ME
955
WARDCRAY LIMITED - 2022-02-18
 Unit 1, Tanners Yard, London Road, Bagshot, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
609,024 GBP2024-03-31
Officer
 2018-05-29 ~ 2022-02-17IIF 276  - Director →  ME
Person with significant control
 2019-05-28 ~ 2022-02-17IIF 2053  - Ownership of voting rights - 75% or more →  OE
IIF 2053  - Ownership of shares – 75% or more →  OE
956
OAKBLACK LIMITED - 2016-03-23
 Unit 15, Whitwick Business Centre, Stenson Road, Coalville, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
 2015-10-16 ~ 2015-10-16IIF 912  - Director →  ME
 2015-04-16 ~ 2015-10-16IIF 1189  - Director →  ME
957
HERONFELL LIMITED - 2022-05-10
 Suite 1 39 Ludgate Hill, City Of London, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-04-30
Officer
 2020-04-02 ~ 2022-05-10IIF   - Director →  ME
Person with significant control
 2020-04-02 ~ 2022-05-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
958
KAHN LIMITED - 2020-10-12
ADENREEL LIMITED - 2020-05-12
 4385, 10137875 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
27,190 GBP2023-04-30
Officer
 2016-04-21 ~ 2019-02-02IIF 1167  - Director →  ME
Person with significant control
 2017-04-20 ~ 2019-02-02IIF 2085  - Ownership of shares – 75% or more →  OE
959
 9 Chatsworth Gardens, Pandy, Wrexham, ClwydDissolved Corporate (1 parent)
Equity (Company account)
160 GBP2022-03-31
Officer
 2012-02-16 ~ 2012-02-16IIF 1537  - Director →  ME
960
GEOFFREY BONNER LTD LTD - 2020-06-20
MARKDENE LIMITED - 2020-06-18
 4385, 11337678: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
113,525 GBP2020-04-30
Officer
 2018-04-30 ~ 2019-12-11IIF 343  - Director →  ME
Person with significant control
 2019-06-04 ~ 2019-12-11IIF 2049  - Ownership of voting rights - 75% or more →  OE
IIF 2049  - Ownership of shares – 75% or more →  OE
961
 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, EnglandDissolved Corporate (3 parents)
Equity (Company account)
80 GBP2023-09-30
Officer
 2011-08-10 ~ 2011-08-10IIF 1119  - Director →  ME
962
AGEWORTH LIMITED - 2025-07-18
 Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Officer
 2024-09-18 ~ 2024-09-19IIF   - Director →  ME
Person with significant control
 2024-09-18 ~ 2024-09-19IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
963
 Bay View House St. Ives Road, Carbis Bay, St. Ives, United KingdomActive Corporate (2 parents)
Equity (Company account)
11,960 GBP2024-03-31
Officer
 2018-04-17 ~ 2018-04-17IIF 1314  - Director →  ME
964
OLDCREST LIMITED - 2022-09-28
 Unit 1 Redan Hill Industrial Estate, Redan Road, Aldershot, Hampshire, EnglandActive Corporate (1 parent)
Equity (Company account)
4 GBP2025-08-31
Officer
 2020-08-04 ~ 2022-08-04IIF   - Director →  ME
Person with significant control
 2020-08-04 ~ 2022-08-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
965
 137 Mill Rise, Skidby, Cottingham, East YorkshireActive Corporate (1 parent)
Equity (Company account)
116,864 GBP2025-03-31
Officer
 2010-11-30 ~ 2010-11-30IIF 1740  - Director →  ME
966
 27 Mayors Walk, Peterborough, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
69,700 GBP2021-07-31
Officer
 2020-07-06 ~ 2021-02-01IIF 2911  - Director →  ME
Person with significant control
 2020-07-06 ~ 2021-02-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
967
 11 Chatsworth Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-08-31
Officer
 2018-08-28 ~ 2020-05-12IIF 504  - Director →  ME
Person with significant control
 2019-08-24 ~ 2020-05-12IIF 2088  - Ownership of voting rights - 75% or more →  OE
IIF 2088  - Ownership of shares – 75% or more →  OE
968
 4th Floor, 58-59 Great Marlborough Street, London, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
2 GBP2024-09-30
Officer
 2021-09-27 ~ 2021-12-21IIF 2950  - Director →  ME
Person with significant control
 2021-09-27 ~ 2021-12-21IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
969
 7 Sudbury Court Road, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-04-30
Officer
 2020-04-07 ~ 2020-04-07IIF   - Director →  ME
Person with significant control
 2020-04-07 ~ 2020-04-07IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
970
 Ashfield House, Illingworth Street, OssettDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
 2018-06-27 ~ 2019-07-01IIF 444  - Director →  ME
Person with significant control
 2019-08-23 ~ 2019-08-24IIF 2116  - Ownership of voting rights - 75% or more →  OE
IIF 2116  - Ownership of shares – 75% or more →  OE
971
 124 Borstal Street, Rochester, Kent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
 2016-09-28 ~ 2019-01-26IIF 964  - Director →  ME
Person with significant control
 2016-09-28 ~ 2019-01-26IIF 2146  - Has significant influence or control →  OE
IIF 2146  - Right to appoint or remove directors →  OE
IIF 2146  - Ownership of voting rights - 75% or more →  OE
IIF 2146  - Ownership of shares – 75% or more →  OE
972
 112b High Road, Ilford, EssexDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
14,706 GBP2015-09-30
Officer
 2014-09-10 ~ 2015-07-07IIF 1511  - Director →  ME
973
 81 Smalley Street, Rochdale, EnglandDissolved Corporate (2 parents)
Officer
 2021-01-27 ~ 2022-01-27IIF 2672  - Director →  ME
Person with significant control
 2021-01-27 ~ 2022-01-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
974
 Qwest 1100 Great West Road, Unit 3.04 Qwest, Brentford, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
229,534 GBP2024-03-31
Officer
 2017-03-31 ~ 2018-06-04IIF 298  - Director →  ME
Person with significant control
 2019-03-30 ~ 2019-04-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
975
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
 2023-01-26 ~ 2023-02-06IIF   - Director →  ME
Person with significant control
 2023-01-26 ~ 2023-02-06IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
976
 19 The Cedars, Buckhurst Hill, EnglandActive Corporate (1 parent)
Equity (Company account)
345 GBP2020-08-31
Officer
 2017-12-27 ~ 2020-08-17IIF 259  - Director →  ME
Person with significant control
 2017-12-27 ~ 2020-08-17IIF 2075  - Right to appoint or remove directors →  OE
IIF 2075  - Ownership of voting rights - 75% or more →  OE
IIF 2075  - Ownership of shares – 75% or more →  OE
977
 119 Montrose Avenue, Edgware, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
 2018-01-26 ~ 2018-05-01IIF 1508  - Director →  ME
978
 First Floor 141 Whiteladies Road, Clifton, BristolDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
140,245 GBP2015-10-31
Officer
 2011-05-13 ~ 2011-05-13IIF 1155  - Director →  ME
979
 150 Streetly Lane, Streetly, Sutton Coldfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
 2019-10-09 ~ 2019-10-09IIF   - Director →  ME
Person with significant control
 2019-10-09 ~ 2019-10-09IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
980
 158 Cromwell Road, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2021-07-31
Officer
 2018-07-30 ~ 2020-05-22IIF 544  - Director →  ME
Person with significant control
 2019-07-26 ~ 2020-05-22IIF 2045  - Ownership of voting rights - 75% or more →  OE
IIF 2045  - Ownership of shares – 75% or more →  OE
981
 86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-1,908 GBP2022-09-30
Officer
 2018-09-28 ~ 2020-02-01IIF 361  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-02-01IIF 2064  - Ownership of voting rights - 75% or more →  OE
IIF 2064  - Ownership of shares – 75% or more →  OE
982
 59 Carlton Avenue West, Wembley, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-11-30
Officer
 2017-11-14 ~ 2019-12-01IIF 252  - Director →  ME
Person with significant control
 2017-11-14 ~ 2019-11-14IIF 2103  - Ownership of voting rights - 75% or more →  OE
IIF 2103  - Ownership of shares – 75% or more →  OE
983
 4 Buckden Court 1 Jackson Walk, Menston, Ilkley, EnglandActive Corporate (1 parent)
Equity (Company account)
2,586,028 GBP2024-09-30
Officer
 2017-08-03 ~ 2018-12-23IIF 716  - Director →  ME
984
 5 Parc Gorsedd, Gorsedd, Holywell, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
 2018-05-29 ~ 2020-05-12IIF 845  - Director →  ME
Person with significant control
 2019-05-28 ~ 2020-05-12IIF 1995  - Ownership of voting rights - 75% or more →  OE
IIF 1995  - Ownership of shares – 75% or more →  OE
985
 Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
 2017-09-26 ~ 2020-01-01IIF 2340  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-01-01IIF 2016  - Ownership of voting rights - 75% or more →  OE
IIF 2016  - Ownership of shares – 75% or more →  OE
986
 1st Floor M25, Cobham, Surrey, EnglandDissolved Corporate (1 parent)
Officer
 2010-08-18 ~ 2014-03-24IIF 757  - Director →  ME
987
 12 Nidderdale, Hemel Hempstead, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
 2018-06-29 ~ 2020-06-01IIF 357  - Director →  ME
Person with significant control
 2019-06-28 ~ 2020-06-01IIF 1918  - Ownership of voting rights - 75% or more →  OE
IIF 1918  - Ownership of shares – 75% or more →  OE
988
 35 Ocean View, Jersey Marine, Neath, WalesDissolved Corporate (1 parent)
Officer
 2010-07-07 ~ 2010-07-07IIF 973  - Director →  ME
989
JUMPWYNN LIMITED - 2025-07-14
 Initial Business Centre Unit 7 Wilson Business Park, Monsall Road, Manchester, EnglandActive Corporate (4 parents)
Equity (Company account)
2 GBP2025-03-31
Officer
 2024-03-16 ~ 2025-05-22IIF 2947  - Director →  ME
Person with significant control
 2024-03-16 ~ 2025-05-22IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
990
GMC FABRICATIONS LIMITED - 2010-02-16
 Unit 13 Tanshelf Industrial Estate, Colonels Walk, Pontefract, EnglandActive Corporate (1 parent)
Equity (Company account)
1,409 GBP2024-02-28
Officer
 2010-02-02 ~ 2010-02-02IIF 1642  - Director →  ME
991
 Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West YorkshireDissolved Corporate (1 parent)
Officer
 2010-04-07 ~ 2010-04-07IIF 1701  - Director →  ME
992
 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
 2011-09-05 ~ 2011-09-05IIF 1405  - Director →  ME
993
 50 Princes Street, Ipswich, EnglandActive Corporate (1 parent)
Officer
 2024-04-10 ~ 2024-12-05IIF 2546  - Director →  ME
Person with significant control
 2024-04-10 ~ 2024-12-05IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
994
 132 High Street, West Bromwich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
 2021-06-28 ~ 2023-11-22IIF 2558  - Director →  ME
Person with significant control
 2021-06-28 ~ 2023-11-22IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
995
GOLDLAKE LIMITED - 2025-03-03
 Arch 9 Theobalds Lane, Cheshut, Waltham Cross, EnglandActive Corporate (1 parent)
Officer
 2024-02-21 ~ 2024-05-14IIF 2618  - Director →  ME
Person with significant control
 2024-02-21 ~ 2024-05-14IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
996
 Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, EnglandActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
1,200,002 GBP2024-04-30
Officer
 2021-11-29 ~ 2021-12-01IIF   - Director →  ME
Person with significant control
 2021-11-29 ~ 2021-12-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
997
 The Hermitage, Carreghofa, Llanymynech, Powys, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
 2022-04-27 ~ 2023-07-12IIF   - Director →  ME
Person with significant control
 2022-04-27 ~ 2023-07-12IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
998
 90 Ellis Street, Wigan, EnglandActive Corporate (2 parents)
Officer
 2024-05-25 ~ 2025-04-22IIF 2496  - Director →  ME
Person with significant control
 2024-05-25 ~ 2025-04-22IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
999
 Flat 48 Buckingham Place, Clifton, Bristol, EnglandDissolved Corporate (2 parents)
Officer
 2023-08-09 ~ 2024-01-25IIF   - Director →  ME
Person with significant control
 2023-08-09 ~ 2024-01-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1000
ASTONBRAY LIMITED - 2023-03-07
 Burgundy House, 21 The Forresters, Harpenden, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
 2023-01-26 ~ 2023-03-02IIF   - Director →  ME
Person with significant control
 2023-01-26 ~ 2023-03-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1001
JAYMARSH LIMITED - 2017-11-27
 5a Bath Place, Taunton, EnglandActive Corporate (2 parents)
Equity (Company account)
5,390 GBP2024-03-31
Officer
 2017-06-28 ~ 2017-11-24IIF 899  - Director →  ME
1002
SANDBRAY LIMITED - 2025-07-17
 Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-06-30
Officer
 2025-01-22 ~ 2025-01-27IIF   - Director →  ME
Person with significant control
 2025-01-22 ~ 2025-01-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1003
 15 Bassett Court, Loake Close, Grange Park, Northampton, EnglandActive Corporate (5 parents)
Equity (Company account)
1,216,193 GBP2021-03-31
Officer
 2009-07-11 ~ 2009-07-11IIF 160  - Director →  ME
1004
SG ALLWORKS LIMITED - 2010-03-30
 3 Butler Road, Shrewsbury, EnglandDissolved Corporate (1 parent)
Officer
 2010-03-23 ~ 2010-03-30IIF 1756  - Director →  ME
1005
WARDKIRK LIMITED - 2020-06-10
 Fourth Floor Harbour Point, Victoria Parade, Torquay, EnglandActive Corporate (1 parent)
Equity (Company account)
44,500 GBP2020-12-31
Officer
 2018-06-28 ~ 2020-06-08IIF 363  - Director →  ME
Person with significant control
 2019-06-27 ~ 2020-06-08IIF 1966  - Ownership of voting rights - 75% or more →  OE
IIF 1966  - Ownership of shares – 75% or more →  OE
1006
 61 Bridge Street, Kington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-02-28
Officer
 2021-02-16 ~ 2022-08-02IIF   - Director →  ME
Person with significant control
 2021-02-16 ~ 2022-08-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1007
 11 Dallas Road, Sydenham, London, EnglandActive Corporate (1 parent)
Officer
 2025-02-24 ~ 2025-02-24IIF 2825  - Director →  ME
Person with significant control
 2025-02-24 ~ 2025-02-24IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
1008
 71-75 Shelton Street, Covent Garden, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-06-30
Officer
 2022-06-27 ~ 2022-09-14IIF   - Director →  ME
Person with significant control
 2022-06-27 ~ 2022-09-14IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1009
 1 Carnegie Road, Newbury, BerkshireActive Corporate (1 parent)
Equity (Company account)
-199,979 GBP2024-03-31
Officer
 2011-03-30 ~ 2011-04-06IIF 1339  - Director →  ME
1010
 4385, 11651596: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
25,053 GBP2019-10-31
Officer
 2018-10-31 ~ 2018-10-31IIF 376  - Director →  ME
1011
 7 Bell Yard, London, EnglandLiquidation Corporate 
Equity (Company account)
3,280,424 GBP2021-07-31
Officer
 2020-05-06 ~ 2020-05-06IIF   - Director →  ME
Person with significant control
 2020-05-06 ~ 2020-05-06IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1012
 99 St. Helens Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
 2015-11-30 ~ 2016-08-10IIF 1095  - Director →  ME
1013
 1st Floor, 44 Portland Street, Manchester, EnglandActive Corporate (2 parents)
Fixed Assets (Company account)
3,690 GBP2022-06-30
Officer
 2017-06-28 ~ 2019-11-24IIF 1296  - Director →  ME
Person with significant control
 2019-06-27 ~ 2019-11-24IIF 1980  - Ownership of voting rights - 75% or more →  OE
IIF 1980  - Ownership of shares – 75% or more →  OE
1014
 9 Ashdon Close, Woodford Green, EnglandDissolved Corporate (1 parent)
Equity (Company account)
16,980 GBP2023-09-30
Officer
 2018-04-30 ~ 2020-06-08IIF 348  - Director →  ME
Person with significant control
 2019-04-29 ~ 2020-06-08IIF 1811  - Ownership of voting rights - 75% or more →  OE
IIF 1811  - Ownership of shares – 75% or more →  OE
1015
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-08-31
Officer
 2021-08-26 ~ 2022-06-22IIF 2670  - Director →  ME
Person with significant control
 2021-08-26 ~ 2022-06-22IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1016
 Jf Business Centre, Hornby Street, Bury, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
 2015-07-20 ~ 2015-08-17IIF 1557  - Director →  ME
1017
 41 Shooters Hill, Dover, EnglandActive Corporate (1 parent)
Equity (Company account)
152,204 GBP2024-12-31
Officer
 2023-12-14 ~ 2024-09-27IIF 2872  - Director →  ME
Person with significant control
 2023-12-14 ~ 2024-09-27IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
1018
 Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
 2018-03-26 ~ 2020-03-25IIF 229  - Director →  ME
Person with significant control
 2019-04-08 ~ 2020-03-25IIF 2187  - Ownership of voting rights - 75% or more →  OE
IIF 2187  - Ownership of shares – 75% or more →  OE
1019
 158 Cromwell Road, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-07-31
Officer
 2018-07-30 ~ 2020-05-22IIF 520  - Director →  ME
Person with significant control
 2019-07-26 ~ 2020-05-22IIF 2033  - Ownership of voting rights - 75% or more →  OE
IIF 2033  - Ownership of shares – 75% or more →  OE
1020
 Upper Penny Hill Barn Lane End, Clayton, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
401,620 GBP2023-11-30
Officer
 2019-11-06 ~ 2020-05-09IIF 2942  - Director →  ME
Person with significant control
 2019-11-06 ~ 2020-05-09IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1021
 34 New House 67-68 Hatton Garden, London, EnglandActive Corporate (1 parent)
Equity (Company account)
5,877 GBP2024-04-30
Officer
 2016-04-21 ~ 2020-05-12IIF 253  - Director →  ME
Person with significant control
 2017-04-20 ~ 2020-05-12IIF 2037  - Ownership of shares – 75% or more →  OE
1022
 Fairgate House Kings Road, Tyseley, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
419,391 GBP2023-12-31
Officer
 2018-12-31 ~ 2020-05-12IIF 422  - Director →  ME
Person with significant control
 2018-12-31 ~ 2020-05-12IIF 1905  - Ownership of voting rights - 75% or more →  OE
IIF 1905  - Ownership of shares – 75% or more →  OE
1023
 53 Queen's Gate, LondonDissolved Corporate (1 parent)
Officer
 2011-01-11 ~ 2014-05-15IIF 869  - Director →  ME
1024
 276 Alum Rock Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-803 GBP2024-02-29
Officer
 2023-02-28 ~ 2023-08-03IIF   - Director →  ME
Person with significant control
 2023-02-28 ~ 2023-08-03IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1025
 6 Benner Lane, West End, Woking, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
 2018-02-26 ~ 2020-06-15IIF 1588  - Director →  ME
Person with significant control
 2019-03-11 ~ 2020-06-15IIF 2239  - Right to appoint or remove directors →  OE
IIF 2239  - Ownership of voting rights - 75% or more →  OE
IIF 2239  - Ownership of shares – 75% or more →  OE
1026
 Hammond Lodge, Hammondstreet Road, Cheshunt, HertsDissolved Corporate (2 parents)
Officer
 2013-03-19 ~ 2013-03-19IIF 691  - Director →  ME
1027
PRESTACRE LIMITED - 2018-08-21
 54 Newberries Avenue, Radlett, United KingdomActive Corporate (1 parent, 4 offsprings)
Equity (Company account)
-38 GBP2024-01-31
Officer
 2018-01-29 ~ 2018-01-29IIF 795  - Director →  ME
1028
 Xl Business Solutions Limited, Premier House Bradford Road, CleckheatonDissolved Corporate (3 parents)
Officer
 2012-02-10 ~ 2012-02-15IIF 751  - Director →  ME
1029
BROMSIDE LIMITED - 2022-12-22
 214 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-06-28 ~ 2022-08-01IIF   - Director →  ME
Person with significant control
 2021-06-28 ~ 2022-08-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1030
 1 Grosvenor House 45 The Promenade, Arnside, Carnforth, LancashireDissolved Corporate (2 parents)
Officer
 2013-04-17 ~ 2013-04-17IIF 644  - Director →  ME
1031
BLAKERISE LIMITED - 2015-02-18
 14 Plymouth Road, Penarth, WalesActive Corporate (2 parents)
Equity (Company account)
2,567,502 GBP2024-03-31
Officer
 2014-09-23 ~ 2014-10-01IIF 867  - Director →  ME
1032
 12 Eversfield Place, St. Leonards-on-sea, EnglandActive Corporate (2 parents)
Officer
 2024-10-15 ~ 2024-10-15IIF 2754  - Director →  ME
Person with significant control
 2024-10-15 ~ 2024-10-15IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1033
 86 Ducks Hill Road, Northwood, Greater London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
1,802 GBP2024-09-30
Officer
 2021-07-28 ~ 2021-07-28IIF   - Director →  ME
Person with significant control
 2021-07-28 ~ 2021-07-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1034
 99 Pall Mall, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-04-29
Officer
 2020-04-02 ~ 2020-04-02IIF   - Director →  ME
Person with significant control
 2020-04-02 ~ 2020-04-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1035
 44 Ripon Street, LiverpoolDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Officer
 2022-12-29 ~ 2024-01-24IIF   - Director →  ME
Person with significant control
 2022-12-29 ~ 2024-01-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1036
 Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-12-24 ~ 2024-12-24IIF 2653  - Director →  ME
Person with significant control
 2024-12-24 ~ 2024-12-24IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
1037
 Claridge Court, Lower Kings Road, Berkhamsted, EnglandActive Corporate (3 parents)
Equity (Company account)
1,570 GBP2024-11-30
Officer
 2022-11-23 ~ 2024-06-25IIF   - Director →  ME
1038
 47 Blenheim Road, Dartford, EnglandActive Corporate (1 parent)
Officer
 2024-03-16 ~ 2024-08-13IIF 2792  - Director →  ME
Person with significant control
 2024-03-16 ~ 2024-08-13IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1039
 Fernhills Business Centre Foerster Chambers, Todd Street, Bury, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-107,787 GBP2024-11-30
Officer
 2020-11-04 ~ 2021-11-15IIF 2972  - Director →  ME
Person with significant control
 2020-11-04 ~ 2021-11-15IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1040
 29 Abbotstone Road, London, EnglandActive Corporate (1 parent)
Officer
 2023-11-13 ~ 2024-04-01IIF 2585  - Director →  ME
Person with significant control
 2023-11-13 ~ 2024-04-01IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
1041
 Flat 2, 74 Amhurst Park, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-113 GBP2024-02-29
Officer
 2020-02-05 ~ 2020-05-12IIF 2444  - Director →  ME
Person with significant control
 2020-02-05 ~ 2020-05-12IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1042
 Unit A, 82 James Carter Road, Mildenhall, Bury St Edmunds, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-06-30
Officer
 2020-06-08 ~ 2022-01-26IIF 2640  - Director →  ME
Person with significant control
 2020-06-08 ~ 2022-01-26IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1043
JAYPALM LIMITED - 2014-03-13
 110 Gladstone Street, Bradford, West YorkshireDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-09-30
Officer
 2014-02-10 ~ 2014-03-11IIF 1538  - Director →  ME
 2011-09-26 ~ 2014-02-05IIF 1482  - Director →  ME
1044
NARAYAN RECORDING LIMITED - 2014-05-14
 Tradforce Building, Cornwall Place, Bradford, West YorkshireDissolved Corporate (1 parent)
Officer
 2009-07-02 ~ 2014-05-12IIF 161  - Director →  ME
1045
LORDBEECH LIMITED - 2014-07-18
 Chase Business Centre, 39-41 Chase Side, LondonDissolved Corporate (2 parents)
Officer
 2011-04-14 ~ 2014-06-05IIF 1471  - Director →  ME
1046
COLEHALL LIMITED - 2014-09-23
LIFECOACHING KM LIMITED - 2015-01-23
GEORGE HUDSON & SONS LIMITED - 2011-08-05
 9 First Floor, London Road, Guildford, EnglandActive Corporate (3 parents)
Equity (Company account)
158,931 GBP2024-03-31
Officer
 2011-08-05 ~ 2014-09-17IIF 574  - Director →  ME
1047
 Janelle House, Hartham Lane, Hertford, HertsActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-04-30
Officer
 2013-04-08 ~ 2013-04-08IIF 692  - Director →  ME
1048
 Janelle House, Hartham Lane, Hertford, HertfordshireActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
 2012-05-02 ~ 2012-05-02IIF 1089  - Director →  ME
1049
 Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
 2013-08-01 ~ 2013-08-01IIF 610  - Director →  ME
1050
 Chad House, 17 Farway Gardens, Codsall, West MidlandsActive Corporate (2 parents, 1 offspring)
Equity (Company account)
197,856 GBP2025-03-31
Officer
 2010-03-26 ~ 2010-03-26IIF 1726  - Director →  ME
1051
SANDIFOX LIMITED - 2021-04-03
 The Beeches Brantham Hill, Brantham, Manningtree, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-10-04
Officer
 2020-10-05 ~ 2020-10-05IIF 2774  - Director →  ME
Person with significant control
 2020-10-05 ~ 2020-10-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1052
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Officer
 2021-12-24 ~ 2024-10-23IIF   - Director →  ME
Person with significant control
 2021-12-24 ~ 2024-10-23IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
1053
 314 Hithercroft Road, High Wycombe, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-01-31
Officer
 2010-01-13 ~ 2012-07-01IIF 1760  - Director →  ME
1054
 3 Weald Place, 21 Weald Road, Brentwood, Essex, EnglandDissolved Corporate (1 parent)
Officer
 2016-04-21 ~ 2018-05-01IIF 1108  - Director →  ME
Person with significant control
 2017-04-20 ~ 2018-05-01IIF 2279  - Ownership of shares – 75% or more →  OE
1055
 3 Stirling Court Yard, Stirling Way, Borehamwood, EnglandActive Corporate (1 parent)
Officer
 2024-06-24 ~ 2025-05-09IIF   - Director →  ME
Person with significant control
 2024-06-24 ~ 2025-05-09IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
1056
 Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-12,984 GBP2023-03-31
Officer
 2021-03-24 ~ 2021-03-24IIF 2868  - Director →  ME
Person with significant control
 2021-03-24 ~ 2021-03-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1057
 63/66 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
64,318 GBP2021-12-31
Officer
 2020-12-15 ~ 2020-12-15IIF 2392  - Director →  ME
Person with significant control
 2020-12-15 ~ 2020-12-15IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1058
 28 Cholmeley Crescent, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-8,604 GBP2024-05-31
Officer
 2015-05-13 ~ 2015-06-08IIF 1208  - Director →  ME
1059
 Piccadilly Business Centre, Aldow Enterprise Park, Manchester, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
3,639,145 GBP2022-10-31
Officer
 2020-05-06 ~ 2020-05-06IIF   - Director →  ME
Person with significant control
 2020-05-06 ~ 2020-05-06IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1060
 145 Seymour Place, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Officer
 2017-02-25 ~ 2020-01-10IIF 324  - Director →  ME
Person with significant control
 2019-03-10 ~ 2020-01-10IIF 2191  - Right to appoint or remove directors →  OE
IIF 2191  - Ownership of voting rights - 75% or more →  OE
IIF 2191  - Ownership of shares – 75% or more →  OE
1061
 Crown Mansions, Peckham High Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-01-17 ~ 2024-09-22IIF 2494  - Director →  ME
Person with significant control
 2024-01-17 ~ 2024-09-22IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
1062
 Flat 86 6 Marquis Street, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
1,300 GBP2020-08-31
Officer
 2018-08-28 ~ 2020-05-12IIF 379  - Director →  ME
Person with significant control
 2019-08-24 ~ 2020-05-12IIF 1949  - Ownership of voting rights - 75% or more →  OE
IIF 1949  - Ownership of shares – 75% or more →  OE
1063
 4385, 11651650: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
25,191 GBP2019-10-31
Officer
 2018-10-31 ~ 2018-10-31IIF 456  - Director →  ME
1064
 3 Compass House 5 Park Street, Chelsea, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
 2022-09-27 ~ 2024-08-16IIF   - Director →  ME
Person with significant control
 2022-09-27 ~ 2024-08-16IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
1065
 61-63 Riverside Road, Norwich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-02-28
Officer
 2018-02-26 ~ 2020-05-07IIF 1584  - Director →  ME
Person with significant control
 2019-03-11 ~ 2020-05-07IIF 2218  - Right to appoint or remove directors →  OE
IIF 2218  - Ownership of shares – 75% or more →  OE
1066
 Nantgwineu Farm, Llandeilo Road, Garnant, CarmarthenshireActive Corporate (2 parents)
Equity (Company account)
1,339 GBP2024-09-30
Officer
 2009-09-24 ~ 2009-09-24IIF 73  - Director →  ME
1067
FORTACRE LIMITED - 2024-02-14
 20 North Audley Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
32,269 GBP2024-03-01
Officer
 2023-02-28 ~ 2024-02-14IIF   - Director →  ME
Person with significant control
 2023-02-28 ~ 2024-02-14IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1068
 450 Brook Drive, ReadingDissolved Corporate (1 parent)
Officer
 2010-09-10 ~ 2014-05-02IIF 1384  - Director →  ME
1069
 195-197 Whiteladies Road, Bristol, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
3,915,956 GBP2023-05-31
Officer
 2018-05-29 ~ 2022-02-16IIF 243  - Director →  ME
Person with significant control
 2019-05-28 ~ 2022-02-16IIF 2090  - Ownership of voting rights - 75% or more →  OE
IIF 2090  - Ownership of shares – 75% or more →  OE
1070
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
349,550 GBP2024-03-31
Officer
 2013-03-01 ~ 2014-04-01IIF 1005  - Director →  ME
1071
 11 First Floor, Tavistock Street, Bletchley, Milton Keynes, EnglandDissolved Corporate (2 parents)
Equity (Company account)
45,968 GBP2019-03-25
Officer
 2018-01-26 ~ 2019-02-04IIF 1363  - Director →  ME
1072
 1st Floor Offices, 105 Church Street, Tewkesbury, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
314,199 GBP2024-03-31
Officer
 2010-12-06 ~ 2010-12-31IIF 824  - Director →  ME
1073
 21 Crowndale, Turton, Bolton, EnglandDissolved Corporate (1 parent)
Officer
 2016-02-27 ~ 2017-10-11IIF 1014  - Director →  ME
Person with significant control
 2017-02-26 ~ 2017-10-11IIF 2294  - Right to appoint or remove directors →  OE
IIF 2294  - Ownership of voting rights - 75% or more →  OE
IIF 2294  - Ownership of shares – 75% or more →  OE
1074
 4385, 11850123: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
305,700 GBP2021-02-28
Officer
 2019-02-27 ~ 2019-02-27IIF 495  - Director →  ME
Person with significant control
 2019-02-27 ~ 2019-02-27IIF 1820  - Right to appoint or remove directors →  OE
IIF 1820  - Ownership of voting rights - 75% or more →  OE
IIF 1820  - Ownership of shares – 75% or more →  OE
1075
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
245,001 GBP2023-02-28
Officer
 2022-02-24 ~ 2023-01-23IIF   - Director →  ME
Person with significant control
 2022-02-24 ~ 2023-01-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1076
 35-37 High Street, Barrow Upon Soar, Loughborough, EnglandActive Corporate (1 parent)
Equity (Company account)
323,600 GBP2021-10-31
Officer
 2016-10-28 ~ 2019-08-22IIF 1400  - Director →  ME
Person with significant control
 2017-10-27 ~ 2019-08-22IIF 2181  - Ownership of voting rights - 75% or more →  OE
IIF 2181  - Ownership of shares – 75% or more →  OE
1077
 167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2020-05-31
Officer
 2018-05-01 ~ 2022-01-04IIF 264  - Director →  ME
Person with significant control
 2019-04-30 ~ 2022-01-04IIF 2195  - Ownership of voting rights - 75% or more →  OE
IIF 2195  - Ownership of shares – 75% or more →  OE
1078
 Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, EnglandDissolved Corporate (1 parent, 4 offsprings)
Equity (Company account)
1 GBP2022-02-28
Officer
 2015-02-13 ~ 2016-01-22IIF 917  - Director →  ME
1079
 Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, EnglandActive Corporate (1 parent)
Equity (Company account)
227,840 GBP2024-07-31
Officer
 2020-07-06 ~ 2020-07-06IIF   - Director →  ME
Person with significant control
 2020-07-06 ~ 2020-07-06IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1080
 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-11-30
Officer
 2018-11-28 ~ 2019-11-25IIF 405  - Director →  ME
Person with significant control
 2018-11-28 ~ 2019-11-25IIF 1868  - Right to appoint or remove directors →  OE
IIF 1868  - Ownership of voting rights - 75% or more →  OE
IIF 1868  - Ownership of shares – 75% or more →  OE
1081
 6 Rawlyn Close, Chafford Hundred, Grays, EnglandDissolved Corporate (1 parent)
Officer
 2017-03-31 ~ 2017-12-21IIF 1092  - Director →  ME
1082
 2 Snow Hill Queensway, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2010-08-06 ~ 2014-10-06IIF 714  - Director →  ME
1083
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1,289,000 GBP2021-04-30
Officer
 2020-03-04 ~ 2020-03-27IIF 2617  - Director →  ME
Person with significant control
 2020-03-04 ~ 2020-03-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1084
 22 Rotterdam Drive, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
737,068 GBP2020-06-01
Officer
 2017-12-27 ~ 2019-01-07IIF 1330  - Director →  ME
Person with significant control
 2017-12-27 ~ 2019-01-07IIF 2158  - Right to appoint or remove directors →  OE
IIF 2158  - Ownership of voting rights - 75% or more →  OE
IIF 2158  - Ownership of shares – 75% or more →  OE
1085
 4385, 12929579 - Companies House Default Address, CardiffLiquidation Corporate (1 parent)
Equity (Company account)
369,628 GBP2021-10-31
Officer
 2020-10-05 ~ 2020-10-05IIF   - Director →  ME
Person with significant control
 2020-10-05 ~ 2020-10-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1086
NOVALYNN LIMITED - 2020-10-22
NOVALYNN LTD - 2021-04-14
HALF MOON DENTAL CENTRE LIMITED - 2021-03-15
 Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesActive Corporate (3 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
 2020-07-06 ~ 2020-08-20IIF 2929  - Director →  ME
Person with significant control
 2020-07-06 ~ 2020-08-20IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1087
 Unit A3 Broomsleigh Business Park, Worsley Bridge Road, LondonActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
2,691,973 GBP2025-03-31
Officer
 2009-03-25 ~ 2009-03-25IIF 195  - Director →  ME
1088
 Regent House Business Centre, 13 - 15 George Street, Aylesbury, Buckinghamshire, EnglandActive Corporate (3 parents)
Equity (Company account)
2,196 GBP2024-08-31
Officer
 2013-08-02 ~ 2013-08-02IIF 667  - Director →  ME
1089
 14 Phillips Hatch, Wonersh, Guildford, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-28
Officer
 2010-03-16 ~ 2010-03-16IIF 1737  - Director →  ME
1090
 37 Netherbury Road, Ealing, LondonDissolved Corporate (2 parents)
Officer
 2009-06-25 ~ 2009-09-21IIF 147  - Director →  ME
1091
 The Chapel, Bridge Street, Driffield, EnglandDissolved Corporate (1 parent)
Fixed Assets (Company account)
206,452 GBP2016-03-31
Officer
 2014-05-23 ~ 2014-06-01IIF 604  - Director →  ME
1092
ELANFORM LIMITED - 2021-05-26
 Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, EnglandActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
47,723 GBP2024-12-31
Officer
 2020-12-15 ~ 2020-12-15IIF 2779  - Director →  ME
Person with significant control
 2020-12-15 ~ 2020-12-15IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1093
TRENTLAKE LIMITED - 2012-12-06
 Jupiter House Warley Hill Business Park, The Drive, Brentwood, EssexDissolved Corporate (1 parent)
Officer
 2009-06-12 ~ 2012-11-21IIF 75  - Director →  ME
1094
 Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, EnglandActive Corporate (2 parents)
Equity (Company account)
-1,788 GBP2024-10-31
Officer
 2015-10-19 ~ 2015-11-19IIF 1546  - Director →  ME
1095
 Ashfield House, Illingworth St, OssettDissolved Corporate (1 parent)
Equity (Company account)
1,746 GBP2020-07-31
Officer
 2018-07-30 ~ 2019-08-01IIF 443  - Director →  ME
Person with significant control
 2019-07-26 ~ 2019-08-01IIF 1957  - Ownership of voting rights - 75% or more →  OE
IIF 1957  - Ownership of shares – 75% or more →  OE
1096
 Unit 4 Sterling Court Yard, Sterling Way, Borehamwood, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
166,447 GBP2024-09-30
Officer
 2021-09-27 ~ 2021-09-27IIF 2452  - Director →  ME
Person with significant control
 2021-09-27 ~ 2021-09-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1097
 11a High Street, Downe, Orpington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
 2022-05-27 ~ 2023-11-02IIF   - Director →  ME
Person with significant control
 2022-05-27 ~ 2023-11-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1098
 7 Goddards Way, Ilford, Essex, EnglandDissolved Corporate (3 parents)
Officer
 2020-02-05 ~ 2020-03-23IIF   - Director →  ME
Person with significant control
 2020-02-05 ~ 2020-03-23IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1099
SAXONASH LIMITED - 2021-11-10
 7 Pearcy Close, Harold Hill, Romford, Essex, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-03-31
Officer
 2020-03-04 ~ 2021-03-04IIF 2807  - Director →  ME
Person with significant control
 2020-03-04 ~ 2021-03-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1100
 Unit 2, Diamond House Henconner Lane, Bramley, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
315,600 GBP2023-07-31
Officer
 2019-07-01 ~ 2020-05-09IIF 540  - Director →  ME
Person with significant control
 2019-07-01 ~ 2020-05-09IIF 1866  - Right to appoint or remove directors →  OE
IIF 1866  - Ownership of voting rights - 75% or more →  OE
IIF 1866  - Ownership of shares – 75% or more →  OE
1101
 57a Broad Lane, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-02-16 ~ 2021-02-19IIF   - Director →  ME
Person with significant control
 2021-02-16 ~ 2021-02-19IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1102
 Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-08-31
Officer
 2017-08-03 ~ 2019-08-02IIF 1029  - Director →  ME
Person with significant control
 2019-08-02 ~ 2019-08-02IIF 2134  - Ownership of voting rights - 75% or more →  OE
IIF 2134  - Ownership of shares – 75% or more →  OE
1103
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
 2024-04-10 ~ 2025-03-27IIF 2516  - Director →  ME
Person with significant control
 2024-04-10 ~ 2025-03-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1104
 Cenceo House, 6 St. Peters Street, St. Albans, EnglandActive Corporate (2 parents)
Equity (Company account)
1,588 GBP2024-07-31
Officer
 2023-07-07 ~ 2024-07-10IIF   - Director →  ME
1105
IA EXPRESS LTD - 2016-11-10
 Unit 3, Stanley House, Stanley Avenue, Wembley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,591,907 GBP2020-11-30
Officer
 2016-11-09 ~ 2020-02-24IIF   - Director →  ME
Person with significant control
 2018-11-09 ~ 2020-02-24IIF 2228  - Ownership of voting rights - 75% or more →  OE
IIF 2228  - Ownership of shares – 75% or more →  OE
1106
 43a Prince Of Wales Road, Norwich, EnglandActive Corporate (1 parent)
Equity (Company account)
501,527 GBP2024-12-31
Officer
 2022-12-29 ~ 2024-01-23IIF   - Director →  ME
Person with significant control
 2022-12-29 ~ 2024-01-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1107
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Officer
 2024-07-23 ~ 2024-07-23IIF 2644  - Director →  ME
Person with significant control
 2024-07-23 ~ 2024-07-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1108
 5300 Lakeside, Cheadle, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-9,023 GBP2022-07-31
Officer
 2017-07-18 ~ 2020-03-01IIF 1036  - Director →  ME
Person with significant control
 2019-07-17 ~ 2020-03-01IIF 1973  - Ownership of voting rights - 75% or more →  OE
IIF 1973  - Ownership of shares – 75% or more →  OE
1109
 9 Simpsons Way, Kennington, Oxford, OxfordshireActive Corporate (1 parent)
Equity (Company account)
10 GBP2024-03-31
Officer
 2010-03-25 ~ 2010-03-25IIF 1721  - Director →  ME
1110
 32 Hubert Street, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,652 GBP2024-03-31
Officer
 2018-03-26 ~ 2020-08-17IIF 316  - Director →  ME
Person with significant control
 2019-04-08 ~ 2020-08-17IIF 2210  - Ownership of voting rights - 75% or more →  OE
IIF 2210  - Ownership of shares – 75% or more →  OE
1111
 42 Mckeown Close, Liverpool, EnglandActive Corporate (1 parent)
Officer
 2024-02-21 ~ 2024-08-13IIF 2422  - Director →  ME
Person with significant control
 2024-02-21 ~ 2024-08-13IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1112
 8 Rodborough Road, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
236,281 GBP2024-06-30
Officer
 2016-08-01 ~ 2017-11-22IIF 781  - Director →  ME
1113
 4th Floor 18 St. Cross Street, London, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
33,729 GBP2018-11-30
Officer
 2017-11-14 ~ 2018-11-16IIF 818  - Director →  ME
Person with significant control
 2017-11-14 ~ 2018-11-16IIF 2155  - Ownership of voting rights - 75% or more →  OE
IIF 2155  - Ownership of shares – 75% or more →  OE
1114
 Academy House, 11 Dunraven Place, Bridgend, WalesLiquidation Corporate (1 parent)
Equity (Company account)
9,040,002 GBP2021-09-30
Officer
 2017-09-26 ~ 2020-10-01IIF 2324  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-10-01IIF 1948  - Ownership of voting rights - 75% or more →  OE
IIF 1948  - Ownership of shares – 75% or more →  OE
1115
 Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United KingdomActive Corporate (1 parent)
Equity (Company account)
25,079 GBP2024-09-30
Officer
 2020-09-04 ~ 2020-09-04IIF 2522  - Director →  ME
Person with significant control
 2020-09-04 ~ 2020-09-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1116
 3 King Street, Farnworth, Bolton, EnglandDissolved Corporate (1 parent)
Officer
 2014-12-08 ~ 2015-08-11IIF 821  - Director →  ME
1117
 Barn Close Cottage, Yattendon, Thatcham, Berkshire, EnglandDissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
0 GBP2016-01-31
Officer
 2011-01-19 ~ 2011-01-19IIF 808  - Director →  ME
1118
 20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United KingdomDissolved Corporate (1 parent)
Officer
 2009-08-17 ~ 2009-08-17IIF 159  - Director →  ME
1119
 4 Reading Road, Pangbourne, BerkshireDissolved Corporate (1 parent)
Officer
 2009-12-10 ~ 2009-12-10IIF 1672  - Director →  ME
1120
GLENCADE LIMITED - 2016-08-23
 Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesDissolved Corporate (2 parents)
Equity (Company account)
17,296 GBP2023-11-30
Officer
 2016-06-20 ~ 2016-07-01IIF 1421  - Director →  ME
1121
JAYMOSS LIMITED - 2023-07-13
 154 Leicester Road, Oadby, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
-45,400 GBP2021-02-28
Officer
 2020-02-05 ~ 2020-05-12IIF   - Director →  ME
Person with significant control
 2020-02-05 ~ 2020-05-12IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1122
 The Steading Heath End Road, Little Kingshill, Great Missenden, BuckinghamshireActive Corporate (5 parents)
Equity (Company account)
5 GBP2025-07-31
Officer
 2012-07-19 ~ 2012-09-28IIF 18  - Director →  ME
1123
DEANGRADE LIMITED - 2017-05-12
 90 New Town Row, Aston, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-3,366 GBP2018-06-30
Officer
 2016-05-24 ~ 2016-05-24IIF 796  - Director →  ME
1124
HEDGES AND TREES LIMITED - 2014-04-25
 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, SurreyActive Corporate (2 parents)
Equity (Company account)
36,952 GBP2023-11-30
Officer
 2013-11-05 ~ 2013-11-05IIF 1160  - Director →  ME
1125
 Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,426 GBP2024-02-29
Officer
 2010-02-22 ~ 2010-02-22IIF 1742  - Director →  ME
1126
 Chad House, 17 Farway Gardens, Codsall, StaffordshireActive Corporate (2 parents)
Equity (Company account)
242,375 GBP2024-03-31
Officer
 2010-03-17 ~ 2010-03-17IIF 1724  - Director →  ME
1127
 Gary J Cansick & Co Janelle House, Hartham Lane, HertfordDissolved Corporate (2 parents)
Equity (Company account)
-4,020 GBP2019-10-31
Officer
 2011-10-06 ~ 2011-10-06IIF 1174  - Director →  ME
1128
STARLINE BLINDS LIMITED - 2015-02-16
 83 Baker Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2011-03-03 ~ 2015-02-13IIF 1578  - Director →  ME
1129
WARDCHART LIMITED - 2017-09-15
 Digital House, Royd Way, Keighley, West Yorkshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
0 GBP2022-03-31
Officer
 2017-03-31 ~ 2017-09-14IIF 1423  - Director →  ME
1130
 5 Henry Mash Court, Chesham, Bucks, EnglandActive Corporate (1 parent)
Equity (Company account)
7 GBP2024-12-31
Officer
 2013-07-31 ~ 2013-07-31IIF 689  - Director →  ME
1131
 Henry Street Garden Centre, Swallowfield Road, Arborfield, BerkshireActive Corporate (4 parents)
Officer
 2010-11-09 ~ 2010-11-09IIF 930  - Director →  ME
1132
BISHOPS SQUARE HOLDINGS LIMITED - 2022-01-14
EASTBLAKE ESTATE MANAGEMENT LTD - 2021-08-11
EASTBLAKE LIMITED - 2021-02-25
 4385, 12929567: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
 2020-10-05 ~ 2021-02-23IIF   - Director →  ME
Person with significant control
 2020-10-05 ~ 2021-02-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1133
FIELDHALE LIMITED - 2014-07-03
 Level 17, 69 Old Broad Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2010-12-06 ~ 2014-07-02IIF 797  - Director →  ME
1134
 Mexborough Business Centre, College Road, Mexborough, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
 2022-08-25 ~ 2024-07-29IIF   - Director →  ME
Person with significant control
 2022-08-25 ~ 2024-07-29IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1135
 13 Bankfield Drive, Braithwaite, Keighley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
 2018-07-30 ~ 2020-05-08IIF 472  - Director →  ME
Person with significant control
 2019-07-26 ~ 2020-05-08IIF 2067  - Ownership of voting rights - 75% or more →  OE
IIF 2067  - Ownership of shares – 75% or more →  OE
1136
 207 Regent Street, Mayfair, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
 2016-12-21 ~ 2019-02-12IIF 1438  - Director →  ME
Person with significant control
 2018-12-20 ~ 2019-02-12IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1137
CHINGFORD TANNING SHOP LIMITED - 2011-07-05
 28 Coity Road, Bridgend, Mid GlamorganDissolved Corporate (1 parent)
Officer
 2011-07-04 ~ 2014-06-16IIF 212  - Director →  ME
1138
 Silverstream House, Fitzroy Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,400 GBP2023-09-30
Officer
 2018-09-28 ~ 2020-01-01IIF 466  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-01-01IIF 2011  - Ownership of voting rights - 75% or more →  OE
IIF 2011  - Ownership of shares – 75% or more →  OE
1139
 77 Grays Place, Slough, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
 2018-06-28 ~ 2020-06-15IIF 459  - Director →  ME
Person with significant control
 2019-06-27 ~ 2020-06-15IIF 2026  - Ownership of voting rights - 75% or more →  OE
IIF 2026  - Ownership of shares – 75% or more →  OE
1140
 16 Hanover Square, London, EnglandDissolved Corporate (1 parent)
Officer
 2011-06-14 ~ 2014-07-01IIF 1470  - Director →  ME
1141
 Flat 15 57 Devons Road, London, EnglandDissolved Corporate (2 parents)
Officer
 2015-09-15 ~ 2015-09-30IIF 969  - Director →  ME
 2014-10-31 ~ 2015-09-15IIF 990  - Director →  ME
1142
 22 West Green Road, LondonActive Corporate (1 parent)
Equity (Company account)
10,615 GBP2023-09-30
Officer
 2012-12-12 ~ 2012-12-12IIF 24  - Director →  ME
1143
 46 - 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
809,449 GBP2024-03-31
Officer
 2015-02-13 ~ 2015-04-01IIF 758  - Director →  ME
1144
 53 Colchester Avenue Colchester Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5,954 GBP2020-01-31
Officer
 2017-01-27 ~ 2019-07-29IIF 1049  - Director →  ME
Person with significant control
 2019-01-31 ~ 2019-07-29IIF 2204  - Ownership of voting rights - 75% or more →  OE
IIF 2204  - Ownership of shares – 75% or more →  OE
1145
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-08-31
Officer
 2023-08-09 ~ 2023-08-09IIF   - Director →  ME
Person with significant control
 2023-08-09 ~ 2023-08-09IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1146
OAKWYNN LIMITED - 2015-08-19
 Tribley Farm Hett Hills, Pelton, Chester Le Street, EnglandActive Corporate (2 parents)
Equity (Company account)
97,552 GBP2023-12-31
Officer
 2014-11-14 ~ 2015-08-17IIF 1291  - Director →  ME
Person with significant control
 2016-04-06 ~ 2016-11-14IIF 2233  - Ownership of shares – 75% or more →  OE
1147
HEWITT FAMILY ASSETS LIMITED - 2022-07-14
JAYBLACK LIMITED - 2015-08-19
HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
 15 Staindrop Road, West Auckland, Bishop Auckland, Co DurhamActive Corporate (3 parents)
Equity (Company account)
-101,912 GBP2023-05-31
Officer
 2015-07-20 ~ 2015-08-17IIF 1553  - Director →  ME
Person with significant control
 2016-04-06 ~ 2016-07-20IIF 2232  - Ownership of shares – 75% or more →  OE
1148
DALERATE LIMITED - 2024-02-18
 15 Rockstone Place, Southampton, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
 2020-03-04 ~ 2023-04-01IIF 2739  - Director →  ME
Person with significant control
 2020-03-04 ~ 2023-04-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1149
 11 Skelgillside Workshops, Alston, CumbriaDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
7,318 GBP2015-10-31
Officer
 2011-09-01 ~ 2011-09-05IIF 1018  - Director →  ME
1150
 91 Edgehill Road, Mitcham, EnglandActive Corporate (1 parent)
Officer
 2023-12-15 ~ 2024-04-01IIF   - Director →  ME
Person with significant control
 2023-12-15 ~ 2024-04-01IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
1151
 Belfry House, Bell Lane, Hertford, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
4,999 GBP2024-06-30
Officer
 2015-06-09 ~ 2015-06-14IIF 672  - Director →  ME
1152
 Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West YorkshireDissolved Corporate (2 parents)
Officer
 2011-04-05 ~ 2011-04-05IIF 1270  - Director →  ME
1153
 60 Mill Road, Southampton, EnglandDissolved Corporate (1 parent)
Officer
 2023-03-27 ~ 2024-01-18IIF   - Director →  ME
Person with significant control
 2023-03-27 ~ 2024-01-18IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1154
 10-12 Lewis Crescent, Cliftonville, Margate, EnglandActive Corporate (1 parent)
Officer
 2024-10-15 ~ 2024-10-15IIF 2818  - Director →  ME
Person with significant control
 2024-10-15 ~ 2024-10-15IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
1155
 306 Ladypool Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
 2019-08-14 ~ 2022-06-14IIF 369  - Director →  ME
Person with significant control
 2019-08-14 ~ 2022-06-14IIF 1840  - Ownership of voting rights - 75% or more →  OE
IIF 1840  - Ownership of shares – 75% or more →  OE
1156
 Suite 11 Behrans Warehouse, 26 East Parade, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
362,000 GBP2021-01-31
Officer
 2020-01-08 ~ 2020-05-09IIF   - Director →  ME
Person with significant control
 2020-01-08 ~ 2020-05-09IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1157
 77 Longton Road, Manchester, EnglandDissolved Corporate (1 parent)
Officer
 2020-05-18 ~ 2020-08-20IIF 2399  - Director →  ME
Person with significant control
 2020-05-18 ~ 2020-08-20IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1158
 Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United KingdomDissolved Corporate (1 parent)
Officer
 2023-05-01 ~ 2023-05-01IIF   - Director →  ME
Person with significant control
 2023-05-01 ~ 2023-05-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1159
 112 Lougborough House, 2 Honour Gardens, London, United KingdomActive Corporate (2 parents)
Officer
 2024-03-16 ~ 2025-07-30IIF 2904  - Director →  ME
Person with significant control
 2024-03-16 ~ 2025-07-30IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1160
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-06-30
Person with significant control
 2021-06-28 ~ 2023-08-07IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1161
 4385, 14198112 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1,388,000 GBP2023-06-30
Officer
 2022-06-27 ~ 2023-02-28IIF 2910  - Director →  ME
Person with significant control
 2022-06-27 ~ 2023-02-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1162
 489 Kingsland Road, London, EnglandActive Corporate (1 parent)
Officer
 2023-06-08 ~ 2023-06-08IIF   - Director →  ME
Person with significant control
 2023-06-08 ~ 2023-06-08IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1163
 120 Trafalgar Road, Beeston, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
 2023-11-13 ~ 2024-02-27IIF 2436  - Director →  ME
Person with significant control
 2023-11-13 ~ 2024-02-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1164
MEREFRAY LIMITED - 2024-09-06
 The Barn Shawbury Lane, Shustoke, Coleshill, Birmingham, EnglandActive Corporate (1 parent)
Officer
 2023-12-14 ~ 2023-12-14IIF 2815  - Director →  ME
Person with significant control
 2023-12-14 ~ 2023-12-14IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
1165
 4385, 13161229: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2021-01-27 ~ 2021-02-17IIF   - Director →  ME
Person with significant control
 2021-01-27 ~ 2021-02-17IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1166
 Aston Enterprise Park, Aston, Oswestry, ShropshireActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,071,341 GBP2024-12-31
Officer
 2009-11-05 ~ 2009-11-06IIF 1618  - Director →  ME
1167
 Barnack, Langley, Liss, Hampshire, EnglandDissolved Corporate (2 parents)
Officer
 2010-11-25 ~ 2010-11-25IIF 1780  - LLP Designated Member →  ME
1168
LYNNRATE LIMITED - 2022-02-24
 3 Parkside Stratford Road, Shirley, Solihull, EnglandDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
120 GBP2022-10-31
Officer
 2020-10-05 ~ 2020-11-01IIF 2731  - Director →  ME
Person with significant control
 2020-10-05 ~ 2020-11-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1169
 1 London Street, Reading, EnglandDissolved Corporate (6 parents)
Officer
 2016-03-02 ~ 2016-10-03IIF 1064  - Director →  ME
1170
 Ground Floor, One George Yard, London, United KingdomDissolved Corporate (4 parents, 2 offsprings)
Officer
 2004-02-05 ~ 2017-04-28IIF 25  - Director →  ME
 2004-02-05 ~ 2011-09-20IIF 1792  - Secretary →  ME
1171
 1 London Street, Reading, EnglandDissolved Corporate (6 parents)
Officer
 2016-02-29 ~ 2016-10-03IIF 813  - Director →  ME
1172
 7 Waterside Court, St. Helens, EnglandActive Corporate (2 parents)
Equity (Company account)
28,814 GBP2024-03-31
Officer
 2009-08-07 ~ 2009-08-07IIF 170  - Director →  ME
1173
 7 Waterside Court, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
 2009-03-23 ~ 2009-03-23IIF 157  - Director →  ME
1174
 36 Herbert Thomas Way, Birchgrove, Swansea, United KingdomDissolved Corporate (1 parent)
Officer
 2009-05-21 ~ 2009-05-21IIF 150  - Director →  ME
1175
OVERHALE LIMITED - 2022-11-25
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Equity (Company account)
16,338 GBP2023-08-31
Officer
 2018-08-28 ~ 2022-11-01IIF 550  - Director →  ME
Person with significant control
 2019-08-24 ~ 2022-10-01IIF 2118  - Ownership of voting rights - 75% or more →  OE
IIF 2118  - Ownership of shares – 75% or more →  OE
1176
HARDBEST LIMITED - 2025-04-25
HARDBEST PROPERTY LIMITED - 2025-06-09
 Suite Ra01, 195-197 Wood Street, London Wood Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
14,989 GBP2025-05-31
Officer
 2024-05-25 ~ 2024-06-01IIF   - Director →  ME
Person with significant control
 2024-05-25 ~ 2024-06-01IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
1177
 Centre 42 42 Watling Street, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,574 GBP2024-10-31
Officer
 2021-10-25 ~ 2023-11-01IIF 2591  - Director →  ME
Person with significant control
 2021-10-25 ~ 2023-11-01IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
1178
 10 Woodland Park Swindon Lane, Cheltenham, EnglandDissolved Corporate (1 parent)
Officer
 2023-02-28 ~ 2023-02-28IIF   - Director →  ME
Person with significant control
 2023-02-28 ~ 2023-02-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1179
 81 Westbourne Road, Huddersfield, EnglandActive Corporate (2 parents)
Officer
 2023-10-24 ~ 2024-06-17IIF   - Director →  ME
1180
 1 Coldbath Square, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-11-23 ~ 2022-11-24IIF   - Director →  ME
Person with significant control
 2022-11-23 ~ 2022-11-24IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1181
 55 Paisley Avenue, St HelensActive Corporate (4 parents)
Equity (Company account)
83,662 GBP2024-03-31
Officer
 2009-09-11 ~ 2009-09-11IIF 105  - Director →  ME
1182
HOUGH HALTON AND SOAL LIMITED - 2011-09-22
 Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United KingdomDissolved Corporate (2 parents)
Officer
 2011-07-14 ~ 2011-08-01IIF 1664  - Director →  ME
1183
 Chevron House, 346 Long Lane, Hillingdon, Middlesex, EnglandActive Corporate (3 parents)
Officer
 2013-03-08 ~ 2013-03-08IIF 699  - Director →  ME
1184
 Chevron House, 346 Long Lane, Hillingdon, Middlesex, EnglandActive Corporate (2 parents)
Officer
 2016-02-18 ~ 2016-02-23IIF 702  - Director →  ME
1185
 7 Pembury Road, Havant, HampshireActive Corporate (2 parents)
Equity (Company account)
5,255 GBP2024-02-29
Officer
 2012-02-07 ~ 2012-02-08IIF 1643  - Director →  ME
1186
SOTER PROFESSIONAL SOLUTIONS LIMITED - 2011-11-21
NORTHSIDE RESOURCES LIMITED - 2011-09-05
 Aeroworks, 5 Adair Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
 2011-07-13 ~ 2011-07-13IIF 981  - Director →  ME
1187
 5 St. Andrews Mount, Kirk Ella, Hull, East YorkshireDissolved Corporate (1 parent)
Equity (Company account)
-2,603 GBP2018-03-31
Officer
 2010-01-26 ~ 2010-02-01IIF 1745  - Director →  ME
1188
MASONGOLD LIMITED - 2013-07-26
 1 Palace Gate, London, EnglandDissolved Corporate (1 parent)
Officer
 2012-05-25 ~ 2013-07-26IIF 1459  - Director →  ME
1189
DAILARCH LIMITED - 2025-05-30
 20 Paston Road, Hemel Hempstead, EnglandActive Corporate (1 parent)
Officer
 2024-08-23 ~ 2024-09-01IIF 2857  - Director →  ME
Person with significant control
 2024-08-23 ~ 2024-09-01IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
1190
KEYRIDE LIMITED - 2025-07-23
 Director Generals House, 15 Rockstone Place, Southampton, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-11-30
Officer
 2018-11-28 ~ 2020-01-07IIF 484  - Director →  ME
 2020-01-07 ~ 2024-08-01IIF 2331  - Director →  ME
Person with significant control
 2020-01-07 ~ 2024-08-01IIF 2081  - Ownership of shares – 75% or more →  OE
IIF 2081  - Ownership of voting rights - 75% or more →  OE
 2018-11-28 ~ 2020-01-07IIF 1845  - Right to appoint or remove directors →  OE
IIF 1845  - Ownership of voting rights - 75% or more →  OE
IIF 1845  - Ownership of shares – 75% or more →  OE
1191
PERRYSHIRE LIMITED - 2015-01-15
 46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
98,421 GBP2024-04-30
Officer
 2013-04-15 ~ 2013-05-01IIF 1467  - Director →  ME
1192
 31a High Street, Chesham, BuckinghamshireDissolved Corporate (2 parents)
Officer
 2010-03-23 ~ 2010-03-29IIF 1657  - Director →  ME
1193
MOORLONG LIMITED - 2016-11-10
 11b Bladen Street Industrial Estate, Jarrow, United KingdomDissolved Corporate (2 parents)
Officer
 2016-09-28 ~ 2016-11-08IIF 856  - Director →  ME
1194
 8 Moorside Walk, Drighlington, Bradford, West YorkshireActive Corporate (2 parents)
Equity (Company account)
569 GBP2024-08-31
Officer
 2013-04-05 ~ 2013-04-15IIF 565  - Director →  ME
1195
BROMLAND LIMITED - 2019-01-07
 C/o Brennan Herriott & Co 1, Blatchington Road, Hove, East Sussex, EnglandActive Corporate (1 parent)
Equity (Company account)
-92,106 GBP2023-01-31
Officer
 2016-02-27 ~ 2019-01-03IIF 929  - Director →  ME
Person with significant control
 2017-02-26 ~ 2019-01-03IIF 1797  - Right to appoint or remove directors →  OE
IIF 1797  - Ownership of voting rights - 75% or more →  OE
IIF 1797  - Ownership of shares – 75% or more →  OE
1196
IDC BY WEB LIMITED - 2016-09-21
 Angus House Pegasus Way, Haddenham, Aylesbury, EnglandDissolved Corporate (1 parent)
Officer
 2009-06-24 ~ 2009-06-24IIF 148  - Director →  ME
1197
SAXONOAK LIMITED - 2024-08-01
 Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
5,824 GBP2024-08-31
Officer
 2023-08-09 ~ 2023-08-09IIF   - Director →  ME
Person with significant control
 2023-08-09 ~ 2023-08-09IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
1198
 Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United KingdomActive Corporate (4 parents)
Equity (Company account)
12,757,178 GBP2024-03-31
Officer
 2009-10-19 ~ 2009-10-19IIF 39  - Director →  ME
1199
SHAWBROOK EXETER LIMITED - 2021-11-12
ASHFRAY LIMITED - 2019-11-15
 Ilton Farm, Marlborough, Kingsbridge, Devon, United KingdomActive Corporate (3 parents)
Equity (Company account)
67,963 GBP2024-03-31
Officer
 2018-10-31 ~ 2019-10-11IIF 563  - Director →  ME
1200
COLEPOINT LIMITED - 2020-06-22
 Suite 5 Weston Chambers (block A), Weston Road, Southend-on-sea, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,212 GBP2022-06-30
Officer
 2018-06-28 ~ 2019-07-01IIF 517  - Director →  ME
Person with significant control
 2019-06-27 ~ 2019-07-01IIF 1935  - Ownership of voting rights - 75% or more →  OE
IIF 1935  - Ownership of shares – 75% or more →  OE
1201
RANGEFOX LIMITED - 2025-07-02
 112 Loughborough House, 2 Honour Gardens, London, United KingdomActive Corporate (1 parent)
Officer
 2024-02-21 ~ 2025-07-07IIF 2813  - Director →  ME
Person with significant control
 2024-02-21 ~ 2025-07-07IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
1202
WESTWYNN LIMITED - 2020-04-22
 128 City Road, London, United KingdomDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
2 GBP2023-06-30
Officer
 2019-07-01 ~ 2020-04-21IIF 554  - Director →  ME
Person with significant control
 2019-07-01 ~ 2020-04-21IIF 1828  - Right to appoint or remove directors →  OE
IIF 1828  - Ownership of voting rights - 75% or more →  OE
IIF 1828  - Ownership of shares – 75% or more →  OE
1203
VIEWMORE LIMITED - 2023-11-22
 128 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-09-08 ~ 2023-09-08IIF   - Director →  ME
Person with significant control
 2023-09-08 ~ 2023-09-08IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1204
 19-20 Bradford Street, Walsall, West Midlands, EnglandActive Corporate (1 parent)
Equity (Company account)
4 GBP2025-01-16
Officer
 2022-04-27 ~ 2024-09-25IIF 2490  - Director →  ME
Person with significant control
 2022-04-27 ~ 2024-09-25IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
1205
 73 Elfrida Road, Watford, EnglandActive Corporate (1 parent)
Officer
 2024-01-17 ~ 2024-05-15IIF 2533  - Director →  ME
Person with significant control
 2024-01-17 ~ 2024-05-15IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
1206
 1 Canham Road, London, EnglandActive Corporate (1 parent)
Officer
 2024-10-15 ~ 2024-10-15IIF   - Director →  ME
Person with significant control
 2024-10-15 ~ 2024-10-15IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
1207
 167a Northfield Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-12-29 ~ 2022-12-29IIF   - Director →  ME
Person with significant control
 2022-12-29 ~ 2022-12-29IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1208
 Flat 2 23 St. John's Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2023-09-08 ~ 2024-04-16IIF   - Director →  ME
Person with significant control
 2023-09-08 ~ 2024-04-16IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
1209
 112 Loughborough House 2 Honour Gardens, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
100 GBP2024-03-31
Officer
 2022-03-29 ~ 2024-06-05IIF 2565  - Director →  ME
Person with significant control
 2022-03-29 ~ 2024-06-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1210
 4385, 14502389 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-4,632 GBP2023-11-30
Officer
 2022-11-23 ~ 2023-06-05IIF   - Director →  ME
Person with significant control
 2022-11-23 ~ 2023-06-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1211
PEAKMARSH LIMITED - 2019-08-14
 27 Byrom Street, Castlefield, ManchesterLiquidation Corporate (1 parent)
Equity (Company account)
2 GBP2018-06-30
Officer
 2017-06-28 ~ 2019-08-12IIF 1198  - Director →  ME
Person with significant control
 2019-06-27 ~ 2019-08-12IIF 2114  - Ownership of voting rights - 75% or more →  OE
IIF 2114  - Ownership of shares – 75% or more →  OE
1212
 Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, CumbriaActive Corporate (1 parent)
Equity (Company account)
120,646 GBP2024-05-31
Officer
 2011-04-15 ~ 2011-04-15IIF 1317  - Director →  ME
1213
OVERLODGE LIMITED - 2014-05-01
 Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United KingdomActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
199 GBP2024-04-30
Officer
 2014-04-11 ~ 2014-04-11IIF 1430  - Director →  ME
1214
 Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
 2023-05-01 ~ 2023-05-01IIF   - Director →  ME
Person with significant control
 2023-05-01 ~ 2023-05-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1215
 46a Orchard Rise, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-12-31
Officer
 2020-12-15 ~ 2023-01-01IIF   - Director →  ME
Person with significant control
 2020-12-15 ~ 2023-01-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1216
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
 2018-11-28 ~ 2018-12-01IIF 559  - Director →  ME
Person with significant control
 2018-11-28 ~ 2018-12-01IIF 1856  - Right to appoint or remove directors →  OE
IIF 1856  - Ownership of voting rights - 75% or more →  OE
IIF 1856  - Ownership of shares – 75% or more →  OE
1217
 11 Coneywell Court, Northampton, EnglandActive Corporate (1 parent)
Equity (Company account)
-16,009 GBP2024-05-31
Officer
 2018-05-29 ~ 2020-01-02IIF 306  - Director →  ME
Person with significant control
 2019-05-28 ~ 2020-01-02IIF 2000  - Ownership of voting rights - 75% or more →  OE
IIF 2000  - Ownership of shares – 75% or more →  OE
1218
 16 Cumberland Place, Catford, London, EnglandActive Corporate (1 parent)
Officer
 2019-11-06 ~ 2019-11-06IIF 2669  - Director →  ME
Person with significant control
 2019-11-06 ~ 2019-11-06IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1219
 Ingledam Limited, 140 Addison Road, EnfieldActive Corporate (1 parent)
Officer
 2025-01-22 ~ 2025-01-22IIF 2854  - Director →  ME
Person with significant control
 2025-01-22 ~ 2025-01-22IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
1220
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
 2020-04-02 ~ 2020-04-02IIF   - Director →  ME
Person with significant control
 2020-04-02 ~ 2020-04-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1221
 22 Carlton Road, Bournemouth, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,500 GBP2024-05-31
Officer
 2022-05-27 ~ 2022-12-01IIF   - Director →  ME
Person with significant control
 2022-05-27 ~ 2022-12-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1222
 26 Barber Square, Heckmondwike, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
 2018-07-30 ~ 2019-08-01IIF 441  - Director →  ME
Person with significant control
 2019-07-26 ~ 2019-08-01IIF 1956  - Ownership of voting rights - 75% or more →  OE
IIF 1956  - Ownership of shares – 75% or more →  OE
1223
 First Floor, 85 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2016-04-21 ~ 2018-07-20IIF 721  - Director →  ME
Person with significant control
 2017-04-20 ~ 2018-07-20IIF 2283  - Ownership of shares – 75% or more →  OE
1224
 Kemp House, 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2016-12-21 ~ 2018-12-21IIF 810  - Director →  ME
1225
 63-66 Hatton Garden, 5th Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-599 GBP2022-04-30
Officer
 2011-04-14 ~ 2014-01-13IIF 1488  - Director →  ME
1226
 Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,613 GBP2024-11-30
Officer
 2023-11-13 ~ 2023-11-13IIF 2439  - Director →  ME
Person with significant control
 2023-11-13 ~ 2023-11-13IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1227
 355 Pennsylvania, Llanedeyrn, Cardiff, WalesDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-12-31
Officer
 2021-12-24 ~ 2023-11-03IIF   - Director →  ME
Person with significant control
 2021-12-24 ~ 2023-11-03IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1228
 2b West Walk, Yate, Bristol, EnglandActive Corporate (1 parent)
Equity (Company account)
22,040 GBP2024-05-31
Officer
 2015-05-13 ~ 2016-02-23IIF 1242  - Director →  ME
1229
 86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
72,193 GBP2020-09-30
Officer
 2018-09-28 ~ 2020-02-01IIF 555  - Director →  ME
Person with significant control
 2019-09-25 ~ 2020-02-01IIF 2123  - Ownership of voting rights - 75% or more →  OE
IIF 2123  - Ownership of shares – 75% or more →  OE
1230
 Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
111,622 GBP2024-03-31
Officer
 2017-05-02 ~ 2020-02-26IIF 2339  - Director →  ME
Person with significant control
 2019-05-01 ~ 2020-02-26IIF 1927  - Ownership of voting rights - 75% or more →  OE
IIF 1927  - Ownership of shares – 75% or more →  OE
1231
 63 Banting House Ainsworth Close, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,374 GBP2024-10-31
Officer
 2020-07-06 ~ 2021-07-05IIF 2987  - Director →  ME
Person with significant control
 2020-07-06 ~ 2021-07-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1232
 Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-52,354 GBP2024-03-31
Officer
 2014-11-14 ~ 2015-08-04IIF 1346  - Director →  ME
1233
 8 Manorgate Road, Kingston Upon Thames, EnglandActive Corporate (1 parent)
Equity (Company account)
24,069 GBP2024-03-31
Officer
 2018-03-26 ~ 2020-04-01IIF 285  - Director →  ME
Person with significant control
 2019-04-08 ~ 2020-04-01IIF 2183  - Ownership of voting rights - 75% or more →  OE
IIF 2183  - Ownership of shares – 75% or more →  OE
1234
 1 Coleridge Avenue, London, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
183 GBP2023-05-31
Officer
 2021-05-27 ~ 2022-10-23IIF 2458  - Director →  ME
Person with significant control
 2021-05-27 ~ 2022-10-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1235
 93 Childwall Park Avenue, Liverpool, MerseysideDissolved Corporate (1 parent)
Officer
 2012-07-30 ~ 2012-07-30IIF 12  - Director →  ME
1236
REEDBLACK LIMITED - 2017-04-06
 12 Lightburn Avenue, Ulverston, EnglandActive Corporate (3 parents)
Equity (Company account)
72,163 GBP2024-03-31
Officer
 2017-03-31 ~ 2017-03-31IIF 1514  - Director →  ME
1237
BROMRISE LIMITED - 2019-08-09
 Cba Business Solutions Ltd, 126 New Walk, LeicesterLiquidation Corporate (2 parents)
Equity (Company account)
59,665 GBP2020-07-31
Officer
 2018-07-30 ~ 2019-05-01IIF 483  - Director →  ME
1238
INTRABRAY LIMITED - 2024-06-12
 Watling Court Orbital Plaza, Watling Street, CannockActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-2,037 GBP2024-05-31
Officer
 2020-05-06 ~ 2020-10-06IIF   - Director →  ME
Person with significant control
 2020-05-06 ~ 2020-10-06IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1239
 3rd Floor, 207 Regent Street, London, United KingdomDissolved Corporate (1 parent)
Officer
 2013-05-14 ~ 2014-01-20IIF 928  - Director →  ME
1240
IBKA LIMITED - 2013-06-10
 Suite 34, New House 67-68 Hatton Garden, Holborn, LondonDissolved Corporate (2 parents)
Officer
 2013-06-06 ~ 2015-04-14IIF 777  - Director →  ME
1241
 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (2 parents)
Officer
 2021-02-16 ~ 2022-01-10IIF 2563  - Director →  ME
Person with significant control
 2021-02-16 ~ 2022-01-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
1242
 25 Finucane Drive, Orpington, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
 2018-06-28 ~ 2019-12-01IIF 424  - Director →  ME
Person with significant control
 2019-06-27 ~ 2019-12-01IIF 1917  - Ownership of voting rights - 75% or more →  OE
IIF 1917  - Ownership of shares – 75% or more →  OE
1243
 Suite 107 Trocoll House Wakering Road, Barking, EssexDissolved Corporate (1 parent)
Officer
 2011-09-26 ~ 2014-12-22IIF 790  - Director →  ME
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.