1
The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-01-24
IIF 156 - Director → ME
Person with significant control
2016-07-13 ~ 2017-01-20
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Right to appoint or remove directors → OE
2
AC ADVISORY LIMITED - now
2 Lilywhite Drive, Cambridge, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-11-30
IIF 167 - Director → ME
Person with significant control
2016-07-13 ~ 2017-11-30
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Ownership of shares – 75% or more → OE
3
11 Duckhouse Road, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-07-03
IIF 148 - Director → ME
Person with significant control
2016-07-13 ~ 2017-07-03
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Ownership of shares – 75% or more → OE
4
Devonshire House, Manor Way, Borehamwood, Hertfordshire
Liquidation Corporate (2 parents)
Officer
2016-07-13 ~ 2017-07-18
IIF 256 - Director → ME
Person with significant control
2016-07-13 ~ 2017-07-18
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
5
32 The Avenue, Cowes, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-07-18
IIF 177 - Director → ME
Person with significant control
2016-07-13 ~ 2017-07-18
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
6
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-07-20 ~ dissolved
IIF 183 - Director → ME
2016-07-13 ~ 2017-07-20
IIF 169 - Director → ME
Person with significant control
2017-07-20 ~ dissolved
IIF 25 - Ownership of shares – 75% or more → OE
2016-07-13 ~ 2017-07-20
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
7
14 Fenland Close, Middleleaze, Swindon, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-07-20
IIF 174 - Director → ME
Person with significant control
2016-07-13 ~ 2017-07-20
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
8
ALEY LIMITED - now
SILOS SERVICES LTD
- 2018-08-14
10275913 148 Aldershot Road, Guildford, Surrey, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-08-10
IIF 264 - Director → ME
Person with significant control
2016-07-13 ~ 2018-08-10
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
9
19 Comfrey Close, Rushden, Northamptonshire, England
Dissolved Corporate (3 parents)
Officer
2017-04-11 ~ 2017-10-19
IIF 271 - Director → ME
Person with significant control
2017-04-11 ~ 2017-10-19
IIF 4 - Ownership of shares – 75% or more → OE
10
Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
Liquidation Corporate (3 parents)
Officer
2017-04-11 ~ 2017-07-27
IIF 162 - Director → ME
Person with significant control
2017-04-11 ~ 2017-07-27
IIF 3 - Ownership of shares – 75% or more → OE
11
9 Bramall Court, Peterborough, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-07-21
IIF 242 - Director → ME
Person with significant control
2016-07-13 ~ 2017-07-21
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Ownership of shares – 75% or more → OE
12
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 280 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 14 - Ownership of shares – 75% or more → OE
13
14 Churton Drive, Whitchurch, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-07-21
IIF 284 - Director → ME
Person with significant control
2016-07-13 ~ 2017-07-21
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Right to appoint or remove directors → OE
14
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-07-24
IIF 230 - Director → ME
2017-07-24 ~ dissolved
IIF 240 - Director → ME
Person with significant control
2017-07-24 ~ dissolved
IIF 23 - Ownership of shares – 75% or more → OE
2016-07-13 ~ 2017-07-24
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of shares – 75% or more → OE
15
6 Richardson Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-07-24
IIF 257 - Director → ME
Person with significant control
2016-07-13 ~ 2017-07-24
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
16
16 16 Whitebeam Road, Stalmine, Poulton Le Fylde, Lancs, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-02-15
IIF 216 - Director → ME
Person with significant control
2016-07-13 ~ 2018-02-15
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
17
13 Pelican Place, Eynsham, Witney, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-02-21
IIF 234 - Director → ME
Person with significant control
2016-07-13 ~ 2018-02-21
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of shares – 75% or more → OE
18
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 208 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
19
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 206 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
20
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 190 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
21
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 238 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 15 - Ownership of shares – 75% or more → OE
22
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 200 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 16 - Ownership of shares – 75% or more → OE
23
BELLE REINE LTD - now
67a Ballance Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-09-13
IIF 180 - Director → ME
Person with significant control
2016-07-13 ~ 2018-09-13
IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
24
BENESTER LTD - now
53 Luma Apartments Central Way, London, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-20
IIF 210 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-20
IIF 84 - Right to appoint or remove directors → OE
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
25
8 Drummond Crescent, Chalfont St. Peter, Gerrards Cross, England
Dissolved Corporate (3 parents)
Officer
2016-07-13 ~ 2018-03-05
IIF 258 - Director → ME
Person with significant control
2016-07-13 ~ 2018-03-05
IIF 138 - Right to appoint or remove directors → OE
IIF 138 - Ownership of shares – 75% or more → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
26
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 166 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 13 - Ownership of shares – 75% or more → OE
27
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 172 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 19 - Ownership of shares – 75% or more → OE
28
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 168 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 33 - Ownership of shares – 75% or more → OE
29
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 191 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 22 - Ownership of shares – 75% or more → OE
30
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 253 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 20 - Ownership of shares – 75% or more → OE
31
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 173 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 31 - Ownership of shares – 75% or more → OE
32
60 Keresley Road, Coventry, Warwickshire
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-05-16
IIF 161 - Director → ME
Person with significant control
2016-07-13 ~ 2017-05-16
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
33
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 189 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 32 - Ownership of shares – 75% or more → OE
34
16 Vine Way, Brentwood, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-03-07
IIF 229 - Director → ME
Person with significant control
2016-07-13 ~ 2018-03-07
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
35
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 198 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 9 - Ownership of shares – 75% or more → OE
36
64 Hatfield Road, Dagenham, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-03-15
IIF 205 - Director → ME
Person with significant control
2016-07-13 ~ 2018-03-15
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
37
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 207 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 36 - Ownership of shares – 75% or more → OE
38
Flat 5 Greenham Lodge, 71 Penwortham Road, South Croydon, Surrey, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-03-16
IIF 164 - Director → ME
Person with significant control
2016-07-13 ~ 2018-03-16
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
IIF 130 - Ownership of shares – 75% or more → OE
39
CHERUMANATHU LTD - now
23 St. Davids Close, Kettering, Northamptonshire, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-20
IIF 250 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-20
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
40
79 Dunlin Road, Hemel Hempstead, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-03-27
IIF 211 - Director → ME
Person with significant control
2016-07-13 ~ 2018-03-27
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
41
CHRISDITTO LTD - now
3 Alan Place, Bath Road, Reading, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-10-16
IIF 244 - Director → ME
Person with significant control
2016-07-13 ~ 2018-10-16
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Right to appoint or remove directors → OE
42
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 236 - Director → ME
Person with significant control
2017-04-11 ~ dissolved
IIF 29 - Ownership of shares – 75% or more → OE
43
6 Sparrowhawk Fold, Dudley, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-05-30
IIF 159 - Director → ME
Person with significant control
2016-07-13 ~ 2017-05-30
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of shares – 75% or more → OE
44
156 Tamarisk Road, South Ockendon, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-05
IIF 268 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-05
IIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Right to appoint or remove directors → OE
45
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 221 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 7 - Ownership of shares – 75% or more → OE
46
9 St. Albans Close, Wood Street Village, Guildford, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-06
IIF 251 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-06
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
47
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 217 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 24 - Ownership of shares – 75% or more → OE
48
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 188 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 10 - Ownership of shares – 75% or more → OE
49
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 179 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
50
DUFFY'S AGAPE CARE LTD - now
LUCIA SOLUTIONS LTD
- 2018-11-07
10275945 8-10 Queen Street, Seaton, Devon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-11-06
IIF 274 - Director → ME
Person with significant control
2016-07-13 ~ 2018-11-06
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Right to appoint or remove directors → OE
51
DWB HEALTHCARE LIMITED - now
21 The Gurneys, Paignton, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-07-11
IIF 209 - Director → ME
Person with significant control
2016-07-13 ~ 2017-07-11
IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Ownership of shares – 75% or more → OE
52
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 233 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 12 - Ownership of shares – 75% or more → OE
53
The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England
Active Corporate (9 parents)
Officer
2017-04-11 ~ 2018-12-28
IIF 286 - Director → ME
Person with significant control
2017-04-11 ~ 2018-12-28
IIF 44 - Ownership of shares – 75% or more → OE
54
EVOLUTION UMBRELLA LIMITED - now
The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, United Kingdom
Active Corporate (9 parents)
Officer
2017-04-11 ~ 2017-07-28
IIF 154 - Director → ME
Person with significant control
2017-04-11 ~ 2017-07-28
IIF 2 - Ownership of shares – 75% or more → OE
55
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 181 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 41 - Ownership of shares – 75% or more → OE
56
FALUSHA LTD - now
NICOLAS SERVICES LTD
- 2018-07-09
10275818 Flat 57 Quantock House, Lynmouth Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-07-03
IIF 237 - Director → ME
Person with significant control
2016-07-13 ~ 2018-07-03
IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
57
19 Nield Road, Hayes, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-11
IIF 227 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-11
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
58
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 282 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 11 - Ownership of shares – 75% or more → OE
59
Flat 1, Jacey House, Bath Road, Bournemouth, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-11
IIF 199 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-11
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of shares – 75% or more → OE
60
34 Skylark Way, Shinfield, Reading, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-05-22
IIF 260 - Director → ME
Person with significant control
2016-07-13 ~ 2018-05-22
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
61
121 Turnpike Drive, Luton, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-13
IIF 147 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-13
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
62
1 Butterfield Close, London, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-16
IIF 170 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-16
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
63
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 202 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 40 - Ownership of shares – 75% or more → OE
64
Flat 36 Dundee Wharf, 100 Three Colt Street, London, England
Dissolved Corporate (3 parents)
Officer
2017-06-13 ~ 2018-01-12
IIF 226 - Director → ME
2016-07-13 ~ 2017-06-13
IIF 160 - Director → ME
Person with significant control
2016-07-13 ~ 2017-06-13
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
2017-06-13 ~ 2018-01-12
IIF 17 - Ownership of shares – 75% or more → OE
65
40 Grasmere Osnaburgh Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-16
IIF 276 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-16
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
66
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 281 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 34 - Ownership of shares – 75% or more → OE
67
1 Somerset Avenue, Luton, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-17
IIF 262 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-17
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
68
GOOD HOPE CARERS LTD. - now
HARIA SERVICES LTD
- 2018-04-25
10276043 7 Hillsale Piece, Oxford, United Kingdom
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-25
IIF 255 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-25
IIF 112 - Right to appoint or remove directors → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
69
International House, 12 Constance Street, London, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-19
IIF 150 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-19
IIF 100 - Right to appoint or remove directors → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Ownership of shares – 75% or more → OE
70
GTS ELECTRICAL SOLUTIONS LTD - now
AMIENS SOLUTIONS LTD
- 2017-10-27
10322586 Flat 4 Highcroft Point, 266 Chingford Road, London, England
Active Corporate (3 parents)
Officer
2017-04-11 ~ 2017-10-27
IIF 153 - Director → ME
Person with significant control
2017-04-11 ~ 2017-10-27
IIF 1 - Ownership of shares – 75% or more → OE
71
51 Tollwood Park, Crowborough, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-20
IIF 214 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-20
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of shares – 75% or more → OE
72
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 212 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 18 - Ownership of shares – 75% or more → OE
73
HARRYN LIMITED - now
10 Kingley Drive, Wickford, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-05-14
IIF 219 - Director → ME
Person with significant control
2016-07-13 ~ 2018-05-14
IIF 140 - Right to appoint or remove directors → OE
IIF 140 - Ownership of shares – 75% or more → OE
IIF 140 - Ownership of voting rights - 75% or more → OE
74
6 Moat Croft, Shifnal, Shropshire, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2017-06-26
IIF 192 - Director → ME
Person with significant control
2016-07-13 ~ 2017-06-26
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
75
184 Washington Road, Worcester Park, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-30
IIF 145 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-30
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
76
11 St. Davids Road, Huyton, Liverpool, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-27
IIF 186 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-27
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
77
9 Debenham Avenue, Manchester, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-05-11
IIF 149 - Director → ME
Person with significant control
2016-07-13 ~ 2018-05-11
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
78
164 North Park Road, Bramhall, Stockport, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-05-31
IIF 252 - Director → ME
Person with significant control
2016-07-13 ~ 2018-05-31
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
IIF 126 - Ownership of shares – 75% or more → OE
79
222 Forest House Lane, Leicester Forest East, Leicester, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-04-27
IIF 279 - Director → ME
Person with significant control
2016-07-13 ~ 2018-04-27
IIF 79 - Right to appoint or remove directors → OE
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
80
JANEJIMMY TRADING LIMITED - now
8 Vintry Mews, London, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-01-03
IIF 196 - Director → ME
Person with significant control
2016-07-13 ~ 2018-01-03
IIF 95 - Right to appoint or remove directors → OE
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
81
JJSB LIMITED - now
VALVERDE SERVICES LTD
- 2018-11-13
10276484 2a Broomhall Buildings London Road, Sunningdale, Ascot, England
Dissolved Corporate (3 parents)
Officer
2016-07-13 ~ 2018-11-12
IIF 228 - Director → ME
Person with significant control
2016-07-13 ~ 2018-11-12
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
82
K&Z HEALTH CARE LTD - now
TEIDE SERVICES LTD
- 2018-09-25
10275415 3 Corfe Drive, Tividale, Oldbury, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-09-21
IIF 194 - Director → ME
Person with significant control
2016-07-13 ~ 2018-09-21
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
83
KINTEGRA LTD - now
3 Fairy Lane, Manchester, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-03-29
IIF 187 - Director → ME
Person with significant control
2016-07-13 ~ 2018-03-29
IIF 105 - Right to appoint or remove directors → OE
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
84
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 175 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 26 - Ownership of shares – 75% or more → OE
85
17 Lammas Way, Loudwater, High Wycombe, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-06-26
IIF 269 - Director → ME
Person with significant control
2016-07-13 ~ 2017-06-26
IIF 91 - Right to appoint or remove directors → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
86
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 203 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
87
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 248 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 42 - Ownership of shares – 75% or more → OE
88
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 249 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 35 - Ownership of shares – 75% or more → OE
89
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 235 - Director → ME
Person with significant control
2017-07-19 ~ dissolved
IIF 28 - Ownership of shares – 75% or more → OE
90
Flat 1, Pine Trees, Portsmouth Road, Esher, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-11-12
IIF 151 - Director → ME
Person with significant control
2016-07-13 ~ 2018-11-12
IIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
IIF 139 - Right to appoint or remove directors → OE
91
Flat 7 Brennands Court, Poynings Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-06-05
IIF 285 - Director → ME
Person with significant control
2016-07-13 ~ 2018-06-05
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Right to appoint or remove directors → OE
IIF 98 - Ownership of shares – 75% or more → OE
92
169 Wightman Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-06-26
IIF 165 - Director → ME
Person with significant control
2016-07-13 ~ 2017-06-26
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
93
28 Carlton Close, Luton, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-07-12
IIF 277 - Director → ME
Person with significant control
2016-07-13 ~ 2017-07-12
IIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
94
MAXIPAY UMBRELLA LTD - now
PAYDAY PLUS LIMITED - 2026-03-06
MAXIPAY UMBRELLA LIMITED - 2025-08-01
CONSTRUCTION 2020 LTD - 2024-10-03
The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England
Active Corporate (9 parents)
Officer
2017-04-11 ~ 2018-12-28
IIF 152 - Director → ME
Person with significant control
2017-04-24 ~ 2018-12-28
IIF 45 - Ownership of shares – 75% or more → OE
95
22 Queensway, Markeaton, Derby, Derbyshire, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-06-06
IIF 176 - Director → ME
Person with significant control
2016-07-13 ~ 2018-06-06
IIF 142 - Right to appoint or remove directors → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Ownership of shares – 75% or more → OE
96
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 231 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 21 - Ownership of shares – 75% or more → OE
97
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 201 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 30 - Ownership of shares – 75% or more → OE
98
MG PLANT LTD - now
172 Kendal Rise Road, Rednal, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-11-16
IIF 259 - Director → ME
Person with significant control
2016-07-13 ~ 2018-11-16
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
99
47 Park Crescent, Harrow, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-08-18
IIF 171 - Director → ME
Person with significant control
2016-07-13 ~ 2017-08-18
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
100
8 Sarel Way, Horley, England
Active Corporate (3 parents)
Officer
2016-07-13 ~ 2018-06-08
IIF 195 - Director → ME
Person with significant control
2016-07-13 ~ 2018-06-08
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of shares – 75% or more → OE
101
15 Blandford Road, Southall, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-06-11
IIF 245 - Director → ME
Person with significant control
2016-07-13 ~ 2018-06-11
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
102
Flat 28, 2 Bramah Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-06-13
IIF 283 - Director → ME
Person with significant control
2016-07-13 ~ 2018-06-13
IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Ownership of shares – 75% or more → OE
103
51 Michael Faraday House, Beaconsfield Road, London, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-06-22
IIF 197 - Director → ME
Person with significant control
2016-07-13 ~ 2018-06-22
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
104
76 Dawlish Drive, Ilford, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-06-25
IIF 218 - Director → ME
Person with significant control
2016-07-13 ~ 2018-06-25
IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
105
216 County Road, Swindon, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-06-29
IIF 185 - Director → ME
Person with significant control
2016-07-13 ~ 2018-06-29
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
106
NARSAKO LTD - now
135 Sterry Road, Dagenham, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-08-06
IIF 144 - Director → ME
Person with significant control
2016-07-13 ~ 2018-08-06
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
107
18 Montgomery Road, Walsall, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-07-04
IIF 223 - Director → ME
Person with significant control
2016-07-13 ~ 2018-07-04
IIF 137 - Right to appoint or remove directors → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Ownership of shares – 75% or more → OE
108
120 Winrose Avenue, Leeds, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-07-05
IIF 224 - Director → ME
Person with significant control
2016-07-13 ~ 2018-07-05
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
109
45 Belgrave Road, Coventry, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-07-05
IIF 182 - Director → ME
Person with significant control
2016-07-13 ~ 2018-07-05
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
110
C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton
Liquidation Corporate (2 parents)
Officer
2016-07-13 ~ 2018-07-12
IIF 184 - Director → ME
Person with significant control
2016-07-13 ~ 2018-07-12
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
111
12 Horsepool Hollow, Leamington Spa, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-07-17
IIF 225 - Director → ME
Person with significant control
2016-07-13 ~ 2018-07-17
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of shares – 75% or more → OE
112
PROJECT CORPORATE LIMITED
- now 10276611ABRIGOS SERVICES LTD
- 2017-02-17
10276611 31 Verulam Road, Greenford, Middlesex, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-02-16
IIF 155 - Director → ME
Person with significant control
2016-07-13 ~ dissolved
IIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Right to appoint or remove directors → OE
IIF 94 - Ownership of voting rights - 75% or more → OE
113
6 Daisy Brook, Royal Wootton Bassett, Swindon, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-07-20
IIF 178 - Director → ME
Person with significant control
2016-07-13 ~ 2018-07-20
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Right to appoint or remove directors → OE
114
10 Glendale Road, Erith, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-08-02
IIF 272 - Director → ME
Person with significant control
2016-07-13 ~ 2018-08-02
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
115
REV ELECTRICAL SERVICES LTD - now
ANGERS SOLUTIONS LTD
- 2018-01-26
10322696 249 Daiglen Drive, South Ockendon, England
Dissolved Corporate (3 parents)
Officer
2017-04-11 ~ 2018-01-26
IIF 163 - Director → ME
Person with significant control
2017-04-11 ~ 2018-01-26
IIF 5 - Ownership of shares – 75% or more → OE
116
171 Elgar Road, Reading, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-10-30
IIF 204 - Director → ME
Person with significant control
2016-07-13 ~ 2018-10-30
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
117
Flat B, 83 Gipsy Hill, London, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-08-08
IIF 261 - Director → ME
Person with significant control
2016-07-13 ~ 2018-08-08
IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Right to appoint or remove directors → OE
118
426 Limes Avenue, Chigwell, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-08-22
IIF 265 - Director → ME
Person with significant control
2016-07-13 ~ 2018-08-22
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
119
SICO BROTHERS BUSINESS LTD - now
MATEO SERVICES LTD
- 2018-05-21
10276241 16 Antonia Grove, Stanground South, Peterborough, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-05-15
IIF 215 - Director → ME
Person with significant control
2016-07-13 ~ 2018-05-15
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
120
33 Alamein Avenue, Chatham, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-08-10
IIF 232 - Director → ME
Person with significant control
2016-07-13 ~ 2018-08-10
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
121
81a Underwood Lane, Crewe, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-09-10
IIF 266 - Director → ME
Person with significant control
2016-07-13 ~ 2018-09-10
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
122
137 Vancouver Road, Broxbourne, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-08-14
IIF 146 - Director → ME
Person with significant control
2016-07-13 ~ 2018-08-14
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
123
53a Yardley Road, Acocks Green, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2017-06-20
IIF 158 - Director → ME
Person with significant control
2016-07-13 ~ 2017-06-20
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – 75% or more → OE
124
578 Warwick Road, Tyseley, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-09-24
IIF 222 - Director → ME
Person with significant control
2016-07-13 ~ 2018-09-24
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of shares – 75% or more → OE
125
39 Widgeons, Alton, Hampshire, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-11-16
IIF 273 - Director → ME
Person with significant control
2016-07-13 ~ 2018-11-16
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
126
519a Wilbraham Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-09-21
IIF 193 - Director → ME
Person with significant control
2016-07-13 ~ 2018-09-21
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Right to appoint or remove directors → OE
127
46 Paradise Lane, Hall Green, Birmingham, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-09-26
IIF 278 - Director → ME
Person with significant control
2016-07-13 ~ 2018-09-26
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
128
3 Maynard Court, Clarence Road, Windsor, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-09-27
IIF 270 - Director → ME
Person with significant control
2016-07-13 ~ 2018-09-27
IIF 141 - Right to appoint or remove directors → OE
IIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
129
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 246 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 38 - Ownership of shares – 75% or more → OE
130
Flat 2 23 Prospect Road, Barnet, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-10-02
IIF 267 - Director → ME
Person with significant control
2016-07-13 ~ 2018-10-02
IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Ownership of shares – 75% or more → OE
131
35 Centre Drive, Newmarket, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2017-08-18
IIF 275 - Director → ME
Person with significant control
2016-07-13 ~ 2017-08-18
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
132
Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
Dissolved Corporate (2 parents)
Officer
2017-04-11 ~ dissolved
IIF 213 - Director → ME
Person with significant control
2017-04-24 ~ dissolved
IIF 43 - Ownership of shares – 75% or more → OE
133
TUNLAW SOLUTIONS LIMITED - now
ASOMADA SOLUTIONS LTD
- 2018-03-01
10276156 74 Hawksmoor Road, Oxford, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-02-21
IIF 157 - Director → ME
Person with significant control
2016-07-13 ~ 2018-02-21
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
134
54 Longford Road, Longford, Coventry, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-10-03
IIF 263 - Director → ME
Person with significant control
2016-07-13 ~ 2018-10-03
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
135
VERO HEALTH LIMITED - now
PRIETO SERVICES LTD
- 2018-08-01
10276202 Flat 409 Thomas Barnardo House, 3 Anglo Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-07-31
IIF 254 - Director → ME
Person with significant control
2016-07-13 ~ 2018-07-31
IIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
IIF 131 - Right to appoint or remove directors → OE
136
333 Broomfield Road, Chelmsford, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-10-16
IIF 247 - Director → ME
Person with significant control
2016-07-13 ~ 2018-10-16
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
137
WAVES23 LTD - now
Beaumont House Orchard Way, Warninglid, Haywards Heath, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-08-20
IIF 241 - Director → ME
Person with significant control
2016-07-13 ~ 2018-08-20
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of shares – 75% or more → OE
138
Flat 8 Markham House Kingswood Estate, Dulwich, London, England
Active Corporate (2 parents)
Officer
2016-07-13 ~ 2018-10-22
IIF 220 - Director → ME
Person with significant control
2016-07-13 ~ 2018-10-22
IIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
139
59 Bunns Lane, Dudley, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-11-01
IIF 243 - Director → ME
Person with significant control
2016-07-13 ~ 2018-11-01
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
140
30 Webber Close, Ogwell, Newton Abbot, England
Dissolved Corporate (2 parents)
Officer
2016-07-13 ~ 2018-11-01
IIF 239 - Director → ME
Person with significant control
2016-07-13 ~ 2018-11-01
IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Ownership of shares – 75% or more → OE