logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Haydn Howell

child relation
Offspring entities and appointments 140
  • 1
    ABONA SERVICES LTD
    10276009
    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
    VALLESECO LTD
    - 2017-12-01 10275941
    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
    ADEJE SERVICES LTD
    10275927
    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
    AGAETE LTD
    10275885
    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
    AGULO LTD
    10276366
    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
    AGUSTIN INDUSTRIAL LTD
    10275964
    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
    AJUY SOLUTIONS LTD
    10276108
    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
    ALJEZUR LTD
    10320072
    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
    ALMANCIL SOLUTIONS LTD
    10320114
    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
    AMARILLA SERVICES LTD
    10276351
    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
    ARDENNE SOLUTIONS LTD
    10322801
    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
    ARICO SERVICES LTD
    10275830
    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
    ARINAGA LTD
    10275411
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 240 - Director → ME
    2016-07-13 ~ 2017-07-24
    IIF 230 - Director → ME
    Person with significant control
    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
    2017-07-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    ARONA SERVICES LTD
    10275914
    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
    ARRIETA SERVICES LTD
    10275967
    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
    ARUCAS LTD
    10275780
    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
    ARVESTA LTD
    10322531
    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
    AVEIRO SOLUTIONS LTD
    10320137
    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
    BALANEGRA SOLUTIONS LTD
    10321315
    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
    BALERMA LTD
    10321276 10321261
    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
    BATALHA LTD
    10320350
    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
    TEDERAS LTD
    - 2018-09-14 10275447
    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
    GUATIZA LTD
    - 2018-04-28 10276153
    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
    BERRIEL LTD
    10275490
    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
    BORTANGE LTD
    10322647
    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
    BOUCHES SOLUTIONS LTD
    10322781
    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
    BRAGA SOLUTIONS LTD
    10320245 10320230... (more)
    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
    BRAGANCA LTD
    10320273
    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
    BRAGANCA SOLUTIONS LTD
    10320230 10320245... (more)
    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
    BREST SOLUTIONS LTD
    10322708
    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
    BRIGIDA LTD
    10275920
    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
    CABRERA SERVICES LTD
    10321085
    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
    CALERO LIMITED
    10275949
    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
    CAMPILLO LTD
    10321069 10321292
    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
    CANDELARIA SERVICES LTD
    10275922
    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
    CASCAIS SOLUTIONS LTD
    10320319
    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
    CASTILLO SOLUTIONS LTD
    10276478
    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
    HIDALGA LTD
    - 2018-04-25 10276140
    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
    CHINIJO LTD
    10275919
    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
    VALLEHERMOSO LTD
    - 2018-10-17 10276335
    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
    CLERMONT FACILITIES LTD
    10322861
    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
    CONCIL LTD
    10276159
    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
    CORRALEJO LTD
    10276328
    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
    COTE FACILITIES LTD
    10322789
    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
    COTILLO SERVICES LTD
    10276285
    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
    DARRICAL SOLUTIONS LTD
    10321175
    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
    DEMARIN SERVICES LTD
    10321252
    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
    DOUBS LTD
    10322875
    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
    MASDACHE LTD
    - 2017-07-12 10276216
    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
    EJIDO SERVICES LTD
    10321344 10320984
    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
    ENIX SERVICES LTD
    10322113
    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
    ALCOLEA LTD
    - 2021-05-10 10321250
    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
    FAGERSTA LTD
    10322830
    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
    FAMARA SERVICES LTD
    10275940
    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
    FATIMA SOLUTIONS LTD
    10320325
    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
    FIRGAS LTD
    10276230
    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
    FORTALEZA SERVICES LTD
    10276312
    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
    GALDAR LTD
    10276559
    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
    GALLETAS LTD
    10275943
    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
    GANGOSA LTD
    10321583
    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
    GARACHICO LTD
    10276002
    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
    2017-06-13 ~ 2018-01-12
    IIF 17 - Ownership of shares – 75% or more OE
    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
  • 65
    GARAJONAY LTD
    10276376
    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
    GAVLE SOLUTIONS LTD
    10322966
    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
    GOMERA LTD
    10275828
    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
    GRACIOSA LTD
    10276010
    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
    GUIMAR LTD
    10275909
    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
    HAPARANDA LTD
    10322951
    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
    MANRIQUE LTD
    - 2018-05-24 10276434
    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
    HERMIGUA LTD
    10276350
    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
    HIERRO SERVICES LTD
    10275848
    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
    INGENIO SERVICES LTD
    10275860
    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
    ISORA LTD
    10275969 10276494
    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
    ISORA SERVICES LTD
    10276494 10275969
    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
    JABLE SOLUTIONS LTD
    10276305 10320344
    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
    ARRECIFE LTD
    - 2018-01-04 10275928
    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
    COCOTEROS LTD
    - 2018-04-04 10275959
    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
    LAGOS SOLUTIONS LTD
    10320505
    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
    LAGUNA SOLUTIONS LTD
    10276019
    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
    LAHOLM SOLUTIONS LTD
    10323448
    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
    LIDINGO SOLUTIONS LTD
    10323389
    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
    LOIRET LTD
    10323399
    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
    LUSO SOLUTIONS LTD
    10320520
    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
    MANCHA SERVICES LTD
    10276127
    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
    MANTANZA SERVICES LTD
    10275924
    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
    MASCA SERVICES LTD
    10275976
    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
    MATAGORDA SERVICES LTD
    10276035
    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
    HERAULT LTD
    - 2020-07-08 10323560
    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
    MEDANO SOLUTIONS LTD
    10275951
    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
    MELECINA SOLUTIONS LTD
    10321324
    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
    MEURTHE LTD
    10323434
    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
    VEGUETA LTD
    - 2018-11-19 10276137
    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
    MIRAFLOR LIMITED
    10276546
    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
    MOCANAL LTD
    10276680
    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
    MOGAN SERVICES LTD
    10275464
    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
    MOLINO SERVICES LTD
    10275422
    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
    MOYA SOLUTIONS LTD
    10276250
    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
    MOZAGA LTD
    10276183
    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
    NARARET SERVICES LTD
    10276148
    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
    SABINITA LTD
    - 2018-08-08 10275911
    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
    OROTAVA LTD
    10275847
    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
    PAGADOR SOLUTIONS LTD
    10276221 10321379
    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
    PALMITAL LTD
    10275915
    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
    PARED SERVICES LTD
    10276410
    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
    PLAYITAS LTD
    10276363
    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 10276611
    ABRIGOS 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
    QUEMADA LTD
    10276089
    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
    RESTINGA LTD
    10276465
    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
    SABINOSA LTD
    10276475
    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
    SALOBRE SERVICES LTD
    10276378
    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
    SAUZAL LTD
    10275935
    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
    TABAIBA LTD
    10276527
    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
    TACORONTE LIMITED
    10275823
    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
    TAFIRA LTD
    10275856
    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
    TAJEDA LTD
    10276316
    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
    TAMDUSTE LTD
    10276554
    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
    TEGUESTE LTD
    10275904 13343732
    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
    TEGUISE LTD
    10276071
    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
    TELDE SERVICES LTD
    10275926
    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
    TEROR LTD
    10275873
    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
    THE ALPES FACILITIES LTD
    10322486
    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
    TIGADAY LTD
    10276543
    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
    TINAJO SERVICES LTD
    10276176
    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
    TOMAR SOLUTIONS LTD
    10321048
    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
    UTIACA LTD
    10275894
    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
    VILAFLOR SERVICES LTD
    10275465
    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
    TABAYESCO LTD
    - 2018-08-22 10276165
    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
    YAIZA SOLUTIONS LTD
    10276333
    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
    ZOCAS SERVICES LTD
    10275836
    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
    ZUMACAL LTD
    10275864
    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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.