logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ceri Richard John

child relation
Offspring entities and appointments
Active 326
  • 1
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 2909 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 2687 - Ownership of shares – 75% or moreOE
    IIF 2687 - Ownership of voting rights - 75% or moreOE
    IIF 2687 - Right to appoint or remove directorsOE
  • 2
    LOUISE HETON LTD - 2021-12-14
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 2879 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 2854 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF - Right to appoint or remove membersOE
    IIF - Right to surplus assets - 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 4
    BITHELL DAVIES FUNDING SOLUTIONS LIMITED - 2024-07-17
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ dissolved
    IIF 513 - Has significant influence or controlOE
  • 5
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 2587 - Ownership of voting rights - 75% or moreOE
    IIF 2587 - Right to appoint or remove directorsOE
    IIF 2587 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2626 - Ownership of shares – 75% or moreOE
    IIF 2626 - Ownership of voting rights - 75% or moreOE
    IIF 2626 - Right to appoint or remove directorsOE
  • 7
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 2663 - Right to appoint or remove directorsOE
    IIF 2663 - Ownership of voting rights - 75% or moreOE
    IIF 2663 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 2597 - Ownership of voting rights - 75% or moreOE
    IIF 2597 - Right to appoint or remove directorsOE
    IIF 2597 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 2011 - Director → ME
  • 10
    icon of address Rivers Lodge, West Common, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,626 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 11
    PINELINK LIMITED - 2020-03-11
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 2870 - Director → ME
  • 12
    icon of address Conveyit House, 28 Coity Road, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 1133 - Director → ME
  • 13
    icon of address Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 1877 - Director → ME
  • 14
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1813 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 15
    SUNNYROW LIMITED - 2025-08-11
    icon of address Rivers Lodge, West Common, Harpenden, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2602 - Right to appoint or remove directorsOE
    IIF 2602 - Ownership of shares – 75% or moreOE
    IIF 2602 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2613 - Ownership of voting rights - 75% or moreOE
    IIF 2613 - Right to appoint or remove directorsOE
    IIF 2613 - Ownership of shares – 75% or moreOE
  • 18
    ACERATE LLP - 2022-01-17
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 2857 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF - Right to appoint or remove membersOE
    IIF - Right to surplus assets - 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2717 - Ownership of shares – 75% or moreOE
    IIF 2717 - Right to appoint or remove directorsOE
    IIF 2717 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 2714 - Ownership of voting rights - 75% or moreOE
    IIF 2714 - Right to appoint or remove directorsOE
    IIF 2714 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 2711 - Right to appoint or remove directorsOE
    IIF 2711 - Ownership of shares – 75% or moreOE
    IIF 2711 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2619 - Ownership of shares – 75% or moreOE
    IIF 2619 - Ownership of voting rights - 75% or moreOE
    IIF 2619 - Right to appoint or remove directorsOE
  • 23
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 2695 - Ownership of shares – 75% or moreOE
    IIF 2695 - Ownership of voting rights - 75% or moreOE
    IIF 2695 - Right to appoint or remove directorsOE
  • 24
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2750 - Ownership of voting rights - 75% or moreOE
    IIF 2750 - Right to appoint or remove directorsOE
    IIF 2750 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 2584 - Ownership of shares – 75% or moreOE
    IIF 2584 - Right to appoint or remove directorsOE
    IIF 2584 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 153a Blenheim Road, Harrow, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 2463 - Ownership of shares – 75% or moreOE
    IIF 2463 - Ownership of voting rights - 75% or moreOE
    IIF 2463 - Right to appoint or remove directorsOE
  • 27
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2731 - Ownership of shares – 75% or moreOE
    IIF 2731 - Right to appoint or remove directorsOE
    IIF 2731 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 14 Freshwell Gardens, West Horndon, Brentwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF - Director → ME
  • 29
    PARAGON SEARCHES LIMITED - 2018-04-17
    icon of address Ty Coed Y Mwstwr Isaf, Coychurch, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 2428 - Right to appoint or remove directorsOE
    IIF 2428 - Ownership of voting rights - 75% or moreOE
    IIF 2428 - Ownership of shares – 75% or moreOE
  • 30
    SEARCH DIRECT FORMATIONS LIMITED - 2016-09-16
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2000-12-28 ~ now
    IIF 558 - Director → ME
    icon of calendar 2000-12-28 ~ now
    IIF 2851 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 2859 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    SEARCH DIRECT NOMINEES LIMITED - 2016-09-16
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2000-12-28 ~ now
    IIF 2860 - Director → ME
    icon of calendar 2000-12-28 ~ now
    IIF 2849 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 33
    SEARCH DIRECT SECRETARIES LIMITED - 2016-09-16
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-12-28 ~ now
    IIF 559 - Director → ME
    icon of calendar 2000-12-28 ~ now
    IIF 2850 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2667 - Right to appoint or remove directorsOE
    IIF 2667 - Ownership of voting rights - 75% or moreOE
    IIF 2667 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 1298 - Director → ME
  • 36
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 37
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1434 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Ownership of shares – 75% or moreOE
  • 38
    HOG & FITCH LIMITED - 2018-11-20
    icon of address Conveyit House, 28 Coity Road, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 1111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 450 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 1994 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 2487 - Right to appoint or remove directorsOE
    IIF 2487 - Ownership of voting rights - 75% or moreOE
    IIF 2487 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 2437 - Ownership of shares – 75% or moreOE
    IIF 2437 - Ownership of voting rights - 75% or moreOE
    IIF 2437 - Right to appoint or remove directorsOE
  • 42
    DENEBECK LIMITED - 2023-03-30
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 43
    ARCHGOOD LIMITED - 2023-03-30
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 2890 - Director → ME
  • 45
    icon of address 2 Church Crescent, Baglan, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 2852 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 2825 - Right to appoint or remove directorsOE
    IIF 2825 - Ownership of voting rights - 75% or moreOE
    IIF 2825 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 47
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2594 - Ownership of shares – 75% or moreOE
    IIF 2594 - Ownership of voting rights - 75% or moreOE
    IIF 2594 - Right to appoint or remove directorsOE
  • 48
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 2379 - Right to appoint or remove directorsOE
    IIF 2379 - Ownership of voting rights - 75% or moreOE
    IIF 2379 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 2657 - Right to appoint or remove directorsOE
    IIF 2657 - Ownership of shares – 75% or moreOE
    IIF 2657 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 2441 - Ownership of voting rights - 75% or moreOE
    IIF 2441 - Ownership of shares – 75% or moreOE
    IIF 2441 - Right to appoint or remove directorsOE
  • 51
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2538 - Ownership of shares – 75% or moreOE
    IIF 2538 - Ownership of voting rights - 75% or moreOE
    IIF 2538 - Right to appoint or remove directorsOE
  • 52
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 642 - Director → ME
  • 53
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2542 - Ownership of voting rights - 75% or moreOE
    IIF 2542 - Ownership of shares – 75% or moreOE
    IIF 2542 - Right to appoint or remove directorsOE
  • 54
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2523 - Ownership of shares – 75% or moreOE
    IIF 2523 - Ownership of voting rights - 75% or moreOE
    IIF 2523 - Right to appoint or remove directorsOE
  • 55
    PRESTWORTH LIMITED - 2013-05-13
    PICCADILY CARPETS LIMITED - 2009-10-24
    icon of address Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 1568 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 57
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2655 - Right to appoint or remove directorsOE
    IIF 2655 - Ownership of voting rights - 75% or moreOE
    IIF 2655 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 2 Church Crescent, Baglan, Baglan, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 2853 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 59
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 2501 - Ownership of shares – 75% or moreOE
    IIF 2501 - Ownership of voting rights - 75% or moreOE
    IIF 2501 - Right to appoint or remove directorsOE
  • 60
    icon of address Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 1953 - Director → ME
  • 61
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 2707 - Right to appoint or remove directorsOE
    IIF 2707 - Ownership of voting rights - 75% or moreOE
    IIF 2707 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-29 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ now
    IIF 2415 - Ownership of voting rights - 75% or moreOE
    IIF 2415 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 2520 - Ownership of voting rights - 75% or moreOE
    IIF 2520 - Ownership of shares – 75% or moreOE
    IIF 2520 - Right to appoint or remove directorsOE
  • 64
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1820 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 2929 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 2527 - Right to appoint or remove directorsOE
    IIF 2527 - Ownership of voting rights - 75% or moreOE
    IIF 2527 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2598 - Right to appoint or remove directorsOE
    IIF 2598 - Ownership of shares – 75% or moreOE
    IIF 2598 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2777 - Ownership of shares – 75% or moreOE
    IIF 2777 - Right to appoint or remove directorsOE
    IIF 2777 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address Cenceo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2573 - Ownership of shares – 75% or moreOE
    IIF 2573 - Right to appoint or remove directorsOE
    IIF 2573 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 2575 - Ownership of shares – 75% or moreOE
    IIF 2575 - Ownership of voting rights - 75% or moreOE
    IIF 2575 - Right to appoint or remove directorsOE
  • 71
    icon of address 28 Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 1452 - Director → ME
  • 72
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 2761 - Ownership of shares – 75% or moreOE
    IIF 2761 - Ownership of voting rights - 75% or moreOE
    IIF 2761 - Right to appoint or remove directorsOE
  • 73
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2755 - Right to appoint or remove directorsOE
    IIF 2755 - Ownership of voting rights - 75% or moreOE
    IIF 2755 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 2819 - Ownership of shares – 75% or moreOE
    IIF 2819 - Ownership of voting rights - 75% or moreOE
    IIF 2819 - Right to appoint or remove directorsOE
  • 75
    icon of address 4385, 15059184 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 2822 - Ownership of shares – 75% or moreOE
    IIF 2822 - Right to appoint or remove directorsOE
    IIF 2822 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2510 - Ownership of voting rights - 75% or moreOE
    IIF 2510 - Right to appoint or remove directorsOE
    IIF 2510 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 78
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2625 - Ownership of shares – 75% or moreOE
    IIF 2625 - Ownership of voting rights - 75% or moreOE
    IIF 2625 - Right to appoint or remove directorsOE
  • 79
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 2539 - Right to appoint or remove directorsOE
    IIF 2539 - Ownership of voting rights - 75% or moreOE
    IIF 2539 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 2642 - Ownership of voting rights - 75% or moreOE
    IIF 2642 - Ownership of shares – 75% or moreOE
    IIF 2642 - Right to appoint or remove directorsOE
  • 81
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 2606 - Ownership of shares – 75% or moreOE
    IIF 2606 - Ownership of voting rights - 75% or moreOE
    IIF 2606 - Right to appoint or remove directorsOE
  • 82
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2694 - Right to appoint or remove directorsOE
    IIF 2694 - Ownership of voting rights - 75% or moreOE
    IIF 2694 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 2577 - Ownership of voting rights - 75% or moreOE
    IIF 2577 - Ownership of shares – 75% or moreOE
    IIF 2577 - Right to appoint or remove directorsOE
  • 84
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 2906 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2516 - Ownership of voting rights - 75% or moreOE
    IIF 2516 - Right to appoint or remove directorsOE
    IIF 2516 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 2462 - Ownership of shares – 75% or moreOE
    IIF 2462 - Right to appoint or remove directorsOE
    IIF 2462 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2536 - Ownership of voting rights - 75% or moreOE
    IIF 2536 - Ownership of shares – 75% or moreOE
    IIF 2536 - Right to appoint or remove directorsOE
  • 88
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 2710 - Right to appoint or remove directorsOE
    IIF 2710 - Ownership of voting rights - 75% or moreOE
    IIF 2710 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Three Gables, Corner Hall, Hemel Hempstead, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 2812 - Ownership of shares – 75% or moreOE
    IIF 2812 - Ownership of voting rights - 75% or moreOE
    IIF 2812 - Right to appoint or remove directorsOE
  • 90
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2650 - Ownership of voting rights - 75% or moreOE
    IIF 2650 - Ownership of shares – 75% or moreOE
    IIF 2650 - Right to appoint or remove directorsOE
  • 91
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF - Director → ME
  • 92
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2745 - Ownership of shares – 75% or moreOE
    IIF 2745 - Ownership of voting rights - 75% or moreOE
    IIF 2745 - Right to appoint or remove directorsOE
  • 93
    TONEFORM LIMITED - 2023-04-06
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 94
    WENDOVER WINES LIMITED - 2012-11-27
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 2209 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 242 Calais Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 96
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 2776 - Ownership of shares – 75% or moreOE
    IIF 2776 - Ownership of voting rights - 75% or moreOE
    IIF 2776 - Right to appoint or remove directorsOE
  • 97
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2588 - Ownership of voting rights - 75% or moreOE
    IIF 2588 - Right to appoint or remove directorsOE
    IIF 2588 - Ownership of shares – 75% or moreOE
  • 98
    EVEPLAN CARE SERVICES LIMITED - 2024-04-28
    EVEPLAN LIMITED - 2023-05-30
    icon of address 37 Vowles Road, West Bromwich, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 99
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2450 - Ownership of shares – 75% or moreOE
    IIF 2450 - Ownership of voting rights - 75% or moreOE
    IIF 2450 - Right to appoint or remove directorsOE
  • 100
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2624 - Ownership of shares – 75% or moreOE
    IIF 2624 - Ownership of voting rights - 75% or moreOE
    IIF 2624 - Right to appoint or remove directorsOE
  • 101
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 2590 - Ownership of shares – 75% or moreOE
    IIF 2590 - Ownership of voting rights - 75% or moreOE
    IIF 2590 - Right to appoint or remove directorsOE
  • 102
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2570 - Ownership of voting rights - 75% or moreOE
    IIF 2570 - Ownership of shares – 75% or moreOE
    IIF 2570 - Right to appoint or remove directorsOE
  • 103
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 2646 - Ownership of voting rights - 75% or moreOE
    IIF 2646 - Right to appoint or remove directorsOE
    IIF 2646 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Fernmire Technologies, 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,700,000 GBP2021-03-31
    Officer
    icon of calendar 2021-03-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 105
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 2496 - Right to appoint or remove directorsOE
    IIF 2496 - Ownership of voting rights - 75% or moreOE
    IIF 2496 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2723 - Ownership of voting rights - 75% or moreOE
    IIF 2723 - Right to appoint or remove directorsOE
    IIF 2723 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 2947 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 2751 - Ownership of voting rights - 75% or moreOE
    IIF 2751 - Ownership of shares – 75% or moreOE
    IIF 2751 - Right to appoint or remove directorsOE
  • 108
    BRONSON AUTO CORPORATION LTD - 2023-07-03
    FORDMERE LIMITED - 2023-03-20
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-18 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2023-03-18 ~ now
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 110
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1484 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2499 - Right to appoint or remove directorsOE
    IIF 2499 - Ownership of voting rights - 75% or moreOE
    IIF 2499 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 2740 - Ownership of shares – 75% or moreOE
    IIF 2740 - Right to appoint or remove directorsOE
    IIF 2740 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2595 - Ownership of shares – 75% or moreOE
    IIF 2595 - Right to appoint or remove directorsOE
    IIF 2595 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 2948 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2746 - Right to appoint or remove directorsOE
    IIF 2746 - Ownership of voting rights - 75% or moreOE
    IIF 2746 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2738 - Ownership of shares – 75% or moreOE
    IIF 2738 - Ownership of voting rights - 75% or moreOE
    IIF 2738 - Right to appoint or remove directorsOE
  • 116
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 2609 - Ownership of shares – 75% or moreOE
    IIF 2609 - Ownership of voting rights - 75% or moreOE
    IIF 2609 - Right to appoint or remove directorsOE
  • 117
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 2368 - Right to appoint or remove directorsOE
    IIF 2368 - Ownership of voting rights - 75% or moreOE
    IIF 2368 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 119
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 2766 - Ownership of voting rights - 75% or moreOE
    IIF 2766 - Right to appoint or remove directorsOE
    IIF 2766 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 2902 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2677 - Right to appoint or remove directorsOE
    IIF 2677 - Ownership of shares – 75% or moreOE
    IIF 2677 - Ownership of voting rights - 75% or moreOE
  • 122
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 123
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2734 - Right to appoint or remove directorsOE
    IIF 2734 - Ownership of voting rights - 75% or moreOE
    IIF 2734 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 2449 - Right to appoint or remove directorsOE
    IIF 2449 - Ownership of voting rights - 75% or moreOE
    IIF 2449 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 2769 - Right to appoint or remove directorsOE
    IIF 2769 - Ownership of shares – 75% or moreOE
    IIF 2769 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 2885 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2504 - Ownership of shares – 75% or moreOE
    IIF 2504 - Ownership of voting rights - 75% or moreOE
    IIF 2504 - Right to appoint or remove directorsOE
  • 128
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2492 - Right to appoint or remove directorsOE
    IIF 2492 - Ownership of shares – 75% or moreOE
    IIF 2492 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 2678 - Right to appoint or remove directorsOE
    IIF 2678 - Ownership of voting rights - 75% or moreOE
    IIF 2678 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 2592 - Ownership of shares – 75% or moreOE
    IIF 2592 - Ownership of voting rights - 75% or moreOE
    IIF 2592 - Right to appoint or remove directorsOE
  • 132
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2616 - Right to appoint or remove directorsOE
    IIF 2616 - Ownership of voting rights - 75% or moreOE
    IIF 2616 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 2596 - Right to appoint or remove directorsOE
    IIF 2596 - Ownership of voting rights - 75% or moreOE
    IIF 2596 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 2494 - Right to appoint or remove directorsOE
    IIF 2494 - Ownership of voting rights - 75% or moreOE
    IIF 2494 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2532 - Right to appoint or remove directorsOE
    IIF 2532 - Ownership of shares – 75% or moreOE
    IIF 2532 - Ownership of voting rights - 75% or moreOE
  • 136
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,289,000 GBP2021-04-30
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 137
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 138
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 2970 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2729 - Right to appoint or remove directorsOE
    IIF 2729 - Ownership of voting rights - 75% or moreOE
    IIF 2729 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 2544 - Ownership of shares – 75% or moreOE
    IIF 2544 - Right to appoint or remove directorsOE
    IIF 2544 - Ownership of voting rights - 75% or moreOE
  • 140
    icon of address Cenceo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,586 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 141
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 142
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 2892 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2489 - Ownership of shares – 75% or moreOE
    IIF 2489 - Right to appoint or remove directorsOE
    IIF 2489 - Ownership of voting rights - 75% or moreOE
  • 144
    CHINGFORD TANNING SHOP LIMITED - 2011-07-05
    icon of address 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 729 - Director → ME
  • 145
    icon of address Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 1491 - Director → ME
  • 146
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 2621 - Ownership of shares – 75% or moreOE
    IIF 2621 - Ownership of voting rights - 75% or moreOE
    IIF 2621 - Right to appoint or remove directorsOE
  • 148
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2526 - Ownership of shares – 75% or moreOE
    IIF 2526 - Ownership of voting rights - 75% or moreOE
    IIF 2526 - Right to appoint or remove directorsOE
  • 149
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 2744 - Right to appoint or remove directorsOE
    IIF 2744 - Ownership of voting rights - 75% or moreOE
    IIF 2744 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 2787 - Right to appoint or remove directorsOE
    IIF 2787 - Ownership of voting rights - 75% or moreOE
    IIF 2787 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2551 - Ownership of shares – 75% or moreOE
    IIF 2551 - Ownership of voting rights - 75% or moreOE
    IIF 2551 - Right to appoint or remove directorsOE
  • 152
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 153
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF - Director → ME
  • 154
    icon of address 81 Westbourne Road, Huddersfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 2310 - Ownership of shares – 75% or moreOE
    IIF 2310 - Ownership of voting rights - 75% or moreOE
    IIF 2310 - Right to appoint or remove directorsOE
  • 155
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2474 - Right to appoint or remove directorsOE
    IIF 2474 - Ownership of shares – 75% or moreOE
    IIF 2474 - Ownership of voting rights - 75% or moreOE
  • 156
    MOORLONG LIMITED - 2016-11-10
    icon of address 11b Bladen Street Industrial Estate, Jarrow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 448 - Has significant influence or controlOE
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 2645 - Right to appoint or remove directorsOE
    IIF 2645 - Ownership of voting rights - 75% or moreOE
    IIF 2645 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 2793 - Ownership of shares – 75% or moreOE
    IIF 2793 - Right to appoint or remove directorsOE
    IIF 2793 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 2680 - Ownership of shares – 75% or moreOE
    IIF 2680 - Ownership of voting rights - 75% or moreOE
    IIF 2680 - Right to appoint or remove directorsOE
  • 160
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 2719 - Right to appoint or remove directorsOE
    IIF 2719 - Ownership of voting rights - 75% or moreOE
    IIF 2719 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 2454 - Ownership of shares – 75% or moreOE
    IIF 2454 - Right to appoint or remove directorsOE
    IIF 2454 - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2620 - Ownership of voting rights - 75% or moreOE
    IIF 2620 - Right to appoint or remove directorsOE
    IIF 2620 - Ownership of shares – 75% or moreOE
  • 163
    IBKA LIMITED - 2013-06-10
    icon of address Suite 34, New House 67-68 Hatton Garden, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 554 - Director → ME
  • 164
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2530 - Ownership of shares – 75% or moreOE
    IIF 2530 - Ownership of voting rights - 75% or moreOE
    IIF 2530 - Right to appoint or remove directorsOE
  • 165
    icon of address Three Gables, Corner Hall, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    589 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 166
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 2701 - Right to appoint or remove directorsOE
    IIF 2701 - Ownership of voting rights - 75% or moreOE
    IIF 2701 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2556 - Right to appoint or remove directorsOE
    IIF 2556 - Ownership of voting rights - 75% or moreOE
    IIF 2556 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 169
    icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF - Director → ME
  • 170
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 2580 - Right to appoint or remove directorsOE
    IIF 2580 - Ownership of voting rights - 75% or moreOE
    IIF 2580 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 2679 - Right to appoint or remove directorsOE
    IIF 2679 - Ownership of voting rights - 75% or moreOE
    IIF 2679 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 2996 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 2644 - Ownership of voting rights - 75% or moreOE
    IIF 2644 - Ownership of shares – 75% or moreOE
    IIF 2644 - Right to appoint or remove directorsOE
  • 173
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 2696 - Ownership of shares – 75% or moreOE
    IIF 2696 - Ownership of voting rights - 75% or moreOE
    IIF 2696 - Right to appoint or remove directorsOE
  • 174
    icon of address Cenceo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 175
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 2521 - Ownership of shares – 75% or moreOE
    IIF 2521 - Ownership of voting rights - 75% or moreOE
    IIF 2521 - Right to appoint or remove directorsOE
  • 176
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2461 - Ownership of voting rights - 75% or moreOE
    IIF 2461 - Ownership of shares – 75% or moreOE
    IIF 2461 - Right to appoint or remove directorsOE
  • 177
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2910 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2640 - Ownership of shares – 75% or moreOE
    IIF 2640 - Ownership of voting rights - 75% or moreOE
    IIF 2640 - Right to appoint or remove directorsOE
  • 178
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 2599 - Ownership of voting rights - 75% or moreOE
    IIF 2599 - Ownership of shares – 75% or moreOE
    IIF 2599 - Right to appoint or remove directorsOE
  • 179
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 2844 - Director → ME
  • 180
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2665 - Ownership of shares – 75% or moreOE
    IIF 2665 - Ownership of voting rights - 75% or moreOE
    IIF 2665 - Right to appoint or remove directorsOE
  • 181
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2692 - Ownership of voting rights - 75% or moreOE
    IIF 2692 - Right to appoint or remove directorsOE
    IIF 2692 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2605 - Ownership of voting rights - 75% or moreOE
    IIF 2605 - Ownership of shares – 75% or moreOE
    IIF 2605 - Right to appoint or remove directorsOE
  • 183
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 2977 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2742 - Ownership of shares – 75% or moreOE
    IIF 2742 - Right to appoint or remove directorsOE
    IIF 2742 - Ownership of voting rights - 75% or moreOE
  • 184
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2447 - Right to appoint or remove directorsOE
    IIF 2447 - Ownership of shares – 75% or moreOE
    IIF 2447 - Ownership of voting rights - 75% or moreOE
  • 185
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 2660 - Right to appoint or remove directorsOE
    IIF 2660 - Ownership of voting rights - 75% or moreOE
    IIF 2660 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2788 - Right to appoint or remove directorsOE
    IIF 2788 - Ownership of shares – 75% or moreOE
    IIF 2788 - Ownership of voting rights - 75% or moreOE
  • 187
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 188
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 2843 - Director → ME
  • 189
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 1810 - Director → ME
  • 191
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2572 - Right to appoint or remove directorsOE
    IIF 2572 - Ownership of shares – 75% or moreOE
    IIF 2572 - Ownership of voting rights - 75% or moreOE
  • 192
    FORDREALM LIMITED - 2023-04-27
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 2418 - Ownership of voting rights - 75% or moreOE
    IIF 2418 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2574 - Ownership of voting rights - 75% or moreOE
    IIF 2574 - Ownership of shares – 75% or moreOE
    IIF 2574 - Right to appoint or remove directorsOE
  • 194
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 2634 - Right to appoint or remove directorsOE
    IIF 2634 - Ownership of voting rights - 75% or moreOE
    IIF 2634 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 2671 - Ownership of shares – 75% or moreOE
    IIF 2671 - Ownership of voting rights - 75% or moreOE
    IIF 2671 - Right to appoint or remove directorsOE
  • 196
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2457 - Ownership of shares – 75% or moreOE
    IIF 2457 - Right to appoint or remove directorsOE
    IIF 2457 - Ownership of voting rights - 75% or moreOE
  • 197
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 2608 - Ownership of voting rights - 75% or moreOE
    IIF 2608 - Right to appoint or remove directorsOE
    IIF 2608 - Ownership of shares – 75% or moreOE
  • 198
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 2460 - Right to appoint or remove directorsOE
    IIF 2460 - Ownership of voting rights - 75% or moreOE
    IIF 2460 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2682 - Right to appoint or remove directorsOE
    IIF 2682 - Ownership of voting rights - 75% or moreOE
    IIF 2682 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1874 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 2880 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2771 - Right to appoint or remove directorsOE
    IIF 2771 - Ownership of voting rights - 75% or moreOE
    IIF 2771 - Ownership of shares – 75% or moreOE
  • 203
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 525 - Director → ME
  • 204
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2479 - Ownership of voting rights - 75% or moreOE
    IIF 2479 - Ownership of shares – 75% or moreOE
    IIF 2479 - Right to appoint or remove directorsOE
  • 205
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2473 - Ownership of shares – 75% or moreOE
    IIF 2473 - Ownership of voting rights - 75% or moreOE
    IIF 2473 - Right to appoint or remove directorsOE
  • 206
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 2914 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 2518 - Right to appoint or remove directorsOE
    IIF 2518 - Ownership of voting rights - 75% or moreOE
    IIF 2518 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 2591 - Right to appoint or remove directorsOE
    IIF 2591 - Ownership of voting rights - 75% or moreOE
    IIF 2591 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2747 - Ownership of voting rights - 75% or moreOE
    IIF 2747 - Right to appoint or remove directorsOE
    IIF 2747 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2957 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2758 - Ownership of shares – 75% or moreOE
    IIF 2758 - Right to appoint or remove directorsOE
    IIF 2758 - Ownership of voting rights - 75% or moreOE
  • 210
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 2842 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 212
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 2469 - Ownership of voting rights - 75% or moreOE
    IIF 2469 - Right to appoint or remove directorsOE
    IIF 2469 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 214
    BIRR PROPERTIES LIMITED - 2025-01-31
    CONVEYIT LIMITED - 2017-11-07
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 215
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2552 - Right to appoint or remove directorsOE
    IIF 2552 - Ownership of voting rights - 75% or moreOE
    IIF 2552 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 2502 - Ownership of shares – 75% or moreOE
    IIF 2502 - Ownership of voting rights - 75% or moreOE
    IIF 2502 - Right to appoint or remove directorsOE
  • 217
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2928 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2681 - Right to appoint or remove directorsOE
    IIF 2681 - Ownership of voting rights - 75% or moreOE
    IIF 2681 - Ownership of shares – 75% or moreOE
  • 218
    NOBLESON LIMITED - 2023-07-11
    BRONSON AUTOMOTIVE GRP LTD - 2023-09-20
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 2841 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 219
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 2955 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2446 - Right to appoint or remove directorsOE
    IIF 2446 - Ownership of voting rights - 75% or moreOE
    IIF 2446 - Ownership of shares – 75% or moreOE
  • 220
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 2940 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2713 - Right to appoint or remove directorsOE
    IIF 2713 - Ownership of voting rights - 75% or moreOE
    IIF 2713 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2601 - Right to appoint or remove directorsOE
    IIF 2601 - Ownership of voting rights - 75% or moreOE
    IIF 2601 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1599 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 2555 - Right to appoint or remove directorsOE
    IIF 2555 - Ownership of voting rights - 75% or moreOE
    IIF 2555 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2614 - Right to appoint or remove directorsOE
    IIF 2614 - Ownership of voting rights - 75% or moreOE
    IIF 2614 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 2419 - Right to appoint or remove directorsOE
    IIF 2419 - Ownership of voting rights - 75% or moreOE
    IIF 2419 - Ownership of shares – 75% or moreOE
  • 226
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 2557 - Right to appoint or remove directorsOE
    IIF 2557 - Ownership of shares – 75% or moreOE
    IIF 2557 - Ownership of voting rights - 75% or moreOE
  • 227
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2712 - Ownership of shares – 75% or moreOE
    IIF 2712 - Ownership of voting rights - 75% or moreOE
    IIF 2712 - Right to appoint or remove directorsOE
  • 228
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 2697 - Ownership of shares – 75% or moreOE
    IIF 2697 - Ownership of voting rights - 75% or moreOE
    IIF 2697 - Right to appoint or remove directorsOE
  • 229
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2567 - Ownership of shares – 75% or moreOE
    IIF 2567 - Ownership of voting rights - 75% or moreOE
    IIF 2567 - Right to appoint or remove directorsOE
  • 230
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 2456 - Right to appoint or remove directorsOE
    IIF 2456 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2456 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 2918 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 2698 - Right to appoint or remove directorsOE
    IIF 2698 - Ownership of voting rights - 75% or moreOE
    IIF 2698 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2720 - Right to appoint or remove directorsOE
    IIF 2720 - Ownership of voting rights - 75% or moreOE
    IIF 2720 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 2768 - Right to appoint or remove directorsOE
    IIF 2768 - Ownership of voting rights - 75% or moreOE
    IIF 2768 - Ownership of shares – 75% or moreOE
  • 234
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 2524 - Right to appoint or remove directorsOE
    IIF 2524 - Ownership of voting rights - 75% or moreOE
    IIF 2524 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2704 - Ownership of shares – 75% or moreOE
    IIF 2704 - Right to appoint or remove directorsOE
    IIF 2704 - Ownership of voting rights - 75% or moreOE
  • 236
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2565 - Right to appoint or remove directorsOE
    IIF 2565 - Ownership of shares – 75% or moreOE
    IIF 2565 - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2685 - Right to appoint or remove directorsOE
    IIF 2685 - Ownership of voting rights - 75% or moreOE
    IIF 2685 - Ownership of shares – 75% or moreOE
  • 238
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 239
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2927 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2554 - Right to appoint or remove directorsOE
    IIF 2554 - Ownership of voting rights - 75% or moreOE
    IIF 2554 - Ownership of shares – 75% or moreOE
  • 240
    icon of address Unit 18 Calico House Printworks Lane, Levenshulme, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 241
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2637 - Ownership of shares – 75% or moreOE
    IIF 2637 - Right to appoint or remove directorsOE
    IIF 2637 - Ownership of voting rights - 75% or moreOE
  • 242
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 2611 - Ownership of shares – 75% or moreOE
    IIF 2611 - Ownership of voting rights - 75% or moreOE
    IIF 2611 - Right to appoint or remove directorsOE
  • 243
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 1681 - Director → ME
  • 244
    icon of address 41 Shevington Grove, Marton-in-cleveland, Middlesbrough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 245
    ACREBURN LIMITED - 2023-04-28
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 246
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 1467 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 247
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2633 - Ownership of shares – 75% or moreOE
    IIF 2633 - Right to appoint or remove directorsOE
    IIF 2633 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 2907 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 2792 - Right to appoint or remove directorsOE
    IIF 2792 - Ownership of voting rights - 75% or moreOE
    IIF 2792 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2531 - Ownership of shares – 75% or moreOE
    IIF 2531 - Right to appoint or remove directorsOE
    IIF 2531 - Ownership of voting rights - 75% or moreOE
  • 250
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2465 - Right to appoint or remove directorsOE
    IIF 2465 - Ownership of voting rights - 75% or moreOE
    IIF 2465 - Ownership of shares – 75% or moreOE
  • 251
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2452 - Ownership of shares – 75% or moreOE
    IIF 2452 - Ownership of voting rights - 75% or moreOE
    IIF 2452 - Right to appoint or remove directorsOE
  • 252
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2649 - Ownership of shares – 75% or moreOE
    IIF 2649 - Ownership of voting rights - 75% or moreOE
    IIF 2649 - Right to appoint or remove directorsOE
  • 253
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 2622 - Ownership of shares – 75% or moreOE
    IIF 2622 - Right to appoint or remove directorsOE
    IIF 2622 - Ownership of voting rights - 75% or moreOE
  • 254
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 2693 - Ownership of voting rights - 75% or moreOE
    IIF 2693 - Right to appoint or remove directorsOE
    IIF 2693 - Ownership of shares – 75% or moreOE
  • 255
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2478 - Right to appoint or remove directorsOE
    IIF 2478 - Ownership of shares – 75% or moreOE
    IIF 2478 - Ownership of voting rights - 75% or moreOE
  • 256
    icon of address 9 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 257
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2543 - Right to appoint or remove directorsOE
    IIF 2543 - Ownership of shares – 75% or moreOE
    IIF 2543 - Ownership of voting rights - 75% or moreOE
  • 258
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2440 - Right to appoint or remove directorsOE
    IIF 2440 - Ownership of voting rights - 75% or moreOE
    IIF 2440 - Ownership of shares – 75% or moreOE
  • 259
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 2482 - Right to appoint or remove directorsOE
    IIF 2482 - Ownership of shares – 75% or moreOE
    IIF 2482 - Ownership of voting rights - 75% or moreOE
  • 260
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 2748 - Ownership of shares – 75% or moreOE
    IIF 2748 - Ownership of voting rights - 75% or moreOE
    IIF 2748 - Right to appoint or remove directorsOE
  • 261
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 2630 - Ownership of shares – 75% or moreOE
    IIF 2630 - Ownership of voting rights - 75% or moreOE
    IIF 2630 - Right to appoint or remove directorsOE
  • 262
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 2401 - Right to appoint or remove directorsOE
    IIF 2401 - Ownership of voting rights - 75% or moreOE
  • 263
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 264
    icon of address Rivers Lodge, West Common, Harpenden, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 265
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 2674 - Ownership of shares – 75% or moreOE
    IIF 2674 - Ownership of voting rights - 75% or moreOE
    IIF 2674 - Right to appoint or remove directorsOE
  • 266
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 2566 - Right to appoint or remove directorsOE
    IIF 2566 - Ownership of voting rights - 75% or moreOE
    IIF 2566 - Ownership of shares – 75% or moreOE
  • 267
    JAYRIDE LIMITED - 2024-06-24
    icon of address Pax Cottage Tresean, Cubert, Newquay, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 268
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2963 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2773 - Right to appoint or remove directorsOE
    IIF 2773 - Ownership of voting rights - 75% or moreOE
    IIF 2773 - Ownership of shares – 75% or moreOE
  • 269
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1803 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 270
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2944 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2607 - Ownership of voting rights - 75% or moreOE
    IIF 2607 - Ownership of shares – 75% or moreOE
    IIF 2607 - Right to appoint or remove directorsOE
  • 271
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 2901 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 272
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 517 - Director → ME
  • 273
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-28 ~ dissolved
    IIF 2123 - Director → ME
    icon of calendar 2000-12-28 ~ dissolved
    IIF 2847 - Secretary → ME
  • 274
    ROSSCADE LIMITED - 2024-07-05
    icon of address 4 Queens Avenue, Greenford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 275
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 2641 - Ownership of voting rights - 75% or moreOE
    IIF 2641 - Right to appoint or remove directorsOE
    IIF 2641 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 2856 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 2399 - Right to appoint or remove membersOE
    IIF 2399 - Right to surplus assets - 75% or moreOE
    IIF 2399 - Ownership of voting rights - 75% or moreOE
  • 277
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 2396 - Right to appoint or remove directorsOE
    IIF 2396 - Ownership of voting rights - 75% or moreOE
    IIF 2396 - Ownership of shares – 75% or moreOE
  • 278
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2684 - Ownership of voting rights - 75% or moreOE
    IIF 2684 - Ownership of shares – 75% or moreOE
    IIF 2684 - Right to appoint or remove directorsOE
  • 279
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 2582 - Right to appoint or remove directorsOE
    IIF 2582 - Ownership of voting rights - 75% or moreOE
    IIF 2582 - Ownership of shares – 75% or moreOE
  • 280
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2568 - Ownership of shares – 75% or moreOE
    IIF 2568 - Ownership of voting rights - 75% or moreOE
    IIF 2568 - Right to appoint or remove directorsOE
  • 281
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 2442 - Right to appoint or remove directorsOE
    IIF 2442 - Ownership of shares – 75% or moreOE
    IIF 2442 - Ownership of voting rights - 75% or moreOE
  • 282
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2579 - Ownership of shares – 75% or moreOE
    IIF 2579 - Ownership of voting rights - 75% or moreOE
    IIF 2579 - Right to appoint or remove directorsOE
  • 283
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2676 - Ownership of voting rights - 75% or moreOE
    IIF 2676 - Right to appoint or remove directorsOE
    IIF 2676 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 2833 - LLP Designated Member → ME
  • 286
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 2737 - Ownership of shares – 75% or moreOE
    IIF 2737 - Ownership of voting rights - 75% or moreOE
    IIF 2737 - Right to appoint or remove directorsOE
  • 287
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 2537 - Ownership of shares – 75% or moreOE
    IIF 2537 - Ownership of voting rights - 75% or moreOE
    IIF 2537 - Right to appoint or remove directorsOE
  • 288
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2623 - Right to appoint or remove directorsOE
    IIF 2623 - Ownership of shares – 75% or moreOE
    IIF 2623 - Ownership of voting rights - 75% or moreOE
  • 289
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2564 - Ownership of shares – 75% or moreOE
    IIF 2564 - Ownership of voting rights - 75% or moreOE
    IIF 2564 - Right to appoint or remove directorsOE
  • 290
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 2444 - Ownership of shares – 75% or moreOE
    IIF 2444 - Ownership of voting rights - 75% or moreOE
    IIF 2444 - Right to appoint or remove directorsOE
  • 291
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 2700 - Right to appoint or remove directorsOE
    IIF 2700 - Ownership of voting rights - 75% or moreOE
    IIF 2700 - Ownership of shares – 75% or moreOE
  • 292
    RYANACRE LIMITED - 2024-07-10
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 293
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2628 - Ownership of shares – 75% or moreOE
    IIF 2628 - Right to appoint or remove directorsOE
    IIF 2628 - Ownership of voting rights - 75% or moreOE
  • 294
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2495 - Right to appoint or remove directorsOE
    IIF 2495 - Ownership of voting rights - 75% or moreOE
    IIF 2495 - Ownership of shares – 75% or moreOE
  • 295
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 2443 - Ownership of shares – 75% or moreOE
    IIF 2443 - Right to appoint or remove directorsOE
    IIF 2443 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 2916 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 2686 - Right to appoint or remove directorsOE
    IIF 2686 - Ownership of shares – 75% or moreOE
    IIF 2686 - Ownership of voting rights - 75% or moreOE
  • 297
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2782 - Right to appoint or remove directorsOE
    IIF 2782 - Ownership of voting rights - 75% or moreOE
    IIF 2782 - Ownership of shares – 75% or moreOE
  • 298
    ONE STOP SEARCHES LIMITED - 2017-04-21
    WATERS EDGE EQUINE LIMITED - 2017-08-11
    icon of address Ty Coed Y Mwstwr Isaf, Coychurch, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 2427 - Ownership of voting rights - 75% or moreOE
  • 299
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 300
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2872 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 301
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2647 - Right to appoint or remove directorsOE
    IIF 2647 - Ownership of shares – 75% or moreOE
    IIF 2647 - Ownership of voting rights - 75% or moreOE
  • 302
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 2765 - Right to appoint or remove directorsOE
    IIF 2765 - Ownership of shares – 75% or moreOE
    IIF 2765 - Ownership of voting rights - 75% or moreOE
  • 303
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 2779 - Ownership of voting rights - 75% or moreOE
    IIF 2779 - Ownership of shares – 75% or moreOE
    IIF 2779 - Right to appoint or remove directorsOE
  • 304
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 2617 - Ownership of voting rights - 75% or moreOE
    IIF 2617 - Ownership of shares – 75% or moreOE
    IIF 2617 - Right to appoint or remove directorsOE
  • 305
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 306
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF - Director → ME
  • 307
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2691 - Ownership of shares – 75% or moreOE
    IIF 2691 - Ownership of voting rights - 75% or moreOE
    IIF 2691 - Right to appoint or remove directorsOE
  • 308
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2715 - Ownership of shares – 75% or moreOE
    IIF 2715 - Ownership of voting rights - 75% or moreOE
    IIF 2715 - Right to appoint or remove directorsOE
  • 309
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 2576 - Right to appoint or remove directorsOE
    IIF 2576 - Ownership of voting rights - 75% or moreOE
    IIF 2576 - Ownership of shares – 75% or moreOE
  • 310
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 2794 - Right to appoint or remove directorsOE
    IIF 2794 - Ownership of voting rights - 75% or moreOE
    IIF 2794 - Ownership of shares – 75% or moreOE
  • 311
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 2662 - Right to appoint or remove directorsOE
    IIF 2662 - Ownership of voting rights - 75% or moreOE
    IIF 2662 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 108 Hutchinson Way, Radcliffe, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 2392 - Right to appoint or remove directorsOE
    IIF 2392 - Ownership of shares – 75% or moreOE
    IIF 2392 - Ownership of voting rights - 75% or moreOE
  • 313
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 2472 - Right to appoint or remove directorsOE
    IIF 2472 - Ownership of voting rights - 75% or moreOE
    IIF 2472 - Ownership of shares – 75% or moreOE
  • 314
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 1459 - Director → ME
  • 315
    icon of address Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 2114 - Director → ME
  • 316
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 1254 - Director → ME
  • 317
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2586 - Right to appoint or remove directorsOE
    IIF 2586 - Ownership of shares – 75% or moreOE
    IIF 2586 - Ownership of voting rights - 75% or moreOE
  • 318
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2476 - Ownership of voting rights - 75% or moreOE
    IIF 2476 - Right to appoint or remove directorsOE
    IIF 2476 - Ownership of shares – 75% or moreOE
  • 319
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2648 - Right to appoint or remove directorsOE
    IIF 2648 - Ownership of shares – 75% or moreOE
    IIF 2648 - Ownership of voting rights - 75% or moreOE
  • 320
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 2553 - Right to appoint or remove directorsOE
    IIF 2553 - Ownership of voting rights - 75% or moreOE
    IIF 2553 - Ownership of shares – 75% or moreOE
  • 321
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 2733 - Right to appoint or remove directorsOE
    IIF 2733 - Ownership of voting rights - 75% or moreOE
    IIF 2733 - Ownership of shares – 75% or moreOE
  • 322
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2484 - Ownership of voting rights - 75% or moreOE
    IIF 2484 - Right to appoint or remove directorsOE
    IIF 2484 - Ownership of shares – 75% or moreOE
  • 323
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 2451 - Right to appoint or remove directorsOE
    IIF 2451 - Ownership of voting rights - 75% or moreOE
    IIF 2451 - Ownership of shares – 75% or moreOE
  • 324
    icon of address Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 2827 - LLP Designated Member → ME
  • 325
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2561 - Right to appoint or remove directorsOE
    IIF 2561 - Ownership of voting rights - 75% or moreOE
    IIF 2561 - Ownership of shares – 75% or moreOE
  • 326
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2436 - Right to appoint or remove directorsOE
    IIF 2436 - Ownership of voting rights - 75% or moreOE
    IIF 2436 - Ownership of shares – 75% or moreOE
Ceased 2762
  • 1
    EDGELAKE LIMITED - 2021-05-06
    icon of address Office 221 Ceme Campus Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2021-05-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-05-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 2
    icon of address 73 St. Dunstans Street, Canterbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2016-10-28
    IIF 2107 - Director → ME
  • 3
    icon of address 36 Lee Bridge, Dean Clough, Halifax
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ 2014-05-01
    IIF 1093 - Director → ME
  • 4
    BROMRANGE LIMITED - 2014-09-08
    icon of address 39 Backhold Avenue, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ 2014-09-02
    IIF 1458 - Director → ME
  • 5
    KIRKSIDE LIMITED - 2021-04-22
    icon of address Office 221 Ceme Campus Marsh Way, Rainham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2021-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-04-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-05 ~ 2018-07-05
    IIF 737 - Director → ME
  • 7
    icon of address 3 Morris Oak, Eaton Park, Eaton, Chester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-21 ~ 2009-03-30
    IIF 695 - Director → ME
  • 8
    DRIVER WAREHOUSE RECRUITMENT LIMITED - 2010-10-19
    icon of address The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-21 ~ 2012-04-26
    IIF 570 - Director → ME
  • 9
    ASTONBURN LIMITED - 2018-11-08
    TEESSIDE PHOENIX LIMITED - 2018-12-05
    icon of address Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2019-02-26
    IIF 1525 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2018-11-08
    IIF 439 - Right to appoint or remove directors OE
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2010-02-18
    IIF 2174 - Director → ME
  • 11
    icon of address Flat 905 The Astley Apartments Building, 61 Houldsworth Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2014-10-03
    IIF 1173 - Director → ME
  • 12
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ 2011-05-03
    IIF 1394 - Director → ME
  • 13
    icon of address 14 Elmfield Drive, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2011-05-12
    IIF 1515 - Director → ME
  • 14
    icon of address 25 Springfield Road, Ulverston, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,458 GBP2024-09-30
    Officer
    icon of calendar 2009-08-07 ~ 2009-08-07
    IIF 628 - Director → ME
  • 15
    icon of address 22b High Street, Witney, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2010-03-31
    IIF 2166 - Director → ME
  • 16
    GRANTOAK LIMITED - 2020-10-26
    icon of address 4385, 11700965 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-08
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-08
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    icon of address 10 Barwell Avenue, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,270 GBP2024-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-03
    IIF 2279 - Director → ME
  • 18
    icon of address Wellers Accountants, 8 King Edward Street, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ 2009-06-15
    IIF 650 - Director → ME
  • 19
    MY PET SUPPLIES LTD - 2021-09-14
    FIELDCAVE LIMITED - 2019-01-24
    BEST OF BRIT HIFI LTD - 2022-08-30
    icon of address Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,611,250 GBP2021-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2019-01-24
    IIF 1662 - Director → ME
  • 20
    XTREME VAN LIMITED - 2012-07-27
    XTREME VANS LIMITED - 2011-02-11
    icon of address 17 Newstead Grove, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-02-14
    IIF 1750 - Director → ME
  • 21
    icon of address Honeysuckle House Croston Lane, Charnock Richard, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-16
    IIF 2149 - Director → ME
  • 22
    icon of address 35 Chatsworth Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ 2011-05-27
    IIF 1529 - Director → ME
  • 23
    DRAYSTEAD LIMITED - 2019-06-25
    ABILITY RECRUITMENT LIMITED - 2019-06-26
    icon of address Unit 3 Stanton Gate, 49 Mawney Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,087 GBP2024-03-31
    Officer
    icon of calendar 2018-06-28 ~ 2019-06-24
    IIF 1023 - Director → ME
  • 24
    NORMOBARIC UK LTD - 2024-03-30
    WOODCADE LIMITED - 2022-03-29
    NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
    CNC POLYSTYRENE LIMITED - 2021-12-09
    icon of address 2 Farmstead Close, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ 2022-03-29
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2022-03-29
    IIF 381 - Ownership of voting rights - 75% or more OE
    IIF 381 - Ownership of shares – 75% or more OE
  • 25
    ABLEGLEN LIMITED - 2025-08-20
    icon of address Unit C Chesham Close, Cedar Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ 2025-06-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-06-16
    IIF 2790 - Ownership of shares – 75% or more OE
    IIF 2790 - Ownership of voting rights - 75% or more OE
    IIF 2790 - Right to appoint or remove directors OE
  • 26
    RYANCOURT LIMITED - 2013-03-07
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2013-03-06
    IIF 2264 - Director → ME
  • 27
    OVERROW LIMITED - 2019-09-20
    icon of address 4385, 10534481: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2019-09-30
    IIF 1765 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-09-30
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Ownership of shares – 75% or more OE
  • 28
    icon of address The Dale Silver Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2010-12-16
    IIF 1398 - Director → ME
  • 29
    L ROWLANDSON LIMITED - 2019-09-27
    icon of address Jackson & Graham, Lynn Garth, Gillinggate, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    839 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2012-12-11
    IIF 1155 - Director → ME
  • 30
    icon of address Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    289,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 31
    icon of address 31 Horsemarket Street, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-08-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-08-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 32
    icon of address Office 54, 165 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2024-02-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-02-21
    IIF 2342 - Ownership of shares – 75% or more OE
    IIF 2342 - Ownership of voting rights - 75% or more OE
    IIF 2342 - Right to appoint or remove directors OE
  • 33
    icon of address Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 34
    icon of address 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,393 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2019-08-14
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-08-14
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 35
    icon of address 5 Middleton Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,211 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-05-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 36
    icon of address 4385, 14496422 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-11-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 37
    icon of address 98 Castleford Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-04-01
    IIF 2308 - Right to appoint or remove directors OE
    IIF 2308 - Ownership of voting rights - 75% or more OE
    IIF 2308 - Ownership of shares – 75% or more OE
  • 38
    icon of address 103 Waidshouse Road, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ 2020-07-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-07-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 39
    icon of address 13 Penbeagle Crescent, St. Ives, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    363 GBP2019-03-31
    Officer
    icon of calendar 2018-02-12 ~ 2018-02-12
    IIF 2048 - Director → ME
  • 40
    icon of address 79a Padstow Avenue, Fishermead, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2025-05-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-05-14
    IIF 2290 - Right to appoint or remove directors OE
    IIF 2290 - Ownership of voting rights - 75% or more OE
    IIF 2290 - Ownership of shares – 75% or more OE
  • 41
    icon of address 115 Bargates, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-08-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-08-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 42
    icon of address Unit 10 Napier Court, Barton Lane, Abingdon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2012-07-01
    IIF 2125 - Director → ME
  • 43
    icon of address 11 Upper Well Close, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,104 GBP2018-09-30
    Officer
    icon of calendar 2009-02-19 ~ 2009-02-19
    IIF 696 - Director → ME
  • 44
    BRAEHIRST LIMITED - 2020-06-09
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,300 GBP2023-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2020-06-08
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-06-08
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 45
    icon of address 1 Woodville Terrace, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ 2020-05-09
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-05-09
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 46
    icon of address Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2023-11-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2023-11-13
    IIF 2337 - Ownership of shares – 75% or more OE
    IIF 2337 - Ownership of voting rights - 75% or more OE
    IIF 2337 - Right to appoint or remove directors OE
  • 47
    ALPHA LEASING (NO.9) LIMITED - 2012-05-16
    icon of address Booth House, Suthers Street, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ 2013-07-04
    IIF 1453 - Director → ME
  • 48
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 49
    icon of address Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,238 GBP2018-12-31
    Officer
    icon of calendar 2011-04-14 ~ 2011-05-01
    IIF 1567 - Director → ME
  • 50
    icon of address Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ 2016-06-06
    IIF 1773 - Director → ME
  • 51
    icon of address 4385, 11593936 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ 2020-01-10
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-10
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 52
    icon of address 15 Waterloo Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ 2014-01-20
    IIF 1236 - Director → ME
  • 53
    icon of address Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ 2020-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 54
    icon of address 5 Pool Court, Pasture Road, Goole, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2014-09-23
    IIF 1652 - Director → ME
  • 55
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ 2020-01-24
    IIF 2949 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-01-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 56
    icon of address Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ 2013-05-09
    IIF 1826 - Director → ME
  • 57
    icon of address 41 Purlwell Lane, Batley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-12-17
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-12-17
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 58
    OMEGA LEASING (NO.9) LIMITED - 2012-05-16
    icon of address 73 Watling Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2013-09-23
    IIF 1280 - Director → ME
  • 59
    icon of address 45 Wide Bargate, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ 2011-01-07
    IIF 2211 - Director → ME
  • 60
    LYNTONTHORN LIMITED - 2018-06-25
    icon of address 6th Floor, International House 223 Regent Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2018-06-22
    IIF 1889 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-06-22
    IIF 461 - Ownership of shares – 75% or more OE
  • 61
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-01-21
    IIF 1470 - Director → ME
  • 62
    icon of address 49 Prince Of Wales Avenue, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2011-10-14
    IIF 1536 - Director → ME
  • 63
    JUSTBELL LIMITED - 2024-01-12
    icon of address Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ 2023-01-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 64
    NOVASHIRE LIMITED - 2022-05-09
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ 2021-06-01
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2021-06-01
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Ownership of shares – 75% or more OE
  • 65
    LEONRIDE LIMITED - 2020-05-13
    icon of address C/o Very Ard Times, Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,137 GBP2022-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2019-01-28
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-01-28
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 66
    icon of address Rivers Lodge, West Common, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,626 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ 2024-07-10
    IIF - Director → ME
  • 67
    icon of address 150 Taybridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-08-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-08-12
    IIF 2338 - Ownership of voting rights - 75% or more OE
    IIF 2338 - Right to appoint or remove directors OE
    IIF 2338 - Ownership of shares – 75% or more OE
  • 68
    icon of address 4385, 13368691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2021-12-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-12-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 69
    icon of address 11 Salisbury Road, Chingford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 2435 - Ownership of shares – 75% or more OE
    IIF 2435 - Ownership of voting rights - 75% or more OE
    IIF 2435 - Right to appoint or remove directors OE
  • 70
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,305 GBP2024-07-31
    Officer
    icon of calendar 2009-07-06 ~ 2009-07-06
    IIF 689 - Director → ME
  • 71
    OLDBORNE LIMITED - 2022-07-06
    icon of address Office 227 Ceme Campus Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-29 ~ 2022-06-01
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-06-01
    IIF 334 - Ownership of voting rights - 75% or more OE
    IIF 334 - Ownership of shares – 75% or more OE
  • 72
    icon of address Solutions House 101a West Dock St, Hull, East York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2009-07-29
    IIF 668 - Director → ME
  • 73
    PENTHALL LIMITED - 2014-01-15
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485,893 GBP2024-12-31
    Officer
    icon of calendar 2012-04-18 ~ 2012-04-18
    IIF 1780 - Director → ME
  • 74
    JAYREED LIMITED - 2025-07-10
    icon of address C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-25
    IIF 2756 - Ownership of shares – 75% or more OE
    IIF 2756 - Ownership of voting rights - 75% or more OE
    IIF 2756 - Right to appoint or remove directors OE
  • 75
    icon of address C/0 Cv Rollers(tpp)limited Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2009-07-27
    IIF 714 - Director → ME
  • 76
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2015-04-09
    IIF 1410 - Director → ME
  • 77
    icon of address 32 Booth Street, Ashton-under-lyne, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2010-03-05
    IIF - Director → ME
  • 78
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ 2013-10-07
    IIF 1085 - Director → ME
  • 79
    DANECROSS LIMITED - 2012-10-25
    icon of address Argyll 78 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2012-10-25
    IIF 674 - Director → ME
  • 80
    icon of address Boundary House, Cricket Field Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ 2017-04-24
    IIF 1344 - Director → ME
  • 81
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2011-04-01
    IIF 1387 - Director → ME
  • 82
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    45,055 GBP2020-07-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 83
    icon of address 163 Stradbroke Grove, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-05-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 84
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ 2014-01-08
    IIF 2245 - Director → ME
  • 85
    icon of address Unit A Kendal Business Park, Appleby Road, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,011 GBP2024-07-31
    Officer
    icon of calendar 2009-07-28 ~ 2009-09-28
    IIF 577 - Director → ME
  • 86
    icon of address Bridge House Milton Road, Bloxham, Banbury, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,677 GBP2024-09-30
    Officer
    icon of calendar 2012-09-17 ~ 2012-09-17
    IIF 1613 - Director → ME
  • 87
    icon of address Hilldene, Ackenthwaite, Milnthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,517 GBP2024-05-31
    Officer
    icon of calendar 2013-05-08 ~ 2013-05-08
    IIF 1153 - Director → ME
  • 88
    icon of address Janelle House, Hartham Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,099 GBP2024-11-30
    Officer
    icon of calendar 2009-11-20 ~ 2009-11-20
    IIF 2254 - Director → ME
  • 89
    JAYGOOD LIMITED - 2015-05-12
    icon of address 565 High Road Leytonstone, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2015-05-05
    IIF 1559 - Director → ME
  • 90
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ 2020-01-24
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2020-01-24
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 91
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2020-06-01
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-01
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 92
    icon of address 11 Thompson Road, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2020-06-22
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-22
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Ownership of shares – 75% or more OE
  • 93
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ 2017-06-10
    IIF 1905 - Director → ME
  • 94
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2014-05-04
    IIF 1345 - Director → ME
  • 95
    ASHCRAY LIMITED - 2017-01-27
    icon of address 4385, 10029931: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ 2017-01-24
    IIF 1860 - Director → ME
  • 96
    S. KEENE & CO LIMITED - 2021-02-15
    icon of address 30 Bankside Court, Stationfields Kidlington, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,133 GBP2024-08-31
    Officer
    icon of calendar 2009-08-05 ~ 2009-08-05
    IIF 662 - Director → ME
  • 97
    icon of address Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,362 GBP2019-01-31
    Officer
    icon of calendar 2011-07-11 ~ 2011-07-11
    IIF 1348 - Director → ME
  • 98
    PINELINK LIMITED - 2020-03-11
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2020-03-10
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2020-03-10
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 99
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-15
    IIF 1988 - Director → ME
  • 100
    icon of address 17 Trevelyan Street, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2013-03-14
    IIF 1246 - Director → ME
  • 101
    icon of address 12 Glebe Way, West Knighton, Dorchester, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ 2016-12-30
    IIF 1720 - Director → ME
  • 102
    icon of address 68 Kelvedon Close, Chelmsford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2014-09-24
    IIF 1924 - Director → ME
  • 103
    icon of address 42 South Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ 2017-04-10
    IIF 1776 - Director → ME
  • 104
    icon of address 46 - 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-02 ~ 2010-10-18
    IIF 1890 - Director → ME
  • 105
    icon of address 263 Uxbridge Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-06-15
    IIF 1669 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-15
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 106
    icon of address 250 Stafford Road, Caterham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2020-03-25
    IIF 1519 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-03-25
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 107
    AMBERMIRE LIMITED - 2020-06-09
    icon of address 80b Ashmore Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-06-08
    IIF 2875 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-06-08
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 108
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2013-06-04
    IIF 1106 - Director → ME
  • 109
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,136 GBP2024-04-30
    Officer
    icon of calendar 2012-04-20 ~ 2012-04-20
    IIF 1556 - Director → ME
  • 110
    icon of address Bay View House St Ives Road, Carbis Bay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2015-03-25
    IIF 1134 - Director → ME
  • 111
    BAYPALM LIMITED - 2015-02-10
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,921 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2015-01-01
    IIF 1726 - Director → ME
  • 112
    icon of address 19 Woodlands Road, Gomersal, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2009-05-08
    IIF 707 - Director → ME
  • 113
    ABLEVIEW LIMITED - 2025-04-04
    icon of address Flat 23 Evenlode Tower, Blackbird Leys Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2025-04-02
    IIF 2998 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2025-04-02
    IIF 2762 - Right to appoint or remove directors OE
    IIF 2762 - Ownership of voting rights - 75% or more OE
    IIF 2762 - Ownership of shares – 75% or more OE
  • 114
    JPRAA LTD - 2021-04-23
    OLDBLAKE LIMITED - 2019-03-30
    icon of address Cromwell Place Dental, Cromwell Place, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    481,275 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2019-03-27
    IIF 1973 - Director → ME
  • 115
    NON-DESTRUCTIVE TESTING LEVEL 3 SERVICES LIMITED - 2015-12-14
    icon of address Dale Road, New Mills, High Peak, Derbyshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2014-07-14
    IIF 1141 - Director → ME
  • 116
    icon of address Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ 2012-09-26
    IIF 2033 - Director → ME
  • 117
    icon of address Hammond Lodge, Hammond Street Road, Cheshunt, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2010-07-20
    IIF 2037 - Director → ME
  • 118
    icon of address Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2012-09-26
    IIF 1502 - Director → ME
  • 119
    icon of address Hammond Lodge, Hammond Street Road, Cheshunt, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,023 GBP2024-03-31
    Officer
    icon of calendar 2010-07-20 ~ 2010-07-20
    IIF 1284 - Director → ME
  • 120
    CARE BASICS LIMITED - 2018-09-29
    icon of address Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2017-07-27
    IIF 524 - Director → ME
  • 121
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2018-02-01
    IIF 1634 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-01-31
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
  • 122
    icon of address Jf Business Centre, Hornby Street, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2015-08-17
    IIF 2072 - Director → ME
  • 123
    icon of address 4385, 14316241 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ 2023-03-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2023-03-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 124
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ 2025-03-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-03-14
    IIF 2653 - Ownership of voting rights - 75% or more OE
    IIF 2653 - Right to appoint or remove directors OE
    IIF 2653 - Ownership of shares – 75% or more OE
  • 125
    icon of address 55 Duarte Place, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,262 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2019-11-03
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-11-03
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Ownership of shares – 75% or more OE
  • 126
    icon of address 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2014-09-17
    IIF 1350 - Director → ME
  • 127
    icon of address 5 Milliners Green, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,094 GBP2021-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-06-01
    IIF 1952 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-01
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
  • 128
    ARZOO LIMITED - 2013-06-18
    icon of address 271 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,288 GBP2019-06-30
    Officer
    icon of calendar 2013-06-13 ~ 2014-03-26
    IIF 1206 - Director → ME
  • 129
    icon of address 2 Broad Street, Hanley, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,693 GBP2020-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-09-12
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2019-09-12
    IIF 347 - Ownership of voting rights - 75% or more OE
    IIF 347 - Ownership of shares – 75% or more OE
  • 130
    icon of address 39 Malton Avenue, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2018-04-25
    IIF 1514 - Director → ME
  • 131
    icon of address 2 Jasmin Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-05-12
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-05-12
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Ownership of shares – 75% or more OE
  • 132
    icon of address Bryn Dewi, Longford, Neath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,150 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2019-04-29
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-04-29
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 133
    icon of address Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2014-01-22
    IIF 2274 - Director → ME
  • 134
    icon of address Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2018-07-04
    IIF 1438 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-10-05
    IIF 468 - Ownership of voting rights - 75% or more OE
    IIF 468 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-28 ~ 2018-07-04
    IIF 452 - Has significant influence or control OE
    IIF 452 - Right to appoint or remove directors OE
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
  • 135
    icon of address 4385, 12857318 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,174 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 136
    icon of address 33 Bacon Lane, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ 2022-09-27
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2022-09-27
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 137
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,907 GBP2021-04-30
    Officer
    icon of calendar 2014-12-08 ~ 2014-12-22
    IIF 1307 - Director → ME
  • 138
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2014-02-17
    IIF 1349 - Director → ME
  • 139
    icon of address 9 Capron Road, Luton, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-06-01
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 140
    icon of address 46 - 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2011-11-02
    IIF 1828 - Director → ME
  • 141
    icon of address Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ 2009-05-11
    IIF 655 - Director → ME
  • 142
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ 2014-05-20
    IIF 1108 - Director → ME
  • 143
    EDGINSWELL PARK LIMITED - 2010-04-21
    icon of address 67 Fore Street, Chudleigh, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2010-02-15
    IIF 2176 - Director → ME
  • 144
    SUNNYROW LIMITED - 2025-08-11
    icon of address Rivers Lodge, West Common, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ 2024-06-25
    IIF - Director → ME
  • 145
    PERRYACE LIMITED - 2023-09-27
    icon of address Cherry Tree Cottage Newpound, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,262 GBP2025-03-31
    Officer
    icon of calendar 2021-09-28 ~ 2023-09-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2023-09-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 146
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ 2021-11-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-11-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 147
    icon of address Flat 63 Breton Court, 2 Paladine Way, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ 2024-01-23
    IIF 2292 - Right to appoint or remove directors OE
    IIF 2292 - Ownership of voting rights - 75% or more OE
    IIF 2292 - Ownership of shares – 75% or more OE
  • 148
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ 2024-11-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2024-11-16
    IIF 2632 - Ownership of voting rights - 75% or more OE
    IIF 2632 - Right to appoint or remove directors OE
    IIF 2632 - Ownership of shares – 75% or more OE
  • 149
    icon of address Flat 8 Offenbach House, Mace Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ 2023-11-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2023-11-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 150
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 2728 - Right to appoint or remove directors OE
    IIF 2728 - Ownership of voting rights - 75% or more OE
    IIF 2728 - Ownership of shares – 75% or more OE
  • 151
    icon of address 6 East Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ 2023-11-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-11-28
    IIF 2795 - Right to appoint or remove directors OE
    IIF 2795 - Ownership of voting rights - 75% or more OE
    IIF 2795 - Ownership of shares – 75% or more OE
  • 152
    MEADTONE LIMITED - 2017-02-27
    icon of address Archway House, Lubenham Hill, Market Harborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252,315 GBP2020-04-05
    Officer
    icon of calendar 2016-04-21 ~ 2017-02-24
    IIF 1429 - Director → ME
  • 153
    icon of address 89 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    705,183 GBP2024-02-29
    Officer
    icon of calendar 2022-07-20 ~ 2023-11-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-11-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 154
    icon of address 369 Kingston Road, Ewell, Epsom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2022-01-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2022-01-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 155
    icon of address Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,357 GBP2024-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2011-08-09
    IIF 1996 - Director → ME
  • 156
    icon of address Ground Floor, 81 Sutherland Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2010-12-13
    IIF 1388 - Director → ME
  • 157
    icon of address 200 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2014-10-06
    IIF 1325 - Director → ME
  • 158
    icon of address 8 City Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    49,536 GBP2017-10-31
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-07
    IIF 683 - Director → ME
  • 159
    icon of address Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-21 ~ 2009-10-01
    IIF 667 - Director → ME
  • 160
    icon of address C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ 2013-04-15
    IIF 1223 - Director → ME
  • 161
    JUSTBECK LIMITED - 2025-07-31
    icon of address Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ 2025-07-23
    IIF 2958 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-07-23
    IIF 2651 - Ownership of shares – 75% or more OE
    IIF 2651 - Ownership of voting rights - 75% or more OE
    IIF 2651 - Right to appoint or remove directors OE
  • 162
    ART EFFECTS LIMITED - 2009-08-27
    icon of address 12 Castle Barns Darley Grange, Cookley, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119 GBP2024-08-31
    Officer
    icon of calendar 2009-08-14 ~ 2009-08-27
    IIF 594 - Director → ME
  • 163
    icon of address 1 Halepit Road, Bookham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ 2014-07-22
    IIF 1498 - Director → ME
  • 164
    icon of address Bourne House, Milbourne Street, Carlisle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2012-07-23
    IIF 1673 - Director → ME
  • 165
    icon of address 273 Abingdon Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2013-06-18
    IIF 1180 - Director → ME
  • 166
    icon of address 88 Sheep Street, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,270 GBP2021-03-31
    Officer
    icon of calendar 2010-04-29 ~ 2010-04-29
    IIF 2834 - LLP Designated Member → ME
  • 167
    RWBAT ENTERPRISE LIMITED - 2022-09-29
    WELLINGTON ACADEMY ENTERPRISES LIMITED - 2014-08-29
    WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
    icon of address The Wellington Academy, Ludgersall, Andover
    Active Corporate (3 parents)
    Equity (Company account)
    35,355 GBP2019-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2010-08-06
    IIF 2019 - Director → ME
  • 168
    icon of address 10a Heyrod Fold, Heyrod, Stalybridge, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ 2022-01-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-01-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 169
    icon of address Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2014-04-23
    IIF 1961 - Director → ME
  • 170
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-27 ~ 2022-08-05
    IIF - Director → ME
    icon of calendar 2022-08-05 ~ 2022-08-05
    IIF 2862 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-08-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 171
    icon of address 4385, 10748571: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    90,478 GBP2018-04-04
    Officer
    icon of calendar 2017-05-02 ~ 2018-04-09
    IIF 1782 - Director → ME
  • 172
    icon of address Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-27
    IIF 637 - Director → ME
  • 173
    icon of address Room 1-a1 Heath Place, Ash Grove, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-03-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-03-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 174
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2019-09-30
    IIF 1065 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2019-09-30
    IIF 322 - Ownership of voting rights - 75% or more OE
    IIF 322 - Ownership of shares – 75% or more OE
  • 175
    GRANTPOINT LIMITED - 2019-09-20
    icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2020-03-30
    IIF 1658 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2020-03-30
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 176
    icon of address Office 14 10-12 Baches Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-23 ~ 2015-03-09
    IIF 1872 - Director → ME
  • 177
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    47,967 GBP2020-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Ownership of shares – 75% or more OE
  • 178
    JOINERCO LIMITED - 2018-07-11
    icon of address Springfield Mills, Spa Street, Ossett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ 2015-07-01
    IIF 1100 - Director → ME
  • 179
    icon of address Marshgate Works, Marshgate, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2016-10-28
    IIF 2047 - Director → ME
  • 180
    icon of address 94 Netherwood Road, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2020-06-15
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-06-15
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 181
    icon of address Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2011-05-06
    IIF 1516 - Director → ME
  • 182
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ 2014-12-18
    IIF 1186 - Director → ME
  • 183
    icon of address Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,997 GBP2024-09-30
    Officer
    icon of calendar 2017-10-30 ~ 2017-10-30
    IIF 1737 - Director → ME
  • 184
    BAYREAD LIMITED - 2022-08-24
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2022-06-30
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2022-06-30
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 185
    icon of address 22b High Street, Witney, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2009-03-12
    IIF 617 - Director → ME
  • 186
    BLAKEWALL LIMITED - 2015-07-24
    icon of address 50a Clifford Way Clifford Way, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,823 GBP2020-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2014-12-08
    IIF 1423 - Director → ME
  • 187
    LIFE TRAINING ACADEMY LIMITED - 2021-03-28
    TONEACRE LIMITED - 2020-12-06
    icon of address 314 Marsh Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 188
    icon of address 747a Eastern Avenue, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,885,791 GBP2019-05-01
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-01
    IIF 784 - Director → ME
  • 189
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ 2014-03-10
    IIF 1368 - Director → ME
  • 190
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2014-01-20
    IIF 1685 - Director → ME
  • 191
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2018-12-13
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-12-13
    IIF 362 - Has significant influence or control OE
    IIF 362 - Right to appoint or remove directors OE
    IIF 362 - Ownership of voting rights - 75% or more OE
    IIF 362 - Ownership of shares – 75% or more OE
  • 192
    icon of address Regus London, 35 New Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2014-01-13
    IIF 537 - Director → ME
  • 193
    icon of address 3 The Old Bakery High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,423 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2020-06-08
    IIF 1762 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-06-08
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 194
    ARNOLD HOUSE (BIRKBY) LIMITED - 2011-06-21
    icon of address 38 Zetland Crescent, Stenson Fields, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2014-02-05
    IIF 1702 - Director → ME
  • 195
    icon of address 1c Station Road, Pilning, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2017-02-14
    IIF 1722 - Director → ME
  • 196
    icon of address 68 Brackenbeds Close, Pelton, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ 2018-03-26
    IIF 1479 - Director → ME
  • 197
    icon of address 31 Milner Road, Selly Park, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ 2024-01-19
    IIF 2980 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2024-01-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 198
    icon of address 41 Broughton Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,669 GBP2023-09-30
    Officer
    icon of calendar 2009-09-09 ~ 2010-05-20
    IIF 611 - Director → ME
  • 199
    icon of address 119 Montrose Avenue, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ 2018-04-30
    IIF 1871 - Director → ME
  • 200
    icon of address 41 Broughton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,035 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2014-09-11
    IIF 1677 - Director → ME
  • 201
    icon of address 14 Oldbury Avenue, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-06-08
    IIF 1292 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-08
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Ownership of shares – 75% or more OE
  • 202
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    722,235 GBP2018-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-03-31
    IIF 1353 - Director → ME
  • 203
    icon of address Unit 433 3-9 Hyde Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2015-11-05
    IIF 1881 - Director → ME
  • 204
    icon of address 14 Morden Court Parade, London Road, Morden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2016-04-05
    IIF 2065 - Director → ME
  • 205
    icon of address Regus, 1 Capital Quarter, Tyndall Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    159,995 GBP2021-12-31
    Officer
    icon of calendar 2014-03-24 ~ 2014-04-01
    IIF 1977 - Director → ME
  • 206
    icon of address 5 Sumner Close, Rainhill, Prescot, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2013-11-21
    IIF 1131 - Director → ME
  • 207
    TALATONS LIMITED - 2011-03-11
    icon of address 2nd Floor 10-12 Bourlet Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-12-02 ~ 2009-12-02
    IIF 2138 - Director → ME
  • 208
    icon of address Unit 4b Barnfield Way, Millenium City Park, Preston, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-08 ~ 2009-04-10
    IIF 694 - Director → ME
  • 209
    icon of address 153 Edgehill Road, Harraby, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ 2010-08-16
    IIF 1859 - Director → ME
  • 210
    AUBREY HOMES PROJECT MANAGEMENT LIMITED - 2018-10-09
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,287 GBP2020-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2011-03-24
    IIF 2000 - Director → ME
  • 211
    MAINEDGE LIMITED - 2023-03-02
    icon of address 100 Lodge Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2022-02-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-02-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 212
    icon of address 56 Willow Street Willow Street, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2012-12-20
    IIF 731 - Director → ME
  • 213
    icon of address Foxhunter Drive Foxhunter Drive, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,855 GBP2019-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-02-25
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-02-25
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 214
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2023-10-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2023-10-23
    IIF 2798 - Right to appoint or remove directors OE
    IIF 2798 - Ownership of voting rights - 75% or more OE
    IIF 2798 - Ownership of shares – 75% or more OE
  • 215
    icon of address 4385, 10534851 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,120,215 GBP2020-03-29
    Officer
    icon of calendar 2016-12-21 ~ 2019-07-09
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-07-09
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 216
    icon of address Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ 2020-05-09
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-05-09
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 217
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2022-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-03-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 218
    icon of address Midshires House, Smeaton Close, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2015-12-21
    IIF 1508 - Director → ME
  • 219
    icon of address Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ 2022-09-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-09-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 220
    icon of address 1 St. Marys Close, Acocks Greeen, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2022-07-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-07-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 221
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ 2021-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-10-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 222
    icon of address Crown Mansions, Peckham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,452 GBP2020-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2019-05-17
    IIF 962 - Director → ME
  • 223
    icon of address Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ 2018-05-29
    IIF 1544 - Director → ME
  • 224
    icon of address Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-10-29
    IIF 1088 - Director → ME
  • 225
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-04-04 ~ 2009-04-04
    IIF 630 - Director → ME
  • 226
    AWAE LTD
    - now
    HILLCADE LIMITED - 2020-05-12
    icon of address Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ 2020-05-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-05-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 227
    icon of address Lynn Garth, Gillinggate, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,968 GBP2024-02-29
    Officer
    icon of calendar 2010-02-15 ~ 2010-02-15
    IIF 2187 - Director → ME
  • 228
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 1098 - Director → ME
  • 229
    INGLEMAN LIMITED - 2023-07-24
    icon of address 47 Oxford Road, Stone, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2023-07-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-07-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 230
    icon of address Unit 12 Palmerston Workshops, Barry, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ 2010-03-05
    IIF 2126 - Director → ME
  • 231
    KENTMAIN LIMITED - 2023-07-25
    icon of address 85 Horspath Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2023-07-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-07-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 232
    icon of address 52 Sydney Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2739 - Ownership of shares – 75% or more OE
    IIF 2739 - Ownership of voting rights - 75% or more OE
    IIF 2739 - Right to appoint or remove directors OE
  • 233
    icon of address Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ 2025-07-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-07-13
    IIF 2706 - Ownership of voting rights - 75% or more OE
    IIF 2706 - Ownership of shares – 75% or more OE
    IIF 2706 - Right to appoint or remove directors OE
  • 234
    CADEMOSS LIMITED - 2023-03-25
    icon of address 43 Monks Road, Binley Woods, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2023-03-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-03-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 235
    icon of address Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2010-03-28
    IIF 2128 - Director → ME
  • 236
    icon of address 6 Third Avenue, Fazakerley, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2009-05-13
    IIF 717 - Director → ME
  • 237
    ALDERHEATH LIMITED - 2010-09-29
    icon of address 1 Carnegie Road, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,471 GBP2024-11-30
    Officer
    icon of calendar 2010-06-03 ~ 2010-06-21
    IIF 1460 - Director → ME
  • 238
    icon of address Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-05
    IIF 581 - Director → ME
  • 239
    icon of address Unit 3-4, Triangle Centre, Purelife Business Centre, Uxbridge Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    740,442 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 240
    icon of address 4385, 14985929 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2024-04-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 241
    SLADEBOURNE LIMITED - 2014-02-07
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2013-05-01
    IIF 1276 - Director → ME
  • 242
    icon of address 20 Longleat Crescent, Beeston, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    714,107 GBP2024-06-30
    Officer
    icon of calendar 2010-06-07 ~ 2010-06-07
    IIF 1463 - Director → ME
  • 243
    DATAFRAY LIMITED - 2022-01-10
    icon of address C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 244
    MARKRIDE LIMITED - 2023-06-08
    icon of address 34 Plimsoll Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ 2023-05-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2023-05-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 245
    icon of address 102 Beverley Road, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -445 GBP2019-04-30
    Officer
    icon of calendar 2013-04-24 ~ 2013-04-24
    IIF 1135 - Director → ME
  • 246
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-05-01
    IIF 1723 - Director → ME
  • 247
    icon of address 228 Main Road, Broomfield, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-05-15
    IIF 2334 - Right to appoint or remove directors OE
    IIF 2334 - Ownership of voting rights - 75% or more OE
    IIF 2334 - Ownership of shares – 75% or more OE
  • 248
    icon of address Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ 2013-04-29
    IIF 1540 - Director → ME
  • 249
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ 2024-02-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-02-23
    IIF 2339 - Right to appoint or remove directors OE
    IIF 2339 - Ownership of voting rights - 75% or more OE
    IIF 2339 - Ownership of shares – 75% or more OE
  • 250
    icon of address 7 Great Lane, Bierton, Aylesbury, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2011-11-14
    IIF 1447 - Director → ME
  • 251
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2019-11-27
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-11-27
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 252
    icon of address Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,640,498 GBP2022-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2022-10-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 253
    icon of address 50 Chesterton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-08-11
    IIF 2931 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-08-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 254
    icon of address 153a Blenheim Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ 2024-06-17
    IIF - Director → ME
  • 255
    icon of address 97 Station Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2019-11-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2019-11-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 256
    icon of address 2 Davies Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2022-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 257
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 2911 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 2631 - Ownership of shares – 75% or more OE
    IIF 2631 - Ownership of voting rights - 75% or more OE
    IIF 2631 - Right to appoint or remove directors OE
  • 258
    icon of address 235 Boundary Road, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ 2010-08-12
    IIF 1622 - Director → ME
  • 259
    icon of address C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,395 GBP2020-08-31
    Officer
    icon of calendar 2012-05-18 ~ 2012-05-21
    IIF 1487 - Director → ME
  • 260
    PLANCADE LIMITED - 2025-02-11
    icon of address Suite 2 Burton House Business Centre, 83 Burton Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-01-17
    IIF 2394 - Ownership of shares – 75% or more OE
    IIF 2394 - Ownership of voting rights - 75% or more OE
    IIF 2394 - Right to appoint or remove directors OE
  • 261
    icon of address Sterling House Wavell Drive, Rosehill, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ 2009-10-29
    IIF 2234 - Director → ME
  • 262
    icon of address 17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-01-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 263
    icon of address Unit 9c Hackworth Industrial Park, Shildon, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 264
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,546 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2021-11-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-11-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 265
    icon of address 26 Station Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2023-08-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-08-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 266
    icon of address 1 Abbotsford Drive, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-09-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-09-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 267
    icon of address 426 High Road, Benfleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ 2024-08-02
    IIF 2984 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-08-02
    IIF 2371 - Ownership of shares – 75% or more OE
    IIF 2371 - Right to appoint or remove directors OE
    IIF 2371 - Ownership of voting rights - 75% or more OE
  • 268
    icon of address 1 Woodville Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 269
    icon of address 3 Grundy Crescent, Kennington, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 1174 - Director → ME
  • 270
    icon of address Booth Street Chambers, Booth Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2010-08-05
    IIF 1852 - Director → ME
  • 271
    icon of address Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2012-10-24
    IIF 1915 - Director → ME
  • 272
    icon of address 18a Wolverhampton Street, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2018-12-20
    IIF 1510 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-12-20
    IIF 2421 - Ownership of voting rights - 75% or more OE
    IIF 2421 - Ownership of shares – 75% or more OE
  • 273
    icon of address 50 Jena Close, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2024-01-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2024-01-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 274
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2014-01-13
    IIF 2003 - Director → ME
  • 275
    icon of address 15 Meadow Hill, New Malden, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-01-31
    IIF 1827 - Director → ME
  • 276
    icon of address 285 Bradford Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,547 GBP2021-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 277
    icon of address 17 Lisle Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2023-09-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-09-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 278
    COOL SNEAKERS SHOES LTD - 2019-05-20
    BESTMIRE LIMITED - 2019-05-07
    icon of address 155 Hebden Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2019-05-04 ~ 2019-05-04
    IIF 2088 - Director → ME
    icon of calendar 2018-05-01 ~ 2019-05-04
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2019-05-04 ~ 2019-05-04
    IIF 390 - Ownership of voting rights - 75% or more OE
    IIF 390 - Ownership of shares – 75% or more OE
  • 279
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-05-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 280
    icon of address 1a Highfield Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,386 GBP2024-02-29
    Officer
    icon of calendar 2022-02-24 ~ 2022-08-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-08-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 281
    icon of address Flat 6 6 Spanish Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2024-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-05-13
    IIF 2348 - Ownership of shares – 75% or more OE
    IIF 2348 - Right to appoint or remove directors OE
    IIF 2348 - Ownership of voting rights - 75% or more OE
  • 282
    icon of address 2 Stone Buildings, Lincoln's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ 2014-05-15
    IIF 2025 - Director → ME
  • 283
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ 2018-06-07
    IIF 2066 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-06-07
    IIF 477 - Right to appoint or remove directors OE
    IIF 477 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 477 - Ownership of shares – 75% or more OE
  • 284
    icon of address 13 Picardy House 54 Cedar Road, Enfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2012-05-29
    IIF 2042 - Director → ME
  • 285
    icon of address 5 Raleigh Walk, Brigantine Place, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-23
    IIF 1935 - Director → ME
  • 286
    ELANFRAY LIMITED - 2020-02-13
    icon of address 52 Kingston Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-02-11
    IIF 2869 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-11
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 287
    icon of address 22b High Street, Witney, Oxon
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2010-10-08 ~ 2010-10-08
    IIF 1328 - Director → ME
  • 288
    WARDCOMBE LIMITED - 2014-07-08
    WYVREN COURT FREEHOLD LIMITED - 2011-03-31
    icon of address 108 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-03-31
    Officer
    icon of calendar 2011-03-29 ~ 2014-07-04
    IIF 1507 - Director → ME
  • 289
    icon of address Unit 65 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2020-02-20
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-02-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 290
    icon of address First Floor, Unit 2 Roseville Trading Estate, Roseville Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ 2016-03-22
    IIF 1464 - Director → ME
  • 291
    icon of address 2 Lime Tree Walk, Sevenoaks, England
    Dissolved Corporate
    Equity (Company account)
    1,638,147 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2018-09-03
    IIF 1678 - Director → ME
  • 292
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,670 GBP2020-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2015-01-15
    IIF 1922 - Director → ME
  • 293
    icon of address Unit 12a, Cotton Road, Wincheap Industrial Estate, Canterbury, England
    Active Corporate
    Officer
    icon of calendar 2018-09-28 ~ 2020-01-10
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-10
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 294
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2015-10-19
    IIF 2055 - Director → ME
  • 295
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ 2018-04-01
    IIF 1239 - Director → ME
  • 296
    icon of address 36 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-27 ~ 2019-01-03
    IIF 1972 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-01-03
    IIF 2425 - Right to appoint or remove directors OE
    IIF 2425 - Ownership of voting rights - 75% or more OE
    IIF 2425 - Ownership of shares – 75% or more OE
  • 297
    icon of address Suite 3, 37-39 Station Road, New Milton, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2017-12-27 ~ 2022-11-01
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2022-11-01
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 298
    icon of address Flat 14 Rotherhithe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2019-07-01
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-01
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Ownership of shares – 75% or more OE
  • 299
    icon of address 66 Bucklands Road, Teddington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    255,852 GBP2020-04-30
    Officer
    icon of calendar 2017-05-02 ~ 2019-04-26
    IIF 1821 - Director → ME
  • 300
    icon of address 35 Park Place, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2009-06-30
    IIF 604 - Director → ME
  • 301
    icon of address Flat 27 Berland Court, 3 Shelbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-03-10
    IIF 2096 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-03-10
    IIF 413 - Right to appoint or remove directors OE
    IIF 413 - Ownership of voting rights - 75% or more OE
    IIF 413 - Ownership of shares – 75% or more OE
  • 302
    COLETHORN LIMITED - 2023-05-24
    icon of address 103 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2023-01-01
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2023-01-01
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Ownership of shares – 75% or more OE
  • 303
    PEP CONTRACTS LIMITED - 2013-10-11
    icon of address The Silwerworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,734 GBP2023-12-31
    Officer
    icon of calendar 2010-06-08 ~ 2010-06-08
    IIF 1493 - Director → ME
  • 304
    LAKEPALM LIMITED - 2024-01-09
    icon of address 10 Glenthorne Drive, Cheslyn Hay, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 305
    BRAEWYNN LIMITED - 2024-12-10
    icon of address C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2024-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-08-01
    IIF 2785 - Right to appoint or remove directors OE
    IIF 2785 - Ownership of voting rights - 75% or more OE
    IIF 2785 - Ownership of shares – 75% or more OE
  • 306
    icon of address Carew Villa Carew Lane, Cresselly, Kilgetty, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603,615 GBP2024-09-30
    Officer
    icon of calendar 2014-08-05 ~ 2014-08-05
    IIF 1094 - Director → ME
  • 307
    SANDERS PROPERTY (CORNWALL) LIMITED - 2014-01-14
    icon of address 254 Alcester Road, Moseley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-12 ~ 2014-01-13
    IIF 585 - Director → ME
  • 308
    KENTBEST LIMITED - 2020-09-15
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2019-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-11-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 309
    icon of address C/o Emason 92 Bounces Road, Edmonton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-06-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-06-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 310
    icon of address 21 De Vere Walk, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ 2012-12-11
    IIF 699 - Director → ME
  • 311
    icon of address 29 Church Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ 2021-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2021-12-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 312
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ 2016-04-18
    IIF 1483 - Director → ME
  • 313
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,741 GBP2019-11-30
    Officer
    icon of calendar 2009-11-10 ~ 2009-11-13
    IIF 2281 - Director → ME
  • 314
    icon of address 53 St James's Drive, 53 St. James's Drive, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ 2016-10-04
    IIF 1474 - Director → ME
  • 315
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    44,502 GBP2020-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 316
    icon of address 5300 Lakeside, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ 2020-03-01
    IIF 1643 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-03-01
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Ownership of shares – 75% or more OE
  • 317
    icon of address 63-66 Hatton Garden Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2019-05-16
    IIF 1692 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-05-16
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Ownership of shares – 75% or more OE
  • 318
    icon of address 4385, 11651487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -508,229 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 875 - Director → ME
  • 319
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2011-06-01
    IIF 1654 - Director → ME
  • 320
    BLAKEROW LIMITED - 2022-11-25
    icon of address Suite 20 46 Aldgate High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,787 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 321
    icon of address 219 Duke Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ 2019-04-23
    IIF 851 - Director → ME
    icon of calendar 2018-03-26 ~ 2019-04-23
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2020-04-23
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of voting rights - 75% or more OE
    IIF 432 - Ownership of shares – 75% or more OE
  • 322
    WHOLESALE DESIGNER FASHION LIMITED - 2023-08-22
    LYNTONRAY LIMITED - 2020-08-18
    icon of address 51 Dawlish Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2020-08-17
    IIF 1511 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-08-17
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 323
    ACESIDE LIMITED - 2021-04-22
    icon of address 59 The Avenue, Minehead, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,421 GBP2024-05-31
    Officer
    icon of calendar 2020-10-05 ~ 2021-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-04-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 324
    MASONMERE LIMITED - 2020-05-14
    icon of address Gethin House, 36 Bond Street, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,299 GBP2024-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2020-05-12
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-05-12
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 325
    NEWHALE LIMITED - 2016-11-23
    icon of address 46- 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 1352 - Director → ME
  • 326
    icon of address 11 Honeysuckle Gardens, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,183 GBP2018-08-27
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-28
    IIF 1162 - Director → ME
  • 327
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-02-21
    IIF 1836 - Director → ME
  • 328
    icon of address Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ 2009-12-07
    IIF 2163 - Director → ME
  • 329
    BROMGRANGE LIMITED - 2013-12-11
    icon of address 4385, 07123504 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,435,020 GBP2024-03-31
    Officer
    icon of calendar 2010-01-12 ~ 2013-01-13
    IIF 2216 - Director → ME
  • 330
    icon of address No.1 London Bridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,096 GBP2019-03-31
    Officer
    icon of calendar 2012-09-13 ~ 2012-09-13
    IIF 549 - Director → ME
  • 331
    icon of address 11 Hedon Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2010-03-25
    IIF 2192 - Director → ME
  • 332
    icon of address Janelle House, Hartham Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2012-09-03
    IIF 1382 - Director → ME
  • 333
    icon of address 16 Donnington Drive Donnington Drive, Shanklin, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-01
    IIF 1561 - Director → ME
  • 334
    DRAYRATE LIMITED - 2022-11-22
    icon of address 142 North End Road, West Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2022-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-11-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 335
    icon of address 6 Hayes Close, Oswestry, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,436 GBP2024-03-31
    Officer
    icon of calendar 2009-04-09 ~ 2009-04-09
    IIF 579 - Director → ME
  • 336
    icon of address Norton Grange, Brynhafod Drive, Oswestry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,082 GBP2018-11-30
    Officer
    icon of calendar 2015-02-13 ~ 2015-02-13
    IIF 732 - Director → ME
  • 337
    MARSHRAY LIMITED - 2024-10-30
    icon of address 216 Ashmore Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ 2023-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-12-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 338
    LORDBRAY LIMITED - 2022-03-10
    icon of address 6a Godson Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ 2021-11-13
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2021-11-13
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 339
    GOLDBRAY LIMITED - 2022-06-09
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2022-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-05-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 340
    icon of address 14 Paul Court London Road, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-05-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-05-24
    IIF 2341 - Ownership of shares – 75% or more OE
    IIF 2341 - Right to appoint or remove directors OE
    IIF 2341 - Ownership of voting rights - 75% or more OE
  • 341
    icon of address 46 Harper Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF 2950 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF 2659 - Ownership of voting rights - 75% or more OE
    IIF 2659 - Right to appoint or remove directors OE
    IIF 2659 - Ownership of shares – 75% or more OE
  • 342
    icon of address 18 Mayfield Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-04-10
    IIF 2672 - Ownership of voting rights - 75% or more OE
    IIF 2672 - Right to appoint or remove directors OE
    IIF 2672 - Ownership of shares – 75% or more OE
  • 343
    icon of address The Octagon, Ferriby Road, Hessle, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,768 GBP2021-05-31
    Officer
    icon of calendar 2014-11-14 ~ 2017-11-14
    IIF 1787 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2017-11-14
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of voting rights - 75% or more OE
    IIF 480 - Ownership of shares – 75% or more OE
  • 344
    icon of address 85 Summer Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2015-09-10
    IIF 1425 - Director → ME
  • 345
    P DENNINSON CONSULTANCY LIMITED - 2010-01-12
    icon of address 58-60 Kensington Church Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ 2013-10-21
    IIF 2144 - Director → ME
  • 346
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 347
    icon of address 8 Rowan Tree Drive, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ 2020-06-08
    IIF 2105 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-08
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Ownership of shares – 75% or more OE
  • 348
    icon of address 4 St. Peters Walk, Corbridge, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2018-09-10
    IIF 1700 - Director → ME
  • 349
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,414 GBP2020-09-30
    Officer
    icon of calendar 2018-01-25 ~ 2019-01-09
    IIF 1989 - Director → ME
  • 350
    icon of address 112 Loughborough House 2 Honour Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ 2024-01-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-01-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 351
    icon of address 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2020-01-30
    IIF 2888 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2020-01-30
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Ownership of shares – 75% or more OE
  • 352
    icon of address Unit 7 Treowain Industrial Estate, Forge Road, Machynlleth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ 2023-08-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-08-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 353
    icon of address 31a Selwyn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-06-01
    IIF 1535 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-01
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
  • 354
    icon of address Unit 5 Oasis Park, 19 Road One, Winsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-03-06
    IIF 2002 - Director → ME
  • 355
    icon of address 366 Church Road, Frampton Cotterell, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-03 ~ 2009-06-03
    IIF 2826 - LLP Designated Member → ME
  • 356
    R J FIELD BUILDERS HEREFORD LIMITED - 2021-02-16
    BRAMBLEFIELD HOMES LTD - 2021-02-17
    icon of address Bramble Field Barn, Munstone, Hereford, Herefordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2012-08-21
    IIF 1543 - Director → ME
  • 357
    VIEWARCH LIMITED - 2025-06-24
    icon of address C/o Very Hard Times Ltd Signature, 28th & 29th Floors, 30 St. Mary Axe, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ 2024-07-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2024-07-24
    IIF 2485 - Ownership of voting rights - 75% or more OE
    IIF 2485 - Right to appoint or remove directors OE
    IIF 2485 - Ownership of shares – 75% or more OE
  • 358
    HADENSHIRE LIMITED - 2012-01-24
    icon of address Brandon Forge Cottage Brandon Crescent, Shadwell, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,700 GBP2025-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2011-12-09
    IIF 1437 - Director → ME
  • 359
    icon of address 6 Old Nursery View, Kennington, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2011-02-16
    IIF 1962 - Director → ME
  • 360
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2019-06-04
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-06-04
    IIF 2286 - Right to appoint or remove directors OE
    IIF 2286 - Ownership of voting rights - 75% or more OE
    IIF 2286 - Ownership of shares – 75% or more OE
  • 361
    icon of address 22b High Street, Witney, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ 2009-09-04
    IIF 716 - Director → ME
  • 362
    icon of address 21 Beehive Green, Welwyn Garden City, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,044 GBP2024-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2014-04-29
    IIF 1189 - Director → ME
  • 363
    icon of address 12 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ 2023-01-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-01-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 364
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2011-06-14 ~ 2011-06-14
    IIF 1701 - Director → ME
  • 365
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ 2014-10-06
    IIF 1969 - Director → ME
  • 366
    icon of address Agden Dam House Windy Bank, Low Bradfield, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,547 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-12
    IIF 1304 - Director → ME
  • 367
    icon of address 4385, 14198024 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,206,570 GBP2023-06-07
    Officer
    icon of calendar 2022-06-27 ~ 2023-06-02
    IIF 2995 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2023-06-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 368
    icon of address 106 Davington Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ 2017-01-13
    IIF 1858 - Director → ME
  • 369
    icon of address 3-9 Apollo Building, Hyde Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78 GBP2017-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2015-08-04
    IIF 1898 - Director → ME
  • 370
    icon of address 22 Slade Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-02-25
    IIF 2816 - Right to appoint or remove directors OE
    IIF 2816 - Ownership of voting rights - 75% or more OE
    IIF 2816 - Ownership of shares – 75% or more OE
  • 371
    icon of address 96 Royal Avenue, Calcot, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ 2015-01-15
    IIF 1709 - Director → ME
  • 372
    icon of address 57 Cardigan Road, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 1547 - Director → ME
  • 373
    BUSINESS LOANS 4U GROUP LTD - 2024-10-23
    MAPLECAVE LIMITED - 2020-09-04
    icon of address Unit 876 275 New North Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2020-07-18
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-07-18
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 374
    DALEMITRE LIMITED - 2021-12-23
    icon of address 8 Marshall Path, Thamesmead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ 2021-12-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-12-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 375
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,057 GBP2024-12-30
    Officer
    icon of calendar 2009-12-01 ~ 2009-12-01
    IIF 2143 - Director → ME
  • 376
    FIELDCAST LIMITED - 2018-08-08
    icon of address 7 The Broadway, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ 2018-07-20
    IIF 1609 - Director → ME
  • 377
    icon of address 3 Park Road, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ 2013-04-03
    IIF 1226 - Director → ME
  • 378
    LORDCADE LIMITED - 2024-11-20
    icon of address 112 Lougborough House, 2 Honour Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ 2024-11-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-11-19
    IIF 2359 - Ownership of voting rights - 75% or more OE
    IIF 2359 - Ownership of shares – 75% or more OE
    IIF 2359 - Right to appoint or remove directors OE
  • 379
    INDUSTRIAL TYRES (HULL) LIMITED - 2013-08-07
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2011-03-31
    IIF 1964 - Director → ME
  • 380
    icon of address Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ 2021-08-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2021-08-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 381
    icon of address 33 Tame Bank, Kingsbury, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 382
    icon of address 7 Great Lane, Bierton, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -562 GBP2021-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-01-25
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-04-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 383
    icon of address 3 Smallbrook Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,353,417 GBP2022-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2020-01-01
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-01-01
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 384
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate
    Equity (Company account)
    33,557 GBP2020-07-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 385
    icon of address 58 Old Park Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2014-05-10
    IIF 1517 - Director → ME
  • 386
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 387
    icon of address 207 Third Floor, Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2013-12-05
    IIF 2014 - Director → ME
  • 388
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    509,245 GBP2018-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2017-09-26
    IIF 1721 - Director → ME
  • 389
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ 2015-04-24
    IIF 1482 - Director → ME
  • 390
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2017-03-11
    IIF 1766 - Director → ME
  • 391
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2018-12-20
    IIF 1884 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-12-20
    IIF 2420 - Ownership of voting rights - 75% or more OE
    IIF 2420 - Ownership of shares – 75% or more OE
  • 392
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ 2023-01-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2023-01-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 393
    icon of address Regus House, Highbridge, Oxford Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2017-08-24
    IIF 1819 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-08-24
    IIF 449 - Has significant influence or control OE
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of voting rights - 75% or more OE
    IIF 449 - Ownership of shares – 75% or more OE
  • 394
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2021-10-25 ~ 2021-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-10-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 395
    icon of address Apartment 730 Holden Mill Blackburn Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ 2024-01-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2024-01-24
    IIF 2803 - Right to appoint or remove directors OE
    IIF 2803 - Ownership of voting rights - 75% or more OE
    IIF 2803 - Ownership of shares – 75% or more OE
  • 396
    icon of address 4385, 12791906 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ 2021-02-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-02-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 397
    JAYBEES (CHILDCARE) LIMITED - 2010-02-18
    icon of address 3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,710 GBP2021-12-31
    Officer
    icon of calendar 2010-02-18 ~ 2014-05-22
    IIF 564 - Director → ME
  • 398
    BROMHALE LIMITED - 2020-04-17
    icon of address Field Brook Farm Spon Lane, Grendon, Atherstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196,125 GBP2020-04-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-03-30
    IIF 2898 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-03-30
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 399
    icon of address Flat 5 47 Grosvenor Road Grosvenor Road, Skegness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ 2023-11-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-11-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 400
    icon of address 142 Plumstead Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-10-06
    IIF 1970 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2018-10-06
    IIF 487 - Ownership of voting rights - 75% or more OE
    IIF 487 - Ownership of shares – 75% or more OE
  • 401
    icon of address Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate
    Officer
    icon of calendar 2018-11-28 ~ 2020-02-02
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-02-02
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 402
    icon of address 23 Hanover Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ 2014-10-06
    IIF 1341 - Director → ME
  • 403
    icon of address 9a Kempson Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-06-16
    IIF 1591 - Director → ME
  • 404
    icon of address 7 Idle Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2020-01-07
    IIF 1800 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-01-07
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 405
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2017-02-28
    IIF 1808 - Director → ME
  • 406
    DENEBECK LIMITED - 2023-03-30
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ 2023-03-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-03-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 407
    ARCHGOOD LIMITED - 2023-03-30
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ 2023-03-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-03-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 408
    WARDRATE LIMITED - 2023-05-05
    icon of address 16 George Street, Cleckheaton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ 2023-01-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 409
    icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ 2020-01-31
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-01-31
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 410
    icon of address 38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ 2022-01-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 411
    icon of address 89 Foley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ 2023-10-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-10-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 412
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ 2017-02-26
    IIF 1959 - Director → ME
  • 413
    icon of address Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 414
    icon of address Ground Floor Front Flat, 89c, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 415
    icon of address Flat J, 50-56 Mill Hill Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ 2022-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2022-12-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 416
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-31 ~ 2018-12-31
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2018-12-31
    IIF 2317 - Ownership of voting rights - 75% or more OE
    IIF 2317 - Ownership of shares – 75% or more OE
  • 417
    BLAKERAY LIMITED - 2021-02-12
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-29 ~ 2021-02-10
    IIF 1623 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2021-02-10
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 418
    BRUMBLE FIRE & SECURITY SYSTEMS LIMITED - 2018-07-05
    icon of address 42 Pen Y Cae, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,326 GBP2017-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2010-11-17
    IIF 1838 - Director → ME
  • 419
    WOODCADE LIMITED - 2022-09-27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,079 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ 2022-08-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2022-08-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 420
    BESTCRAY LIMITED - 2020-09-22
    icon of address 10f Sutherland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2020-09-02
    IIF 2988 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-09-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 421
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-10 ~ 2023-11-02
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 422
    KENTMOSS LIMITED - 2018-08-21
    icon of address 54 Newberries Avenue, Radlett, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    498,706 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2018-01-26
    IIF 1688 - Director → ME
  • 423
    FIELDMIRE LIMITED - 2018-09-11
    icon of address 54 Newberries Avenue, Radlett, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,242 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2018-01-26
    IIF 1767 - Director → ME
  • 424
    icon of address 24a Western Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 2831 - LLP Designated Member → ME
  • 425
    ROWANDENE LIMITED - 2018-09-06
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2018-09-05
    IIF 1546 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2018-09-05
    IIF 405 - Ownership of voting rights - 75% or more OE
    IIF 405 - Ownership of shares – 75% or more OE
  • 426
    FORGECAM LIMITED - 2025-03-05
    icon of address 26 9 Brooks Apartments Geoff Cade Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ 2025-02-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-02-27
    IIF 2558 - Ownership of voting rights - 75% or more OE
    IIF 2558 - Ownership of shares – 75% or more OE
    IIF 2558 - Right to appoint or remove directors OE
  • 427
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -6,304 GBP2021-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-01-29
    IIF 1221 - Director → ME
  • 428
    icon of address 3rd Floor 5 New York Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ 2011-06-29
    IIF 1231 - Director → ME
  • 429
    icon of address 69 Lime Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-03-25
    IIF 1376 - Director → ME
  • 430
    icon of address The Porter Building, 1, Brunel Way, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-02 ~ 2020-07-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 431
    icon of address Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 432
    icon of address The Glen Knutsford Old Road, Grappenhall, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2010-05-14 ~ 2010-05-14
    IIF 1865 - Director → ME
  • 433
    icon of address 27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-21
    IIF 2167 - Director → ME
  • 434
    icon of address Office 31, 168 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF 2381 - Ownership of shares – 75% or more OE
    IIF 2381 - Ownership of voting rights - 75% or more OE
    IIF 2381 - Right to appoint or remove directors OE
  • 435
    icon of address 20a Gorsey Brow, Billinge, Nr Wigan, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,182 GBP2019-03-31
    Officer
    icon of calendar 2009-02-25 ~ 2009-02-26
    IIF 592 - Director → ME
  • 436
    icon of address 14 Morden Court Parade, London Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2021-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-04-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 437
    CAPITAL RESOURCES PARTNERS LIMITED - 2019-08-02
    LYNTONCADE LIMITED - 2019-08-01
    icon of address 64 Nile Street, International House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2019-07-31
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-07-31
    IIF 353 - Has significant influence or control OE
    IIF 353 - Right to appoint or remove directors OE
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Ownership of shares – 75% or more OE
  • 438
    RISECOMBE LIMITED - 2014-05-21
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2014-05-13
    IIF 1262 - Director → ME
  • 439
    icon of address 26 The Nursery, Sutton Courtenay, Abingdon, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2010-05-05
    IIF 2199 - Director → ME
  • 440
    icon of address 16 Monson Avenue, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-03 ~ 2012-04-03
    IIF 1912 - Director → ME
  • 441
    ASTONSTEAD LIMITED - 2011-12-20
    icon of address The Wheelhouse Angel Court, 81 St. Clements, Oxford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -846,791 GBP2024-12-31
    Officer
    icon of calendar 2011-11-14 ~ 2011-11-14
    IIF 1748 - Director → ME
  • 442
    icon of address Ferndale Cottage, Trefonen, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-19
    IIF 1991 - Director → ME
  • 443
    icon of address 21 Bonneville Close, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-01-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-01-30
    IIF 2814 - Right to appoint or remove directors OE
    IIF 2814 - Ownership of voting rights - 75% or more OE
    IIF 2814 - Ownership of shares – 75% or more OE
  • 444
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ 2024-06-19
    IIF - Director → ME
  • 445
    icon of address 24 Welbeck Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-07-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-07-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 446
    icon of address 1 Woodville Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 447
    icon of address 156 Birmingham Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF 2972 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 448
    CORALMAY LIMITED - 2009-11-17
    icon of address 46 - 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2009-10-01
    IIF 706 - Director → ME
  • 449
    LEONROSS LIMITED - 2016-11-30
    icon of address 46 - 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 1882 - Director → ME
  • 450
    CROWTREES PARK LIMITED - 2015-03-25
    NEW HAVEN PARK LIMITED - 2017-01-26
    icon of address 4 Buttercrambe Road, Stamford Bridge, York
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,134,413 GBP2024-10-31
    Officer
    icon of calendar 2013-07-24 ~ 2013-07-24
    IIF 1203 - Director → ME
  • 451
    icon of address 95 Brompton Farm Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,516 GBP2020-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2014-03-17
    IIF 1156 - Director → ME
  • 452
    RYANEVE LIMITED - 2018-10-18
    icon of address Ckr House, 70 East Hill, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2018-10-11
    IIF 1283 - Director → ME
  • 453
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-03-22 ~ 2017-10-27
    IIF 1941 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-27
    IIF 469 - Ownership of shares – 75% or more OE
  • 454
    icon of address 4385, 11651483 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 2077 - Director → ME
  • 455
    icon of address Suite 20 46 Aldgate High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,598 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 456
    icon of address Level 1 Devonshire House, 1 Mayfair Place, London, Westminster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,671,381 GBP2021-06-01
    Officer
    icon of calendar 2017-07-18 ~ 2019-07-17
    IIF 1796 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-07-17
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 457
    icon of address Parc Y Rhedyn Welshmoor, Llanrhidian, Swansea
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,290 GBP2024-09-30
    Officer
    icon of calendar 2009-08-07 ~ 2010-06-10
    IIF 614 - Director → ME
  • 458
    icon of address 2 St. Josephs Green, Welwyn Garden City, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2020-06-01
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-06-01
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Ownership of shares – 75% or more OE
  • 459
    icon of address Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240,480 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 460
    CEDARSTEAD LIMITED - 2017-10-31
    icon of address The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -320 GBP2019-02-28
    Officer
    icon of calendar 2017-02-25 ~ 2017-09-21
    IIF 1824 - Director → ME
  • 461
    MOORPINE LIMITED - 2024-06-25
    F- H8 LIMITED - 2022-02-01
    icon of address 4385, 11159806 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2023-01-19
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2023-01-19
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - 75% or more OE
    IIF 397 - Ownership of shares – 75% or more OE
  • 462
    PORTBLACK LIMITED - 2013-10-23
    icon of address 145-157 St. John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-20 ~ 2013-10-22
    IIF 2263 - Director → ME
  • 463
    LORDTONE LIMITED - 2019-06-26
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2019-02-23
    IIF 1948 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-02-23
    IIF 407 - Ownership of voting rights - 75% or more OE
    IIF 407 - Ownership of shares – 75% or more OE
  • 464
    icon of address 25 Hampton Rise, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-18
    IIF 607 - Director → ME
  • 465
    AMBERCADE LIMITED - 2017-03-16
    icon of address The Clock House, Station Approach, Marlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-03-06
    IIF 1655 - Director → ME
  • 466
    RIVEREVE LIMITED - 2017-06-20
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ 2017-03-31
    IIF 1268 - Director → ME
  • 467
    icon of address Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 468
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ 2024-04-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-04-25
    IIF 2351 - Right to appoint or remove directors OE
    IIF 2351 - Ownership of voting rights - 75% or more OE
    IIF 2351 - Ownership of shares – 75% or more OE
  • 469
    BRADBERRY LIMITED - 2011-01-31
    icon of address 198 Fore Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ 2009-11-24
    IIF 681 - Director → ME
  • 470
    ELDERBURN LIMITED - 2020-01-07
    icon of address 31 Howcroft Crescent, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-31
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-03-31
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 471
    WARDBELL LIMITED - 2022-02-14
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ 2021-09-01
    IIF 2961 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2021-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 472
    ROWANSTEAD LIMITED - 2013-03-04
    CYD & CYD LIMITED - 2023-02-21
    icon of address Suite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,016 GBP2024-04-30
    Officer
    icon of calendar 2012-04-18 ~ 2013-02-28
    IIF 1409 - Director → ME
  • 473
    ELDERFORGE LIMITED - 2016-10-18
    icon of address 39-43 Bridge Street, Swinton, Mexborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2015-04-02
    IIF 2009 - Director → ME
  • 474
    RENTED HOMES OF CHICHESTER LIMITED - 2019-07-12
    CHERRY TREE CLOSE HUNSTON LIMITED LIMITED - 2019-07-15
    icon of address Cassiopeia 1 Cherry Tree Close, Hunston, Chichester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-07 ~ 2013-02-07
    IIF 1229 - Director → ME
  • 475
    BIRCHTECH LIMITED - 2013-05-21
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    605,264 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-04-25
    IIF 1431 - Director → ME
  • 476
    icon of address 45 Grange Park Road, St. Helens
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,641 GBP2018-03-31
    Officer
    icon of calendar 2014-10-08 ~ 2014-10-08
    IIF 1214 - Director → ME
  • 477
    MARKCOMBE LIMITED - 2011-07-13
    icon of address 15a Station Road, Llanishen, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2011-05-30
    IIF 1377 - Director → ME
  • 478
    icon of address Janelle House, Hartham Lane, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -624 GBP2020-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2014-08-08
    IIF 1182 - Director → ME
  • 479
    icon of address The Maples 50 Canada Road, Cobham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2011-08-02
    IIF 1588 - Director → ME
  • 480
    MODERN FIRST EDITIONS LIMITED - 2021-05-17
    ELDERBOROUGH LIMITED - 2012-12-03
    icon of address 287 Leeds Road, Ilkley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2012-04-01
    IIF 2117 - Director → ME
  • 481
    KIRKACRE LIMITED - 2023-02-01
    icon of address 16 Arles Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ 2022-07-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-07-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 482
    NOBLEROSE LIMITED - 2018-10-23
    icon of address 4385, 10305348: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2018-10-22
    IIF 1234 - Director → ME
  • 483
    icon of address Fire House Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-03
    IIF 2228 - Director → ME
  • 484
    ASTONEVE LIMITED - 2025-08-07
    icon of address The Hoxton Mix, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-08-04
    IIF 2515 - Right to appoint or remove directors OE
    IIF 2515 - Ownership of voting rights - 75% or more OE
    IIF 2515 - Ownership of shares – 75% or more OE
  • 485
    icon of address Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-10
    IIF 1907 - Director → ME
  • 486
    icon of address St Lukes Church, Stroud Road, Gloucester, Glos
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2012-02-23
    IIF 2252 - Director → ME
  • 487
    NOVASHAW LIMITED - 2018-07-19
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ 2018-07-18
    IIF 1577 - Director → ME
  • 488
    COLLINS HEALTHCARE PEMBROKESHIRE LIMITED - 2010-06-17
    icon of address Modern Print, Meyrick Street, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-08 ~ 2009-09-30
    IIF 605 - Director → ME
  • 489
    icon of address 20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2009-08-17
    IIF 580 - Director → ME
  • 490
    icon of address 3rd Floor 5 New York Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2010-04-27
    IIF 2193 - Director → ME
  • 491
    icon of address 17 Newstead Grove, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2011-06-30
    IIF 1971 - Director → ME
  • 492
    TYC HOTEL LIMITED - 2012-01-13
    icon of address Saint & Co Old Police Station, Church Street, Ambleside, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2011-09-27
    IIF 1802 - Director → ME
  • 493
    icon of address 58 Fordingley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2024-08-13
    IIF 2968 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-08-13
    IIF 2318 - Ownership of shares – 75% or more OE
    IIF 2318 - Right to appoint or remove directors OE
    IIF 2318 - Ownership of voting rights - 75% or more OE
  • 494
    icon of address 7a Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF 2767 - Right to appoint or remove directors OE
    IIF 2767 - Ownership of shares – 75% or more OE
    IIF 2767 - Ownership of voting rights - 75% or more OE
  • 495
    icon of address 4385, 14502255 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ 2023-06-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2023-06-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 496
    icon of address A J Carter & Co, 22b High Street, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-30 ~ 2014-10-30
    IIF 1169 - Director → ME
  • 497
    JAYGRANT LIMITED - 2024-05-31
    icon of address 81 Westview Drive, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,567 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 498
    icon of address 55 Darenth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,338 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-01-31
    IIF 946 - Director → ME
    icon of calendar 2020-01-31 ~ 2020-02-15
    IIF 2893 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-01-31
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-31 ~ 2020-02-15
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Ownership of shares – 75% or more OE
  • 499
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ 2017-09-09
    IIF 1346 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2017-09-09
    IIF 462 - Right to appoint or remove directors OE
    IIF 462 - Ownership of voting rights - 75% or more OE
    IIF 462 - Ownership of shares – 75% or more OE
  • 500
    icon of address 60 Macdonald Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,544 GBP2024-12-31
    Officer
    icon of calendar 2017-12-27 ~ 2020-06-01
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2020-06-01
    IIF 343 - Right to appoint or remove directors OE
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Ownership of shares – 75% or more OE
  • 501
    icon of address 1 Woodville Terrace, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ 2020-05-09
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-05-09
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 502
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2019-06-01
    IIF 1974 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-06-01
    IIF 348 - Has significant influence or control OE
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Ownership of shares – 75% or more OE
  • 503
    icon of address Unit 19 New Lydenburg Commercial Estate, New Lydenburg Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ 2014-02-10
    IIF 1302 - Director → ME
  • 504
    icon of address 153 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ 2022-01-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-01-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 505
    icon of address 85 Mapplewell Crescent, Great Sankey, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-04-26
    IIF 2172 - Director → ME
  • 506
    WINDYLEA LIMITED - 2020-11-20
    icon of address 2 Laurel Court Laurel Court, Waterton, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ 2020-11-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-11-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 507
    PERRYGREEN LIMITED - 2011-07-29
    icon of address The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2010-05-06
    IIF 2283 - Director → ME
  • 508
    icon of address Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    444,241 GBP2024-09-30
    Officer
    icon of calendar 2009-09-02 ~ 2009-09-02
    IIF 660 - Director → ME
  • 509
    icon of address 35 Holyrood Close, Caversham, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2015-07-03
    IIF 1647 - Director → ME
  • 510
    icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ 2020-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-01-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 511
    icon of address Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2022-04-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-04-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 512
    icon of address 2a Wilton Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2024-04-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 513
    icon of address 1 Tracy Close, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117,580 GBP2021-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-06-01
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-06-01
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Ownership of shares – 75% or more OE
  • 514
    icon of address Level 30,the Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ 2014-03-31
    IIF 2022 - Director → ME
  • 515
    COLEMOOR LIMITED - 2020-04-17
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-03-29
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-03-29
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 516
    icon of address Nell Gwynn House, Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ 2018-08-28
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-08-28
    IIF 488 - Ownership of shares – 75% or more OE
  • 517
    icon of address 22 Waterbank Row, Northwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ 2024-01-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2024-01-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 518
    icon of address Raven House, 29 Linkfield Lane, Redhill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,133,324 GBP2024-03-09
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 519
    icon of address 101 Windy House Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 1077 - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2020-03-11
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-12 ~ 2020-03-12
    IIF 515 - Right to appoint or remove directors OE
    IIF 515 - Ownership of voting rights - 75% or more OE
    IIF 515 - Ownership of shares – 75% or more OE
  • 520
    icon of address Rectory Mews Crown Road, Wheatley, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-08-25 ~ 2015-10-14
    IIF 1761 - Director → ME
  • 521
    icon of address Cottage Farm, Michaelston Le Pit, Dinas Powys, Vale Of Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2009-12-30
    IIF 2248 - Director → ME
  • 522
    icon of address 47 Wordsworth Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ 2023-09-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-09-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 523
    icon of address Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2014-05-27
    IIF 1934 - Director → ME
  • 524
    icon of address 27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-06
    IIF 2206 - Director → ME
  • 525
    ACADEMIC STRATEGY LIMITED - 2021-12-30
    DANEMAN LIMITED - 2018-11-16
    icon of address 4385, 10305333 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2018-11-14
    IIF 1691 - Director → ME
  • 526
    PERRYLINE LIMITED - 2022-02-10
    icon of address 15 Rockstone Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ 2021-05-01
    IIF 521 - Director → ME
    icon of calendar 2016-04-21 ~ 2018-08-15
    IIF 1718 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-08-15
    IIF 485 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-04 ~ 2021-05-01
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 527
    LORDMOSS LIMITED - 2021-05-16
    icon of address 5 Beauchamp Court, Victors Way, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,135 GBP2024-12-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-08-01
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-08-01
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 528
    EASTCOMBE LIMITED - 2010-10-11
    icon of address Sherwood High Street, Trelewis, Treharris, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ 2010-08-06
    IIF 1814 - Director → ME
  • 529
    SUNNYLEA LIMITED - 2024-10-02
    icon of address 112 Loughborough House 2 Honour Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ 2024-09-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2024-09-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 530
    APEXVALE LIMITED - 2025-07-30
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ 2025-07-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ 2025-07-28
    IIF 2688 - Right to appoint or remove directors OE
    IIF 2688 - Ownership of shares – 75% or more OE
    IIF 2688 - Ownership of voting rights - 75% or more OE
  • 531
    INGLEREED LIMITED - 2019-05-03
    icon of address International House Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2018-05-29
    IIF 852 - Director → ME
  • 532
    CLAIMS SOLUTION GROUP (ENGLAND) LTD - 2019-08-07
    DALEREEL LIMITED - 2017-06-06
    icon of address 169 Alcester Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,952 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2016-06-20
    IIF 1295 - Director → ME
  • 533
    icon of address Beechwood Barn Chapel Lane, Mouldsworth, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ 2011-10-10
    IIF 2015 - Director → ME
  • 534
    CLOUDTAMERS LIMITED - 2012-06-29
    icon of address A J Carter & Co 22b High Street, Witney, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-03
    IIF 1768 - Director → ME
  • 535
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 536
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ 2017-05-03
    IIF 1978 - Director → ME
  • 537
    icon of address Unit 3, Watling Gate, 297-303 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2017-04-19
    IIF 1395 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-12-17
    IIF 417 - Right to appoint or remove directors OE
    IIF 417 - Ownership of voting rights - 75% or more OE
    IIF 417 - Ownership of shares – 75% or more OE
  • 538
    icon of address Suite 2 The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251 GBP2020-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-02-05
    IIF 1876 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2018-02-05
    IIF 484 - Ownership of voting rights - 75% or more OE
    IIF 484 - Ownership of shares – 75% or more OE
  • 539
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-09 ~ 2023-11-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-11-16
    IIF 2801 - Right to appoint or remove directors OE
    IIF 2801 - Ownership of voting rights - 75% or more OE
    IIF 2801 - Ownership of shares – 75% or more OE
  • 540
    icon of address 4385, 10450388: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    311,850 GBP2020-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-12-01
    IIF 1375 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2018-12-01
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Ownership of shares – 75% or more OE
  • 541
    icon of address Flat 14 Radcliffe House, Anchor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ 2023-01-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2023-01-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 542
    icon of address 4385, 07751459 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ 2013-12-18
    IIF 1764 - Director → ME
  • 543
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 544
    icon of address 6 Midsummer Grove, Great Denham, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ 2018-11-06
    IIF 1606 - Director → ME
  • 545
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ 2018-01-26
    IIF 1923 - Director → ME
  • 546
    icon of address Northwood House, Ward Avenue, Cowes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2020-06-01
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-06-01
    IIF 377 - Ownership of voting rights - 75% or more OE
    IIF 377 - Ownership of shares – 75% or more OE
  • 547
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2014-04-01
    IIF 1779 - Director → ME
  • 548
    INGLEFOX LIMITED - 2021-02-24
    icon of address 15 Rockstone Place, Southampton, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-11-14 ~ 2021-02-10
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2021-02-10
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 549
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,735 GBP2024-02-28
    Officer
    icon of calendar 2009-02-19 ~ 2009-03-01
    IIF 575 - Director → ME
  • 550
    DENTAL BUSINESS SPECIALISTS LIMITED - 2011-04-19
    icon of address Cottage Farm, Michaelston-le-pit, Dinas Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188 GBP2018-08-31
    Officer
    icon of calendar 2010-03-30 ~ 2010-03-30
    IIF 2184 - Director → ME
  • 551
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2010-12-17
    IIF 1740 - Director → ME
  • 552
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2010-12-17
    IIF 1363 - Director → ME
  • 553
    icon of address Alix Partners Uk Llp The Zenith Building 28, Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,219 GBP2015-12-31
    Officer
    icon of calendar 2009-09-20 ~ 2009-09-20
    IIF 679 - Director → ME
  • 554
    icon of address 14 Elm Close, Ellesmere
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ 2014-12-09
    IIF 730 - Director → ME
  • 555
    DENTAL BUSINESS SPECIALISTS LIMITED - 2017-10-30
    DENTAL BUSINESS CONSULTANTS LIMITED - 2011-05-12
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    682,107 GBP2024-09-30
    Officer
    icon of calendar 2009-04-22 ~ 2009-04-22
    IIF 598 - Director → ME
  • 556
    JUSTWARD LIMITED - 2025-07-22
    icon of address 91 Mollison Way, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ 2024-07-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2024-07-23
    IIF 2726 - Right to appoint or remove directors OE
    IIF 2726 - Ownership of voting rights - 75% or more OE
    IIF 2726 - Ownership of shares – 75% or more OE
  • 557
    icon of address D M Patel Fcca Fipa, 40 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2009-06-05
    IIF 645 - Director → ME
  • 558
    icon of address 45 Highfield Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ 2023-06-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2023-06-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 559
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ 2018-01-25
    IIF 1686 - Director → ME
  • 560
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ 2018-07-29
    IIF 1929 - Director → ME
  • 561
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF 2475 - Right to appoint or remove directors OE
    IIF 2475 - Ownership of voting rights - 75% or more OE
    IIF 2475 - Ownership of shares – 75% or more OE
  • 562
    icon of address 7 Rose Square, Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ 2016-03-24
    IIF 1574 - Director → ME
  • 563
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    311,158 GBP2020-04-30
    Officer
    icon of calendar 2017-07-18 ~ 2020-04-02
    IIF 1730 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-04-02
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Ownership of shares – 75% or more OE
  • 564
    icon of address Centre 42 42 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ 2023-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 565
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    423,266 GBP2021-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2020-11-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-11-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 566
    icon of address 30 Bartholomew Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2670 - Right to appoint or remove directors OE
    IIF 2670 - Ownership of voting rights - 75% or more OE
    IIF 2670 - Ownership of shares – 75% or more OE
  • 567
    SHAWPORT LIMITED - 2025-08-01
    icon of address 112 Loughborough House, 2 Honour Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2025-07-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-07-28
    IIF 2408 - Ownership of voting rights - 75% or more OE
    IIF 2408 - Right to appoint or remove directors OE
    IIF 2408 - Ownership of shares – 75% or more OE
  • 568
    icon of address 23 Bicester Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2020-06-15
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-06-15
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 569
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2013-05-14
    IIF 543 - Director → ME
  • 570
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 571
    icon of address Unit B, Blackhorse Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2019-12-21
    IIF 2887 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-12-21
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Ownership of shares – 75% or more OE
  • 572
    icon of address Unit 16 Kingfisher Court, South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ 2020-06-08
    IIF 2103 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-08
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Ownership of voting rights - 75% or more OE
    IIF 443 - Ownership of shares – 75% or more OE
  • 573
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,363 GBP2018-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2014-01-20
    IIF 1454 - Director → ME
  • 574
    icon of address 111 St. Monicas Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-06-01
    IIF 2865 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-06-01
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 575
    icon of address 55 Oakham Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 576
    icon of address 14 Southend Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2009-10-01
    IIF 634 - Director → ME
  • 577
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ 2022-09-12
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2022-09-12
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 578
    icon of address 25 Chorley New Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000,050 GBP2024-03-31
    Officer
    icon of calendar 2013-12-17 ~ 2014-12-12
    IIF 1945 - Director → ME
  • 579
    CAREERS IN HAIR AND BEAUTY LIMITED - 2013-05-13
    icon of address 122 Feering Hill, Feering, Colchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,001 GBP2019-04-30
    Officer
    icon of calendar 2013-04-24 ~ 2013-05-13
    IIF 1626 - Director → ME
  • 580
    icon of address 7 Sir Cyril Black Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ 2024-01-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2024-01-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 581
    icon of address 40 Frizlands Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 2615 - Ownership of shares – 75% or more OE
    IIF 2615 - Ownership of voting rights - 75% or more OE
    IIF 2615 - Right to appoint or remove directors OE
  • 582
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -958 GBP2020-12-30
    Officer
    icon of calendar 2012-02-21 ~ 2014-01-13
    IIF 1420 - Director → ME
  • 583
    icon of address Hamilton House, Hamilton Terrace, Milford Haven, Dyfed
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,978,738 GBP2024-10-31
    Officer
    icon of calendar 2014-10-31 ~ 2014-11-01
    IIF 1518 - Director → ME
  • 584
    icon of address Office 1248 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ 2022-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-08-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 585
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2019-08-07
    IIF 1781 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-08-07
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Ownership of shares – 75% or more OE
  • 586
    icon of address 5 Rosebery Mews, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2013-12-17
    IIF 1843 - Director → ME
  • 587
    icon of address 78 Lady Pit Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ 2020-11-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-11-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 588
    icon of address Fieldview Congleton Road, Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2015-04-02
    IIF 1560 - Director → ME
  • 589
    icon of address 34 Wellington Road, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 590
    icon of address 1 Talbot Place, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2019-07-01
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-01
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
  • 591
    icon of address Office F4 Silverbox House 56 Magnet Road, East Lane Business Estate, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-01-04
    IIF 1451 - Director → ME
  • 592
    icon of address 52 Trough Road, Watnall, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ 2009-03-24
    IIF 590 - Director → ME
  • 593
    icon of address 1 Heol Dolwen, Whitchurch, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ 2009-07-10
    IIF 627 - Director → ME
  • 594
    icon of address Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2011-03-17 ~ 2011-03-17
    IIF 1976 - Director → ME
  • 595
    CUMBRIA GAS SERVICES LIMITED - 2013-02-18
    icon of address Unit 1 Dockray Hall Road, Kendal, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2013-01-21
    IIF 1175 - Director → ME
  • 596
    RANGEVIEW LIMITED - 2011-11-28
    icon of address Goldfields House, 18a Gold Tops, Newport, S Wales
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,148,896 GBP2023-01-31
    Officer
    icon of calendar 2011-10-26 ~ 2011-10-26
    IIF 1829 - Director → ME
  • 597
    icon of address 159 Oxford Road, Windsor, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-10-07 ~ 2013-10-21
    IIF 1144 - Director → ME
  • 598
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ 2014-07-31
    IIF 1202 - Director → ME
  • 599
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2009-11-23
    IIF 2265 - Director → ME
  • 600
    icon of address Unit 19d Brighouse Court, Barnett Way Barnwood, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2009-06-11
    IIF 583 - Director → ME
  • 601
    HARLEQUIN SEARCHES LIMITED - 2020-07-15
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-05 ~ 2020-07-12
    IIF 2894 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2020-07-12
    IIF 425 - Has significant influence or control OE
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of voting rights - 75% or more OE
    IIF 425 - Ownership of shares – 75% or more OE
  • 602
    icon of address 5 Chapel Street, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-18 ~ 2009-06-18
    IIF 705 - Director → ME
  • 603
    icon of address Old Police Station, Church Street, Ambleside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2009-03-20
    IIF 715 - Director → ME
  • 604
    icon of address 2 Albert Avenue, King's Lynn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 2760 - Right to appoint or remove directors OE
    IIF 2760 - Ownership of shares – 75% or more OE
    IIF 2760 - Ownership of voting rights - 75% or more OE
  • 605
    icon of address 137 Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    533,571 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2015-12-10
    IIF 2043 - Director → ME
  • 606
    icon of address 10 Fir Parade, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ 2017-03-31
    IIF 1670 - Director → ME
  • 607
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 608
    icon of address Riverside Court, Avenue De Clichy, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ 2015-03-10
    IIF 1645 - Director → ME
  • 609
    icon of address 47 Joseph Hardcastle Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2019-11-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-11-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 610
    icon of address Cenceo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-25 ~ 2024-06-20
    IIF - Director → ME
  • 611
    icon of address Cloverfield Horsebridge Road, Kings Somborne, Stockbridge, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    717,028 GBP2024-12-31
    Officer
    icon of calendar 2013-05-21 ~ 2013-07-09
    IIF 2064 - Director → ME
    icon of calendar 2009-06-15 ~ 2013-05-20
    IIF 718 - Director → ME
  • 612
    icon of address Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2023-12-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2023-12-13
    IIF 2414 - Ownership of shares – 75% or more OE
    IIF 2414 - Right to appoint or remove directors OE
    IIF 2414 - Ownership of voting rights - 75% or more OE
  • 613
    icon of address 16 Adams Street, Maybank, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2018-12-10
    IIF 1981 - Director → ME
  • 614
    icon of address Initial Business Centre Wilson Business Park, Monsall Rd, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2021-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2019-12-18
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-18
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 615
    icon of address 3rd Floor 5 New York Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ 2009-03-06
    IIF 632 - Director → ME
  • 616
    icon of address 4385, 12544722 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,455,000 GBP2022-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 617
    icon of address 4385, 13535880 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2023-04-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2023-04-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 618
    icon of address Unit 3c, 799 London Road London Road, West Thurrock, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2019-10-28
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-10-28
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 619
    icon of address 11 Cranford Cottages Cranford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2019-11-21
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-11-21
    IIF 394 - Ownership of voting rights - 75% or more OE
    IIF 394 - Ownership of shares – 75% or more OE
  • 620
    icon of address 8 Rodborough Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2017-03-10
    IIF 1756 - Director → ME
  • 621
    icon of address 1 North Dean Road, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,911 GBP2020-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2019-09-14
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-09-14
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 622
    icon of address 54 Whatley Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-04-01
    IIF 2340 - Ownership of voting rights - 75% or more OE
    IIF 2340 - Ownership of shares – 75% or more OE
    IIF 2340 - Right to appoint or remove directors OE
  • 623
    icon of address 1 Amwell Street, Hoddesdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2020-05-07
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-05-07
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 624
    icon of address 70 Wright Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,620 GBP2021-09-20
    Officer
    icon of calendar 2013-07-18 ~ 2013-07-18
    IIF 1128 - Director → ME
  • 625
    BIRCHRING LIMITED - 2011-06-16
    icon of address Tintern House William Brown Close, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ 2010-12-06
    IIF 1674 - Director → ME
  • 626
    icon of address 8 High Street, Yarm
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2009-06-01
    IIF 665 - Director → ME
  • 627
    icon of address Court View, Dudleston Heath, Ellesmere, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2012-07-23
    IIF 1772 - Director → ME
  • 628
    BLAKEREED LIMITED - 2016-10-10
    icon of address 107 Cowper Street, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ 2016-09-07
    IIF 1752 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-09-10
    IIF 385 - Has significant influence or control OE
    IIF 385 - Right to appoint or remove directors OE
    IIF 385 - Ownership of voting rights - 75% or more OE
    IIF 385 - Ownership of shares – 75% or more OE
  • 629
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2022-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2022-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 630
    icon of address 10 Wyndham Road, Newbury, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-08-25 ~ 2022-08-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2022-08-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 631
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    IIF 1137 - Director → ME
  • 632
    KORYLE LIMITED - 1995-06-05
    icon of address 47b High Street, Ongar, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,863 GBP2024-06-30
    Officer
    icon of calendar 1996-06-06 ~ 1997-02-27
    IIF 2122 - Director → ME
  • 633
    icon of address 6 Benner Lane, West End, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-06-15
    IIF 2868 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-06-15
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 634
    icon of address Second Floor 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2013-12-10
    IIF 2175 - Director → ME
  • 635
    icon of address Jactin House 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ 2020-03-01
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-03-01
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 636
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-12-21 ~ 2017-03-07
    IIF 1744 - Director → ME
  • 637
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-08 ~ 2024-07-10
    IIF - Director → ME
  • 638
    icon of address 17 Jubilee Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2019-11-20
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-11-20
    IIF 370 - Ownership of voting rights - 75% or more OE
    IIF 370 - Ownership of shares – 75% or more OE
  • 639
    icon of address 14 Coltsfoot Close, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-07-02
    IIF 887 - Director → ME
  • 640
    icon of address 3a Wing Yip Centre, 278 Thimble Mill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2015-07-01
    IIF 1558 - Director → ME
  • 641
    icon of address Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 642
    icon of address 4385, 11651479 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -226,750 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 1055 - Director → ME
  • 643
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -23,726 GBP2021-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2019-07-26
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-06-26
    IIF 2403 - Right to appoint or remove directors OE
    IIF 2403 - Ownership of voting rights - 75% or more OE
    IIF 2403 - Ownership of shares – 75% or more OE
  • 644
    icon of address 34 New House 67-68 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2020-05-12
    IIF 1815 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-05-12
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Ownership of shares – 75% or more OE
  • 645
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -656 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2022-07-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-07-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 646
    icon of address Suite A Cambridge House, 180 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,868 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2021-07-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-07-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 647
    icon of address 71 Handsworth Wood Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ 2018-01-16
    IIF 1707 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-01-16
    IIF 491 - Ownership of shares – 75% or more OE
  • 648
    AMBERGOOD LIMITED - 2015-12-04
    icon of address 47 Henley Drive, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,129 GBP2017-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2015-11-25
    IIF 1486 - Director → ME
  • 649
    PRILO MANAGEMENT LIMITED - 2015-01-06
    LORDMORE LIMITED - 2013-09-30
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ 2015-01-06
    IIF 1370 - Director → ME
  • 650
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47 GBP2019-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-03
    IIF 1193 - Director → ME
  • 651
    icon of address 8th Floor,hyde House The Hyde, Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ 2011-12-01
    IIF 2006 - Director → ME
  • 652
    icon of address 7 The Close, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,061 GBP2024-04-30
    Officer
    icon of calendar 2009-05-06 ~ 2009-05-06
    IIF 647 - Director → ME
  • 653
    icon of address 4385, 15059184 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-09 ~ 2024-04-16
    IIF - Director → ME
  • 654
    icon of address 35 Eyre Street Hill, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 655
    icon of address 7th Floor Westgate House, Westgate Road Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ 2016-11-03
    IIF 1422 - Director → ME
  • 656
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,264 GBP2025-05-31
    Officer
    icon of calendar 2015-02-13 ~ 2015-02-13
    IIF 2046 - Director → ME
  • 657
    icon of address 192 Bloxwich Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2020-05-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-05-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 658
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2014-01-13
    IIF 2112 - Director → ME
  • 659
    icon of address 18 Ruskin Avenue, Waltham Abbey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 2549 - Ownership of shares – 75% or more OE
    IIF 2549 - Ownership of voting rights - 75% or more OE
    IIF 2549 - Right to appoint or remove directors OE
  • 660
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 661
    icon of address 471 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-06-15
    IIF 2086 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-15
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – 75% or more OE
  • 662
    icon of address Anchor House, 4 Durham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ 2009-07-09
    IIF 636 - Director → ME
  • 663
    JAYWYNN LIMITED - 2020-10-01
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2020-09-30
    IIF 2886 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-09-30
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
  • 664
    icon of address 215a High Street North, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,004 GBP2020-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 665
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 666
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 667
    icon of address 4385, 14561243 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    895,351 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 668
    icon of address Flat 4, 605 Holloway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ 2022-10-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-10-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 669
    KENTBRAY LIMITED - 2019-02-13
    icon of address Gns Associates Boundary House, Cricket Field Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-12
    IIF 942 - Director → ME
  • 670
    icon of address 38 Southend Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ 2022-03-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-03-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 671
    icon of address 162 Portswood Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2020-08-11
    IIF 2921 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-08-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 672
    icon of address 5 York Road, Montpelier, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-04-10
    IIF 2786 - Right to appoint or remove directors OE
    IIF 2786 - Ownership of voting rights - 75% or more OE
    IIF 2786 - Ownership of shares – 75% or more OE
  • 673
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-02-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-02-21
    IIF 2333 - Ownership of shares – 75% or more OE
    IIF 2333 - Ownership of voting rights - 75% or more OE
    IIF 2333 - Right to appoint or remove directors OE
  • 674
    icon of address 9 Corun Y Bryn, Connah's Quay, Deeside, Clwyd
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,388 GBP2020-03-31
    Officer
    icon of calendar 2009-03-30 ~ 2009-03-30
    IIF 653 - Director → ME
  • 675
    icon of address 1 Burns Close, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2012-03-29
    IIF 1997 - Director → ME
  • 676
    DEWEY ACCOUNTING LIMITED - 2014-11-03
    icon of address 1st Foor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ 2010-03-01
    IIF 2230 - Director → ME
  • 677
    icon of address The Old Mill, Station Road, Woolhampton, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-18 ~ 2009-06-18
    IIF 703 - Director → ME
  • 678
    PORTCAST LIMITED - 2019-08-12
    icon of address Unit 2 Bretton Street, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 2289 - Right to appoint or remove directors OE
    IIF 2289 - Ownership of voting rights - 75% or more OE
    IIF 2289 - Ownership of shares – 75% or more OE
  • 679
    icon of address Unit 3 Leftfield Park, Park Road, Pontefract, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2010-04-16 ~ 2014-11-21
    IIF 1891 - Director → ME
  • 680
    NOBLEBERRY LIMITED - 2020-04-28
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2020-04-26
    IIF 1575 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-04-26
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 681
    icon of address Janelle House, Hartham Lane, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,046 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-03
    IIF 1095 - Director → ME
  • 682
    icon of address Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816 GBP2024-05-31
    Officer
    icon of calendar 2009-05-05 ~ 2009-05-05
    IIF 723 - Director → ME
  • 683
    MEADCAVE LIMITED - 2016-07-20
    icon of address Stoneybeck Furze View, Slinfold, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ 2016-02-01
    IIF 1378 - Director → ME
  • 684
    PERRYAWAY LIMITED - 2024-06-01
    icon of address 112 Loughborough House 2 Honour Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2020-01-21
    IIF 2900 - Director → ME
    icon of calendar 2020-01-21 ~ 2024-06-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2020-01-21
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2024-06-03
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Ownership of shares – 75% or more OE
  • 685
    LORDROCK LIMITED - 2015-05-21
    DISCUS ENTERPRISES LIMITED - 2018-10-19
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,387 GBP2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2014-12-15
    IIF 1644 - Director → ME
  • 686
    icon of address Cartref, Wern, Llanymynech, Powys, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2011-03-11
    IIF 2017 - Director → ME
  • 687
    icon of address Dove Cote, Burford Road, Minster Lovell, Oxfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,361 GBP2017-03-31
    Officer
    icon of calendar 2013-07-09 ~ 2013-07-09
    IIF 1195 - Director → ME
  • 688
    STILLTECH LIMITED - 2016-01-26
    icon of address 5 Pool Court, Pasture Road, Goole, North Humberside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,362 GBP2017-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2015-03-09
    IIF 1728 - Director → ME
  • 689
    DEANPALM LIMITED - 2023-09-25
    icon of address Office One, 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ 2020-02-01
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-01
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 690
    APPLEMIRE LIMITED - 2024-12-10
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ 2022-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 691
    CROFTEAST LIMITED - 2016-12-09
    DR LAURA HAIGH PSCYCHOLOGY LTD - 2016-12-12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,453 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ 2016-11-29
    IIF 1598 - Director → ME
  • 692
    icon of address Janelle House, Hartham Lane, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2015-05-15
    IIF 1123 - Director → ME
  • 693
    icon of address 15 Dugdale Street, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2020-09-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-09-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 694
    icon of address 108 Chapel Street, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2025-06-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-06-11
    IIF 2324 - Right to appoint or remove directors OE
    IIF 2324 - Ownership of voting rights - 75% or more OE
    IIF 2324 - Ownership of shares – 75% or more OE
  • 695
    icon of address 215 Percy Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2019-07-31
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-07-31
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 696
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ 2023-06-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2023-06-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 697
    icon of address 80 Grantham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ 2020-02-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-02-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 698
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF 2547 - Ownership of voting rights - 75% or more OE
    IIF 2547 - Ownership of shares – 75% or more OE
    IIF 2547 - Right to appoint or remove directors OE
  • 699
    icon of address 14 Holland Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2459 - Right to appoint or remove directors OE
    IIF 2459 - Ownership of shares – 75% or more OE
    IIF 2459 - Ownership of voting rights - 75% or more OE
  • 700
    icon of address 714 Stannington Road, Stannington, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ 2016-05-24
    IIF 1856 - Director → ME
  • 701
    icon of address Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    22,570 GBP2020-12-30
    Officer
    icon of calendar 2010-05-06 ~ 2014-01-13
    IIF 2227 - Director → ME
  • 702
    icon of address 12 Wheel Avenue, Codsall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2024-02-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2024-02-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 703
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 2669 - Ownership of voting rights - 75% or more OE
    IIF 2669 - Right to appoint or remove directors OE
    IIF 2669 - Ownership of shares – 75% or more OE
  • 704
    icon of address 158 Fourth Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2024-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-02-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 705
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 706
    icon of address 3 Kenilworth Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2023-10-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-10-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 707
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ 2020-05-12
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-05-12
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Ownership of shares – 75% or more OE
  • 708
    icon of address 17 Lisle Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2023-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 709
    icon of address 42 Lower Street, Horning, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2011-05-13 ~ 2013-01-11
    IIF 1414 - Director → ME
  • 710
    icon of address Flat 2 19 Wattville Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-05-08
    IIF 2391 - Ownership of shares – 75% or more OE
    IIF 2391 - Right to appoint or remove directors OE
    IIF 2391 - Ownership of voting rights - 75% or more OE
  • 711
    icon of address 152 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ 2013-08-30
    IIF 1602 - Director → ME
  • 712
    MASONFOX TRUSTEES LIMITED - 2014-04-28
    DRAYWORTH LIMITED - 2014-04-24
    icon of address Victoria House, 51 Victoria Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ 2014-05-02
    IIF 2059 - Director → ME
    icon of calendar 2013-01-14 ~ 2014-04-23
    IIF 1960 - Director → ME
  • 713
    icon of address Kenworthy's Buildings, 83 Bridge Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2011-12-19
    IIF 1689 - Director → ME
  • 714
    OLDSHAW LIMITED - 2015-06-20
    icon of address Two, London Bridge, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-06-19
    IIF 1421 - Director → ME
  • 715
    LAKERIDE LIMITED - 2024-03-19
    icon of address 8 Raven Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    905 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2024-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2024-03-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 716
    HARTMARSH LIMITED - 2013-07-26
    icon of address Ascot Business Centre Peelhouse, Peel Road, West Lancs, West Lancs, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-23
    IIF 1374 - Director → ME
  • 717
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-03
    IIF 1086 - Director → ME
  • 718
    icon of address September House The Drive, Ifold, Loxwood, Billingshurst, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,684,736 GBP2024-07-31
    Officer
    icon of calendar 2010-12-15 ~ 2010-12-15
    IIF 1823 - Director → ME
  • 719
    DYHB LTD
    - now
    NORTHWYNN LIMITED - 2022-06-17
    icon of address 1-3 Upper Street Tettenhall, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 720
    VIEWGLEN LIMITED - 2021-11-25
    icon of address C/o Bank Wolverhampton, 9 Lichfield Street, Wolverhampton, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 721
    icon of address Small Business Accountancy Company Limited, 52 Clare Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2009-05-06
    IIF 672 - Director → ME
  • 722
    icon of address Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -525,325 GBP2024-06-30
    Officer
    icon of calendar 2016-11-29 ~ 2016-11-29
    IIF 1115 - Director → ME
  • 723
    TOPBLAKE LIMITED - 2022-10-17
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,146,670 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2022-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 724
    icon of address 7 School Close, Steventon, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2009-10-19
    IIF 556 - Director → ME
  • 725
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-23
    IIF 2257 - Director → ME
  • 726
    icon of address 3 Church Road, Bamber Bridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ 2024-01-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2024-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 727
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,549 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ 2024-10-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-10-23
    IIF 2413 - Right to appoint or remove directors OE
    IIF 2413 - Ownership of voting rights - 75% or more OE
    IIF 2413 - Ownership of shares – 75% or more OE
  • 728
    icon of address Fern Hill Business Centre, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ 2020-06-01
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2020-06-01
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
  • 729
    icon of address 4385, 11651502 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -574,712 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 2078 - Director → ME
  • 730
    icon of address 82a High Park Road, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2019-09-17
    IIF 2038 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-09-17
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Ownership of shares – 75% or more OE
  • 731
    icon of address 45 Redbourne Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,304 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2018-10-25
    IIF 871 - Director → ME
  • 732
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ 2022-06-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-06-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 733
    icon of address 6a The Ridgeway, Iver, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2019-09-24
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-09-24
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 734
    icon of address 23 Long Street Long Street, Cerne Abbas, Dorchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2014-03-17
    IIF 1417 - Director → ME
  • 735
    icon of address Unit 5 60 Hanbury Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ 2024-01-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-01-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 736
    icon of address 22 22 Veridion Way, Erith, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,292,461 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2018-09-03
    IIF 1354 - Director → ME
  • 737
    icon of address Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 738
    icon of address 14 Kingsway, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ 2020-03-01
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-03-01
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 739
    icon of address Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2020-09-01
    IIF 1659 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-09-01
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 740
    icon of address C/o Resolve Financial Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2020-02-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-02-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 741
    icon of address 220 Valence Wood Road, Dagenham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ 2023-10-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2023-10-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 742
    icon of address 1 Aldwych Court, 33 The Avenue, Beckenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ 2016-01-28
    IIF 2060 - Director → ME
  • 743
    icon of address 16 Cherry Tree Way, Watchet, Taunton, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2009-03-10
    IIF 648 - Director → ME
  • 744
    icon of address Metropolitain House Longrigg Road, Swalwell, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,333 GBP2019-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2019-02-07
    IIF 1791 - Director → ME
  • 745
    BLAKEGRADE LIMITED - 2020-02-05
    icon of address 36 Michael Croft, Wath-upon-dearne, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-25 ~ 2020-02-04
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2019-03-10 ~ 2020-02-04
    IIF 429 - Right to appoint or remove directors OE
    IIF 429 - Ownership of voting rights - 75% or more OE
    IIF 429 - Ownership of shares – 75% or more OE
  • 746
    TOPMINSTER LIMITED - 2012-09-06
    icon of address Cavendish House, Littlewood Drive, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-29 ~ 2012-09-05
    IIF 680 - Director → ME
  • 747
    OVALWARD LIMITED - 2024-12-23
    EC MANUFACTURING GROUP (BBQS AND BUFFETS) LTD - 2025-01-02
    icon of address Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-20
    IIF 2919 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2024-12-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 748
    OVERGRADE LIMITED - 2018-11-28
    HOG & FITCH LIMITED - 2024-03-06
    ACEBOND LIMITED - 2024-12-20
    icon of address Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ 2024-12-19
    IIF 2101 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2024-12-19
    IIF 424 - Right to appoint or remove directors OE
    IIF 424 - Ownership of voting rights - 75% or more OE
    IIF 424 - Ownership of shares – 75% or more OE
  • 749
    CROSSTREND LIMITED - 2010-06-02
    icon of address Wilkinson And Partners, Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley, Bingley
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2010-04-05
    IIF 2244 - Director → ME
  • 750
    icon of address Janelle House, Hartham Lane, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,283 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2016-11-09
    IIF 1200 - Director → ME
  • 751
    HALEBACK LIMITED - 2020-04-08
    icon of address Oddfellows Hall Shaftoe Street, Haydon Bridge, Hexham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217,300 GBP2019-11-24
    Officer
    icon of calendar 2017-06-28 ~ 2019-07-01
    IIF 1494 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-01
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 752
    DRAYPALM LIMITED - 2017-03-07
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ 2017-03-01
    IIF 1648 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-03-01
    IIF 495 - Right to appoint or remove directors OE
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Ownership of shares – 75% or more OE
  • 753
    SAXONBELL LIMITED - 2014-10-15
    icon of address 55, 10th Floor Old Broad Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-14 ~ 2014-09-16
    IIF 1322 - Director → ME
  • 754
    icon of address Graham Wuyts & Co, Virginia House, Station Road, Attleborough, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-14 ~ 2009-12-22
    IIF 2145 - Director → ME
  • 755
    icon of address Old Police Station, Church Street, Ambleside, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197 GBP2016-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2010-06-01
    IIF 1868 - Director → ME
  • 756
    icon of address C/o Saint & Co, 4 Mason Court Gillan Way, Penrith 40 Busniess Park, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2009-02-19
    IIF 619 - Director → ME
  • 757
    OLDBRAY LIMITED - 2020-06-22
    icon of address 452a Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,000 GBP2020-05-12
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-12
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-12
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 758
    icon of address 19 Chester Road, Stonnall, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 759
    icon of address 144 Hooper Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2024-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-09-27
    IIF 2365 - Right to appoint or remove directors OE
    IIF 2365 - Ownership of voting rights - 75% or more OE
    IIF 2365 - Ownership of shares – 75% or more OE
  • 760
    icon of address 96 Bank Farm Buildings Chester Road, Aldford, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,540 GBP2024-11-30
    Officer
    icon of calendar 2019-12-18 ~ 2020-05-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-05-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 761
    icon of address 15 High Street, Brackley, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2024-05-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-05-26
    IIF 2743 - Ownership of voting rights - 75% or more OE
    IIF 2743 - Ownership of shares – 75% or more OE
    IIF 2743 - Right to appoint or remove directors OE
  • 762
    icon of address Unit 3 Unit 3. 30-32 Knowsley Street, Cheatham Hill, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ 2022-02-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-02-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 763
    icon of address 31 Bullock Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ 2019-09-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-09-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 764
    icon of address Three Gables, Corner Hall, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-09 ~ 2024-07-10
    IIF - Director → ME
  • 765
    icon of address 6 Mitre Passage, 8th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ 2022-07-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-07-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 766
    icon of address 344-348 High Road High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ 2023-08-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-08-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 767
    icon of address 1b Ellis Street, Wigan, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2025-03-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2025-03-05
    IIF 2629 - Ownership of shares – 75% or more OE
    IIF 2629 - Right to appoint or remove directors OE
    IIF 2629 - Ownership of voting rights - 75% or more OE
  • 768
    icon of address 112 Loughborough House 2 Honour Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ 2024-01-22
    IIF 2943 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-01-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 769
    ROSSFRAY LIMITED - 2018-01-05
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ 2017-12-23
    IIF 1528 - Director → ME
  • 770
    LEONSIDE LIMITED - 2022-03-30
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ 2022-03-29
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-03-29
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Ownership of shares – 75% or more OE
  • 771
    ARCHSIDE LIMITED - 2022-12-15
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ 2022-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-02-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 772
    icon of address 282 Leigh Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ 2025-05-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-05-16
    IIF 2718 - Ownership of voting rights - 75% or more OE
    IIF 2718 - Ownership of shares – 75% or more OE
    IIF 2718 - Right to appoint or remove directors OE
  • 773
    icon of address 18 Woodcock Dell Avenue, Kenton, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2019-07-29
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-07-29
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Ownership of shares – 75% or more OE
  • 774
    icon of address 21 Comberton Hill, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2012-12-06
    IIF 1903 - Director → ME
  • 775
    icon of address 179-181 Bells Hill, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2020-06-15
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-15
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Ownership of shares – 75% or more OE
  • 776
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 777
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    617 GBP2024-03-31
    Officer
    icon of calendar 2011-08-24 ~ 2014-01-30
    IIF 1851 - Director → ME
  • 778
    icon of address Office 44, 5 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ 2024-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-09-27
    IIF 2303 - Right to appoint or remove directors OE
    IIF 2303 - Ownership of shares – 75% or more OE
    IIF 2303 - Ownership of voting rights - 75% or more OE
  • 779
    icon of address 46 - 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2010-01-26
    IIF 622 - Director → ME
  • 780
    icon of address 127 Chase Cross Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 2498 - Ownership of shares – 75% or more OE
    IIF 2498 - Ownership of voting rights - 75% or more OE
    IIF 2498 - Right to appoint or remove directors OE
  • 781
    icon of address 34 Poulton Street, Kirkham, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ 2022-01-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-01-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 782
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ 2016-01-03
    IIF 1301 - Director → ME
  • 783
    icon of address 27-29 Newminster House, 27-29 Baldwin Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    314,450 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2018-03-26
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 784
    icon of address 35 Aston Close, Chellaston, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-07-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-07-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 785
    icon of address 16 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2015-05-12
    IIF 1666 - Director → ME
  • 786
    icon of address 2 Redvers Road, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2020-06-29
    IIF 2083 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2020-06-29
    IIF 374 - Right to appoint or remove directors OE
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Ownership of shares – 75% or more OE
  • 787
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,620 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2019-03-14
    IIF 1596 - Director → ME
  • 788
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 789
    icon of address 49 Dorset Road, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ 2019-09-11
    IIF 969 - Director → ME
  • 790
    icon of address 33 Lansdowne Woodwater Lane, Exeter, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-08-29
    IIF 2298 - Right to appoint or remove directors OE
    IIF 2298 - Ownership of voting rights - 75% or more OE
    IIF 2298 - Ownership of shares – 75% or more OE
  • 791
    icon of address 20 Revell Drive, Fetcham, Leatherhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-25 ~ 2017-03-29
    IIF 1897 - Director → ME
  • 792
    icon of address 52 Pipers Green, London, England
    Active Corporate
    Officer
    icon of calendar 2021-04-30 ~ 2022-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 793
    icon of address Flat 21, Princes Court, The Mall, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    756 GBP2020-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2020-08-17
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-08-17
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 794
    icon of address 10 Paxford Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2014-04-02
    IIF 586 - Director → ME
  • 795
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ 2021-04-01
    IIF 2935 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 796
    GYPSY CAMPING PODS LIMTED LIMITED - 2013-09-12
    icon of address 156 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ 2014-12-18
    IIF 2056 - Director → ME
  • 797
    TONEFORM LIMITED - 2023-04-06
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ 2023-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2023-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 798
    icon of address Flat 4 8 St. Anthonys Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-30 ~ 2010-02-01
    IIF 2277 - Director → ME
  • 799
    STILLPINE LIMITED - 2023-03-07
    icon of address 20-22 Wenlock Road, Islington, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2022-02-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-02-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 800
    SKILLSFOR LIMITED - 2012-01-27
    icon of address 2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,085,715 GBP2024-12-31
    Officer
    icon of calendar 2010-08-20 ~ 2010-11-12
    IIF 1401 - Director → ME
  • 801
    RANGEASH LIMITED - 2021-09-09
    icon of address C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 802
    CRESTHIRST LIMITED - 2014-01-30
    icon of address Unit 6 Wells House, 5-7 Wells Terrace, Finsbury Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    481,880 GBP2024-06-30
    Officer
    icon of calendar 2011-06-14 ~ 2014-01-21
    IIF 1638 - Director → ME
  • 803
    icon of address Entegra House, Woodside Lane, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-21
    IIF 2269 - Director → ME
  • 804
    icon of address 39 Eton Close, Witney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ 2012-04-18
    IIF 2219 - Director → ME
  • 805
    icon of address Unit 3a The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    787,454 GBP2024-09-30
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-05
    IIF 526 - Director → ME
  • 806
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ 2011-08-19
    IIF 1364 - Director → ME
  • 807
    BROMWYNN LIMITED - 2014-08-04
    icon of address 16 Oakland Close, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2013-09-30
    IIF 1957 - Director → ME
  • 808
    INFINITY MANAGEMENT SERVICES LIMITED - 2011-05-04
    icon of address Infinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2010-11-09
    IIF 1360 - Director → ME
  • 809
    icon of address Third Floor Formal House, 60 St. George's Place, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-11 ~ 2009-08-11
    IIF 659 - Director → ME
  • 810
    icon of address 111-113 High Street, Boston, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2009-05-28
    IIF 684 - Director → ME
  • 811
    TRANSCASH UK LIMITED - 2010-05-11
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2009-06-02
    IIF 712 - Director → ME
  • 812
    CORALHAM LIMITED - 2020-08-27
    CRICHTON INDUSTRIES LTD - 2016-03-04
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2020-08-26
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-08-26
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 813
    ROSEBACK LIMITED - 2017-03-21
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2017-01-01
    IIF 2034 - Director → ME
  • 814
    icon of address Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-10-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-10-18
    IIF 2466 - Ownership of shares – 75% or more OE
    IIF 2466 - Ownership of voting rights - 75% or more OE
    IIF 2466 - Right to appoint or remove directors OE
  • 815
    icon of address 242 Calais Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ 2024-06-11
    IIF - Director → ME
  • 816
    icon of address 44a Priory Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    573,414 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2024-01-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 817
    icon of address 10 Westbourne Street, Hove, England
    Active Corporate
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2541 - Ownership of shares – 75% or more OE
    IIF 2541 - Ownership of voting rights - 75% or more OE
    IIF 2541 - Right to appoint or remove directors OE
  • 818
    icon of address Unit 5 Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 819
    icon of address Swift Car Care Buckden Road, Brampton, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,614 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ 2024-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-01-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 820
    EVEPLAN CARE SERVICES LIMITED - 2024-04-28
    EVEPLAN LIMITED - 2023-05-30
    icon of address 37 Vowles Road, West Bromwich, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2023-05-27
    IIF - Director → ME
  • 821
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF 2513 - Right to appoint or remove directors OE
    IIF 2513 - Ownership of voting rights - 75% or more OE
    IIF 2513 - Ownership of shares – 75% or more OE
  • 822
    icon of address Suite 492, 4 Blenheim Court, Peppercorn Close, Peppercorn Close, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-06-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-06-11
    IIF 2347 - Right to appoint or remove directors OE
    IIF 2347 - Ownership of voting rights - 75% or more OE
    IIF 2347 - Ownership of shares – 75% or more OE
  • 823
    icon of address 67 Tudor Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ 2023-04-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-04-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 824
    BIRCHREALM LIMITED - 2014-05-01
    icon of address Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2014-04-11
    IIF 1386 - Director → ME
  • 825
    icon of address 121 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,947 GBP2018-03-31
    Officer
    icon of calendar 2013-09-06 ~ 2013-09-06
    IIF 1118 - Director → ME
  • 826
    EXPRESSION 37 LIMITED - 2013-11-14
    icon of address 196 Low Road, Thornhill, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ 2013-11-05
    IIF 1084 - Director → ME
  • 827
    LORDSTER LIMITED - 2025-08-01
    icon of address 7 Linnet Close, Willenhall, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ 2025-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ 2025-07-31
    IIF 2705 - Ownership of shares – 75% or more OE
    IIF 2705 - Ownership of voting rights - 75% or more OE
    IIF 2705 - Right to appoint or remove directors OE
  • 828
    INGLEVIEW LIMITED - 2013-03-19
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2013-03-12
    IIF 2018 - Director → ME
  • 829
    icon of address One, Victoria Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2009-12-11
    IIF 2147 - Director → ME
  • 830
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    302,688 GBP2019-09-30
    Officer
    icon of calendar 2010-04-28 ~ 2010-05-01
    IIF 2165 - Director → ME
  • 831
    icon of address 42 Devonshire Place, Prenton, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2010-02-01
    IIF 2182 - Director → ME
  • 832
    GROVEASH LIMITED - 2019-10-12
    icon of address Hunstanton Hall Church Road, Old Hunstanton, Hunstanton, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -393,772 GBP2024-12-31
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-11
    IIF 2937 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 833
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ 2025-08-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ 2025-08-15
    IIF 2511 - Ownership of voting rights - 75% or more OE
    IIF 2511 - Ownership of shares – 75% or more OE
    IIF 2511 - Right to appoint or remove directors OE
  • 834
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-01
    IIF 876 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-07-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 835
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-12-12
    IIF 2010 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-12-12
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of shares – 75% or more OE
  • 836
    icon of address 88-90 Hatton Garden, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-09 ~ 2014-03-21
    IIF 624 - Director → ME
  • 837
    icon of address 64 Walden House Dagnall Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2024-02-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-02-21
    IIF 2332 - Ownership of shares – 75% or more OE
    IIF 2332 - Ownership of voting rights - 75% or more OE
    IIF 2332 - Right to appoint or remove directors OE
  • 838
    icon of address 46 Hill Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-08-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-08-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 839
    icon of address 5 Thornbury Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ 2023-11-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2023-11-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 840
    icon of address 233 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-06-15
    IIF 2087 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-15
    IIF 383 - Right to appoint or remove directors OE
    IIF 383 - Ownership of voting rights - 75% or more OE
    IIF 383 - Ownership of shares – 75% or more OE
  • 841
    icon of address Oldbury And Langley Green Railway Yard, Western Road, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ 2023-12-24
    IIF 2975 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2023-12-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 842
    icon of address 11 Beecham Court, Smithy Brook Road, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2017-09-14
    IIF 1490 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-09-14
    IIF 498 - Right to appoint or remove directors OE
    IIF 498 - Ownership of voting rights - 75% or more OE
    IIF 498 - Ownership of shares – 75% or more OE
  • 843
    icon of address Fernmire Technologies, 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,700,000 GBP2021-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2019-04-10
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-04-10
    IIF 411 - Ownership of voting rights - 75% or more OE
    IIF 411 - Ownership of shares – 75% or more OE
  • 844
    icon of address 46-48 Station Road, Llanishen, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ 2022-02-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-02-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 845
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ 2019-11-14
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-11-14
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 846
    FOUNTAIN COURT BOURNMOUTH FREEHOLD LIMITED - 2014-07-10
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ 2015-04-02
    IIF 1187 - Director → ME
  • 847
    icon of address 200 Derby Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,324 GBP2020-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-02-23
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-02-23
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Ownership of shares – 75% or more OE
  • 848
    icon of address 30 Lawrence Avenue, Mansfield Woodhouse, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2025-04-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-04-24
    IIF 2500 - Ownership of voting rights - 75% or more OE
    IIF 2500 - Ownership of shares – 75% or more OE
    IIF 2500 - Right to appoint or remove directors OE
  • 849
    icon of address Basepoint Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-06-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-06-11
    IIF 2810 - Ownership of shares – 75% or more OE
    IIF 2810 - Ownership of voting rights - 75% or more OE
    IIF 2810 - Right to appoint or remove directors OE
  • 850
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Barcroft Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2020-06-22
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-22
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Ownership of shares – 75% or more OE
  • 851
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,554 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2021-11-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-11-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 852
    INTRACADE LIMITED - 2019-01-09
    icon of address 141 Sterling Gardens, New Cross, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128 GBP2021-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2019-01-04
    IIF 993 - Director → ME
  • 853
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ 2022-01-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 854
    icon of address 4385, 11651581 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,594 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 2079 - Director → ME
  • 855
    icon of address 7 Goldsmith Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-06-15
    IIF 2883 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-06-15
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 856
    icon of address 13 Sopewell Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-08-01
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-01
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 857
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ 2020-03-23
    IIF 2966 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-03-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 858
    icon of address Apartment 83 Atlantic One, 16 St. Georges Close, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2023-10-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2023-10-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 859
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ 2013-04-01
    IIF 1503 - Director → ME
  • 860
    icon of address 5 Parc Gorsedd, Gorsedd, Holywell, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ 2020-05-12
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-05-12
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 861
    icon of address 50 Rempstone Drive, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,370 GBP2020-07-31
    Officer
    icon of calendar 2010-07-02 ~ 2010-07-06
    IIF 2023 - Director → ME
  • 862
    icon of address 476 New Chester Road, Birkenhead, England
    Active Corporate
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-05-06
    IIF 2357 - Ownership of shares – 75% or more OE
    IIF 2357 - Ownership of voting rights - 75% or more OE
    IIF 2357 - Right to appoint or remove directors OE
  • 863
    icon of address 2 Frederick Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ 2020-05-08
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-05-08
    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
  • 864
    icon of address Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 865
    icon of address 38 Hatch Lane, Harmondsworth, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,471 GBP2020-02-29
    Officer
    icon of calendar 2016-02-27 ~ 2018-02-22
    IIF 2036 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2018-02-22
    IIF 482 - Right to appoint or remove directors OE
    IIF 482 - Ownership of voting rights - 75% or more OE
    IIF 482 - Ownership of shares – 75% or more OE
  • 866
    INTRABERRY LIMITED - 2014-07-18
    icon of address 2 Allerton Road, Mossley Hill, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -435 GBP2024-05-31
    Officer
    icon of calendar 2014-01-22 ~ 2014-07-08
    IIF 2067 - Director → ME
    icon of calendar 2011-05-13 ~ 2014-01-22
    IIF 1316 - Director → ME
  • 867
    icon of address 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2014-12-17
    IIF 1197 - Director → ME
  • 868
    icon of address The Firs, Elson, Ellesmere, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ 2014-09-29
    IIF 1150 - Director → ME
  • 869
    icon of address Mole Cottage Swanworth Lane, Mickleham, Dorking
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2013-05-23
    IIF 1251 - Director → ME
  • 870
    CROSSMIRE LIMITED - 2016-07-07
    icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2016-01-27
    IIF 1837 - Director → ME
  • 871
    GROVEVIEW LIMITED - 2023-01-20
    icon of address 265 Hagley Road, Pedmore, Stourbridge, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-03-29 ~ 2022-03-29
    IIF 2936 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-03-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 872
    WOODCADE LIMITED - 2020-04-14
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ 2020-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-04-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 873
    icon of address Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, West Yorlshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,855 GBP2023-10-30
    Officer
    icon of calendar 2012-10-22 ~ 2020-02-15
    IIF 2858 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2020-02-15
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 874
    icon of address Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ 2010-06-08
    IIF 1642 - Director → ME
  • 875
    icon of address 22b High Street, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,241 GBP2018-03-26
    Officer
    icon of calendar 2013-06-28 ~ 2013-06-28
    IIF 1179 - Director → ME
  • 876
    STANDOAK LIMITED - 2018-05-03
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -471,866 GBP2020-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2018-04-30
    IIF 1661 - Director → ME
  • 877
    icon of address 18 Church Road, Bookham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ 2010-08-04
    IIF 1863 - Director → ME
  • 878
    icon of address 22b High Street, Witney
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ 2009-05-05
    IIF 713 - Director → ME
  • 879
    FOOD PIG LIMITED - 2013-08-29
    icon of address Unit A8 Hastingwood Trading Estate, 35 Harbet Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2013-08-27
    IIF 1096 - Director → ME
  • 880
    icon of address Janelle House, Hartham Lane, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    767 GBP2020-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-05-27
    IIF 1191 - Director → ME
  • 881
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-06-05
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-06-05
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 882
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2022-03-30
    IIF 2945 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-03-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 883
    icon of address Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ 2020-02-01
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-01
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Ownership of shares – 75% or more OE
  • 884
    icon of address 10 Porlock Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ 2012-05-25
    IIF 546 - Director → ME
  • 885
    icon of address 2 The Mews, 27 Spencer Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2022-04-15
    IIF 2905 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2022-04-15
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 886
    icon of address 30 Wainwright Street, Aston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ 2014-03-13
    IIF 1628 - Director → ME
  • 887
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2010-02-23 ~ 2014-01-13
    IIF 2226 - Director → ME
  • 888
    icon of address 4385, 12544734: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,183,098 GBP2021-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 889
    icon of address 344 Wellington Road North, Heaton Chapel, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,858 GBP2020-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2020-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-03-01
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 890
    icon of address Building 3, Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-07 ~ 2014-04-23
    IIF 671 - Director → ME
  • 891
    BRONSON AUTO CORPORATION LTD - 2023-07-03
    FORDMERE LIMITED - 2023-03-20
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2023-03-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2023-03-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 892
    icon of address Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2020-05-09
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-05-09
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 893
    icon of address 77 Devonport Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2020-06-22
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-06-22
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 894
    icon of address 46 Newton Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 895
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-11
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-11
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 896
    icon of address 149 New Park Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ 2024-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2024-09-27
    IIF 2350 - Ownership of voting rights - 75% or more OE
    IIF 2350 - Ownership of shares – 75% or more OE
    IIF 2350 - Right to appoint or remove directors OE
  • 897
    FOREVER SAVVY LTD - 2012-09-14
    icon of address Savvy Ranch Cottage Lane, Broughton Astley, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2011-12-14
    IIF 1869 - Director → ME
  • 898
    icon of address 98 East Road, Brinsford, Wolverhampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-07-07 ~ 2024-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2024-02-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 899
    icon of address 4385, 12857287 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    82,798 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 2912 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 900
    icon of address Suite 5182 Unit 3a, 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ 2023-10-24
    IIF 2991 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2023-10-24
    IIF 2378 - Ownership of shares – 75% or more OE
    IIF 2378 - Ownership of voting rights - 75% or more OE
    IIF 2378 - Right to appoint or remove directors OE
  • 901
    icon of address Markham House, 20 Broad St, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ 2023-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 902
    icon of address Gemma House, 39 Lilestone Street, Marylebone, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ 2021-11-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-11-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 903
    icon of address Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2023-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 904
    icon of address 25 Norman Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ 2023-11-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2023-11-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 905
    icon of address 323 Capworth Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 2784 - Right to appoint or remove directors OE
    IIF 2784 - Ownership of voting rights - 75% or more OE
    IIF 2784 - Ownership of shares – 75% or more OE
  • 906
    icon of address 4 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-09-27
    IIF 2989 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-09-27
    IIF 2321 - Ownership of shares – 75% or more OE
    IIF 2321 - Ownership of voting rights - 75% or more OE
    IIF 2321 - Right to appoint or remove directors OE
  • 907
    icon of address Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 908
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ 2021-11-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-11-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 909
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 910
    COLESHAW LIMITED - 2019-05-16
    icon of address Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-04-29
    IIF 804 - Director → ME
  • 911
    AVONBEST LIMITED - 2019-05-07
    icon of address Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-04-29
    IIF 831 - Director → ME
  • 912
    FIELDASH LIMITED - 2019-05-16
    icon of address Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-05-13
    IIF 777 - Director → ME
  • 913
    BLAKEBEST LIMITED - 2019-05-09
    icon of address Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-04-29
    IIF 816 - Director → ME
  • 914
    ELDERCADE LIMITED - 2019-05-16
    icon of address Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-05-13
    IIF 812 - Director → ME
  • 915
    DANERISE LIMITED - 2019-05-16
    icon of address Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-05-13
    IIF 823 - Director → ME
  • 916
    icon of address 260 Bellegrove Road, Welling, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ 2022-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-05-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 917
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2021-09-27
    IIF 2925 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2021-09-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 918
    NEWDECK LIMITED - 2017-10-03
    icon of address Martock Workspace Units 2c & 2d, Stoke Road, Martock, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,772 GBP2024-03-31
    Officer
    icon of calendar 2017-02-25 ~ 2017-04-01
    IIF 1930 - Director → ME
  • 919
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-10 ~ 2014-07-16
    IIF 1130 - Director → ME
  • 920
    icon of address 89 High Street, Bassingbourn, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2013-04-04
    IIF 1212 - Director → ME
  • 921
    icon of address Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,707 GBP2024-08-31
    Officer
    icon of calendar 2010-09-17 ~ 2010-09-17
    IIF 1699 - Director → ME
  • 922
    icon of address 23-25 Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2732 - Ownership of shares – 75% or more OE
    IIF 2732 - Ownership of voting rights - 75% or more OE
    IIF 2732 - Right to appoint or remove directors OE
  • 923
    icon of address 28 Market Place, Heanor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ 2021-12-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-12-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 924
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ 2025-01-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2025-01-27
    IIF 2699 - Ownership of shares – 75% or more OE
    IIF 2699 - Right to appoint or remove directors OE
    IIF 2699 - Ownership of voting rights - 75% or more OE
  • 925
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF 2491 - Right to appoint or remove directors OE
    IIF 2491 - Ownership of voting rights - 75% or more OE
    IIF 2491 - Ownership of shares – 75% or more OE
  • 926
    icon of address 102 Willmore Road, Perry Bar, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2024-01-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-01-19
    IIF 2808 - Right to appoint or remove directors OE
    IIF 2808 - Ownership of voting rights - 75% or more OE
    IIF 2808 - Ownership of shares – 75% or more OE
  • 927
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2023-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 928
    BLAKEHART LIMITED - 2013-07-29
    icon of address 14 Claremont Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2013-07-29
    IIF 1965 - Director → ME
  • 929
    icon of address The Stables, Caerwent, Caldicot, Gwent, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2012-02-29
    IIF 584 - Director → ME
  • 930
    icon of address Unit 1 Falcon Court Falcon Road, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-07 ~ 2013-02-15
    IIF 1209 - Director → ME
  • 931
    KENTACE LIMITED - 2023-12-20
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ 2023-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2023-12-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 932
    icon of address Cottage Farm, Michaelston Le Pit, Dinas Powys
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ 2010-04-14
    IIF 2203 - Director → ME
  • 933
    OVERFRAY LIMITED - 2022-06-24
    icon of address 23 Sheepcote Drive, Long Lawford, Rugby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-15 ~ 2022-06-17
    IIF 2973 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2022-06-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 934
    SANDIRAY LIMITED - 2022-10-12
    icon of address 4385, 11386485 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2022-10-11
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-10-11
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 935
    GMG SALADS LIMITED - 2018-11-30
    icon of address Lakeview Nursery, Dobbs Weir Road, Roydon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,616 GBP2024-11-30
    Officer
    icon of calendar 2016-08-25 ~ 2016-08-25
    IIF 1104 - Director → ME
  • 936
    icon of address 17 Newstead Grove, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,054 GBP2021-09-30
    Officer
    icon of calendar 2009-11-24 ~ 2009-11-24
    IIF 2137 - Director → ME
  • 937
    G KELLY PLASTERERS LIMITED - 2015-03-24
    icon of address Claremont House, 1 Market Square, Bicester, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    269 GBP2019-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2015-03-02
    IIF 1139 - Director → ME
  • 938
    GMB TAIL LIFT SERVICES LIMITED - 2013-08-20
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-04
    IIF 535 - Director → ME
  • 939
    GAMM DESIGN AND ARCHITECTURAL LIMITED - 2014-05-01
    SLADECASTLE LIMITED - 2014-04-28
    icon of address Unit 338, 56 Gloucester Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-01-14
    IIF 2020 - Director → ME
  • 940
    TOPBLACK LIMITED - 2014-04-28
    icon of address Unit 338 Gloucester Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-01-14
    IIF 1403 - Director → ME
  • 941
    WARDLINE LIMITED - 2014-04-28
    icon of address Unit 338 56 Gloucester Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2014-01-14
    IIF 1427 - Director → ME
  • 942
    icon of address 1 Carnegie Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    IIF 2270 - Director → ME
  • 943
    MOBDATA LTD - 2021-08-19
    DEANWYNN LIMITED - 2016-04-13
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2016-04-11
    IIF 2068 - Director → ME
  • 944
    HADENROW LIMITED - 2014-10-22
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2014-09-05
    IIF 1407 - Director → ME
  • 945
    icon of address 3 Willow Crescent, Ellesmere
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ 2014-09-03
    IIF 735 - Director → ME
  • 946
    icon of address 1a Shepherd Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,943 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2022-03-13
    IIF 2933 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2022-03-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 947
    icon of address 108 Chapel Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-12
    IIF 2922 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-06-12
    IIF 2753 - Ownership of voting rights - 75% or more OE
    IIF 2753 - Right to appoint or remove directors OE
    IIF 2753 - Ownership of shares – 75% or more OE
  • 948
    icon of address 7 Silverwood Close, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ 2023-11-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-11-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 949
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury, St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2021-12-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-12-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 950
    icon of address 2b Mansel Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-04-16
    IIF 2405 - Ownership of shares – 75% or more OE
    IIF 2405 - Ownership of voting rights - 75% or more OE
    IIF 2405 - Right to appoint or remove directors OE
  • 951
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ 2022-10-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 952
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-05-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 953
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    IIF 1158 - Director → ME
  • 954
    GIRVAN APPRENTICESHIPS LIMITED - 2019-06-12
    GEASON APPRENTICESHIPS LIMITED - 2018-12-21
    MASONROSS LIMITED - 2017-10-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2017-10-17
    IIF 1296 - Director → ME
  • 955
    WARDCRAY LIMITED - 2022-02-18
    icon of address Unit 1, Tanners Yard, London Road, Bagshot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-29 ~ 2022-02-17
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-02-17
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 956
    OAKBLACK LIMITED - 2016-03-23
    icon of address Unit 15, Whitwick Business Centre, Stenson Road, Coalville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ 2015-10-16
    IIF 1428 - Director → ME
    icon of calendar 2015-04-16 ~ 2015-10-16
    IIF 1705 - Director → ME
  • 957
    HERONFELL LIMITED - 2022-05-10
    icon of address Suite 1 39 Ludgate Hill, City Of London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2022-05-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2022-05-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 958
    KAHN LIMITED - 2020-10-12
    ADENREEL LIMITED - 2020-05-12
    icon of address 4385, 10137875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2019-02-02
    IIF 1683 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2019-02-02
    IIF 290 - Ownership of shares – 75% or more OE
  • 959
    icon of address 9 Chatsworth Gardens, Pandy, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160 GBP2022-03-31
    Officer
    icon of calendar 2012-02-16 ~ 2012-02-16
    IIF 2053 - Director → ME
  • 960
    GEOFFREY BONNER LTD LTD - 2020-06-20
    MARKDENE LIMITED - 2020-06-18
    icon of address 4385, 11337678: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,525 GBP2020-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2019-12-11
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2019-12-11
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 961
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2011-08-10
    IIF 1635 - Director → ME
  • 962
    AGEWORTH LIMITED - 2025-07-18
    icon of address Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ 2024-09-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 2024-09-19
    IIF 2433 - Ownership of shares – 75% or more OE
    IIF 2433 - Right to appoint or remove directors OE
    IIF 2433 - Ownership of voting rights - 75% or more OE
  • 963
    icon of address Bay View House St. Ives Road, Carbis Bay, St. Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ 2018-04-17
    IIF 1830 - Director → ME
  • 964
    OLDCREST LIMITED - 2022-09-28
    icon of address Unit 1 Redan Hill Industrial Estate, Redan Road, Aldershot, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ 2022-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2022-08-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 965
    icon of address 137 Mill Rise, Skidby, Cottingham, East Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ 2010-11-30
    IIF 2256 - Director → ME
  • 966
    icon of address 27 Mayors Walk, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,700 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 967
    icon of address 11 Chatsworth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-12
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-12
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
  • 968
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-09-27 ~ 2021-12-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2021-12-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 969
    icon of address 7 Sudbury Court Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 970
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2019-07-01
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-08-24
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Ownership of shares – 75% or more OE
  • 971
    icon of address 124 Borstal Street, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2019-01-26
    IIF 1480 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-01-26
    IIF 351 - Has significant influence or control OE
    IIF 351 - Right to appoint or remove directors OE
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Ownership of shares – 75% or more OE
  • 972
    icon of address 112b High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ 2015-07-07
    IIF 2027 - Director → ME
  • 973
    icon of address 81 Smalley Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2022-01-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2022-01-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 974
    icon of address Qwest 1100 Great West Road, Unit 3.04 Qwest, Brentford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-06-04
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-04-10
    IIF 2431 - Right to appoint or remove directors OE
    IIF 2431 - Ownership of voting rights - 75% or more OE
    IIF 2431 - Ownership of shares – 75% or more OE
  • 975
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ 2023-02-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-02-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 976
    icon of address 19 The Cedars, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    345 GBP2020-08-31
    Officer
    icon of calendar 2017-12-27 ~ 2020-08-17
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2020-08-17
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Ownership of shares – 75% or more OE
  • 977
    icon of address 119 Montrose Avenue, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ 2018-05-01
    IIF 2024 - Director → ME
  • 978
    icon of address First Floor 141 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2011-05-13
    IIF 1671 - Director → ME
  • 979
    icon of address 150 Streetly Lane, Streetly, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 980
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-05-22
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-05-22
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 981
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ 2020-02-01
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-01
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
  • 982
    icon of address 59 Carlton Avenue West, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ 2019-12-01
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-11-14
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Ownership of shares – 75% or more OE
  • 983
    icon of address 4 Buckden Court 1 Jackson Walk, Menston, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,586,026 GBP2024-09-30
    Officer
    icon of calendar 2017-08-03 ~ 2018-12-23
    IIF 1232 - Director → ME
  • 984
    icon of address 5 Parc Gorsedd, Gorsedd, Holywell, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ 2020-05-12
    IIF 1361 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-05-12
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 985
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2020-01-01
    IIF 2882 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-01
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 986
    icon of address 1st Floor M25, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2014-03-24
    IIF 1273 - Director → ME
  • 987
    icon of address 12 Nidderdale, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2020-06-01
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-06-01
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 988
    icon of address 35 Ocean View, Jersey Marine, Neath, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ 2010-07-07
    IIF 1489 - Director → ME
  • 989
    GLOTC LTD
    - now
    JUMPWYNN LIMITED - 2025-07-14
    icon of address Initial Business Centre Unit 7 Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2025-05-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-05-22
    IIF 2386 - Right to appoint or remove directors OE
    IIF 2386 - Ownership of voting rights - 75% or more OE
    IIF 2386 - Ownership of shares – 75% or more OE
  • 990
    GMC FABRICATIONS LIMITED - 2010-02-16
    icon of address Unit 13 Tanshelf Industrial Estate, Colonels Walk, Pontefract, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,309 GBP2024-02-28
    Officer
    icon of calendar 2010-02-02 ~ 2010-02-02
    IIF 2158 - Director → ME
  • 991
    icon of address Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2010-04-07
    IIF 2217 - Director → ME
  • 992
    icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ 2011-09-05
    IIF 1921 - Director → ME
  • 993
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-12-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-12-05
    IIF 2517 - Ownership of shares – 75% or more OE
    IIF 2517 - Right to appoint or remove directors OE
    IIF 2517 - Ownership of voting rights - 75% or more OE
  • 994
    icon of address 132 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ 2023-11-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2023-11-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 995
    GOLDLAKE LIMITED - 2025-03-03
    icon of address Arch 9 Theobalds Lane, Cheshut, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-05-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-05-14
    IIF 2336 - Ownership of voting rights - 75% or more OE
    IIF 2336 - Ownership of shares – 75% or more OE
    IIF 2336 - Right to appoint or remove directors OE
  • 996
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-29 ~ 2021-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2021-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 997
    icon of address The Hermitage, Carreghofa, Llanymynech, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ 2023-07-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-07-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 998
    icon of address 90 Ellis Street, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2025-04-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2025-04-22
    IIF 2488 - Ownership of shares – 75% or more OE
    IIF 2488 - Ownership of voting rights - 75% or more OE
    IIF 2488 - Right to appoint or remove directors OE
  • 999
    icon of address Flat 48 Buckingham Place, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-09 ~ 2024-01-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-01-25
    IIF 2823 - Right to appoint or remove directors OE
    IIF 2823 - Ownership of voting rights - 75% or more OE
    IIF 2823 - Ownership of shares – 75% or more OE
  • 1000
    ASTONBRAY LIMITED - 2023-03-07
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-26 ~ 2023-03-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-03-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1001
    JAYMARSH LIMITED - 2017-11-27
    icon of address 5a Bath Place, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,388 GBP2024-03-31
    Officer
    icon of calendar 2017-06-28 ~ 2017-11-24
    IIF 1415 - Director → ME
  • 1002
    SANDBRAY LIMITED - 2025-07-17
    icon of address Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-27
    IIF 2604 - Right to appoint or remove directors OE
    IIF 2604 - Ownership of voting rights - 75% or more OE
    IIF 2604 - Ownership of shares – 75% or more OE
  • 1003
    icon of address 15 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,216,193 GBP2021-03-31
    Officer
    icon of calendar 2009-07-11 ~ 2009-07-11
    IIF 676 - Director → ME
  • 1004
    SG ALLWORKS LIMITED - 2010-03-30
    icon of address 3 Butler Road, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-30
    IIF 2272 - Director → ME
  • 1005
    WARDKIRK LIMITED - 2020-06-10
    icon of address Fourth Floor Harbour Point, Victoria Parade, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,500 GBP2020-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2020-06-08
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-08
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 1006
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ 2022-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-08-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1007
    icon of address 11 Dallas Road, Sydenham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ 2025-02-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ 2025-02-24
    IIF 2464 - Ownership of voting rights - 75% or more OE
    IIF 2464 - Ownership of shares – 75% or more OE
    IIF 2464 - Right to appoint or remove directors OE
  • 1008
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ 2022-09-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-09-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1009
    icon of address 1 Carnegie Road, Newbury, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -199,980 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2011-04-06
    IIF 1855 - Director → ME
  • 1010
    icon of address 4385, 11651596: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,053 GBP2019-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 892 - Director → ME
  • 1011
    icon of address 7 Bell Yard, London, England
    Liquidation Corporate
    Equity (Company account)
    3,280,424 GBP2021-07-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1012
    icon of address 99 St. Helens Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ 2016-08-10
    IIF 1611 - Director → ME
  • 1013
    icon of address 1st Floor, 44 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2019-11-24
    IIF 1812 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-11-24
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 1014
    icon of address 9 Ashdon Close, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ 2020-06-08
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-06-08
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 1015
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ 2022-06-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-06-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1016
    icon of address Jf Business Centre, Hornby Street, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2015-08-17
    IIF 2073 - Director → ME
  • 1017
    icon of address 41 Shooters Hill, Dover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-09-27
    IIF 2323 - Ownership of shares – 75% or more OE
    IIF 2323 - Ownership of voting rights - 75% or more OE
    IIF 2323 - Right to appoint or remove directors OE
  • 1018
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ 2020-03-25
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-03-25
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Ownership of shares – 75% or more OE
  • 1019
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2020-05-22
    IIF 1036 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-05-22
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Ownership of shares – 75% or more OE
  • 1020
    icon of address Upper Penny Hill Barn Lane End, Clayton, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-05-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1021
    icon of address 34 New House 67-68 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2020-05-12
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2020-05-12
    IIF 242 - Ownership of shares – 75% or more OE
  • 1022
    icon of address Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419,389 GBP2023-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-05-12
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-05-12
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 1023
    icon of address 53 Queen's Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2014-05-15
    IIF 1385 - Director → ME
  • 1024
    icon of address 276 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ 2023-08-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-08-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1025
    icon of address 6 Benner Lane, West End, Woking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-06-15
    IIF 2104 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-15
    IIF 444 - Right to appoint or remove directors OE
    IIF 444 - Ownership of voting rights - 75% or more OE
    IIF 444 - Ownership of shares – 75% or more OE
  • 1026
    icon of address Hammond Lodge, Hammondstreet Road, Cheshunt, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    IIF 1207 - Director → ME
  • 1027
    PRESTACRE LIMITED - 2018-08-21
    icon of address 54 Newberries Avenue, Radlett, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2018-01-29
    IIF 1311 - Director → ME
  • 1028
    icon of address Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2012-02-15
    IIF 1267 - Director → ME
  • 1029
    BROMSIDE LIMITED - 2022-12-22
    icon of address 214 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ 2022-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1030
    icon of address 1 Grosvenor House 45 The Promenade, Arnside, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2013-04-17
    IIF 1160 - Director → ME
  • 1031
    BLAKERISE LIMITED - 2015-02-18
    icon of address 14 Plymouth Road, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,567,402 GBP2024-03-31
    Officer
    icon of calendar 2014-09-23 ~ 2014-10-01
    IIF 1383 - Director → ME
  • 1032
    icon of address 12 Eversfield Place, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2522 - Right to appoint or remove directors OE
    IIF 2522 - Ownership of voting rights - 75% or more OE
    IIF 2522 - Ownership of shares – 75% or more OE
  • 1033
    icon of address 86 Ducks Hill Road, Northwood, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1034
    icon of address 99 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-29
    Officer
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1035
    icon of address 44 Ripon Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ 2024-01-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2024-01-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1036
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF 2752 - Ownership of shares – 75% or more OE
    IIF 2752 - Ownership of voting rights - 75% or more OE
    IIF 2752 - Right to appoint or remove directors OE
  • 1037
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ 2024-06-25
    IIF - Director → ME
  • 1038
    icon of address 47 Blenheim Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-08-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-08-13
    IIF 2346 - Right to appoint or remove directors OE
    IIF 2346 - Ownership of voting rights - 75% or more OE
    IIF 2346 - Ownership of shares – 75% or more OE
  • 1039
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ 2021-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-11-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1040
    icon of address 29 Abbotstone Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-04-01
    IIF 2366 - Ownership of shares – 75% or more OE
    IIF 2366 - Ownership of voting rights - 75% or more OE
    IIF 2366 - Right to appoint or remove directors OE
  • 1041
    icon of address Flat 2, 74 Amhurst Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-12
    IIF 2986 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1042
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ 2022-01-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2022-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1043
    JAYPALM LIMITED - 2014-03-13
    icon of address 110 Gladstone Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2014-02-10 ~ 2014-03-11
    IIF 2054 - Director → ME
    icon of calendar 2011-09-26 ~ 2014-02-05
    IIF 1998 - Director → ME
  • 1044
    NARAYAN RECORDING LIMITED - 2014-05-14
    icon of address Tradforce Building, Cornwall Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-02 ~ 2014-05-12
    IIF 677 - Director → ME
  • 1045
    LORDBEECH LIMITED - 2014-07-18
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2014-06-05
    IIF 1987 - Director → ME
  • 1046
    COLEHALL LIMITED - 2014-09-23
    LIFECOACHING KM LIMITED - 2015-01-23
    GEORGE HUDSON & SONS LIMITED - 2011-08-05
    icon of address 9 First Floor, London Road, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,831 GBP2024-03-31
    Officer
    icon of calendar 2011-08-05 ~ 2014-09-17
    IIF 1090 - Director → ME
  • 1047
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-08 ~ 2013-04-08
    IIF 1208 - Director → ME
  • 1048
    icon of address Janelle House, Hartham Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2012-05-02
    IIF 1605 - Director → ME
  • 1049
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 1126 - Director → ME
  • 1050
    icon of address Chad House, 17 Farway Gardens, Codsall, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-26 ~ 2010-03-26
    IIF 2242 - Director → ME
  • 1051
    SANDIFOX LIMITED - 2021-04-03
    icon of address The Beeches Brantham Hill, Brantham, Manningtree, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-04
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1052
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ 2024-10-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2024-10-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1053
    icon of address 314 Hithercroft Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ 2012-07-01
    IIF 2276 - Director → ME
  • 1054
    icon of address 3 Weald Place, 21 Weald Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2018-05-01
    IIF 1624 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-05-01
    IIF 466 - Ownership of shares – 75% or more OE
  • 1055
    icon of address 3 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2025-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-05-09
    IIF 2654 - Right to appoint or remove directors OE
    IIF 2654 - Ownership of shares – 75% or more OE
    IIF 2654 - Ownership of voting rights - 75% or more OE
  • 1056
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1057
    icon of address 63/66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,318 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF 2934 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1058
    icon of address 28 Cholmeley Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,604 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2015-06-08
    IIF 1724 - Director → ME
  • 1059
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,639,143 GBP2022-10-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1060
    icon of address 145 Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2017-02-25 ~ 2020-01-10
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2019-03-10 ~ 2020-01-10
    IIF 396 - Right to appoint or remove directors OE
    IIF 396 - Ownership of voting rights - 75% or more OE
    IIF 396 - Ownership of shares – 75% or more OE
  • 1061
    icon of address Crown Mansions, Peckham High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-09-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-09-22
    IIF 2309 - Ownership of shares – 75% or more OE
    IIF 2309 - Right to appoint or remove directors OE
    IIF 2309 - Ownership of voting rights - 75% or more OE
  • 1062
    icon of address Flat 86 6 Marquis Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2020-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-12
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-12
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 1063
    icon of address 4385, 11651650: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,191 GBP2019-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 972 - Director → ME
  • 1064
    icon of address 3 Compass House 5 Park Street, Chelsea, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ 2024-08-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2024-08-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1065
    icon of address 61-63 Riverside Road, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-05-07
    IIF 2100 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-05-07
    IIF 423 - Right to appoint or remove directors OE
    IIF 423 - Ownership of shares – 75% or more OE
  • 1066
    icon of address Nantgwineu Farm, Llandeilo Road, Garnant, Carmarthenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-24 ~ 2009-09-24
    IIF 589 - Director → ME
  • 1067
    FORTACRE LIMITED - 2024-02-14
    icon of address 20 North Audley Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ 2024-02-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-02-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1068
    icon of address 450 Brook Drive, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2014-05-02
    IIF 1900 - Director → ME
  • 1069
    icon of address 195-197 Whiteladies Road, Bristol, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,915,954 GBP2023-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2022-02-16
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-02-16
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Ownership of shares – 75% or more OE
  • 1070
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2014-04-01
    IIF 1521 - Director → ME
  • 1071
    icon of address 11 First Floor, Tavistock Street, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,968 GBP2019-03-25
    Officer
    icon of calendar 2018-01-26 ~ 2019-02-04
    IIF 1879 - Director → ME
  • 1072
    icon of address 1st Floor Offices, 105 Church Street, Tewkesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    314,199 GBP2024-03-31
    Officer
    icon of calendar 2010-12-06 ~ 2010-12-31
    IIF 1340 - Director → ME
  • 1073
    icon of address 21 Crowndale, Turton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ 2017-10-11
    IIF 1530 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2017-10-11
    IIF 481 - Right to appoint or remove directors OE
    IIF 481 - Ownership of voting rights - 75% or more OE
    IIF 481 - Ownership of shares – 75% or more OE
  • 1074
    icon of address 4385, 11850123: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305,700 GBP2021-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 1075
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2023-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2023-01-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1076
    icon of address 35-37 High Street, Barrow Upon Soar, Loughborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2019-08-22
    IIF 1916 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2019-08-22
    IIF 386 - Ownership of voting rights - 75% or more OE
    IIF 386 - Ownership of shares – 75% or more OE
  • 1077
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2022-01-04
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2022-01-04
    IIF 400 - Ownership of voting rights - 75% or more OE
    IIF 400 - Ownership of shares – 75% or more OE
  • 1078
    icon of address Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2016-01-22
    IIF 1433 - Director → ME
  • 1079
    icon of address Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1080
    icon of address Initial Business Centre Wilson Business Park, Monsall Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-11-25
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-11-25
    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
  • 1081
    icon of address 6 Rawlyn Close, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ 2017-12-21
    IIF 1608 - Director → ME
  • 1082
    icon of address 2 Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ 2014-10-06
    IIF 1230 - Director → ME
  • 1083
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,289,000 GBP2021-04-30
    Officer
    icon of calendar 2020-03-04 ~ 2020-03-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-03-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1084
    icon of address 22 Rotterdam Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    737,068 GBP2020-06-01
    Officer
    icon of calendar 2017-12-27 ~ 2019-01-07
    IIF 1846 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-01-07
    IIF 363 - Right to appoint or remove directors OE
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Ownership of shares – 75% or more OE
  • 1085
    icon of address 4385, 12929579 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    369,626 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1086
    NOVALYNN LIMITED - 2020-10-22
    NOVALYNN LTD - 2021-04-14
    HALF MOON DENTAL CENTRE LIMITED - 2021-03-15
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2020-08-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-08-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1087
    icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,690,833 GBP2025-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2009-03-25
    IIF 711 - Director → ME
  • 1088
    icon of address Regent House Business Centre, 13 - 15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,186 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2013-08-02
    IIF 1183 - Director → ME
  • 1089
    icon of address 14 Phillips Hatch, Wonersh, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2010-03-16 ~ 2010-03-16
    IIF 2253 - Director → ME
  • 1090
    icon of address 37 Netherbury Road, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2009-09-21
    IIF 663 - Director → ME
  • 1091
    icon of address The Chapel, Bridge Street, Driffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-01
    IIF 1120 - Director → ME
  • 1092
    ELANFORM LIMITED - 2021-05-26
    icon of address Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1093
    TRENTLAKE LIMITED - 2012-12-06
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2012-11-21
    IIF 591 - Director → ME
  • 1094
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-19
    IIF 2062 - Director → ME
  • 1095
    icon of address Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,746 GBP2020-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-08-01
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-01
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 1096
    icon of address Unit 4 Sterling Court Yard, Sterling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ 2021-09-27
    IIF 2994 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2021-09-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1097
    icon of address 11a High Street, Downe, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ 2023-11-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-11-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1098
    icon of address 7 Goddards Way, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1099
    SAXONASH LIMITED - 2021-11-10
    icon of address 7 Pearcy Close, Harold Hill, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2021-03-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-03-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1100
    icon of address Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2020-05-09
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-05-09
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 1101
    icon of address 57a Broad Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ 2021-02-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-02-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1102
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-08-02
    IIF 1545 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-08-02
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Ownership of shares – 75% or more OE
  • 1103
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2025-03-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-03-27
    IIF 2673 - Right to appoint or remove directors OE
    IIF 2673 - Ownership of voting rights - 75% or more OE
    IIF 2673 - Ownership of shares – 75% or more OE
  • 1104
    icon of address Cenceo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,586 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2024-07-10
    IIF - Director → ME
  • 1105
    IA EXPRESS LTD - 2016-11-10
    icon of address Unit 3, Stanley House, Stanley Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,591,907 GBP2020-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2020-02-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2020-02-24
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Ownership of shares – 75% or more OE
  • 1106
    icon of address 43a Prince Of Wales Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    501,525 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2024-01-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1107
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ 2024-07-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2024-07-23
    IIF 2533 - Right to appoint or remove directors OE
    IIF 2533 - Ownership of voting rights - 75% or more OE
    IIF 2533 - Ownership of shares – 75% or more OE
  • 1108
    icon of address 5300 Lakeside, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2020-03-01
    IIF 1552 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-03-01
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 1109
    icon of address 9 Simpsons Way, Kennington, Oxford, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2010-03-25
    IIF 2237 - Director → ME
  • 1110
    icon of address 32 Hubert Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ 2020-08-17
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-08-17
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - Ownership of shares – 75% or more OE
  • 1111
    icon of address 42 Mckeown Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-08-13
    IIF 2964 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-08-13
    IIF 2326 - Right to appoint or remove directors OE
    IIF 2326 - Ownership of voting rights - 75% or more OE
    IIF 2326 - Ownership of shares – 75% or more OE
  • 1112
    icon of address 8 Rodborough Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-11-22
    IIF 1297 - Director → ME
  • 1113
    icon of address 4th Floor 18 St. Cross Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,729 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2018-11-16
    IIF 1334 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-11-16
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Ownership of shares – 75% or more OE
  • 1114
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,040,002 GBP2021-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-10-01
    IIF 2866 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-10-01
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 1115
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1116
    icon of address 3 King Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ 2015-08-11
    IIF 1337 - Director → ME
  • 1117
    icon of address Barn Close Cottage, Yattendon, Thatcham, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-01-19
    IIF 1324 - Director → ME
  • 1118
    icon of address 20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2009-08-17
    IIF 675 - Director → ME
  • 1119
    icon of address 4 Reading Road, Pangbourne, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    IIF 2188 - Director → ME
  • 1120
    GLENCADE LIMITED - 2016-08-23
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-07-01
    IIF 1937 - Director → ME
  • 1121
    JAYMOSS LIMITED - 2023-07-13
    icon of address 154 Leicester Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,400 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1122
    icon of address The Steading Heath End Road, Little Kingshill, Great Missenden, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2012-09-28
    IIF 534 - Director → ME
  • 1123
    DEANGRADE LIMITED - 2017-05-12
    icon of address 90 New Town Row, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,366 GBP2018-06-30
    Officer
    icon of calendar 2016-05-24 ~ 2016-05-24
    IIF 1312 - Director → ME
  • 1124
    HEDGES AND TREES LIMITED - 2014-04-25
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,950 GBP2023-11-30
    Officer
    icon of calendar 2013-11-05 ~ 2013-11-05
    IIF 1676 - Director → ME
  • 1125
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,425 GBP2024-02-29
    Officer
    icon of calendar 2010-02-22 ~ 2010-02-22
    IIF 2258 - Director → ME
  • 1126
    icon of address Chad House, 17 Farway Gardens, Codsall, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2010-03-17
    IIF 2240 - Director → ME
  • 1127
    icon of address Gary J Cansick & Co Janelle House, Hartham Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,020 GBP2019-10-31
    Officer
    icon of calendar 2011-10-06 ~ 2011-10-06
    IIF 1690 - Director → ME
  • 1128
    STARLINE BLINDS LIMITED - 2015-02-16
    icon of address 83 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2015-02-13
    IIF 2094 - Director → ME
  • 1129
    WARDCHART LIMITED - 2017-09-15
    icon of address Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2017-09-14
    IIF 1939 - Director → ME
  • 1130
    icon of address 5 Henry Mash Court, Chesham, Bucks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ 2013-07-31
    IIF 1205 - Director → ME
  • 1131
    icon of address Henry Street Garden Centre, Swallowfield Road, Arborfield, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2010-11-09
    IIF 1446 - Director → ME
  • 1132
    BISHOPS SQUARE HOLDINGS LIMITED - 2022-01-14
    EASTBLAKE ESTATE MANAGEMENT LTD - 2021-08-11
    EASTBLAKE LIMITED - 2021-02-25
    icon of address 4385, 12929567: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2021-02-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-02-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1133
    FIELDHALE LIMITED - 2014-07-03
    icon of address Level 17, 69 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ 2014-07-02
    IIF 1313 - Director → ME
  • 1134
    icon of address Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ 2024-07-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2024-07-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1135
    icon of address 13 Bankfield Drive, Braithwaite, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-05-08
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-05-08
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 1136
    icon of address 207 Regent Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2019-02-12
    IIF 1954 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-02-12
    IIF 2429 - Ownership of voting rights - 75% or more OE
    IIF 2429 - Ownership of shares – 75% or more OE
  • 1137
    CHINGFORD TANNING SHOP LIMITED - 2011-07-05
    icon of address 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2014-06-16
    IIF 728 - Director → ME
  • 1138
    icon of address Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ 2020-01-01
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-01
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 1139
    icon of address 77 Grays Place, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2020-06-15
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-15
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 1140
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2014-07-01
    IIF 1986 - Director → ME
  • 1141
    icon of address Flat 15 57 Devons Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-30
    IIF 1485 - Director → ME
    icon of calendar 2014-10-31 ~ 2015-09-15
    IIF 1506 - Director → ME
  • 1142
    icon of address 22 West Green Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2012-12-12
    IIF 540 - Director → ME
  • 1143
    icon of address 46 - 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2015-04-01
    IIF 1274 - Director → ME
  • 1144
    icon of address 53 Colchester Avenue Colchester Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,954 GBP2020-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2019-07-29
    IIF 1565 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-07-29
    IIF 409 - Ownership of voting rights - 75% or more OE
    IIF 409 - Ownership of shares – 75% or more OE
  • 1145
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2023-08-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-08-09
    IIF 2817 - Right to appoint or remove directors OE
    IIF 2817 - Ownership of voting rights - 75% or more OE
    IIF 2817 - Ownership of shares – 75% or more OE
  • 1146
    OAKWYNN LIMITED - 2015-08-19
    icon of address Tribley Farm Hett Hills, Pelton, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2015-08-17
    IIF 1807 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-14
    IIF 438 - Ownership of shares – 75% or more OE
  • 1147
    HEWITT FAMILY ASSETS LIMITED - 2022-07-14
    JAYBLACK LIMITED - 2015-08-19
    HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ 2015-08-17
    IIF 2069 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-20
    IIF 437 - Ownership of shares – 75% or more OE
  • 1148
    DALERATE LIMITED - 2024-02-18
    icon of address 15 Rockstone Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ 2023-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2023-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1149
    icon of address 11 Skelgillside Workshops, Alston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-05
    IIF 1534 - Director → ME
  • 1150
    icon of address 91 Edgehill Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2024-04-01
    IIF 2307 - Ownership of voting rights - 75% or more OE
    IIF 2307 - Right to appoint or remove directors OE
    IIF 2307 - Ownership of shares – 75% or more OE
  • 1151
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,994 GBP2024-06-30
    Officer
    icon of calendar 2015-06-09 ~ 2015-06-14
    IIF 1188 - Director → ME
  • 1152
    icon of address Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-05
    IIF 1786 - Director → ME
  • 1153
    icon of address 60 Mill Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2024-01-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2024-01-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1154
    icon of address 10-12 Lewis Crescent, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2775 - Ownership of voting rights - 75% or more OE
    IIF 2775 - Right to appoint or remove directors OE
    IIF 2775 - Ownership of shares – 75% or more OE
  • 1155
    icon of address 306 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2022-06-14
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2022-06-14
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 1156
    icon of address Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    362,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-05-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1157
    icon of address 77 Longton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-08-20
    IIF 2941 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-08-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1158
    icon of address Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1159
    icon of address 112 Lougborough House, 2 Honour Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2025-07-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-07-30
    IIF 2313 - Right to appoint or remove directors OE
    IIF 2313 - Ownership of voting rights - 75% or more OE
    IIF 2313 - Ownership of shares – 75% or more OE
  • 1160
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-28 ~ 2023-08-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1161
    icon of address 4385, 14198112 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,387,800 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2023-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2023-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1162
    icon of address 489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1163
    icon of address 120 Trafalgar Road, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-02-27
    IIF 2978 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-02-27
    IIF 2364 - Right to appoint or remove directors OE
    IIF 2364 - Ownership of voting rights - 75% or more OE
    IIF 2364 - Ownership of shares – 75% or more OE
  • 1164
    MEREFRAY LIMITED - 2024-09-06
    icon of address The Barn Shawbury Lane, Shustoke, Coleshill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF 2369 - Ownership of shares – 75% or more OE
    IIF 2369 - Right to appoint or remove directors OE
    IIF 2369 - Ownership of voting rights - 75% or more OE
  • 1165
    icon of address 4385, 13161229: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ 2021-02-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-02-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1166
    icon of address Aston Enterprise Park, Aston, Oswestry, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,071,341 GBP2024-12-31
    Officer
    icon of calendar 2009-11-05 ~ 2009-11-06
    IIF 2134 - Director → ME
  • 1167
    icon of address Barnack, Langley, Liss, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2010-11-25
    IIF 2836 - LLP Designated Member → ME
  • 1168
    LYNNRATE LIMITED - 2022-02-24
    icon of address 3 Parkside Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-05 ~ 2020-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1169
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2016-10-03
    IIF 1580 - Director → ME
  • 1170
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-05 ~ 2017-04-28
    IIF 541 - Director → ME
    icon of calendar 2004-02-05 ~ 2011-09-20
    IIF 2848 - Secretary → ME
  • 1171
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2016-10-03
    IIF 1329 - Director → ME
  • 1172
    icon of address 7 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,714 GBP2024-03-31
    Officer
    icon of calendar 2009-08-07 ~ 2009-08-07
    IIF 686 - Director → ME
  • 1173
    icon of address 7 Waterside Court, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-23 ~ 2009-03-23
    IIF 673 - Director → ME
  • 1174
    icon of address 36 Herbert Thomas Way, Birchgrove, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ 2009-05-21
    IIF 666 - Director → ME
  • 1175
    OVERHALE LIMITED - 2022-11-25
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2022-11-01
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2022-10-01
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 1176
    HARDBEST LIMITED - 2025-04-25
    HARDBEST PROPERTY LIMITED - 2025-06-09
    icon of address Suite Ra01, 195-197 Wood Street, London Wood Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2024-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-06-01
    IIF 2593 - Ownership of shares – 75% or more OE
    IIF 2593 - Right to appoint or remove directors OE
    IIF 2593 - Ownership of voting rights - 75% or more OE
  • 1177
    icon of address Centre 42 42 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2023-11-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1178
    icon of address 10 Woodland Park Swindon Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1179
    icon of address 81 Westbourne Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ 2024-06-17
    IIF - Director → ME
  • 1180
    icon of address 1 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ 2022-11-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2022-11-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1181
    icon of address 55 Paisley Avenue, St Helens
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,537 GBP2024-03-31
    Officer
    icon of calendar 2009-09-11 ~ 2009-09-11
    IIF 621 - Director → ME
  • 1182
    HOUGH HALTON AND SOAL LIMITED - 2011-09-22
    icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2011-08-01
    IIF 2180 - Director → ME
  • 1183
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-08
    IIF 1215 - Director → ME
  • 1184
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2016-02-23
    IIF 1218 - Director → ME
  • 1185
    icon of address 7 Pembury Road, Havant, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,130 GBP2024-02-29
    Officer
    icon of calendar 2012-02-07 ~ 2012-02-08
    IIF 2159 - Director → ME
  • 1186
    SOTER PROFESSIONAL SOLUTIONS LIMITED - 2011-11-21
    NORTHSIDE RESOURCES LIMITED - 2011-09-05
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2011-07-13
    IIF 1497 - Director → ME
  • 1187
    icon of address 5 St. Andrews Mount, Kirk Ella, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,603 GBP2018-03-31
    Officer
    icon of calendar 2010-01-26 ~ 2010-02-01
    IIF 2261 - Director → ME
  • 1188
    MASONGOLD LIMITED - 2013-07-26
    icon of address 1 Palace Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ 2013-07-26
    IIF 1975 - Director → ME
  • 1189
    DAILARCH LIMITED - 2025-05-30
    icon of address 20 Paston Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ 2024-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-09-01
    IIF 2666 - Ownership of shares – 75% or more OE
    IIF 2666 - Ownership of voting rights - 75% or more OE
    IIF 2666 - Right to appoint or remove directors OE
  • 1190
    KEYRIDE LIMITED - 2025-07-23
    icon of address Director Generals House, 15 Rockstone Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ 2024-08-01
    IIF 2873 - Director → ME
    icon of calendar 2018-11-28 ~ 2020-01-07
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-01-07
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-07 ~ 2024-08-01
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Ownership of voting rights - 75% or more OE
  • 1191
    PERRYSHIRE LIMITED - 2015-01-15
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-05-01
    IIF 1983 - Director → ME
  • 1192
    icon of address 31a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-29
    IIF 2173 - Director → ME
  • 1193
    MOORLONG LIMITED - 2016-11-10
    icon of address 11b Bladen Street Industrial Estate, Jarrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2016-11-08
    IIF 1372 - Director → ME
  • 1194
    icon of address 8 Moorside Walk, Drighlington, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2013-04-15
    IIF 1081 - Director → ME
  • 1195
    BROMLAND LIMITED - 2019-01-07
    icon of address C/o Brennan Herriott & Co 1, Blatchington Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ 2019-01-03
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2019-01-03
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 1196
    IDC BY WEB LIMITED - 2016-09-21
    icon of address Angus House Pegasus Way, Haddenham, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ 2009-06-24
    IIF 664 - Director → ME
  • 1197
    SAXONOAK LIMITED - 2024-08-01
    icon of address Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-09 ~ 2023-08-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-08-09
    IIF 2800 - Ownership of voting rights - 75% or more OE
    IIF 2800 - Ownership of shares – 75% or more OE
    IIF 2800 - Right to appoint or remove directors OE
  • 1198
    icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,531,451 GBP2024-03-31
    Officer
    icon of calendar 2009-10-19 ~ 2009-10-19
    IIF 555 - Director → ME
  • 1199
    SHAWBROOK EXETER LIMITED - 2021-11-12
    ASHFRAY LIMITED - 2019-11-15
    icon of address Ilton Farm, Marlborough, Kingsbridge, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-10-11
    IIF 1079 - Director → ME
  • 1200
    COLEPOINT LIMITED - 2020-06-22
    icon of address Suite 5 Weston Chambers (block A), Weston Road, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ 2019-07-01
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-01
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 1201
    RANGEFOX LIMITED - 2025-07-02
    icon of address 112 Loughborough House, 2 Honour Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2025-07-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2025-07-07
    IIF 2304 - Ownership of shares – 75% or more OE
    IIF 2304 - Right to appoint or remove directors OE
    IIF 2304 - Ownership of voting rights - 75% or more OE
  • 1202
    WESTWYNN LIMITED - 2020-04-22
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2020-04-21
    IIF 1070 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-04-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 1203
    VIEWMORE LIMITED - 2023-11-22
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2023-09-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2023-09-08
    IIF 2796 - Right to appoint or remove directors OE
    IIF 2796 - Ownership of voting rights - 75% or more OE
    IIF 2796 - Ownership of shares – 75% or more OE
  • 1204
    icon of address 19-20 Bradford Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ 2024-09-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2024-09-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1205
    icon of address 73 Elfrida Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-05-15
    IIF 2320 - Ownership of shares – 75% or more OE
    IIF 2320 - Ownership of voting rights - 75% or more OE
    IIF 2320 - Right to appoint or remove directors OE
  • 1206
    icon of address 1 Canham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2783 - Ownership of shares – 75% or more OE
    IIF 2783 - Right to appoint or remove directors OE
    IIF 2783 - Ownership of voting rights - 75% or more OE
  • 1207
    icon of address 167a Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1208
    icon of address Flat 2 23 St. John's Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-04-16
    IIF 2821 - Ownership of shares – 75% or more OE
    IIF 2821 - Ownership of voting rights - 75% or more OE
    IIF 2821 - Right to appoint or remove directors OE
  • 1209
    icon of address 112 Loughborough House 2 Honour Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ 2024-06-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-06-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1210
    icon of address 4385, 14502389 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ 2023-06-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2023-06-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1211
    PEAKMARSH LIMITED - 2019-08-14
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-08-12
    IIF 1714 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-08-12
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Ownership of shares – 75% or more OE
  • 1212
    icon of address Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,645 GBP2024-05-31
    Officer
    icon of calendar 2011-04-15 ~ 2011-04-15
    IIF 1833 - Director → ME
  • 1213
    OVERLODGE LIMITED - 2014-05-01
    icon of address Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2014-04-11
    IIF 1946 - Director → ME
  • 1214
    icon of address Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1215
    icon of address 46a Orchard Rise, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2023-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2023-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1216
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2018-12-01
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2018-12-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 1217
    icon of address 11 Coneywell Court, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ 2020-01-02
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-02
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 1218
    icon of address 16 Cumberland Place, Catford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2019-11-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2019-11-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1219
    icon of address Ingledam Limited, 140 Addison Road, Enfield
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 2439 - Ownership of shares – 75% or more OE
    IIF 2439 - Ownership of voting rights - 75% or more OE
    IIF 2439 - Right to appoint or remove directors OE
  • 1220
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1221
    icon of address 22 Carlton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1222
    icon of address 26 Barber Square, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-08-01
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-01
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 1223
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2018-07-20
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-07-20
    IIF 470 - Ownership of shares – 75% or more OE
  • 1224
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ 2018-12-21
    IIF 1326 - Director → ME
  • 1225
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ 2014-01-13
    IIF 2004 - Director → ME
  • 1226
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2023-11-13
    IIF 2981 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2023-11-13
    IIF 2311 - Right to appoint or remove directors OE
    IIF 2311 - Ownership of voting rights - 75% or more OE
    IIF 2311 - Ownership of shares – 75% or more OE
  • 1227
    icon of address 355 Pennsylvania, Llanedeyrn, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ 2023-11-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2023-11-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1228
    icon of address 2b West Walk, Yate, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ 2016-02-23
    IIF 1758 - Director → ME
  • 1229
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,193 GBP2020-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-02-01
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-01
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Ownership of shares – 75% or more OE
  • 1230
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ 2020-02-26
    IIF 2881 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-02-26
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 1231
    icon of address 63 Banting House Ainsworth Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-07-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1232
    icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2015-08-04
    IIF 1862 - Director → ME
  • 1233
    icon of address 8 Manorgate Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ 2020-04-01
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-04-01
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Ownership of shares – 75% or more OE
  • 1234
    icon of address 1 Coleridge Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2022-10-23
    IIF 3000 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2022-10-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1235
    icon of address 93 Childwall Park Avenue, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2012-07-30
    IIF 528 - Director → ME
  • 1236
    REEDBLACK LIMITED - 2017-04-06
    icon of address 12 Lightburn Avenue, Ulverston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2017-03-31
    IIF 2030 - Director → ME
  • 1237
    BROMRISE LIMITED - 2019-08-09
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    59,665 GBP2020-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-05-01
    IIF 999 - Director → ME
  • 1238
    INTRABRAY LIMITED - 2024-06-12
    icon of address Watling Court Orbital Plaza, Watling Street, Cannock
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2020-10-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-10-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1239
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ 2014-01-20
    IIF 1444 - Director → ME
  • 1240
    IBKA LIMITED - 2013-06-10
    icon of address Suite 34, New House 67-68 Hatton Garden, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2015-04-14
    IIF 1293 - Director → ME
  • 1241
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ 2022-01-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-01-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1242
    icon of address 25 Finucane Drive, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2019-12-01
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-12-01
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 1243
    icon of address Suite 107 Trocoll House Wakering Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2014-12-22
    IIF 1306 - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.