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

Morris, Mark

    Related profiles found in government register
  • Morris, Mark
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Brownrigg Yards, Newbridge, Midlothian, EH28 8TQ, Scotland

      IIF 1 IIF 2
    • icon of address 10, Brownrigg Yards, Turnhouse Court, Newbridge, EH28 8TQ, Scotland

      IIF 3
  • Morris, Mark
    British businessman born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairntradlin Bed & Breakfast, 2 Garioch View, Cairntradlin, Kinellar, Aberdeen, AB21OSA, United Kingdom

      IIF 4
    • icon of address 55 High Street, Innerleithen, EH44 6HD, Scotland

      IIF 5
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 6
    • icon of address 199a, Borough Road, Middlesbrough, TS4 2BN, England

      IIF 7
    • icon of address First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, TS1 3QX, England

      IIF 8
  • Morris, Mark
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 9
  • Morris, Mark
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 10
  • Morris, Mark
    British businessman born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kendrew Street, Darlington, DL3 6JR, England

      IIF 11
    • icon of address Suite 1, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 12
    • icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, TS1 3QX, United Kingdom

      IIF 13
    • icon of address Suite 3, 308 First Floor, Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 14 IIF 15 IIF 16
    • icon of address Suite 4, First Floor 308, Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 20 IIF 21 IIF 22
  • Morris, Mark
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 23
  • Morris, Mark
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Collier Row Lane, Romford, RM5 3BD, England

      IIF 24
  • Morris, Mark
    Scottish director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 25
  • Morris, Maro
    British businessman born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, First Floor, 308 Linthorpe Road, Milddlesbrough, TS1 3QX, England

      IIF 26
  • Mr Mark Morris
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairntradlin Bed & Breakfast, 2 Garioch View, Aberdeen, AB21OSA, United Kingdom

      IIF 27
    • icon of address Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 28
    • icon of address 55 High Street, Innerleithen, EH44 6HD, Scotland

      IIF 29
    • icon of address 10, Brownrigg Yards, Newbridge, EH28 8TQ, Scotland

      IIF 30 IIF 31
    • icon of address 10, Brownrigg Yards, Turnhouse Court, Newbridge, EH28 8TQ, Scotland

      IIF 32
  • Morris, Mark
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, High Street, Innerleithen, EH44 6HF, United Kingdom

      IIF 33 IIF 34
  • Morris, Mark
    British business man born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 35
  • Morris, Mark
    British businessman born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Watch Oak Business Centre, Chain Lane, Battle, East Sussex, TN33 0GB, England

      IIF 36
    • icon of address Albion Court, Frederick Street, Birmingham, B1 3HE, England

      IIF 37
    • icon of address 18, Thorne Road, Doncaster, South Yorkshire, DN1 2HS, England

      IIF 38
    • icon of address 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 39
    • icon of address 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 40
    • icon of address 46, Hatton Garden, London, EC1N 8EX, England

      IIF 41
    • icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX, England

      IIF 42
    • icon of address Suite 1, First Floor, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 43 IIF 44 IIF 45
    • icon of address Suite 2, First Floor, 308, Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX, England

      IIF 46 IIF 47
    • icon of address Suite 2 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, Wales

      IIF 48
    • icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England, TS1 3QX, England

      IIF 49
    • icon of address Unit, 199 Borough Road, Middlesbrough, Cleveland, TS4 2BN, England

      IIF 50
    • icon of address 30, Leeburn View, Cardrona, Peebles, EH45 9LS, Scotland

      IIF 51
  • Morris, Mark
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 52 IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Morris, Mark
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Morris
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 140
    • icon of address Suite 1, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 141
    • icon of address Office 4 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 142
    • icon of address Unit 10a, Clovelly Works, Chelmsford Road, Wickford, SS11 8SY, England

      IIF 143
  • Mr Mark Morris
    Scottish born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 144
  • Morris, Mark

    Registered addresses and corresponding companies
    • icon of address A7, Car Wash, Edinburgh Road, Galashiels, TD1 2EY, United Kingdom

      IIF 145
    • icon of address 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 146
  • Mr Mark Morris
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Colinton Road, Edinburgh, EH10 5EQ, Scotland

      IIF 147
    • icon of address 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 148
    • icon of address 55, High Street, Innerleithen, EH44 6HD, Scotland

      IIF 149
    • icon of address 55, High Street, Innerleithen, EH44 6HF, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 94 - Director → ME
  • 2
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 80 - Director → ME
  • 4
    icon of address 2 Garioch View Cairntradlin, Kinellar, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 137 - Director → ME
  • 6
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 120 - Director → ME
  • 7
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 69 - Director → ME
  • 8
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 125 - Director → ME
  • 9
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 63 - Director → ME
  • 10
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 138 - Director → ME
  • 11
    icon of address Arcade Showroom, Channel Street, Galashiels, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 135 - Director → ME
  • 13
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 126 - Director → ME
  • 15
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 85 - Director → ME
  • 16
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 82 - Director → ME
  • 17
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-09-30
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 47 - Director → ME
  • 18
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 67 - Director → ME
  • 19
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 115 - Director → ME
  • 20
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 132 - Director → ME
  • 21
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 64 - Director → ME
  • 22
    icon of address 55 High Street, Innerleithen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 118 - Director → ME
  • 23
    icon of address 55 High Street, Innerleithen, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 116 - Director → ME
  • 24
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 121 - Director → ME
  • 27
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 91 - Director → ME
  • 28
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 106 - Director → ME
  • 29
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 44 - Director → ME
  • 30
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 72 - Director → ME
  • 31
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 32
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 88 - Director → ME
  • 33
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 34
    icon of address First Floor Suite 2, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 62 - Director → ME
  • 35
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 36
    icon of address 199a Borough Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 37
    icon of address 67 St. Leonards Hill, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 38
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 39
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 40
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 87 - Director → ME
  • 41
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 86 - Director → ME
  • 42
    icon of address Suite 1 First Floor 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 104 - Director → ME
  • 43
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 66 - Director → ME
  • 44
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 83 - Director → ME
  • 45
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 124 - Director → ME
  • 46
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 117 - Director → ME
  • 47
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 73 - Director → ME
  • 48
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 49
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    413,052 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 140 - Has significant influence or controlOE
  • 50
    icon of address Unit 7 31 Albion Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 51
    icon of address 55 High Street, Innerleithen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 52
    icon of address Suite 3 308 First Floor Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 40 - Director → ME
  • 53
    icon of address First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 54
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 45 - Director → ME
  • 55
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 56
    icon of address Suite 2, First Floor, 308, Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-02-13 ~ dissolved
    IIF 46 - Director → ME
  • 57
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 92 - Director → ME
  • 58
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 119 - Director → ME
  • 59
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 93 - Director → ME
  • 60
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 129 - Director → ME
  • 61
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 62
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 63
    icon of address 17 Causewayside, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 64
    icon of address Suite 1 First Floor 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 113 - Director → ME
  • 65
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 98 - Director → ME
  • 66
    icon of address First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 90 - Director → ME
  • 67
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 114 - Director → ME
  • 68
    icon of address 10 Brownrigg Yards, Turnhouse Court, Newbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    56,223 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 32 - Has significant influence or controlOE
  • 69
    icon of address 10 Brownrigg Yards, Newbridge, Midlothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 96 - Director → ME
  • 71
    icon of address 10 Brownrigg Yards, Newbridge, Midlothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 72
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 81 - Director → ME
Ceased 62
  • 1
    icon of address A7 Car Wash, Edinburgh Road, Galashiels
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-24 ~ 2015-05-01
    IIF 57 - Director → ME
    icon of calendar 2014-01-24 ~ 2015-05-01
    IIF 145 - Secretary → ME
  • 2
    ZIMELECTRONICS LTD - 2020-04-29
    icon of address 4385, 09933119 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    78,616 GBP2022-12-31
    Officer
    icon of calendar 2015-12-31 ~ 2020-04-29
    IIF 60 - Director → ME
  • 3
    icon of address Unit 3f Albany Industrial Estate, Crindau, Newport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ 2016-01-11
    IIF 71 - Director → ME
  • 4
    icon of address 46 Kings Hedges Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ 2015-12-02
    IIF 105 - Director → ME
  • 5
    icon of address Izabella House, 24-26 Regents Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,143 GBP2023-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2017-11-01
    IIF 79 - Director → ME
  • 6
    LUXE WORLD LIMITED - 2017-04-20
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2015-07-21
    IIF 55 - Director → ME
  • 7
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,477 GBP2022-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2019-12-01
    IIF 110 - Director → ME
  • 8
    icon of address 113a New Hall Lane, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ 2016-02-04
    IIF 99 - Director → ME
  • 9
    PLEXUS CONTRACTORS LTD - 2018-07-03
    icon of address Unit C16 Alison Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-07-12
    IIF 100 - Director → ME
  • 10
    icon of address Unit 49b Easton Business Centre, Felix Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-01-28
    IIF 84 - Director → ME
  • 11
    icon of address Silverstream House, Fitzroy Street, London, England
    Active Corporate
    Equity (Company account)
    1,280 GBP2024-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-09-04
    IIF 139 - Director → ME
  • 12
    AUTO AG & CO LTD - 2016-07-11
    icon of address Unit, 199 Borough Road, Middlesbrough, Cleveland, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-06-30
    Officer
    icon of calendar 2015-11-03 ~ 2017-03-01
    IIF 50 - Director → ME
  • 13
    CELEBRATED WINES LIMITED - 2020-09-15
    icon of address Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,258 GBP2022-09-30
    Officer
    icon of calendar 2019-01-30 ~ 2022-11-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2022-11-10
    IIF 142 - Ownership of shares – 75% or more OE
  • 14
    AMAZING FURNITURE LTD - 2015-10-21
    CINNAMON WEB DESIGN LTD - 2018-09-05
    icon of address 4385, 08572998: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    80,263 GBP2020-12-31
    Officer
    icon of calendar 2015-09-11 ~ 2016-03-31
    IIF 51 - Director → ME
  • 15
    TABLE FOR TWO LIMITED - 1990-08-10
    icon of address Suite 5 Kendrew House, 8 Kendrew Street, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,992 GBP2023-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-05-24
    IIF 53 - Director → ME
  • 16
    icon of address St 1094 Office 6, Slington Hse Rankine Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ 2016-02-08
    IIF 97 - Director → ME
  • 17
    CREATIVE SOFTWARE LIMITED - 2016-11-03
    icon of address Beespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,427 GBP2016-03-31
    Officer
    icon of calendar 2015-09-11 ~ 2015-11-27
    IIF 36 - Director → ME
  • 18
    DC SOFT DRINK LTD - 2018-11-14
    icon of address Unit 7 31 Albion Road, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-11-12 ~ 2020-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2020-01-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    269,434 GBP2017-09-30
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-10
    IIF 123 - Director → ME
  • 20
    MANAGEMENT DISCOUNT LIMITED - 2016-01-20
    icon of address The Old Police Station, Jackson Street, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ 2016-01-21
    IIF 75 - Director → ME
  • 21
    EVOKE UK WHOLESALE LTD - 2020-04-07
    icon of address Silversteam House, Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,901 GBP2022-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2020-04-01
    IIF 65 - Director → ME
  • 22
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,760 GBP2016-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2017-07-20
    IIF 101 - Director → ME
  • 23
    icon of address International House, 776-778 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ 2016-01-07
    IIF 35 - Director → ME
  • 24
    icon of address 8 Hunters Walk, Canal Street, Chester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-24 ~ 2016-02-11
    IIF 78 - Director → ME
  • 25
    icon of address Office 1, 31b Borough Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,415 GBP2022-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2020-02-16
    IIF 127 - Director → ME
  • 26
    icon of address 196 High Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,500 GBP2017-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-11-01
    IIF 6 - Director → ME
  • 27
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ 2016-02-16
    IIF 95 - Director → ME
  • 28
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2016-01-22
    IIF 111 - Director → ME
  • 29
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282,379 GBP2022-12-31
    Officer
    icon of calendar 2015-12-31 ~ 2017-11-01
    IIF 112 - Director → ME
  • 30
    HELPFUL SYSTEMS LIMITED - 1989-05-22
    icon of address Office One, 1 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -359,414 GBP2021-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-05-25
    IIF 52 - Director → ME
  • 31
    MILLENNIUM INVESTMENTS LIMITED - 2017-06-01
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-10
    Officer
    icon of calendar 2015-12-15 ~ 2017-06-01
    IIF 42 - Director → ME
  • 32
    AFRICA RISKS AND CONTROL ADVISORY LTD - 2017-09-28
    DIRECT BUSTERS LIMITED - 2016-10-24
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,326 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2015-11-20
    IIF 102 - Director → ME
  • 33
    icon of address 67 St. Leonards Hill, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -601,116 GBP2022-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2021-08-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2021-08-01
    IIF 144 - Has significant influence or control OE
  • 34
    icon of address Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,265 GBP2022-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2017-09-08
    IIF 74 - Director → ME
  • 35
    icon of address Suite 1094 Office 6 Slington House Rankine Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ 2016-03-31
    IIF 134 - Director → ME
  • 36
    RIGHT ZOOM LIMITED - 2016-10-06
    icon of address 310 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2015-10-07 ~ 2016-06-21
    IIF 68 - Director → ME
  • 37
    icon of address 4385, Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ 2016-01-20
    IIF 107 - Director → ME
  • 38
    LO DISTRIBUTION LTD - 2016-03-07
    icon of address Unit 6, Eley Business Park, Eley Road, Edmonton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ 2016-01-22
    IIF 89 - Director → ME
  • 39
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ 2016-02-25
    IIF 136 - Director → ME
  • 40
    4715 LTD - 2023-10-12
    icon of address Silversteam House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    183,986 GBP2023-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-08-30
    IIF 21 - Director → ME
  • 41
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-30 ~ 2015-10-30
    IIF 76 - Director → ME
  • 42
    BINKHU LTD - 2019-08-21
    icon of address 15 Dunststeads Farm Trueloves Lane, Ingatestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305,242 GBP2019-02-28
    Officer
    icon of calendar 2018-09-10 ~ 2019-08-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2019-06-01
    IIF 143 - Ownership of shares – 75% or more OE
  • 43
    WHOLESALE WATCHER LTD - 2024-02-26
    icon of address Unit 3, 3a Yarm Lane, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,918 GBP2023-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2020-02-05
    IIF 34 - Director → ME
  • 44
    icon of address Henleaze House, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,840 GBP2022-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2018-11-08
    IIF 11 - Director → ME
  • 45
    icon of address Pbc Dallam Court, Dallam Lane, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-18 ~ 2016-04-13
    IIF 49 - Director → ME
  • 46
    icon of address 72 Bardsay Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ 2016-02-17
    IIF 109 - Director → ME
  • 47
    icon of address 55 High Street, Innerleithen, Peeblesshire, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    223,883 GBP2017-07-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-03-01
    IIF 146 - Secretary → ME
  • 48
    icon of address 18 Thorne Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-05-31
    Officer
    icon of calendar 2015-11-03 ~ 2016-04-20
    IIF 38 - Director → ME
  • 49
    icon of address Unit L8c 1-9 Barton Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2017-01-06
    IIF 130 - Director → ME
  • 50
    RS APPOINTMENTS LTD - 2017-11-17
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -346,381 GBP2022-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2016-03-29
    IIF 133 - Director → ME
  • 51
    icon of address Enterprise House, 9 Queens Road, Aberdeen, Scotland
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    133,000 GBP2017-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2018-12-31
    IIF 128 - Director → ME
  • 52
    icon of address 46 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ 2016-05-26
    IIF 41 - Director → ME
  • 53
    4712 LTD - 2017-10-09
    icon of address 97 Park Lane Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,049 GBP2021-09-30
    Officer
    icon of calendar 2015-10-10 ~ 2016-03-01
    IIF 37 - Director → ME
  • 54
    SOLUS DISTRUBITION LTD - 2015-11-23
    SOLU DISTUBUTION LTD - 2016-02-19
    icon of address 163 Queens Road, Bisley, Woking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,570 GBP2016-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2016-01-22
    IIF 77 - Director → ME
  • 55
    MANAGEMENT REPAIR LIMITED - 2015-12-09
    icon of address 38 Hartington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,262 GBP2020-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2015-12-17
    IIF 108 - Director → ME
  • 56
    icon of address Unit L8c 1-9 Barton Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-01-20
    IIF 70 - Director → ME
  • 57
    icon of address Unit 8, Morley Court Morley Way, Woodston, Peterborough, England
    Active Corporate
    Equity (Company account)
    757 GBP2022-12-31
    Officer
    icon of calendar 2015-12-31 ~ 2017-09-09
    IIF 131 - Director → ME
  • 58
    icon of address Quadrant, Limes Road, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-28 ~ 2016-02-26
    IIF 48 - Director → ME
  • 59
    TRADE PERFECT LTD - 2018-11-14
    icon of address Office One, 1 Coldbath Square, Farringdon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,177 GBP2022-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-11-12
    IIF 33 - Director → ME
  • 60
    icon of address Saunders House, The Mall, London, England
    Dissolved Corporate
    Current Assets (Company account)
    12,310 GBP2018-12-31
    Officer
    icon of calendar 2015-12-31 ~ 2017-09-10
    IIF 103 - Director → ME
  • 61
    icon of address International House, Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -323,749 GBP2022-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2020-02-04
    IIF 122 - Director → ME
  • 62
    LUXE OF LONDON LTD - 2015-08-03
    icon of address 90 Mays Lane, Flat 7, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ 2015-07-10
    IIF 54 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.