1
Unit 14 Brenton Business Park Complex, Bury, Lancashire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
89 GBP2019-04-05
Officer
2017-10-04 ~ 2017-10-25IIF 90 - director → ME
Person with significant control
2017-10-04 ~ 2017-10-25IIF 22 - Ownership of shares – 75% or more → OE
2
Unit 14 Brenton Business Park Complex, Bury, Lancashire, EnglandDissolved corporate (1 parent)
Equity (Company account)
-51 GBP2019-04-05
Officer
2017-10-04 ~ 2017-10-04IIF 80 - director → ME
Person with significant control
2017-10-04 ~ 2017-10-04IIF 15 - Ownership of shares – 75% or more → OE
3
Unit 14 Brenton Business Park Complex, Bury, Lancashire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-125 GBP2019-04-05
Officer
2017-10-04 ~ 2017-10-25IIF 85 - director → ME
Person with significant control
2017-10-04 ~ 2017-10-25IIF 21 - Ownership of shares – 75% or more → OE
4
Unit 14 Brenton Business Park Complex, Bury, Lancashire, EnglandDissolved corporate (1 parent)
Equity (Company account)
-46 GBP2019-04-05
Officer
2017-10-04 ~ 2017-10-04IIF 84 - director → ME
Person with significant control
2017-10-04 ~ 2017-10-04IIF 16 - Ownership of shares – 75% or more → OE
5
Office 10 Chenevare Mews, High Street, Kinver, United KingdomDissolved corporate (1 parent)
Equity (Company account)
25 GBP2019-04-05
Officer
2017-06-22 ~ 2017-06-22IIF 88 - director → ME
Person with significant control
2017-06-22 ~ 2017-06-22IIF 47 - Ownership of shares – 75% or more → OE
6
First Floor Rear Office, 13 Comberton Hill, Kidderminster, United KingdomDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-04-05
Officer
2017-06-22 ~ 2017-06-22IIF 86 - director → ME
Person with significant control
2017-06-22 ~ 2017-06-22IIF 55 - Ownership of shares – 75% or more → OE
7
Unit 14 Brenton Business Park Complex, Bury, Lancashire, EnglandDissolved corporate (1 parent)
Equity (Company account)
196 GBP2018-04-05
Officer
2017-06-22 ~ 2017-06-22IIF 79 - director → ME
Person with significant control
2017-06-22 ~ 2017-06-22IIF 17 - Ownership of shares – 75% or more → OE
8
Office 10 Chenevare Mews, High Street, Kinver, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-3 GBP2019-04-05
Officer
2017-06-22 ~ 2017-06-22IIF 89 - director → ME
Person with significant control
2017-06-22 ~ 2017-06-22IIF 48 - Ownership of shares – 75% or more → OE
9
Suite 2.4 24 Silver Street, BuryDissolved corporate (1 parent)
Officer
2017-02-02 ~ 2017-06-19IIF 93 - director → ME
10
Suite 2.4 24 Silver Street, BuryDissolved corporate (1 parent)
Officer
2017-02-06 ~ 2017-06-20IIF 119 - director → ME
11
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, EnglandDissolved corporate (1 parent)
Equity (Company account)
215 GBP2019-04-05
Officer
2017-02-06 ~ 2017-03-31IIF 121 - director → ME
Person with significant control
2017-02-06 ~ 2017-03-31IIF 23 - Ownership of shares – 75% or more → OE
12
Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
0 GBP2021-04-05
Officer
2017-01-25 ~ 2017-02-24IIF 117 - director → ME
Person with significant control
2017-01-25 ~ 2017-02-24IIF 56 - Ownership of shares – 75% or more → OE
13
Suite 2.4 24 Silver Street, BuryDissolved corporate (1 parent)
Officer
2017-07-26 ~ 2018-07-05IIF 123 - director → ME
14
Suite 2.4 24 Silver Street, BuryDissolved corporate (1 parent)
Officer
2017-07-26 ~ 2018-07-05IIF 126 - director → ME
15
Suite 2.4 24 Silver Street, BuryDissolved corporate (1 parent)
Officer
2017-07-26 ~ 2018-07-05IIF 124 - director → ME
16
Suite 2.4 24 Silver Street, BuryDissolved corporate (1 parent)
Officer
2017-07-26 ~ 2018-07-05IIF 125 - director → ME
17
ACTIVATE GLOBAL LIMITED - 2021-08-20
RTRSUPPORTS GLOBAL LTD - 2021-04-30
1111 Woodland Road, Hinckley, EnglandDissolved corporate (1 parent)
Equity (Company account)
350 GBP2021-03-31
Officer
2021-08-19 ~ 2021-09-21IIF 150 - director → ME
2021-08-19 ~ 2021-09-21IIF 162 - secretary → ME
Person with significant control
2021-08-19 ~ 2021-09-21IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
18
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, EnglandDissolved corporate (1 parent)
Equity (Company account)
216 GBP2019-04-05
Officer
2017-08-16 ~ 2017-09-18IIF 102 - director → ME
Person with significant control
2017-08-16 ~ 2017-09-18IIF 35 - Ownership of shares – 75% or more → OE
19
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, EnglandDissolved corporate (1 parent)
Equity (Company account)
99 GBP2019-04-05
Officer
2017-08-16 ~ 2017-09-20IIF 105 - director → ME
Person with significant control
2017-08-16 ~ 2017-09-20IIF 34 - Ownership of shares – 75% or more → OE
20
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, EnglandDissolved corporate (1 parent)
Equity (Company account)
0 GBP2020-04-05
Officer
2017-08-16 ~ 2017-09-21IIF 103 - director → ME
Person with significant control
2017-08-16 ~ 2017-09-21IIF 25 - Ownership of shares – 75% or more → OE
21
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, EnglandDissolved corporate (1 parent)
Equity (Company account)
0 GBP2020-04-05
Officer
2017-08-16 ~ 2017-09-18IIF 104 - director → ME
Person with significant control
2017-08-16 ~ 2017-09-18IIF 24 - Ownership of shares – 75% or more → OE
22
Unit 4 Conbar House, HertfordDissolved corporate (1 parent)
Equity (Company account)
184 GBP2020-04-05
Officer
2018-02-13 ~ 2018-03-29IIF 75 - director → ME
Person with significant control
2018-02-13 ~ 2018-03-29IIF 31 - Ownership of shares – 75% or more → OE
23
Unit 4 Conbar House, HertfordDissolved corporate (1 parent)
Equity (Company account)
51 GBP2020-04-05
Officer
2018-02-13 ~ 2018-03-29IIF 76 - director → ME
Person with significant control
2018-02-13 ~ 2018-03-29IIF 32 - Ownership of shares – 75% or more → OE
24
Unit 4 Conbar House, HertfordDissolved corporate (1 parent)
Equity (Company account)
107 GBP2020-04-05
Officer
2018-02-13 ~ 2018-03-29IIF 77 - director → ME
Person with significant control
2018-02-13 ~ 2018-03-29IIF 30 - Ownership of shares – 75% or more → OE
25
Unit 4 Conbar House, Mead Lane, Hertford, HertfordshireDissolved corporate (1 parent)
Equity (Company account)
203 GBP2019-04-05
Officer
2018-02-13 ~ 2018-03-29IIF 78 - director → ME
Person with significant control
2018-02-13 ~ 2018-03-29IIF 33 - Ownership of shares – 75% or more → OE
26
Suite 1 Fielden House, 41 Rochdale Road, Todmorden, LancashireDissolved corporate (2 parents)
Equity (Company account)
18 GBP2019-04-05
Officer
2018-07-24 ~ 2018-07-31IIF 112 - director → ME
27
Suite 6 First Floor Wordsworth Mill, Wordsworth Street, BoltonDissolved corporate (2 parents)
Equity (Company account)
9 GBP2019-04-05
Officer
2018-07-24 ~ 2018-08-03IIF 66 - director → ME
28
Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United KingdomDissolved corporate (1 parent)
Equity (Company account)
151 GBP2021-04-05
Officer
2018-07-24 ~ 2018-08-06IIF 100 - director → ME
Person with significant control
2018-07-24 ~ 2018-08-06IIF 50 - Ownership of shares – 75% or more → OE
29
214a Kettering Road, Northampton, United KingdomDissolved corporate (2 parents)
Equity (Company account)
94 GBP2020-04-05
Officer
2018-07-24 ~ 2018-08-12IIF 101 - director → ME
30
Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United KingdomDissolved corporate (2 parents)
Equity (Company account)
271 GBP2020-04-05
Officer
2018-07-24 ~ 2018-08-12IIF 113 - director → ME
31
75a Derby Road Long Eaton, Nottingham, United KingdomCorporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2018-07-24 ~ 2018-08-12IIF 114 - director → ME
Person with significant control
2018-07-24 ~ 2018-08-12IIF 62 - Ownership of shares – 75% or more → OE
32
Unit 14 Brenton Business Park Complex, Bury, Lancashire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-24 GBP2019-04-05
Officer
2017-09-08 ~ 2017-10-01IIF 82 - director → ME
Person with significant control
2017-09-08 ~ 2017-10-01IIF 20 - Ownership of shares – 75% or more → OE
33
Unit 14 Brenton Business Park Complex, Bury, Lancashire, EnglandDissolved corporate (1 parent)
Equity (Company account)
5 GBP2019-04-05
Officer
2017-09-08 ~ 2017-10-01IIF 83 - director → ME
Person with significant control
2017-09-08 ~ 2017-10-01IIF 14 - Ownership of shares – 75% or more → OE
34
Unit 14 Brenton Business Park Complex, Bury, Lancashire, EnglandDissolved corporate (1 parent)
Equity (Company account)
-64 GBP2019-04-05
Officer
2017-09-08 ~ 2017-10-01IIF 87 - director → ME
Person with significant control
2017-09-08 ~ 2017-10-01IIF 18 - Ownership of shares – 75% or more → OE
35
Unit 14 Brenton Business Park Complex, Bury, Lancashire, EnglandDissolved corporate (1 parent)
Equity (Company account)
-29 GBP2019-04-05
Officer
2017-09-08 ~ 2017-10-01IIF 81 - director → ME
Person with significant control
2017-09-08 ~ 2017-10-01IIF 19 - Ownership of shares – 75% or more → OE
36
Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, CardiffDissolved corporate (1 parent)
Officer
2017-02-06 ~ 2017-05-10IIF 120 - director → ME
37
Suite 2.4 24 Silver Street, BuryDissolved corporate (1 parent)
Officer
2017-02-06 ~ 2018-07-05IIF 118 - director → ME
38
Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
24 GBP2019-04-05
Officer
2017-10-30 ~ 2018-02-09IIF 129 - director → ME
Person with significant control
2017-10-30 ~ 2018-02-09IIF 57 - Ownership of shares – 75% or more → OE
39
Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
142 GBP2019-04-05
Officer
2017-10-30 ~ 2018-02-09IIF 130 - director → ME
Person with significant control
2017-10-30 ~ 2018-02-09IIF 58 - Ownership of shares – 75% or more → OE
40
33a St Woolos Road, Newport, S WalesDissolved corporate (1 parent)
Equity (Company account)
-182 GBP2019-04-05
Officer
2017-10-30 ~ 2018-02-09IIF 127 - director → ME
Person with significant control
2017-10-30 ~ 2018-02-09IIF 45 - Ownership of shares – 75% or more → OE
41
232 Elm Drive, Risca, Newport, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-04-05
Officer
2017-10-30 ~ 2018-02-09IIF 122 - director → ME
Person with significant control
2017-10-30 ~ 2018-02-09IIF 1 - Ownership of shares – 75% or more → OE
42
Suite 1 Ground Floor Britannia Mill, Samuel Street, BuryDissolved corporate (1 parent)
Equity (Company account)
5 GBP2020-04-05
Officer
2018-03-28 ~ 2018-05-02IIF 69 - director → ME
Person with significant control
2018-03-28 ~ 2018-05-02IIF 4 - Ownership of shares – 75% or more → OE
43
Suite 1 Ground Floor Britannia Mill, Samuel Street, BuryDissolved corporate (1 parent)
Equity (Company account)
26 GBP2019-04-05
Officer
2018-03-28 ~ 2018-05-02IIF 70 - director → ME
Person with significant control
2018-03-28 ~ 2018-05-02IIF 3 - Ownership of shares – 75% or more → OE
44
Suite 1 Ground Floor Britannia Mill, Samuel Street, BuryDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-04-05
Officer
2018-03-28 ~ 2018-05-02IIF 67 - director → ME
Person with significant control
2018-03-28 ~ 2018-05-02IIF 5 - Ownership of shares – 75% or more → OE
45
Suite 1 Ground Floor Britannia Mill, Samuel Street, BuryDissolved corporate (1 parent)
Equity (Company account)
24 GBP2019-04-05
Officer
2018-03-28 ~ 2018-05-02IIF 68 - director → ME
Person with significant control
2018-03-28 ~ 2018-05-02IIF 6 - Ownership of shares – 75% or more → OE
46
1111 Woodland Road, Hinckley, EnglandDissolved corporate (1 parent)
Equity (Company account)
218,953 GBP2020-09-30
Officer
2021-06-10 ~ 2022-04-04IIF 147 - director → ME
Person with significant control
2022-01-17 ~ 2022-04-04IIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
IIF 131 - Right to appoint or remove directors → OE
2021-06-10 ~ 2021-11-02IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Right to appoint or remove directors → OE
47
Office 5 131a Bury New Road, Prestwich, Manchester, EnglandDissolved corporate (2 parents)
Officer
2017-01-05 ~ 2017-02-15IIF 111 - director → ME
48
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr ManchesterDissolved corporate (1 parent)
Equity (Company account)
1,000 GBP2021-04-30
Officer
2021-04-23 ~ 2022-04-25IIF 151 - director → ME
2021-04-23 ~ 2022-04-25IIF 163 - secretary → ME
Person with significant control
2021-04-23 ~ 2022-04-25IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
49
71-75 Shelton Street, Covent Garden, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
10,847 GBP2019-10-31
Officer
2020-05-08 ~ 2020-12-15IIF 146 - director → ME
2020-12-15 ~ 2020-12-29IIF 167 - secretary → ME
Person with significant control
2020-05-21 ~ 2020-12-29IIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Right to appoint or remove directors → OE
50
4 Seamore Close, Benfleet, Essex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
85 GBP2020-04-05
Officer
2018-05-24 ~ 2018-06-27IIF 107 - director → ME
Person with significant control
2018-05-24 ~ 2018-06-27IIF 53 - Ownership of shares – 75% or more → OE
51
Unit 4e Central Park Halesowen Road, Netherton, Dudley, United KingdomDissolved corporate (1 parent)
Equity (Company account)
647 GBP2021-04-05
Officer
2018-06-04 ~ 2018-09-29IIF 108 - director → ME
Person with significant control
2018-06-04 ~ 2018-09-29IIF 54 - Ownership of shares – 75% or more → OE
52
546 Chorley Old Road, Bolton, United KingdomDissolved corporate (1 parent)
Officer
2018-06-08 ~ 2018-07-02IIF 106 - director → ME
Person with significant control
2018-06-08 ~ 2018-07-02IIF 51 - Ownership of shares – 75% or more → OE
53
Office 3 146/148 Bury Old Road, Whitefield, Manchester, United KingdomDissolved corporate (2 parents)
Equity (Company account)
10 GBP2019-04-05
Officer
2018-06-25 ~ 2018-07-12IIF 115 - director → ME
54
Office 3 146/148 Bury Old Road, Whitefield, Manchester, United KingdomCorporate (2 parents)
Equity (Company account)
24,501 GBP2024-04-05
Officer
2018-07-11 ~ 2018-07-19IIF 116 - director → ME
Person with significant control
2018-07-11 ~ 2021-04-06IIF 65 - Ownership of shares – 75% or more → OE
55
Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
22,599 GBP2023-04-05
Officer
2018-08-24 ~ 2019-01-08IIF 109 - director → ME
Person with significant control
2018-08-24 ~ 2019-01-08IIF 42 - Ownership of shares – 75% or more → OE
56
Suite 2.4 24 Silver Street, Bury, United KingdomDissolved corporate
Officer
2018-08-24 ~ 2018-08-24IIF 91 - director → ME
Person with significant control
2018-08-24 ~ 2018-08-24IIF 39 - Ownership of shares – 75% or more → OE
57
Suite 2.4 24 Silver Street, Bury, United KingdomDissolved corporate
Officer
2018-08-24 ~ 2018-08-24IIF 95 - director → ME
Person with significant control
2018-08-24 ~ 2018-08-24IIF 37 - Ownership of shares – 75% or more → OE
58
Suite 2.4 24 Silver Street, Bury, United KingdomDissolved corporate
Officer
2018-08-25 ~ 2018-08-25IIF 94 - director → ME
Person with significant control
2018-08-25 ~ 2018-08-25IIF 36 - Ownership of shares – 75% or more → OE
59
Suite 2.4 24 Silver Street, Bury, United KingdomDissolved corporate
Officer
2018-08-25 ~ 2018-08-25IIF 92 - director → ME
Person with significant control
2018-08-25 ~ 2018-08-25IIF 38 - Ownership of shares – 75% or more → OE
60
Suite 2.4 24 Silver Street, Bury, United KingdomDissolved corporate
Officer
2018-08-25 ~ 2018-08-25IIF 96 - director → ME
Person with significant control
2018-08-25 ~ 2018-08-25IIF 40 - Ownership of shares – 75% or more → OE
61
Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, EnglandDissolved corporate (1 parent)
Officer
2021-06-25 ~ 2021-07-28IIF 149 - director → ME
2021-06-25 ~ 2021-07-28IIF 161 - secretary → ME
Person with significant control
2021-06-25 ~ 2021-07-28IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Right to appoint or remove directors → OE
62
QUICKWINKER LTD - 2020-08-16
33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United KingdomDissolved corporate (1 parent)
Equity (Company account)
689 GBP2021-04-05
Officer
2018-04-27 ~ 2018-08-01IIF 128 - director → ME
Person with significant control
2018-04-27 ~ 2018-08-01IIF 52 - Ownership of shares – 75% or more → OE
63
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, EnglandDissolved corporate (1 parent)
Equity (Company account)
0 GBP2021-04-05
Officer
2018-01-11 ~ 2018-03-29IIF 71 - director → ME
Person with significant control
2018-01-11 ~ 2018-03-29IIF 28 - Ownership of shares – 75% or more → OE
64
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, EnglandDissolved corporate (1 parent)
Equity (Company account)
0 GBP2021-04-05
Officer
2018-01-11 ~ 2018-03-29IIF 74 - director → ME
Person with significant control
2018-01-11 ~ 2018-03-29IIF 27 - Ownership of shares – 75% or more → OE
65
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, EnglandDissolved corporate (1 parent)
Equity (Company account)
-194 GBP2019-04-05
Officer
2018-01-11 ~ 2018-03-29IIF 72 - director → ME
Person with significant control
2018-01-11 ~ 2018-03-29IIF 26 - Ownership of shares – 75% or more → OE
66
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, EnglandDissolved corporate (1 parent)
Equity (Company account)
161 GBP2019-04-05
Officer
2018-01-11 ~ 2018-03-29IIF 73 - director → ME
Person with significant control
2018-01-11 ~ 2018-03-29IIF 29 - Ownership of shares – 75% or more → OE
67
COINPIAC LTD - 2021-01-12
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,500 GBP2021-07-31
Officer
2021-04-21 ~ 2021-06-18IIF 152 - director → ME
2021-04-21 ~ 2021-06-18IIF 164 - secretary → ME
Person with significant control
2021-04-21 ~ 2021-06-18IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Right to appoint or remove directors → OE
68
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandCorporate (1 parent)
Officer
2024-05-23 ~ 2024-05-30IIF 157 - director → ME
69
33a St Woolos Road, Newport, S WalesDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-04-05
Officer
2017-11-28 ~ 2018-02-21IIF 98 - director → ME
Person with significant control
2017-11-28 ~ 2018-02-21IIF 46 - Ownership of shares – 75% or more → OE
70
33 A St. Woolos Road, Newport, GwentDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-04-05
Officer
2017-11-28 ~ 2018-02-21IIF 97 - director → ME
Person with significant control
2017-11-28 ~ 2018-02-21IIF 43 - Ownership of shares – 75% or more → OE
71
Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-307 GBP2019-04-05
Officer
2017-11-28 ~ 2018-02-21IIF 110 - director → ME
Person with significant control
2017-11-28 ~ 2018-02-21IIF 59 - Ownership of shares – 75% or more → OE
72
33a St Woolos Road, Newport, S WalesDissolved corporate (1 parent)
Equity (Company account)
-216 GBP2019-04-05
Officer
2017-11-28 ~ 2018-02-21IIF 99 - director → ME
Person with significant control
2017-11-28 ~ 2018-02-21IIF 44 - Ownership of shares – 75% or more → OE