1
APPS BUSINESS IT SOLUTIONS UK LTD
11456968 Littleacre Ascot Road, Holyport, Maidenhead, England
Active Corporate (6 parents)
Equity (Company account)
-30,553 GBP2024-03-31
Officer
2023-04-30 ~ now
IIF 43 - Director → ME
2
Little Acre Touchen End, Ascot Road, Holyport, Maidenhead, Berkshire, England
Active Corporate (6 parents)
Equity (Company account)
35,045 GBP2024-05-31
Officer
2018-11-12 ~ now
IIF 36 - Director → ME
Person with significant control
2018-11-13 ~ 2023-10-13
IIF 6 - Ownership of shares – 75% or more → OE
3
BMFI LTD - 2006-04-29
790 Uxbridge Road, Hayes, Middlesex, England
Active Corporate (8 parents)
Equity (Company account)
-675 GBP2024-09-30
Officer
2008-09-01 ~ 2011-08-31
IIF 48 - Director → ME
2008-09-01 ~ 2011-08-31
IIF 64 - Secretary → ME
4
120 Salmon Street, London, England
Active Corporate (9 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2006-05-02 ~ 2008-06-30
IIF 30 - Director → ME
2006-05-02 ~ 2008-06-30
IIF 53 - Secretary → ME
5
60 Highland Road, Northwood, Middlesex
Active Corporate (6 parents)
Equity (Company account)
-183 GBP2025-02-28
Officer
2006-02-22 ~ 2007-11-07
IIF 29 - Director → ME
2006-02-22 ~ 2007-11-07
IIF 52 - Secretary → ME
6
Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
Active Corporate (6 parents)
Equity (Company account)
1,001 GBP2025-03-31
Officer
2008-01-30 ~ 2011-11-21
IIF 16 - Director → ME
2008-01-30 ~ 2011-11-21
IIF 57 - Secretary → ME
7
CONTINENTAL SERVICES LIMITED
- now 08863790HELICOPTER CHARTER SERVICES LIMITED
- 2018-11-28
08863790BOMRAS LONDON LIMITED
- 2016-05-05
08863790 Little Acre Ascot Road, Touchen End, Maidenhead
Dissolved Corporate (4 parents)
Equity (Company account)
11,802 GBP2021-01-31
Officer
2014-01-28 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2016-05-24 ~ dissolved
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
8
FOOTWEAR ENTERPRISES LIMITED
- now 02594270UB ENTERPRISES LIMITED - 1996-11-06
Mr.t.v.lakshmi Kanthan, Litle Acre Ascot Road, Touchen End, Maidenhead, Berkshire
Dissolved Corporate (10 parents)
Officer
2002-04-26 ~ dissolved
IIF 14 - Director → ME
9
FORCE INDIA BRAND LIMITED
- now 03468947SPYKER BRAND LIMITED - 2007-10-31
MIDLAND BRAND LIMITED - 2006-10-09
JORDAN WIND TUNNEL LIMITED - 2005-10-24
JORDAN WIND TUNNEL LIMITED - 2005-10-05
MUSKSHIELD LIMITED - 1997-12-10
Ladywalk Queen Hoo Lane, Tewin, Welwyn, England
Dissolved Corporate (29 parents)
Equity (Company account)
2 GBP2018-12-31
Officer
2009-03-19 ~ dissolved
IIF 17 - Director → ME
10
FORCE INDIA FORMULA ONE LIMITED
- now 03660294SPYKER F1 LIMITED - 2007-10-31
SPYKER MF1 LIMITED - 2006-10-24
MIDLAND F1 LIMITED - 2006-10-06
JORDAN GRAND PRIX HOLDINGS LIMITED - 2005-11-14
Ladywalk Queen Hoo Lane, Tewin, Welwyn, England
Dissolved Corporate (30 parents)
Equity (Company account)
10,000 GBP2018-12-31
Officer
2009-01-09 ~ dissolved
IIF 49 - Director → ME
2009-01-09 ~ 2012-10-27
IIF 33 - Director → ME
11
FORCE INDIA FORMULA ONE TEAM LIMITED
- now 02417588SPYKER F1 TEAM LIMITED - 2007-10-31
SPYKER MF1 TEAM LIMITED - 2006-10-24
MIDLAND F1 RACING LIMITED - 2006-10-09
JORDAN GRAND PRIX LIMITED - 2005-11-09
2nd Floor, 110 Cannon Street, London, Ec4n 6eu
Liquidation Corporate (27 parents)
Officer
2009-01-09 ~ 2025-10-31
IIF 13 - Director → ME
12
18 Cornwall Terrace, London, England
Dissolved Corporate (1 parent)
Officer
2017-06-06 ~ dissolved
IIF 23 - Director → ME
13
Little Acre, Ascot Road, Touchen End, Maidenhead, Berkshire, England
Dissolved Corporate (1 parent)
Officer
2017-06-02 ~ dissolved
IIF 28 - Director → ME
14
18 Cornwall Terrace, London, England
Dissolved Corporate (1 parent)
Officer
2017-05-31 ~ dissolved
IIF 27 - Director → ME
15
18 Cornwall Terrace, London, England
Dissolved Corporate (1 parent)
Officer
2017-06-06 ~ dissolved
IIF 26 - Director → ME
16
18 Cornwall Terrace, London, England
Dissolved Corporate (1 parent)
Officer
2017-06-06 ~ dissolved
IIF 24 - Director → ME
17
18 Cornwall Terrace, London, England
Dissolved Corporate (1 parent)
Officer
2017-06-06 ~ dissolved
IIF 22 - Director → ME
18
18 Cornwall Terrace, London, England
Dissolved Corporate (1 parent)
Officer
2017-06-06 ~ dissolved
IIF 25 - Director → ME
19
Suite 242, 22 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
58,201 GBP2017-06-30
Officer
2017-05-25 ~ dissolved
IIF 69 - Director → ME
20
FXA WORLD LIMITED - now
FX AUCTIONS PUBLIC LIMITED COMPANY - 2006-04-13
39 Station Road, West Drayton, Middlesex, United Kingdom
Dissolved Corporate (10 parents)
Officer
2006-06-21 ~ 2009-04-07
IIF 31 - Director → ME
2009-08-21 ~ 2009-08-31
IIF 32 - Director → ME
2006-06-21 ~ 2006-07-19
IIF 56 - Secretary → ME
21
Mr.t.v.lakshmi Kanthan, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
Active Corporate (5 parents)
Equity (Company account)
35,134 GBP2024-03-31
Officer
2008-11-21 ~ now
IIF 41 - Director → ME
2008-11-21 ~ now
IIF 63 - Secretary → ME
Person with significant control
2017-06-28 ~ now
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
22
KINGFISHER AIRLINES (INTERNATIONAL) LIMITED
- now 06512669 Mr. T.v.lakshmikanthan, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
Dissolved Corporate (4 parents)
Officer
2008-02-25 ~ dissolved
IIF 45 - Director → ME
2008-02-25 ~ dissolved
IIF 62 - Secretary → ME
23
Mr.t.v.lakshmi Kanthan, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
Dissolved Corporate (4 parents)
Officer
2008-03-05 ~ dissolved
IIF 46 - Director → ME
2008-03-05 ~ dissolved
IIF 61 - Secretary → ME
Person with significant control
2016-04-19 ~ dissolved
IIF 3 - Ownership of shares – 75% or more → OE
24
LANDMARK FASHION DESIGNS LIMITED
05479958 The Chancery, 58 Spring Gardens, Manchester
Dissolved Corporate (7 parents)
Officer
2005-07-27 ~ dissolved
IIF 34 - Director → ME
2005-07-27 ~ dissolved
IIF 59 - Secretary → ME
25
11 Lochside Place, Edinburgh, Scotland
Active Corporate (19 parents)
Officer
1993-07-01 ~ 2015-05-20
IIF 15 - Director → ME
2003-09-04 ~ 2015-05-02
IIF 68 - Secretary → ME
26
Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
13,960 GBP2024-09-30
Officer
2008-09-29 ~ 2012-08-31
IIF 47 - Director → ME
27
Mr.t.v.lakshmi Kanthan, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
Active Corporate (5 parents)
Equity (Company account)
13,679 GBP2024-09-30
Officer
2005-09-01 ~ now
IIF 39 - Director → ME
2005-09-01 ~ now
IIF 67 - Secretary → ME
Person with significant control
2017-06-28 ~ now
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
28
Mr.t.v.lakshmi Kanthan, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
Active Corporate (4 parents)
Equity (Company account)
113,132 GBP2024-03-31
Officer
2003-08-31 ~ now
IIF 12 - Director → ME
2003-08-31 ~ now
IIF 54 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
29
Mr.t.v.lakshmi Kanthan, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
Active Corporate (5 parents)
Equity (Company account)
155,535 GBP2024-09-30
Officer
2005-09-01 ~ now
IIF 42 - Director → ME
2005-09-01 ~ now
IIF 66 - Secretary → ME
Person with significant control
2017-06-28 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
30
ST GEORGE'S BK LTD - now
ST GEORGE'S BANK LTD - 2014-06-11
HIGH RISE VENTURES (UK) LIMITED
- 2008-11-12
05591391 Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
Active Corporate (7 parents, 3 offsprings)
Net Assets/Liabilities (Company account)
544,669 GBP2024-03-31
Officer
2005-10-13 ~ 2007-12-17
IIF 60 - Secretary → ME
31
STEEL BROTHERS AND COMPANY LIMITED
00032668 Little Acre Ascot Road, Holyport, Maidenhead, Berkshire
Active Corporate (12 parents)
Equity (Company account)
-340,379 GBP2023-12-31
Officer
1995-06-08 ~ now
IIF 44 - Director → ME
2003-09-04 ~ now
IIF 55 - Secretary → ME
Person with significant control
2024-07-13 ~ now
IIF 8 - Has significant influence or control → OE
32
HOLYPORT SERVICES LIMITED
- 2019-02-01
11345553 Little Acre Ascot Road, Holyport, Maidenhead, Berkshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-569 GBP2024-05-31
Officer
2018-05-04 ~ now
IIF 38 - Director → ME
Person with significant control
2018-05-04 ~ now
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
33
UNITED BREWERIES INTERNATIONAL (U.K.) LIMITED
01688201 Kingfisher House, 380c, New Hythe Lane, Aylesford, Kent, United Kingdom
Active Corporate (15 parents, 3 offsprings)
Equity (Company account)
236,586 GBP2023-12-31
Officer
2019-09-20 ~ 2025-10-31
IIF 40 - Director → ME
34
UNITED SPIRITS (GREAT BRITAIN) LIMITED
- now 06127260HACKREMCO (NO. 2455) LIMITED
- 2007-03-06
06127260 05936396, 02860152, 04129132, 04373305, 06483027, 04305129, 04288165, 06003338, 02997669, 05024243, 02604758, 06344191, 05377461, 05134639, 02933204, 12953969, 01915885, 03277970, 04434524, 04423718Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 16 Great Marlborough Street, London, United Kingdom
Active Corporate (16 parents)
Officer
2007-03-06 ~ 2015-05-20
IIF 20 - Director → ME
35
UNITED SPIRITS (UK) LIMITED
- now 06127303HACKREMCO (NO. 2454) LIMITED
- 2007-03-06
06127303 05936396, 02860152, 04129132, 04373305, 06483027, 04305129, 04288165, 06003338, 02997669, 05024243, 02604758, 06344191, 05377461, 05134639, 02933204, 12953969, 01915885, 03277970, 04434524, 04423718Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 16 Great Marlborough Street, London, United Kingdom
Active Corporate (16 parents)
Officer
2007-03-06 ~ 2015-05-20
IIF 19 - Director → ME
36
USL HOLDINGS (UK) LIMITED
- now 06127302HACKREMCO (NO. 2453) LIMITED
- 2007-03-06
06127302 05936396, 02860152, 04129132, 04373305, 06483027, 04305129, 04288165, 06003338, 02997669, 05024243, 02604758, 06344191, 05377461, 05134639, 02933204, 12953969, 01915885, 03277970, 04434524, 04423718Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 16 Great Marlborough Street, London, United Kingdom
Active Corporate (16 parents, 2 offsprings)
Officer
2007-03-05 ~ 2015-05-20
IIF 18 - Director → ME
37
46 West Drayton Park Avenue, West Drayton Middlesex, United Kingdom
Dissolved Corporate (7 parents)
Officer
2006-02-22 ~ 2009-04-01
IIF 50 - Director → ME
2006-02-22 ~ 2009-04-01
IIF 65 - Secretary → ME
38
Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire
Active Corporate (6 parents)
Equity (Company account)
-7,504 GBP2024-09-30
Officer
2005-09-01 ~ 2009-10-25
IIF 35 - Director → ME
2005-09-01 ~ 2009-10-25
IIF 58 - Secretary → ME
39
Little Acre Ascot Road, Holyport, Maidenhead, Berkshire, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
22,939 GBP2024-05-31
Officer
2018-05-10 ~ now
IIF 37 - Director → ME
Person with significant control
2019-06-05 ~ 2019-10-20
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
40
ZIPP INTERNATIONAL LIMITED - now
ZIPP INTERNATIONAL PLC
- 2010-09-13
06502936 First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
Dissolved Corporate (16 parents, 1 offspring)
Officer
2008-06-02 ~ 2009-04-07
IIF 21 - Director → ME