1
92h Rolleston Drive 92h Rolleston Drive, Arnold, Nottingham, England
Active Corporate (1 parent)
Equity (Company account)
869,649 GBP2023-04-30
Officer
2021-04-29 ~ 2021-07-11
IIF 1 - Director → ME
Person with significant control
2021-04-29 ~ 2021-07-11
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Ownership of shares – 75% or more → OE
2
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate
Officer
2021-02-25 ~ 2021-07-11
IIF 115 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 261 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 248 - Ownership of shares – 75% or more → OE
IIF 248 - Ownership of voting rights - 75% or more → OE
3
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-27 ~ 2021-03-01
IIF 124 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-01
IIF 245 - Ownership of shares – 75% or more → OE
IIF 245 - Right to appoint or remove directors → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
4
2159, 642 Solutions Ltd - Office 2159 High Street North, 182-184, London, East Ham, England
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-01
IIF 114 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
IIF 249 - Ownership of shares – 75% or more → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Right to appoint or remove directors → OE
5
4385, 13437829: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-06-03 ~ 2021-08-11
IIF 66 - Director → ME
Person with significant control
2021-06-03 ~ 2021-08-11
IIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Ownership of voting rights - 75% or more → OE
6
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate
Officer
2021-02-11 ~ 2021-03-02
IIF 116 - Director → ME
2021-02-11 ~ 2021-03-02
IIF 269 - Secretary → ME
Person with significant control
2021-02-11 ~ 2021-03-02
IIF 250 - Ownership of shares – 75% or more → OE
IIF 250 - Ownership of voting rights - 75% or more → OE
7
4 Milldene Daws Lane, London, England
Dissolved Corporate (1 parent)
Officer
2021-06-03 ~ 2021-10-19
IIF 62 - Director → ME
Person with significant control
2021-06-03 ~ 2021-10-17
IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
8
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate
Officer
2021-02-10 ~ 2021-03-02
IIF 68 - Director → ME
2021-02-10 ~ 2021-03-02
IIF 266 - Secretary → ME
Person with significant control
2021-02-10 ~ 2021-03-02
IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
9
4385, 13235900: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-15
IIF 112 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-15
IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Ownership of voting rights - 75% or more → OE
IIF 240 - Right to appoint or remove directors → OE
10
4 Blackwood Court Groom Road, Turnford, Hertfordshire, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2020-06-30 ~ 2020-08-01
IIF 71 - Director → ME
Person with significant control
2020-06-30 ~ 2020-08-01
IIF 198 - Ownership of voting rights - 75% or more → OE
IIF 198 - Right to appoint or remove directors → OE
IIF 198 - Ownership of shares – 75% or more → OE
11
GPS LEAFLET DISTRIBUTION (YORK) LTD - 2016-02-22
26 Yarm Road, Stockton-on-tees, Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-11-02 ~ 2016-10-08
IIF 130 - Director → ME
12
946 LTD - 2024-02-16
GPSLD DURHAM LTD - 2023-11-10
Suite Ra01 195-197 Wood Street, London, England
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-08-31
Officer
2022-08-19 ~ 2025-03-18
IIF 24 - Director → ME
Person with significant control
2022-08-19 ~ 2025-03-18
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Ownership of shares – 75% or more → OE
13
Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, England
Dissolved Corporate (1 parent)
Officer
2020-07-13 ~ 2020-08-24
IIF 85 - Director → ME
2020-07-13 ~ 2020-08-24
IIF 281 - Secretary → ME
Person with significant control
2020-07-13 ~ 2020-08-24
IIF 201 - Ownership of voting rights - 75% or more → OE
IIF 201 - Ownership of shares – 75% or more → OE
14
ZIMELECTRONICS LTD - 2020-04-29
4385, 09933119 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
78,616 GBP2022-12-31
Officer
2021-04-19 ~ 2021-05-26
IIF 106 - Director → ME
15
2 Stonegate, Hunmanby, England
Dissolved Corporate
Person with significant control
2021-10-19 ~ 2022-04-01
IIF 228 - Has significant influence or control as a member of a firm → OE
IIF 228 - Has significant influence or control → OE
IIF 228 - Has significant influence or control over the trustees of a trust → OE
16
NUTRITIONAL LTD - 2020-10-23
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
Dissolved Corporate
Officer
2020-08-31 ~ 2020-11-07
IIF 89 - Director → ME
2020-08-31 ~ 2020-11-07
IIF 287 - Secretary → ME
Person with significant control
2020-08-31 ~ 2020-11-07
IIF 220 - Ownership of shares – 75% or more → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
17
4 Pickford Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2022-04-27 ~ 2022-06-23
IIF 47 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-23
IIF 179 - Right to appoint or remove directors → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
IIF 179 - Ownership of shares – 75% or more → OE
18
3rd Floor 86-90 Paul Street, London, England
Active Corporate (2 parents)
Equity (Company account)
53,477 GBP2022-12-31
Officer
2021-04-18 ~ 2023-05-01
IIF 131 - Director → ME
19
286 Queens Road, Halifax, England
Dissolved Corporate (1 parent)
Officer
2022-04-27 ~ 2022-06-18
IIF 52 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-18
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Right to appoint or remove directors → OE
IIF 192 - Ownership of shares – 75% or more → OE
20
22a Blackfriars Street, Kings Lynn, United Kingdom
Active Corporate
Equity (Company account)
1,918 GBP2023-01-31
Officer
2021-01-05 ~ 2021-09-21
IIF 17 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 292 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 219 - Ownership of voting rights - 75% or more → OE
IIF 219 - Ownership of shares – 75% or more → OE
21
Suite 38-p Alum Rock Road, Birmingham, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
8,921 GBP2024-06-30
Officer
2022-06-27 ~ 2022-08-01
IIF 43 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Right to appoint or remove directors → OE
22
4385, 13113313 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
2,664 GBP2023-01-31
Officer
2021-01-05 ~ 2021-09-21
IIF 20 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 294 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 210 - Ownership of shares – 75% or more → OE
IIF 210 - Ownership of voting rights - 75% or more → OE
23
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate
Officer
2021-02-25 ~ 2021-03-02
IIF 119 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 260 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 242 - Ownership of shares – 75% or more → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
24
3rd Floor 86-90 Paul Street Paul Street, London, England
Dissolved Corporate (1 parent)
Officer
2020-07-08 ~ 2020-08-09
IIF 95 - Director → ME
Person with significant control
2020-07-08 ~ 2020-08-09
IIF 225 - Has significant influence or control → OE
25
246810 SOLUTIONS LTD - 2021-05-20
C, Blackett Street, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
-5,441 GBP2022-03-31
Officer
2021-03-03 ~ 2021-05-20
IIF 129 - Director → ME
26
Office Hub, Heathcoat Street, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2021-03-11 ~ 2021-04-09
IIF 67 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Ownership of shares – 75% or more → OE
27
346 Colne Road, Burnley, England
Active Corporate (1 parent)
Officer
2022-06-27 ~ 2022-08-01
IIF 40 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Ownership of shares – 75% or more → OE
28
Chancery Place, Millstone Lane, Leicester, England
Dissolved Corporate (1 parent)
Equity (Company account)
497,196 GBP2022-01-21
Officer
2021-02-19 ~ 2021-02-24
IIF 123 - Director → ME
2021-02-19 ~ 2021-02-24
IIF 267 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-02-24
IIF 251 - Ownership of shares – 75% or more → OE
IIF 251 - Ownership of voting rights - 75% or more → OE
29
ELITE PRO LTD - 2023-02-16
Office 800 182-184 High Street North, East Ham, London, England
Active Corporate (1 parent)
Equity (Company account)
45,833 GBP2024-01-31
Officer
2021-01-07 ~ 2021-07-01
IIF 88 - Director → ME
2021-01-07 ~ 2021-07-01
IIF 296 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-07-01
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
30
Holly House, Spring Gardens Lane, Keighley, Bradford
Dissolved Corporate (1 parent)
Officer
2009-12-07 ~ 2010-06-01
IIF 133 - Director → ME
2009-12-07 ~ 2010-06-01
IIF 254 - Secretary → ME
31
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-16 ~ 2021-03-02
IIF 128 - Director → ME
2021-02-16 ~ 2021-03-02
IIF 262 - Secretary → ME
Person with significant control
2021-02-16 ~ 2021-03-02
IIF 243 - Right to appoint or remove directors → OE
IIF 243 - Ownership of voting rights - 75% or more → OE
IIF 243 - Ownership of shares – 75% or more → OE
32
90 New Town Row, Aston, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2019-09-20 ~ 2020-06-20
IIF 97 - Director → ME
Person with significant control
2019-09-20 ~ 2020-06-20
IIF 230 - Right to appoint or remove directors → OE
IIF 230 - Ownership of shares – 75% or more → OE
IIF 230 - Ownership of voting rights - 75% or more → OE
33
100 Digital Drive, Billericay, England
Dissolved Corporate (1 parent)
Officer
2020-08-10 ~ 2021-01-28
IIF 59 - Director → ME
2020-08-10 ~ 2021-01-28
IIF 252 - Secretary → ME
Person with significant control
2020-08-10 ~ 2021-01-28
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Ownership of shares – 75% or more → OE
34
Commerce Square, Commerce Square, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2021-02-09 ~ 2021-02-24
IIF 75 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 275 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 191 - Ownership of shares – 75% or more → OE
IIF 191 - Ownership of voting rights - 75% or more → OE
35
38 De Montfort Street, Leicester
Liquidation Corporate (1 parent)
Officer
2022-05-12 ~ 2022-07-01
IIF 6 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-01
IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
IIF 157 - Ownership of shares – 75% or more → OE
36
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Active Corporate (1 parent)
Officer
2022-01-04 ~ 2022-03-23
IIF 5 - Director → ME
Person with significant control
2022-01-04 ~ 2022-03-23
IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of shares – 75% or more → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
37
11 Waller Court, Caversham, Reading, England
Dissolved Corporate (2 parents)
Equity (Company account)
160,770 GBP2023-05-31
Officer
2022-05-12 ~ 2022-07-19
IIF 45 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 183 - Ownership of shares – 75% or more → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Right to appoint or remove directors → OE
38
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-12-31 ~ 2022-01-05
IIF 35 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-05
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of shares – 75% or more → OE
39
4385, 13119671 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1,168 GBP2023-01-31
Officer
2021-01-07 ~ 2021-09-21
IIF 13 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 286 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 214 - Ownership of voting rights - 75% or more → OE
IIF 214 - Ownership of shares – 75% or more → OE
40
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2021-12-31 ~ 2022-01-12
IIF 37 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of shares – 75% or more → OE
41
None, Moston Lane, Manchester, England
Dissolved Corporate (1 parent)
Officer
2022-06-29 ~ 2022-08-11
IIF 49 - Director → ME
Person with significant control
2022-06-29 ~ 2022-08-11
IIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Right to appoint or remove directors → OE
42
GPS LEAFLET DISTRIBUTION (TEESSIDE) LTD - 2016-12-06
26 Yarm Road, Stockton On Tees, Cleveland, United Kingdom
Dissolved Corporate
Officer
2015-04-13 ~ 2019-04-04
IIF 113 - Director → ME
43
GPS PRINTING LTD - 2020-03-24
61 Mosley Street, Manchester, England
Dissolved Corporate
Equity (Company account)
100 GBP2021-02-21
Officer
2018-02-08 ~ 2020-06-20
IIF 27 - Director → ME
2022-04-14 ~ 2022-07-01
IIF 56 - Director → ME
2020-06-20 ~ 2020-08-03
IIF 54 - Director → ME
Person with significant control
2021-04-01 ~ 2022-02-15
IIF 208 - Has significant influence or control → OE
IIF 208 - Has significant influence or control as a member of a firm → OE
IIF 208 - Has significant influence or control over the trustees of a trust → OE
2022-04-14 ~ 2022-07-01
IIF 206 - Has significant influence or control → OE
2018-02-08 ~ 2020-06-20
IIF 135 - Has significant influence or control → OE
44
Unit 8 19-19a Goulton Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-06-30
Officer
2020-06-30 ~ 2022-03-30
IIF 83 - Director → ME
Person with significant control
2020-06-30 ~ 2022-03-30
IIF 203 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 203 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 203 - Right to appoint or remove directors → OE
45
26 Yarm Road, Stockton-on-tees, Cleveland
Dissolved Corporate (1 parent)
Officer
2012-07-24 ~ 2013-02-14
IIF 258 - Secretary → ME
46
GPS LEAFLET DISTRIBUTION LTD - 2021-06-21
946946 LTD - 2019-09-19
Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, England
Active Corporate
Equity (Company account)
100 GBP2022-01-24
Officer
2019-02-10 ~ 2024-11-21
IIF 105 - Director → ME
2019-01-02 ~ 2019-01-15
IIF 108 - Director → ME
Person with significant control
2019-01-02 ~ 2024-11-21
IIF 236 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 236 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 236 - Right to appoint or remove directors → OE
47
78 TRADING LTD - 2022-02-16
3 Pickford Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2021-06-03 ~ 2022-06-23
IIF 61 - Director → ME
Person with significant control
2021-06-03 ~ 2022-06-23
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Ownership of shares – 75% or more → OE
48
48 Kimptons Mead, Potters Bar, England
Active Corporate (1 parent)
Equity (Company account)
-7,367 GBP2024-10-31
Officer
2019-10-10 ~ 2020-06-23
IIF 96 - Director → ME
Person with significant control
2019-10-10 ~ 2020-06-23
IIF 229 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 229 - Right to appoint or remove directors → OE
IIF 229 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
GPS VIRTUAL OFFICE LTD - 2024-05-14
GPS MAILBOX LTD - 2021-02-16
Suite 2214 Unit 3a Hatton Garden, Holborn, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1,853 GBP2023-07-31
Officer
2020-07-14 ~ 2022-08-23
IIF 81 - Director → ME
2020-07-14 ~ 2022-08-23
IIF 280 - Secretary → ME
Person with significant control
2020-07-14 ~ 2022-08-23
IIF 199 - Ownership of shares – 75% or more → OE
IIF 199 - Ownership of voting rights - 75% or more → OE
50
GPS LEAFLET DISTRIBUTION LTD - 2018-12-06
GPS LEAFLET DISTRIBUTION (DURHAM & SUNDERLAND) LTD - 2017-06-06
4a The Broadway, Wembley, England
Active Corporate (1 parent)
Equity (Company account)
2,065,872 GBP2024-11-30
Officer
2016-11-09 ~ 2020-06-23
IIF 138 - Director → ME
2020-06-20 ~ 2020-08-03
IIF 57 - Director → ME
2020-06-23 ~ 2020-06-23
IIF 55 - Director → ME
Person with significant control
2016-11-09 ~ 2020-06-23
IIF 300 - Ownership of shares – 75% or more → OE
IIF 300 - Ownership of voting rights - 75% or more → OE
2020-06-23 ~ 2020-06-23
IIF 207 - Has significant influence or control → OE
IIF 207 - Has significant influence or control over the trustees of a trust → OE
IIF 207 - Has significant influence or control as a member of a firm → OE
51
GPS LEAFLET DISTRIBUTION LTD - 2022-07-11
Office 2 St. James House, Portrack Lane, Stockton-on-tees, Cleveland, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
4,473 GBP2024-01-31
Person with significant control
2022-01-11 ~ 2025-12-23
IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Ownership of shares – 75% or more → OE
IIF 204 - Right to appoint or remove directors → OE
52
Level One, 49 Jamaica Street, Liverpool, England
Dissolved Corporate (1 parent)
Officer
2022-04-27 ~ 2022-07-12
IIF 42 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-12
IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
53
4385, 13119553 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1,943 GBP2023-01-31
Officer
2021-01-07 ~ 2021-09-21
IIF 19 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 290 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 216 - Ownership of shares – 75% or more → OE
IIF 216 - Ownership of voting rights - 75% or more → OE
54
50 Princes Street, Ipswich, England
Active Corporate (1 parent)
Equity (Company account)
-282,379 GBP2022-12-31
Officer
2021-04-10 ~ 2021-04-30
IIF 107 - Director → ME
55
2 Wyck Hall Stud, Dullingham Road, Newmarket, England
Dissolved Corporate (1 parent)
Officer
2022-04-15 ~ 2022-05-20
IIF 41 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-20
IIF 170 - Ownership of shares – 75% or more → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
56
C/o Mha, 6th Floor 2 London Wall Place, London
Liquidation Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-04 ~ 2022-06-07
IIF 4 - Director → ME
Person with significant control
2022-01-04 ~ 2022-06-07
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Right to appoint or remove directors → OE
57
132-134 Great Ancoats Street, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-06-20 ~ 2011-07-08
IIF 104 - Director → ME
2011-06-20 ~ 2011-07-08
IIF 256 - Secretary → ME
58
95 CONSULTANCY GROUP LTD - 2021-06-02
Studio 4, 10 Quebec St, Bradford, Studio 4, 10 Quebec Street, Bradford, England
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-04-01
IIF 127 - Director → ME
59
4385, 13112953 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
2,793 GBP2023-01-31
Officer
2021-01-05 ~ 2021-09-21
IIF 14 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 293 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 218 - Ownership of shares – 75% or more → OE
IIF 218 - Ownership of voting rights - 75% or more → OE
60
JAXON SERVICES LTD - 2021-02-09
246-250 Romford Road, Floor 5, London, England
Dissolved Corporate (1 parent)
Officer
2021-01-05 ~ 2021-02-08
IIF 87 - Director → ME
2021-01-05 ~ 2021-02-08
IIF 289 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-02-08
IIF 213 - Ownership of shares – 75% or more → OE
IIF 213 - Ownership of voting rights - 75% or more → OE
61
The Pines, Unit 6 Ironmasters Way, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-06-26 ~ 2020-07-10
IIF 76 - Director → ME
Person with significant control
2020-06-26 ~ 2020-07-10
IIF 197 - Ownership of voting rights - 75% or more → OE
IIF 197 - Right to appoint or remove directors → OE
IIF 197 - Ownership of shares – 75% or more → OE
62
Horton Road Ind Est Horton Road, Datchet, Slough, England
Active Corporate (1 parent)
Officer
2022-06-27 ~ 2022-08-01
IIF 8 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 165 - Ownership of shares – 75% or more → OE
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Right to appoint or remove directors → OE
63
LOCKDOWN21 LTD - 2023-02-16
Office 4719 58 Peregrine Road, Ilford, England
Active Corporate (1 parent)
Equity (Company account)
82,332 GBP2024-02-28
Officer
2021-02-09 ~ 2023-02-02
IIF 111 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 273 - Secretary → ME
Person with significant control
2021-02-09 ~ 2023-02-02
IIF 234 - Ownership of shares – 75% or more → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
64
24-26 Regent Place City Centre, Birmingham, England
Active Corporate
Equity (Company account)
55,675 GBP2023-01-31
Officer
2021-01-07 ~ 2021-05-03
IIF 15 - Director → ME
2021-01-07 ~ 2021-05-03
IIF 295 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-03
IIF 223 - Ownership of shares – 75% or more → OE
IIF 223 - Ownership of voting rights - 75% or more → OE
65
NATIONWIDE LEAFLET DISTRIBUTION LTD - 2020-02-20
Kemp House, City Road, London, England
Active Corporate (1 parent)
Officer
2019-11-26 ~ 2020-06-20
IIF 94 - Director → ME
Person with significant control
2019-11-26 ~ 2020-06-20
IIF 224 - Right to appoint or remove directors → OE
IIF 224 - Ownership of shares – 75% or more → OE
IIF 224 - Ownership of voting rights - 75% or more → OE
66
LOKU LTD - 2021-02-15
MASK MANIA LTD - 2020-10-14
Piccadilly Business Centre Unit C Aldow Enterprise Park, Blacket St, Manchester, United Kingdom, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-08-30
Officer
2020-08-06 ~ 2020-10-12
IIF 18 - Director → ME
2020-08-06 ~ 2020-10-12
IIF 291 - Secretary → ME
Person with significant control
2020-08-06 ~ 2020-10-12
IIF 226 - Ownership of shares – 75% or more → OE
IIF 226 - Ownership of voting rights - 75% or more → OE
67
171 Fosse Road North, Leicester, England
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ 2021-02-10
IIF 86 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 298 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 222 - Ownership of shares – 75% or more → OE
IIF 222 - Ownership of voting rights - 75% or more → OE
68
Office 14 Siddeley House, Canbury Park Road, Kingston Upon Thames, England
Dissolved Corporate
Officer
2020-08-31 ~ 2021-10-25
IIF 90 - Director → ME
2020-08-31 ~ 2021-10-25
IIF 288 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-10-25
IIF 212 - Ownership of shares – 75% or more → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
69
A1 ADVERTISING LTD - 2022-11-11
29 Waterloo Mansions, Waterloo Crescent, Dover, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2020-08-26 ~ 2020-11-19
IIF 70 - Director → ME
2020-08-26 ~ 2020-11-19
IIF 276 - Secretary → ME
Person with significant control
2020-08-26 ~ 2020-11-19
IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - Ownership of shares – 75% or more → OE
70
7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, England
Dissolved Corporate (1 parent)
Officer
2022-01-04 ~ 2022-04-01
IIF 29 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 186 - Ownership of shares – 75% or more → OE
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Right to appoint or remove directors → OE
71
104 Fourth Avenue, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2022-01-04 ~ 2022-01-25
IIF 38 - Director → ME
Person with significant control
2022-01-04 ~ 2022-01-25
IIF 176 - Ownership of voting rights - 75% or more → OE
IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Right to appoint or remove directors → OE
72
Unit 100 Digital Drive, Billericay, England
Dissolved Corporate (1 parent)
Officer
2020-08-10 ~ 2020-09-06
IIF 91 - Director → ME
2020-08-10 ~ 2020-09-06
IIF 297 - Secretary → ME
Person with significant control
2020-08-10 ~ 2020-09-06
IIF 215 - Ownership of shares – 75% or more → OE
IIF 215 - Ownership of voting rights - 75% or more → OE
73
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate
Officer
2021-03-01 ~ 2021-03-01
IIF 118 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
IIF 237 - Ownership of shares – 75% or more → OE
IIF 237 - Right to appoint or remove directors → OE
IIF 237 - Ownership of voting rights - 75% or more → OE
74
Hollings House Maybrook Business Park, Minworth, Sutton Coldfield, England
Dissolved Corporate (1 parent)
Officer
2021-03-12 ~ 2021-03-31
IIF 65 - Director → ME
Person with significant control
2021-03-12 ~ 2021-03-31
IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
75
26 Browning Close, Blacon, Chester, England
Dissolved Corporate (1 parent)
Officer
2022-05-12 ~ 2022-06-22
IIF 50 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-22
IIF 184 - Right to appoint or remove directors → OE
IIF 184 - Ownership of shares – 75% or more → OE
IIF 184 - Ownership of voting rights - 75% or more → OE
76
4385, 13823424 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-501 GBP2023-12-31
Officer
2021-12-31 ~ 2022-01-10
IIF 30 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-01
IIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Right to appoint or remove directors → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
77
4385, 13823384 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-73 GBP2022-12-31
Officer
2021-12-31 ~ 2022-01-10
IIF 33 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-10
IIF 180 - Ownership of shares – 75% or more → OE
IIF 180 - Right to appoint or remove directors → OE
IIF 180 - Ownership of voting rights - 75% or more → OE
78
67 Dorset Court, Kingsland Road, Luton, England
Dissolved Corporate (1 parent)
Officer
2020-07-14 ~ 2020-08-09
IIF 82 - Director → ME
2020-07-14 ~ 2020-08-09
IIF 283 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-11-01
IIF 200 - Ownership of voting rights - 75% or more → OE
IIF 200 - Ownership of shares – 75% or more → OE
79
4385, 13806065 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-12-17 ~ 2021-12-23
IIF 34 - Director → ME
Person with significant control
2021-12-17 ~ 2021-12-23
IIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
80
28a High Street, Stockton-on-tees, England
Dissolved Corporate
Officer
2021-02-09 ~ 2021-04-01
IIF 72 - Director → ME
2021-02-09 ~ 2021-05-01
IIF 278 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-01
IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
81
Byidon House 19 Rolleston Drive, Arnold, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2022-05-12 ~ 2022-07-19
IIF 51 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 182 - Right to appoint or remove directors → OE
IIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
82
10 Archway Road, Leicester, England
Active Corporate (1 parent)
Officer
2021-03-11 ~ 2021-04-09
IIF 64 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
83
The Windwill Business Park, Lower Warrengate, Wakefield, England
Dissolved Corporate (1 parent)
Officer
2021-02-15 ~ 2021-03-02
IIF 121 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 265 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 239 - Ownership of voting rights - 75% or more → OE
IIF 239 - Right to appoint or remove directors → OE
IIF 239 - Ownership of shares – 75% or more → OE
84
Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-08-04 ~ 2012-09-12
IIF 100 - Director → ME
85
205 Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-01-31
Officer
2021-01-07 ~ 2021-05-27
IIF 60 - Director → ME
2021-01-07 ~ 2021-05-27
IIF 253 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-27
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Ownership of shares – 75% or more → OE
86
123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate
Officer
2012-10-05 ~ 2013-10-13
IIF 103 - Director → ME
2012-10-05 ~ 2013-10-16
IIF 257 - Secretary → ME
87
28a High Street, Stockton On Tees, England
Dissolved Corporate
Officer
2021-03-11 ~ 2021-04-09
IIF 26 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 148 - Has significant influence or control → OE
88
Mcf Offices, Byidon House 92 Rolleston Drive, Arnold, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2022-04-27 ~ 2022-07-01
IIF 46 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-01
IIF 188 - Ownership of shares – 75% or more → OE
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Right to appoint or remove directors → OE
89
ITXT LIMITED - 2014-04-10
Unit 3n Moss Mill Industrial Estate, Woodbine Street East, Rochdale, Lancashire
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
20,663 GBP2015-06-30
Officer
2010-06-22 ~ 2010-11-01
IIF 139 - Director → ME
2010-06-22 ~ 2010-08-02
IIF 279 - Secretary → ME
90
4385, 13805097 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2021-12-16 ~ 2021-12-23
IIF 31 - Director → ME
Person with significant control
2021-12-16 ~ 2021-12-23
IIF 159 - Ownership of voting rights - 75% or more → OE
IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of shares – 75% or more → OE
91
38 South Park Terrace, Ilford, England
Dissolved Corporate (1 parent)
Officer
2022-04-15 ~ 2022-05-03
IIF 48 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-03
IIF 163 - Right to appoint or remove directors → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Ownership of shares – 75% or more → OE
92
Flat 7 Victoria Street, St. Albans, England
Dissolved Corporate (1 parent)
Officer
2022-01-04 ~ 2022-04-01
IIF 39 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
93
Fort Dunlop Birmingham Fort Dunlop, Fort Dunlop,fort Parkway, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-09 ~ 2021-03-19
IIF 69 - Director → ME
2021-02-09 ~ 2021-03-09
IIF 274 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-19
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Ownership of shares – 75% or more → OE
94
28a High Street, Stockton-on-tees, England
Dissolved Corporate
Officer
2021-02-09 ~ 2021-02-12
IIF 73 - Director → ME
2021-02-09 ~ 2021-02-12
IIF 271 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-12
IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
95
International House, 12 Constance Street, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
413,052 GBP2024-03-31
Officer
2021-01-01 ~ 2021-01-22
IIF 22 - Director → ME
96
WYATTS CONSULTANCY LTD - 2023-05-05
86-90 Paul Street, London, England
Active Corporate (1 parent)
Equity (Company account)
48,555 GBP2024-01-31
Officer
2021-01-05 ~ 2021-09-21
IIF 16 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 285 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 221 - Ownership of voting rights - 75% or more → OE
IIF 221 - Ownership of shares – 75% or more → OE
97
5G ADVERTISING LTD - 2021-02-19
171 Fosse Road North, Leicester, England
Dissolved Corporate (1 parent, 2 offsprings)
Officer
2020-08-31 ~ 2021-02-10
IIF 93 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 284 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 217 - Ownership of voting rights - 75% or more → OE
IIF 217 - Ownership of shares – 75% or more → OE
98
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-19 ~ 2021-03-02
IIF 126 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 259 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 246 - Ownership of shares – 75% or more → OE
IIF 246 - Ownership of voting rights - 75% or more → OE
99
171 Fosse Road North, Leicester, England
Dissolved Corporate (2 parents)
Officer
2021-02-09 ~ 2021-02-24
IIF 74 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 270 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 167 - Ownership of shares – 75% or more → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
100
A19 CLEANING LTD - 2020-10-06
7 Rugby Street, Leicester, England
Dissolved Corporate (1 parent)
Officer
2020-07-14 ~ 2020-10-05
IIF 84 - Director → ME
2020-07-14 ~ 2020-10-05
IIF 282 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-10-05
IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Ownership of shares – 75% or more → OE
101
New Middle Club Welbeck Street, Whitwell, Worksop, England
Active Corporate (1 parent)
Officer
2022-04-15 ~ 2022-04-23
IIF 7 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-23
IIF 193 - Ownership of voting rights - 75% or more → OE
IIF 193 - Ownership of shares – 75% or more → OE
IIF 193 - Right to appoint or remove directors → OE
102
4385, 12846002: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2021-04-18
IIF 23 - Director → ME
103
GPSLP LTD - 2021-11-26
A6 ADVERTISER LTD - 2021-08-24
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
Dissolved Corporate
Officer
2021-11-01 ~ 2022-04-01
IIF 58 - Director → ME
2021-03-08 ~ 2021-11-01
IIF 92 - Director → ME
Person with significant control
2021-11-01 ~ 2022-04-01
IIF 211 - Has significant influence or control over the trustees of a trust → OE
IIF 211 - Has significant influence or control as a member of a firm → OE
IIF 211 - Has significant influence or control → OE
2021-03-08 ~ 2021-11-01
IIF 209 - Right to appoint or remove directors → OE
104
3rd Floor 207 Regent Street, London, England
Active Corporate (1 parent)
Equity (Company account)
13,105 GBP2022-02-28
Officer
2021-02-09 ~ 2021-02-23
IIF 3 - Director → ME
2021-02-09 ~ 2021-02-23
IIF 272 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-23
IIF 190 - Ownership of voting rights - 75% or more → OE
IIF 190 - Ownership of shares – 75% or more → OE
105
6 Sovereign Court, Graham Street, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
-32,130 GBP2024-04-30
Officer
2022-04-15 ~ 2022-04-26
IIF 44 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-26
IIF 158 - Right to appoint or remove directors → OE
IIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
106
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
229,633 GBP2023-02-28
Officer
2021-02-09 ~ 2022-10-01
IIF 110 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 277 - Secretary → ME
Person with significant control
2021-02-09 ~ 2022-10-01
IIF 235 - Ownership of shares – 75% or more → OE
IIF 235 - Ownership of voting rights - 75% or more → OE
107
Adam Enterprise Centre, Farley Hill, Luton, England
Dissolved Corporate (1 parent)
Officer
2021-02-19 ~ 2021-03-02
IIF 125 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 263 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 247 - Ownership of voting rights - 75% or more → OE
IIF 247 - Right to appoint or remove directors → OE
IIF 247 - Ownership of shares – 75% or more → OE
108
Henleaze House, 13 Harbury Road, Bristol, England
Liquidation Corporate (1 parent)
Equity (Company account)
-103,325 GBP2022-01-31
Officer
2021-04-14 ~ 2021-04-30
IIF 132 - Director → ME
109
99 TRADING CO LTD - 2021-05-06
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-05-05
IIF 120 - Director → ME
Person with significant control
2021-03-01 ~ 2021-05-05
IIF 241 - Ownership of shares – 75% or more → OE
IIF 241 - Right to appoint or remove directors → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
110
4385, 13823374 - Companies House Default Address, Cardiff
Dissolved Corporate
Officer
2021-12-31 ~ 2022-01-21
IIF 36 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-21
IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Right to appoint or remove directors → OE
IIF 187 - Ownership of shares – 75% or more → OE
111
Quadrant House, Thomas More Square, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-15 ~ 2021-03-02
IIF 117 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 268 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 244 - Right to appoint or remove directors → OE
IIF 244 - Ownership of shares – 75% or more → OE
IIF 244 - Ownership of voting rights - 75% or more → OE
112
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-15 ~ 2021-03-02
IIF 122 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 264 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 238 - Right to appoint or remove directors → OE
IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Ownership of shares – 75% or more → OE
113
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-03-18 ~ 2021-03-18
IIF 63 - Director → ME
114
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-12-17 ~ 2022-08-01
IIF 32 - Director → ME
115
LMFAO LIMITED - 2017-09-07
314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
90,136 GBP2020-08-31
Officer
2016-08-11 ~ 2017-06-05
IIF 98 - Director → ME
Person with significant control
2016-08-11 ~ 2017-08-16
IIF 233 - Has significant influence or control → OE
116
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (1 parent)
Equity (Company account)
399,586 GBP2024-05-31
Officer
2022-05-12 ~ 2022-06-10
IIF 9 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-10
IIF 185 - Right to appoint or remove directors → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
IIF 185 - Ownership of shares – 75% or more → OE
117
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (1 parent)
Equity (Company account)
-1,586 GBP2024-12-31
Officer
2021-12-31 ~ 2022-01-12
IIF 2 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 175 - Right to appoint or remove directors → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Ownership of shares – 75% or more → OE