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

Westhead, Elizabeth Penelope

    Related profiles found in government register
  • Westhead, Elizabeth Penelope
    British administrator born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 1 IIF 2
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 198 Telcom Business Centre, Clifton Road, Blackpool, FY4 4QA, England

      IIF 7
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 11
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 12
    • icon of address Fernhills House, Todd Street, Bury, BL9 5BJ, England

      IIF 13
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 14
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 15 IIF 16
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 17
    • icon of address 54, Ormesby Way, Harrow, HA3 9SF, England

      IIF 18
  • Westhead, Elizabeth Penelope
    British business owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 22
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British company secretary/director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 118
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 119
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 120
  • Westhead, Elizabeth Penelope
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, HP2 7QA, United Kingdom

      IIF 366
  • Westhead, Elizabeth Penelope
    British online web services born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 367
  • Westhead, Elizabeth Penelope
    British web designer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 368
  • Westhead, Mrs Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 369
  • Westhead, Mrs Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 370
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 371
  • Westhead, Elizabeth Penelope
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 372
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 373
    • icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 374
  • Westhead, Elizabeth Penelope
    British red born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 73, Worcester Road, Marton, FY3 9SY, United Kingdom

      IIF 375
  • Mrs Elizabeth Penelope
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 123 Unit B, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 376
  • Westhead, Elizabeth
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 377
  • Westhead, Elizabeth
    British director and company secretary born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 378
  • Westhead, Elizabeth
    British owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 379
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 380
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 381
  • Westhead, Elizabeth Penelope
    British business owner born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 382
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 383
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 384
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 387
    • icon of address 20 Mythop Road, Blackpool, FY4 4UZ, England

      IIF 388
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 389
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 390
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 391
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 392 IIF 393
    • icon of address 49b, Totteridge Road, Enfield, EN3 6NF, England

      IIF 394
    • icon of address 105, Church End, Harlow, CM19 5PH, England

      IIF 395
    • icon of address 120 Baker Street, London, W1U 6TU, England

      IIF 396 IIF 397
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 398
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 399 IIF 400
    • icon of address 615, 7 Baltimore Wharf, London, E14 9EY, United Kingdom

      IIF 401
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 402 IIF 403
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 404 IIF 405
    • icon of address 71, Repton Close, Luton, LU3 3UP, England

      IIF 406
    • icon of address 85, Beckley Road, Nottingham, NG8 6GW, England

      IIF 407
  • Westhead, Elizabeth Penelope
    British online web services born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 408
  • Westhead, Elizabeth Penelope
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 416
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 417
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 418 IIF 419 IIF 420
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 431 IIF 432 IIF 433
    • icon of address 20 Mythop Road, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 434
    • icon of address Unit 198, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 435
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 436
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 437
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 438
    • icon of address 254, Barking Road, East Ham, London, E6 3BA, England

      IIF 439
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 440
    • icon of address Flat 258, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 441
  • Mrs Westhead Elizabeth Penelope
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 442
  • Westhead, Elizabeth
    British red born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 33, Charter Street, Gillingham, ME7 1NQ, United Kingdom

      IIF 443
  • Elizabeth Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 444
  • Westhead, Elizabeth Penelope, Mrs.

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 445
  • Miss Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 446
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 447
    • icon of address Jhumat House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 448
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 449 IIF 450
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 451 IIF 452 IIF 453
    • icon of address 20 Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 461
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 462 IIF 463 IIF 464
    • icon of address Unit 198 Clifton Road, Telcom Business Centre, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 466
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 467 IIF 468 IIF 469
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 474
    • icon of address Fernhills Business Centre, Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 475
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 476 IIF 477
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 478 IIF 479
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 480
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 481
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 482
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 483 IIF 484 IIF 485
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 486 IIF 487
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 488 IIF 489 IIF 490
    • icon of address Suite 2.4 24, Silver Street, Bury, BL9 0DH

      IIF 491 IIF 492
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 493
    • icon of address 14144123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 494
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 495
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 496 IIF 497
    • icon of address 65, London Wall, London, EC2M 5TU, England

      IIF 498
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 499 IIF 500
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 501 IIF 502 IIF 503
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 508
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 509 IIF 510 IIF 511
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 512 IIF 513 IIF 514
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 518
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 519 IIF 520
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 521
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 522 IIF 523 IIF 524
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 526
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 527 IIF 528 IIF 529
    • icon of address 10, Towerfield Road, Shoeburyness, Essex, SS3 9QE, England

      IIF 530
  • Mrs. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 531
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 532 IIF 533
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 534
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 535
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 536
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 537
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 538
    • icon of address The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, United Kingdom

      IIF 539
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 540 IIF 541
    • icon of address Unit1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 542
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 543 IIF 544 IIF 545
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 548 IIF 549
    • icon of address 5 Laxford House, Cundy Street, London, SW1W 9JU, England

      IIF 550
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 551 IIF 552
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 553 IIF 554 IIF 555
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 556 IIF 557
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 558
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 559 IIF 560 IIF 561
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 566
    • icon of address 72, High Street, Haslemere, GU27 2LA, England

      IIF 567
    • icon of address Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, HP2 7QA, England

      IIF 568
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 569
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 570
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 571
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 572
  • Westhead, Elizabeth Penelope

    Registered addresses and corresponding companies
  • Mrs Elizabeth Westhead
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 580
  • Westhead, Elizabeth
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 581
    • icon of address Blackpool, 20 Mythop Road, Lancashire, FY4 4UZ, United Kingdom

      IIF 582 IIF 583
    • icon of address 5, Bramble Walk, Lymington, SO41 9LW, England

      IIF 584
  • Westhead, Elizabeth
    British workers born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackpool, 20 Mythop Road, Lancashire, FY4 4UZ, United Kingdom

      IIF 585
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Bristol, BS13 0DH, England

      IIF 586
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 587
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 588
    • icon of address 49b, Totteridge Road, Enfield, EN3 6NF, England

      IIF 589
    • icon of address 85, Beckley Road, Nottingham, NG8 6GW, England

      IIF 590
  • Ms Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 591
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 592
  • Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 593
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 594
  • Westhead, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 595
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 596
  • Elizabeth Penelope, Westhead
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 597
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 598
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 599
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 600
    • icon of address 105, Church End, Harlow, CM19 5PH, England

      IIF 601
    • icon of address 71, Repton Close, Luton, LU3 3UP, England

      IIF 602
  • Mrs Elizabeth Westhead
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 603
  • Ms. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 604
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 605
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 606
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 607 IIF 608 IIF 609
child relation
Offspring entities and appointments
Active 183
  • 1
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 204 - Director → ME
  • 2
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 556 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 554 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 534 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 558 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 60 - Director → ME
  • 7
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 115 - Director → ME
  • 8
    icon of address 11c Kings Parade, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -6,036 GBP2024-11-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 233 - Director → ME
  • 9
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,128 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 397 - Director → ME
  • 10
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Jhumat House, 160 London Road, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,640 GBP2025-01-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 448 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 448 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 599 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 492 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,493 GBP2021-12-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 69 - Director → ME
  • 16
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 197 - Director → ME
  • 17
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 349 - Director → ME
  • 18
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,332 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 114 - Director → ME
  • 19
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 491 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 104 - Director → ME
  • 21
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 209 - Director → ME
  • 22
    DIVINGINTODARKNESS LTD - 2020-06-05
    icon of address 4385, 08576202 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 208 - Director → ME
  • 24
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 198 - Director → ME
  • 25
    icon of address 20 Mythop Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 373 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 593 - Right to appoint or remove membersOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 345 - Director → ME
  • 27
    BEAUTY AND HAIRCARE LIMITED - 2019-02-07
    RELAX UNISEX HAIR & BEAUTY SALON LTD - 2016-08-18
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 484 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 426 - Has significant influence or control as a member of a firmOE
    IIF 426 - Right to appoint or remove directors as a member of a firmOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 205 - Director → ME
  • 30
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 201 - Director → ME
  • 31
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 609 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Kings Road Kings Road, North Ormesby, Middlesbrough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,548 GBP2019-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 29 - Director → ME
  • 34
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 374 - LLP Designated Member → ME
  • 35
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    758 GBP2021-03-31
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 335 - Director → ME
  • 36
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 392 - Director → ME
  • 37
    icon of address 73 Worcester Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 368 - Director → ME
    icon of calendar 2013-09-05 ~ dissolved
    IIF 578 - Secretary → ME
  • 38
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 188 - Director → ME
  • 39
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 366 - Director → ME
  • 42
    icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 63 offsprings)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,253 GBP2020-07-31
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 57 - Director → ME
  • 44
    icon of address 4385, 07294227 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 89 - Director → ME
  • 45
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 207 - Director → ME
  • 47
    icon of address 5 Bramble Walk, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 584 - Director → ME
  • 48
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-18 ~ dissolved
    IIF 416 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Northstar Suite 127 West Link House 981 Great West Road, Brentford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 348 - Director → ME
  • 51
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 95 - Director → ME
  • 52
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 184 - Director → ME
  • 53
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 299 - Director → ME
  • 54
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 191 - Director → ME
  • 55
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 318 - Director → ME
  • 56
    ABC RECORDS LIMITED - 2007-01-04
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 193 - Director → ME
  • 57
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 203 - Director → ME
  • 58
    icon of address 20 Mythop Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Coddan Cpm, 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 319 - Director → ME
  • 60
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 199 - Director → ME
  • 61
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-17 ~ dissolved
    IIF 580 - Has significant influence or control as a member of a firmOE
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 600 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 50 - Director → ME
  • 65
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 458 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,027 GBP2024-10-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,234 GBP2022-07-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 363 - Director → ME
  • 68
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 190 - Director → ME
  • 69
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 525 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 522 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 524 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 523 - Ownership of shares – 75% or moreOE
  • 73
    ONE LYFE LTD - 2022-04-08
    TA'RAIENN LA'MONTT LTD - 2020-06-08
    icon of address 9 Hilton Avenue, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,021 GBP2021-02-28
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 116 - Director → ME
  • 74
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 255 - Director → ME
  • 75
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 350 - Director → ME
  • 76
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 353 - Director → ME
  • 77
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ dissolved
    IIF 459 - Has significant influence or control over the trustees of a trustOE
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Coddan Cpm Ltd, 120 Baker Street, 3rd Floor, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 276 - Director → ME
  • 79
    CRESTA SOLUTIONS LIMITED - 2018-10-26
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-11-30
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 380 - Director → ME
  • 80
    icon of address 20 Mythop Road, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 421 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 259 - Director → ME
  • 82
    icon of address Woodgate Cottage, Lewes Road, Danehill, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 228 - Director → ME
  • 83
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 200 - Director → ME
  • 84
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
  • 87
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-02-28
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 570 - Ownership of shares – 75% or moreOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
  • 88
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    441 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 306 - Director → ME
  • 89
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 187 - Director → ME
  • 90
    icon of address International House, 10 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 92 - Director → ME
  • 91
    icon of address 72 High Street, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 98 - Director → ME
  • 92
    icon of address 31 Wellington Road, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,171 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 316 - Director → ME
  • 94
    icon of address 65 London Wall, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,987 GBP2024-03-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 58 - Director → ME
  • 95
    icon of address 72 High Street, Haslemere, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,996 GBP2025-05-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 13 - Director → ME
  • 98
    icon of address 80 Coleman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    199,431 GBP2023-12-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 325 - Director → ME
  • 99
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 14 - Director → ME
  • 100
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 354 - Director → ME
  • 101
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    660 GBP2025-03-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 102
    WISEWAY HOMES LIMITED - 2020-11-03
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,992 GBP2022-05-31
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 485 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 463 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 457 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 334 - Director → ME
  • 107
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 464 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 20 Mythop Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,158 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 388 - Director → ME
  • 110
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 462 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 547 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 544 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 545 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 546 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 543 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 213 - Director → ME
  • 118
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 194 - Director → ME
  • 119
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 351 - Director → ME
  • 120
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 112 - Director → ME
  • 121
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,476 GBP2024-08-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 356 - Director → ME
  • 122
    icon of address 4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 274 - Director → ME
  • 123
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 31 - Director → ME
  • 124
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 384 - Director → ME
  • 125
    icon of address 20 Ailsa Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    453,887 GBP2021-12-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 78 - Director → ME
  • 128
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    215,189 GBP2024-03-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 64 - Director → ME
  • 130
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 301 - Director → ME
  • 131
    icon of address Flat 258, 32 Creedwell Orchard, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 EUR2021-11-23
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 195 - Director → ME
  • 133
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 329 - Director → ME
  • 134
    YELLOWLANE SOLUTIONS LTD - 2020-03-13
    icon of address Suite 4037 43 Bedford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,491 GBP2024-02-29
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 111 - Director → ME
  • 135
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent, 44 offsprings)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 415 - Director → ME
  • 136
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Unit1.1 Hamilton Business Centre, 194 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 138
    MITECH SERVICES LIMITED - 2024-03-16
    icon of address Fernhills Business Centre Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 475 - Right to appoint or remove directorsOE
  • 139
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,693 GBP2019-03-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 486 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 54 Ormesby Way, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    744,773 GBP2024-09-30
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 18 - Director → ME
  • 142
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,583 GBP2025-05-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 260 - Director → ME
    icon of calendar 2021-07-29 ~ dissolved
    IIF 445 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 189 - Director → ME
  • 146
    icon of address First Floor 10 Hampden Square, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,552 GBP2024-04-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 108 - Director → ME
  • 147
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
  • 148
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 266 - Director → ME
  • 149
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 419 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -256,296 GBP2025-02-28
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 277 - Director → ME
  • 151
    VIDEMPLOY LIMITED - 2019-06-19
    icon of address Parker Andrews Limited Union Building 51-59, Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,574 GBP2021-10-31
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 362 - Director → ME
  • 152
    icon of address 53 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 273 - Director → ME
  • 153
    icon of address 10 Towerfield Road, Shoeburyness, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,057 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 222 - Director → ME
  • 155
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2022-12-08 ~ dissolved
    IIF 573 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 483 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 113 - Director → ME
  • 158
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 185 - Director → ME
  • 159
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 352 - Director → ME
  • 160
    icon of address Penstraze Business Centre, Penstraze, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,620 GBP2020-11-30
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 480 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 96 - Director → ME
  • 162
    icon of address Office 19 182 - 184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,683 GBP2024-10-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 574 - Secretary → ME
  • 163
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 192 - Director → ME
  • 164
    icon of address Mountbarrow House, 12 Elizabeth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 1 Doughty Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 54 - Director → ME
  • 167
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 290 - Director → ME
  • 168
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 83 - Director → ME
  • 169
    GIANLUCA COCCO CONSULTING LTD - 2019-09-21
    icon of address 17 Carlisle Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,695 GBP2022-04-11
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 291 - Director → ME
  • 170
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 381 - Director → ME
  • 171
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 540 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 541 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 16 - Director → ME
  • 174
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 533 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 537 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 538 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ dissolved
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
  • 178
    WELLS AND TECH LTD - 2023-10-09
    DIAGNOSTICS N AUTOMOTIVE LTD - 2023-09-29
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-02-28
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 322 - Director → ME
  • 179
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 398 - Director → ME
    icon of calendar 2018-12-06 ~ dissolved
    IIF 596 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 408 - Director → ME
    icon of calendar 2019-02-12 ~ dissolved
    IIF 595 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 417 - Has significant influence or control as a member of a firmOE
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 417 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 417 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,438 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 365 - Director → ME
  • 183
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,437 GBP2022-12-31
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 43 - Director → ME
Ceased 260
  • 1
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-11-25
    IIF 263 - Director → ME
  • 2
    icon of address Unit (096), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2025-03-31
    IIF 300 - Director → ME
  • 3
    icon of address Eastway Enterprise Centre, 7, Paynes Park, Hitchin, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-04-01 ~ 2024-07-10
    IIF 312 - Director → ME
  • 4
    icon of address 4385, 13791164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,666 GBP2023-12-31
    Officer
    icon of calendar 2023-04-24 ~ 2024-12-05
    IIF 333 - Director → ME
  • 5
    ACADEMIC INTERNATIONAL RESEARCH LTD - 2021-03-10
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ 2023-04-06
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-04-06
    IIF 477 - Ownership of shares – 75% or more OE
  • 6
    ACCTURA ASSOCIATES LTD - 2024-06-21
    icon of address 4 Mill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,287 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-18
    IIF 269 - Director → ME
  • 7
    ACCUCARE EU SOLUTION LTD - 2024-06-21
    icon of address 100 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,330 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-18
    IIF 270 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ 2018-07-17
    IIF 297 - Director → ME
  • 9
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 181 - Director → ME
  • 10
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 553 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 555 - Ownership of shares – 75% or more OE
  • 12
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244 GBP2020-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 167 - Director → ME
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2021-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 183 - Director → ME
  • 14
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 182 - Director → ME
  • 15
    icon of address 77 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,272,570 GBP2024-12-31
    Officer
    icon of calendar 2022-04-08 ~ 2025-07-01
    IIF 331 - Director → ME
  • 16
    icon of address 4385, 14860211 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ 2023-08-04
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-08-04
    IIF 442 - Ownership of voting rights - 75% or more OE
    IIF 442 - Ownership of shares – 75% or more OE
  • 17
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-29
    IIF 383 - Director → ME
  • 18
    icon of address 13 Hawthorne Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2025-01-02 ~ 2025-01-23
    IIF 221 - Director → ME
  • 19
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2019-10-10
    IIF 404 - Director → ME
  • 20
    LYONS SURVEYORS LTD - 2010-01-21
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,706 GBP2024-06-30
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-04
    IIF 357 - Director → ME
  • 21
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-04-27
    IIF 605 - Ownership of shares – 75% or more OE
  • 22
    icon of address 71-75 Shelton Street, London, England
    Active Corporate
    Equity (Company account)
    2,119 GBP2022-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-08-25
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-08-25
    IIF 598 - Right to appoint or remove directors as a member of a firm OE
    IIF 598 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 598 - Right to appoint or remove directors OE
  • 23
    icon of address Unit (093), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 314 - Director → ME
  • 24
    icon of address 28 Bold Street, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-13
    IIF 305 - Director → ME
  • 25
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-12-20
    IIF 282 - Director → ME
  • 26
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-04-16
    IIF 278 - Director → ME
  • 27
    icon of address Unit 6, Alanbrooke Park Industrial Estate, Alanbrooke Rd, Castlereagh, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ 2024-07-05
    IIF 585 - Director → ME
    icon of calendar 2023-09-25 ~ 2024-07-19
    IIF 583 - Director → ME
  • 28
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-07-31
    IIF 414 - Director → ME
  • 29
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate
    Equity (Company account)
    -3,248 GBP2025-05-31
    Officer
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 506 - Ownership of voting rights - 75% or more OE
    IIF 506 - Ownership of shares – 75% or more OE
  • 30
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,594 GBP2020-03-31
    Officer
    icon of calendar 2021-02-17 ~ 2022-02-17
    IIF 321 - Director → ME
  • 31
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2022-05-30
    IIF 226 - Director → ME
  • 32
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 128 - Director → ME
  • 33
    ACCOMMODATION LET’S SAVE SUPPORT BUSINESS LTD - 2025-06-09
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ 2025-06-09
    IIF 355 - Director → ME
  • 34
    icon of address Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-05-26
    IIF 377 - Director → ME
  • 35
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ 2020-05-27
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-05-27
    IIF 418 - Has significant influence or control as a member of a firm OE
    IIF 418 - Right to appoint or remove directors as a member of a firm OE
    IIF 418 - Ownership of voting rights - 75% or more OE
    IIF 418 - Ownership of shares – 75% or more OE
  • 36
    icon of address 14 Manson Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ 2024-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-02-01
    IIF 560 - Ownership of voting rights - 75% or more OE
    IIF 560 - Ownership of shares – 75% or more OE
  • 37
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 129 - Director → ME
  • 38
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    135 GBP2024-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-30
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ 2018-11-30
    IIF 500 - Ownership of shares – 75% or more OE
  • 39
    YU COPSTER GREEN RESTAURANT AND BAR LIMITED - 2019-01-24
    icon of address Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,631 GBP2018-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-02-28
    IIF 225 - Director → ME
  • 40
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -934 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-01-25
    IIF 572 - Has significant influence or control OE
  • 41
    icon of address C/o Get Consult Ltd 4 Cambridge Court, 210 Shepherds Bush Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,897 GBP2024-09-30
    Officer
    icon of calendar 2023-04-14 ~ 2024-05-15
    IIF 215 - Director → ME
  • 42
    icon of address The Huntworth Suite Sedgemoor Auction Centre, Market Way, North Petherton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,961 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-23
    IIF 539 - Has significant influence or control OE
  • 43
    icon of address 31 Queens Road, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ 2018-02-24
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-02-24
    IIF 586 - Ownership of shares – 75% or more OE
  • 44
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-22 ~ 2018-12-21
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-23
    IIF 505 - Ownership of shares – 75% or more OE
  • 45
    RUSSIAN HERITAGE LTD - 2023-04-19
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,097,229 GBP2025-01-31
    Officer
    icon of calendar 2021-03-17 ~ 2022-03-17
    IIF 313 - Director → ME
  • 46
    icon of address 4385, 13281338: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ 2021-03-21
    IIF 310 - Director → ME
  • 47
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-03-21
    IIF 437 - Ownership of shares – 75% or more OE
  • 48
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-03-28
    IIF 552 - Ownership of shares – 75% or more OE
  • 49
    icon of address 254 Barking Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,392 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-29 ~ 2024-04-17
    IIF 439 - Ownership of shares – 75% or more OE
  • 50
    icon of address 44 Eastholme Drive, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,682 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-01-28
    IIF 249 - Director → ME
  • 51
    icon of address 291146 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    19,800 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-08
    IIF 246 - Director → ME
  • 52
    icon of address C/o Bbk 10, Victors Way, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-03-23
    IIF 245 - Director → ME
  • 53
    icon of address 552 King's Road, 14 Francis House Coleridge Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-14
    IIF 303 - Director → ME
  • 54
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-07-05
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-07-05
    IIF 567 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 567 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,502 GBP2018-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-07-22
    IIF 386 - Director → ME
  • 56
    AFBATINI TRADING LTD - 2025-05-07
    icon of address 1 Middle Slade, Buckingham Industrial Estate, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-07-04 ~ 2025-05-07
    IIF 196 - Director → ME
  • 57
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-11-18
    IIF 289 - Director → ME
  • 58
    icon of address 450 Bath Road, Langford, Heathrow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2019-09-11
    IIF 22 - Director → ME
  • 59
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134,517 GBP2023-04-30
    Officer
    icon of calendar 2023-09-18 ~ 2024-03-11
    IIF 56 - Director → ME
  • 60
    PYNECOMBE LIMITED - 1998-02-05
    CLUB MONACO UK LIMITED - 1998-03-02
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,490,857 GBP2024-01-31
    Officer
    icon of calendar 2021-07-13 ~ 2022-06-01
    IIF 55 - Director → ME
  • 61
    icon of address 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ 2021-09-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-09-01
    IIF 569 - Right to appoint or remove directors OE
    IIF 569 - Ownership of voting rights - 75% or more OE
    IIF 569 - Ownership of shares – 75% or more OE
  • 62
    OTB-CONSULT LIMITED - 2024-08-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-11-21 ~ 2021-10-31
    IIF 271 - Director → ME
    icon of calendar 2022-01-21 ~ 2022-01-21
    IIF 93 - Director → ME
    icon of calendar 2022-01-21 ~ 2025-09-21
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2025-09-21
    IIF 438 - Has significant influence or control OE
  • 63
    WE HAVE AN IDEA LTD - 2025-05-19
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-05-19
    IIF 287 - Director → ME
  • 64
    LEAD SECURE LTD - 2019-10-11
    icon of address 4385, 11652034: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ 2020-10-09
    IIF 49 - Director → ME
  • 65
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 512 - Ownership of shares – 75% or more OE
  • 66
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 521 - Ownership of shares – 75% or more OE
  • 67
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 516 - Ownership of shares – 75% or more OE
  • 68
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2018-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 493 - Ownership of shares – 75% or more OE
  • 69
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 490 - Ownership of shares – 75% or more OE
  • 70
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2024-06-01
    IIF 308 - Director → ME
  • 71
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    955 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 488 - Ownership of shares – 75% or more OE
  • 72
    icon of address 45 Elsenham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-04-18
    IIF 309 - Director → ME
  • 73
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    465 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 489 - Ownership of shares – 75% or more OE
  • 74
    icon of address 6 Sandileigh Ave, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2024-08-10
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-08-10
    IIF 591 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 591 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 591 - Right to appoint or remove directors OE
  • 75
    ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,658 GBP2024-07-31
    Officer
    icon of calendar 2022-02-04 ~ 2023-07-30
    IIF 324 - Director → ME
  • 76
    icon of address 5 Bramble Walk, Lymington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-08-09
    IIF 592 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 592 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 592 - Right to appoint or remove directors OE
  • 77
    icon of address 65 London Wall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 323 - Director → ME
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 579 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 498 - Right to appoint or remove directors OE
    IIF 498 - Ownership of voting rights - 75% or more OE
    IIF 498 - Ownership of shares – 75% or more OE
  • 78
    VAXNET LIMITED - 2018-06-07
    icon of address Unit1 The Cam Centre, Wilbury Way, Hitchin, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,411 GBP2022-05-31
    Officer
    icon of calendar 2018-09-17 ~ 2020-09-24
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-09-24
    IIF 542 - Ownership of shares – 75% or more OE
  • 79
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 468 - Ownership of shares – 75% or more OE
  • 80
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 527 - Ownership of shares – 75% or more OE
  • 81
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -612 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 510 - Ownership of shares – 75% or more OE
  • 82
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -765 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 529 - Ownership of shares – 75% or more OE
  • 83
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ 2021-05-07
    IIF 396 - Director → ME
  • 84
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 307 - Director → ME
  • 85
    icon of address 73 Cassio Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2025-04-03
    IIF 202 - Director → ME
  • 86
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-04-01 ~ 2025-06-03
    IIF 186 - Director → ME
  • 87
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2025-05-30
    IIF 85 - Director → ME
  • 88
    DIRECT COIN LIMITED - 2019-10-09
    icon of address 4385, 11693962: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2020-10-09
    IIF 59 - Director → ME
  • 89
    icon of address 6 Dapifer Drive, Sandy, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,344 GBP2025-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-02-12
    IIF 443 - Director → ME
  • 90
    icon of address 4385, 14757337 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ 2025-03-25
    IIF 81 - Director → ME
  • 91
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ 2025-06-23
    IIF 34 - Director → ME
  • 92
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-15 ~ 2025-02-14
    IIF 75 - Director → ME
  • 93
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2025-07-09
    IIF 87 - Director → ME
  • 94
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,581 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ 2025-04-03
    IIF 103 - Director → ME
  • 95
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 607 - Ownership of shares – 75% or more OE
  • 96
    icon of address 3 Lloyd Road, Broadstairs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121,350 GBP2024-12-31
    Officer
    icon of calendar 2020-09-28 ~ 2023-08-30
    IIF 239 - Director → ME
  • 97
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-24 ~ 2017-02-21
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-02-21
    IIF 526 - Ownership of shares – 75% or more OE
  • 98
    icon of address 6 Redstart Croft, Redstart Croft, Bracknell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    198 GBP2021-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2019-12-07
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-12-07
    IIF 589 - Right to appoint or remove directors OE
    IIF 589 - Ownership of voting rights - 75% or more OE
    IIF 589 - Ownership of shares – 75% or more OE
  • 99
    icon of address 2 Booker Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-05-19
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-05-19
    IIF 434 - Has significant influence or control as a member of a firm OE
    IIF 434 - Right to appoint or remove directors as a member of a firm OE
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Ownership of shares – 75% or more OE
  • 100
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ 2023-02-27
    IIF 102 - Director → ME
  • 101
    AN NUIR LTD - 2025-01-29
    icon of address Victoria Corn Mill, Hill Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-01-27
    IIF 286 - Director → ME
  • 102
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ 2025-05-09
    IIF 337 - Director → ME
  • 103
    icon of address 1st Floor 124 Cleveland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ 2025-05-09
    IIF 45 - Director → ME
  • 104
    icon of address 72 High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2022-05-19
    IIF 227 - Director → ME
  • 105
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-07-12
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-07-12
    IIF 606 - Ownership of voting rights - 75% or more OE
    IIF 606 - Ownership of shares – 75% or more OE
  • 106
    icon of address The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,035,034 GBP2023-09-30
    Officer
    icon of calendar 2021-07-07 ~ 2022-11-25
    IIF 73 - Director → ME
    icon of calendar 2020-06-09 ~ 2020-07-15
    IIF 61 - Director → ME
  • 107
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 175 - Director → ME
  • 108
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 174 - Director → ME
  • 109
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-12
    IIF 173 - Director → ME
  • 110
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 172 - Director → ME
  • 111
    icon of address Fragola Ltd., St. John's Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ 2024-09-12
    IIF 109 - Director → ME
  • 112
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ 2020-02-15
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-02-15
    IIF 460 - Right to appoint or remove directors OE
    IIF 460 - Ownership of voting rights - 75% or more OE
    IIF 460 - Ownership of shares – 75% or more OE
  • 113
    icon of address 4385, 09763446: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -209,511 GBP2021-09-30
    Officer
    icon of calendar 2017-12-06 ~ 2018-02-06
    IIF 90 - Director → ME
    icon of calendar 2018-04-27 ~ 2018-10-09
    IIF 211 - Director → ME
  • 114
    icon of address Apt 8 14 Eccleston Place, London, England
    Dissolved Corporate
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2018-09-24 ~ 2020-12-31
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2020-12-31
    IIF 550 - Ownership of shares – 75% or more OE
  • 115
    icon of address 1 Spalding Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-08 ~ 2020-05-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2020-05-15
    IIF 453 - Has significant influence or control over the trustees of a trust OE
    IIF 453 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 453 - Ownership of voting rights - 75% or more OE
    IIF 453 - Ownership of shares – 75% or more OE
  • 116
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ 2024-01-18
    IIF 101 - Director → ME
  • 117
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ 2019-11-25
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-25
    IIF 497 - Right to appoint or remove directors OE
    IIF 497 - Ownership of voting rights - 75% or more OE
    IIF 497 - Ownership of shares – 75% or more OE
  • 118
    CENTRAL EAST SERVICES LTD - 2017-10-25
    STEINBERG ORBACH LTD - 2019-03-19
    icon of address 4385, 09945092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2021-12-31
    Officer
    icon of calendar 2021-06-01 ~ 2021-07-14
    IIF 162 - Director → ME
  • 119
    icon of address 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -150 GBP2024-09-30
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-30
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-11-30
    IIF 499 - Ownership of shares – 75% or more OE
  • 120
    icon of address 4385, 14144123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ 2024-02-20
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 2024-02-20
    IIF 494 - Right to appoint or remove directors OE
    IIF 494 - Ownership of voting rights - 75% or more OE
    IIF 494 - Ownership of shares – 75% or more OE
  • 121
    icon of address Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,004 GBP2024-09-30
    Officer
    icon of calendar 2018-10-18 ~ 2018-11-07
    IIF 401 - Director → ME
  • 122
    icon of address 4385, 13864552 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    82 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ 2023-01-01
    IIF 252 - Director → ME
  • 123
    icon of address 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,339 GBP2024-09-30
    Officer
    icon of calendar 2022-08-08 ~ 2023-01-27
    IIF 66 - Director → ME
  • 124
    FORMTAC LIMITED - 2021-12-17
    icon of address 11 Church Road, Great Bookham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,046 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2021-12-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ 2021-12-10
    IIF 424 - Right to appoint or remove directors OE
    IIF 424 - Ownership of voting rights - 75% or more OE
    IIF 424 - Ownership of shares – 75% or more OE
  • 125
    UK BUSINESS CONSULTANCY AND ADVISORY SERVICES LTD - 2025-06-23
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-06-23
    IIF 288 - Director → ME
  • 126
    icon of address 4 Hall Street, Soham, Ely
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-23 ~ 2019-09-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2019-09-23
    IIF 435 - Ownership of voting rights - 75% or more OE
    IIF 435 - Ownership of shares – 75% or more OE
  • 127
    ABARRY LIMITED - 2024-12-31
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-10-01 ~ 2024-12-19
    IIF 206 - Director → ME
  • 128
    IVTEC LIMITED - 2023-12-14
    icon of address Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-03-25 ~ 2020-05-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-05-15
    IIF 423 - Has significant influence or control as a member of a firm OE
    IIF 423 - Right to appoint or remove directors as a member of a firm OE
    IIF 423 - Ownership of voting rights - 75% or more OE
    IIF 423 - Ownership of shares – 75% or more OE
  • 129
    icon of address Suite 302, 4 Station Square, Cambridge, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2022-12-01
    IIF 72 - Director → ME
  • 130
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -681 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 520 - Ownership of shares – 75% or more OE
  • 131
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 518 - Ownership of shares – 75% or more OE
  • 132
    icon of address Unit 3 Trinity Centre King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 519 - Ownership of shares – 75% or more OE
  • 133
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 447 - Ownership of shares – 75% or more OE
  • 134
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-09-18 ~ 2024-04-22
    IIF 51 - Director → ME
  • 135
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,838 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-08-09
    IIF 304 - Director → ME
  • 136
    SEASON CENTRE LTD - 2022-10-06
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ 2022-10-07
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2022-10-07
    IIF 461 - Right to appoint or remove directors OE
    IIF 461 - Ownership of voting rights - 75% or more OE
    IIF 461 - Ownership of shares – 75% or more OE
  • 137
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-10-21
    IIF 217 - Director → ME
  • 138
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ 2025-06-07
    IIF 214 - Director → ME
  • 139
    icon of address 4385, 13954962 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-04
    IIF 229 - Director → ME
  • 140
    BRITE ACCOUNTING LIMITED - 2024-02-02
    icon of address 4385, 13808378 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    640,941 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2024-02-02
    IIF 250 - Director → ME
  • 141
    icon of address 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2020-01-31
    IIF 399 - Director → ME
  • 142
    icon of address 21 Boston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    608,830 GBP2024-12-31
    Officer
    icon of calendar 2021-10-18 ~ 2023-10-17
    IIF 40 - Director → ME
  • 143
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-02-17
    IIF 279 - Director → ME
  • 144
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 608 - Ownership of shares – 75% or more OE
  • 145
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 517 - Ownership of shares – 75% or more OE
  • 146
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 514 - Ownership of shares – 75% or more OE
  • 147
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 515 - Ownership of shares – 75% or more OE
  • 148
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 513 - Ownership of shares – 75% or more OE
  • 149
    icon of address 8 Front Street, Shotley Bridge, Consett, Co Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ 2019-03-13
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-03-12
    IIF 535 - Right to appoint or remove directors as a member of a firm OE
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 535 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 535 - Ownership of voting rights - 75% or more OE
    IIF 535 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 535 - Ownership of shares – 75% or more OE
  • 150
    icon of address 71d Stanley Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ 2020-08-20
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-08-20
    IIF 376 - Ownership of voting rights - 75% or more OE
    IIF 376 - Ownership of shares – 75% or more OE
  • 151
    icon of address 3 Hardman Street, 10th Floor, Spinningfields, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2022-06-11
    IIF 70 - Director → ME
  • 152
    icon of address Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2024-09-09
    IIF 582 - Director → ME
  • 153
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314,509 GBP2020-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2021-01-11
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2021-01-11
    IIF 487 - Ownership of shares – 75% or more OE
  • 154
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-30
    Officer
    icon of calendar 2018-12-03 ~ 2019-02-05
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-02-05
    IIF 603 - Has significant influence or control as a member of a firm OE
    IIF 603 - Right to appoint or remove directors OE
    IIF 603 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 603 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 603 - Ownership of voting rights - 75% or more OE
    IIF 603 - Ownership of shares – 75% or more OE
  • 155
    icon of address 204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 37 - Director → ME
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 119 - Director → ME
  • 156
    icon of address Unit 17 Orbital 25 Business Park Dwight Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-02-15
    IIF 254 - Director → ME
  • 157
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate
    Equity (Company account)
    -3,866 GBP2025-05-31
    Officer
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 503 - Ownership of shares – 75% or more OE
    IIF 503 - Ownership of voting rights - 75% or more OE
  • 158
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ 2022-01-20
    IIF 332 - Director → ME
  • 159
    icon of address 4385, 11667034: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ 2020-11-08
    IIF 387 - Director → ME
  • 160
    icon of address Flat 4, 55 Friends Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-10-16 ~ 2022-09-27
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2022-09-27
    IIF 428 - Right to appoint or remove directors OE
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 428 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    icon of address 4385, 11223783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-01-13
    IIF 234 - Director → ME
  • 162
    icon of address 32 Willoughby Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,082 GBP2024-02-28
    Officer
    icon of calendar 2022-01-21 ~ 2024-11-29
    IIF 76 - Director → ME
  • 163
    BUILD AN EMPIRE LTD - 2024-07-03
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-07-02
    IIF 284 - Director → ME
  • 164
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,103 GBP2018-08-31
    Officer
    icon of calendar 2018-08-27 ~ 2020-05-31
    IIF 23 - Director → ME
  • 165
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-08-10 ~ 2021-11-01
    IIF 28 - Director → ME
  • 166
    PICA CONSTRUCTION LIMITED - 2023-07-11
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    165,835 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-07-10
    IIF 436 - Has significant influence or control OE
  • 167
    icon of address Mill House Winchester Road, Bishops Waltham, Southampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    400 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2022-04-08
    IIF 257 - Director → ME
  • 168
    icon of address Unit 177 Telcom Business Centre, Clifton Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -265,248 GBP2023-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2024-11-01
    IIF 237 - Director → ME
  • 169
    icon of address 60 St. Martin's Lane, Covent Garden, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    736,790 GBP2024-11-30
    Officer
    icon of calendar 2022-03-28 ~ 2025-03-28
    IIF 63 - Director → ME
  • 170
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,823 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2023-08-12
    IIF 339 - Director → ME
  • 171
    XRP (RIPPLE) TRADING LTD - 2023-11-16
    icon of address 11-17 Fowler Road Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,565 GBP2024-04-30
    Officer
    icon of calendar 2023-11-28 ~ 2025-05-30
    IIF 106 - Director → ME
  • 172
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-03-29
    IIF 36 - Director → ME
    icon of calendar 2021-04-12 ~ 2022-06-01
    IIF 71 - Director → ME
  • 173
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 179 - Director → ME
  • 174
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2025-05-30
    IIF 86 - Director → ME
  • 175
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2022-01-25
    IIF 338 - Director → ME
  • 176
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ 2023-04-18
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2023-04-24
    IIF 566 - Ownership of shares – 75% or more OE
  • 177
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2023-09-04
    IIF 65 - Director → ME
  • 178
    icon of address 4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-03-01 ~ 2023-06-16
    IIF 275 - Director → ME
  • 179
    icon of address 17 Heol Morfa, Llanelli, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-02-10
    IIF 283 - Director → ME
  • 180
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ 2021-07-12
    IIF 219 - Director → ME
  • 181
    SILICON ZEN LIMITED - 2018-05-30
    icon of address 8 Gainsborough Road, Forest Business Centre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-05-29
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-05-29
    IIF 496 - Ownership of voting rights - 75% or more OE
    IIF 496 - Ownership of shares – 75% or more OE
  • 182
    icon of address Foxcourt, 14 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,773 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ 2022-09-13
    IIF 33 - Director → ME
  • 183
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-12-02
    IIF 285 - Director → ME
  • 184
    icon of address 2 Frederick Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    116,493 GBP2023-03-31
    Officer
    icon of calendar 2019-12-04 ~ 2020-06-24
    IIF 216 - Director → ME
  • 185
    WE HAVE AN OFFER LTD - 2025-07-29
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-07-15
    IIF 280 - Director → ME
  • 186
    ABC E@TRADING N.I. & GLOBAL SERVICES LTD - 2025-01-16
    icon of address Unit (095), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-12-31
    IIF 311 - Director → ME
  • 187
    MEMORIAL CREATIONS LTD - 2020-11-02
    PERSONALIZED CREATIONS LTD - 2024-07-11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,769 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2025-05-14
    IIF 26 - Director → ME
  • 188
    icon of address 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2017-12-04
    IIF 236 - Director → ME
  • 189
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,271 GBP2024-10-31
    Officer
    icon of calendar 2020-07-30 ~ 2025-07-28
    IIF 575 - Secretary → ME
  • 190
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-04-01
    IIF 292 - Director → ME
  • 191
    icon of address 39 Leigh Road, Cobham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ 2024-08-12
    IIF 268 - Director → ME
  • 192
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-04-05
    IIF 551 - Has significant influence or control OE
  • 193
    icon of address 4385, 11803884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2019-02-04
    IIF 405 - Director → ME
  • 194
    BONAMARK LIMITED - 2023-11-06
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,134 GBP2024-09-30
    Officer
    icon of calendar 2020-12-09 ~ 2022-03-01
    IIF 30 - Director → ME
  • 195
    icon of address Keltan House,115 Mare Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-08
    IIF 248 - Director → ME
  • 196
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2019-12-06
    IIF 235 - Director → ME
  • 197
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-10-30
    IIF 79 - Director → ME
  • 198
    icon of address 85 Beckley Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,716 GBP2021-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2020-02-01
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-02-01
    IIF 590 - Right to appoint or remove directors OE
    IIF 590 - Ownership of voting rights - 75% or more OE
    IIF 590 - Ownership of shares – 75% or more OE
  • 199
    icon of address 71 Repton Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-02 ~ 2020-01-10
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2020-02-02
    IIF 602 - Right to appoint or remove directors OE
    IIF 602 - Ownership of voting rights - 75% or more OE
    IIF 602 - Ownership of shares – 75% or more OE
  • 200
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2020-02-12
    IIF 230 - Director → ME
  • 201
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2020-11-26
    IIF 340 - Director → ME
  • 202
    ROYALE MALA LTD - 2018-08-30
    icon of address 35 Pond Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,745 GBP2024-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2021-02-11
    IIF 68 - Director → ME
  • 203
    icon of address 3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,008 GBP2020-12-31
    Officer
    icon of calendar 2020-08-21 ~ 2020-08-21
    IIF 39 - Director → ME
  • 204
    icon of address 293 Green Lanes, Palmers Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,994,871 GBP2024-12-31
    Officer
    icon of calendar 2018-02-05 ~ 2025-07-11
    IIF 91 - Director → ME
  • 205
    icon of address 3rd Floor, 120 Baker Street London 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-02-05
    IIF 302 - Director → ME
  • 206
    SDAP LTD
    - now
    1ST EUROPEAN SERVICES LIMITED - 2023-01-27
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,061 GBP2024-07-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-02-14
    IIF 359 - Director → ME
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 444 - Right to appoint or remove directors OE
    IIF 444 - Ownership of voting rights - 75% or more OE
    IIF 444 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-27 ~ 2024-02-14
    IIF 571 - Ownership of shares – 75% or more OE
  • 207
    BARANOTE LIMITED - 2020-10-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-27 ~ 2020-10-23
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-10-23
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Ownership of shares – 75% or more OE
  • 208
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,385,693 GBP2024-01-31
    Officer
    icon of calendar 2018-06-11 ~ 2018-09-20
    IIF 24 - Director → ME
  • 209
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,850 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2024-12-05
    IIF 346 - Director → ME
  • 210
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,301 GBP2024-03-31
    Officer
    icon of calendar 2022-01-26 ~ 2025-01-10
    IIF 47 - Director → ME
  • 211
    icon of address 4385, 13808404: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 243 - Director → ME
  • 212
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,633 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2025-05-19
    IIF 105 - Director → ME
  • 213
    AB&CO E-BUSINESS TRADING (SCOTLAND) LIMITED - 2025-02-24
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 315 - Director → ME
  • 214
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-12-20
    IIF 281 - Director → ME
  • 215
    icon of address 4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-06
    IIF 466 - Ownership of shares – 75% or more OE
  • 216
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ 2021-01-31
    IIF 328 - Director → ME
  • 217
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 470 - Ownership of shares – 75% or more OE
  • 218
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 471 - Ownership of shares – 75% or more OE
  • 219
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 472 - Ownership of shares – 75% or more OE
  • 220
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 474 - Ownership of shares – 75% or more OE
  • 221
    HERE FOR YOUR NEEDS LTD - 2024-10-16
    SARTA PAY SOLUTIONS LTD - 2024-11-11
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-09 ~ 2024-10-15
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-10-15
    IIF 479 - Ownership of voting rights - 75% or more OE
    IIF 479 - Ownership of shares – 75% or more OE
    IIF 479 - Right to appoint or remove directors OE
  • 222
    TERPO LTD
    - now
    TULSE LTD - 2016-09-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,714 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2024-01-08
    IIF 577 - Secretary → ME
  • 223
    icon of address 156 Moor End Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2023-10-05
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-10-05
    IIF 478 - Right to appoint or remove directors OE
    IIF 478 - Ownership of voting rights - 75% or more OE
    IIF 478 - Ownership of shares – 75% or more OE
  • 224
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,317 GBP2022-09-30
    Officer
    icon of calendar 2020-10-15 ~ 2023-02-10
    IIF 364 - Director → ME
    icon of calendar 2020-10-15 ~ 2020-10-15
    IIF 371 - Director → ME
  • 225
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-11
    IIF 412 - Director → ME
  • 226
    UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO LTD - 2018-07-03
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-03-01
    IIF 393 - Director → ME
  • 227
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 528 - Ownership of shares – 75% or more OE
  • 228
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 473 - Ownership of shares – 75% or more OE
  • 229
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 509 - Ownership of shares – 75% or more OE
  • 230
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    169 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 511 - Ownership of shares – 75% or more OE
  • 231
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,309 GBP2024-07-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 11 - Director → ME
  • 232
    icon of address 20 Mythop Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-06-04
    IIF 559 - Ownership of voting rights - 75% or more OE
    IIF 559 - Ownership of shares – 75% or more OE
  • 233
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-05-14
    IIF 265 - Director → ME
  • 234
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ 2022-11-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2022-11-08
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
  • 235
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-11
    IIF 411 - Director → ME
  • 236
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-06
    IIF 133 - Director → ME
  • 237
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-28
    IIF 170 - Director → ME
  • 238
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 171 - Director → ME
  • 239
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 169 - Director → ME
  • 240
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-03-18
    IIF 557 - Ownership of shares – 75% or more OE
  • 241
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 131 - Director → ME
  • 242
    icon of address 72 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2019-01-02 ~ 2019-09-30
    IIF 232 - Director → ME
  • 243
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,085 GBP2024-09-30
    Officer
    icon of calendar 2022-05-06 ~ 2024-07-01
    IIF 107 - Director → ME
  • 244
    SOFA CITY LTD - 2017-02-14
    AMERICAN CARAVANS & SOFA CITY LTD - 2019-05-01
    icon of address Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -299,973 GBP2019-01-31
    Officer
    icon of calendar 2019-02-02 ~ 2019-05-10
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ 2019-05-10
    IIF 482 - Ownership of shares – 75% or more OE
  • 245
    icon of address 590 Kingston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,940 GBP2024-12-31
    Officer
    icon of calendar 2022-01-13 ~ 2025-07-11
    IIF 41 - Director → ME
  • 246
    icon of address 6 Harton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,748 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2020-01-10
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2020-01-10
    IIF 601 - Right to appoint or remove directors OE
    IIF 601 - Ownership of voting rights - 75% or more OE
    IIF 601 - Ownership of shares – 75% or more OE
  • 247
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-29 ~ 2023-11-23
    IIF 62 - Director → ME
  • 248
    ONLLINE SERVICES LIMITED - 2018-11-06
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    381,086 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2018-10-18
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-08
    IIF 495 - Right to appoint or remove directors OE
    IIF 495 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 495 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 495 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 495 - Ownership of shares – 75% or more OE
  • 249
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,604 GBP2024-07-31
    Officer
    icon of calendar 2020-09-14 ~ 2021-09-14
    IIF 38 - Director → ME
    icon of calendar 2020-03-24 ~ 2022-03-23
    IIF 576 - Secretary → ME
  • 250
    123ABCD TRADING BUSINESS (SCOTLAND) LIMITED - 2025-05-21
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2025-05-20
    IIF 317 - Director → ME
  • 251
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-08-18
    IIF 400 - Director → ME
  • 252
    icon of address Centurion House Centurion Way, Farington, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,873 GBP2022-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 251 - Director → ME
  • 253
    icon of address 4385, 13808363 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 247 - Director → ME
  • 254
    icon of address 85 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ 2022-02-25
    IIF 10 - Director → ME
  • 255
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -289 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 467 - Ownership of shares – 75% or more OE
  • 256
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 449 - Ownership of shares – 75% or more OE
  • 257
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 450 - Ownership of shares – 75% or more OE
  • 258
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -740 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 469 - Ownership of shares – 75% or more OE
  • 259
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -174,002 GBP2022-09-30
    Officer
    icon of calendar 2020-04-13 ~ 2024-04-13
    IIF 372 - LLP Designated Member → ME
  • 260
    icon of address Room 5, 2/f. 39-41 High Street, New Malden, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,496 GBP2024-12-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-08-29
    IIF 361 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.