- 1 - TOYS ARE US LTD - 2022-07-06 - TYPHOON TRADE LTD - 2021-05-04  38-42 Fife Road, Kingston Upon Thames, England 38-42 Fife Road, Kingston Upon Thames, England
- Dissolved Corporate (1 parent) - Person with significant control  2021-03-08 ~ 2021-05-02 2021-03-08 ~ 2021-05-02
- IIF 518  - Ownership of shares – 75% or more →  OE 
- 2 - MIT BENEFITS 4 LTD - 2023-09-15 - ACODO CONSULTANCY LTD - 2021-07-23  Union House, 111 New Union Street, Coventry, England Union House, 111 New Union Street, Coventry, England
- Liquidation Corporate  - Officer  2021-05-11 ~ 2021-07-22 2021-05-11 ~ 2021-07-22
- IIF 219  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-07-22 2021-05-11 ~ 2021-07-22
- IIF 618  - Right to appoint or remove directors →  OE - IIF 618  - Ownership of voting rights - 75% or more →  OE - IIF 618  - Ownership of shares – 75% or more →  OE 
- 3 - MIT BENEFITS 3 LTD - 2022-04-12 - WORRIOR CONSULTANCY LTD - 2021-07-21 - MIT BENEFITS 3AA LTD - 2023-09-15  Union House, 111 New Union Street, Coventry, England Union House, 111 New Union Street, Coventry, England
- Active Corporate  - Officer  2021-05-11 ~ 2021-07-19 2021-05-11 ~ 2021-07-19
- IIF 220  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-07-19 2021-05-11 ~ 2021-07-19
- IIF 617  - Right to appoint or remove directors →  OE - IIF 617  - Ownership of voting rights - 75% or more →  OE - IIF 617  - Ownership of shares – 75% or more →  OE 
- 4  38a Hutton Road, Handsworth, Birmingham, England 38a Hutton Road, Handsworth, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-05-12 ~ 2021-11-26 2021-05-12 ~ 2021-11-26
- IIF 33  - Director →  ME - Person with significant control  2021-05-12 ~ 2021-11-26 2021-05-12 ~ 2021-11-26
- IIF 475  - Right to appoint or remove directors →  OE - IIF 475  - Ownership of voting rights - 75% or more →  OE - IIF 475  - Ownership of shares – 75% or more →  OE 
- 5 - CONSULTANCY MASTERS LTD - 2022-09-08 - VRGP SOLUTIONS LTD - 2024-02-10  Compass House 17-19 Empringham Street, Kingston Upon Hull, East Yorkshire, England Compass House 17-19 Empringham Street, Kingston Upon Hull, East Yorkshire, England
- Active Corporate (2 parents) - Equity (Company account) - 1,531 GBP2023-07-31 
- Officer  2021-05-18 ~ 2021-11-19 2021-05-18 ~ 2021-11-19
- IIF 35  - Director →  ME - Person with significant control  2021-05-18 ~ 2021-11-19 2021-05-18 ~ 2021-11-19
- IIF 480  - Right to appoint or remove directors →  OE - IIF 480  - Ownership of voting rights - 75% or more →  OE - IIF 480  - Ownership of shares – 75% or more →  OE 
- 6 - THIRWELL LTD - 2022-05-25 - GP BUSINESS ASSURED LIMITED - 2022-07-29  13 Hanover Square, London, England 13 Hanover Square, London, England
- Active Corporate (1 parent) - Officer  2022-03-09 ~ 2022-05-17 2022-03-09 ~ 2022-05-17
- IIF 189  - Director →  ME - Person with significant control  2022-03-09 ~ 2022-05-18 2022-03-09 ~ 2022-05-18
- IIF 592  - Right to appoint or remove directors →  OE - IIF 592  - Ownership of voting rights - 75% or more →  OE - IIF 592  - Ownership of shares – 75% or more →  OE 
- 7 - MOTIVATED INTELLIGENCE TECHNOLOGY LTD - 2023-10-11 - SCAPEHILL LTD - 2022-07-01 - B EXCELL SOLUTIONS LIMITED - 2022-07-18  Foxhall Lodge, Foxhall Road, Nottingham, England Foxhall Lodge, Foxhall Road, Nottingham, England
- Liquidation Corporate (1 parent, 7 offsprings) - Officer  2022-03-23 ~ 2022-05-10 2022-03-23 ~ 2022-05-10
- IIF 249  - Director →  ME - Person with significant control  2022-03-23 ~ 2022-05-10 2022-03-23 ~ 2022-05-10
- IIF 417  - Right to appoint or remove directors →  OE - IIF 417  - Ownership of voting rights - 75% or more →  OE - IIF 417  - Ownership of shares – 75% or more →  OE 
- 8  Unit 8c  R37 St. James's Road, Rosewood Business Park, Blackburn, England Unit 8c  R37 St. James's Road, Rosewood Business Park, Blackburn, England
- Dissolved Corporate (1 parent) - Officer  2021-02-27 ~ 2021-03-16 2021-02-27 ~ 2021-03-16
- IIF 157  - Director →  ME - Person with significant control  2021-02-27 ~ 2021-03-16 2021-02-27 ~ 2021-03-16
- IIF 490  - Ownership of shares – 75% or more →  OE 
- 9  71 Davenport Avenue, Manchester, Withington, England 71 Davenport Avenue, Manchester, Withington, England
- Dissolved Corporate (1 parent) - Officer  2021-03-08 ~ 2021-04-16 2021-03-08 ~ 2021-04-16
- IIF 11  - Director →  ME - Person with significant control  2021-03-08 ~ 2021-04-16 2021-03-08 ~ 2021-04-16
- IIF 719  - Ownership of shares – 75% or more →  OE 
- 10  Unit 1 St. Thomas's Road, Huddersfield, England Unit 1 St. Thomas's Road, Huddersfield, England
- Dissolved Corporate (1 parent) - Officer  2021-03-08 ~ 2021-07-09 2021-03-08 ~ 2021-07-09
- IIF 7  - Director →  ME - Person with significant control  2021-03-08 ~ 2021-07-09 2021-03-08 ~ 2021-07-09
- IIF 513  - Ownership of shares – 75% or more →  OE 
- 11  24 Admiral Way, Hyde, England 24 Admiral Way, Hyde, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -508 GBP2022-05-31 
- Officer  2021-05-11 ~ 2021-07-05 2021-05-11 ~ 2021-07-05
- IIF 221  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-07-05 2021-05-11 ~ 2021-07-05
- IIF 507  - Right to appoint or remove directors →  OE - IIF 507  - Ownership of voting rights - 75% or more →  OE - IIF 507  - Ownership of shares – 75% or more →  OE 
- 12  4385, 13253715 - Companies House Default Address, Cardiff 4385, 13253715 - Companies House Default Address, Cardiff
- Active Corporate (2 parents) - Equity (Company account) - 686,219 GBP2022-03-31 
- Officer  2021-03-09 ~ 2021-04-25 2021-03-09 ~ 2021-04-25
- IIF 10  - Director →  ME - Person with significant control  2021-03-09 ~ 2021-04-25 2021-03-09 ~ 2021-04-25
- IIF 514  - Right to appoint or remove directors →  OE - IIF 514  - Ownership of voting rights - 75% or more →  OE - IIF 514  - Ownership of shares – 75% or more →  OE 
- 13  4385, 13399875: Companies House Default Address, Cardiff 4385, 13399875: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2021-05-15 ~ 2021-07-10 2021-05-15 ~ 2021-07-10
- IIF 79  - Director →  ME - Person with significant control  2021-05-15 ~ 2021-07-10 2021-05-15 ~ 2021-07-10
- IIF 500  - Right to appoint or remove directors →  OE - IIF 500  - Ownership of voting rights - 75% or more →  OE - IIF 500  - Ownership of shares – 75% or more →  OE 
- 14  Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, England Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, England
- Dissolved Corporate (1 parent) - Officer  2021-03-17 ~ 2021-07-15 2021-03-17 ~ 2021-07-15
- IIF 90  - Director →  ME - Person with significant control  2021-03-17 ~ 2021-07-15 2021-03-17 ~ 2021-07-15
- IIF 533  - Right to appoint or remove directors as a member of a firm →  OE - IIF 533  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 533  - Right to appoint or remove directors →  OE - IIF 533  - Ownership of voting rights - 75% or more as a member of a firm →  OE - IIF 533  - Ownership of voting rights - 75% or more with control over the trustees of a trust →  OE - IIF 533  - Ownership of voting rights - 75% or more →  OE - IIF 533  - Ownership of shares – 75% or more as a member of a firm →  OE - IIF 533  - Ownership of shares – 75% or more with control over the trustees of a trust →  OE - IIF 533  - Ownership of shares – 75% or more →  OE 
- 15  2.15 Universal Square Devonshire Street North, Manchester, England 2.15 Universal Square Devonshire Street North, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 58,915 GBP2024-07-31 
- Officer  2017-07-05 ~ 2019-05-08 2017-07-05 ~ 2019-05-08
- IIF 2  - Director →  ME - Person with significant control  2017-07-05 ~ 2019-05-08 2017-07-05 ~ 2019-05-08
- IIF 491  - Has significant influence or control →  OE 
- 16  12b Stewart Street, Wolverhampton, England 12b Stewart Street, Wolverhampton, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 10 GBP2023-01-31 
- Officer  2022-01-28 ~ 2022-02-21 2022-01-28 ~ 2022-02-21
- IIF 86  - Director →  ME - Person with significant control  2022-01-28 ~ 2022-02-21 2022-01-28 ~ 2022-02-21
- IIF 383  - Right to appoint or remove directors →  OE - IIF 383  - Ownership of voting rights - 75% or more →  OE - IIF 383  - Ownership of shares – 75% or more →  OE 
- 17  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 5,500 GBP2024-04-30 
- Officer  2022-04-04 ~ 2024-03-23 2022-04-04 ~ 2024-03-23
- IIF 279  - Director →  ME  2022-04-04 ~ 2024-03-23 2022-04-04 ~ 2024-03-23
- IIF 698  - Secretary →  ME - Person with significant control  2022-04-04 ~ 2024-03-23 2022-04-04 ~ 2024-03-23
- IIF 429  - Ownership of voting rights - 75% or more →  OE - IIF 429  - Right to appoint or remove directors →  OE - IIF 429  - Ownership of shares – 75% or more →  OE 
- 18  21 Bunkers Hill Close, Blackburn, England 21 Bunkers Hill Close, Blackburn, England
- Dissolved Corporate (1 parent) - Officer  2022-02-18 ~ 2022-03-21 2022-02-18 ~ 2022-03-21
- IIF 172  - Director →  ME - Person with significant control  2022-02-18 ~ 2022-03-21 2022-02-18 ~ 2022-03-21
- IIF 588  - Right to appoint or remove directors →  OE - IIF 588  - Ownership of voting rights - 75% or more →  OE - IIF 588  - Ownership of shares – 75% or more →  OE 
- 19  2a Aldermary Road, Manchester, England 2a Aldermary Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 22,432 GBP2024-04-30 
- Officer  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 255  - Director →  ME  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 684  - Secretary →  ME - Person with significant control  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 426  - Ownership of shares – 75% or more →  OE - IIF 426  - Right to appoint or remove directors →  OE - IIF 426  - Ownership of voting rights - 75% or more →  OE 
- 20 - MONTIBA LTD - 2024-04-19 - THE ANGLO ANODISING COMPANY LIMITED - 2024-04-19  Ledsham House, Ledsam Street, Birmingham, England Ledsham House, Ledsam Street, Birmingham, England
- Active Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 292 GBP2024-03-31 
- Officer  2022-03-25 ~ 2023-09-21 2022-03-25 ~ 2023-09-21
- IIF 133  - Director →  ME  2022-03-25 ~ 2023-09-21 2022-03-25 ~ 2023-09-21
- IIF 664  - Secretary →  ME - Person with significant control  2022-03-25 ~ 2023-09-21 2022-03-25 ~ 2023-09-21
- IIF 340  - Right to appoint or remove directors →  OE - IIF 340  - Ownership of voting rights - 75% or more →  OE - IIF 340  - Ownership of shares – 75% or more →  OE 
- 21  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 6,150 GBP2024-04-30 
- Officer  2022-04-04 ~ 2024-03-23 2022-04-04 ~ 2024-03-23
- IIF 259  - Director →  ME  2022-04-04 ~ 2024-03-23 2022-04-04 ~ 2024-03-23
- IIF 700  - Secretary →  ME - Person with significant control  2022-04-04 ~ 2024-03-23 2022-04-04 ~ 2024-03-23
- IIF 443  - Right to appoint or remove directors →  OE - IIF 443  - Ownership of shares – 75% or more →  OE - IIF 443  - Ownership of voting rights - 75% or more →  OE 
- 22  73 Clarence Road, Handsworth, Birmingham, England 73 Clarence Road, Handsworth, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-09-06 ~ 2022-01-19 2021-09-06 ~ 2022-01-19
- IIF 19  - Director →  ME - Person with significant control  2021-09-06 ~ 2022-01-19 2021-09-06 ~ 2022-01-19
- IIF 463  - Right to appoint or remove directors →  OE - IIF 463  - Ownership of voting rights - 75% or more →  OE - IIF 463  - Ownership of shares – 75% or more →  OE 
- 23  20 Colmore Circus Queensway, Birmingham, England 20 Colmore Circus Queensway, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 7,382 GBP2022-08-31 
- Officer  2021-08-13 ~ 2021-12-21 2021-08-13 ~ 2021-12-21
- IIF 31  - Director →  ME - Person with significant control  2021-08-13 ~ 2021-12-21 2021-08-13 ~ 2021-12-21
- IIF 474  - Right to appoint or remove directors →  OE - IIF 474  - Ownership of voting rights - 75% or more →  OE - IIF 474  - Ownership of shares – 75% or more →  OE 
- 24  Unit B-d  28, Mount Road, London, England Unit B-d  28, Mount Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - 2,250,107 GBP2025-07-31 
- Officer  2022-07-13 ~ 2024-03-23 2022-07-13 ~ 2024-03-23
- IIF 246  - Director →  ME - Person with significant control  2022-07-13 ~ 2024-03-23 2022-07-13 ~ 2024-03-23
- IIF 327  - Ownership of shares – 75% or more →  OE 
- 25  38 Vyse Street, Hockley, Birmingham, England 38 Vyse Street, Hockley, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-11-26 ~ 2022-01-19 2021-11-26 ~ 2022-01-19
- IIF 64  - Director →  ME - Person with significant control  2021-11-26 ~ 2022-01-19 2021-11-26 ~ 2022-01-19
- IIF 545  - Right to appoint or remove directors →  OE - IIF 545  - Ownership of voting rights - 75% or more →  OE - IIF 545  - Ownership of shares – 75% or more →  OE 
- 26  121 Spon Lane Office 3, West Bromwich, England 121 Spon Lane Office 3, West Bromwich, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 9,969 GBP2023-03-31 
- Officer  2021-03-23 ~ 2021-08-03 2021-03-23 ~ 2021-08-03
- IIF 312  - Director →  ME  2021-03-23 ~ 2021-08-03 2021-03-23 ~ 2021-08-03
- IIF 713  - Secretary →  ME - Person with significant control  2021-03-23 ~ 2021-08-03 2021-03-23 ~ 2021-08-03
- IIF 510  - Right to appoint or remove directors as a member of a firm →  OE - IIF 510  - Right to appoint or remove directors →  OE - IIF 510  - Ownership of voting rights - 75% or more as a member of a firm →  OE - IIF 510  - Ownership of voting rights - 75% or more →  OE - IIF 510  - Ownership of shares – 75% or more as a member of a firm →  OE - IIF 510  - Ownership of shares – 75% or more →  OE 
- 27  73 Clarence Road, Handsworth, Birmingham, England 73 Clarence Road, Handsworth, Birmingham, England
- Active Corporate (1 parent) - Officer  2021-09-08 ~ 2022-01-19 2021-09-08 ~ 2022-01-19
- IIF 106  - Director →  ME - Person with significant control  2021-09-08 ~ 2022-01-19 2021-09-08 ~ 2022-01-19
- IIF 539  - Right to appoint or remove directors →  OE - IIF 539  - Ownership of voting rights - 75% or more →  OE - IIF 539  - Ownership of shares – 75% or more →  OE 
- 28  2b George Arthur Road, Birmingham, England 2b George Arthur Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2022-01-17 ~ 2022-02-14 2022-01-17 ~ 2022-02-14
- IIF 116  - Director →  ME - Person with significant control  2022-01-17 ~ 2022-02-14 2022-01-17 ~ 2022-02-14
- IIF 532  - Right to appoint or remove directors →  OE - IIF 532  - Ownership of voting rights - 75% or more →  OE - IIF 532  - Ownership of shares – 75% or more →  OE 
- 29  151 Hall Road, Isleworth, England 151 Hall Road, Isleworth, England
- Dissolved Corporate  - Officer  2021-08-09 ~ 2021-12-15 2021-08-09 ~ 2021-12-15
- IIF 210  - Director →  ME - Person with significant control  2021-08-09 ~ 2021-12-15 2021-08-09 ~ 2021-12-15
- IIF 604  - Right to appoint or remove directors →  OE - IIF 604  - Ownership of voting rights - 75% or more →  OE - IIF 604  - Ownership of shares – 75% or more →  OE 
- 30  42 Norbury Road, Birmingham, England 42 Norbury Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-11-29 ~ 2022-01-19 2021-11-29 ~ 2022-01-19
- IIF 147  - Director →  ME - Person with significant control  2021-11-29 ~ 2022-01-19 2021-11-29 ~ 2022-01-19
- IIF 540  - Ownership of voting rights - 75% or more →  OE - IIF 540  - Ownership of shares – 75% or more →  OE 
- 31  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,000 GBP2024-04-30 
- Officer  2022-04-04 ~ 2024-03-23 2022-04-04 ~ 2024-03-23
- IIF 274  - Director →  ME  2022-04-04 ~ 2024-03-23 2022-04-04 ~ 2024-03-23
- IIF 685  - Secretary →  ME - Person with significant control  2022-04-04 ~ 2024-03-23 2022-04-04 ~ 2024-03-23
- IIF 341  - Right to appoint or remove directors →  OE - IIF 341  - Ownership of voting rights - 75% or more →  OE - IIF 341  - Ownership of shares – 75% or more →  OE 
- 32  Unit 28f Mount Road, Hendon, London, England Unit 28f Mount Road, Hendon, London, England
- Active Corporate (1 parent) - Equity (Company account) - 13,198 GBP2025-03-31 
- Officer  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 73  - Director →  ME  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 672  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 355  - Ownership of shares – 75% or more →  OE - IIF 355  - Ownership of voting rights - 75% or more →  OE - IIF 355  - Right to appoint or remove directors →  OE 
- 33  73 Clarence Road, Handsworth, Birmingham, England 73 Clarence Road, Handsworth, Birmingham, England
- Active Corporate (1 parent) - Officer  2021-09-06 ~ 2022-01-19 2021-09-06 ~ 2022-01-19
- IIF 20  - Director →  ME - Person with significant control  2021-09-06 ~ 2022-01-19 2021-09-06 ~ 2022-01-19
- 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 
- 34  167-169 Great Portland Street, 5th Floor, London, England 167-169 Great Portland Street, 5th Floor, London, England
- Active Corporate (1 parent) - Equity (Company account) - -4,249.71 GBP2024-12-31 
- Officer  2021-12-20 ~ 2022-01-11 2021-12-20 ~ 2022-01-11
- IIF 96  - Director →  ME - Person with significant control  2021-12-20 ~ 2022-01-11 2021-12-20 ~ 2022-01-11
- IIF 529  - Right to appoint or remove directors →  OE - IIF 529  - Ownership of voting rights - 75% or more →  OE - IIF 529  - Ownership of shares – 75% or more →  OE 
- 35  73 Clarence Road, Handsworth, Birmingham, England 73 Clarence Road, Handsworth, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 10 GBP2022-09-30 
- Officer  2021-09-06 ~ 2022-01-19 2021-09-06 ~ 2022-01-19
- IIF 18  - Director →  ME - Person with significant control  2021-09-06 ~ 2022-01-19 2021-09-06 ~ 2022-01-19
- IIF 462  - Right to appoint or remove directors →  OE - IIF 462  - Ownership of voting rights - 75% or more →  OE - IIF 462  - Ownership of shares – 75% or more →  OE 
- 36  15a Kitts Green Road, Birmingham, England 15a Kitts Green Road, Birmingham, England
- Active Corporate (1 parent) - Officer  2021-09-08 ~ 2022-01-19 2021-09-08 ~ 2022-01-19
- IIF 61  - Director →  ME - Person with significant control  2021-09-08 ~ 2022-01-19 2021-09-08 ~ 2022-01-19
- IIF 559  - Right to appoint or remove directors →  OE - IIF 559  - Ownership of voting rights - 75% or more →  OE - IIF 559  - Ownership of shares – 75% or more →  OE 
- 37 - BALISTINE LTD - 2024-10-01  5 Brayford Square, London, England 5 Brayford Square, London, England
- Active Corporate (1 parent) - Equity (Company account) - 48,379 GBP2024-03-31 
- Officer  2022-03-25 ~ 2023-10-28 2022-03-25 ~ 2023-10-28
- IIF 42  - Director →  ME  2022-03-25 ~ 2023-10-28 2022-03-25 ~ 2023-10-28
- IIF 637  - Secretary →  ME - Person with significant control  2022-03-25 ~ 2023-10-28 2022-03-25 ~ 2023-10-28
- IIF 326  - Right to appoint or remove directors →  OE - IIF 326  - Ownership of voting rights - 75% or more →  OE - IIF 326  - Ownership of shares – 75% or more →  OE 
- 38 - ASPECT VIDEOGRAPHY LIMITED - 2017-05-31  80 Harold Terrace, Leeds, United Kingdom 80 Harold Terrace, Leeds, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2015-01-27 ~ 2017-05-23 2015-01-27 ~ 2017-05-23
- IIF 316  - Director →  ME - Person with significant control  2016-04-10 ~ 2017-05-27 2016-04-10 ~ 2017-05-27
- IIF 619  - Ownership of shares – 75% or more →  OE 
- 39  2b George Arthur Road, Birmingham, England 2b George Arthur Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2022-01-24 ~ 2022-02-14 2022-01-24 ~ 2022-02-14
- IIF 131  - Director →  ME - Person with significant control  2022-01-24 ~ 2022-02-14 2022-01-24 ~ 2022-02-14
- IIF 378  - Right to appoint or remove directors →  OE - IIF 378  - Ownership of voting rights - 75% or more →  OE - IIF 378  - Ownership of shares – 75% or more →  OE 
- 40  1c The Honeydew The Chantry, Calveley, Tarporley, England 1c The Honeydew The Chantry, Calveley, Tarporley, England
- Dissolved Corporate (1 parent) - Officer  2021-08-13 ~ 2021-11-30 2021-08-13 ~ 2021-11-30
- IIF 296  - Director →  ME - Person with significant control  2021-08-13 ~ 2021-11-30 2021-08-13 ~ 2021-11-30
- IIF 607  - Right to appoint or remove directors →  OE - IIF 607  - Ownership of voting rights - 75% or more →  OE - IIF 607  - Ownership of shares – 75% or more →  OE 
- 41 - JORNWOOD LTD - 2023-04-12  1 Innovation Drive, King's Lynn, England 1 Innovation Drive, King's Lynn, England
- Dissolved Corporate (1 parent) - Officer  2022-03-21 ~ 2023-04-03 2022-03-21 ~ 2023-04-03
- IIF 63  - Director →  ME - Person with significant control  2022-03-21 ~ 2023-04-03 2022-03-21 ~ 2023-04-03
- IIF 398  - Right to appoint or remove directors →  OE - IIF 398  - Ownership of voting rights - 75% or more →  OE - IIF 398  - Ownership of shares – 75% or more →  OE 
- 42  12 Collins Avenue, Stanmore, Middlesex, United Kingdom 12 Collins Avenue, Stanmore, Middlesex, United Kingdom
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 343 GBP2023-03-31 
- Officer  2022-03-14 ~ 2022-05-23 2022-03-14 ~ 2022-05-23
- IIF 154  - Director →  ME - Person with significant control  2022-03-14 ~ 2022-05-23 2022-03-14 ~ 2022-05-23
- IIF 359  - Right to appoint or remove directors →  OE - IIF 359  - Ownership of voting rights - 75% or more →  OE - IIF 359  - Ownership of shares – 75% or more →  OE 
- 43  20-22 Wenlock Road, London 20-22 Wenlock Road, London
- Dissolved Corporate (1 parent) - Officer  2022-03-19 ~ 2022-06-21 2022-03-19 ~ 2022-06-21
- IIF 280  - Director →  ME - Person with significant control  2022-03-19 ~ 2022-06-21 2022-03-19 ~ 2022-06-21
- IIF 446  - Right to appoint or remove directors →  OE - IIF 446  - Ownership of voting rights - 75% or more →  OE - IIF 446  - Ownership of shares – 75% or more →  OE 
- 44 - THE ORIGINAL BAOBAB SAUCE COMPANY LIMITED - 2020-03-06  Rear Of Lonsdale House Base Recovery And Service Limited, Cook Street, Leigh, England Rear Of Lonsdale House Base Recovery And Service Limited, Cook Street, Leigh, England
- Active Corporate (1 parent) - Equity (Company account) - 51,153 GBP2024-12-31 
- Officer  2020-02-17 ~ 2020-03-05 2020-02-17 ~ 2020-03-05
- IIF 5  - Director →  ME - Person with significant control  2020-02-17 ~ 2020-03-04 2020-02-17 ~ 2020-03-04
- IIF 716  - Ownership of shares – 75% or more →  OE 
- 45  Unit F-d  28 Mount Road, Hendon Central, London, England Unit F-d  28 Mount Road, Hendon Central, London, England
- Active Corporate (1 parent) - Equity (Company account) - 45,141 GBP2025-03-31 
- Officer  2022-03-29 ~ 2024-03-23 2022-03-29 ~ 2024-03-23
- IIF 122  - Director →  ME  2022-03-29 ~ 2024-03-23 2022-03-29 ~ 2024-03-23
- IIF 671  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2024-03-23 2022-03-29 ~ 2024-03-23
- IIF 331  - Ownership of voting rights - 75% or more →  OE - IIF 331  - Ownership of shares – 75% or more →  OE - IIF 331  - Right to appoint or remove directors →  OE 
- 46  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,500 GBP2024-04-30 
- Officer  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 269  - Director →  ME  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 697  - Secretary →  ME - Person with significant control  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 438  - Ownership of voting rights - 75% or more →  OE - IIF 438  - Ownership of shares – 75% or more →  OE - IIF 438  - Right to appoint or remove directors →  OE 
- 47 - BEAUMONT BLACKLEY ASSOCIATES LIMITED - 2017-03-09  109 The Old Bank, Hare Lane, Claygate, Esher, Surrey, England 109 The Old Bank, Hare Lane, Claygate, Esher, Surrey, England
- Dissolved Corporate (1 parent) - Officer  2016-12-30 ~ 2017-03-08 2016-12-30 ~ 2017-03-08
- IIF 161  - Director →  ME 
- 48  2 St. Francis Avenue, Northampton, England 2 St. Francis Avenue, Northampton, England
- Dissolved Corporate (2 parents) - Officer  2022-01-05 ~ 2022-02-07 2022-01-05 ~ 2022-02-07
- IIF 119  - Director →  ME - Person with significant control  2022-01-05 ~ 2022-02-07 2022-01-05 ~ 2022-02-07
- IIF 550  - Right to appoint or remove directors →  OE - IIF 550  - Ownership of voting rights - 75% or more →  OE - IIF 550  - Ownership of shares – 75% or more →  OE 
- 49  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 6,000 GBP2024-04-30 
- Officer  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 263  - Director →  ME  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 687  - Secretary →  ME - Person with significant control  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 419  - Ownership of shares – 75% or more →  OE - IIF 419  - Ownership of voting rights - 75% or more →  OE - IIF 419  - Right to appoint or remove directors →  OE 
- 50  6-7 Waterside Station Road, Harpenden 6-7 Waterside Station Road, Harpenden
- Dissolved Corporate (1 parent) - Officer  2022-02-15 ~ 2022-03-09 2022-02-15 ~ 2022-03-09
- IIF 193  - Director →  ME - Person with significant control  2022-02-15 ~ 2022-03-09 2022-02-15 ~ 2022-03-09
- IIF 586  - Right to appoint or remove directors →  OE - IIF 586  - Ownership of voting rights - 75% or more →  OE - IIF 586  - Ownership of shares – 75% or more →  OE 
- 51  1 Rea Street, Digreth, Birmingham 1 Rea Street, Digreth, Birmingham
- Active Corporate (1 parent) - Officer  2022-03-01 ~ 2022-03-29 2022-03-01 ~ 2022-03-29
- IIF 192  - Director →  ME - Person with significant control  2022-03-01 ~ 2022-03-29 2022-03-01 ~ 2022-03-29
- IIF 570  - Right to appoint or remove directors →  OE - IIF 570  - Ownership of voting rights - 75% or more →  OE - IIF 570  - Ownership of shares – 75% or more →  OE 
- 52  52 Townmead Road, London, England 52 Townmead Road, London, England
- Liquidation Corporate (1 parent) - Officer  2021-06-24 ~ 2021-11-24 2021-06-24 ~ 2021-11-24
- IIF 162  - Director →  ME - Person with significant control  2021-06-24 ~ 2021-11-24 2021-06-24 ~ 2021-11-24
- IIF 524  - Ownership of shares – 75% or more →  OE 
- 53 - DEDICATED TRADING LTD - 2023-01-26  The Porter Building, Brunel Way, Slough, England The Porter Building, Brunel Way, Slough, England
- Active Corporate (1 parent) - Officer  2021-03-18 ~ 2021-07-26 2021-03-18 ~ 2021-07-26
- IIF 294  - Director →  ME - Person with significant control  2021-03-18 ~ 2021-07-26 2021-03-18 ~ 2021-07-26
- IIF 632  - Right to appoint or remove directors as a member of a firm →  OE - IIF 632  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 632  - Right to appoint or remove directors →  OE - IIF 632  - Ownership of voting rights - 75% or more as a member of a firm →  OE - IIF 632  - Ownership of voting rights - 75% or more with control over the trustees of a trust →  OE - IIF 632  - Ownership of voting rights - 75% or more →  OE - IIF 632  - Ownership of shares – 75% or more as a member of a firm →  OE - IIF 632  - Ownership of shares – 75% or more with control over the trustees of a trust →  OE - IIF 632  - Ownership of shares – 75% or more →  OE 
- 54  306 York Road, Leeds, England 306 York Road, Leeds, England
- Dissolved Corporate (2 parents) - Officer  2022-02-14 ~ 2022-03-02 2022-02-14 ~ 2022-03-02
- IIF 196  - Director →  ME - Person with significant control  2022-02-14 ~ 2022-03-02 2022-02-14 ~ 2022-03-02
- IIF 597  - Right to appoint or remove directors →  OE - IIF 597  - Ownership of voting rights - 75% or more →  OE - IIF 597  - Ownership of shares – 75% or more →  OE 
- 55  2b Aldermary Road, Manchester, England 2b Aldermary Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,800 GBP2024-03-31 
- Officer  2022-03-30 ~ 2024-03-19 2022-03-30 ~ 2024-03-19
- IIF 121  - Director →  ME  2022-03-30 ~ 2024-03-19 2022-03-30 ~ 2024-03-19
- IIF 666  - Secretary →  ME - Person with significant control  2022-03-30 ~ 2024-03-19 2022-03-30 ~ 2024-03-19
- IIF 344  - Ownership of voting rights - 75% or more →  OE - IIF 344  - Right to appoint or remove directors →  OE - IIF 344  - Ownership of shares – 75% or more →  OE 
- 56  4385, 13897577 - Companies House Default Address, Cardiff 4385, 13897577 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2022-02-07 ~ 2022-03-30 2022-02-07 ~ 2022-03-30
- IIF 102  - Director →  ME - Person with significant control  2022-02-07 ~ 2022-03-30 2022-02-07 ~ 2022-03-30
- IIF 379  - Right to appoint or remove directors →  OE - IIF 379  - Ownership of voting rights - 75% or more →  OE - IIF 379  - Ownership of shares – 75% or more →  OE 
- 57  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 7,500 GBP2024-03-31 
- Officer  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 265  - Director →  ME  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 688  - Secretary →  ME - Person with significant control  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 437  - Right to appoint or remove directors →  OE - IIF 437  - Ownership of voting rights - 75% or more →  OE - IIF 437  - Ownership of shares – 75% or more →  OE 
- 58 - ULVERVALE LTD - 2024-02-24  Onward Business Hub College Close, Isle Of Wight, Sandown, Isle Of Wight, United Kingdom Onward Business Hub College Close, Isle Of Wight, Sandown, Isle Of Wight, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 0 GBP2024-03-31 
- Officer  2022-03-28 ~ 2024-02-23 2022-03-28 ~ 2024-02-23
- IIF 65  - Director →  ME  2022-03-28 ~ 2024-02-23 2022-03-28 ~ 2024-02-23
- IIF 662  - Secretary →  ME - Person with significant control  2022-03-28 ~ 2024-02-23 2022-03-28 ~ 2024-02-23
- IIF 338  - Right to appoint or remove directors →  OE - IIF 338  - Ownership of voting rights - 75% or more →  OE - IIF 338  - Ownership of shares – 75% or more →  OE 
- 59  4385, 13878120 - Companies House Default Address, Cardiff 4385, 13878120 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2022-01-28 ~ 2022-02-11 2022-01-28 ~ 2022-02-11
- IIF 117  - Director →  ME - Person with significant control  2022-01-28 ~ 2022-02-11 2022-01-28 ~ 2022-02-11
- IIF 385  - Right to appoint or remove directors →  OE - IIF 385  - Ownership of voting rights - 75% or more →  OE - IIF 385  - Ownership of shares – 75% or more →  OE 
- 60  Irradion House Unit 4, Marlborough Park, Harpenden, Hertfordshire, United Kingdom Irradion House Unit 4, Marlborough Park, Harpenden, Hertfordshire, United Kingdom
- Active Corporate  - Officer  2021-12-20 ~ 2022-01-24 2021-12-20 ~ 2022-01-24
- IIF 215  - Director →  ME - Person with significant control  2021-12-20 ~ 2022-01-24 2021-12-20 ~ 2022-01-24
- IIF 612  - Right to appoint or remove directors →  OE - IIF 612  - Ownership of voting rights - 75% or more →  OE - IIF 612  - Ownership of shares – 75% or more →  OE 
- 61  96 Libra Road, Flat 10, London, England 96 Libra Road, Flat 10, London, England
- Dissolved Corporate (1 parent) - Officer  2022-03-03 ~ 2022-03-16 2022-03-03 ~ 2022-03-16
- IIF 190  - Director →  ME - Person with significant control  2022-03-03 ~ 2022-03-16 2022-03-03 ~ 2022-03-16
- IIF 585  - Right to appoint or remove directors →  OE - IIF 585  - Ownership of voting rights - 75% or more →  OE - IIF 585  - Ownership of shares – 75% or more →  OE 
- 62  73 Clarence Road, Handsworth, Birmingham, England 73 Clarence Road, Handsworth, Birmingham, England
- Active Corporate (1 parent) - Officer  2021-09-13 ~ 2022-01-19 2021-09-13 ~ 2022-01-19
- IIF 120  - Director →  ME - Person with significant control  2021-09-13 ~ 2022-01-19 2021-09-13 ~ 2022-01-19
- IIF 562  - Right to appoint or remove directors →  OE - IIF 562  - Ownership of voting rights - 75% or more →  OE - IIF 562  - Ownership of shares – 75% or more →  OE 
- 63  4385, 13784649 - Companies House Default Address, Cardiff 4385, 13784649 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2021-12-06 ~ 2022-04-12 2021-12-06 ~ 2022-04-12
- IIF 127  - Director →  ME - Person with significant control  2021-12-06 ~ 2022-04-12 2021-12-06 ~ 2022-04-12
- IIF 566  - Right to appoint or remove directors →  OE - IIF 566  - Ownership of voting rights - 75% or more →  OE - IIF 566  - Ownership of shares – 75% or more →  OE 
- 64 - BEADVALE LTD - 2023-11-22  International House, 10 Churchill Way, Cardiff, Wales International House, 10 Churchill Way, Cardiff, Wales
- Active Corporate (1 parent) - Equity (Company account) - 10 GBP2023-03-31 
- Officer  2022-03-24 ~ 2022-06-16 2022-03-24 ~ 2022-06-16
- IIF 137  - Director →  ME - Person with significant control  2022-03-24 ~ 2022-06-16 2022-03-24 ~ 2022-06-16
- IIF 350  - Right to appoint or remove directors →  OE - IIF 350  - Ownership of voting rights - 75% or more →  OE - IIF 350  - Ownership of shares – 75% or more →  OE 
- 65 - C&C CAPITAL ESTATES LTD - 2023-11-20 - REMBAY LTD - 2022-11-11  1st Floor, 86-90 Paul Street, London, England 1st Floor, 86-90 Paul Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 2,159,549 GBP2024-12-31 
- Officer  2021-12-13 ~ 2022-01-17 2021-12-13 ~ 2022-01-17
- IIF 141  - Director →  ME - Person with significant control  2021-12-13 ~ 2022-01-17 2021-12-13 ~ 2022-01-17
- IIF 555  - Right to appoint or remove directors →  OE - IIF 555  - Ownership of voting rights - 75% or more →  OE - IIF 555  - Ownership of shares – 75% or more →  OE 
- 66 - MANENE LTD - 2022-05-10  Wynyard House Wynyard Avenue, Wynyard, Billingham, England Wynyard House Wynyard Avenue, Wynyard, Billingham, England
- Liquidation Corporate  - Officer  2022-02-09 ~ 2022-04-08 2022-02-09 ~ 2022-04-08
- IIF 182  - Director →  ME - Person with significant control  2022-02-09 ~ 2022-04-08 2022-02-09 ~ 2022-04-08
- IIF 594  - Right to appoint or remove directors →  OE - IIF 594  - Ownership of voting rights - 75% or more →  OE - IIF 594  - Ownership of shares – 75% or more →  OE 
- 67  4385, 13904494 - Companies House Default Address, Cardiff 4385, 13904494 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2022-02-09 ~ 2022-03-08 2022-02-09 ~ 2022-03-08
- IIF 174  - Director →  ME - Person with significant control  2022-02-09 ~ 2022-03-08 2022-02-09 ~ 2022-03-08
- IIF 568  - Right to appoint or remove directors →  OE - IIF 568  - Ownership of voting rights - 75% or more →  OE - IIF 568  - Ownership of shares – 75% or more →  OE 
- 68  356a Neasden Lane North, London, England 356a Neasden Lane North, London, England
- Dissolved Corporate (1 parent) - Officer  2022-03-22 ~ 2022-04-20 2022-03-22 ~ 2022-04-20
- IIF 232  - Director →  ME - Person with significant control  2022-03-22 ~ 2022-04-20 2022-03-22 ~ 2022-04-20
- IIF 403  - Right to appoint or remove directors →  OE - IIF 403  - Ownership of voting rights - 75% or more →  OE - IIF 403  - Ownership of shares – 75% or more →  OE 
- 69  61 Bridge Street, Kington, Herefordshire, United Kingdom 61 Bridge Street, Kington, Herefordshire, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-28 ~ 2024-01-21 2022-03-28 ~ 2024-01-21
- IIF 55  - Director →  ME  2022-03-28 ~ 2024-02-21 2022-03-28 ~ 2024-02-21
- IIF 657  - Secretary →  ME - Person with significant control  2022-03-28 ~ 2024-02-21 2022-03-28 ~ 2024-02-21
- IIF 333  - Right to appoint or remove directors →  OE - IIF 333  - Ownership of voting rights - 75% or more →  OE - IIF 333  - Ownership of shares – 75% or more →  OE 
- 70  71-75 Shelton Street, Covent Garden, London, England 71-75 Shelton Street, Covent Garden, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -90,854 GBP2023-08-31 
- Officer  2021-08-13 ~ 2022-01-03 2021-08-13 ~ 2022-01-03
- IIF 205  - Director →  ME - Person with significant control  2021-08-13 ~ 2022-01-03 2021-08-13 ~ 2022-01-03
- 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 
- 71  205 Kings Road, Tyseley, Birmingham, England 205 Kings Road, Tyseley, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-05-11 ~ 2021-10-22 2021-05-11 ~ 2021-10-22
- IIF 17  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-10-22 2021-05-11 ~ 2021-10-22
- 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 
- 72  4385, 13266911: Companies House Default Address, Cardiff 4385, 13266911: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2021-03-15 ~ 2021-04-12 2021-03-15 ~ 2021-04-12
- IIF 43  - Director →  ME - Person with significant control  2021-03-15 ~ 2021-04-12 2021-03-15 ~ 2021-04-12
- IIF 484  - Right to appoint or remove directors →  OE - IIF 484  - Ownership of voting rights - 75% or more →  OE - IIF 484  - Ownership of shares – 75% or more →  OE 
- 73  Suite 54 6 Wilmslow Road, Manchester, England Suite 54 6 Wilmslow Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-29 ~ 2024-03-19 2022-03-29 ~ 2024-03-19
- IIF 264  - Director →  ME  2022-03-29 ~ 2024-03-19 2022-03-29 ~ 2024-03-19
- IIF 696  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2024-03-19 2022-03-29 ~ 2024-03-19
- IIF 428  - Ownership of shares – 75% or more →  OE - IIF 428  - Ownership of voting rights - 75% or more →  OE - IIF 428  - Right to appoint or remove directors →  OE 
- 74  146 Wattville Road, Birmingham, England 146 Wattville Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-05-19 ~ 2022-01-07 2021-05-19 ~ 2022-01-07
- IIF 24  - Director →  ME - Person with significant control  2021-05-19 ~ 2022-01-07 2021-05-19 ~ 2022-01-07
- IIF 464  - Right to appoint or remove directors →  OE - IIF 464  - Ownership of voting rights - 75% or more →  OE - IIF 464  - Ownership of shares – 75% or more →  OE 
- 75  83 Kentish Road, Birmingham, England 83 Kentish Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-08-24 ~ 2022-01-08 2021-08-24 ~ 2022-01-08
- IIF 75  - Director →  ME - Person with significant control  2021-08-24 ~ 2022-01-08 2021-08-24 ~ 2022-01-08
- IIF 496  - Right to appoint or remove directors →  OE - IIF 496  - Ownership of voting rights - 75% or more →  OE - IIF 496  - Ownership of shares – 75% or more →  OE 
- 76  26 Barbury Drive, Nottingham, England 26 Barbury Drive, Nottingham, England
- Dissolved Corporate (1 parent) - Officer  2022-02-28 ~ 2022-03-25 2022-02-28 ~ 2022-03-25
- IIF 199  - Director →  ME - Person with significant control  2022-02-28 ~ 2022-03-25 2022-02-28 ~ 2022-03-25
- IIF 577  - Right to appoint or remove directors →  OE - IIF 577  - Ownership of voting rights - 75% or more →  OE - IIF 577  - Ownership of shares – 75% or more →  OE 
- 77  1 Clarence Avenue, Birmingham, England 1 Clarence Avenue, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-05-16 ~ 2022-01-07 2021-05-16 ~ 2022-01-07
- IIF 82  - Director →  ME - Person with significant control  2021-05-16 ~ 2022-01-07 2021-05-16 ~ 2022-01-07
- IIF 499  - Right to appoint or remove directors →  OE - IIF 499  - Ownership of voting rights - 75% or more →  OE - IIF 499  - Ownership of shares – 75% or more →  OE 
- 78  4385, 13420445 - Companies House Default Address, Cardiff 4385, 13420445 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2021-05-26 ~ 2022-01-07 2021-05-26 ~ 2022-01-07
- IIF 30  - Director →  ME - Person with significant control  2021-05-26 ~ 2022-01-07 2021-05-26 ~ 2022-01-07
- IIF 467  - Right to appoint or remove directors →  OE - IIF 467  - Ownership of voting rights - 75% or more →  OE - IIF 467  - Ownership of shares – 75% or more →  OE 
- 79  18 Station Road, Handsworth, Birmingham, England 18 Station Road, Handsworth, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-05-25 ~ 2022-01-07 2021-05-25 ~ 2022-01-07
- IIF 25  - Director →  ME - Person with significant control  2021-05-25 ~ 2022-01-07 2021-05-25 ~ 2022-01-07
- IIF 466  - Right to appoint or remove directors →  OE - IIF 466  - Ownership of voting rights - 75% or more →  OE - IIF 466  - Ownership of shares – 75% or more →  OE 
- 80  10 Churchill Way, Cardiff, Wales 10 Churchill Way, Cardiff, Wales
- Dissolved Corporate (1 parent) - Officer  2021-05-12 ~ 2021-12-21 2021-05-12 ~ 2021-12-21
- IIF 142  - Director →  ME - Person with significant control  2021-05-12 ~ 2021-12-21 2021-05-12 ~ 2021-12-21
- IIF 501  - Right to appoint or remove directors →  OE - IIF 501  - Ownership of voting rights - 75% or more →  OE - IIF 501  - Ownership of shares – 75% or more →  OE 
- 81  4385, 13406570: Companies House Default Address, Cardiff 4385, 13406570: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2021-05-18 ~ 2022-01-07 2021-05-18 ~ 2022-01-07
- IIF 27  - Director →  ME - Person with significant control  2021-05-18 ~ 2022-01-07 2021-05-18 ~ 2022-01-07
- IIF 471  - Right to appoint or remove directors →  OE - IIF 471  - Ownership of voting rights - 75% or more →  OE - IIF 471  - Ownership of shares – 75% or more →  OE 
- 82  146 Wattville Road, Birmingham, England 146 Wattville Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-05-27 ~ 2022-01-07 2021-05-27 ~ 2022-01-07
- IIF 26  - Director →  ME - Person with significant control  2021-05-27 ~ 2022-01-07 2021-05-27 ~ 2022-01-07
- IIF 472  - Right to appoint or remove directors →  OE - IIF 472  - Ownership of voting rights - 75% or more →  OE - IIF 472  - Ownership of shares – 75% or more →  OE 
- 83  Level One, Basecamp, 49 Jamaica Street, Liverpool, England Level One, Basecamp, 49 Jamaica Street, Liverpool, England
- Dissolved Corporate (1 parent) - Officer  2022-02-14 ~ 2022-03-02 2022-02-14 ~ 2022-03-02
- IIF 177  - Director →  ME - Person with significant control  2022-02-14 ~ 2022-03-02 2022-02-14 ~ 2022-03-02
- IIF 583  - Right to appoint or remove directors →  OE - IIF 583  - Ownership of voting rights - 75% or more →  OE - IIF 583  - Ownership of shares – 75% or more →  OE 
- 84  Dept 2272 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England Dept 2272 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
- Dissolved Corporate (1 parent) - Officer  2021-03-23 ~ 2021-04-22 2021-03-23 ~ 2021-04-22
- IIF 307  - Director →  ME - Person with significant control  2021-03-23 ~ 2021-04-22 2021-03-23 ~ 2021-04-22
- IIF 485  - Right to appoint or remove directors →  OE - IIF 485  - Ownership of voting rights - 75% or more →  OE - IIF 485  - Ownership of shares – 75% or more →  OE 
- 85  *default*, 290 Moston Lane, Manchester, England *default*, 290 Moston Lane, Manchester, England
- Dissolved Corporate (1 parent) - Officer  2021-06-09 ~ 2021-11-02 2021-06-09 ~ 2021-11-02
- IIF 250  - Director →  ME - Person with significant control  2021-06-09 ~ 2021-11-02 2021-06-09 ~ 2021-11-02
- IIF 486  - Ownership of voting rights - 75% or more →  OE - IIF 486  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 86  709 Trs Aparments The Green, Southall, England 709 Trs Aparments The Green, Southall, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 10 GBP2024-03-31 
- Officer  2022-03-10 ~ 2022-04-25 2022-03-10 ~ 2022-04-25
- IIF 295  - Director →  ME - Person with significant control  2022-03-10 ~ 2022-04-25 2022-03-10 ~ 2022-04-25
- IIF 454  - Right to appoint or remove directors →  OE - IIF 454  - Ownership of voting rights - 75% or more →  OE - IIF 454  - Ownership of shares – 75% or more →  OE 
- 87  5th Floor, 167-169 Great Portland Street, London, England 5th Floor, 167-169 Great Portland Street, London, England
- Dissolved Corporate (1 parent) - Officer  2022-02-08 ~ 2022-02-25 2022-02-08 ~ 2022-02-25
- IIF 188  - Director →  ME - Person with significant control  2022-02-08 ~ 2022-02-26 2022-02-08 ~ 2022-02-26
- IIF 598  - Right to appoint or remove directors →  OE - IIF 598  - Ownership of voting rights - 75% or more →  OE - IIF 598  - Ownership of shares – 75% or more →  OE 
- 88  38a Hutton Road, Handsworth, Birmingham, England 38a Hutton Road, Handsworth, Birmingham, England
- Active Corporate (1 parent) - Officer  2021-06-02 ~ 2021-11-26 2021-06-02 ~ 2021-11-26
- IIF 34  - Director →  ME - Person with significant control  2021-06-02 ~ 2021-11-26 2021-06-02 ~ 2021-11-26
- IIF 495  - Right to appoint or remove directors →  OE - IIF 495  - Ownership of voting rights - 75% or more →  OE - IIF 495  - Ownership of shares – 75% or more →  OE 
- 89  28d Mount Road, London, England 28d Mount Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 79,122 GBP2025-03-31 
- Officer  2022-03-28 ~ 2024-02-14 2022-03-28 ~ 2024-02-14
- IIF 149  - Director →  ME  2022-03-28 ~ 2024-02-14 2022-03-28 ~ 2024-02-14
- IIF 670  - Secretary →  ME - Person with significant control  2022-03-28 ~ 2024-02-14 2022-03-28 ~ 2024-02-14
- IIF 401  - Right to appoint or remove directors →  OE - IIF 401  - Ownership of voting rights - 75% or more →  OE - IIF 401  - Ownership of shares – 75% or more →  OE 
- 90  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,800 GBP2024-04-30 
- Officer  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 253  - Director →  ME  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 706  - Secretary →  ME - Person with significant control  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 445  - Ownership of shares – 75% or more →  OE - IIF 445  - Ownership of voting rights - 75% or more →  OE - IIF 445  - Right to appoint or remove directors →  OE 
- 91  68 Yardley Road, Acocks Green, Birmingham, England 68 Yardley Road, Acocks Green, Birmingham, England
- Active Corporate (1 parent) - Officer  2022-03-03 ~ 2022-04-06 2022-03-03 ~ 2022-04-06
- IIF 194  - Director →  ME - Person with significant control  2022-03-03 ~ 2022-04-06 2022-03-03 ~ 2022-04-06
- IIF 582  - Right to appoint or remove directors →  OE - IIF 582  - Ownership of voting rights - 75% or more →  OE - IIF 582  - Ownership of shares – 75% or more →  OE 
- 92  10 Merton Walk, Manchester, England 10 Merton Walk, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-12-31 
- Officer  2021-12-02 ~ 2022-01-20 2021-12-02 ~ 2022-01-20
- IIF 52  - Director →  ME - Person with significant control  2021-12-02 ~ 2022-01-20 2021-12-02 ~ 2022-01-20
- IIF 561  - Right to appoint or remove directors →  OE - IIF 561  - Ownership of voting rights - 75% or more →  OE - IIF 561  - Ownership of shares – 75% or more →  OE 
- 93  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,000 GBP2024-04-30 
- Officer  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 266  - Director →  ME  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 694  - Secretary →  ME - Person with significant control  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 347  - Ownership of voting rights - 75% or more →  OE - IIF 347  - Ownership of shares – 75% or more →  OE - IIF 347  - Right to appoint or remove directors →  OE 
- 94  14 St Andrews Industrial Estate, Sydney Road, Birmingham, England 14 St Andrews Industrial Estate, Sydney Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2022-01-17 ~ 2022-02-11 2022-01-17 ~ 2022-02-11
- IIF 60  - Director →  ME - Person with significant control  2022-01-17 ~ 2022-02-11 2022-01-17 ~ 2022-02-11
- IIF 557  - Right to appoint or remove directors →  OE - IIF 557  - Ownership of voting rights - 75% or more →  OE - IIF 557  - Ownership of shares – 75% or more →  OE 
- 95  17 City North Place, London, England 17 City North Place, London, England
- Active Corporate (1 parent) - Equity (Company account) - 2,851.45 GBP2024-02-29 
- Officer  2022-02-08 ~ 2022-07-22 2022-02-08 ~ 2022-07-22
- IIF 203  - Director →  ME - Person with significant control  2022-02-08 ~ 2022-07-22 2022-02-08 ~ 2022-07-22
- IIF 591  - Right to appoint or remove directors →  OE - IIF 591  - Ownership of voting rights - 75% or more →  OE - IIF 591  - Ownership of shares – 75% or more →  OE 
- 96  158 Dibble Road, Smethwick, England 158 Dibble Road, Smethwick, England
- Dissolved Corporate (1 parent) - Officer  2021-09-23 ~ 2022-01-19 2021-09-23 ~ 2022-01-19
- IIF 72  - Director →  ME - Person with significant control  2021-09-23 ~ 2022-01-19 2021-09-23 ~ 2022-01-19
- IIF 549  - Right to appoint or remove directors →  OE - IIF 549  - Ownership of voting rights - 75% or more →  OE - IIF 549  - Ownership of shares – 75% or more →  OE 
- 97  42 Church Street, Shildon, England 42 Church Street, Shildon, England
- Active Corporate (1 parent) - Officer  2022-03-16 ~ 2022-04-25 2022-03-16 ~ 2022-04-25
- IIF 292  - Director →  ME - Person with significant control  2022-03-16 ~ 2022-04-25 2022-03-16 ~ 2022-04-25
- IIF 452  - Right to appoint or remove directors →  OE - IIF 452  - Ownership of voting rights - 75% or more →  OE - IIF 452  - Ownership of shares – 75% or more →  OE 
- 98 - REVOLMIRE LTD - 2022-07-15  68 Longbridge Way, London, England 68 Longbridge Way, London, England
- Liquidation Corporate (2 parents, 11 offsprings) - Equity (Company account) - -1,030,008 GBP2024-02-28 
- Officer  2022-02-11 ~ 2022-07-12 2022-02-11 ~ 2022-07-12
- IIF 184  - Director →  ME - Person with significant control  2022-02-11 ~ 2022-07-12 2022-02-11 ~ 2022-07-12
- 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 
- 99 - TRUSTED CONSULTANCY LTD - 2021-12-07  C/o Sawhney Consulting Harrow Business Centre, 429-433 Pinner Road, Harrow, England C/o Sawhney Consulting Harrow Business Centre, 429-433 Pinner Road, Harrow, England
- Dissolved Corporate (1 parent) - Officer  2021-05-11 ~ 2021-11-26 2021-05-11 ~ 2021-11-26
- IIF 240  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-09-26 2021-05-11 ~ 2021-09-26
- IIF 622  - Right to appoint or remove directors →  OE - IIF 622  - Ownership of voting rights - 75% or more →  OE - IIF 622  - Ownership of shares – 75% or more →  OE 
- 100  42 Church Street, Shildon, England 42 Church Street, Shildon, England
- Dissolved Corporate (2 parents) - Officer  2021-03-31 ~ 2021-07-31 2021-03-31 ~ 2021-07-31
- IIF 293  - Director →  ME - Person with significant control  2021-03-31 ~ 2021-07-31 2021-03-31 ~ 2021-07-31
- IIF 631  - Right to appoint or remove directors →  OE - IIF 631  - Ownership of voting rights - 75% or more →  OE - IIF 631  - Ownership of shares – 75% or more →  OE 
- 101  2b George Arthur Road, Birmingham, England 2b George Arthur Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2022-01-20 ~ 2022-02-14 2022-01-20 ~ 2022-02-14
- IIF 138  - Director →  ME - Person with significant control  2022-01-20 ~ 2022-02-14 2022-01-20 ~ 2022-02-14
- IIF 382  - Right to appoint or remove directors →  OE - IIF 382  - Ownership of voting rights - 75% or more →  OE - IIF 382  - Ownership of shares – 75% or more →  OE 
- 102  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 5,800 GBP2024-03-31 
- Officer  2022-03-31 ~ 2024-03-24 2022-03-31 ~ 2024-03-24
- IIF 261  - Director →  ME  2022-03-31 ~ 2024-03-24 2022-03-31 ~ 2024-03-24
- IIF 708  - Secretary →  ME - Person with significant control  2022-03-31 ~ 2024-03-24 2022-03-31 ~ 2024-03-24
- IIF 433  - Ownership of shares – 75% or more →  OE - IIF 433  - Ownership of voting rights - 75% or more →  OE - IIF 433  - Right to appoint or remove directors →  OE 
- 103  2b George Arthur Road, Birmingham, England 2b George Arthur Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2022-01-20 ~ 2022-02-14 2022-01-20 ~ 2022-02-14
- IIF 150  - Director →  ME - Person with significant control  2022-01-20 ~ 2022-02-14 2022-01-20 ~ 2022-02-14
- IIF 527  - Right to appoint or remove directors →  OE - IIF 527  - Ownership of voting rights - 75% or more →  OE - IIF 527  - Ownership of shares – 75% or more →  OE 
- 104  Unit 4 Irradion House, Harpenden, England Unit 4 Irradion House, Harpenden, England
- Dissolved Corporate (1 parent) - Officer  2021-12-02 ~ 2022-01-26 2021-12-02 ~ 2022-01-26
- IIF 115  - Director →  ME - Person with significant control  2021-12-02 ~ 2022-01-26 2021-12-02 ~ 2022-01-26
- IIF 551  - Right to appoint or remove directors →  OE - IIF 551  - Ownership of voting rights - 75% or more →  OE - IIF 551  - Ownership of shares – 75% or more →  OE 
- 105  2b George Arthur Road, Birmingham, England 2b George Arthur Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2022-01-20 ~ 2022-02-14 2022-01-20 ~ 2022-02-14
- IIF 135  - Director →  ME - Person with significant control  2022-01-20 ~ 2022-02-14 2022-01-20 ~ 2022-02-14
- IIF 547  - Right to appoint or remove directors →  OE - IIF 547  - Ownership of voting rights - 75% or more →  OE - IIF 547  - Ownership of shares – 75% or more →  OE 
- 106  111 New Union Street, Union House, Coventry, England 111 New Union Street, Union House, Coventry, England
- Active Corporate (1 parent) - Equity (Company account) - 1,000,833 GBP2024-03-31 
- Officer  2021-03-23 ~ 2021-08-16 2021-03-23 ~ 2021-08-16
- IIF 308  - Director →  ME - Person with significant control  2021-03-23 ~ 2021-08-16 2021-03-23 ~ 2021-08-16
- IIF 503  - Right to appoint or remove directors →  OE - IIF 503  - Ownership of voting rights - 75% or more →  OE - IIF 503  - Ownership of shares – 75% or more →  OE 
- 107  116a Wellingborough Road, Northampton, England 116a Wellingborough Road, Northampton, England
- Active Corporate (2 parents) - Officer  2021-12-14 ~ 2022-02-07 2021-12-14 ~ 2022-02-07
- IIF 56  - Director →  ME - Person with significant control  2021-12-14 ~ 2022-02-07 2021-12-14 ~ 2022-02-07
- IIF 560  - Right to appoint or remove directors →  OE - IIF 560  - Ownership of voting rights - 75% or more →  OE - IIF 560  - Ownership of shares – 75% or more →  OE 
- 108 - TELGROVE LTD - 2022-06-07  Hm Revenue And Customs, Victoria Street, Grimsby, England Hm Revenue And Customs, Victoria Street, Grimsby, England
- Dissolved Corporate (1 parent) - Officer  2022-03-17 ~ 2022-05-26 2022-03-17 ~ 2022-05-26
- IIF 101  - Director →  ME - Person with significant control  2022-03-17 ~ 2022-05-26 2022-03-17 ~ 2022-05-26
- IIF 334  - Right to appoint or remove directors →  OE - IIF 334  - Ownership of voting rights - 75% or more →  OE - IIF 334  - Ownership of shares – 75% or more →  OE 
- 109 - STUFFABLE FRIENDS LIMITED - 2017-03-22  72 Great Suffolk Street, London, England 72 Great Suffolk Street, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2019-12-31 
- Officer  2016-08-25 ~ 2017-02-27 2016-08-25 ~ 2017-02-27
- IIF 314  - Director →  ME  2016-08-25 ~ 2017-02-27 2016-08-25 ~ 2017-02-27
- IIF 640  - Secretary →  ME 
- 110  12 Marshgate Lane, London, England 12 Marshgate Lane, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 104,503 GBP2022-08-31 
- Officer  2021-08-13 ~ 2021-12-14 2021-08-13 ~ 2021-12-14
- IIF 204  - Director →  ME - Person with significant control  2021-08-13 ~ 2021-12-14 2021-08-13 ~ 2021-12-14
- IIF 609  - Right to appoint or remove directors →  OE - IIF 609  - Ownership of voting rights - 75% or more →  OE - IIF 609  - Ownership of shares – 75% or more →  OE 
- 111  North Hyde House, Hayes Road, Southall, England North Hyde House, Hayes Road, Southall, England
- Dissolved Corporate (1 parent) - Net Assets/Liabilities (Company account) - 10 GBP2024-02-28 
- Officer  2022-02-08 ~ 2022-04-23 2022-02-08 ~ 2022-04-23
- IIF 201  - Director →  ME - Person with significant control  2022-02-08 ~ 2022-04-23 2022-02-08 ~ 2022-04-23
- IIF 580  - Right to appoint or remove directors →  OE - IIF 580  - Ownership of voting rights - 75% or more →  OE - IIF 580  - Ownership of shares – 75% or more →  OE 
- 112  182-184 High Street North, Area 1/1, London, East Ham, England 182-184 High Street North, Area 1/1, London, East Ham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-30 ~ 2024-03-15 2022-03-30 ~ 2024-03-15
- IIF 84  - Director →  ME  2022-03-30 ~ 2024-03-15 2022-03-30 ~ 2024-03-15
- IIF 659  - Secretary →  ME - Person with significant control  2022-03-30 ~ 2024-03-15 2022-03-30 ~ 2024-03-15
- IIF 363  - Ownership of voting rights - 75% or more →  OE - IIF 363  - Right to appoint or remove directors →  OE - IIF 363  - Ownership of shares – 75% or more →  OE - IIF 363  - Ownership of voting rights - 75% or more →  OE - IIF 363  - Ownership of shares – 75% or more →  OE - IIF 363  - Right to appoint or remove directors →  OE 
- 113  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 5,800 GBP2024-03-31 
- Officer  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 251  - Director →  ME  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 690  - Secretary →  ME - Person with significant control  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 418  - Right to appoint or remove directors →  OE - IIF 418  - Ownership of voting rights - 75% or more →  OE - IIF 418  - Ownership of shares – 75% or more →  OE 
- 114  Unit 4, 138 Finch Road, Birmingham, West Midlands Unit 4, 138 Finch Road, Birmingham, West Midlands
- Active Corporate (1 parent) - Equity (Company account) - -18 GBP2023-09-30 
- Officer  2021-09-27 ~ 2022-01-19 2021-09-27 ~ 2022-01-19
- IIF 168  - Director →  ME - Person with significant control  2021-09-27 ~ 2022-01-19 2021-09-27 ~ 2022-01-19
- IIF 541  - Ownership of shares – 75% or more →  OE 
- 115  15 Hatton Garden, Apartment 419, Liverpool, England 15 Hatton Garden, Apartment 419, Liverpool, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 9,930 GBP2022-12-31 
- Officer  2021-05-11 ~ 2021-07-14 2021-05-11 ~ 2021-07-14
- IIF 227  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-07-14 2021-05-11 ~ 2021-07-14
- IIF 508  - Right to appoint or remove directors →  OE - IIF 508  - Ownership of voting rights - 75% or more →  OE - IIF 508  - Ownership of shares – 75% or more →  OE 
- 116  131 Friargate, Preston, England 131 Friargate, Preston, England
- Active Corporate (1 parent) - Equity (Company account) - -2,788 GBP2024-05-31 
- Officer  2021-05-11 ~ 2021-07-07 2021-05-11 ~ 2021-07-07
- IIF 288  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-07-07 2021-05-11 ~ 2021-07-07
- IIF 630  - Right to appoint or remove directors →  OE - IIF 630  - Ownership of voting rights - 75% or more →  OE - IIF 630  - Ownership of shares – 75% or more →  OE 
- 117  88c High Street, Felling, Gateshead, England 88c High Street, Felling, Gateshead, England
- Dissolved Corporate (1 parent) - Officer  2021-05-06 ~ 2021-05-25 2021-05-06 ~ 2021-05-25
- IIF 169  - Director →  ME - Person with significant control  2021-05-06 ~ 2021-05-25 2021-05-06 ~ 2021-05-25
- IIF 567  - Right to appoint or remove directors →  OE - IIF 567  - Ownership of voting rights - 75% or more →  OE - IIF 567  - Ownership of shares – 75% or more →  OE 
- 118  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,500 GBP2024-03-31 
- Officer  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 258  - Director →  ME  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 705  - Secretary →  ME - Person with significant control  2022-03-31 ~ 2024-03-23 2022-03-31 ~ 2024-03-23
- IIF 441  - Ownership of voting rights - 75% or more →  OE - IIF 441  - Right to appoint or remove directors →  OE - IIF 441  - Ownership of shares – 75% or more →  OE 
- 119  4385, 13286206: Companies House Default Address, Cardiff 4385, 13286206: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2021-03-23 ~ 2021-09-02 2021-03-23 ~ 2021-09-02
- IIF 309  - Director →  ME - Person with significant control  2021-03-23 ~ 2021-09-02 2021-03-23 ~ 2021-09-02
- IIF 621  - Right to appoint or remove directors →  OE - IIF 621  - Ownership of voting rights - 75% or more →  OE - IIF 621  - Ownership of shares – 75% or more →  OE 
- 120  4385, 13868807 - Companies House Default Address, Cardiff 4385, 13868807 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2022-01-24 ~ 2022-02-14 2022-01-24 ~ 2022-02-14
- IIF 110  - Director →  ME - Person with significant control  2022-01-24 ~ 2022-02-14 2022-01-24 ~ 2022-02-14
- IIF 393  - Right to appoint or remove directors →  OE - IIF 393  - Ownership of voting rights - 75% or more →  OE - IIF 393  - Ownership of shares – 75% or more →  OE 
- 121  103 High Street, Waltham Cross, England 103 High Street, Waltham Cross, England
- Active Corporate (1 parent) - Equity (Company account) - 340,678 GBP2024-01-31 
- Officer  2022-03-18 ~ 2022-05-23 2022-03-18 ~ 2022-05-23
- IIF 224  - Director →  ME - Person with significant control  2022-03-18 ~ 2022-05-23 2022-03-18 ~ 2022-05-23
- IIF 399  - Right to appoint or remove directors →  OE - IIF 399  - Ownership of voting rights - 75% or more →  OE - IIF 399  - Ownership of shares – 75% or more →  OE 
- 122  158 Dibble Road, Smethwick, England 158 Dibble Road, Smethwick, England
- Dissolved Corporate (1 parent) - Officer  2021-09-27 ~ 2022-01-19 2021-09-27 ~ 2022-01-19
- IIF 211  - Director →  ME - Person with significant control  2021-09-27 ~ 2022-01-19 2021-09-27 ~ 2022-01-19
- IIF 615  - Right to appoint or remove directors →  OE - IIF 615  - Ownership of voting rights - 75% or more →  OE - IIF 615  - Ownership of shares – 75% or more →  OE 
- 123  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-30 ~ 2024-03-24 2022-03-30 ~ 2024-03-24
- IIF 254  - Director →  ME  2022-03-30 ~ 2024-03-24 2022-03-30 ~ 2024-03-24
- IIF 701  - Secretary →  ME - Person with significant control  2022-03-30 ~ 2024-03-24 2022-03-30 ~ 2024-03-24
- IIF 439  - Ownership of shares – 75% or more →  OE - IIF 439  - Ownership of voting rights - 75% or more →  OE - IIF 439  - Right to appoint or remove directors →  OE 
- 124  47 Ffordd Las, Rhyl, Wales 47 Ffordd Las, Rhyl, Wales
- Dissolved Corporate (1 parent) - Officer  2021-06-11 ~ 2021-11-30 2021-06-11 ~ 2021-11-30
- IIF 289  - Director →  ME - Person with significant control  2021-06-11 ~ 2021-11-30 2021-06-11 ~ 2021-11-30
- IIF 487  - Ownership of voting rights - 75% or more →  OE - IIF 487  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 125  5a Chapmans Crescent, Chesham, England 5a Chapmans Crescent, Chesham, England
- Dissolved Corporate (1 parent) - Officer  2022-03-21 ~ 2022-04-13 2022-03-21 ~ 2022-04-13
- IIF 66  - Director →  ME - Person with significant control  2022-03-21 ~ 2022-04-13 2022-03-21 ~ 2022-04-13
- IIF 374  - Right to appoint or remove directors →  OE - IIF 374  - Ownership of voting rights - 75% or more →  OE - IIF 374  - Ownership of shares – 75% or more →  OE 
- 126 - JHOOTS MGMT SERVICE LTD - 2024-03-22 - MATARINE LTD - 2023-05-24 - STEIN MANAGEMENT SERVICES LTD - 2024-01-31  4385, 13974811 - Companies House Default Address, Cardiff 4385, 13974811 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - 10 GBP2023-03-31 
- Officer  2022-03-14 ~ 2022-04-21 2022-03-14 ~ 2022-04-21
- IIF 237  - Director →  ME - Person with significant control  2022-03-14 ~ 2022-04-21 2022-03-14 ~ 2022-04-21
- IIF 409  - Right to appoint or remove directors →  OE - IIF 409  - Ownership of voting rights - 75% or more →  OE - IIF 409  - Ownership of shares – 75% or more →  OE 
- 127  82a James Carter Road, Mildenhall, England 82a James Carter Road, Mildenhall, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2025-03-31 
- Officer  2022-03-02 ~ 2022-04-20 2022-03-02 ~ 2022-04-20
- IIF 171  - Director →  ME - Person with significant control  2022-03-02 ~ 2022-04-20 2022-03-02 ~ 2022-04-20
- IIF 596  - Right to appoint or remove directors →  OE - IIF 596  - Ownership of voting rights - 75% or more →  OE - IIF 596  - Ownership of shares – 75% or more →  OE 
- 128 - OAK BUILDERS LIMITED - 2019-05-13  85a Leeds Road, Nelson, England 85a Leeds Road, Nelson, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 3,371,295 GBP2018-10-31 
- Officer  2015-11-22 ~ 2017-05-30 2015-11-22 ~ 2017-05-30
- IIF 4  - Director →  ME 
- 129  2b George Arthur Road, Birmingham, England 2b George Arthur Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2022-01-19 ~ 2022-02-14 2022-01-19 ~ 2022-02-14
- IIF 145  - Director →  ME - Person with significant control  2022-01-19 ~ 2022-02-14 2022-01-19 ~ 2022-02-14
- IIF 558  - Right to appoint or remove directors →  OE - IIF 558  - Ownership of voting rights - 75% or more →  OE - IIF 558  - Ownership of shares – 75% or more →  OE 
- 130  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,800 GBP2024-04-30 
- Officer  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 276  - Director →  ME  2022-04-01 ~ 2024-03-26 2022-04-01 ~ 2024-03-26
- IIF 653  - Secretary →  ME - Person with significant control  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 436  - Right to appoint or remove directors →  OE - IIF 436  - Ownership of voting rights - 75% or more →  OE - IIF 436  - Ownership of shares – 75% or more →  OE 
- 131 - FALDSTONE LTD - 2023-04-14  63-66 Hatton Garden, London, England 63-66 Hatton Garden, London, England
- Active Corporate (2 parents) - Equity (Company account) - 0 GBP2024-03-31 
- Officer  2022-03-22 ~ 2022-04-20 2022-03-22 ~ 2022-04-20
- IIF 87  - Director →  ME - Person with significant control  2022-03-22 ~ 2022-04-20 2022-03-22 ~ 2022-04-20
- IIF 357  - Right to appoint or remove directors →  OE - IIF 357  - Ownership of voting rights - 75% or more →  OE - IIF 357  - Ownership of shares – 75% or more →  OE 
- 132  80 Church Street, Chalvey, Slough, England 80 Church Street, Chalvey, Slough, England
- Dissolved Corporate (1 parent) - Officer  2017-06-08 ~ 2017-10-13 2017-06-08 ~ 2017-10-13
- IIF 301  - Director →  ME  2017-06-08 ~ 2017-10-13 2017-06-08 ~ 2017-10-13
- IIF 675  - Secretary →  ME - Person with significant control  2017-06-08 ~ 2017-10-13 2017-06-08 ~ 2017-10-13
- IIF 516  - Has significant influence or control →  OE 
- 133  4 Blackwood Court, Groom Road, Broxbourne, England 4 Blackwood Court, Groom Road, Broxbourne, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2020-06-30 
- Officer  2017-06-23 ~ 2020-03-12 2017-06-23 ~ 2020-03-12
- IIF 319  - Director →  ME - Person with significant control  2017-06-23 ~ 2020-03-12 2017-06-23 ~ 2020-03-12
- IIF 455  - Has significant influence or control →  OE 
- 134 - PADGOR LTD - 2022-05-24  4385, 13980419 - Companies House Default Address, Cardiff 4385, 13980419 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2022-03-16 ~ 2022-05-18 2022-03-16 ~ 2022-05-18
- IIF 247  - Director →  ME - Person with significant control  2022-03-16 ~ 2022-05-18 2022-03-16 ~ 2022-05-18
- IIF 416  - Right to appoint or remove directors →  OE - IIF 416  - Ownership of voting rights - 75% or more →  OE - IIF 416  - Ownership of shares – 75% or more →  OE 
- 135 - WARFMILL LTD - 2022-08-18 - GRAND PROGRESS MANAGEMENT LTD - 2022-08-30  4385, 13993991 - Companies House Default Address, Cardiff 4385, 13993991 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent, 1 offspring) - Equity (Company account) - 10 GBP2024-03-31 
- Officer  2022-03-22 ~ 2022-08-05 2022-03-22 ~ 2022-08-05
- IIF 285  - Director →  ME - Person with significant control  2022-03-22 ~ 2022-08-05 2022-03-22 ~ 2022-08-05
- IIF 450  - Right to appoint or remove directors →  OE - IIF 450  - Ownership of voting rights - 75% or more →  OE - IIF 450  - Ownership of shares – 75% or more →  OE 
- 136 - GP LANTERN LTD - 2022-09-05 - NEWTAME LTD - 2022-08-15 - GUIDING PRECISION LTD - 2022-08-25  4385, 13989631 - Companies House Default Address, Cardiff 4385, 13989631 - Companies House Default Address, Cardiff
- Active Corporate (2 parents, 19 offsprings) - Equity (Company account) - -1,090,156 GBP2024-03-31 
- Officer  2022-03-19 ~ 2022-08-05 2022-03-19 ~ 2022-08-05
- IIF 286  - Director →  ME - Person with significant control  2022-03-19 ~ 2022-08-05 2022-03-19 ~ 2022-08-05
- IIF 449  - Right to appoint or remove directors →  OE - IIF 449  - Ownership of voting rights - 75% or more →  OE - IIF 449  - Ownership of shares – 75% or more →  OE 
- 137  102 Wattville Road, Birmingham, England 102 Wattville Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-05-11 ~ 2021-12-21 2021-05-11 ~ 2021-12-21
- IIF 105  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-12-21 2021-05-11 ~ 2021-12-21
- IIF 506  - Right to appoint or remove directors →  OE - IIF 506  - Ownership of voting rights - 75% or more →  OE - IIF 506  - Ownership of shares – 75% or more →  OE 
- 138  38a Hutton Road, Handsworth, Birmingham, England 38a Hutton Road, Handsworth, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-03-23 ~ 2021-11-04 2021-03-23 ~ 2021-11-04
- IIF 304  - Director →  ME  2021-03-23 ~ 2021-11-04 2021-03-23 ~ 2021-11-04
- IIF 635  - Secretary →  ME - Person with significant control  2021-03-23 ~ 2021-11-04 2021-03-23 ~ 2021-11-04
- IIF 476  - Right to appoint or remove directors as a member of a firm →  OE - IIF 476  - Right to appoint or remove directors →  OE - IIF 476  - Ownership of voting rights - 75% or more as a member of a firm →  OE - IIF 476  - Ownership of voting rights - 75% or more →  OE - IIF 476  - Ownership of shares – 75% or more as a member of a firm →  OE - IIF 476  - Ownership of shares – 75% or more →  OE 
- 139  Caci House, Spring Villa Road, Edgware, England Caci House, Spring Villa Road, Edgware, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 10 GBP2022-12-31 
- Officer  2021-12-21 ~ 2022-01-28 2021-12-21 ~ 2022-01-28
- IIF 152  - Director →  ME - Person with significant control  2021-12-21 ~ 2022-01-28 2021-12-21 ~ 2022-01-28
- IIF 530  - Right to appoint or remove directors →  OE - IIF 530  - Ownership of voting rights - 75% or more →  OE - IIF 530  - Ownership of shares – 75% or more →  OE 
- 140  86-90 Paul Street, London, England 86-90 Paul Street, London, England
- Dissolved Corporate (1 parent) - Officer  2021-07-20 ~ 2021-11-17 2021-07-20 ~ 2021-11-17
- IIF 165  - Director →  ME - Person with significant control  2021-07-20 ~ 2021-11-17 2021-07-20 ~ 2021-11-17
- IIF 546  - Right to appoint or remove directors →  OE - IIF 546  - Ownership of voting rights - 75% or more →  OE - IIF 546  - Ownership of shares – 75% or more →  OE 
- 141  5 Brayford Square, London, England 5 Brayford Square, London, England
- Liquidation Corporate (3 parents) - Equity (Company account) - 77,267 GBP2023-09-30 
- Officer  2021-08-09 ~ 2021-12-02 2021-08-09 ~ 2021-12-02
- IIF 206  - Director →  ME - Person with significant control  2021-08-09 ~ 2021-12-02 2021-08-09 ~ 2021-12-02
- IIF 605  - Right to appoint or remove directors →  OE - IIF 605  - Ownership of voting rights - 75% or more →  OE - IIF 605  - Ownership of shares – 75% or more →  OE 
- 142  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,800 GBP2024-04-30 
- Officer  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 277  - Director →  ME  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 695  - Secretary →  ME - Person with significant control  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 440  - Ownership of shares – 75% or more →  OE - IIF 440  - Ownership of voting rights - 75% or more →  OE - IIF 440  - Right to appoint or remove directors →  OE 
- 143  24 Regent Place, Birmingham, England 24 Regent Place, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-05-18 ~ 2022-01-07 2021-05-18 ~ 2022-01-07
- IIF 29  - Director →  ME - Person with significant control  2021-05-18 ~ 2022-01-07 2021-05-18 ~ 2022-01-07
- IIF 469  - Right to appoint or remove directors →  OE - IIF 469  - Ownership of voting rights - 75% or more →  OE - IIF 469  - Ownership of shares – 75% or more →  OE 
- 144  7 Bell Yard, London, England 7 Bell Yard, London, England
- Dissolved Corporate (1 parent) - Officer  2022-02-28 ~ 2022-04-19 2022-02-28 ~ 2022-04-19
- IIF 197  - Director →  ME - Person with significant control  2022-02-28 ~ 2022-04-19 2022-02-28 ~ 2022-04-19
- IIF 600  - Right to appoint or remove directors →  OE - IIF 600  - Ownership of voting rights - 75% or more →  OE - IIF 600  - Ownership of shares – 75% or more →  OE 
- 145  Suite 54 6 Wilmslow Road, Manchester, England Suite 54 6 Wilmslow Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-29 ~ 2024-03-21 2022-03-29 ~ 2024-03-21
- IIF 278  - Director →  ME  2022-03-29 ~ 2024-03-21 2022-03-29 ~ 2024-03-21
- IIF 693  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2024-03-21 2022-03-29 ~ 2024-03-21
- IIF 434  - Ownership of shares – 75% or more →  OE - IIF 434  - Ownership of voting rights - 75% or more →  OE - IIF 434  - Right to appoint or remove directors →  OE 
- 146  Legacy Centre Legacy Centre, Hampton Road West, Feltham, England Legacy Centre Legacy Centre, Hampton Road West, Feltham, England
- Dissolved Corporate (1 parent) - Officer  2022-03-19 ~ 2022-06-01 2022-03-19 ~ 2022-06-01
- IIF 112  - Director →  ME - Person with significant control  2022-03-19 ~ 2022-06-01 2022-03-19 ~ 2022-06-01
- IIF 376  - Right to appoint or remove directors →  OE - IIF 376  - Ownership of voting rights - 75% or more →  OE - IIF 376  - Ownership of shares – 75% or more →  OE 
- 147  24 Regent Place, Birmingham, England 24 Regent Place, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-05-18 ~ 2022-01-07 2021-05-18 ~ 2022-01-07
- IIF 28  - Director →  ME - Person with significant control  2021-05-18 ~ 2022-01-07 2021-05-18 ~ 2022-01-07
- IIF 465  - Right to appoint or remove directors →  OE - IIF 465  - Ownership of voting rights - 75% or more →  OE - IIF 465  - Ownership of shares – 75% or more →  OE 
- 148  15 Redhills Industrial Estate, Redhills Road, Chelmsford, England 15 Redhills Industrial Estate, Redhills Road, Chelmsford, England
- Active Corporate (1 parent) - Equity (Company account) - -12,887 GBP2025-04-30 
- Officer  2022-04-01 ~ 2024-03-15 2022-04-01 ~ 2024-03-15
- IIF 67  - Director →  ME  2022-04-01 ~ 2024-03-15 2022-04-01 ~ 2024-03-15
- IIF 650  - Secretary →  ME - Person with significant control  2022-04-01 ~ 2024-03-15 2022-04-01 ~ 2024-03-15
- IIF 345  - Ownership of shares – 75% or more →  OE - IIF 345  - Right to appoint or remove directors →  OE - IIF 345  - Ownership of voting rights - 75% or more →  OE 
- 149  65 Swan Walk, Shopping Center, Horsham, England 65 Swan Walk, Shopping Center, Horsham, England
- Active Corporate (1 parent) - Equity (Company account) - 3,541,432 GBP2024-03-31 
- Officer  2022-03-25 ~ 2023-09-28 2022-03-25 ~ 2023-09-28
- IIF 134  - Director →  ME  2022-03-25 ~ 2023-09-28 2022-03-25 ~ 2023-09-28
- IIF 667  - Secretary →  ME - Person with significant control  2022-03-25 ~ 2023-09-28 2022-03-25 ~ 2023-09-28
- IIF 373  - Right to appoint or remove directors →  OE - IIF 373  - Ownership of voting rights - 75% or more →  OE - IIF 373  - Ownership of shares – 75% or more →  OE 
- 150  Suite 54 6 Wilmslow Road, Manchester, England Suite 54 6 Wilmslow Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-29 ~ 2024-03-21 2022-03-29 ~ 2024-03-21
- IIF 271  - Director →  ME  2022-03-29 ~ 2024-03-21 2022-03-29 ~ 2024-03-21
- IIF 703  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2024-03-21 2022-03-29 ~ 2024-03-21
- IIF 435  - Right to appoint or remove directors →  OE - IIF 435  - Ownership of voting rights - 75% or more →  OE - IIF 435  - Ownership of shares – 75% or more →  OE 
- 151  Flat 7 Regency House, 36 - 38 Whitworth Street, Manchester, England Flat 7 Regency House, 36 - 38 Whitworth Street, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 26,368 GBP2019-09-30 
- Officer  2017-09-05 ~ 2020-05-24 2017-09-05 ~ 2020-05-24
- IIF 318  - Director →  ME - Person with significant control  2017-09-05 ~ 2020-05-24 2017-09-05 ~ 2020-05-24
- IIF 456  - Has significant influence or control →  OE 
- 152 - SUREMIRE LTD - 2023-09-28  124 City Road, London, England 124 City Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -1,240 GBP2024-03-31 
- Officer  2022-03-25 ~ 2023-09-27 2022-03-25 ~ 2023-09-27
- IIF 62  - Director →  ME  2022-03-25 ~ 2023-09-27 2022-03-25 ~ 2023-09-27
- IIF 648  - Secretary →  ME - Person with significant control  2022-03-25 ~ 2023-09-27 2022-03-25 ~ 2023-09-27
- IIF 330  - Right to appoint or remove directors →  OE - IIF 330  - Ownership of voting rights - 75% or more →  OE - IIF 330  - Ownership of shares – 75% or more →  OE 
- 153  Suite 54 6 Wilmslow Road, Manchester, England Suite 54 6 Wilmslow Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-30 ~ 2024-03-19 2022-03-30 ~ 2024-03-19
- IIF 257  - Director →  ME  2022-03-30 ~ 2024-03-19 2022-03-30 ~ 2024-03-19
- IIF 704  - Secretary →  ME - Person with significant control  2022-03-30 ~ 2024-03-19 2022-03-30 ~ 2024-03-19
- IIF 432  - Right to appoint or remove directors →  OE - IIF 432  - Ownership of voting rights - 75% or more →  OE - IIF 432  - Ownership of shares – 75% or more →  OE 
- 154  264 Witton Lodge Road, Birmingham, England 264 Witton Lodge Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2022-01-20 ~ 2022-02-07 2022-01-20 ~ 2022-02-07
- IIF 103  - Director →  ME - Person with significant control  2022-01-20 ~ 2022-02-07 2022-01-20 ~ 2022-02-07
- IIF 534  - Right to appoint or remove directors →  OE - IIF 534  - Ownership of voting rights - 75% or more →  OE - IIF 534  - Ownership of shares – 75% or more →  OE 
- 155  1 Woodpecker Drive, Liverpool, England 1 Woodpecker Drive, Liverpool, England
- Dissolved Corporate (1 parent) - Officer  2021-08-10 ~ 2021-11-30 2021-08-10 ~ 2021-11-30
- IIF 226  - Director →  ME - Person with significant control  2021-08-10 ~ 2021-11-30 2021-08-10 ~ 2021-11-30
- IIF 620  - Right to appoint or remove directors →  OE - IIF 620  - Ownership of voting rights - 75% or more →  OE - IIF 620  - Ownership of shares – 75% or more →  OE 
- 156  Unit G28 Mount Road, London, England Unit G28 Mount Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - 1,203,951 GBP2025-03-31 
- Officer  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 77  - Director →  ME  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 669  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 415  - Ownership of shares – 75% or more →  OE - IIF 415  - Ownership of voting rights - 75% or more →  OE - IIF 415  - Right to appoint or remove directors →  OE 
- 157  4385, 13439139 - Companies House Default Address, Cardiff 4385, 13439139 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2021-06-04 ~ 2021-08-08 2021-06-04 ~ 2021-08-08
- IIF 242  - Director →  ME - Person with significant control  2021-06-04 ~ 2021-08-08 2021-06-04 ~ 2021-08-08
- IIF 623  - Right to appoint or remove directors →  OE - IIF 623  - Ownership of voting rights - 75% or more →  OE - IIF 623  - Ownership of shares – 75% or more →  OE 
- 158 - EFFECTIVE CONSULTANCY LTD - 2023-06-19 - HV GROUP LIMITED - 2023-08-11  54 Hagley Road, 8th Floor (west Wing), Birmingham, England 54 Hagley Road, 8th Floor (west Wing), Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 10 GBP2023-07-31 
- Officer  2021-05-11 ~ 2021-11-19 2021-05-11 ~ 2021-11-19
- IIF 37  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-11-19 2021-05-11 ~ 2021-11-19
- IIF 479  - Right to appoint or remove directors →  OE - IIF 479  - Ownership of voting rights - 75% or more →  OE - IIF 479  - Ownership of shares – 75% or more →  OE 
- 159 - BERTIBA LTD - 2022-05-24  42 Church Street, Shildon, England 42 Church Street, Shildon, England
- Active Corporate (1 parent) - Officer  2022-03-10 ~ 2022-05-16 2022-03-10 ~ 2022-05-16
- IIF 291  - Director →  ME - Person with significant control  2022-03-10 ~ 2022-05-16 2022-03-10 ~ 2022-05-16
- IIF 453  - Right to appoint or remove directors →  OE - IIF 453  - Ownership of voting rights - 75% or more →  OE - IIF 453  - Ownership of shares – 75% or more →  OE 
- 160  1 Francis Street, London, England 1 Francis Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-03-31 
- Officer  2021-03-17 ~ 2021-04-08 2021-03-17 ~ 2021-04-08
- IIF 156  - Director →  ME - Person with significant control  2021-03-17 ~ 2021-04-08 2021-03-17 ~ 2021-04-08
- IIF 522  - Has significant influence or control →  OE 
- 161 - BIM'S KITCHEN LIMITED - 2018-04-26 - PWLL GWYN LTD - 2022-01-14 - 100 PERCENT CAR RENTAL LTD - 2011-01-05  1 Park Lane, 1, Harrow, England 1 Park Lane, 1, Harrow, England
- Active Corporate (1 parent) - Equity (Company account) - 202,960 GBP2021-03-24 
- Officer  2021-06-04 ~ 2021-12-23 2021-06-04 ~ 2021-12-23
- IIF 160  - Director →  ME - Person with significant control  2021-08-04 ~ 2021-12-23 2021-08-04 ~ 2021-12-23
- IIF 718  - Ownership of shares – 75% or more →  OE 
- 162  10 Crabtree Way, Dunstable, England 10 Crabtree Way, Dunstable, England
- Dissolved Corporate (1 parent) - Officer  2022-03-23 ~ 2022-05-30 2022-03-23 ~ 2022-05-30
- IIF 216  - Director →  ME - Person with significant control  2022-03-23 ~ 2022-05-30 2022-03-23 ~ 2022-05-30
- IIF 394  - Right to appoint or remove directors →  OE - IIF 394  - Ownership of voting rights - 75% or more →  OE - IIF 394  - Ownership of shares – 75% or more →  OE 
- 163  Chessington Business Centre, Cox Lane, Chessington, England Chessington Business Centre, Cox Lane, Chessington, England
- Dissolved Corporate (1 parent) - Officer  2021-12-10 ~ 2022-01-18 2021-12-10 ~ 2022-01-18
- IIF 126  - Director →  ME - Person with significant control  2021-12-10 ~ 2022-01-18 2021-12-10 ~ 2022-01-18
- IIF 536  - Right to appoint or remove directors →  OE - IIF 536  - Ownership of voting rights - 75% or more →  OE - IIF 536  - Ownership of shares – 75% or more →  OE 
- 164  281 Nuthrust Road Nuthurst Road, Manchester, England 281 Nuthrust Road Nuthurst Road, Manchester, England
- Dissolved Corporate (2 parents) - Net Assets/Liabilities (Company account) - 100 GBP2023-03-31 
- Officer  2022-03-09 ~ 2022-07-08 2022-03-09 ~ 2022-07-08
- IIF 170  - Director →  ME - Person with significant control  2022-03-09 ~ 2022-07-08 2022-03-09 ~ 2022-07-08
- IIF 575  - Right to appoint or remove directors →  OE - IIF 575  - Ownership of voting rights - 75% or more →  OE - IIF 575  - Ownership of shares – 75% or more →  OE 
- 165  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,550 GBP2024-04-30 
- Officer  2022-04-01 ~ 2024-03-26 2022-04-01 ~ 2024-03-26
- IIF 268  - Director →  ME  2022-04-01 ~ 2024-03-26 2022-04-01 ~ 2024-03-26
- IIF 709  - Secretary →  ME - Person with significant control  2022-04-01 ~ 2024-03-26 2022-04-01 ~ 2024-03-26
- IIF 420  - Ownership of shares – 75% or more →  OE - IIF 420  - Ownership of voting rights - 75% or more →  OE - IIF 420  - Right to appoint or remove directors →  OE 
- 166 - HULFORD LTD - 2022-04-11 - HULFORD MANAGEMENT CONSULTANCY LTD - 2023-12-28  63-66 Hatton Garden Suite 23, 5th Floor, London, England 63-66 Hatton Garden Suite 23, 5th Floor, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 10 GBP2023-02-28 
- Officer  2022-02-07 ~ 2022-02-26 2022-02-07 ~ 2022-02-26
- IIF 130  - Director →  ME - Person with significant control  2022-02-07 ~ 2022-02-26 2022-02-07 ~ 2022-02-26
- IIF 389  - Right to appoint or remove directors →  OE - IIF 389  - Ownership of voting rights - 75% or more →  OE - IIF 389  - Ownership of shares – 75% or more →  OE 
- 167  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 5,300 GBP2024-03-31 
- Officer  2022-03-31 ~ 2024-03-23 2022-03-31 ~ 2024-03-23
- IIF 267  - Director →  ME  2022-03-31 ~ 2024-03-24 2022-03-31 ~ 2024-03-24
- IIF 686  - Secretary →  ME - Person with significant control  2022-03-31 ~ 2024-03-24 2022-03-31 ~ 2024-03-24
- IIF 427  - Right to appoint or remove directors →  OE - IIF 427  - Ownership of voting rights - 75% or more →  OE - IIF 427  - Ownership of shares – 75% or more →  OE 
- 168 - RESPONSIBLE TRADER LTD - 2021-06-04  11 Cowley Road, Birmingham, England 11 Cowley Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-03-17 ~ 2021-04-08 2021-03-17 ~ 2021-04-08
- IIF 71  - Director →  ME - Person with significant control  2021-03-17 ~ 2021-04-08 2021-03-17 ~ 2021-04-08
- IIF 538  - Ownership of voting rights - 75% or more →  OE - IIF 538  - Ownership of shares – 75% or more →  OE 
- 169  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-30 ~ 2024-03-24 2022-03-30 ~ 2024-03-24
- IIF 275  - Director →  ME  2022-03-30 ~ 2024-03-24 2022-03-30 ~ 2024-03-24
- IIF 682  - Secretary →  ME - Person with significant control  2022-03-30 ~ 2024-03-24 2022-03-30 ~ 2024-03-24
- IIF 424  - Ownership of voting rights - 75% or more →  OE - IIF 424  - Ownership of shares – 75% or more →  OE - IIF 424  - Right to appoint or remove directors →  OE 
- 170  Suite 23 5th Floor, 63-66 Hatton Garden, London, England Suite 23 5th Floor, 63-66 Hatton Garden, London, England
- Dissolved Corporate (1 parent) - Officer  2022-02-28 ~ 2022-04-20 2022-02-28 ~ 2022-04-20
- IIF 198  - Director →  ME - Person with significant control  2022-02-28 ~ 2022-04-20 2022-02-28 ~ 2022-04-20
- IIF 576  - Right to appoint or remove directors →  OE - IIF 576  - Ownership of voting rights - 75% or more →  OE - IIF 576  - Ownership of shares – 75% or more →  OE 
- 171  625 Spring Bank West, Hull, England 625 Spring Bank West, Hull, England
- Dissolved Corporate  - Officer  2022-02-17 ~ 2022-04-21 2022-02-17 ~ 2022-04-21
- IIF 186  - Director →  ME - Person with significant control  2022-02-17 ~ 2022-04-21 2022-02-17 ~ 2022-04-21
- IIF 571  - Right to appoint or remove directors →  OE - IIF 571  - Ownership of voting rights - 75% or more →  OE - IIF 571  - Ownership of shares – 75% or more →  OE 
- 172  Initial Business Centre Wilson Park, Monsall Road, Manchester, England Initial Business Centre Wilson Park, Monsall Road, Manchester, England
- Dissolved Corporate (1 parent) - Officer  2022-02-15 ~ 2022-05-04 2022-02-15 ~ 2022-05-04
- IIF 178  - Director →  ME - Person with significant control  2022-02-15 ~ 2022-05-04 2022-02-15 ~ 2022-05-04
- IIF 587  - Right to appoint or remove directors →  OE - IIF 587  - Ownership of voting rights - 75% or more →  OE - IIF 587  - Ownership of shares – 75% or more →  OE 
- 173  53 Rosedale Road, London, England 53 Rosedale Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 120,000 GBP2023-03-31 
- Officer  2022-03-09 ~ 2022-07-06 2022-03-09 ~ 2022-07-06
- IIF 202  - Director →  ME - Person with significant control  2022-03-09 ~ 2022-07-06 2022-03-09 ~ 2022-07-06
- IIF 599  - Right to appoint or remove directors →  OE - IIF 599  - Ownership of voting rights - 75% or more →  OE - IIF 599  - Ownership of shares – 75% or more →  OE 
- 174  Suite 54 6 Wilmslow Road, Manchester, England Suite 54 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 5,050 GBP2024-03-31 
- Officer  2022-03-31 ~ 2024-03-24 2022-03-31 ~ 2024-03-24
- IIF 99  - Director →  ME  2022-03-31 ~ 2024-03-24 2022-03-31 ~ 2024-03-24
- IIF 661  - Secretary →  ME - Person with significant control  2022-03-31 ~ 2024-03-24 2022-03-31 ~ 2024-03-24
- IIF 372  - Right to appoint or remove directors →  OE - IIF 372  - Ownership of voting rights - 75% or more →  OE - IIF 372  - Ownership of shares – 75% or more →  OE 
- 175  119 Garrison Lane, Felixstowe, Suffolk, England 119 Garrison Lane, Felixstowe, Suffolk, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-28 ~ 2023-10-24 2022-03-28 ~ 2023-10-24
- IIF 85  - Director →  ME  2022-03-28 ~ 2023-10-24 2022-03-28 ~ 2023-10-24
- IIF 663  - Secretary →  ME - Person with significant control  2022-03-28 ~ 2023-10-24 2022-03-28 ~ 2023-10-24
- IIF 367  - Right to appoint or remove directors →  OE - IIF 367  - Ownership of voting rights - 75% or more →  OE - IIF 367  - Ownership of shares – 75% or more →  OE 
- 176  Laycel Holdings Ltd Sycamore Industrial Estate, Squires Lane, Blackpool, Lancashire, England Laycel Holdings Ltd Sycamore Industrial Estate, Squires Lane, Blackpool, Lancashire, England
- Dissolved Corporate (1 parent) - Officer  2018-03-19 ~ 2019-05-31 2018-03-19 ~ 2019-05-31
- IIF 1  - Director →  ME - Person with significant control  2018-03-19 ~ 2019-05-30 2018-03-19 ~ 2019-05-30
- IIF 492  - Has significant influence or control →  OE 
- 177  11 Bellflower Close, Upton Rocks, Widnes, England 11 Bellflower Close, Upton Rocks, Widnes, England
- Dissolved Corporate (1 parent) - Officer  2017-06-08 ~ 2017-08-23 2017-06-08 ~ 2017-08-23
- IIF 299  - Director →  ME  2017-06-08 ~ 2017-08-23 2017-06-08 ~ 2017-08-23
- IIF 678  - Secretary →  ME - Person with significant control  2017-06-08 ~ 2017-08-23 2017-06-08 ~ 2017-08-23
- IIF 515  - Has significant influence or control →  OE 
- 178  4385, 10834271: Companies House Default Address, Cardiff 4385, 10834271: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2020-06-30 
- Officer  2017-06-23 ~ 2020-03-12 2017-06-23 ~ 2020-03-12
- IIF 3  - Director →  ME - Person with significant control  2017-06-23 ~ 2020-03-12 2017-06-23 ~ 2020-03-12
- IIF 493  - Has significant influence or control →  OE 
- 179  4385, 13980074 - Companies House Default Address, Cardiff 4385, 13980074 - Companies House Default Address, Cardiff
- Dissolved Corporate  - Officer  2022-03-16 ~ 2022-04-21 2022-03-16 ~ 2022-04-21
- IIF 235  - Director →  ME - Person with significant control  2022-03-16 ~ 2022-04-21 2022-03-16 ~ 2022-04-21
- IIF 405  - Right to appoint or remove directors →  OE - IIF 405  - Ownership of voting rights - 75% or more →  OE - IIF 405  - Ownership of shares – 75% or more →  OE 
- 180  6-8 Freeman Street, Grimsby, England 6-8 Freeman Street, Grimsby, England
- Dissolved Corporate (1 parent) - Officer  2021-05-12 ~ 2021-12-01 2021-05-12 ~ 2021-12-01
- IIF 244  - Director →  ME - Person with significant control  2021-05-12 ~ 2021-12-01 2021-05-12 ~ 2021-12-01
- IIF 624  - Right to appoint or remove directors →  OE - IIF 624  - Ownership of voting rights - 75% or more →  OE - IIF 624  - Ownership of shares – 75% or more →  OE 
- 181  2b George Arthur Road, Birmingham, England 2b George Arthur Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2022-01-21 ~ 2022-02-14 2022-01-21 ~ 2022-02-14
- IIF 50  - Director →  ME - Person with significant control  2022-01-21 ~ 2022-02-14 2022-01-21 ~ 2022-02-14
- IIF 387  - Right to appoint or remove directors →  OE - IIF 387  - Ownership of voting rights - 75% or more →  OE - IIF 387  - Ownership of shares – 75% or more →  OE 
- 182  Suite 54 6 Wilmslow Road, Manchester, England Suite 54 6 Wilmslow Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-30 ~ 2024-03-16 2022-03-30 ~ 2024-03-16
- IIF 125  - Director →  ME  2022-03-30 ~ 2024-03-16 2022-03-30 ~ 2024-03-16
- IIF 643  - Secretary →  ME - Person with significant control  2022-03-30 ~ 2024-03-23 2022-03-30 ~ 2024-03-23
- IIF 421  - Ownership of shares – 75% or more →  OE - IIF 421  - Ownership of voting rights - 75% or more →  OE - IIF 421  - Right to appoint or remove directors →  OE - IIF 421  - Ownership of voting rights - 75% or more →  OE - IIF 421  - Ownership of shares – 75% or more →  OE - IIF 421  - Right to appoint or remove directors →  OE 
- 183 - LOCO TRADES LTD - 2021-05-06 - SIMPLY NATURAL SOAPS LTD - 2021-11-09 - SFX MAKEUP LTD - 2022-06-01  Regent Business Centre, Kirkdale, London, England Regent Business Centre, Kirkdale, London, England
- Dissolved Corporate (1 parent) - Person with significant control  2021-03-08 ~ 2021-05-02 2021-03-08 ~ 2021-05-02
- IIF 523  - Ownership of shares – 75% or more →  OE 
- 184  Holman House, Station Road, Staplehurst, Kent, England Holman House, Station Road, Staplehurst, Kent, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2018-09-30 
- Officer  2017-09-05 ~ 2019-07-03 2017-09-05 ~ 2019-07-03
- IIF 317  - Director →  ME - Person with significant control  2017-09-05 ~ 2019-07-03 2017-09-05 ~ 2019-07-03
- IIF 457  - Has significant influence or control →  OE 
- 185  Kelvin Way Trading Estate  U Kelvin Way, Unit 47, West Bromwich, England Kelvin Way Trading Estate  U Kelvin Way, Unit 47, West Bromwich, England
- Dissolved Corporate (1 parent) - Officer  2021-06-21 ~ 2021-10-26 2021-06-21 ~ 2021-10-26
- IIF 321  - Director →  ME - Person with significant control  2021-06-21 ~ 2021-10-26 2021-06-21 ~ 2021-10-26
- IIF 633  - Ownership of shares – 75% or more →  OE 
- 186  37 Bissell Street, Bilston, England 37 Bissell Street, Bilston, England
- Active Corporate (2 parents) - Officer  2022-03-23 ~ 2022-05-27 2022-03-23 ~ 2022-05-27
- IIF 107  - Director →  ME - Person with significant control  2022-03-23 ~ 2022-05-27 2022-03-23 ~ 2022-05-27
- IIF 324  - Right to appoint or remove directors →  OE - IIF 324  - Ownership of voting rights - 75% or more →  OE - IIF 324  - Ownership of shares – 75% or more →  OE 
- 187  413 Stanhope Road, South Shields, England 413 Stanhope Road, South Shields, England
- Dissolved Corporate (1 parent) - Officer  2022-02-11 ~ 2022-03-09 2022-02-11 ~ 2022-03-09
- IIF 195  - Director →  ME - Person with significant control  2022-02-11 ~ 2022-03-09 2022-02-11 ~ 2022-03-09
- 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 
- 188  Lynwood Nursery Westwood Lane, Normandy, Guildford, England Lynwood Nursery Westwood Lane, Normandy, Guildford, England
- Active Corporate (1 parent) - Officer  2021-08-13 ~ 2021-12-20 2021-08-13 ~ 2021-12-20
- IIF 218  - Director →  ME - Person with significant control  2021-08-13 ~ 2021-12-20 2021-08-13 ~ 2021-12-20
- IIF 616  - Right to appoint or remove directors →  OE - IIF 616  - Ownership of voting rights - 75% or more →  OE - IIF 616  - Ownership of shares – 75% or more →  OE 
- 189  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,500 GBP2024-04-30 
- Officer  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 272  - Director →  ME  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 681  - Secretary →  ME - Person with significant control  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 425  - Right to appoint or remove directors →  OE - IIF 425  - Ownership of shares – 75% or more →  OE - IIF 425  - Ownership of voting rights - 75% or more →  OE 
- 190  38a Hutton Road, Handsworth, Birmingham, England 38a Hutton Road, Handsworth, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-11-26 ~ 2022-01-19 2021-11-26 ~ 2022-01-19
- IIF 144  - Director →  ME - Person with significant control  2021-11-26 ~ 2022-01-19 2021-11-26 ~ 2022-01-19
- IIF 552  - Right to appoint or remove directors →  OE - IIF 552  - Ownership of voting rights - 75% or more →  OE - IIF 552  - Ownership of shares – 75% or more →  OE 
- 191  4385, 13564147 - Companies House Default Address, Cardiff 4385, 13564147 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - 10 GBP2022-08-31 
- Officer  2021-08-13 ~ 2021-12-14 2021-08-13 ~ 2021-12-14
- IIF 208  - Director →  ME - Person with significant control  2021-08-13 ~ 2021-12-14 2021-08-13 ~ 2021-12-14
- IIF 603  - Right to appoint or remove directors →  OE - IIF 603  - Ownership of voting rights - 75% or more →  OE - IIF 603  - Ownership of shares – 75% or more →  OE 
- 192  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 7,200 GBP2024-03-31 
- Officer  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 256  - Director →  ME  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 702  - Secretary →  ME - Person with significant control  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 431  - Ownership of shares – 75% or more →  OE - IIF 431  - Ownership of voting rights - 75% or more →  OE - IIF 431  - Right to appoint or remove directors →  OE 
- 193  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 7,500 GBP2024-03-31 
- Officer  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 273  - Director →  ME  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 692  - Secretary →  ME - Person with significant control  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 442  - Right to appoint or remove directors →  OE - IIF 442  - Ownership of voting rights - 75% or more →  OE - IIF 442  - Ownership of shares – 75% or more →  OE 
- 194  2 Hereford Road, Blackburn, England 2 Hereford Road, Blackburn, England
- Dissolved Corporate (1 parent) - Officer  2022-02-16 ~ 2022-03-10 2022-02-16 ~ 2022-03-10
- IIF 200  - Director →  ME - Person with significant control  2022-02-16 ~ 2022-03-10 2022-02-16 ~ 2022-03-10
- IIF 593  - Right to appoint or remove directors →  OE - IIF 593  - Ownership of voting rights - 75% or more →  OE - IIF 593  - Ownership of shares – 75% or more →  OE 
- 195  Unit E-d  28, Mount Road, London, England Unit E-d  28, Mount Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 5,326 GBP2025-03-31 
- Officer  2022-03-29 ~ 2024-03-23 2022-03-29 ~ 2024-03-23
- IIF 128  - Director →  ME  2022-03-29 ~ 2024-03-23 2022-03-29 ~ 2024-03-23
- IIF 642  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2024-03-23 2022-03-29 ~ 2024-03-23
- IIF 329  - Right to appoint or remove directors →  OE - IIF 329  - Ownership of voting rights - 75% or more →  OE - IIF 329  - Ownership of shares – 75% or more →  OE 
- 196  4385, 14003156 - Companies House Default Address, Cardiff 4385, 14003156 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-25 ~ 2024-03-14 2022-03-25 ~ 2024-03-14
- IIF 41  - Director →  ME  2022-03-25 ~ 2024-03-14 2022-03-25 ~ 2024-03-14
- IIF 636  - Secretary →  ME - Person with significant control  2022-03-25 ~ 2024-03-14 2022-03-25 ~ 2024-03-14
- IIF 325  - Ownership of shares – 75% or more →  OE - IIF 325  - Ownership of voting rights - 75% or more →  OE - IIF 325  - Right to appoint or remove directors →  OE 
- 197  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,300 GBP2024-04-30 
- Officer  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 146  - Director →  ME  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 647  - Secretary →  ME - Person with significant control  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 337  - Right to appoint or remove directors →  OE - IIF 337  - Ownership of voting rights - 75% or more →  OE - IIF 337  - Ownership of shares – 75% or more →  OE 
- 198  5 Brayford Square, London, England 5 Brayford Square, London, England
- Dissolved Corporate (1 parent) - Officer  2022-03-08 ~ 2022-04-27 2022-03-08 ~ 2022-04-27
- IIF 239  - Director →  ME - Person with significant control  2022-03-08 ~ 2022-04-27 2022-03-08 ~ 2022-04-27
- IIF 365  - Right to appoint or remove directors →  OE - IIF 365  - Ownership of voting rights - 75% or more →  OE - IIF 365  - Ownership of shares – 75% or more →  OE 
- 199 - MARBIRE LTD - 2022-06-06 - XPRT CONSULT LTD - 2022-07-19  53 Cofton Grove, Birmingham, England 53 Cofton Grove, Birmingham, England
- Active Corporate (1 parent, 18 offsprings) - Officer  2022-03-22 ~ 2022-04-19 2022-03-22 ~ 2022-04-19
- IIF 282  - Director →  ME - Person with significant control  2022-03-22 ~ 2022-04-19 2022-03-22 ~ 2022-04-19
- IIF 448  - Right to appoint or remove directors →  OE - IIF 448  - Ownership of voting rights - 75% or more →  OE - IIF 448  - Ownership of shares – 75% or more →  OE 
- 200 - CONTRINE LTD - 2022-02-23  27 Old Gloucester Street, London, United Kingdom 27 Old Gloucester Street, London, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 10 GBP2024-01-31 
- Officer  2022-01-28 ~ 2022-02-22 2022-01-28 ~ 2022-02-22
- IIF 57  - Director →  ME - Person with significant control  2022-01-28 ~ 2022-02-22 2022-01-28 ~ 2022-02-22
- IIF 386  - Right to appoint or remove directors →  OE - IIF 386  - Ownership of voting rights - 75% or more →  OE - IIF 386  - Ownership of shares – 75% or more →  OE 
- 201  73 Clarence Road, Handsworth, Birmingham, England 73 Clarence Road, Handsworth, Birmingham, England
- Active Corporate (1 parent) - Officer  2021-09-06 ~ 2022-01-19 2021-09-06 ~ 2022-01-19
- IIF 21  - Director →  ME - Person with significant control  2021-09-06 ~ 2022-01-19 2021-09-06 ~ 2022-01-19
- IIF 610  - Right to appoint or remove directors →  OE - IIF 610  - Ownership of voting rights - 75% or more →  OE - IIF 610  - Ownership of shares – 75% or more →  OE 
- 202  Stamford House, Northenden Road, Sale, Cheshire Stamford House, Northenden Road, Sale, Cheshire
- Dissolved Corporate (1 parent) - Equity (Company account) - 53,384 GBP2020-06-30 
- Officer  2017-06-15 ~ 2017-07-12 2017-06-15 ~ 2017-07-12
- IIF 302  - Director →  ME  2017-06-15 ~ 2017-07-12 2017-06-15 ~ 2017-07-12
- IIF 676  - Secretary →  ME - Person with significant control  2017-06-15 ~ 2017-07-12 2017-06-15 ~ 2017-07-12
- IIF 521  - Has significant influence or control →  OE 
- 203  42 Church Street, Shildon, England 42 Church Street, Shildon, England
- Dissolved Corporate (1 parent) - Officer  2022-02-15 ~ 2022-03-09 2022-02-15 ~ 2022-03-09
- IIF 185  - Director →  ME - Person with significant control  2022-02-15 ~ 2022-03-09 2022-02-15 ~ 2022-03-09
- IIF 595  - Right to appoint or remove directors →  OE - IIF 595  - Ownership of voting rights - 75% or more →  OE - IIF 595  - Ownership of shares – 75% or more →  OE 
- 204  Suite 54 6 Wilmslow Road, Manchester, England Suite 54 6 Wilmslow Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-30 ~ 2024-03-17 2022-03-30 ~ 2024-03-17
- IIF 70  - Director →  ME  2022-03-30 ~ 2024-03-17 2022-03-30 ~ 2024-03-17
- IIF 655  - Secretary →  ME - Person with significant control  2022-03-30 ~ 2024-03-17 2022-03-30 ~ 2024-03-17
- IIF 354  - Ownership of shares – 75% or more →  OE - IIF 354  - Ownership of voting rights - 75% or more →  OE - IIF 354  - Right to appoint or remove directors →  OE - IIF 354  - Ownership of voting rights - 75% or more →  OE - IIF 354  - Ownership of shares – 75% or more →  OE - IIF 354  - Right to appoint or remove directors →  OE 
- 205 - ASSETS CONSULTANCY LTD - 2022-02-02  Egyptian Mill, Egyptian Street, Bolton Egyptian Mill, Egyptian Street, Bolton
- Dissolved Corporate (1 parent) - Officer  2021-05-11 ~ 2022-01-05 2021-05-11 ~ 2022-01-05
- IIF 39  - Director →  ME - Person with significant control  2021-05-11 ~ 2022-01-05 2021-05-11 ~ 2022-01-05
- IIF 481  - Right to appoint or remove directors →  OE - IIF 481  - Ownership of voting rights - 75% or more →  OE - IIF 481  - Ownership of shares – 75% or more →  OE 
- 206  264 Witton Lodge Road, Birmingham, England 264 Witton Lodge Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2022-01-11 ~ 2022-02-02 2022-01-11 ~ 2022-02-02
- IIF 95  - Director →  ME - Person with significant control  2022-01-11 ~ 2022-02-02 2022-01-11 ~ 2022-02-02
- IIF 564  - Right to appoint or remove directors →  OE - IIF 564  - Ownership of voting rights - 75% or more →  OE - IIF 564  - Ownership of shares – 75% or more →  OE 
- 207  1 Newgate, Flat 153, Croydon, England 1 Newgate, Flat 153, Croydon, England
- Dissolved Corporate (1 parent) - Officer  2021-12-22 ~ 2022-01-25 2021-12-22 ~ 2022-01-25
- IIF 49  - Director →  ME - Person with significant control  2021-12-22 ~ 2022-01-25 2021-12-22 ~ 2022-01-25
- IIF 553  - Right to appoint or remove directors →  OE - IIF 553  - Ownership of voting rights - 75% or more →  OE - IIF 553  - Ownership of shares – 75% or more →  OE 
- 208  7 Bell Yard, London, England 7 Bell Yard, London, England
- Dissolved Corporate (1 parent) - Officer  2022-03-17 ~ 2022-04-21 2022-03-17 ~ 2022-04-21
- IIF 233  - Director →  ME - Person with significant control  2022-03-17 ~ 2022-04-21 2022-03-17 ~ 2022-04-21
- IIF 407  - Right to appoint or remove directors →  OE - IIF 407  - Ownership of voting rights - 75% or more →  OE - IIF 407  - Ownership of shares – 75% or more →  OE 
- 209  88 Lower Hester Street, Northampton, England 88 Lower Hester Street, Northampton, England
- Active Corporate (2 parents) - Officer  2021-12-03 ~ 2022-02-07 2021-12-03 ~ 2022-02-07
- IIF 148  - Director →  ME - Person with significant control  2021-12-03 ~ 2022-02-07 2021-12-03 ~ 2022-02-07
- IIF 554  - Right to appoint or remove directors →  OE - IIF 554  - Ownership of voting rights - 75% or more →  OE - IIF 554  - Ownership of shares – 75% or more →  OE 
- 210  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,400 GBP2024-04-30 
- Officer  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 12  - Director →  ME - Person with significant control  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 717  - Ownership of shares – 75% or more →  OE - IIF 717  - Right to appoint or remove directors →  OE - IIF 717  - Ownership of voting rights - 75% or more →  OE 
- 211  Caci House, Spring Villa Road, Edgware, England Caci House, Spring Villa Road, Edgware, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 10 GBP2022-12-31 
- Officer  2021-12-23 ~ 2022-01-28 2021-12-23 ~ 2022-01-28
- IIF 212  - Director →  ME - Person with significant control  2021-12-23 ~ 2022-01-28 2021-12-23 ~ 2022-01-28
- IIF 613  - Right to appoint or remove directors →  OE - IIF 613  - Ownership of voting rights - 75% or more →  OE - IIF 613  - Ownership of shares – 75% or more →  OE 
- 212  31a Plashet Grove, London, England 31a Plashet Grove, London, England
- Dissolved Corporate (1 parent) - Officer  2021-12-23 ~ 2022-01-19 2021-12-23 ~ 2022-01-19
- IIF 48  - Director →  ME - Person with significant control  2021-12-23 ~ 2022-01-19 2021-12-23 ~ 2022-01-19
- IIF 528  - Right to appoint or remove directors →  OE - IIF 528  - Ownership of voting rights - 75% or more →  OE - IIF 528  - Ownership of shares – 75% or more →  OE 
- 213  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-31 ~ 2024-03-24 2022-03-31 ~ 2024-03-24
- IIF 260  - Director →  ME  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 683  - Secretary →  ME - Person with significant control  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 444  - Ownership of voting rights - 75% or more →  OE - IIF 444  - Right to appoint or remove directors →  OE - IIF 444  - Ownership of shares – 75% or more →  OE 
- 214  63-66 Hatton Garden, London, England 63-66 Hatton Garden, London, England
- Dissolved Corporate (1 parent) - Officer  2022-02-07 ~ 2022-02-26 2022-02-07 ~ 2022-02-26
- IIF 93  - Director →  ME - Person with significant control  2022-02-07 ~ 2022-02-26 2022-02-07 ~ 2022-02-26
- IIF 381  - Right to appoint or remove directors →  OE - IIF 381  - Ownership of voting rights - 75% or more →  OE - IIF 381  - Ownership of shares – 75% or more →  OE 
- 215  28 Parkwood Road, Manchester, England 28 Parkwood Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 560 GBP2022-08-31 
- Officer  2021-08-16 ~ 2021-12-14 2021-08-16 ~ 2021-12-14
- IIF 175  - Director →  ME - Person with significant control  2021-08-16 ~ 2021-12-14 2021-08-16 ~ 2021-12-14
- IIF 578  - Right to appoint or remove directors →  OE - IIF 578  - Ownership of voting rights - 75% or more →  OE - IIF 578  - Ownership of shares – 75% or more →  OE 
- 216  Unit 28g Mount Road, London, England Unit 28g Mount Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 7,335 GBP2025-03-31 
- Officer  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 104  - Director →  ME  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 646  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 413  - Right to appoint or remove directors →  OE - IIF 413  - Ownership of voting rights - 75% or more →  OE - IIF 413  - Ownership of shares – 75% or more →  OE 
- 217  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 6,700 GBP2024-03-31 
- Officer  2022-03-31 ~ 2024-03-21 2022-03-31 ~ 2024-03-21
- IIF 262  - Director →  ME  2022-03-31 ~ 2024-03-21 2022-03-31 ~ 2024-03-21
- IIF 691  - Secretary →  ME - Person with significant control  2022-03-31 ~ 2024-03-25 2022-03-31 ~ 2024-03-25
- IIF 422  - Ownership of shares – 75% or more →  OE - IIF 422  - Ownership of voting rights - 75% or more →  OE - IIF 422  - Right to appoint or remove directors →  OE 
- 218  72 Upper Park Road, Salford, England 72 Upper Park Road, Salford, England
- Active Corporate (1 parent) - Equity (Company account) - 7,500 GBP2024-03-31 
- Officer  2022-03-30 ~ 2024-03-19 2022-03-30 ~ 2024-03-19
- IIF 54  - Director →  ME  2022-03-30 ~ 2024-03-19 2022-03-30 ~ 2024-03-19
- IIF 656  - Secretary →  ME - Person with significant control  2022-03-30 ~ 2024-03-19 2022-03-30 ~ 2024-03-19
- IIF 361  - Right to appoint or remove directors →  OE - IIF 361  - Ownership of voting rights - 75% or more →  OE - IIF 361  - Ownership of shares – 75% or more →  OE 
- 219  Suite 6 Global House, Moorside, Colchester, England Suite 6 Global House, Moorside, Colchester, England
- Active Corporate (3 parents) - Equity (Company account) - 4,576,977 GBP2025-03-31 
- Officer  2022-03-28 ~ 2024-03-22 2022-03-28 ~ 2024-03-22
- IIF 136  - Director →  ME  2022-03-28 ~ 2024-03-22 2022-03-28 ~ 2024-03-22
- IIF 649  - Secretary →  ME - Person with significant control  2022-03-28 ~ 2024-03-22 2022-03-28 ~ 2024-03-22
- IIF 349  - Right to appoint or remove directors →  OE - IIF 349  - Ownership of voting rights - 75% or more →  OE - IIF 349  - Ownership of shares – 75% or more →  OE 
- 220 - MAKING INTELLIGENT TRANSFORMATIONS LTD - 2022-10-18 - SHIELDFORD LTD - 2022-09-08  21 Beaumont Way, Hampton Hargate, Peterborough, England 21 Beaumont Way, Hampton Hargate, Peterborough, England
- Dissolved Corporate (1 parent) - Officer  2022-03-24 ~ 2022-08-05 2022-03-24 ~ 2022-08-05
- IIF 129  - Director →  ME - Person with significant control  2022-03-24 ~ 2022-08-05 2022-03-24 ~ 2022-08-05
- IIF 339  - Right to appoint or remove directors →  OE - IIF 339  - Ownership of voting rights - 75% or more →  OE - IIF 339  - Ownership of shares – 75% or more →  OE 
- 221  Flat 6 138 Edge Lane, Liverpool, England Flat 6 138 Edge Lane, Liverpool, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-21 ~ 2023-07-25 2022-03-21 ~ 2023-07-25
- IIF 222  - Director →  ME - Person with significant control  2022-03-21 ~ 2023-07-25 2022-03-21 ~ 2023-07-25
- IIF 396  - Right to appoint or remove directors →  OE - IIF 396  - Ownership of voting rights - 75% or more →  OE - IIF 396  - Ownership of shares – 75% or more →  OE 
- 222 - GPS TRADING LTD - 2021-03-18  The Farmhouse, Vicarage Road, Egham, Surrey, England The Farmhouse, Vicarage Road, Egham, Surrey, England
- Dissolved Corporate (1 parent) - Officer  2021-02-27 ~ 2021-03-12 2021-02-27 ~ 2021-03-12
- IIF 13  - Director →  ME - Person with significant control  2021-02-27 ~ 2021-03-12 2021-02-27 ~ 2021-03-12
- IIF 459  - Ownership of shares – 75% or more →  OE 
- 223  130a Witton Street, Dane House, Northwich, England 130a Witton Street, Dane House, Northwich, England
- Dissolved Corporate (1 parent) - Officer  2022-01-28 ~ 2022-02-16 2022-01-28 ~ 2022-02-16
- IIF 81  - Director →  ME - Person with significant control  2022-01-28 ~ 2022-02-16 2022-01-28 ~ 2022-02-16
- IIF 377  - Right to appoint or remove directors →  OE - IIF 377  - Ownership of voting rights - 75% or more →  OE - IIF 377  - Ownership of shares – 75% or more →  OE 
- 224  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,400 GBP2024-04-30 
- Officer  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 252  - Director →  ME  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 707  - Secretary →  ME - Person with significant control  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 423  - Right to appoint or remove directors →  OE - IIF 423  - Ownership of shares – 75% or more →  OE - IIF 423  - Ownership of voting rights - 75% or more →  OE 
- 225 - PAINTDECO LTD - 2015-06-26  3-11 Colonial Chambers Floor 1,2,4,5, Temple Street, Liverpool, England 3-11 Colonial Chambers Floor 1,2,4,5, Temple Street, Liverpool, England
- Dissolved Corporate  - Officer  2015-02-25 ~ 2015-06-07 2015-02-25 ~ 2015-06-07
- IIF 313  - Director →  ME  2015-02-25 ~ 2015-06-08 2015-02-25 ~ 2015-06-08
- IIF 634  - Secretary →  ME 
- 226  Unit F-b  28, Mount Road, London, England Unit F-b  28, Mount Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 78,651 GBP2025-03-31 
- Officer  2022-03-29 ~ 2024-03-23 2022-03-29 ~ 2024-03-23
- IIF 245  - Director →  ME  2022-03-29 ~ 2024-03-23 2022-03-29 ~ 2024-03-23
- IIF 680  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2024-03-23 2022-03-29 ~ 2024-03-23
- IIF 414  - Ownership of shares – 75% or more →  OE - IIF 414  - Ownership of voting rights - 75% or more →  OE - IIF 414  - Right to appoint or remove directors →  OE 
- 227  86-90 Paul Street, London, England 86-90 Paul Street, London, England
- Active Corporate (1 parent) - Officer  2022-03-17 ~ 2022-05-24 2022-03-17 ~ 2022-05-24
- IIF 243  - Director →  ME - Person with significant control  2022-03-17 ~ 2022-05-24 2022-03-17 ~ 2022-05-24
- IIF 411  - Right to appoint or remove directors →  OE - IIF 411  - Ownership of voting rights - 75% or more →  OE - IIF 411  - Ownership of shares – 75% or more →  OE 
- 228 - TMD BUILDING LTD - 2019-04-13 - TRADETECH EUROPE LIMITED - 2017-10-06 - DE BUILD UK LTD - 2020-12-22  85 Great Portland Street, London, England 85 Great Portland Street, London, England
- Active Corporate (3 parents) - Equity (Company account) - 389,500 GBP2024-03-31 
- Officer  2017-06-15 ~ 2017-09-07 2017-06-15 ~ 2017-09-07
- IIF 298  - Director →  ME  2017-06-15 ~ 2017-09-07 2017-06-15 ~ 2017-09-07
- IIF 677  - Secretary →  ME - Person with significant control  2017-06-15 ~ 2017-09-07 2017-06-15 ~ 2017-09-07
- IIF 525  - Has significant influence or control →  OE 
- 229  Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, England Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 22,583 GBP2024-02-28 
- Officer  2022-02-07 ~ 2022-02-23 2022-02-07 ~ 2022-02-23
- IIF 94  - Director →  ME - Person with significant control  2022-02-07 ~ 2022-02-23 2022-02-07 ~ 2022-02-23
- IIF 390  - Right to appoint or remove directors →  OE - IIF 390  - Ownership of voting rights - 75% or more →  OE - IIF 390  - Ownership of shares – 75% or more →  OE 
- 230  24 Hood Street, Jactin House, Manchester, England 24 Hood Street, Jactin House, Manchester, England
- Dissolved Corporate (1 parent) - Officer  2021-03-23 ~ 2021-09-03 2021-03-23 ~ 2021-09-03
- IIF 310  - Director →  ME - Person with significant control  2021-03-23 ~ 2021-09-03 2021-03-23 ~ 2021-09-03
- IIF 625  - Right to appoint or remove directors →  OE - IIF 625  - Ownership of voting rights - 75% or more →  OE - IIF 625  - Ownership of shares – 75% or more →  OE 
- 231  8 Longfield Road, Bolton, England 8 Longfield Road, Bolton, England
- Dissolved Corporate (1 parent) - Officer  2022-02-10 ~ 2022-03-25 2022-02-10 ~ 2022-03-25
- IIF 176  - Director →  ME - Person with significant control  2022-02-10 ~ 2022-03-25 2022-02-10 ~ 2022-03-25
- IIF 573  - Right to appoint or remove directors →  OE - IIF 573  - Ownership of voting rights - 75% or more →  OE - IIF 573  - Ownership of shares – 75% or more →  OE 
- 232  21 Beaumont Way, Hampton Hargate, Peterborough, England 21 Beaumont Way, Hampton Hargate, Peterborough, England
- Active Corporate (1 parent) - Officer  2022-03-23 ~ 2022-05-29 2022-03-23 ~ 2022-05-29
- IIF 74  - Director →  ME - Person with significant control  2022-03-23 ~ 2022-05-30 2022-03-23 ~ 2022-05-30
- IIF 332  - Right to appoint or remove directors →  OE - IIF 332  - Ownership of voting rights - 75% or more →  OE - IIF 332  - Ownership of shares – 75% or more →  OE 
- 233  5 Broadfield Road, Stoke-on-trent, England 5 Broadfield Road, Stoke-on-trent, England
- Dissolved Corporate (1 parent) - Officer  2021-03-08 ~ 2021-06-08 2021-03-08 ~ 2021-06-08
- IIF 8  - Director →  ME - Person with significant control  2021-03-08 ~ 2021-06-08 2021-03-08 ~ 2021-06-08
- IIF 519  - Ownership of shares – 75% or more →  OE 
- 234 - ALGERO LTD - 2023-01-11  85 Great Portland Street, First Floor, London 85 Great Portland Street, First Floor, London
- Active Corporate (1 parent) - Equity (Company account) - 7,213 GBP2023-12-31 
- Officer  2021-12-17 ~ 2022-01-14 2021-12-17 ~ 2022-01-14
- IIF 213  - Director →  ME - Person with significant control  2021-12-17 ~ 2022-01-14 2021-12-17 ~ 2022-01-14
- IIF 611  - Right to appoint or remove directors →  OE - IIF 611  - Ownership of voting rights - 75% or more →  OE - IIF 611  - Ownership of shares – 75% or more →  OE 
- 235  30 Somerset Street, Northampton, England 30 Somerset Street, Northampton, England
- Dissolved Corporate (1 parent) - Officer  2021-08-13 ~ 2021-11-18 2021-08-13 ~ 2021-11-18
- IIF 284  - Director →  ME - Person with significant control  2021-08-13 ~ 2021-11-18 2021-08-13 ~ 2021-11-18
- IIF 627  - Right to appoint or remove directors →  OE - IIF 627  - Ownership of voting rights - 75% or more →  OE - IIF 627  - Ownership of shares – 75% or more →  OE 
- 236  15a Kitts Green Road, Birmingham, England 15a Kitts Green Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-11-22 ~ 2022-01-19 2021-11-22 ~ 2022-01-19
- IIF 109  - Director →  ME - Person with significant control  2021-11-22 ~ 2022-01-19 2021-11-22 ~ 2022-01-19
- IIF 537  - Right to appoint or remove directors →  OE - IIF 537  - Ownership of voting rights - 75% or more →  OE - IIF 537  - Ownership of shares – 75% or more →  OE 
- 237  Suite C, Unit 11, Day Street, Walsall, England Suite C, Unit 11, Day Street, Walsall, England
- Active Corporate (1 parent) - Officer  2022-03-23 ~ 2022-05-13 2022-03-23 ~ 2022-05-13
- IIF 16  - Director →  ME - Person with significant control  2022-03-23 ~ 2022-05-13 2022-03-23 ~ 2022-05-13
- IIF 328  - Right to appoint or remove directors →  OE - IIF 328  - Ownership of voting rights - 75% or more →  OE - IIF 328  - Ownership of shares – 75% or more →  OE 
- 238  4385, 13956778 - Companies House Default Address, Cardiff 4385, 13956778 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2022-03-05 ~ 2022-04-27 2022-03-05 ~ 2022-04-27
- IIF 181  - Director →  ME - Person with significant control  2022-03-05 ~ 2022-04-27 2022-03-05 ~ 2022-04-27
- IIF 574  - Right to appoint or remove directors →  OE - IIF 574  - Ownership of voting rights - 75% or more →  OE - IIF 574  - Ownership of shares – 75% or more →  OE 
- 239  Yard 3 Dawes Lane, Scunthorpe, England Yard 3 Dawes Lane, Scunthorpe, England
- Dissolved Corporate (1 parent) - Officer  2022-03-01 ~ 2022-04-21 2022-03-01 ~ 2022-04-21
- IIF 173  - Director →  ME - Person with significant control  2022-03-01 ~ 2022-04-21 2022-03-01 ~ 2022-04-21
- 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 
- 240  40 Edmett Way, Maidstone, England 40 Edmett Way, Maidstone, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-25 ~ 2023-09-25 2022-03-25 ~ 2023-09-25
- IIF 118  - Director →  ME  2022-03-25 ~ 2023-09-25 2022-03-25 ~ 2023-09-25
- IIF 645  - Secretary →  ME - Person with significant control  2022-03-25 ~ 2023-09-25 2022-03-25 ~ 2023-09-25
- IIF 360  - Right to appoint or remove directors →  OE - IIF 360  - Ownership of voting rights - 75% or more →  OE - IIF 360  - Ownership of shares – 75% or more →  OE 
- 241  4385, 13975189 - Companies House Default Address, Cardiff 4385, 13975189 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 10 GBP2023-03-31 
- Officer  2022-03-14 ~ 2022-04-21 2022-03-14 ~ 2022-04-21
- IIF 234  - Director →  ME - Person with significant control  2022-03-14 ~ 2022-04-21 2022-03-14 ~ 2022-04-21
- IIF 404  - Right to appoint or remove directors →  OE - IIF 404  - Ownership of voting rights - 75% or more →  OE - IIF 404  - Ownership of shares – 75% or more →  OE 
- 242  124 City Road City Road, London, England 124 City Road City Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -2,800 GBP2025-03-31 
- Officer  2022-03-25 ~ 2023-10-03 2022-03-25 ~ 2023-10-03
- IIF 132  - Director →  ME  2022-03-25 ~ 2023-10-03 2022-03-25 ~ 2023-10-03
- IIF 652  - Secretary →  ME - Person with significant control  2022-03-25 ~ 2023-10-03 2022-03-25 ~ 2023-10-03
- IIF 370  - Right to appoint or remove directors →  OE - IIF 370  - Ownership of voting rights - 75% or more →  OE - IIF 370  - Ownership of shares – 75% or more →  OE 
- 243  Cotton Court River View, Flat 38, Northampton, England Cotton Court River View, Flat 38, Northampton, England
- Active Corporate (1 parent) - Officer  2021-08-13 ~ 2021-11-18 2021-08-13 ~ 2021-11-18
- IIF 209  - Director →  ME - Person with significant control  2021-08-13 ~ 2021-11-18 2021-08-13 ~ 2021-11-18
- IIF 608  - Right to appoint or remove directors →  OE - IIF 608  - Ownership of voting rights - 75% or more →  OE - IIF 608  - Ownership of shares – 75% or more →  OE 
- 244  57 Newtown Road, Hove, Brighton And Hove, England 57 Newtown Road, Hove, Brighton And Hove, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 289,790 GBP2023-10-31 
- Officer  2022-03-28 ~ 2023-11-10 2022-03-28 ~ 2023-11-10
- IIF 108  - Director →  ME  2022-03-28 ~ 2023-11-10 2022-03-28 ~ 2023-11-10
- IIF 641  - Secretary →  ME - Person with significant control  2022-03-28 ~ 2023-11-10 2022-03-28 ~ 2023-11-10
- IIF 366  - Right to appoint or remove directors →  OE - IIF 366  - Ownership of voting rights - 75% or more →  OE - IIF 366  - Ownership of shares – 75% or more →  OE 
- 245  182-184 High Street North, Office 3702, London, England 182-184 High Street North, Office 3702, London, England
- Dissolved Corporate (1 parent) - Officer  2022-03-21 ~ 2022-06-08 2022-03-21 ~ 2022-06-08
- IIF 229  - Director →  ME - Person with significant control  2022-03-21 ~ 2022-06-08 2022-03-21 ~ 2022-06-08
- IIF 353  - Right to appoint or remove directors →  OE - IIF 353  - Ownership of voting rights - 75% or more →  OE - IIF 353  - Ownership of shares – 75% or more →  OE 
- 246  Unit H, 28 Mount Road, London, England Unit H, 28 Mount Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 217 GBP2025-03-31 
- Officer  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 97  - Director →  ME  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 668  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 352  - Right to appoint or remove directors →  OE - IIF 352  - Ownership of voting rights - 75% or more →  OE - IIF 352  - Ownership of shares – 75% or more →  OE 
- 247  148 Cranbrook Road, Ilford, England 148 Cranbrook Road, Ilford, England
- Active Corporate (3 parents) - Equity (Company account) - -60,974 GBP2024-02-28 
- Officer  2022-02-07 ~ 2022-02-24 2022-02-07 ~ 2022-02-24
- IIF 111  - Director →  ME - Person with significant control  2022-02-07 ~ 2022-02-24 2022-02-07 ~ 2022-02-24
- IIF 392  - Right to appoint or remove directors →  OE - IIF 392  - Ownership of voting rights - 75% or more →  OE - IIF 392  - Ownership of shares – 75% or more →  OE 
- 248  57a Epsom Road, Morden, England 57a Epsom Road, Morden, England
- Dissolved Corporate (1 parent) - Officer  2022-02-08 ~ 2022-05-06 2022-02-08 ~ 2022-05-06
- IIF 179  - Director →  ME - Person with significant control  2022-02-08 ~ 2022-05-06 2022-02-08 ~ 2022-05-06
- 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 
- 249  4385, 13796637 - Companies House Default Address, Cardiff 4385, 13796637 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2021-12-13 ~ 2022-03-01 2021-12-13 ~ 2022-03-01
- IIF 89  - Director →  ME - Person with significant control  2021-12-13 ~ 2022-03-01 2021-12-13 ~ 2022-03-01
- IIF 565  - Right to appoint or remove directors →  OE - IIF 565  - Ownership of voting rights - 75% or more →  OE - IIF 565  - Ownership of shares – 75% or more →  OE 
- 250  Suite 18 Mountview House, 202-212 High Road, Ilford, England Suite 18 Mountview House, 202-212 High Road, Ilford, England
- Active Corporate (1 parent) - Equity (Company account) - -2,626 GBP2024-03-31 
- Officer  2022-03-05 ~ 2022-05-18 2022-03-05 ~ 2022-05-18
- IIF 187  - Director →  ME - Person with significant control  2022-03-05 ~ 2022-05-12 2022-03-05 ~ 2022-05-12
- IIF 579  - Right to appoint or remove directors →  OE - IIF 579  - Ownership of voting rights - 75% or more →  OE - IIF 579  - Ownership of shares – 75% or more →  OE 
- 251  4385, 13996019 - Companies House Default Address, Cardiff 4385, 13996019 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2022-03-22 ~ 2022-04-19 2022-03-22 ~ 2022-04-19
- IIF 231  - Director →  ME - Person with significant control  2022-03-22 ~ 2022-04-19 2022-03-22 ~ 2022-04-19
- IIF 402  - Right to appoint or remove directors →  OE - IIF 402  - Ownership of voting rights - 75% or more →  OE - IIF 402  - Ownership of shares – 75% or more →  OE 
- 252  102 Wattville Road, Birmingham, England 102 Wattville Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-05-15 ~ 2021-12-21 2021-05-15 ~ 2021-12-21
- IIF 59  - Director →  ME - Person with significant control  2021-05-15 ~ 2021-12-21 2021-05-15 ~ 2021-12-21
- 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 
- 253  6 Priory Drive, Vicarage Road, Oldbury, England 6 Priory Drive, Vicarage Road, Oldbury, England
- Dissolved Corporate (1 parent) - Officer  2022-02-07 ~ 2022-02-24 2022-02-07 ~ 2022-02-24
- IIF 47  - Director →  ME - Person with significant control  2022-02-07 ~ 2022-02-24 2022-02-07 ~ 2022-02-24
- IIF 384  - Right to appoint or remove directors →  OE - IIF 384  - Ownership of voting rights - 75% or more →  OE - IIF 384  - Ownership of shares – 75% or more →  OE 
- 254  63-66 Hatton Garden, London, England 63-66 Hatton Garden, London, England
- Dissolved Corporate (1 parent) - Officer  2022-01-21 ~ 2022-02-24 2022-01-21 ~ 2022-02-24
- IIF 100  - Director →  ME  2022-03-05 ~ 2022-03-10 2022-03-05 ~ 2022-03-10
- IIF 158  - Director →  ME - Person with significant control  2022-03-05 ~ 2022-03-11 2022-03-05 ~ 2022-03-11
- IIF 714  - Ownership of shares – 75% or more →  OE  2022-01-21 ~ 2022-02-24 2022-01-21 ~ 2022-02-24
- IIF 388  - Right to appoint or remove directors →  OE - IIF 388  - Ownership of voting rights - 75% or more →  OE - IIF 388  - Ownership of shares – 75% or more →  OE 
- 255  Initial Business Centre, Wilson Business Park, Manchester, United Kingdom Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 120,000 GBP2024-03-31 
- Officer  2022-03-29 ~ 2022-09-14 2022-03-29 ~ 2022-09-14
- IIF 114  - Director →  ME  2022-03-29 ~ 2022-09-14 2022-03-29 ~ 2022-09-14
- IIF 673  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2022-09-14 2022-03-29 ~ 2022-09-14
- IIF 346  - Right to appoint or remove directors →  OE - IIF 346  - Ownership of voting rights - 75% or more →  OE - IIF 346  - Ownership of shares – 75% or more →  OE 
- 256  31a Plashet Grove, London, England 31a Plashet Grove, London, England
- Dissolved Corporate (1 parent) - Officer  2021-12-24 ~ 2022-01-19 2021-12-24 ~ 2022-01-19
- IIF 68  - Director →  ME - Person with significant control  2021-12-24 ~ 2022-01-19 2021-12-24 ~ 2022-01-19
- IIF 543  - Right to appoint or remove directors →  OE - IIF 543  - Ownership of voting rights - 75% or more →  OE - IIF 543  - Ownership of shares – 75% or more →  OE 
- 257  28 Hunter Street, Flat 4, Northampton, England 28 Hunter Street, Flat 4, Northampton, England
- Dissolved Corporate (1 parent) - Officer  2021-07-19 ~ 2021-12-20 2021-07-19 ~ 2021-12-20
- IIF 283  - Director →  ME - Person with significant control  2021-07-19 ~ 2021-12-20 2021-07-19 ~ 2021-12-20
- IIF 626  - Ownership of shares – 75% or more →  OE 
- 258 - SANGUINE CONSULTANCY LTD - 2021-12-01 - SANGUINE WHOLESALE LTD - 2022-04-26  205 Kings Road, Tyseley, Birmingham, England 205 Kings Road, Tyseley, Birmingham, England
- Active Corporate  - Officer  2021-05-11 ~ 2021-10-07 2021-05-11 ~ 2021-10-07
- IIF 143  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-10-07 2021-05-11 ~ 2021-10-07
- IIF 504  - Right to appoint or remove directors →  OE - IIF 504  - Ownership of voting rights - 75% or more →  OE - IIF 504  - Ownership of shares – 75% or more →  OE 
- 259  24-26 Regent Place, Birmingham, England 24-26 Regent Place, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 700 GBP2022-03-31 
- Officer  2021-03-23 ~ 2021-11-01 2021-03-23 ~ 2021-11-01
- IIF 303  - Director →  ME - Person with significant control  2021-03-23 ~ 2021-11-01 2021-03-23 ~ 2021-11-01
- IIF 473  - Right to appoint or remove directors →  OE - IIF 473  - Ownership of voting rights - 75% or more →  OE - IIF 473  - Ownership of shares – 75% or more →  OE 
- 260  53 Rosedale Road, London, England 53 Rosedale Road, London, England
- Dissolved Corporate (1 parent) - Officer  2022-03-17 ~ 2022-07-06 2022-03-17 ~ 2022-07-06
- IIF 241  - Director →  ME - Person with significant control  2022-03-17 ~ 2022-07-06 2022-03-17 ~ 2022-07-06
- IIF 410  - Right to appoint or remove directors →  OE - IIF 410  - Ownership of voting rights - 75% or more →  OE - IIF 410  - Ownership of shares – 75% or more →  OE 
- 261  38a Hutton Road, Handsworth, Birmingham, England 38a Hutton Road, Handsworth, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-07-15 ~ 2021-11-26 2021-07-15 ~ 2021-11-26
- IIF 32  - Director →  ME - Person with significant control  2021-07-15 ~ 2021-11-26 2021-07-15 ~ 2021-11-26
- IIF 477  - Right to appoint or remove directors →  OE - IIF 477  - Ownership of voting rights - 75% or more →  OE - IIF 477  - Ownership of shares – 75% or more →  OE 
- 262  114a Poole Road, Bournemouth, England 114a Poole Road, Bournemouth, England
- Dissolved Corporate (1 parent) - Officer  2021-03-08 ~ 2021-04-07 2021-03-08 ~ 2021-04-07
- IIF 40  - Director →  ME - Person with significant control  2021-03-08 ~ 2021-04-07 2021-03-08 ~ 2021-04-07
- IIF 482  - Ownership of shares – 75% or more →  OE 
- 263  10-16 Tiller Road, 14/2e Docklands Business Centre, London, England 10-16 Tiller Road, 14/2e Docklands Business Centre, London, England
- Active Corporate (1 parent) - Officer  2022-03-18 ~ 2022-06-08 2022-03-18 ~ 2022-06-08
- IIF 113  - Director →  ME - Person with significant control  2022-03-18 ~ 2022-06-08 2022-03-18 ~ 2022-06-08
- IIF 412  - Right to appoint or remove directors →  OE - IIF 412  - Ownership of voting rights - 75% or more →  OE - IIF 412  - Ownership of shares – 75% or more →  OE 
- 264  Lynchwood Nursery Westwood Lane, Normandy, Guildford, England Lynchwood Nursery Westwood Lane, Normandy, Guildford, England
- Active Corporate (1 parent) - Officer  2022-03-14 ~ 2022-05-31 2022-03-14 ~ 2022-05-31
- IIF 217  - Director →  ME - Person with significant control  2022-03-14 ~ 2022-05-31 2022-03-14 ~ 2022-05-31
- IIF 395  - Right to appoint or remove directors →  OE - IIF 395  - Ownership of voting rights - 75% or more →  OE - IIF 395  - Ownership of shares – 75% or more →  OE 
- 265  85 Great Portland Street, London, England 85 Great Portland Street, London, England
- Dissolved Corporate (1 parent) - Officer  2022-03-09 ~ 2022-04-21 2022-03-09 ~ 2022-04-21
- IIF 92  - Director →  ME - Person with significant control  2022-03-09 ~ 2022-04-21 2022-03-09 ~ 2022-04-21
- IIF 342  - Right to appoint or remove directors →  OE - IIF 342  - Ownership of voting rights - 75% or more →  OE - IIF 342  - Ownership of shares – 75% or more →  OE 
- 266 - EMBRACED TRADING LTD - 2021-10-11  Suite 5 207 Cranbrook Road, Ilford, England Suite 5 207 Cranbrook Road, Ilford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -140 GBP2024-03-31 
- Officer  2021-03-23 ~ 2021-08-16 2021-03-23 ~ 2021-08-16
- IIF 306  - Director →  ME  2021-03-23 ~ 2021-08-16 2021-03-23 ~ 2021-08-16
- IIF 639  - Secretary →  ME - Person with significant control  2021-03-23 ~ 2021-08-16 2021-03-23 ~ 2021-08-16
- IIF 505  - Right to appoint or remove directors →  OE - IIF 505  - Ownership of voting rights - 75% or more →  OE - IIF 505  - Ownership of shares – 75% or more →  OE 
- 267  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 6,300 GBP2024-03-31 
- Officer  2022-03-31 ~ 2024-03-21 2022-03-31 ~ 2024-03-21
- IIF 53  - Director →  ME  2022-03-31 ~ 2024-03-21 2022-03-31 ~ 2024-03-21
- IIF 689  - Secretary →  ME - Person with significant control  2022-03-31 ~ 2024-03-21 2022-03-31 ~ 2024-03-21
- IIF 356  - Right to appoint or remove directors →  OE - IIF 356  - Ownership of voting rights - 75% or more →  OE - IIF 356  - Ownership of shares – 75% or more →  OE 
- 268  54 Hagley Road, 8th Floor (west Wing), Birmingham, England 54 Hagley Road, 8th Floor (west Wing), Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 10 GBP2023-07-31 
- Officer  2021-05-11 ~ 2021-11-19 2021-05-11 ~ 2021-11-19
- IIF 38  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-11-19 2021-05-11 ~ 2021-11-19
- 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 
- 269  157 Westbourne Road, Handsworth, Birmingham, England 157 Westbourne Road, Handsworth, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-07-19 ~ 2021-12-09 2021-07-19 ~ 2021-12-09
- IIF 163  - Director →  ME - Person with significant control  2021-07-19 ~ 2021-12-09 2021-07-19 ~ 2021-12-09
- IIF 542  - Right to appoint or remove directors →  OE - IIF 542  - Ownership of voting rights - 75% or more →  OE - IIF 542  - Ownership of shares – 75% or more →  OE 
- 270  15 Bishopsgate, London, England 15 Bishopsgate, London, England
- Active Corporate (1 parent) - Equity (Company account) - -256,581 GBP2023-02-28 
- Officer  2022-02-02 ~ 2022-02-24 2022-02-02 ~ 2022-02-24
- IIF 78  - Director →  ME - Person with significant control  2022-02-02 ~ 2022-02-24 2022-02-02 ~ 2022-02-24
- IIF 380  - Right to appoint or remove directors →  OE - IIF 380  - Ownership of voting rights - 75% or more →  OE - IIF 380  - Ownership of shares – 75% or more →  OE 
- 271  24 Regent Place, Birmingham, England 24 Regent Place, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-11-26 ~ 2022-01-19 2021-11-26 ~ 2022-01-19
- IIF 45  - Director →  ME - Person with significant control  2021-11-26 ~ 2022-01-19 2021-11-26 ~ 2022-01-19
- IIF 548  - Right to appoint or remove directors →  OE - IIF 548  - Ownership of voting rights - 75% or more →  OE - IIF 548  - Ownership of shares – 75% or more →  OE 
- 272  Irradion House Unit 4, Marlborough Park, Harpenden, Herts, England Irradion House Unit 4, Marlborough Park, Harpenden, Herts, England
- Dissolved Corporate (1 parent) - Officer  2021-06-11 ~ 2021-10-20 2021-06-11 ~ 2021-10-20
- IIF 44  - Director →  ME - Person with significant control  2021-06-11 ~ 2021-10-20 2021-06-11 ~ 2021-10-20
- IIF 488  - Ownership of voting rights - 75% or more →  OE - IIF 488  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 273  First Floor, 85 Great Portland Street, London, England First Floor, 85 Great Portland Street, London, England
- Dissolved Corporate (1 parent) - Officer  2022-02-07 ~ 2022-03-11 2022-02-07 ~ 2022-03-11
- IIF 153  - Director →  ME - Person with significant control  2022-02-07 ~ 2022-03-11 2022-02-07 ~ 2022-03-11
- IIF 391  - Right to appoint or remove directors →  OE - IIF 391  - Ownership of voting rights - 75% or more →  OE - IIF 391  - Ownership of shares – 75% or more →  OE 
- 274  2nd Floor 8 Lower Ormond Street, Manchester, England 2nd Floor 8 Lower Ormond Street, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,900 GBP2024-03-31 
- Officer  2022-03-31 ~ 2024-03-18 2022-03-31 ~ 2024-03-18
- IIF 69  - Director →  ME  2022-03-31 ~ 2024-03-18 2022-03-31 ~ 2024-03-18
- IIF 699  - Secretary →  ME - Person with significant control  2022-03-31 ~ 2024-03-18 2022-03-31 ~ 2024-03-18
- IIF 364  - Ownership of shares – 75% or more →  OE - IIF 364  - Ownership of voting rights - 75% or more →  OE - IIF 364  - Right to appoint or remove directors →  OE - IIF 364  - Ownership of shares – 75% or more →  OE - IIF 364  - Ownership of voting rights - 75% or more →  OE - IIF 364  - Right to appoint or remove directors →  OE 
- 275  Unit 10 Boeing Way, Southall, England Unit 10 Boeing Way, Southall, England
- Dissolved Corporate (1 parent) - Officer  2021-08-10 ~ 2021-12-15 2021-08-10 ~ 2021-12-15
- IIF 287  - Director →  ME - Person with significant control  2021-08-10 ~ 2021-12-15 2021-08-10 ~ 2021-12-15
- IIF 629  - Right to appoint or remove directors →  OE - IIF 629  - Ownership of voting rights - 75% or more →  OE - IIF 629  - Ownership of shares – 75% or more →  OE 
- 276 - RARDIN LTD - 2022-06-23  C/o Ascentris Limited 71-75 Shelton Street, Covent Garden, London, Greater London C/o Ascentris Limited 71-75 Shelton Street, Covent Garden, London, Greater London
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 145,263 GBP2023-03-31 
- Officer  2022-03-23 ~ 2022-06-22 2022-03-23 ~ 2022-06-22
- IIF 228  - Director →  ME - Person with significant control  2022-03-23 ~ 2022-06-22 2022-03-23 ~ 2022-06-22
- IIF 400  - Right to appoint or remove directors →  OE - IIF 400  - Ownership of voting rights - 75% or more →  OE - IIF 400  - Ownership of shares – 75% or more →  OE 
- 277  146 Wattville Road, Birmingham, England 146 Wattville Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-05-11 ~ 2021-12-21 2021-05-11 ~ 2021-12-21
- IIF 51  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-12-21 2021-05-11 ~ 2021-12-21
- 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 
- 278  146 Wattville Road, Birmingham, England 146 Wattville Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-07-20 ~ 2022-02-03 2021-07-20 ~ 2022-02-03
- IIF 83  - Director →  ME - Person with significant control  2021-07-20 ~ 2022-02-03 2021-07-20 ~ 2022-02-03
- IIF 512  - Right to appoint or remove directors →  OE - IIF 512  - Ownership of voting rights - 75% or more →  OE - IIF 512  - Ownership of shares – 75% or more →  OE 
- 279  Suite 54, 6 Wilmslow Road, Manchester, England Suite 54, 6 Wilmslow Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 4,000 GBP2024-04-30 
- Officer  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 270  - Director →  ME  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 651  - Secretary →  ME - Person with significant control  2022-04-01 ~ 2024-03-23 2022-04-01 ~ 2024-03-23
- IIF 430  - Ownership of shares – 75% or more →  OE - IIF 430  - Right to appoint or remove directors →  OE - IIF 430  - Ownership of voting rights - 75% or more →  OE 
- 280  4385, 13987331 - Companies House Default Address, Cardiff 4385, 13987331 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2022-03-18 ~ 2022-04-21 2022-03-18 ~ 2022-04-21
- IIF 238  - Director →  ME - Person with significant control  2022-03-18 ~ 2022-04-21 2022-03-18 ~ 2022-04-21
- IIF 406  - Right to appoint or remove directors →  OE - IIF 406  - Ownership of voting rights - 75% or more →  OE - IIF 406  - Ownership of shares – 75% or more →  OE 
- 281  Flat 1, 4 Station Road Station Road, Handsworth, Birmingham, England Flat 1, 4 Station Road Station Road, Handsworth, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-09-10 ~ 2022-01-19 2021-09-10 ~ 2022-01-19
- IIF 58  - Director →  ME - Person with significant control  2021-09-10 ~ 2022-01-19 2021-09-10 ~ 2022-01-19
- IIF 556  - Right to appoint or remove directors →  OE - IIF 556  - Ownership of voting rights - 75% or more →  OE - IIF 556  - Ownership of shares – 75% or more →  OE 
- 282  Suite 54 6 Wilmslow Road, Manchester, England Suite 54 6 Wilmslow Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-30 ~ 2024-03-19 2022-03-30 ~ 2024-03-19
- IIF 80  - Director →  ME  2022-03-30 ~ 2024-03-19 2022-03-30 ~ 2024-03-19
- IIF 658  - Secretary →  ME - Person with significant control  2022-03-30 ~ 2024-03-19 2022-03-30 ~ 2024-03-19
- IIF 368  - Right to appoint or remove directors →  OE - IIF 368  - Ownership of voting rights - 75% or more →  OE - IIF 368  - Ownership of shares – 75% or more →  OE 
- 283  54 Hagley Road, 8th Floor (west Wing), Birmingham, England 54 Hagley Road, 8th Floor (west Wing), Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 10 GBP2023-07-31 
- Officer  2021-05-11 ~ 2021-11-19 2021-05-11 ~ 2021-11-19
- IIF 36  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-11-19 2021-05-11 ~ 2021-11-19
- 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 
- 284  291 Kirkdale, London, Sydenham, England 291 Kirkdale, London, Sydenham, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 10 GBP2023-03-31 
- Officer  2022-03-24 ~ 2023-08-24 2022-03-24 ~ 2023-08-24
- IIF 230  - Director →  ME - Person with significant control  2023-04-11 ~ 2023-08-24 2023-04-11 ~ 2023-08-24
- IIF 715  - Ownership of shares – 75% or more →  OE  2022-03-24 ~ 2023-04-06 2022-03-24 ~ 2023-04-06
- IIF 336  - Right to appoint or remove directors →  OE - IIF 336  - Ownership of voting rights - 75% or more →  OE - IIF 336  - Ownership of shares – 75% or more →  OE 
- 285  214 Lower Addiscombe Road, Croydon, England 214 Lower Addiscombe Road, Croydon, England
- Dissolved Corporate (1 parent) - Officer  2022-03-18 ~ 2022-05-19 2022-03-18 ~ 2022-05-19
- IIF 15  - Director →  ME - Person with significant control  2022-03-18 ~ 2022-05-19 2022-03-18 ~ 2022-05-19
- IIF 323  - Right to appoint or remove directors →  OE - IIF 323  - Ownership of voting rights - 75% or more →  OE - IIF 323  - Ownership of shares – 75% or more →  OE 
- 286  Unit 1 & 2 28a Herbert Road, Birmingham, England Unit 1 & 2 28a Herbert Road, Birmingham, England
- Liquidation Corporate (1 parent) - Officer  2022-02-08 ~ 2022-04-14 2022-02-08 ~ 2022-04-14
- IIF 183  - Director →  ME - Person with significant control  2022-02-08 ~ 2022-04-14 2022-02-08 ~ 2022-04-14
- IIF 572  - Right to appoint or remove directors →  OE - IIF 572  - Ownership of voting rights - 75% or more →  OE - IIF 572  - Ownership of shares – 75% or more →  OE 
- 287 - INDEGO CONSULTANCY LTD - 2021-08-17  Office 6 38 Market Street, Leicester, England Office 6 38 Market Street, Leicester, England
- Active Corporate (1 parent) - Equity (Company account) - 1,722,561 GBP2025-05-31 
- Officer  2021-05-11 ~ 2021-07-29 2021-05-11 ~ 2021-07-29
- IIF 225  - Director →  ME - Person with significant control  2021-05-11 ~ 2021-07-29 2021-05-11 ~ 2021-07-29
- IIF 509  - Right to appoint or remove directors →  OE - IIF 509  - Ownership of voting rights - 75% or more →  OE - IIF 509  - Ownership of shares – 75% or more →  OE 
- 288  10 Holloway Circus, Queensway, Birmingham, West Midlands, England 10 Holloway Circus, Queensway, Birmingham, West Midlands, England
- Active Corporate (2 parents, 1 offspring) - Equity (Company account) - 100 GBP2024-06-30 
- Officer  2017-06-30 ~ 2019-05-19 2017-06-30 ~ 2019-05-19
- IIF 300  - Director →  ME  2017-06-30 ~ 2019-05-19 2017-06-30 ~ 2019-05-19
- IIF 679  - Secretary →  ME - Person with significant control  2017-06-30 ~ 2019-05-19 2017-06-30 ~ 2019-05-19
- IIF 520  - Has significant influence or control →  OE 
- 289 - YARDMILL LTD - 2023-09-05  Unit 10, Phoenix Court St. Margarets Way, Stukeley Meadows Industrial Estate, Huntingdon, England Unit 10, Phoenix Court St. Margarets Way, Stukeley Meadows Industrial Estate, Huntingdon, England
- Active Corporate (1 parent) - Equity (Company account) - 15,267 GBP2024-09-29 
- Officer  2022-03-25 ~ 2023-09-02 2022-03-25 ~ 2023-09-02
- IIF 76  - Director →  ME  2022-03-25 ~ 2023-09-02 2022-03-25 ~ 2023-09-02
- IIF 665  - Secretary →  ME - Person with significant control  2022-03-25 ~ 2023-09-02 2022-03-25 ~ 2023-09-02
- IIF 351  - Right to appoint or remove directors →  OE - IIF 351  - Ownership of voting rights - 75% or more →  OE - IIF 351  - Ownership of shares – 75% or more →  OE 
- 290  73 Clarence Road, Handsworth, Birmingham, England 73 Clarence Road, Handsworth, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-07-22 ~ 2021-12-21 2021-07-22 ~ 2021-12-21
- IIF 167  - Director →  ME - Person with significant control  2021-07-22 ~ 2021-12-21 2021-07-22 ~ 2021-12-21
- IIF 531  - Right to appoint or remove directors →  OE - IIF 531  - Ownership of voting rights - 75% or more →  OE - IIF 531  - Ownership of shares – 75% or more →  OE 
- 291  83 Heyes Lane, Alderley Edge, England 83 Heyes Lane, Alderley Edge, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 10 GBP2023-03-31 
- Officer  2022-03-23 ~ 2022-05-30 2022-03-23 ~ 2022-05-30
- IIF 14  - Director →  ME - Person with significant control  2022-03-23 ~ 2022-05-31 2022-03-23 ~ 2022-05-31
- IIF 322  - Right to appoint or remove directors →  OE - IIF 322  - Ownership of voting rights - 75% or more →  OE - IIF 322  - Ownership of shares – 75% or more →  OE 
- 292  28a Herbert Road, Birmingham, England 28a Herbert Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-07-15 ~ 2022-01-04 2021-07-15 ~ 2022-01-04
- IIF 297  - Director →  ME - Person with significant control  2021-07-15 ~ 2022-01-04 2021-07-15 ~ 2022-01-04
- IIF 511  - Right to appoint or remove directors →  OE - IIF 511  - Ownership of voting rights - 75% or more →  OE - IIF 511  - Ownership of shares – 75% or more →  OE 
- 293 - CHESTMILL LTD - 2022-07-08  42 Church Street, Shildon, England 42 Church Street, Shildon, England
- Dissolved Corporate (2 parents) - Officer  2022-03-09 ~ 2022-05-05 2022-03-09 ~ 2022-05-05
- IIF 180  - Director →  ME - Person with significant control  2022-03-09 ~ 2022-05-05 2022-03-09 ~ 2022-05-05
- IIF 581  - Right to appoint or remove directors →  OE - IIF 581  - Ownership of voting rights - 75% or more →  OE - IIF 581  - Ownership of shares – 75% or more →  OE 
- 294  146 Wattville Road, Birmingham, England 146 Wattville Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-08-13 ~ 2022-01-08 2021-08-13 ~ 2022-01-08
- IIF 22  - Director →  ME - Person with significant control  2021-08-13 ~ 2022-01-08 2021-08-13 ~ 2022-01-08
- IIF 468  - Right to appoint or remove directors →  OE - IIF 468  - Ownership of voting rights - 75% or more →  OE - IIF 468  - Ownership of shares – 75% or more →  OE 
- 295  15 Frances Street, Oldham, England 15 Frances Street, Oldham, England
- Active Corporate (1 parent) - Officer  2021-09-28 ~ 2021-12-07 2021-09-28 ~ 2021-12-07
- IIF 320  - Director →  ME - Person with significant control  2021-09-28 ~ 2021-12-07 2021-09-28 ~ 2021-12-07
- IIF 458  - Right to appoint or remove directors →  OE - IIF 458  - Ownership of voting rights - 75% or more →  OE - IIF 458  - Ownership of shares – 75% or more →  OE 
- 296  134 Ellesmere Road, Bolton, England 134 Ellesmere Road, Bolton, England
- Dissolved Corporate (1 parent) - Officer  2021-12-23 ~ 2022-01-19 2021-12-23 ~ 2022-01-19
- IIF 214  - Director →  ME - Person with significant control  2021-12-23 ~ 2022-01-19 2021-12-23 ~ 2022-01-19
- IIF 614  - Right to appoint or remove directors →  OE - IIF 614  - Ownership of voting rights - 75% or more →  OE - IIF 614  - Ownership of shares – 75% or more →  OE 
- 297  Wenta Business Centre Innova Park, 1 Electric Avenue, Enfield, England Wenta Business Centre Innova Park, 1 Electric Avenue, Enfield, England
- Dissolved Corporate (1 parent) - Officer  2022-03-17 ~ 2022-05-09 2022-03-17 ~ 2022-05-09
- IIF 140  - Director →  ME - Person with significant control  2022-03-17 ~ 2022-05-09 2022-03-17 ~ 2022-05-09
- IIF 343  - Right to appoint or remove directors →  OE - IIF 343  - Ownership of voting rights - 75% or more →  OE - IIF 343  - Ownership of shares – 75% or more →  OE 
- 298 - QUACHITA LTD - 2023-04-17  1 Innovation Drive, King's Lynn, Norfolk, England 1 Innovation Drive, King's Lynn, Norfolk, England
- Dissolved Corporate (1 parent) - Officer  2022-03-29 ~ 2023-04-17 2022-03-29 ~ 2023-04-17
- IIF 223  - Director →  ME  2022-03-29 ~ 2023-04-17 2022-03-29 ~ 2023-04-17
- IIF 660  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2023-04-17 2022-03-29 ~ 2023-04-17
- IIF 397  - Right to appoint or remove directors →  OE - IIF 397  - Ownership of voting rights - 75% or more →  OE - IIF 397  - Ownership of shares – 75% or more →  OE 
- 299  Lynwood Nursery Westwood Lane, Normandy, Guildford, England Lynwood Nursery Westwood Lane, Normandy, Guildford, England
- Dissolved Corporate (1 parent) - Officer  2021-03-08 ~ 2021-08-31 2021-03-08 ~ 2021-08-31
- IIF 9  - Director →  ME - Person with significant control  2021-03-08 ~ 2021-08-31 2021-03-08 ~ 2021-08-31
- IIF 517  - Ownership of shares – 75% or more →  OE 
- 300 - HURSTINE LTD - 2022-12-09  50 Princes Street, Ipswich, England 50 Princes Street, Ipswich, England
- Dissolved Corporate (1 parent) - Officer  2022-03-08 ~ 2022-04-21 2022-03-08 ~ 2022-04-21
- IIF 236  - Director →  ME - Person with significant control  2022-03-08 ~ 2022-04-21 2022-03-08 ~ 2022-04-21
- IIF 408  - Right to appoint or remove directors →  OE - IIF 408  - Ownership of voting rights - 75% or more →  OE - IIF 408  - Ownership of shares – 75% or more →  OE 
- 301  146 Wattville Road, Birmingham, England 146 Wattville Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-07-23 ~ 2022-01-07 2021-07-23 ~ 2022-01-07
- IIF 166  - Director →  ME - Person with significant control  2021-07-23 ~ 2022-01-08 2021-07-23 ~ 2022-01-08
- IIF 535  - Right to appoint or remove directors →  OE - IIF 535  - Ownership of voting rights - 75% or more →  OE - IIF 535  - Ownership of shares – 75% or more →  OE 
- 302  3rd Floor 86-90 Paul Street, London, England 3rd Floor 86-90 Paul Street, London, England
- Dissolved Corporate (1 parent) - Officer  2021-03-23 ~ 2021-07-15 2021-03-23 ~ 2021-07-15
- IIF 305  - Director →  ME  2021-03-23 ~ 2021-07-15 2021-03-23 ~ 2021-07-15
- IIF 638  - Secretary →  ME - Person with significant control  2021-03-23 ~ 2021-07-15 2021-03-23 ~ 2021-07-15
- IIF 483  - Right to appoint or remove directors →  OE - IIF 483  - Ownership of voting rights - 75% or more →  OE - IIF 483  - Ownership of shares – 75% or more →  OE 
- 303  248a Old Chapel Woodhouse Lane, Wigan, England 248a Old Chapel Woodhouse Lane, Wigan, England
- Dissolved Corporate (1 parent) - Officer  2021-07-21 ~ 2021-08-05 2021-07-21 ~ 2021-08-05
- IIF 164  - Director →  ME - Person with significant control  2021-07-21 ~ 2021-08-05 2021-07-21 ~ 2021-08-05
- IIF 544  - Right to appoint or remove directors →  OE - IIF 544  - Ownership of voting rights - 75% or more →  OE - IIF 544  - Ownership of shares – 75% or more →  OE 
- 304  Unit 8c  R37 St. James's Road, Rosewood Business Park, Blackburn, England Unit 8c  R37 St. James's Road, Rosewood Business Park, Blackburn, England
- Dissolved Corporate (1 parent) - Officer  2021-03-06 ~ 2021-03-16 2021-03-06 ~ 2021-03-16
- IIF 159  - Director →  ME - Person with significant control  2021-03-06 ~ 2021-03-16 2021-03-06 ~ 2021-03-16
- IIF 526  - Ownership of shares – 75% or more →  OE 
- 305  79 Caroline Street, Birmingham 79 Caroline Street, Birmingham
- Dissolved Corporate (1 parent) - Equity (Company account) - -11,867 GBP2022-11-30 
- Officer  2021-08-09 ~ 2021-11-17 2021-08-09 ~ 2021-11-17
- IIF 207  - Director →  ME - Person with significant control  2021-08-09 ~ 2021-11-17 2021-08-09 ~ 2021-11-17
- IIF 606  - Right to appoint or remove directors →  OE - IIF 606  - Ownership of voting rights - 75% or more →  OE - IIF 606  - Ownership of shares – 75% or more →  OE 
- 306  146 Wattville Road, Birmingham, England 146 Wattville Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-08-25 ~ 2022-01-08 2021-08-25 ~ 2022-01-08
- IIF 23  - Director →  ME - Person with significant control  2021-08-25 ~ 2022-01-08 2021-08-25 ~ 2022-01-08
- IIF 470  - Right to appoint or remove directors →  OE - IIF 470  - Ownership of voting rights - 75% or more →  OE - IIF 470  - Ownership of shares – 75% or more →  OE 
- 307  264 Witton Lodge Road, Birmingham, England 264 Witton Lodge Road, Birmingham, England
- Active Corporate (1 parent) - Officer  2021-12-08 ~ 2022-02-04 2021-12-08 ~ 2022-02-04
- IIF 151  - Director →  ME - Person with significant control  2021-12-08 ~ 2022-02-04 2021-12-08 ~ 2022-02-04
- IIF 563  - Right to appoint or remove directors →  OE - IIF 563  - Ownership of voting rights - 75% or more →  OE - IIF 563  - Ownership of shares – 75% or more →  OE 
- 308  Soar Works Enterprise Centre, 14 Knutton Road, Sheffield, South Yorkshire, England Soar Works Enterprise Centre, 14 Knutton Road, Sheffield, South Yorkshire, England
- Active Corporate (1 parent) - Equity (Company account) - -1,848 GBP2025-03-31 
- Officer  2022-03-30 ~ 2023-09-23 2022-03-30 ~ 2023-09-23
- IIF 155  - Director →  ME  2022-03-30 ~ 2023-09-23 2022-03-30 ~ 2023-09-23
- IIF 712  - Secretary →  ME - Person with significant control  2022-03-30 ~ 2023-09-23 2022-03-30 ~ 2023-09-23
- IIF 369  - Right to appoint or remove directors →  OE - IIF 369  - Ownership of voting rights - 75% or more →  OE - IIF 369  - Ownership of shares – 75% or more →  OE 
- 309 - JANSARLIS LTD - 2022-07-01  The Old Church, 55-57 Grove Road, Harrogate, North Yorkshire The Old Church, 55-57 Grove Road, Harrogate, North Yorkshire
- Active Corporate (1 parent, 1 offspring) - Equity (Company account) - -13,015 GBP2024-03-31 
- Officer  2022-03-22 ~ 2022-06-23 2022-03-22 ~ 2022-06-23
- IIF 124  - Director →  ME - Person with significant control  2022-03-22 ~ 2022-06-23 2022-03-22 ~ 2022-06-23
- IIF 335  - Right to appoint or remove directors →  OE - IIF 335  - Ownership of voting rights - 75% or more →  OE - IIF 335  - Ownership of shares – 75% or more →  OE 
- 310  2 Frederick Street, London, Kings Cross, England 2 Frederick Street, London, Kings Cross, England
- Dissolved Corporate (1 parent) - Officer  2022-03-21 ~ 2023-04-12 2022-03-21 ~ 2023-04-12
- IIF 88  - Director →  ME - Person with significant control  2022-03-21 ~ 2023-04-12 2022-03-21 ~ 2023-04-12
- IIF 362  - Right to appoint or remove directors →  OE - IIF 362  - Ownership of voting rights - 75% or more →  OE - IIF 362  - Ownership of shares – 75% or more →  OE 
- 311  Unit F-g 28 Mount Road Hendon, 28 Mount Road, London, England Unit F-g 28 Mount Road Hendon, 28 Mount Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 450,139 GBP2025-03-31 
- Officer  2022-03-29 ~ 2024-03-23 2022-03-29 ~ 2024-03-23
- IIF 46  - Director →  ME  2022-03-29 ~ 2024-03-23 2022-03-29 ~ 2024-03-23
- IIF 654  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2024-03-23 2022-03-29 ~ 2024-03-23
- IIF 358  - Right to appoint or remove directors →  OE - IIF 358  - Ownership of voting rights - 75% or more →  OE - IIF 358  - Ownership of shares – 75% or more →  OE 
- 312  1 Innovation Drive, King's Lynn, England 1 Innovation Drive, King's Lynn, England
- Dissolved Corporate (2 parents) - Officer  2022-03-24 ~ 2023-04-03 2022-03-24 ~ 2023-04-03
- IIF 139  - Director →  ME - Person with significant control  2022-03-24 ~ 2023-04-03 2022-03-24 ~ 2023-04-03
- IIF 375  - Right to appoint or remove directors →  OE - IIF 375  - Ownership of voting rights - 75% or more →  OE - IIF 375  - Ownership of shares – 75% or more →  OE 
- 313  Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, England Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2024-06-30 
- Officer  2018-08-21 ~ 2020-05-24 2018-08-21 ~ 2020-05-24
- IIF 315  - Director →  ME 
- 314 - TANGORN LTD - 2023-11-22  Radclyffe House Suite L1, 66-68 Hagley Road, Birmingham, England Radclyffe House Suite L1, 66-68 Hagley Road, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-28 ~ 2023-11-12 2022-03-28 ~ 2023-11-12
- IIF 123  - Director →  ME  2022-03-28 ~ 2023-11-12 2022-03-28 ~ 2023-11-12
- IIF 644  - Secretary →  ME - Person with significant control  2022-03-28 ~ 2023-11-12 2022-03-28 ~ 2023-11-12
- IIF 371  - Right to appoint or remove directors →  OE - IIF 371  - Ownership of voting rights - 75% or more →  OE - IIF 371  - Ownership of shares – 75% or more →  OE 
- 315  Suite 54 6 Wilmslow Road, Manchester, England Suite 54 6 Wilmslow Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2023-03-31 
- Officer  2022-03-24 ~ 2023-03-20 2022-03-24 ~ 2023-03-20
- IIF 290  - Director →  ME  2022-03-24 ~ 2023-04-03 2022-03-24 ~ 2023-04-03
- IIF 711  - Secretary →  ME - Person with significant control  2022-03-24 ~ 2023-03-03 2022-03-24 ~ 2023-03-03
- IIF 451  - Right to appoint or remove directors →  OE - IIF 451  - Ownership of voting rights - 75% or more →  OE - IIF 451  - Ownership of shares – 75% or more →  OE 
- 316 - LMFAO LIMITED - 2017-09-07  314 Midsummer Boulevard Midsummer Court, Milton Keynes, England 314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 90,136 GBP2020-08-31 
- Officer  2017-06-05 ~ 2017-08-10 2017-06-05 ~ 2017-08-10
- IIF 6  - Director →  ME 
- 317  Unit 4c Charles Holland Street, Willenhall, England Unit 4c Charles Holland Street, Willenhall, England
- Active Corporate (1 parent) - Equity (Company account) - 1,763,886 GBP2024-06-30 
- Officer  2021-06-02 ~ 2021-06-18 2021-06-02 ~ 2021-06-18
- IIF 98  - Director →  ME - Person with significant control  2021-06-02 ~ 2021-06-18 2021-06-02 ~ 2021-06-18
- IIF 502  - Right to appoint or remove directors →  OE - IIF 502  - Ownership of voting rights - 75% or more →  OE - IIF 502  - Ownership of shares – 75% or more →  OE 
- 318  8 Inghamwood Close, Salford, England 8 Inghamwood Close, Salford, England
- Active Corporate (1 parent) - Officer  2022-02-15 ~ 2022-03-22 2022-02-15 ~ 2022-03-22
- IIF 191  - Director →  ME - Person with significant control  2022-02-15 ~ 2022-03-22 2022-02-15 ~ 2022-03-22
- IIF 584  - Right to appoint or remove directors →  OE - IIF 584  - Ownership of voting rights - 75% or more →  OE - IIF 584  - Ownership of shares – 75% or more →  OE 
- 319  113 Yarningale Road, Coventry, England 113 Yarningale Road, Coventry, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 12,671 GBP2022-03-31 
- Officer  2021-03-23 ~ 2021-06-03 2021-03-23 ~ 2021-06-03
- IIF 311  - Director →  ME - Person with significant control  2021-03-23 ~ 2021-06-03 2021-03-23 ~ 2021-06-03
- IIF 628  - Right to appoint or remove directors →  OE - IIF 628  - Ownership of voting rights - 75% or more →  OE - IIF 628  - Ownership of shares – 75% or more →  OE 
- 320  4385, 13451927 - Companies House Default Address, Cardiff 4385, 13451927 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2021-06-11 ~ 2021-10-20 2021-06-11 ~ 2021-10-20
- IIF 248  - Director →  ME - Person with significant control  2021-06-11 ~ 2021-10-20 2021-06-11 ~ 2021-10-20
- IIF 489  - Ownership of voting rights - 75% or more →  OE - IIF 489  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 321  23 Saltmeadows, Nantwich, England 23 Saltmeadows, Nantwich, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 10 GBP2025-03-31 
- Officer  2022-03-28 ~ 2024-01-20 2022-03-28 ~ 2024-01-20
- IIF 281  - Director →  ME  2022-03-28 ~ 2024-01-20 2022-03-28 ~ 2024-01-20
- IIF 710  - Secretary →  ME - Person with significant control  2022-03-28 ~ 2024-01-20 2022-03-28 ~ 2024-01-20
- IIF 447  - Right to appoint or remove directors →  OE - IIF 447  - Ownership of voting rights - 75% or more →  OE - IIF 447  - Ownership of shares – 75% or more →  OE 
- 322 - SENDLOW LTD - 2024-10-24  Unit F, 28 Mount Road, London, England Unit F, 28 Mount Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1,753,887 GBP2025-03-31 
- Officer  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 91  - Director →  ME  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 674  - Secretary →  ME - Person with significant control  2022-03-29 ~ 2024-03-18 2022-03-29 ~ 2024-03-18
- IIF 348  - Right to appoint or remove directors →  OE - IIF 348  - Ownership of voting rights - 75% or more →  OE - IIF 348  - Ownership of shares – 75% or more →  OE