logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ruddiforth, Andrew

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 322
  • 1
    TOYS ARE US LTD - 2022-07-06
    TYPHOON TRADE LTD - 2021-05-04
    icon of address 38-42 Fife Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 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
    icon of address Union House, 111 New Union Street, Coventry, England
    Liquidation Corporate
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-22
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-19
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ 2021-11-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2021-05-18 ~ 2021-11-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 13 Hanover Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ 2022-05-17
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, England
    Liquidation Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-10
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-16
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-16
    IIF 490 - Ownership of shares – 75% or more OE
  • 9
    icon of address 71 Davenport Avenue, Manchester, Withington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-04-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-04-16
    IIF 719 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 1 St. Thomas's Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-07-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-07-09
    IIF 513 - Ownership of shares – 75% or more OE
  • 11
    icon of address 24 Admiral Way, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -508 GBP2022-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-05
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13253715 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    686,219 GBP2022-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2021-04-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13399875: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-15 ~ 2021-07-10
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ 2021-07-15
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2.15 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,915 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2019-05-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2019-05-08
    IIF 491 - Has significant influence or control OE
  • 16
    icon of address 12b Stewart Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2022-02-21
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 279 - Director → ME
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 698 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 21 Bunkers Hill Close, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ 2022-03-21
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2a Aldermary Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,432 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 255 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 684 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Ledsham House, Ledsam Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-09-21
    IIF 133 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-09-21
    IIF 664 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,150 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 259 - Director → ME
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 700 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ 2022-01-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 20 Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,382 GBP2022-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2021-12-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit B-d 28, Mount Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,250,107 GBP2025-07-31
    Officer
    icon of calendar 2022-07-13 ~ 2024-03-23
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2024-03-23
    IIF 327 - Ownership of shares – 75% or more OE
  • 25
    icon of address 38 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ 2022-01-19
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 121 Spon Lane Office 3, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,969 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2021-08-03
    IIF 312 - Director → ME
    icon of calendar 2021-03-23 ~ 2021-08-03
    IIF 713 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ 2022-01-19
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ 2022-02-14
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 151 Hall Road, Isleworth, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-08-09 ~ 2021-12-15
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 42 Norbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ 2022-01-19
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 274 - Director → ME
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 685 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 28f Mount Road, Hendon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,198 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 73 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 672 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ 2022-01-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,249.71 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-01-11
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2022-01-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 15a Kitts Green Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ 2022-01-19
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,379 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-10-28
    IIF 42 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-10-28
    IIF 637 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 80 Harold Terrace, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2017-05-23
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-05-27
    IIF 619 - Ownership of shares – 75% or more OE
  • 39
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ 2022-02-14
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1c The Honeydew The Chantry, Calveley, Tarporley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2021-11-30
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Innovation Drive, King's Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ 2023-04-03
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 12 Collins Avenue, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    343 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2022-05-23
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ 2022-06-21
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2020-02-17 ~ 2020-03-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-03-04
    IIF 716 - Ownership of shares – 75% or more OE
  • 45
    icon of address Unit F-d 28 Mount Road, Hendon Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,141 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 122 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 671 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 269 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 697 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 109 The Old Bank, Hare Lane, Claygate, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-30 ~ 2017-03-08
    IIF 161 - Director → ME
  • 48
    icon of address 2 St. Francis Avenue, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-05 ~ 2022-02-07
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 263 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 687 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 6-7 Waterside Station Road, Harpenden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ 2022-03-09
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Rea Street, Digreth, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-29
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 52 Townmead Road, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ 2021-11-24
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-11-24
    IIF 524 - Ownership of shares – 75% or more OE
  • 53
    DEDICATED TRADING LTD - 2023-01-26
    icon of address The Porter Building, Brunel Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-07-26
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 306 York Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-14 ~ 2022-03-02
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2b Aldermary Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 121 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 666 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13897577 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-03-30
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,500 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 265 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 688 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2022-03-28 ~ 2024-02-23
    IIF 65 - Director → ME
    icon of calendar 2022-03-28 ~ 2024-02-23
    IIF 662 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13878120 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ 2022-02-11
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Irradion House Unit 4, Marlborough Park, Harpenden, Hertfordshire, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2021-12-20 ~ 2022-01-24
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 96 Libra Road, Flat 10, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ 2022-03-16
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ 2022-01-19
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13784649 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ 2022-04-12
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address International House, 10 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2022-03-24 ~ 2022-06-16
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1st Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,159,549 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2022-01-17
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Wynyard House Wynyard Avenue, Wynyard, Billingham, England
    Liquidation Corporate
    Officer
    icon of calendar 2022-02-09 ~ 2022-04-08
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13904494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ 2022-03-08
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 356a Neasden Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ 2022-04-20
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2024-01-21
    IIF 55 - Director → ME
    icon of calendar 2022-03-28 ~ 2024-02-21
    IIF 657 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,854 GBP2023-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2022-01-03
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13266911: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ 2021-04-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-19
    IIF 264 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-19
    IIF 696 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ 2022-01-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 83 Kentish Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ 2022-01-08
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 26 Barbury Drive, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ 2022-03-25
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Clarence Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ 2022-01-07
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13420445 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ 2022-01-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 18 Station Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ 2022-01-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 10 Churchill Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ 2021-12-21
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13406570: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ 2022-01-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2022-01-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Level One, Basecamp, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ 2022-03-02
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Dept 2272 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-04-22
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-09 ~ 2021-11-02
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 709 Trs Aparments The Green, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2022-04-25
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 5th Floor, 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ 2022-02-25
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 38a Hutton Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ 2021-11-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 28d Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,122 GBP2025-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2024-02-14
    IIF 149 - Director → ME
    icon of calendar 2022-03-28 ~ 2024-02-14
    IIF 670 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 253 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 706 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ 2022-04-06
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 10 Merton Walk, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2022-01-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 266 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 694 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 14 St Andrews Industrial Estate, Sydney Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ 2022-02-11
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 17 City North Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,851.45 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ 2022-07-22
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 158 Dibble Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ 2022-01-19
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 42 Church Street, Shildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ 2022-04-25
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 68 Longbridge Way, London, England
    Liquidation Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -1,030,008 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2022-07-12
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address C/o Sawhney Consulting Harrow Business Centre, 429-433 Pinner Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-11-26
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 42 Church Street, Shildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2021-07-31
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-14
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,800 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 261 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 708 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-14
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 4 Irradion House, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ 2022-01-26
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-14
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 111 New Union Street, Union House, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,833 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2021-08-16
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 116a Wellingborough Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ 2022-02-07
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2022-05-26
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-02-27
    IIF 314 - Director → ME
    icon of calendar 2016-08-25 ~ 2017-02-27
    IIF 640 - Secretary → ME
  • 110
    icon of address 12 Marshgate Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,503 GBP2022-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2021-12-14
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address North Hyde House, Hayes Road, Southall, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2022-04-23
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 182-184 High Street North, Area 1/1, London, East Ham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-15
    IIF 84 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-15
    IIF 659 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,800 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 251 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 690 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 4, 138 Finch Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -18 GBP2023-09-30
    Officer
    icon of calendar 2021-09-27 ~ 2022-01-19
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2022-01-19
    IIF 541 - Ownership of shares – 75% or more OE
  • 115
    icon of address 15 Hatton Garden, Apartment 419, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,930 GBP2022-12-31
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-14
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 131 Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,788 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-07
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 88c High Street, Felling, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ 2021-05-25
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 258 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 705 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13286206: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-09-02
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13868807 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ 2022-02-14
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    340,678 GBP2024-01-31
    Officer
    icon of calendar 2022-03-18 ~ 2022-05-23
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 158 Dibble Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ 2022-01-19
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-24
    IIF 254 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-24
    IIF 701 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 47 Ffordd Las, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2021-11-30
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 5a Chapmans Crescent, Chesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ 2022-04-13
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13974811 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2022-04-21
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2022-04-20
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 85a Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,371,295 GBP2018-10-31
    Officer
    icon of calendar 2015-11-22 ~ 2017-05-30
    IIF 4 - Director → ME
  • 129
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ 2022-02-14
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 276 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-26
    IIF 653 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2022-04-20
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 80 Church Street, Chalvey, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ 2017-10-13
    IIF 301 - Director → ME
    icon of calendar 2017-06-08 ~ 2017-10-13
    IIF 675 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-10-13
    IIF 516 - Has significant influence or control OE
  • 133
    icon of address 4 Blackwood Court, Groom Road, Broxbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2020-03-12
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2020-03-12
    IIF 455 - Has significant influence or control OE
  • 134
    PADGOR LTD - 2022-05-24
    icon of address 4385, 13980419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ 2022-05-18
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13993991 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2022-08-05
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13989631 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -1,090,156 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2022-08-05
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 102 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-12-21
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-11-04
    IIF 304 - Director → ME
    icon of calendar 2021-03-23 ~ 2021-11-04
    IIF 635 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Caci House, Spring Villa Road, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-01-28
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2021-11-17
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 5 Brayford Square, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    77,267 GBP2023-09-30
    Officer
    icon of calendar 2021-08-09 ~ 2021-12-02
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 277 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 695 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 24 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ 2022-01-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ 2022-04-19
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-21
    IIF 278 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-21
    IIF 693 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Legacy Centre Legacy Centre, Hampton Road West, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ 2022-06-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 24 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ 2022-01-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 15 Redhills Industrial Estate, Redhills Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,887 GBP2025-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-15
    IIF 67 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-15
    IIF 650 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 65 Swan Walk, Shopping Center, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,541,432 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-09-28
    IIF 134 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-09-28
    IIF 667 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-21
    IIF 271 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-21
    IIF 703 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Flat 7 Regency House, 36 - 38 Whitworth Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,368 GBP2019-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2020-05-24
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2020-05-24
    IIF 456 - Has significant influence or control OE
  • 152
    SUREMIRE LTD - 2023-09-28
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,240 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-09-27
    IIF 62 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-09-27
    IIF 648 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 257 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 704 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 264 Witton Lodge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-07
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Woodpecker Drive, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ 2021-11-30
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit G28 Mount Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,203,951 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 77 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 669 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13439139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ 2021-08-08
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2021-05-11 ~ 2021-11-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 42 Church Street, Shildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ 2022-05-16
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Francis Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2021-04-08
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Park Lane, 1, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,960 GBP2021-03-24
    Officer
    icon of calendar 2021-06-04 ~ 2021-12-23
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2021-12-23
    IIF 718 - Ownership of shares – 75% or more OE
  • 162
    icon of address 10 Crabtree Way, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-30
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Chessington Business Centre, Cox Lane, Chessington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ 2022-01-18
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 281 Nuthrust Road Nuthurst Road, Manchester, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2022-07-08
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,550 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-26
    IIF 268 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-26
    IIF 709 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 63-66 Hatton Garden Suite 23, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-26
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,300 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-23
    IIF 267 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 686 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 11 Cowley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ 2021-04-08
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-24
    IIF 275 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-24
    IIF 682 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 23 5th Floor, 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ 2022-04-20
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 625 Spring Bank West, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-02-17 ~ 2022-04-21
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Initial Business Centre Wilson Park, Monsall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ 2022-05-04
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 53 Rosedale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    120,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2022-07-06
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 99 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 661 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 119 Garrison Lane, Felixstowe, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2023-10-24
    IIF 85 - Director → ME
    icon of calendar 2022-03-28 ~ 2023-10-24
    IIF 663 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Laycel Holdings Ltd Sycamore Industrial Estate, Squires Lane, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ 2019-05-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-05-30
    IIF 492 - Has significant influence or control OE
  • 177
    icon of address 11 Bellflower Close, Upton Rocks, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ 2017-08-23
    IIF 299 - Director → ME
    icon of calendar 2017-06-08 ~ 2017-08-23
    IIF 678 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-08-23
    IIF 515 - Has significant influence or control OE
  • 178
    icon of address 4385, 10834271: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2020-03-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2020-03-12
    IIF 493 - Has significant influence or control OE
  • 179
    icon of address 4385, 13980074 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-16 ~ 2022-04-21
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ 2021-12-01
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ 2022-02-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-16
    IIF 125 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-16
    IIF 643 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-05-02
    IIF 523 - Ownership of shares – 75% or more OE
  • 184
    icon of address Holman House, Station Road, Staplehurst, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2019-07-03
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2019-07-03
    IIF 457 - Has significant influence or control OE
  • 185
    icon of address Kelvin Way Trading Estate U Kelvin Way, Unit 47, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ 2021-10-26
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2021-10-26
    IIF 633 - Ownership of shares – 75% or more OE
  • 186
    icon of address 37 Bissell Street, Bilston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-27
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 413 Stanhope Road, South Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ 2022-03-09
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Lynwood Nursery Westwood Lane, Normandy, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2021-12-20
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 272 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 681 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ 2022-01-19
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13564147 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2021-12-14
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,200 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 256 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 702 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,500 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 273 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 692 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 2 Hereford Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ 2022-03-10
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit E-d 28, Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,326 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 128 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 642 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 14003156 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2024-03-14
    IIF 41 - Director → ME
    icon of calendar 2022-03-25 ~ 2024-03-14
    IIF 636 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,300 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 146 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 647 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ 2022-04-27
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 53 Cofton Grove, Birmingham, England
    Active Corporate (1 parent, 18 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ 2022-04-19
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2022-02-22
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ 2022-01-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,384 GBP2020-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2017-07-12
    IIF 302 - Director → ME
    icon of calendar 2017-06-15 ~ 2017-07-12
    IIF 676 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-07-12
    IIF 521 - Has significant influence or control OE
  • 203
    icon of address 42 Church Street, Shildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ 2022-03-09
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-17
    IIF 70 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-17
    IIF 655 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2022-01-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 264 Witton Lodge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ 2022-02-02
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Newgate, Flat 153, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ 2022-01-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2022-04-21
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 88 Lower Hester Street, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ 2022-02-07
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,400 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Caci House, Spring Villa Road, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2022-01-28
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 31a Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ 2022-01-19
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 260 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 683 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-26
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 28 Parkwood Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    560 GBP2022-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2021-12-14
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 28g Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,335 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 104 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 646 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,700 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-21
    IIF 262 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-21
    IIF 691 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 72 Upper Park Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,500 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 54 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 656 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 6 Global House, Moorside, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,576,977 GBP2025-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2024-03-22
    IIF 136 - Director → ME
    icon of calendar 2022-03-28 ~ 2024-03-22
    IIF 649 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ 2022-08-05
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Flat 6 138 Edge Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-07-25
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address The Farmhouse, Vicarage Road, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-12
    IIF 459 - Ownership of shares – 75% or more OE
  • 223
    icon of address 130a Witton Street, Dane House, Northwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ 2022-02-16
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,400 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 252 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 707 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 3-11 Colonial Chambers Floor 1,2,4,5, Temple Street, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-25 ~ 2015-06-07
    IIF 313 - Director → ME
    icon of calendar 2015-02-25 ~ 2015-06-08
    IIF 634 - Secretary → ME
  • 226
    icon of address Unit F-b 28, Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,651 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 245 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 680 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2022-05-24
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    389,500 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ 2017-09-07
    IIF 298 - Director → ME
    icon of calendar 2017-06-15 ~ 2017-09-07
    IIF 677 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-09-07
    IIF 525 - Has significant influence or control OE
  • 229
    icon of address 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
    icon of calendar 2022-02-07 ~ 2022-02-23
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 24 Hood Street, Jactin House, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-09-03
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 8 Longfield Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ 2022-03-25
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-29
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 5 Broadfield Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-06-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-06-08
    IIF 519 - Ownership of shares – 75% or more OE
  • 234
    ALGERO LTD - 2023-01-11
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,213 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ 2022-01-14
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 30 Somerset Street, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2021-11-18
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 15a Kitts Green Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ 2022-01-19
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite C, Unit 11, Day Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13956778 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ 2022-04-27
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Yard 3 Dawes Lane, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ 2022-04-21
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 40 Edmett Way, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-09-25
    IIF 118 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-09-25
    IIF 645 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13975189 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2022-04-21
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 124 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,800 GBP2025-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-10-03
    IIF 132 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-10-03
    IIF 652 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Cotton Court River View, Flat 38, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2021-11-18
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 57 Newtown Road, Hove, Brighton And Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    289,790 GBP2023-10-31
    Officer
    icon of calendar 2022-03-28 ~ 2023-11-10
    IIF 108 - Director → ME
    icon of calendar 2022-03-28 ~ 2023-11-10
    IIF 641 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 182-184 High Street North, Office 3702, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ 2022-06-08
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit H, 28 Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    217 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 97 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 668 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 148 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,974 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-24
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 57a Epsom Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ 2022-05-06
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13796637 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ 2022-03-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 18 Mountview House, 202-212 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,626 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ 2022-05-18
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13996019 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ 2022-04-19
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 102 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-15 ~ 2021-12-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 6 Priory Drive, Vicarage Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-24
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ 2022-02-24
    IIF 100 - Director → ME
    icon of calendar 2022-03-05 ~ 2022-03-10
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 2022-03-11
    IIF 714 - Ownership of shares – 75% or more OE
    icon of calendar 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
    icon of address Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-09-14
    IIF 114 - Director → ME
    icon of calendar 2022-03-29 ~ 2022-09-14
    IIF 673 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 31a Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ 2022-01-19
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 28 Hunter Street, Flat 4, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ 2021-12-20
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-07
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    700 GBP2022-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2021-11-01
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 53 Rosedale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2022-07-06
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ 2021-11-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 114a Poole Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-04-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-04-07
    IIF 482 - Ownership of shares – 75% or more OE
  • 263
    icon of address 10-16 Tiller Road, 14/2e Docklands Business Centre, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-08
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Lynchwood Nursery Westwood Lane, Normandy, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ 2022-05-31
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ 2022-04-21
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 5 207 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -140 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2021-08-16
    IIF 306 - Director → ME
    icon of calendar 2021-03-23 ~ 2021-08-16
    IIF 639 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,300 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-21
    IIF 53 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-21
    IIF 689 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2021-05-11 ~ 2021-11-19
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 157 Westbourne Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ 2021-12-09
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 15 Bishopsgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -256,581 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ 2022-02-24
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 24 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ 2022-01-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Irradion House Unit 4, Marlborough Park, Harpenden, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2021-10-20
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-03-11
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2nd Floor 8 Lower Ormond Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,900 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-18
    IIF 69 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-18
    IIF 699 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 10 Boeing Way, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ 2021-12-15
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2022-03-23 ~ 2022-06-22
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-12-21
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2022-02-03
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 270 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 651 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13987331 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ 2022-04-21
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Flat 1, 4 Station Road Station Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ 2022-01-19
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 80 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 658 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2021-05-11 ~ 2021-11-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 291 Kirkdale, London, Sydenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-08-24
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2023-08-24
    IIF 715 - Ownership of shares – 75% or more OE
    icon of calendar 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
    icon of address 214 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ 2022-05-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 1 & 2 28a Herbert Road, Birmingham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ 2022-04-14
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Office 6 38 Market Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,722,561 GBP2025-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-29
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 10 Holloway Circus, Queensway, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2019-05-19
    IIF 300 - Director → ME
    icon of calendar 2017-06-30 ~ 2019-05-19
    IIF 679 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-05-19
    IIF 520 - Has significant influence or control OE
  • 289
    YARDMILL LTD - 2023-09-05
    icon of address 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
    icon of calendar 2022-03-25 ~ 2023-09-02
    IIF 76 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-09-02
    IIF 665 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ 2021-12-21
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 83 Heyes Lane, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 28a Herbert Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ 2022-01-04
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 42 Church Street, Shildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-09 ~ 2022-05-05
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2022-01-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 15 Frances Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ 2021-12-07
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 134 Ellesmere Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ 2022-01-19
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Wenta Business Centre Innova Park, 1 Electric Avenue, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2022-05-09
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Innovation Drive, King's Lynn, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2023-04-17
    IIF 223 - Director → ME
    icon of calendar 2022-03-29 ~ 2023-04-17
    IIF 660 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Lynwood Nursery Westwood Lane, Normandy, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-08-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-08-31
    IIF 517 - Ownership of shares – 75% or more OE
  • 300
    HURSTINE LTD - 2022-12-09
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ 2022-04-21
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ 2022-01-07
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-07-15
    IIF 305 - Director → ME
    icon of calendar 2021-03-23 ~ 2021-07-15
    IIF 638 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 248a Old Chapel Woodhouse Lane, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ 2021-08-05
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-06 ~ 2021-03-16
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-03-06 ~ 2021-03-16
    IIF 526 - Ownership of shares – 75% or more OE
  • 305
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,867 GBP2022-11-30
    Officer
    icon of calendar 2021-08-09 ~ 2021-11-17
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ 2022-01-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 264 Witton Lodge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ 2022-02-04
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Soar Works Enterprise Centre, 14 Knutton Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,848 GBP2025-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2023-09-23
    IIF 155 - Director → ME
    icon of calendar 2022-03-30 ~ 2023-09-23
    IIF 712 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2022-03-22 ~ 2022-06-23
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2 Frederick Street, London, Kings Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ 2023-04-12
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 46 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 654 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Innovation Drive, King's Lynn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-24 ~ 2023-04-03
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-08-21 ~ 2020-05-24
    IIF 315 - Director → ME
  • 314
    TANGORN LTD - 2023-11-22
    icon of address Radclyffe House Suite L1, 66-68 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2023-11-12
    IIF 123 - Director → ME
    icon of calendar 2022-03-28 ~ 2023-11-12
    IIF 644 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-20
    IIF 290 - Director → ME
    icon of calendar 2022-03-24 ~ 2023-04-03
    IIF 711 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,136 GBP2020-08-31
    Officer
    icon of calendar 2017-06-05 ~ 2017-08-10
    IIF 6 - Director → ME
  • 317
    icon of address Unit 4c Charles Holland Street, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,763,886 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2021-06-18
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 8 Inghamwood Close, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ 2022-03-22
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 113 Yarningale Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,671 GBP2022-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2021-06-03
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4385, 13451927 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2021-10-20
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 23 Saltmeadows, Nantwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2024-01-20
    IIF 281 - Director → ME
    icon of calendar 2022-03-28 ~ 2024-01-20
    IIF 710 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit F, 28 Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,753,887 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 91 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 674 - Secretary → ME
    Person with significant control
    icon of calendar 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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.