1
4385, 10940525 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
7,000 GBP2023-08-31
Officer
2017-08-31 ~ 2024-02-07
IIF 734 - Director → ME
2
UFC SPORT INTERNATIONAL LIMITED
- 2022-08-12
10590728 18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-30 ~ 2024-08-30
IIF 536 - Director → ME
Person with significant control
2017-01-30 ~ 2024-08-30
IIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Has significant influence or control over the trustees of a trust → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Right to appoint or remove directors with control over the trustees of a trust → OE
3
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Officer
2020-04-07 ~ dissolved
IIF 589 - Director → ME
Person with significant control
2020-04-07 ~ dissolved
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
4
204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-31 ~ dissolved
IIF 489 - Director → ME
5
5 C GROUP SERVICES LTD - now
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-12 ~ 2024-02-09
IIF 386 - Director → ME
Person with significant control
2017-01-12 ~ 2024-02-09
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Ownership of shares – 75% or more → OE
IIF 351 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 351 - Has significant influence or control over the trustees of a trust → OE
IIF 351 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 351 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 351 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 351 - Right to appoint or remove directors with control over the trustees of a trust → OE
6
8 Nesham Avenue, Middleborough, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
56,038 GBP2024-02-28
Officer
2017-02-13 ~ 2024-11-18
IIF 374 - Director → ME
Person with significant control
2017-02-13 ~ 2024-11-18
IIF 19 - Has significant influence or control over the trustees of a trust → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors with control over the trustees of a trust → OE
7
18 Manor House Lane, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-13 ~ 2025-04-09
IIF 358 - Director → ME
Person with significant control
2017-02-13 ~ 2025-04-09
IIF 4 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Has significant influence or control over the trustees of a trust → OE
8
Space Business Centre, Knight Road, Rochester, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-04-30
Officer
2020-04-15 ~ 2024-10-29
IIF 573 - Director → ME
Person with significant control
2020-04-15 ~ 2024-10-29
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
9
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Officer
2020-04-02 ~ dissolved
IIF 584 - Director → ME
Person with significant control
2020-04-02 ~ dissolved
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
10
A1 CONSTRUCTION INTERNATIONAL LIMITED
10730009 C/o New Company Associates Uk Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-04-19 ~ 2017-04-19
IIF 636 - Director → ME
Person with significant control
2017-04-19 ~ 2017-04-19
IIF 24 - Has significant influence or control over the trustees of a trust → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Right to appoint or remove directors with control over the trustees of a trust → OE
11
ALPHA COMPLIANCE SOLUTIONS LTD
- 2025-01-13
10590318HARLEQUIN CORPORATION LIMITED
- 2024-08-01
10590318PUMA SPORTS INTERNATIONAL LIMITED
- 2022-02-10
10590318 1 Montpelier Avenue, London, England
Active Corporate (3 parents)
Equity (Company account)
-315 GBP2024-01-31
Officer
2017-01-30 ~ 2024-07-24
IIF 431 - Director → ME
Person with significant control
2017-01-30 ~ now
IIF 292 - Ownership of voting rights - 75% or more → OE
IIF 292 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 292 - Has significant influence or control over the trustees of a trust → OE
IIF 292 - Ownership of shares – 75% or more → OE
12
ADENNCAST LIMITED - now
RECORD MANIA INTERNATIONAL LIMITED
- 2025-08-11
10587023 40 Percy Street Nelson, Percy Street, Nelson, England
Active Corporate (5 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-05-15
IIF 671 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-15
IIF 234 - Has significant influence or control over the trustees of a trust → OE
IIF 234 - Ownership of shares – 75% or more → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Right to appoint or remove directors with control over the trustees of a trust → OE
13
ADT SECURITY INTERNATIONAL LIMITED
10613219 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-10 ~ dissolved
IIF 699 - Director → ME
Person with significant control
2017-02-10 ~ dissolved
IIF 269 - Ownership of voting rights - 75% or more → OE
IIF 269 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 269 - Ownership of shares – 75% or more → OE
IIF 269 - Has significant influence or control over the trustees of a trust → OE
14
AJ INFORMATION TECHNOLOGY CONSULTANCY LTD - now
VENOM FITNESS GROUP LIMITED
- 2025-07-15
10582264 Flat 10 Silver Street, Worcester, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-25 ~ 2025-05-17
IIF 692 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17
IIF 252 - Ownership of shares – 75% or more → OE
15
AK FARM FRESH MEATS LIMITED - now
ZEHER TECHNOLOGY INTERNATIONAL LIMITED
- 2020-11-02
10565245 22 Northcote Road, Croydon, England
Active Corporate (2 parents)
Equity (Company account)
3,170 GBP2024-01-31
Officer
2017-01-16 ~ 2019-11-02
IIF 711 - Director → ME
Person with significant control
2017-01-16 ~ 2019-11-02
IIF 181 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Has significant influence or control over the trustees of a trust → OE
IIF 181 - Ownership of shares – 75% or more → OE
16
AL-REEM BEAUTY LTD - now
VENOM COMPANY FORMATIONS LTD
- 2020-07-15
12439960 Unit 2a Belvue Road, Northolt, England
Active Corporate (4 parents)
Officer
2020-02-03 ~ 2020-02-03
IIF 397 - Director → ME
Person with significant control
2020-02-03 ~ 2020-02-03
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
17
ALANTE BUILDING SERVICES LTD
- now 11492649VENOM FRANCHISES INT LTD
- 2024-01-19
11492649 Izabella House, 24-26 Regent Place, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1,312 GBP2024-07-31
Officer
2018-07-31 ~ 2025-02-12
IIF 705 - Director → ME
Person with significant control
2018-07-31 ~ 2025-02-12
IIF 287 - Ownership of shares – 75% or more → OE
IIF 287 - Ownership of voting rights - 75% or more → OE
IIF 287 - Right to appoint or remove directors → OE
18
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-26 ~ 2025-05-17
IIF 425 - Director → ME
Person with significant control
2017-01-26 ~ 2025-05-17
IIF 253 - Ownership of shares – 75% or more → OE
19
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-06 ~ dissolved
IIF 556 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 132 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 132 - Has significant influence or control over the trustees of a trust → OE
IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
20
29 Hawthorn Drive, Ollerton, Nottingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-04-30
Officer
2018-04-13 ~ 2021-04-06
IIF 733 - Director → ME
21
ALPHAKEY GROUP LIMITED - now
V 4 VENOM INTERNATIONAL LTD
- 2025-02-05
12517580 14 Museum Place, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
1,147 GBP2025-03-31
Officer
2020-03-13 ~ 2025-01-24
IIF 621 - Director → ME
Person with significant control
2020-03-13 ~ 2025-01-24
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
22
AMAZON WATER INTERNATIONAL LIMITED
10841434 18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-06-30
Officer
2017-06-29 ~ 2024-09-16
IIF 455 - Director → ME
23
AMERICAN FOOTBALL INTERNATIONAL LIMITED
10585528 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-26 ~ dissolved
IIF 504 - Director → ME
Person with significant control
2017-01-26 ~ dissolved
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
24
AMIRI SUPPLIES LTD - now
MOTHER EARTH INTERNATIONAL LTD
- 2020-12-15
12190939 20 Wenlock Road, London, England
Active Corporate (3 parents)
Equity (Company account)
-48,800 GBP2020-09-30
Officer
2019-09-05 ~ 2019-09-05
IIF 388 - Director → ME
Person with significant control
2019-09-05 ~ 2019-09-05
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
25
ANTI VENOM INTERNATIONAL LIMITED
10560951 Flat 2, 3rd Floor 220 Edgeware Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-12 ~ 2025-05-18
IIF 427 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-18
IIF 218 - Ownership of shares – 75% or more → OE
26
APEX FRANCHISES LTD - now
BEARS SPORTS INTERNATIONAL LIMITED
- 2025-04-02
10855697 7 Dawlish Road, Luton, England
Active Corporate (3 parents)
Equity (Company account)
10,443 GBP2024-07-31
Officer
2017-07-07 ~ 2025-03-27
IIF 450 - Director → ME
27
ASPEN HILL FINANCE LTD - now
INVEST INTERNATIONAL LIMITED
- 2024-09-04
10925448 Suite B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-21 ~ 2024-09-04
IIF 373 - Director → ME
28
ATLAS TECH & IT SOLUTIONS LTD - now
A TO Z OF SPORT INTERNATIONAL LIMITED
- 2025-04-02
10729996 Bellingham House, 2 Huntingdon Street, St. Neots, England
Active Corporate (2 parents)
Equity (Company account)
10,322 GBP2025-04-30
Officer
2017-04-19 ~ 2025-04-01
IIF 745 - Director → ME
Person with significant control
2017-04-19 ~ 2025-04-01
IIF 326 - Ownership of voting rights - 75% or more → OE
IIF 326 - Ownership of shares – 75% or more → OE
IIF 326 - Has significant influence or control over the trustees of a trust → OE
IIF 326 - Right to appoint or remove directors with control over the trustees of a trust → OE
29
PARKWAY MEADOWS LTD
- 2020-06-08
12071139 5 Boldmere Road, Sutton Coldfield, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2019-06-26 ~ 2020-06-05
IIF 491 - Director → ME
Person with significant control
2019-06-26 ~ 2020-06-05
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – 75% or more → OE
30
ATRIUM BUILDING SERVICES LIMITED
- now 10597095UK HORSE RACING LIMITED
- 2023-11-10
10597095 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-02 ~ dissolved
IIF 697 - Director → ME
Person with significant control
2017-02-02 ~ dissolved
IIF 272 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 272 - Ownership of voting rights - 75% or more → OE
IIF 272 - Ownership of shares – 75% or more → OE
IIF 272 - Has significant influence or control over the trustees of a trust → OE
31
ATRIUM CARE FACILITIES LTD - now
ATRIUM FACILITIES LTD
- 2023-11-20
12589848CRAFTWORK GLOBAL LTD
- 2023-10-28
12589848 No 3 Lane Street, Bilston, England
Active Corporate (2 parents)
Equity (Company account)
-100 GBP2024-05-31
Officer
2020-05-06 ~ 2023-11-14
IIF 610 - Director → ME
Person with significant control
2020-05-06 ~ 2023-11-14
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of shares – 75% or more → OE
32
C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-02-28
Officer
2017-02-17 ~ dissolved
IIF 639 - Director → ME
Person with significant control
2017-02-17 ~ dissolved
IIF 211 - Has significant influence or control over the trustees of a trust → OE
IIF 211 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 211 - Ownership of shares – 75% or more → OE
IIF 211 - Ownership of voting rights - 75% or more → OE
33
56d High Street, Bilston, West Midlands, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-02-28
Officer
2017-02-20 ~ 2020-09-13
IIF 637 - Director → ME
Person with significant control
2017-02-20 ~ 2020-09-14
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Has significant influence or control over the trustees of a trust → OE
IIF 207 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 207 - Ownership of shares – 75% or more → OE
34
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Officer
2020-04-16 ~ dissolved
IIF 618 - Director → ME
Person with significant control
2020-04-16 ~ dissolved
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
35
BADMINTON INTERNATIONAL LIMITED
10597539 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-02 ~ dissolved
IIF 545 - Director → ME
Person with significant control
2017-02-02 ~ dissolved
IIF 125 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 125 - Has significant influence or control over the trustees of a trust → OE
IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 125 - Ownership of shares – 75% or more → OE
36
BARGAIN HUNT INTERNATIONAL LIMITED
10627958 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-20 ~ dissolved
IIF 660 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 343 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 343 - Ownership of voting rights - 75% or more → OE
IIF 343 - Ownership of shares – 75% or more → OE
IIF 343 - Has significant influence or control over the trustees of a trust → OE
37
55 Warbank Crescent, New Addington, Croydon, England
Active Corporate (3 parents)
Equity (Company account)
4,609 GBP2024-08-31
Officer
2017-08-21 ~ 2019-09-15
IIF 435 - Director → ME
38
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-26 ~ 2025-05-12
IIF 687 - Director → ME
Person with significant control
2017-01-26 ~ 2025-05-12
IIF 267 - Ownership of shares – 75% or more → OE
39
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-01 ~ dissolved
IIF 689 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 212 - Ownership of shares – 75% or more → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
IIF 212 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 212 - Has significant influence or control over the trustees of a trust → OE
40
CHEETAH SPORTS INTERNATIONAL LIMITED
- 2022-10-26
10590160 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (3 parents)
Equity (Company account)
121,534 GBP2025-01-31
Officer
2024-04-27 ~ 2024-08-12
IIF 765 - Director → ME
2017-01-30 ~ 2024-03-12
IIF 719 - Director → ME
Person with significant control
2017-01-30 ~ 2024-03-12
IIF 303 - Has significant influence or control over the trustees of a trust → OE
IIF 303 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 303 - Ownership of voting rights - 75% or more → OE
IIF 303 - Ownership of shares – 75% or more → OE
41
BEATLES COLLECTABLES INTERNATIONAL LIMITED
10599535 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-03 ~ dissolved
IIF 525 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 101 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Has significant influence or control over the trustees of a trust → OE
42
BERLIN INTERNATIONAL FASHIONS LIMITED - now
BERLIN INTERNATIONAL FASHIONS LIMITED
- 2026-01-12
10768519 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2017-05-12 ~ 2025-08-18
IIF 408 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18
IIF 201 - Ownership of shares – 75% or more → OE
IIF 201 - Has significant influence or control over the trustees of a trust → OE
IIF 201 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 201 - Ownership of voting rights - 75% or more → OE
43
221 The Vale, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2017-07-17 ~ 2023-01-02
IIF 724 - Director → ME
44
BIRMINGHAM BLINDS INTERNATIONAL LTD
- now 10760738 18 Manor House Lane, Yardley, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-05-31
Officer
2017-05-09 ~ 2022-03-25
IIF 482 - Director → ME
Person with significant control
2017-05-09 ~ 2022-03-25
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Has significant influence or control over the trustees of a trust → OE
IIF 9 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 9 - Ownership of shares – 75% or more → OE
45
BIRMINGHAM INTERNATIONAL GROUP LIMITED
10762797 54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2017-05-10 ~ now
IIF 405 - Director → ME
Person with significant control
2017-05-10 ~ now
IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Ownership of shares – 75% or more → OE
IIF 187 - Has significant influence or control over the trustees of a trust → OE
IIF 187 - Right to appoint or remove directors with control over the trustees of a trust → OE
46
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2017-05-09 ~ now
IIF 422 - Director → ME
Person with significant control
2017-05-09 ~ now
IIF 254 - Ownership of voting rights - 75% or more → OE
IIF 254 - Ownership of shares – 75% or more → OE
IIF 254 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 254 - Has significant influence or control over the trustees of a trust → OE
47
BITE N CHEW INTERNATIONAL LIMITED
10603028 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-06 ~ dissolved
IIF 676 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 282 - Ownership of shares – 75% or more → OE
IIF 282 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 282 - Ownership of voting rights - 75% or more → OE
IIF 282 - Has significant influence or control over the trustees of a trust → OE
48
BKB FIGHTS INTERNATIONAL LIMITED
10615634 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-13 ~ dissolved
IIF 516 - Director → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 108 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Has significant influence or control over the trustees of a trust → OE
IIF 108 - Ownership of shares – 75% or more → OE
49
BKB VENOM INTERNATIONAL LIMITED
10616023 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-13 ~ dissolved
IIF 690 - Director → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 243 - Ownership of shares – 75% or more → OE
IIF 243 - Ownership of voting rights - 75% or more → OE
IIF 243 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 243 - Has significant influence or control over the trustees of a trust → OE
50
BLACK RIVER ASSOCIATES LIMITED - now
4385, 12071401: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2019-06-26 ~ 2019-07-26
IIF 487 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-26
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
51
BLUE HORIZON ADVERTISING LTD - now
AQUA WATER INTERNATIONAL LIMITED
- 2025-04-02
10837535 Kings Head House, 15 London End, Beaconsfield, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-27 ~ 2025-03-27
IIF 451 - Director → ME
52
FISH AND CHIPS INTERNATIONAL LIMITED
- 2022-07-26
10795863 50 Trevelyan Crescent, Stratford-upon-avon, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2017-05-31 ~ 2025-03-24
IIF 747 - Director → ME
Person with significant control
2017-05-31 ~ 2025-03-24
IIF 327 - Ownership of shares – 75% or more → OE
IIF 327 - Ownership of voting rights - 75% or more → OE
IIF 327 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 327 - Has significant influence or control over the trustees of a trust → OE
53
18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-14 ~ 2024-08-30
IIF 492 - Director → ME
54
BMX RACING INTERNATIONAL LIMITED
10602464 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-06 ~ dissolved
IIF 547 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Has significant influence or control over the trustees of a trust → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Right to appoint or remove directors with control over the trustees of a trust → OE
55
BOLLYWOOD INTERNATIONAL FASHIONS LIMITED
10768758 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Officer
2017-05-12 ~ dissolved
IIF 496 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 63 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Has significant influence or control over the trustees of a trust → OE
IIF 63 - Ownership of shares – 75% or more → OE
56
BOOK MANIA INTERNATIONAL LIMITED - now
BOOK MANIA INTERNATIONAL LIMITED
- 2025-12-31
10586930 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-06-19
IIF 428 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19
IIF 277 - Has significant influence or control over the trustees of a trust → OE
IIF 277 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 277 - Ownership of shares – 75% or more → OE
IIF 277 - Ownership of voting rights - 75% or more → OE
57
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-03 ~ dissolved
IIF 646 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 219 - Ownership of shares – 75% or more → OE
IIF 219 - Has significant influence or control over the trustees of a trust → OE
IIF 219 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 219 - Right to appoint or remove directors with control over the trustees of a trust → OE
58
CHAMPIONS OF THE WORLD INTERNATIONAL LIMITED
- 2023-04-20
10606062 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (2 parents)
Equity (Company account)
726,875 GBP2025-02-28
Officer
2017-02-07 ~ 2023-08-15
IIF 752 - Director → ME
Person with significant control
2017-02-07 ~ 2023-08-15
IIF 331 - Ownership of shares – 75% or more → OE
IIF 331 - Ownership of voting rights - 75% or more → OE
IIF 331 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 331 - Has significant influence or control over the trustees of a trust → OE
59
BRENTCROSS SOLUTIONS LIMITED - now
BRENTCROSS INTERNATIONAL LIMITED - 2023-10-27
SNAKES INTERNATIONAL LTD
- 2020-11-05
11442891 5 Rayleigh Road, Hutton, Brentwood, England
Active Corporate (2 parents)
Equity (Company account)
1,142 GBP2023-07-31
Officer
2018-07-02 ~ 2019-11-19
IIF 721 - Director → ME
Person with significant control
2018-07-02 ~ 2019-11-19
IIF 308 - Right to appoint or remove directors → OE
IIF 308 - Ownership of voting rights - 75% or more → OE
IIF 308 - Ownership of shares – 75% or more → OE
60
BROMLEY PROPERTY REFURBISHMENTS LTD - now
41 Bird In Hand Lane, Bromley, England
Dissolved Corporate (2 parents)
Equity (Company account)
-1,100 GBP2020-07-31
Officer
2019-07-04 ~ 2020-02-05
IIF 477 - Director → ME
Person with significant control
2019-07-04 ~ 2020-02-05
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
61
7 Wellington Road, London, England
Active Corporate (2 parents)
Equity (Company account)
165,323 GBP2024-04-30
Officer
2017-04-12 ~ 2020-06-11
IIF 726 - Director → ME
Person with significant control
2017-04-12 ~ 2020-06-11
IIF 313 - Ownership of voting rights - 75% or more → OE
IIF 313 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 313 - Has significant influence or control over the trustees of a trust → OE
IIF 313 - Ownership of shares – 75% or more → OE
62
Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
Active Corporate (3 parents)
Equity (Company account)
12,630 GBP2024-10-31
Officer
2017-10-03 ~ 2024-12-09
IIF 743 - Director → ME
63
18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-14 ~ 2024-10-01
IIF 456 - Director → ME
64
188 Soho Road, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-01-31
Officer
2017-01-30 ~ 2020-07-14
IIF 467 - Director → ME
Person with significant control
2017-01-30 ~ 2020-07-14
IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Has significant influence or control over the trustees of a trust → OE
65
BULLDOG SECURITY INTERNATIONAL LIMITED
10611706 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-09 ~ dissolved
IIF 514 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Has significant influence or control over the trustees of a trust → OE
IIF 136 - Right to appoint or remove directors with control over the trustees of a trust → OE
66
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-09 ~ dissolved
IIF 515 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 128 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Has significant influence or control over the trustees of a trust → OE
67
C. ROE CONSTRUCTION LTD - now
CLIMATE CHANGE UK LTD
- 2024-03-24
13672157 Flat 16 Waterside Heights, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-10-31
Officer
2021-10-11 ~ 2024-03-24
IIF 586 - Director → ME
Person with significant control
2021-10-11 ~ 2024-03-24
IIF 169 - Ownership of shares – 75% or more → OE
IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - Right to appoint or remove directors → OE
68
ROLLING STONES COLLECTABLES INT LIMITED
- 2023-04-11
10599638 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2017-02-03 ~ 2023-08-15
IIF 749 - Director → ME
Person with significant control
2017-02-03 ~ 2023-08-15
IIF 330 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 330 - Has significant influence or control over the trustees of a trust → OE
IIF 330 - Ownership of shares – 75% or more → OE
IIF 330 - Ownership of voting rights - 75% or more → OE
69
CANNADEX VENTURES LTD - now
VENOM PHARMA GLOBAL LTD
- 2024-09-04
12556833 Suite B Fairgate House Kings Road, Tyseley, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-04-30
Officer
2020-04-15 ~ 2024-09-04
IIF 387 - Director → ME
Person with significant control
2020-04-15 ~ 2024-09-04
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
70
CANNES INTERNATIONAL FASHIONS LIMITED
- 2024-02-18
10771245 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (3 parents)
Equity (Company account)
350,000 GBP2025-05-31
Officer
2017-05-15 ~ 2024-03-12
IIF 717 - Director → ME
Person with significant control
2017-05-15 ~ 2024-03-12
IIF 304 - Has significant influence or control over the trustees of a trust → OE
IIF 304 - Ownership of voting rights - 75% or more → OE
IIF 304 - Ownership of shares – 75% or more → OE
IIF 304 - Right to appoint or remove directors with control over the trustees of a trust → OE
71
CANTY CONSTRUCTION LTD - now
88 Booth Court Thurston Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2021-01-25 ~ 2024-03-12
IIF 577 - Director → ME
Person with significant control
2021-01-25 ~ 2024-03-12
IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Ownership of shares – 75% or more → OE
IIF 174 - Right to appoint or remove directors → OE
72
CARACAL SPORTS INTERNATIONAL LIMITED
10628552 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-20 ~ dissolved
IIF 669 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 233 - Ownership of voting rights - 75% or more → OE
IIF 233 - Ownership of shares – 75% or more → OE
IIF 233 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 233 - Has significant influence or control over the trustees of a trust → OE
73
CG FIXED SOLUTIONS LTD. - now
SS-GB INTERNATIONAL LIMITED
- 2024-11-18
10620741 26 Fremantle Crescent, Middlesbrough, England
Active Corporate (2 parents)
Equity (Company account)
60,928 GBP2024-02-28
Officer
2017-02-15 ~ 2024-11-14
IIF 378 - Director → ME
Person with significant control
2017-02-15 ~ 2024-11-14
IIF 134 - Has significant influence or control over the trustees of a trust → OE
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
74
CHAMPIONS OF SPORT INTERNATIONAL LIMITED
10606010 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-07 ~ dissolved
IIF 542 - Director → ME
Person with significant control
2017-02-07 ~ dissolved
IIF 144 - Has significant influence or control over the trustees of a trust → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 144 - Ownership of shares – 75% or more → OE
75
INTERNATIONAL GOLF LIMITED
- 2022-10-28
10583116 204 Clements Road, Birmingham
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-25 ~ dissolved
IIF 469 - Director → ME
Person with significant control
2017-01-25 ~ dissolved
IIF 11 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Has significant influence or control over the trustees of a trust → OE
IIF 11 - Ownership of shares – 75% or more → OE
76
The Wharf Centre, Wharf Street, Warwick, England
Active Corporate (2 parents)
Equity (Company account)
-225 GBP2022-07-31
Officer
2019-07-04 ~ 2020-05-05
IIF 371 - Director → ME
Person with significant control
2019-07-04 ~ 2020-05-05
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
77
85 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
102,100 GBP2023-10-31
Officer
2021-10-14 ~ 2024-03-11
IIF 566 - Director → ME
Person with significant control
2021-10-14 ~ 2024-03-11
IIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
78
CLOUGH COMMERCIAL LTD - now
34 Weybridge Point Sheepcote Lane, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-06-30
Officer
2021-06-17 ~ 2024-03-13
IIF 595 - Director → ME
Person with significant control
2021-06-17 ~ 2024-03-13
IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Right to appoint or remove directors → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
79
CNTECH TECHNOLOGIES LIMITED - now
DUBAI TRADING INTERNATIONAL LIMITED
- 2025-06-25
10590709 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-30 ~ 2025-06-24
IIF 416 - Director → ME
Person with significant control
2017-01-30 ~ 2025-06-24
IIF 245 - Ownership of shares – 75% or more → OE
IIF 245 - Has significant influence or control over the trustees of a trust → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
IIF 245 - Right to appoint or remove directors with control over the trustees of a trust → OE
80
COBRA SPORTS INERNATIONAL LIMITED
10590181 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-30 ~ dissolved
IIF 683 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 235 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 235 - Ownership of voting rights - 75% or more → OE
IIF 235 - Has significant influence or control over the trustees of a trust → OE
IIF 235 - Ownership of shares – 75% or more → OE
81
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-07 ~ dissolved
IIF 512 - Director → ME
Person with significant control
2017-02-07 ~ dissolved
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Has significant influence or control over the trustees of a trust → OE
82
PIES AND CHIPS INTERNATIONAL LIMITED
- 2022-07-26
10796074 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Officer
2017-05-31 ~ dissolved
IIF 500 - Director → ME
Person with significant control
2017-05-31 ~ 2022-10-26
IIF 350 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 350 - Ownership of shares – 75% or more → OE
IIF 350 - Has significant influence or control over the trustees of a trust → OE
IIF 350 - Ownership of voting rights - 75% or more → OE
83
COMMONWEALTH GAMES 2022 LIMITED
10996481 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-10-31
Officer
2017-10-04 ~ dissolved
IIF 485 - Director → ME
84
COMMONWEALTH GAMES BIRMINGHAM 2022 LIMITED
11115517 204 Clements Road Birmingham Clements Road, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-12-31
Officer
2017-12-18 ~ dissolved
IIF 761 - Director → ME
Person with significant control
2022-03-01 ~ dissolved
IIF 94 - Right to appoint or remove directors as a member of a firm → OE
IIF 94 - Right to appoint or remove directors → OE
85
COMPLETE ROOFING SERVICES BIRMINGHAM LTD - now
CHAMPAGNE INTERNATIONAL LIMITED
- 2025-02-06
10927337 18 Manor House Lane, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-22 ~ 2024-10-01
IIF 453 - Director → ME
86
CONDOR SPORTS INTERNATIONAL LIMITED
10623523 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-16 ~ dissolved
IIF 696 - Director → ME
Person with significant control
2017-02-16 ~ dissolved
IIF 270 - Ownership of voting rights - 75% or more → OE
IIF 270 - Ownership of shares – 75% or more → OE
IIF 270 - Has significant influence or control over the trustees of a trust → OE
IIF 270 - Right to appoint or remove directors with control over the trustees of a trust → OE
87
CONTOUR ASSOCIATES LIMITED
- now 12951559FRANCHISES WORLDWIDE LTD
- 2023-11-21
12951559 4385, 12951559 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
29,900,000 GBP2023-10-31
Officer
2020-10-14 ~ 2024-06-26
IIF 623 - Director → ME
Person with significant control
2020-10-14 ~ now
IIF 155 - Ownership of shares – 75% or more → OE
IIF 155 - Right to appoint or remove directors → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
88
COUGAR SPORTS INTERNATIONAL LIMITED - now
COUGAR SPORTS INTERNATIONAL LIMITED
- 2025-10-27
10590242 Unit 14 Cheatlebridge Business Park Dog Lane, Bodymoor Heath, Sutton Coldfield, England
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-30 ~ 2024-01-02
IIF 444 - Director → ME
Person with significant control
2017-01-30 ~ 2024-01-02
IIF 328 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 328 - Has significant influence or control over the trustees of a trust → OE
IIF 328 - Ownership of voting rights - 75% or more → OE
IIF 328 - Ownership of shares – 75% or more → OE
89
150 Minories, London, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2024-02-16
Officer
2020-05-07 ~ 2024-02-21
IIF 587 - Director → ME
Person with significant control
2020-05-07 ~ 2024-02-21
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
90
CRAFTY CRAFTS INTERNATIONAL LTD
12583388 Unit Front 7a, Witton Business Park, Blackburn, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2020-05-04 ~ 2025-04-04
IIF 612 - Director → ME
Person with significant control
2020-05-04 ~ 2025-04-04
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
91
CRAFTY CRAFTS LTD - now
54 Charlbury Crescent, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2020-05-01 ~ 2025-08-18
IIF 398 - Director → ME
Person with significant control
2020-05-01 ~ 2025-08-18
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
92
CRICKET INTERNATIONAL LIMITED - now
CRICKET INTERNATIONAL LIMITED
- 2025-11-03
10583743 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-25 ~ 2025-05-17
IIF 420 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17
IIF 249 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 249 - Ownership of shares – 75% or more → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Has significant influence or control over the trustees of a trust → OE
93
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Officer
2020-04-02 ~ dissolved
IIF 619 - Director → ME
Person with significant control
2020-04-02 ~ dissolved
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
94
CYBERWAVE IT LIMITED - now
VENOMFRANCHISES USA LTD
- 2024-08-27
12957410 Centre 42 42 Watling Street, Radlett, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
11,482 GBP2024-10-31
Officer
2020-10-16 ~ 2024-08-21
IIF 605 - Director → ME
Person with significant control
2020-10-16 ~ 2024-08-21
IIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Right to appoint or remove directors → OE
95
CYCLE ROAD RACING INTERNATIONAL LIMITED
10599549 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-03 ~ dissolved
IIF 543 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 138 - Has significant influence or control over the trustees of a trust → OE
IIF 138 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 138 - Ownership of shares – 75% or more → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
96
D&C BEAUTY LTD - now
167-169 Great Portland Street, London, England
Active Corporate (5 parents)
Equity (Company account)
-49,271 GBP2020-06-30
Officer
2019-06-26 ~ 2020-02-15
IIF 372 - Director → ME
Person with significant control
2019-06-26 ~ 2020-02-15
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
97
D&R LUXURY TRAVEL LTD - now
16 Concorde Close, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2019-09-02 ~ 2020-02-03
IIF 617 - Director → ME
Person with significant control
2019-09-02 ~ 2020-02-03
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of shares – 75% or more → OE
98
DACHSHUNDS INTERNATIONAL LIMITED
10628904 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-20 ~ dissolved
IIF 677 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 273 - Ownership of voting rights - 75% or more → OE
IIF 273 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 273 - Ownership of shares – 75% or more → OE
IIF 273 - Has significant influence or control over the trustees of a trust → OE
99
DARTS MANIA INTERNATIONAL LIMITED
10583924 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-25 ~ dissolved
IIF 478 - Director → ME
Person with significant control
2017-01-25 ~ dissolved
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 57 - Has significant influence or control over the trustees of a trust → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
100
DEANSGATE ASSOCIATES LIMITED - now
54 Charlbury Crescent, Birmingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-01-24 ~ 2017-01-24
IIF 535 - Director → ME
Person with significant control
2017-01-24 ~ 2017-01-24
IIF 342 - Has significant influence or control over the trustees of a trust → OE
IIF 342 - Ownership of shares – 75% or more → OE
IIF 342 - Ownership of voting rights - 75% or more → OE
IIF 342 - Right to appoint or remove directors with control over the trustees of a trust → OE
101
DECK HAND INTERNATIONAL LIMITED
10602743 C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
98 GBP2021-02-28
Officer
2017-02-06 ~ dissolved
IIF 638 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 210 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 210 - Ownership of voting rights - 75% or more → OE
IIF 210 - Has significant influence or control over the trustees of a trust → OE
IIF 210 - Ownership of shares – 75% or more → OE
102
EDWOOD CONSTRUCTION INTERNATIONAL LIMITED
- 2020-05-27
10733978 Providence Yard, Wormald Street, Liversedge, England
Active Corporate (2 parents)
Equity (Company account)
-30,179 GBP2021-04-30
Officer
2017-04-21 ~ 2020-06-11
IIF 438 - Director → ME
Person with significant control
2017-04-21 ~ 2020-06-11
IIF 306 - Ownership of shares – 75% or more → OE
IIF 306 - Ownership of voting rights - 75% or more → OE
IIF 306 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 306 - Has significant influence or control over the trustees of a trust → OE
103
DEVRON LTD - now
SPIDER WEBCREATIONS UK LTD
- 2020-05-26
12450338 18 Garthorne Close, Manchester, England
Dissolved Corporate (2 parents)
Equity (Company account)
180 GBP2021-02-28
Officer
2020-02-07 ~ 2020-02-11
IIF 594 - Director → ME
Person with significant control
2020-02-07 ~ 2020-02-11
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
104
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-06 ~ dissolved
IIF 674 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 228 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 228 - Ownership of voting rights - 75% or more → OE
IIF 228 - Has significant influence or control over the trustees of a trust → OE
IIF 228 - Ownership of shares – 75% or more → OE
105
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2015-06-15 ~ 2024-01-20
IIF 366 - Director → ME
Person with significant control
2017-01-29 ~ 2024-01-20
IIF 193 - Ownership of shares – 75% or more → OE
106
DRAGON SPORTS INTERNATIONAL LIMITED
10622720 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-16 ~ dissolved
IIF 681 - Director → ME
Person with significant control
2017-02-16 ~ dissolved
IIF 229 - Ownership of shares – 75% or more → OE
IIF 229 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 229 - Has significant influence or control over the trustees of a trust → OE
IIF 229 - Ownership of voting rights - 75% or more → OE
107
DRAINAGE & BUILDING (EBM) LTD - now
ALL HANDS ON DECK INTERNATIONAL LIMITED
- 2023-04-05
10602707 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-06 ~ 2023-04-03
IIF 627 - Director → ME
Person with significant control
2017-02-06 ~ 2023-04-03
IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 189 - Has significant influence or control over the trustees of a trust → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
108
DREAMWORLD INTERNATIONAL LIMITED
10592831 18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-31 ~ 2024-01-01
IIF 360 - Director → ME
Person with significant control
2017-01-31 ~ 2024-01-01
IIF 5 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 5 - Has significant influence or control over the trustees of a trust → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
109
Vine Mill Brookside St, Oswaldtwistle, Accrington, Lancashire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2020-08-31
Officer
2019-08-06 ~ 2019-12-01
IIF 396 - Director → ME
Person with significant control
2019-08-06 ~ 2019-12-01
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
110
International House, Nile Street, London, England
Dissolved Corporate (2 parents)
Officer
2019-08-06 ~ 2019-09-15
IIF 583 - Director → ME
Person with significant control
2019-08-06 ~ 2019-09-15
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
111
E SURE SHOP LTD - now
RS BUTCHERS AND GROCERS LIMITED - 2022-05-27
ZEHER SPORTS AND LEISUREWEAR INT LIMITED
- 2020-11-02
10568236 Flat 3 9 Cameron Road, Croydon, England
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2022-01-31
Officer
2017-01-17 ~ 2019-10-13
IIF 748 - Director → ME
Person with significant control
2017-01-17 ~ 2019-10-13
IIF 355 - Has significant influence or control over the trustees of a trust → OE
IIF 355 - Ownership of shares – 75% or more → OE
IIF 355 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 355 - Ownership of voting rights - 75% or more → OE
112
E.A.C ELECTRONICS INTERNATIONAL LIMITED
10611727 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-09 ~ dissolved
IIF 679 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 217 - Ownership of voting rights - 75% or more → OE
IIF 217 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 217 - Has significant influence or control over the trustees of a trust → OE
IIF 217 - Ownership of shares – 75% or more → OE
113
EAGLE SPORTS INTERNATIONAL LIMITED
10594426 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-01 ~ dissolved
IIF 658 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 232 - Ownership of voting rights - 75% or more → OE
IIF 232 - Ownership of shares – 75% or more → OE
IIF 232 - Has significant influence or control over the trustees of a trust → OE
IIF 232 - Right to appoint or remove directors with control over the trustees of a trust → OE
114
38 Gledhow Lane, Leeds, West Yorkshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-09-30
Officer
2019-09-03 ~ 2020-09-25
IIF 571 - Director → ME
Person with significant control
2019-09-03 ~ 2020-09-25
IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
115
67 Sandy Drive, Feltham, England
Active Corporate (4 parents)
Equity (Company account)
-25,493 GBP2022-09-30
Officer
2019-09-02 ~ 2019-12-01
IIF 399 - Director → ME
Person with significant control
2019-09-02 ~ 2019-12-01
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
116
EASTMINSTER INTERNATIONAL LIMITED
10928523 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-23 ~ dissolved
IIF 474 - Director → ME
117
ECONOVA FRANCHISE LIMITED - now
VENOM FRANCHISES GLOBAL LTD
- 2025-01-27
12948849 14 Museum Place, 4th Floor, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
460 GBP2024-10-31
Officer
2020-10-13 ~ 2025-01-24
IIF 602 - Director → ME
Person with significant control
2020-10-13 ~ 2025-01-24
IIF 158 - Ownership of voting rights - 75% or more → OE
IIF 158 - Right to appoint or remove directors → OE
IIF 158 - Ownership of shares – 75% or more → OE
118
EDGERATEE LIMITED - now
V SPORTS INTERNATIONAL LIMITED
- 2025-07-31
10576923 C/o New Company Group Ltd 54 Charlbury Crescent, Y C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
15,157 GBP2025-01-31
Officer
2017-01-23 ~ 2025-05-16
IIF 700 - Director → ME
Person with significant control
2017-01-23 ~ 2025-05-16
IIF 255 - Ownership of voting rights - 75% or more → OE
IIF 255 - Has significant influence or control over the trustees of a trust → OE
IIF 255 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 255 - Ownership of shares – 75% or more → OE
119
ELEVATE SKILLS ACADEMY LIMITED - now
EARTHRISE INTERNATIONAL LIMITED
- 2024-10-16
10927444 West Malling Kings Hill Avenue, Kings Hill, West Malling, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-08-31
Officer
2017-08-22 ~ 2024-07-23
IIF 436 - Director → ME
120
ELMDON CONSULTANCY LTD - now
Flat 79 St Johns Court, Finchley Road, London, England
Active Corporate (2 parents)
Equity (Company account)
6,782 GBP2024-01-31
Officer
2018-01-08 ~ 2020-10-16
IIF 732 - Director → ME
121
ENVIRO GROUP (YORKSHIRE) LTD - now
Kingswood House, Richardshaw Lane, Pudsey, Leeds, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-06 ~ 2023-12-06
IIF 517 - Director → ME
Person with significant control
2017-02-06 ~ 2023-12-06
IIF 329 - Ownership of voting rights - 75% or more → OE
IIF 329 - Has significant influence or control over the trustees of a trust → OE
IIF 329 - Ownership of shares – 75% or more → OE
IIF 329 - Right to appoint or remove directors with control over the trustees of a trust → OE
122
ESCOM CONTRACTING SOLUTIONS LTD. - now
53 Fir Tree Avenue, Wallingford, Oxfordshire, England
Dissolved Corporate (3 parents)
Officer
2019-08-06 ~ 2020-05-18
IIF 574 - Director → ME
Person with significant control
2019-08-06 ~ 2020-05-18
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
123
74 Lower Addiscombe Road, Croydon, England
Active Corporate (3 parents)
Equity (Company account)
154 GBP2020-08-31
Officer
2019-08-06 ~ 2019-08-14
IIF 391 - Director → ME
Person with significant control
2019-08-06 ~ 2019-08-14
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of shares – 75% or more → OE
124
CYCLING INTERNATIONAL LIMITED
- 2025-07-10
10599778 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-03 ~ 2025-08-18
IIF 415 - Director → ME
Person with significant control
2017-02-03 ~ 2025-08-18
IIF 257 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 257 - Ownership of voting rights - 75% or more → OE
IIF 257 - Has significant influence or control over the trustees of a trust → OE
IIF 257 - Ownership of shares – 75% or more → OE
125
EVERPATH FRANCHISES LIMITED - now
VENOM FRANCHISES WORLDWIDE LTD
- 2025-02-05
12948778 14 Museum Place, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
1,229 GBP2024-10-31
Officer
2020-10-13 ~ 2025-01-24
IIF 615 - Director → ME
Person with significant control
2020-10-13 ~ 2025-01-24
IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Ownership of shares – 75% or more → OE
126
EVERSKILL EDUCATION LTD - now
VENOM CONSULTANTS INT LIMITED
- 2025-07-17
10561277 Halkin, Station Road, Watford, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-12 ~ 2025-05-17
IIF 662 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-17
IIF 354 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 354 - Ownership of voting rights - 75% or more → OE
IIF 354 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 354 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 354 - Has significant influence or control over the trustees of a trust → OE
IIF 354 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 354 - Ownership of shares – 75% or more → OE
IIF 354 - Right to appoint or remove directors with control over the trustees of a trust → OE
127
FABULUXE LTD - now
KUCK KOOS INTERNATIONAL LIMITED
- 2023-02-06
10943994 Unit 2, St James Court Bridgnorth Road, Wollaston, Stourbridge, England
Active Corporate (3 parents)
Equity (Company account)
87,352 GBP2024-02-06
Officer
2017-09-04 ~ 2023-02-06
IIF 359 - Director → ME
128
33 Middleton Road, Morecambe, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-02-28
Officer
2017-02-13 ~ 2020-09-16
IIF 735 - Director → ME
Person with significant control
2017-02-13 ~ 2020-09-16
IIF 321 - Ownership of shares – 75% or more → OE
IIF 321 - Has significant influence or control over the trustees of a trust → OE
IIF 321 - Ownership of voting rights - 75% or more → OE
IIF 321 - Right to appoint or remove directors with control over the trustees of a trust → OE
129
FIGHT WITH VENOM INTERNATIONAL LIMITED
10602864 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-06 ~ dissolved
IIF 657 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 280 - Has significant influence or control over the trustees of a trust → OE
IIF 280 - Ownership of voting rights - 75% or more → OE
IIF 280 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 280 - Ownership of shares – 75% or more → OE
130
FIRE SECURITY & ELECTRICAL SERVICES LTD - now
RJL SECURITY & ELECTRICAL INTERNATIONAL LIMITED
- 2024-03-28
10611683 3 Lane Street, Bilston, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-09 ~ 2024-03-28
IIF 357 - Director → ME
Person with significant control
2017-02-09 ~ 2024-03-28
IIF 3 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Has significant influence or control over the trustees of a trust → OE
131
FOOTY WORLD CUP RUSSIA 2018 LIMITED
11124999 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2017-12-27 ~ 2025-05-18
IIF 758 - Director → ME
132
Izabella House, Regent Place, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
755 GBP2024-10-31
Officer
2020-10-14 ~ 2025-01-24
IIF 592 - Director → ME
Person with significant control
2020-10-14 ~ 2025-01-24
IIF 164 - Right to appoint or remove directors → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Ownership of shares – 75% or more → OE
133
FRANCHISES INTERNATIONAL LTD - now
CYPHEREDGE LIMITED - 2025-10-21
FRANCHISES INTERNATIONAL LTD
- 2025-10-03
12954392 Three Gables, Corner Hall, Hemel Hempstead, England
Active Corporate (4 parents)
Equity (Company account)
11,418 GBP2024-10-31
Officer
2020-10-15 ~ 2024-08-08
IIF 616 - Director → ME
Person with significant control
2020-10-15 ~ 2024-08-08
IIF 165 - Right to appoint or remove directors → OE
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Ownership of shares – 75% or more → OE
134
Rivers Lodge, West Common, Harpenden, England
Active Corporate (4 parents)
Equity (Company account)
13,496 GBP2024-10-31
Officer
2020-10-14 ~ 2024-08-08
IIF 576 - Director → ME
Person with significant control
2020-10-14 ~ 2024-08-08
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of shares – 75% or more → OE
135
Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshre, England
Active Corporate (2 parents)
Equity (Company account)
14,803 GBP2024-10-31
Officer
2020-10-15 ~ 2024-12-09
IIF 604 - Director → ME
Person with significant control
2020-10-15 ~ 2024-12-09
IIF 176 - Right to appoint or remove directors → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
IIF 176 - Ownership of shares – 75% or more → OE
136
Izabella House, 24-26 Regent Place, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1,220 GBP2024-10-31
Officer
2020-10-14 ~ 2025-01-24
IIF 608 - Director → ME
Person with significant control
2020-10-14 ~ 2025-01-24
IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
137
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-20 ~ dissolved
IIF 691 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 223 - Ownership of voting rights - 75% or more → OE
IIF 223 - Ownership of shares – 75% or more → OE
IIF 223 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 223 - Has significant influence or control over the trustees of a trust → OE
138
GAS & ELECY INTERNATIONAL LIMITED
10836141 8 Morrab Court, Newquay, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-06-30
Officer
2017-06-26 ~ 2020-11-24
IIF 736 - Director → ME
139
GIVFNDS SOCIAL VENTURES LTD - now
CLIMATE CHANGE LTD
- 2024-04-22
13663180 20a Lowfield Street, Dartford, England
Active Corporate (3 parents)
Equity (Company account)
72,989 GBP2023-10-31
Officer
2021-10-05 ~ 2024-03-05
IIF 580 - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-05
IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
140
GLENPAVE LIMITED - now
GLENPAVE LTD LIMITED - 2023-01-17
GLENDINING LTD - 2022-12-22
SILVER INTERNATIONAL LTD
- 2022-12-13
12573161 43 Waterhall Avenue, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
-355.75 GBP2024-03-31
Officer
2020-04-27 ~ 2022-07-20
IIF 582 - Director → ME
Person with significant control
2020-04-27 ~ 2022-07-20
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
141
GLOBAL CCA LTD - now
LUXURY CMM LTD - 2025-01-31
WASTE NOT WANT NOT GLOBAL LTD
- 2024-11-28
12565870 167-169 Great Portland Street, London, England
Active Corporate (7 parents)
Equity (Company account)
2,367,239 GBP2025-04-30
Officer
2020-04-21 ~ 2024-11-28
IIF 581 - Director → ME
Person with significant control
2020-04-21 ~ 2024-11-28
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Ownership of shares – 75% or more → OE
142
GO 4 IT WITH VENOM INTERNATIONAL LIMITED
10602859 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-06 ~ dissolved
IIF 694 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 271 - Ownership of voting rights - 75% or more → OE
IIF 271 - Ownership of shares – 75% or more → OE
IIF 271 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 271 - Has significant influence or control over the trustees of a trust → OE
143
GORT INTERNATIONAL LIMITED - now
GORT INTERNATIONAL LIMITED
- 2025-11-03
10628752 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-20 ~ 2025-05-17
IIF 423 - Director → ME
Person with significant control
2017-02-20 ~ 2025-05-17
IIF 225 - Ownership of shares – 75% or more → OE
IIF 225 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 225 - Has significant influence or control over the trustees of a trust → OE
IIF 225 - Ownership of voting rights - 75% or more → OE
144
Bellingham House, Huntingdon Street, St. Neots, England
Active Corporate (2 parents)
Equity (Company account)
12,141 GBP2024-09-30
Officer
2017-09-04 ~ 2024-12-09
IIF 746 - Director → ME
145
GREENING TRANSPORT & LOGISTICS LTD - now
VENOM MANIA INTERNATIONAL LIMITED
- 2025-06-27
10590147 Whitehouse Farm Mancetter Road, Hartshill, Nuneaton, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-30 ~ 2025-06-27
IIF 417 - Director → ME
Person with significant control
2017-01-30 ~ 2025-06-27
IIF 256 - Ownership of voting rights - 75% or more → OE
IIF 256 - Has significant influence or control over the trustees of a trust → OE
IIF 256 - Ownership of shares – 75% or more → OE
IIF 256 - Right to appoint or remove directors with control over the trustees of a trust → OE
146
GYMNASTICS INTERNATIONAL LIMITED
10597608 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-02 ~ dissolved
IIF 539 - Director → ME
Person with significant control
2017-02-02 ~ dissolved
IIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Has significant influence or control over the trustees of a trust → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Right to appoint or remove directors with control over the trustees of a trust → OE
147
HALCYON DAYS INTERNATIONAL LIMITED
10608805 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-08 ~ dissolved
IIF 654 - Director → ME
Person with significant control
2017-02-08 ~ dissolved
IIF 236 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 236 - Ownership of shares – 75% or more → OE
IIF 236 - Ownership of voting rights - 75% or more → OE
IIF 236 - Has significant influence or control over the trustees of a trust → OE
148
HALLS BROS LIMITED - now
CLIMATE CHANGE INTERNATIONAL LTD
- 2024-08-06
13664801 22 Gallowgate, Newcastle Upon Tyne, England
Active Corporate (4 parents)
Equity (Company account)
1,802,855 GBP2023-10-31
Officer
2021-10-06 ~ 2024-04-30
IIF 620 - Director → ME
Person with significant control
2021-10-06 ~ 2024-04-30
IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - Right to appoint or remove directors → OE
IIF 167 - Ownership of shares – 75% or more → OE
149
HALLS CORPS LIMITED - now
CLIMATE CHANGE WORLDWIDE LTD
- 2024-08-06
13679607 132 Sandyford Road, Newcastle, England
Active Corporate (3 parents)
Equity (Company account)
1,462,541 GBP2023-10-31
Officer
2021-10-14 ~ 2024-04-30
IIF 622 - Director → ME
Person with significant control
2021-10-14 ~ 2024-04-30
IIF 179 - Ownership of shares – 75% or more → OE
IIF 179 - Right to appoint or remove directors → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
150
ELEPHANT SPORTS INTERNATIONAL LIMITED
- 2022-02-11
10589927 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2017-01-30 ~ 2024-03-12
IIF 437 - Director → ME
Person with significant control
2017-01-30 ~ 2024-03-12
IIF 305 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 305 - Has significant influence or control over the trustees of a trust → OE
IIF 305 - Ownership of voting rights - 75% or more → OE
IIF 305 - Ownership of shares – 75% or more → OE
151
HEAVENS ABOVE INTERNATIONAL LIMITED
10602804 Unit 4 Madison Court, George Mann Road, Leeds
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-02-28
Officer
2017-02-06 ~ 2019-12-01
IIF 538 - Director → ME
Person with significant control
2017-02-06 ~ 2019-12-01
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Has significant influence or control over the trustees of a trust → OE
IIF 140 - Ownership of shares – 75% or more → OE
IIF 140 - Right to appoint or remove directors with control over the trustees of a trust → OE
152
HELPING STAFF CONSULTANTS LIMITED - now
MOTO X 365 INTERNATIONAL LIMITED
- 2025-06-04
10563567 220 Flat 2 3rd Floor, 220 Edgware Road, London, England
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-13 ~ 2025-05-07
IIF 412 - Director → ME
Person with significant control
2017-01-13 ~ 2025-05-07
IIF 260 - Ownership of shares – 75% or more → OE
153
166 Cheetham Hill Road, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
-4,467 GBP2024-03-31
Officer
2017-03-06 ~ 2020-11-06
IIF 714 - Director → ME
Person with significant control
2017-03-06 ~ 2020-11-06
IIF 299 - Ownership of voting rights - 75% or more → OE
IIF 299 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 299 - Ownership of shares – 75% or more → OE
IIF 299 - Has significant influence or control over the trustees of a trust → OE
154
HEROES AND VILLAINS MEMORABILIA INT LIMITED
10602528 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-06 ~ dissolved
IIF 558 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 127 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Has significant influence or control over the trustees of a trust → OE
IIF 127 - Ownership of shares – 75% or more → OE
155
HIGH FRICTION SURFACING LTD
- now 12590785SILVER BULLETS INTERNATIONAL LTD
- 2023-01-17
12590785 Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-03-31
Officer
2020-05-07 ~ 2022-07-20
IIF 567 - Director → ME
Person with significant control
2020-05-07 ~ 2023-01-31
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
156
41 Ridgeway, Edgbaston, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-02-20 ~ 2017-02-20
IIF 625 - Director → ME
Person with significant control
2017-02-20 ~ 2017-02-20
IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Has significant influence or control over the trustees of a trust → OE
IIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Right to appoint or remove directors with control over the trustees of a trust → OE
157
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-01 ~ dissolved
IIF 652 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 251 - Ownership of shares – 75% or more → OE
IIF 251 - Ownership of voting rights - 75% or more → OE
IIF 251 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 251 - Has significant influence or control over the trustees of a trust → OE
158
HOLE IN 1 INTERNATIONAL LIMITED
10657655 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-03-31
Officer
2017-03-07 ~ dissolved
IIF 563 - Director → ME
Person with significant control
2017-03-07 ~ dissolved
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Has significant influence or control over the trustees of a trust → OE
IIF 121 - Right to appoint or remove directors with control over the trustees of a trust → OE
159
HOLLYWOOD INTERNATIONAL FASHIONS LIMITED
10771251 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Officer
2017-05-15 ~ dissolved
IIF 497 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Has significant influence or control over the trustees of a trust → OE
160
DARTS MANIA UK LIMITED
- 2023-11-02
10583761 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
12,945 GBP2025-01-31
Officer
2017-01-25 ~ 2025-05-17
IIF 693 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17
IIF 345 - Has significant influence or control over the trustees of a trust → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
IIF 345 - Ownership of shares – 75% or more → OE
IIF 345 - Right to appoint or remove directors with control over the trustees of a trust → OE
161
HORIZON PROPERTY ESTATES LTD - now
BRABAZON INTERNATIONAL LIMITED
- 2025-04-02
10843614 228 London Road, Stoke-on-trent, England, London Road, Stoke-on-trent, England
Active Corporate (5 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-30 ~ 2025-03-27
IIF 443 - Director → ME
162
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2020-03-19 ~ dissolved
IIF 570 - Director → ME
Person with significant control
2020-03-19 ~ dissolved
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
163
HTM CLEANING LTD - now
Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
Active Corporate (3 parents)
Equity (Company account)
1,681 GBP2024-09-30
Officer
2017-09-04 ~ 2024-12-09
IIF 744 - Director → ME
164
ICE HOCKEY INTERNATIONAL LIMITED - now
ICE HOCKEY INTERNATIONAL LIMITED
- 2026-01-02
10585544 54 Charlbury Crescent, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-26 ~ 2025-05-17
IIF 404 - Director → ME
Person with significant control
2017-01-26 ~ 2025-05-17
IIF 188 - Ownership of shares – 75% or more → OE
165
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-01 ~ dissolved
IIF 561 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 137 - Has significant influence or control over the trustees of a trust → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
166
ICONS OF THE WORLD INTERNATIONAL LIMITED
10602375 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-06 ~ dissolved
IIF 509 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Has significant influence or control over the trustees of a trust → OE
167
IN 4 A PENNY INTERNATIONAL LIMITED
10602849 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-06 ~ dissolved
IIF 537 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 110 - Has significant influence or control over the trustees of a trust → OE
IIF 110 - Ownership of shares – 75% or more → OE
168
INTERNATIONAL FASHIONS GROUP LIMITED
10773244 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Officer
2017-05-16 ~ dissolved
IIF 488 - Director → ME
Person with significant control
2017-05-16 ~ dissolved
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Has significant influence or control over the trustees of a trust → OE
IIF 26 - Right to appoint or remove directors with control over the trustees of a trust → OE
169
204 Clements Road, Birmingham
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-25 ~ dissolved
IIF 468 - Director → ME
Person with significant control
2017-01-25 ~ dissolved
IIF 12 - Has significant influence or control over the trustees of a trust → OE
IIF 12 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
170
INTL. SCHOLARSHIP FUNDING SERVICES LTD - now
BMX INTERNATIONAL LIMITED
- 2024-12-16
10602746 85 Great Portland Street, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-06 ~ 2024-12-16
IIF 440 - Director → ME
Person with significant control
2017-02-06 ~ 2024-12-16
IIF 318 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 318 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 318 - Has significant influence or control over the trustees of a trust → OE
IIF 318 - Ownership of shares – 75% or more → OE
171
IXAT TAXI CABS INTERNATIONAL LIMITED
10718014 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
2017-04-10 ~ dissolved
IIF 540 - Director → ME
Person with significant control
2017-04-10 ~ dissolved
IIF 142 - Has significant influence or control over the trustees of a trust → OE
IIF 142 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
172
COCA COLA COLLECTABLES INTERNATIONAL LIMITED
- 2021-07-15
10598485 72 Gladesmore Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-02 ~ 2022-12-06
IIF 731 - Director → ME
Person with significant control
2017-02-02 ~ 2022-12-06
IIF 317 - Has significant influence or control over the trustees of a trust → OE
IIF 317 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 317 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 317 - Ownership of shares – 75% or more → OE
173
BOBCAT SPORT INTERNATIONAL LIMITED
- 2020-08-26
10590731 79 Beldon Road, Sheffield, South Yorkshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-01-31
Officer
2017-01-30 ~ 2020-12-18
IIF 564 - Director → ME
Person with significant control
2017-01-30 ~ 2020-12-18
IIF 325 - Ownership of voting rights - 75% or more → OE
IIF 325 - Ownership of shares – 75% or more → OE
IIF 325 - Has significant influence or control over the trustees of a trust → OE
IIF 325 - Right to appoint or remove directors with control over the trustees of a trust → OE
174
JAGUAR SPORTS INTERNATIONAL LIMITED
10594054 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-01 ~ dissolved
IIF 524 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Has significant influence or control over the trustees of a trust → OE
175
JAMES BOND INTERNATIONAL LIMITED
10628964 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-20 ~ dissolved
IIF 650 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 213 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 213 - Has significant influence or control over the trustees of a trust → OE
IIF 213 - Ownership of voting rights - 75% or more → OE
IIF 213 - Ownership of shares – 75% or more → OE
176
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-03 ~ dissolved
IIF 530 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 120 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 120 - Has significant influence or control over the trustees of a trust → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Ownership of shares – 75% or more → OE
177
KALEIDOSCOPE VENTURES LTD
- now 10727066LOVEHONEY INTERNATIONAL LIMITED
- 2020-06-12
10727066 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
2017-04-18 ~ dissolved
IIF 523 - Director → ME
Person with significant control
2017-04-18 ~ dissolved
IIF 104 - Has significant influence or control over the trustees of a trust → OE
IIF 104 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
178
KICKBOXING INTERNATIONAL LIMITED
10599645 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-03 ~ dissolved
IIF 541 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Has significant influence or control over the trustees of a trust → OE
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Right to appoint or remove directors with control over the trustees of a trust → OE
179
Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire
Liquidation Corporate (4 parents)
Equity (Company account)
100 GBP2022-11-30
Officer
2020-11-27 ~ 2024-03-18
IIF 402 - Director → ME
Person with significant control
2020-11-27 ~ 2024-03-18
IIF 175 - Ownership of shares – 75% or more → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Right to appoint or remove directors → OE
180
L A INTERNATIONAL FASHIONS LIMITED
10768502 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Officer
2017-05-12 ~ dissolved
IIF 480 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 50 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
181
HORSE RACING INTERNATIONAL LIMITED
- 2023-11-02
10596715 265 Bergholt Road, Colchester, Essex, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-02 ~ 2024-11-01
IIF 377 - Director → ME
Person with significant control
2017-02-02 ~ 2024-11-01
IIF 124 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 124 - Has significant influence or control over the trustees of a trust → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
182
LENTON LTD - now
WASP SPORT INTERNATIONAL LIMITED
- 2024-02-27
10616343 3 Landsmore House, 3 More Close, Purley, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-13 ~ 2024-02-27
IIF 740 - Director → ME
Person with significant control
2017-02-13 ~ 2024-02-27
IIF 323 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 323 - Ownership of shares – 75% or more → OE
IIF 323 - Has significant influence or control over the trustees of a trust → OE
IIF 323 - Ownership of voting rights - 75% or more → OE
183
RHINO ITERNATIONAL LIMITED
- 2025-06-19
10594343 Unit 11 Queniborough Industrial Estate Melton Road, Queniborough, Leicester, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2025-03-31
Officer
2017-02-01 ~ 2025-06-23
IIF 741 - Director → ME
Person with significant control
2017-02-01 ~ 2025-06-23
IIF 324 - Ownership of shares – 75% or more → OE
IIF 324 - Has significant influence or control over the trustees of a trust → OE
IIF 324 - Ownership of voting rights - 75% or more → OE
184
LEOPARD SPORTS INTERNATIONAL LIMITED
- 2022-10-26
10590631 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-30 ~ dissolved
IIF 551 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 152 - Has significant influence or control over the trustees of a trust → OE
IIF 152 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
185
LINC DRINKS LTD - now
4385, 10620719 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
12,117 GBP2024-02-28
Officer
2017-02-15 ~ 2024-03-05
IIF 722 - Director → ME
Person with significant control
2017-02-15 ~ 2024-03-05
IIF 311 - Has significant influence or control over the trustees of a trust → OE
IIF 311 - Ownership of shares – 75% or more → OE
IIF 311 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 311 - Ownership of voting rights - 75% or more → OE
186
LION SPORTS INTERNATIONAL LIMITED
10587424 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-27 ~ dissolved
IIF 519 - Director → ME
Person with significant control
2017-01-27 ~ dissolved
IIF 100 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 100 - Has significant influence or control over the trustees of a trust → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Ownership of shares – 75% or more → OE
187
SKIING INTERNATIONAL LIMITED
- 2022-10-26
10590703 50 George Street, Croydon, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-30 ~ 2023-03-17
IIF 713 - Director → ME
Person with significant control
2017-01-30 ~ 2023-03-17
IIF 295 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
IIF 295 - Has significant influence or control over the trustees of a trust → OE
IIF 295 - Ownership of shares – 75% or more → OE
188
17 Attingham Close, Hemlington, Middlesbrough, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-03-31
Officer
2020-03-03 ~ 2024-06-08
IIF 611 - Director → ME
Person with significant control
2020-03-03 ~ 2024-06-08
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
189
LOCAL STORES MIDLANDS LTD - now
CAMBERWOOD LTD - 2019-09-24
179-181 Allesley Old Road, Coventry, England
Dissolved Corporate (4 parents)
Equity (Company account)
20,255 GBP2020-01-31
Officer
2017-01-24 ~ 2017-06-08
IIF 710 - Director → ME
Person with significant control
2017-01-24 ~ 2017-06-08
IIF 346 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 346 - Ownership of shares – 75% or more → OE
IIF 346 - Has significant influence or control over the trustees of a trust → OE
IIF 346 - Ownership of voting rights - 75% or more → OE
190
Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (3 parents)
Equity (Company account)
1,017 GBP2024-04-30
Officer
2020-04-22 ~ 2024-08-08
IIF 601 - Director → ME
Person with significant control
2020-04-22 ~ 2024-08-08
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
191
LONDON INTERNATIONAL FASHIONS LIMITED
10765017 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Officer
2017-05-11 ~ dissolved
IIF 498 - Director → ME
Person with significant control
2017-05-11 ~ dissolved
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Has significant influence or control over the trustees of a trust → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Right to appoint or remove directors with control over the trustees of a trust → OE
192
51-52 Frith Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-05-31
Officer
2017-05-11 ~ 2023-08-15
IIF 730 - Director → ME
Person with significant control
2017-05-11 ~ dissolved
IIF 316 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 316 - Ownership of voting rights - 75% or more → OE
IIF 316 - Has significant influence or control over the trustees of a trust → OE
IIF 316 - Ownership of shares – 75% or more → OE
193
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-08 ~ dissolved
IIF 663 - Director → ME
Person with significant control
2017-02-08 ~ dissolved
IIF 266 - Ownership of shares – 75% or more → OE
IIF 266 - Ownership of voting rights - 75% or more → OE
IIF 266 - Has significant influence or control over the trustees of a trust → OE
IIF 266 - Right to appoint or remove directors with control over the trustees of a trust → OE
194
LUCKY STARS INTERNATIONAL LIMITED
10602774 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-06 ~ dissolved
IIF 695 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 250 - Has significant influence or control over the trustees of a trust → OE
IIF 250 - Ownership of shares – 75% or more → OE
IIF 250 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 250 - Ownership of voting rights - 75% or more → OE
195
LUNAR 1 INTERNATIONAL LIMITED - now
LUNAR 1 INTERNATIONAL LIMITED
- 2025-09-10
10635093 3 Brock Mill Lane, Wigan, England
Active Corporate (3 parents)
Equity (Company account)
18,138 GBP2025-02-28
Officer
2017-02-23 ~ 2025-05-17
IIF 655 - Director → ME
Person with significant control
2017-02-23 ~ 2025-05-17
IIF 222 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 222 - Ownership of shares – 75% or more → OE
IIF 222 - Ownership of voting rights - 75% or more → OE
IIF 222 - Has significant influence or control over the trustees of a trust → OE
196
LYNX SPORTS INTERNATIONAL LIMITED - now
LYNX SPORTS INTERNATIONAL LIMITED
- 2025-09-10
10618304 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-14 ~ 2025-01-17
IIF 410 - Director → ME
Person with significant control
2017-02-14 ~ 2025-01-17
IIF 241 - Has significant influence or control over the trustees of a trust → OE
IIF 241 - Ownership of shares – 75% or more → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
IIF 241 - Right to appoint or remove directors with control over the trustees of a trust → OE
197
Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (3 parents)
Equity (Company account)
10,784 GBP2024-12-31
Officer
2020-12-30 ~ 2024-08-08
IIF 394 - Director → ME
Person with significant control
2020-12-30 ~ 2024-08-08
IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
198
MANKIND'S 1 STEP 2 FAR GLOBAL LTD
12534120 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2020-03-25 ~ dissolved
IIF 585 - Director → ME
Person with significant control
2020-03-25 ~ dissolved
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
199
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2020-03-24 ~ dissolved
IIF 591 - Director → ME
Person with significant control
2020-03-24 ~ dissolved
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
200
MANOR LOFT CONVERSIONS MIDLANDS LTD - now
SEVERNRISE INTERNATIONAL LIMITED
- 2024-10-23
10925305 18 Manor House Lane, Yardley, Birmingham, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-08-31
Officer
2017-08-21 ~ 2024-10-01
IIF 362 - Director → ME
201
MANORHOUSE CONTRACTS LIMITED
- now 10598963SUPER HEROES COLLECTABLES INTERNATIONAL LIMITED
- 2023-08-17
10598963 C/o Norton Accounting Services Ltd Office G8, Unit 17, Premier Partnership Estate, Leys Road, Brierley Hill, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-03 ~ 2023-11-13
IIF 702 - Director → ME
Person with significant control
2017-02-03 ~ 2023-11-13
IIF 284 - Ownership of voting rights - 75% or more → OE
IIF 284 - Has significant influence or control over the trustees of a trust → OE
IIF 284 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 284 - Ownership of shares – 75% or more → OE
202
MARINA IT EXPERTS LIMITED
- now 10570195AN.T VENOM INTERNATIONAL LIMITED
- 2025-02-05
10570195 Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
904 GBP2025-01-31
Officer
2017-01-18 ~ 2025-02-12
IIF 707 - Director → ME
Person with significant control
2017-01-18 ~ 2025-02-12
IIF 289 - Ownership of shares – 75% or more → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
IIF 289 - Has significant influence or control over the trustees of a trust → OE
IIF 289 - Right to appoint or remove directors with control over the trustees of a trust → OE
203
28 Greenfinch End, Colchester, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-01 ~ 2025-02-10
IIF 432 - Director → ME
Person with significant control
2017-02-01 ~ 2025-02-10
IIF 293 - Ownership of shares – 75% or more → OE
IIF 293 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 293 - Ownership of voting rights - 75% or more → OE
IIF 293 - Has significant influence or control over the trustees of a trust → OE
204
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-06 ~ dissolved
IIF 544 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 149 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 149 - Has significant influence or control over the trustees of a trust → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Ownership of shares – 75% or more → OE
205
MERLIN.TV LIMITED - now
67-68 Hatton Gardens Hatton Garden, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-20 ~ 2020-06-29
IIF 727 - Director → ME
Person with significant control
2017-02-20 ~ 2020-06-29
IIF 314 - Has significant influence or control over the trustees of a trust → OE
IIF 314 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 314 - Ownership of shares – 75% or more → OE
IIF 314 - Ownership of voting rights - 75% or more → OE
206
RUGBY FOOTBALL INTERNATIONAL LIMITED
- 2020-12-03
10582994 18 Manor House Lane, Yardley, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-01-31
Officer
2017-01-25 ~ 2021-07-01
IIF 465 - Director → ME
Person with significant control
2017-01-25 ~ 2021-07-01
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Has significant influence or control over the trustees of a trust → OE
207
MIDLAND INDUSTRIAL SOLUTIONS LTD
- now 14748639RHINE WATER INTERNATIONAL LIMITED
- 2024-09-18
10841490 18 Manor House Lane, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2023-06-30
Officer
2017-06-29 ~ 2024-09-10
IIF 361 - Director → ME
208
MILAN INTERNATIONAL FASHIONS LIMITED
10768449 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Officer
2017-05-12 ~ dissolved
IIF 493 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 55 - Has significant influence or control over the trustees of a trust → OE
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
209
MODERN ALARMS INTERNATIONAL LIMITED
10613319 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-10 ~ dissolved
IIF 511 - Director → ME
Person with significant control
2017-02-10 ~ dissolved
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Has significant influence or control over the trustees of a trust → OE
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Right to appoint or remove directors with control over the trustees of a trust → OE
210
MONEY FOR NOTHING INTERNATIONAL LIMITED
10602978 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-06 ~ dissolved
IIF 653 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 226 - Has significant influence or control over the trustees of a trust → OE
IIF 226 - Ownership of voting rights - 75% or more → OE
IIF 226 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 226 - Ownership of shares – 75% or more → OE
211
MUZIC MEDIA LTD - now
DREAMS TOYS WORLD INTERNATIONAL LIMITED
- 2023-05-09
10597754 197 Newlands Road, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
-30,549 GBP2024-02-28
Officer
2017-02-02 ~ 2022-03-25
IIF 708 - Director → ME
Person with significant control
2017-02-02 ~ 2022-03-25
IIF 291 - Ownership of shares – 75% or more → OE
IIF 291 - Has significant influence or control over the trustees of a trust → OE
IIF 291 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 291 - Ownership of voting rights - 75% or more → OE
212
NASCAR RACING INTERNATIONAL LIMITED
10618075 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-14 ~ dissolved
IIF 554 - Director → ME
Person with significant control
2017-02-14 ~ dissolved
IIF 126 - Has significant influence or control over the trustees of a trust → OE
IIF 126 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Ownership of shares – 75% or more → OE
213
NAVEED AUTOS LIMITED - now
SNAKE BITE INT LIMITED
- 2020-10-15
11247097 Unit 1 28 Northwood Road, Thornton Heath, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
-3,154 GBP2024-03-31
Officer
2018-03-10 ~ 2019-09-15
IIF 759 - Director → ME
214
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-03 ~ dissolved
IIF 529 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 129 - Has significant influence or control over the trustees of a trust → OE
215
CHEV INTERNATIONAL LIMITED
- 2020-06-02
10654358 Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents, 4 offsprings)
Equity (Company account)
936 GBP2024-03-31
Officer
2017-03-06 ~ 2020-06-02
IIF 379 - Director → ME
Person with significant control
2017-03-06 ~ 2020-06-02
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Has significant influence or control over the trustees of a trust → OE
IIF 135 - Right to appoint or remove directors with control over the trustees of a trust → OE
216
NEW YORK INTERNATIONAL FASHIONS LIMITED - now
NEW YORK INTERNATIONAL FASHIONS LIMITED
- 2025-10-31
10768696 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2017-05-12 ~ 2025-08-18
IIF 426 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18
IIF 265 - Has significant influence or control over the trustees of a trust → OE
IIF 265 - Ownership of voting rights - 75% or more → OE
IIF 265 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 265 - Ownership of shares – 75% or more → OE
217
NEXT INN TECHNOLOGIES LTD - now
ZEHER MEDIA INTERNATIONAL LIMITED
- 2025-04-02
10541614 20 Baker Road, London, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2016-12-29 ~ 2025-03-27
IIF 723 - Director → ME
Person with significant control
2016-12-29 ~ 2025-03-27
IIF 312 - Ownership of shares – 75% or more → OE
218
NEXUS FRANCHISE LIMITED - now
TOP CATS INTERNATIONAL LIMITED
- 2025-04-02
10593021 Markham House, 20 Broad Street, Wokingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-31 ~ 2025-03-27
IIF 755 - Director → ME
Person with significant control
2017-01-31 ~ 2025-03-27
IIF 336 - Has significant influence or control over the trustees of a trust → OE
IIF 336 - Ownership of shares – 75% or more → OE
IIF 336 - Ownership of voting rights - 75% or more → OE
IIF 336 - Right to appoint or remove directors with control over the trustees of a trust → OE
219
NILE WATER INTERNATIONAL LIMITED
10841598 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
2017-06-29 ~ dissolved
IIF 495 - Director → ME
220
VENOM ESPORTS WORLDWIDE LTD
- 2020-05-26
12145578 22 Cinder Bank, Dudley, West Midlands, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-08-08 ~ 2020-06-30
IIF 603 - Director → ME
Person with significant control
2019-08-08 ~ 2020-06-30
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
221
OCELOT SPORTS INTERNATIONAL LIMITED
10620184 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-15 ~ dissolved
IIF 508 - Director → ME
Person with significant control
2017-02-15 ~ dissolved
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Has significant influence or control over the trustees of a trust → OE
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Right to appoint or remove directors with control over the trustees of a trust → OE
222
P D S BUILDING SERVICES LTD
- now 07467052VENOM NO1 INTERNATIONAL LIMITED
- 2025-01-17
10866492 25 Rowood Drive, Solihull, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-07-31
Officer
2017-07-14 ~ 2024-09-15
IIF 460 - Director → ME
223
PANTHER SPORT INTERNATIONAL LIMITED
10589431 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-30 ~ dissolved
IIF 557 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 117 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 117 - Has significant influence or control over the trustees of a trust → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Ownership of shares – 75% or more → OE
224
PARIS INTERNATIONAL FASHIONS LIMITED
10768490 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Officer
2017-05-12 ~ dissolved
IIF 490 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 72 - Has significant influence or control over the trustees of a trust → OE
225
SOCCER WORLD CUP RUSSIA 2018 LIMITED
- 2023-08-23
11110704 Centre 42 42 Watling Street, Radlett, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
13,365 GBP2024-12-31
Officer
2017-12-13 ~ 2024-12-09
IIF 742 - Director → ME
226
PEAKY BLINDERS INTERNATIONAL LIMITED
10628689 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-20 ~ dissolved
IIF 550 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Has significant influence or control over the trustees of a trust → OE
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Right to appoint or remove directors with control over the trustees of a trust → OE
227
PINK FASHIONS INTERNATIONAL LIMITED
10628556 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-20 ~ dissolved
IIF 685 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 224 - Has significant influence or control over the trustees of a trust → OE
IIF 224 - Ownership of shares – 75% or more → OE
IIF 224 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 224 - Ownership of voting rights - 75% or more → OE
228
PINK FASHIONWEAR INTERNATIONAL LIMITED
10628547 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-20 ~ dissolved
IIF 532 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 111 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Has significant influence or control over the trustees of a trust → OE
IIF 111 - Ownership of shares – 75% or more → OE
229
PINKY BLINDERS INTERNATIONAL LIMITED
10628660 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-20 ~ dissolved
IIF 548 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 139 - Has significant influence or control over the trustees of a trust → OE
IIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
230
PROFIT DIGITAL SOLUTIONS LTD
- now 10583353VENOM FITNESS CENTRES INTERNATIONAL LIMITED
- 2025-04-04
10583353 Merchant House, 5 East St. Helen Street, Abingdon, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-25 ~ 2025-04-05
IIF 448 - Director → ME
Person with significant control
2017-01-25 ~ 2025-04-05
IIF 1 - Ownership of shares – 75% or more → OE
231
1 Colliery Close, Chase Terrace, Burntwood, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-02-28
Officer
2017-02-22 ~ 2021-02-08
IIF 549 - Director → ME
Person with significant control
2017-02-22 ~ 2021-02-08
IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Has significant influence or control over the trustees of a trust → OE
IIF 150 - Right to appoint or remove directors with control over the trustees of a trust → OE
232
PURESPARK CLEANERS LTD - now
VENOMFRANCHISES-COM LTD
- 2024-10-21
12941507 Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (3 parents)
Equity (Company account)
1,523 GBP2024-10-31
Officer
2020-10-09 ~ 2024-08-08
IIF 596 - Director → ME
Person with significant control
2020-10-09 ~ 2024-08-08
IIF 162 - Right to appoint or remove directors → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 162 - Ownership of shares – 75% or more → OE
233
PYM ROAD CHIPPY LIMITED - now
28 Pym Road, Mexborough, England
Active Corporate (4 parents)
Equity (Company account)
17,006 GBP2025-03-31
Officer
2017-03-08 ~ 2025-05-12
IIF 403 - Director → ME
Person with significant control
2017-03-08 ~ 2025-05-12
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 194 - Has significant influence or control over the trustees of a trust → OE
IIF 194 - Ownership of shares – 75% or more → OE
234
QUESTRROW LIMITED - now
BLACK MAMBA INTERNATIONAL LIMITED
- 2025-08-11
10587329 47 Ellora Road London, Ellora Road, London, England
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-05-17
IIF 656 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-17
IIF 275 - Ownership of shares – 75% or more → OE
IIF 275 - Has significant influence or control over the trustees of a trust → OE
IIF 275 - Ownership of voting rights - 75% or more → OE
IIF 275 - Right to appoint or remove directors with control over the trustees of a trust → OE
235
RAPID ALLIANCE LTD - now
14 Nevis Close, Sparcells, Swindon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-06-26 ~ 2020-01-09
IIF 505 - Director → ME
Person with significant control
2019-06-26 ~ 2020-01-09
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
236
RARDA (2019) LIMITED - now
ANTI VENOM GLOBAL LTD
- 2020-05-21
12206823 165 Southwell Close, Grays, England
Active Corporate (2 parents)
Officer
2019-09-13 ~ 2020-02-07
IIF 568 - Director → ME
Person with significant control
2019-09-13 ~ 2020-02-07
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of shares – 75% or more → OE
237
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2015-06-10 ~ 2024-01-20
IIF 364 - Director → ME
Person with significant control
2017-01-29 ~ 2024-01-20
IIF 185 - Ownership of shares – 75% or more → OE
238
PUB GRUB INTERNATIONAL LIMITED
- 2022-02-14
10633095 50 George Street, Croydon, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-22 ~ 2023-03-17
IIF 712 - Director → ME
Person with significant control
2017-02-22 ~ 2023-03-17
IIF 296 - Has significant influence or control over the trustees of a trust → OE
IIF 296 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 296 - Ownership of shares – 75% or more → OE
IIF 296 - Ownership of voting rights - 75% or more → OE
239
READSWAY LTD - now
E1 MOTOR RACING INTERNATIONAL LIMITED
- 2025-07-10
10626036 132 Woodruff Way, Walsall, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-17 ~ 2024-01-18
IIF 419 - Director → ME
Person with significant control
2017-02-17 ~ 2024-01-18
IIF 283 - Ownership of shares – 75% or more → OE
IIF 283 - Has significant influence or control over the trustees of a trust → OE
IIF 283 - Ownership of voting rights - 75% or more → OE
IIF 283 - Right to appoint or remove directors with control over the trustees of a trust → OE
240
REAL ESTATE HOLDINGS LIMITED
- now 10633318TRUMP IT INTERNATIONAL LIMITED
- 2022-02-11
10633318 15 Sandwick Close, Binley, Coventry, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-22 ~ 2024-12-12
IIF 433 - Director → ME
Person with significant control
2017-02-22 ~ 2024-12-12
IIF 294 - Ownership of voting rights - 75% or more → OE
IIF 294 - Ownership of shares – 75% or more → OE
IIF 294 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 294 - Has significant influence or control over the trustees of a trust → OE
241
REALTIME VENTURES LIMITED
- now 10583918 138 Foord Road, Folkestone, England
Dissolved Corporate (3 parents)
Officer
2017-01-25 ~ 2017-08-04
IIF 624 - Director → ME
Person with significant control
2017-01-25 ~ 2017-08-04
IIF 339 - Ownership of voting rights - 75% or more → OE
IIF 339 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 339 - Ownership of shares – 75% or more → OE
IIF 339 - Has significant influence or control over the trustees of a trust → OE
242
RED SKY RESOURCES LIMITED - now
4 1-4 Mackintosh Lane, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
145,071 GBP2021-06-30
Officer
2019-06-26 ~ 2019-07-27
IIF 484 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-27
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
243
Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (2 parents)
Equity (Company account)
240,369 GBP2025-02-28
Officer
2017-02-10 ~ 2023-08-15
IIF 750 - Director → ME
Person with significant control
2017-02-10 ~ 2023-08-15
IIF 333 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 333 - Ownership of shares – 75% or more → OE
IIF 333 - Has significant influence or control over the trustees of a trust → OE
IIF 333 - Ownership of voting rights - 75% or more → OE
244
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-06 ~ 2025-06-25
IIF 698 - Director → ME
Person with significant control
2017-02-06 ~ 2025-06-25
IIF 231 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 231 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 231 - Has significant influence or control over the trustees of a trust → OE
IIF 231 - Ownership of shares – 75% or more → OE
245
RHINO SPORTS INTERNATIONAL LIMITED
10594362 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-01 ~ dissolved
IIF 664 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 215 - Ownership of voting rights - 75% or more → OE
IIF 215 - Ownership of shares – 75% or more → OE
IIF 215 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 215 - Has significant influence or control over the trustees of a trust → OE
246
RHODES COMMERCIAL LTD - now
CITY OF A THOUSAND TRADES LTD
- 2024-03-16
13452541 Flat 6 857 Lea Bridge Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-06-30
Officer
2021-06-11 ~ 2024-03-13
IIF 578 - Director → ME
Person with significant control
2021-06-11 ~ 2024-03-13
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
IIF 170 - Ownership of shares – 75% or more → OE
247
RIGHTLINE FENCING LTD - now
RIGHTLINE RESIN DRIVEWAYS LTD
- 2023-03-16
11331893XX11 COMMONWEALTH GAMES BRUM LIMITED
- 2022-09-30
11331893 Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
Dissolved Corporate (3 parents)
Equity (Company account)
-30,961 GBP2023-03-31
Officer
2018-04-26 ~ 2022-10-03
IIF 479 - Director → ME
248
18 Manor House Lane, Yardley, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-03-31
Officer
2017-03-06 ~ 2021-11-01
IIF 452 - Director → ME
Person with significant control
2017-03-06 ~ 2021-04-14
IIF 206 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 206 - Has significant influence or control over the trustees of a trust → OE
IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
249
ROME INTERNATIONAL FASHIONS LIMITED - now
ROME INTERNATIONAL FASHIONS LIMITED
- 2025-12-04
10768430 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2017-05-12 ~ 2025-08-18
IIF 411 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18
IIF 279 - Has significant influence or control over the trustees of a trust → OE
IIF 279 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 279 - Ownership of voting rights - 75% or more → OE
IIF 279 - Ownership of shares – 75% or more → OE
250
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-23 ~ dissolved
IIF 553 - Director → ME
Person with significant control
2017-02-23 ~ dissolved
IIF 113 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Has significant influence or control over the trustees of a trust → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
251
18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-10 ~ 2024-09-15
IIF 454 - Director → ME
252
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-03 ~ dissolved
IIF 510 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 102 - Has significant influence or control over the trustees of a trust → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
253
THE WORLD OF VENOM INT LTD
- 2025-01-31
10524339THE WORLD OF VENOM LTD
- 2016-12-29
10524339 18 Manor House Lane, Yardley, Birmingham, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2016-12-14 ~ 2024-10-07
IIF 363 - Director → ME
Person with significant control
2016-12-14 ~ 2024-10-07
IIF 8 - Ownership of shares – 75% or more → OE
254
RR SPORTS INTERNATIONAL LIMITED
10594366 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-01 ~ dissolved
IIF 555 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Has significant influence or control over the trustees of a trust → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Right to appoint or remove directors with control over the trustees of a trust → OE
255
S B L SOLUTIONS LTD - now
SLL ELECTRICAL SERVICES LTD - 2025-07-02
VENOM MMA INTERNATIONAL LTD
- 2025-02-12
10524389 18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2016-12-14 ~ 2024-10-07
IIF 457 - Director → ME
Person with significant control
2016-12-14 ~ 2024-10-07
IIF 6 - Ownership of shares – 75% or more → OE
256
SAGHAR BEAUTY LTD - now
54 St. James Street, Liverpool, England
Active Corporate (3 parents)
Equity (Company account)
-48,000 GBP2021-09-23
Officer
2019-09-18 ~ 2020-02-22
IIF 400 - Director → ME
Person with significant control
2019-09-18 ~ 2020-02-22
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
257
SCANTRONICS INTERNATIONAL LIMITED
10615801 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-13 ~ dissolved
IIF 678 - Director → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 227 - Has significant influence or control over the trustees of a trust → OE
IIF 227 - Ownership of shares – 75% or more → OE
IIF 227 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 227 - Ownership of voting rights - 75% or more → OE
258
SCOUNDRELS INTERNATIONAL LIMITED
10602662 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-06 ~ dissolved
IIF 521 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 143 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Has significant influence or control over the trustees of a trust → OE
IIF 143 - Ownership of shares – 75% or more → OE
259
SEGHILL TRADING LTD - now
BIRMINGHAM CITY OF A 1,000 TRADES LTD
- 2025-03-12
13458526 21 Morpeth Street, Newcastle Upon Tyne, England
Active Corporate (3 parents)
Equity (Company account)
1,533,033 GBP2024-06-30
Officer
2021-06-15 ~ 2024-04-30
IIF 593 - Director → ME
Person with significant control
2021-06-15 ~ 2024-04-30
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Right to appoint or remove directors → OE
IIF 171 - Ownership of shares – 75% or more → OE
260
SELEK BUILDERS INTERNATIONAL LIMITED
10733426 43 Pullens Buildings Peacock Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-04-30
Officer
2017-04-21 ~ 2021-03-23
IIF 729 - Director → ME
Person with significant control
2017-04-21 ~ 2021-03-23
IIF 315 - Ownership of shares – 75% or more → OE
IIF 315 - Ownership of voting rights - 75% or more → OE
IIF 315 - Has significant influence or control over the trustees of a trust → OE
IIF 315 - Right to appoint or remove directors with control over the trustees of a trust → OE
261
SELL FRIDGES INTERNATIONAL LIMITED
10607704 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-08 ~ dissolved
IIF 534 - Director → ME
Person with significant control
2017-02-08 ~ dissolved
IIF 98 - Ownership of shares – 75% or more → OE
IIF 98 - Has significant influence or control over the trustees of a trust → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Right to appoint or remove directors with control over the trustees of a trust → OE
262
SERVESIFY LTD - now
TIGER SPORTS INTERNATIONAL LIMITED
- 2020-12-07
10587434 1 A Montpelier Avenue, Montpelier Avenue, London, England
Active Corporate (3 parents)
Equity (Company account)
16,269 GBP2024-04-30
Officer
2017-01-27 ~ 2020-11-10
IIF 559 - Director → ME
Person with significant control
2017-01-27 ~ 2020-11-10
IIF 112 - Has significant influence or control over the trustees of a trust → OE
IIF 112 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
263
11a Hollingbury Place, Brighton, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-10-31
Officer
2020-10-14 ~ 2024-07-18
IIF 607 - Director → ME
Person with significant control
2020-10-14 ~ now
IIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
264
SHADES BEAUTY AND NAILS LIMITED - now
1422 London Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
257 GBP2021-02-28
Officer
2017-02-07 ~ 2019-11-19
IIF 641 - Director → ME
Person with significant control
2017-02-07 ~ 2019-11-19
IIF 310 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 310 - Ownership of shares – 75% or more → OE
IIF 310 - Has significant influence or control over the trustees of a trust → OE
IIF 310 - Ownership of voting rights - 75% or more → OE
265
SHARK SPORTS INTERNATIONAL LIMITED - now
SHARK SPORTS INTERNATIONAL LIMITED
- 2025-08-14
10588618 292 Saint Helens Road Bolton, St. Helens Road, Bolton, England
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-05-17
IIF 644 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-17
IIF 230 - Ownership of shares – 75% or more → OE
IIF 230 - Ownership of voting rights - 75% or more → OE
IIF 230 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 230 - Has significant influence or control over the trustees of a trust → OE
266
SHOP WITH VENOM INTERNATIONAL LIMITED - now
SHOP WITH VENOM INTERNATIONAL LIMITED
- 2025-10-29
10857537 54 Charlbury Crescent, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-07-31
Officer
2017-07-10 ~ 2025-08-18
IIF 434 - Director → ME
267
22 Cinder Bank, Dudley, West Midlands, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-09-13 ~ 2020-06-30
IIF 613 - Director → ME
Person with significant control
2019-09-13 ~ 2020-06-30
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
268
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Officer
2020-05-06 ~ 2023-08-12
IIF 609 - Director → ME
Person with significant control
2020-05-06 ~ 2023-08-12
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of shares – 75% or more → OE
269
4385, 12573543 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Equity (Company account)
-100 GBP2023-04-30
Officer
2020-04-27 ~ 2020-11-27
IIF 569 - Director → ME
Person with significant control
2020-04-27 ~ 2020-11-27
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
270
SKATEBOARDING INTERNATIONAL LIMITED
10696699 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2017-03-29 ~ dissolved
IIF 635 - Director → ME
Person with significant control
2017-03-29 ~ dissolved
IIF 199 - Ownership of voting rights - 75% or more → OE
IIF 199 - Ownership of shares – 75% or more → OE
IIF 199 - Has significant influence or control over the trustees of a trust → OE
IIF 199 - Right to appoint or remove directors with control over the trustees of a trust → OE
271
204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Officer
2018-03-06 ~ dissolved
IIF 760 - Director → ME
272
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-01 ~ dissolved
IIF 701 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 338 - Ownership of shares – 75% or more → OE
IIF 338 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 338 - Has significant influence or control over the trustees of a trust → OE
IIF 338 - Ownership of voting rights - 75% or more → OE
273
SNOWBOARDING INTERNATIONAL LIMITED
10696893 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2017-03-29 ~ dissolved
IIF 633 - Director → ME
Person with significant control
2017-03-29 ~ dissolved
IIF 200 - Ownership of shares – 75% or more → OE
IIF 200 - Ownership of voting rights - 75% or more → OE
IIF 200 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 200 - Has significant influence or control over the trustees of a trust → OE
274
SOLARIS ADVERTISING LTD - now
SUN 1 INTERNATIONAL LIMITED
- 2025-04-02
10635360 Flat F 4 Bath Road Reading, Bath Road, Reading, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-23 ~ 2025-03-27
IIF 754 - Director → ME
Person with significant control
2017-02-23 ~ 2025-03-27
IIF 335 - Has significant influence or control over the trustees of a trust → OE
IIF 335 - Ownership of shares – 75% or more → OE
IIF 335 - Ownership of voting rights - 75% or more → OE
IIF 335 - Right to appoint or remove directors with control over the trustees of a trust → OE
275
SOURCE ENERGY MARKETS LTD - now
TRADE WITH MERLIN LIMITED - 2021-03-08
NEW CRESCENT LIMITED
- 2020-12-29
10589966GORILLA SPORTS INTERNATIONAL LIMITED
- 2017-07-26
10589966 Suite 138, 95 Mortimer Street, Source Energy Markets, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-30 ~ 2020-06-30
IIF 728 - Director → ME
Person with significant control
2017-01-30 ~ 2020-06-30
IIF 340 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 340 - Has significant influence or control over the trustees of a trust → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
IIF 340 - Ownership of shares – 75% or more → OE
276
SPORT 4 U INTERNATIONAL LIMITED
10937086 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-30 ~ dissolved
IIF 503 - Director → ME
277
SPRINGBOARD GLOBAL LIMITED - now
A NEW START GLOBAL LTD
- 2025-03-18
12556505 Isabella House, Regent Place, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
-2,074 GBP2024-04-30
Officer
2020-04-15 ~ 2022-10-28
IIF 614 - Director → ME
Person with significant control
2020-04-15 ~ 2022-10-28
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
278
V GAN INTERNATIONAL LTD
- 2020-05-21
12071420 188 Soho Road, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-06-26 ~ 2020-06-30
IIF 476 - Director → ME
Person with significant control
2019-06-26 ~ 2020-06-30
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
IIF 91 - Right to appoint or remove directors → OE
279
STAR WARS COLLECTABLES INTERNATIONAL LIMITED
10598481 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-02 ~ dissolved
IIF 527 - Director → ME
Person with significant control
2017-02-02 ~ dissolved
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Has significant influence or control over the trustees of a trust → OE
280
STAR WARS MEMORABILIA & COLLECTABLES INTERNATIONAL LIMITED
10610804 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-09 ~ dissolved
IIF 518 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Has significant influence or control over the trustees of a trust → OE
IIF 131 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
281
STATUS JEWELLERY INTERNATIONAL LIMITED
10598987 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-03 ~ dissolved
IIF 560 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 153 - Has significant influence or control over the trustees of a trust → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 153 - Ownership of shares – 75% or more → OE
282
STATUS SECURITY INTERNATIONAL LIMITED
10602726 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-06 ~ dissolved
IIF 667 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Ownership of shares – 75% or more → OE
283
STERLING PROPERTY CAPITAL LIMITED - now
INTERVENTURE CAPITAL INVESTMENTS LTD - 2023-05-10
AMRON INTERNATIONAL LIMITED
- 2023-03-01
10653864 44b Unimix House Abbey Road, London, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2017-03-06 ~ 2023-02-28
IIF 720 - Director → ME
Person with significant control
2017-03-06 ~ 2023-02-28
IIF 307 - Ownership of voting rights - 75% or more → OE
IIF 307 - Ownership of shares – 75% or more → OE
IIF 307 - Has significant influence or control over the trustees of a trust → OE
IIF 307 - Right to appoint or remove directors with control over the trustees of a trust → OE
284
STEVEN COMMERCIAL LTD - now
VENOM WWE INTERNATIONAL LIMITED
- 2024-03-16
10571071 4385, 10571071 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-18 ~ 2024-03-12
IIF 764 - Director → ME
Person with significant control
2017-01-18 ~ 2024-03-12
IIF 297 - Ownership of voting rights - 75% or more → OE
IIF 297 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 297 - Ownership of shares – 75% or more → OE
IIF 297 - Has significant influence or control over the trustees of a trust → OE
285
STUDIO 36 LIMITED
- now 05099519, 07815718, 12338764, 04728279, 04654728, 11300126, 14945274, 11581912, 15724890, 13218896, 14330804, 14593447, 08793029, 10400327, 07505766, 16140584, 10826202, 03324494, 16803117, 16369230Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more)F1 SPORTS & LEISUREWEAR INTERNATIONAL LIMITED
- 2017-06-08
10586917 Plot 4b Talbot Way, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-01-27 ~ 2017-03-10
IIF 506 - Director → ME
Person with significant control
2017-01-27 ~ 2017-03-10
IIF 49 - Ownership of shares – 75% or more → OE
286
STUDIO PERFECT LIMITED - now
EGO INTERNATIONAL LIMITED
- 2020-11-02
10620711 Challenge House, Slz 1, Mitcham Road, Croydon, England
Active Corporate (3 parents)
Equity (Company account)
1,006 GBP2024-02-28
Officer
2017-02-15 ~ 2019-08-04
IIF 409 - Director → ME
Person with significant control
2017-02-15 ~ 2019-08-04
IIF 208 - Ownership of shares – 75% or more → OE
IIF 208 - Has significant influence or control over the trustees of a trust → OE
IIF 208 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 208 - Ownership of voting rights - 75% or more → OE
287
4 Greengates Lenham Road, Headcorn, Ashford, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-23 ~ 2023-11-22
IIF 449 - Director → ME
Person with significant control
2017-02-23 ~ 2023-11-22
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Has significant influence or control over the trustees of a trust → OE
IIF 2 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 2 - Ownership of shares – 75% or more → OE
288
SUPER VILLAINS COLLECTABLES INT LIMITED
10600537 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-03 ~ dissolved
IIF 533 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 106 - Has significant influence or control over the trustees of a trust → OE
289
SUPERNOVA INTERNATIONAL LIMITED
10943462 33 Acklington Drive, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-09-30
Officer
2017-09-04 ~ 2020-10-09
IIF 725 - Director → ME
290
TAIPAN SNAKES INTERNATIONAL LIMITED - now
TAIPAN SNAKES INTERNATIONAL LIMITED
- 2025-12-31
10587411 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-06-19
IIF 421 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19
IIF 247 - Ownership of voting rights - 75% or more → OE
IIF 247 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 247 - Has significant influence or control over the trustees of a trust → OE
IIF 247 - Ownership of shares – 75% or more → OE
291
TARGET EDGE PROPERTIES LTD
- now 10846008BULLSEYE DARTS INTERNATIONAL LIMITED
- 2025-04-02
10846008 66-68 Church Street Flat 01 Church Street, Flat 01, Weybridge, England
Active Corporate (3 parents)
Equity (Company account)
18,071 GBP2024-07-31
Officer
2017-07-03 ~ 2025-04-05
IIF 738 - Director → ME
292
6-8 Claremont Business Centre, Claremont Road, Surbiton, England
Active Corporate (3 parents)
Equity (Company account)
3,443 GBP2024-02-28
Officer
2017-02-09 ~ 2019-09-28
IIF 552 - Director → ME
Person with significant control
2017-02-09 ~ 2019-09-28
IIF 141 - Has significant influence or control over the trustees of a trust → OE
IIF 141 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Ownership of shares – 75% or more → OE
293
ATHLETICS INTERNATIONAL LIMITED
- 2023-04-15
10597400 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (4 parents)
Equity (Company account)
811,204 GBP2025-02-28
Officer
2017-02-02 ~ 2023-08-15
IIF 751 - Director → ME
Person with significant control
2017-02-02 ~ 2023-08-15
IIF 334 - Ownership of voting rights - 75% or more → OE
IIF 334 - Ownership of shares – 75% or more → OE
IIF 334 - Has significant influence or control over the trustees of a trust → OE
IIF 334 - Right to appoint or remove directors with control over the trustees of a trust → OE
294
C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-01-31
Officer
2017-01-25 ~ dissolved
IIF 642 - Director → ME
Person with significant control
2017-01-25 ~ dissolved
IIF 209 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 209 - Ownership of voting rights - 75% or more → OE
IIF 209 - Has significant influence or control over the trustees of a trust → OE
IIF 209 - Ownership of shares – 75% or more → OE
295
THANK YOUR LUCKY STARS INTERNATIONAL LIMITED
10602832 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-06 ~ dissolved
IIF 526 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Has significant influence or control over the trustees of a trust → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Right to appoint or remove directors with control over the trustees of a trust → OE
296
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-13 ~ dissolved
IIF 675 - Director → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 221 - Has significant influence or control over the trustees of a trust → OE
IIF 221 - Ownership of shares – 75% or more → OE
IIF 221 - Ownership of voting rights - 75% or more → OE
IIF 221 - Right to appoint or remove directors with control over the trustees of a trust → OE
297
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-03-31
Officer
2017-03-07 ~ dissolved
IIF 546 - Director → ME
Person with significant control
2017-03-07 ~ dissolved
IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 97 - Has significant influence or control over the trustees of a trust → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
298
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-13 ~ dissolved
IIF 643 - Director → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 264 - Has significant influence or control over the trustees of a trust → OE
IIF 264 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 264 - Ownership of voting rights - 75% or more → OE
IIF 264 - Ownership of shares – 75% or more → OE
299
THE BIG CATS GROUP INTERNATIONAL LIMITED
10590771 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-30 ~ dissolved
IIF 648 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 268 - Has significant influence or control over the trustees of a trust → OE
IIF 268 - Ownership of voting rights - 75% or more → OE
IIF 268 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 268 - Ownership of shares – 75% or more → OE
300
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Officer
2020-04-01 ~ dissolved
IIF 597 - Director → ME
Person with significant control
2020-04-01 ~ dissolved
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Ownership of shares – 75% or more → OE
301
8 Tyle Road, Reading, England
Dissolved Corporate (3 parents)
Equity (Company account)
4,066 GBP2020-09-30
Officer
2019-09-04 ~ 2020-06-27
IIF 575 - Director → ME
Person with significant control
2019-09-04 ~ 2020-06-27
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – 75% or more → OE
302
THE GAMES BIRMINGHAM 2022 LIMITED
11123205 204 Clements Road Clements Road, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-12-31
Officer
2017-12-22 ~ dissolved
IIF 762 - Director → ME
303
THE OUTER CLOVE RESTAURANT LTD - now
VENOM MOTO X INTERNATIONAL LIMITED
- 2024-08-13
10570244 C/o New Company Group Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-18 ~ 2024-08-09
IIF 381 - Director → ME
Person with significant control
2017-01-18 ~ 2024-08-09
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Has significant influence or control over the trustees of a trust → OE
IIF 154 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 154 - Ownership of shares – 75% or more → OE
304
THE PREMIUM WHISKY COMPANY LTD - now
NO 7 INTERNATIONAL LIMITED
- 2023-02-07
10608111 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-08 ~ 2023-01-31
IIF 522 - Director → ME
Person with significant control
2017-02-08 ~ 2023-01-31
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 130 - Has significant influence or control over the trustees of a trust → OE
305
THE SMOKE INTERNATIONAL LIMITED
10914254 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-14 ~ dissolved
IIF 483 - Director → ME
306
THE VENOM CLUB LIMITED - now
THE VENOM CLUB LIMITED
- 2025-08-18
10569784 Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-18 ~ 2025-05-17
IIF 763 - Director → ME
Person with significant control
2017-01-18 ~ 2025-05-17
IIF 261 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 261 - Ownership of voting rights - 75% or more → OE
IIF 261 - Ownership of shares – 75% or more → OE
IIF 261 - Has significant influence or control over the trustees of a trust → OE
307
THE WORLD OF CATS AND DOGS INTERNATIONAL LIMITED
10595900 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-01 ~ dissolved
IIF 659 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 263 - Ownership of voting rights - 75% or more → OE
IIF 263 - Ownership of shares – 75% or more → OE
IIF 263 - Has significant influence or control over the trustees of a trust → OE
IIF 263 - Right to appoint or remove directors with control over the trustees of a trust → OE
308
THE WORLD OF CATS INTERNATIONAL LIMITED
10594566 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-01 ~ dissolved
IIF 668 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 214 - Ownership of shares – 75% or more → OE
IIF 214 - Has significant influence or control over the trustees of a trust → OE
IIF 214 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 214 - Ownership of voting rights - 75% or more → OE
309
THE WORLD OF DOGS INTERNATIONAL LIMITED
10594522 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-01 ~ dissolved
IIF 531 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 341 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 341 - Has significant influence or control over the trustees of a trust → OE
IIF 341 - Ownership of voting rights - 75% or more → OE
IIF 341 - Ownership of shares – 75% or more → OE
310
THE WORLD OF SPORT INTERNATIONAL LIMITED
10592589 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-31 ~ dissolved
IIF 507 - Director → ME
Person with significant control
2017-01-31 ~ dissolved
IIF 109 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Has significant influence or control over the trustees of a trust → OE
IIF 109 - Ownership of shares – 75% or more as a member of a firm → OE
311
TIDE IMMIGRATION LIMITED - now
BIRMINGHAM 2022 LIMITED
- 2025-02-18
10991866 Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2023-10-31
Officer
2017-10-02 ~ 2025-01-24
IIF 356 - Director → ME
312
THE LADY AND THE TRUMP INTERNATIONAL LIMITED
- 2022-10-27
10632574 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-22 ~ dissolved
IIF 562 - Director → ME
Person with significant control
2017-02-22 ~ dissolved
IIF 107 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Has significant influence or control over the trustees of a trust → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
313
TITAN SPORTS INTERNATIONAL LIMITED
10624553 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-16 ~ dissolved
IIF 513 - Director → ME
Person with significant control
2017-02-16 ~ dissolved
IIF 103 - Ownership of shares – 75% or more → OE
IIF 103 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 103 - Has significant influence or control over the trustees of a trust → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
314
18 St. Cross Street, London, England
Active Corporate (3 parents)
Equity (Company account)
-1,094 GBP2020-02-28
Officer
2017-02-20 ~ 2019-10-19
IIF 441 - Director → ME
Person with significant control
2017-02-20 ~ 2019-10-19
IIF 320 - Ownership of voting rights - 75% or more → OE
IIF 320 - Has significant influence or control over the trustees of a trust → OE
IIF 320 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 320 - Ownership of shares – 75% or more → OE
315
Flat 90 Central Cross Apartments, 2 South End, Croydon, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-02-07 ~ 2020-02-07
IIF 599 - Director → ME
Person with significant control
2020-02-07 ~ 2020-02-07
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
316
TRAFFORD SECURITY LTD - now
SILVERSHORES LIMITED
- 2024-09-24
10585797VENOM ALL SPORTS INTERNATIONAL LIMITED
- 2024-03-11
10585797 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (3 parents)
Equity (Company account)
96,801 GBP2025-01-31
Officer
2017-01-26 ~ 2024-03-12
IIF 718 - Director → ME
Person with significant control
2017-01-26 ~ 2024-03-12
IIF 302 - Ownership of shares – 75% or more → OE
317
ADT ALARMS INTERNATIONAL LIMITED
- 2023-04-11
10615746 Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-13 ~ 2023-08-15
IIF 753 - Director → ME
Person with significant control
2017-02-13 ~ 2023-08-15
IIF 332 - Ownership of shares – 75% or more → OE
IIF 332 - Has significant influence or control over the trustees of a trust → OE
IIF 332 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 332 - Ownership of voting rights - 75% or more → OE
318
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-21 ~ dissolved
IIF 672 - Director → ME
Person with significant control
2017-02-21 ~ dissolved
IIF 246 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 246 - Ownership of shares – 75% or more → OE
IIF 246 - Has significant influence or control over the trustees of a trust → OE
IIF 246 - Ownership of voting rights - 75% or more → OE
319
93 Woodlands Cottage Romford Road, Chigwell, Essex, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-01 ~ 2025-06-04
IIF 709 - Director → ME
Person with significant control
2017-02-01 ~ 2025-06-04
IIF 298 - Ownership of shares – 75% or more → OE
IIF 298 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 298 - Has significant influence or control over the trustees of a trust → OE
IIF 298 - Ownership of voting rights - 75% or more → OE
320
1 Daffodil Gardens, Ilford, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-04-30
Officer
2020-04-01 ~ 2023-10-18
IIF 392 - Director → ME
Person with significant control
2020-04-01 ~ 2023-10-18
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
321
UK LEAGUE FOOTBALL LIMITED - now
UK LEAGUE FOOTBALL LIMITED
- 2025-11-03
10583146 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-25 ~ 2025-05-17
IIF 406 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17
IIF 202 - Ownership of shares – 75% or more → OE
IIF 202 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Has significant influence or control over the trustees of a trust → OE
322
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
100 GBP2024-07-31
Officer
1998-06-30 ~ now
IIF 756 - Director → ME
Person with significant control
2016-07-07 ~ now
IIF 14 - Right to appoint or remove directors as a member of a firm → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 14 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
323
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-09 ~ dissolved
IIF 673 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 274 - Ownership of shares – 75% or more → OE
IIF 274 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 274 - Has significant influence or control over the trustees of a trust → OE
IIF 274 - Ownership of voting rights - 75% or more → OE
324
124 City Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-134,999 GBP2024-02-28
Officer
2017-02-09 ~ 2024-03-25
IIF 439 - Director → ME
Person with significant control
2017-02-09 ~ 2024-03-25
IIF 309 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 309 - Has significant influence or control over the trustees of a trust → OE
IIF 309 - Ownership of voting rights - 75% or more → OE
IIF 309 - Ownership of shares – 75% or more → OE
325
URBAN GATE ESTATES LIMITED - now
VENOM XPRESS INTERNATIONAL LIMITED
- 2024-08-27
10864173 Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-13 ~ 2024-08-21
IIF 442 - Director → ME
326
UTILITIES INTERNATIONAL LIMITED
10860181 107 George Lane, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2017-07-11 ~ 2023-07-12
IIF 486 - Director → ME
327
Flat 6 Parkhill Court, 6a Oakleigh Park South, London, England
Active Corporate (2 parents)
Equity (Company account)
1,111 GBP2024-03-31
Officer
2020-03-13 ~ 2024-09-04
IIF 389 - Director → ME
Person with significant control
2020-03-13 ~ 2024-09-04
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Ownership of shares – 75% or more → OE
328
V EVENTS INTERNATIONAL LIMITED - now
V EVENTS INTERNATIONAL LIMITED
- 2025-08-29
10584011 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-25 ~ 2025-05-11
IIF 647 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-11
IIF 220 - Ownership of shares – 75% or more → OE
329
Berrow Court, Berrow Drive, Birmingham, England
Active Corporate (3 parents)
Officer
2019-06-26 ~ 2019-07-01
IIF 376 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-01
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
330
61 Fairfax Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-09-30
Officer
2019-09-06 ~ 2020-07-01
IIF 590 - Director → ME
Person with significant control
2019-09-06 ~ 2020-07-01
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
331
VELENO INTERNATIONAL LIMITED
- now 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408... (more)VELENO INTERNATIONAL LIMITED
- 2025-08-29
10560881 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408, 10546408... (more) C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-12 ~ 2025-05-12
IIF 684 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-12
IIF 248 - Ownership of shares – 75% or more → OE
332
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-23 ~ dissolved
IIF 682 - Director → ME
Person with significant control
2017-01-23 ~ dissolved
IIF 347 - Ownership of shares – 75% or more → OE
333
VENENO INTERNATIONAL LIMITED
- now 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881... (more)VENENO INTERNATIONAL LIMITED
- 2025-08-29
10546408 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881, 10560881... (more) 204 Clements Road, Birmingham, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-04 ~ 2025-05-12
IIF 502 - Director → ME
Person with significant control
2017-01-04 ~ 2025-05-12
IIF 46 - Ownership of shares – 75% or more → OE
334
204 Clements Road, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-23 ~ dissolved
IIF 472 - Director → ME
Person with significant control
2017-01-23 ~ dissolved
IIF 15 - Ownership of shares – 75% or more → OE
335
Colman House, 121 Livery Street, Birmingham, England
Active Corporate (4 parents)
Equity (Company account)
172,460 GBP2024-01-31
Officer
2017-01-18 ~ 2024-03-04
IIF 430 - Director → ME
Person with significant control
2017-01-18 ~ 2024-03-04
IIF 285 - Has significant influence or control over the trustees of a trust → OE
IIF 285 - Ownership of shares – 75% or more → OE
IIF 285 - Ownership of voting rights - 75% or more → OE
IIF 285 - Right to appoint or remove directors with control over the trustees of a trust → OE
336
40 Grange Hill Road, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-23 ~ 2025-06-18
IIF 424 - Director → ME
Person with significant control
2017-01-23 ~ 2025-06-18
IIF 244 - Ownership of shares – 75% or more → OE
337
VENOM 1ST INTERNATIONAL LIMITED
10866488 18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-14 ~ 2024-09-15
IIF 462 - Director → ME
338
VENOM 365 24/7 LTD
- 2016-12-30
10524264 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2016-12-14 ~ dissolved
IIF 501 - Director → ME
Person with significant control
2016-12-14 ~ dissolved
IIF 73 - Ownership of shares – 75% or more → OE
339
VENOM ADVERTISING INTERNATIONAL LIMITED
10593093 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-31 ~ dissolved
IIF 680 - Director → ME
Person with significant control
2017-01-31 ~ dissolved
IIF 276 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 276 - Has significant influence or control over the trustees of a trust → OE
IIF 276 - Ownership of shares – 75% or more → OE
IIF 276 - Ownership of voting rights - 75% or more → OE
340
VENOM BITE INTERNATIONAL LIMITED
10818136 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
2017-06-14 ~ dissolved
IIF 475 - Director → ME
Person with significant control
2017-06-14 ~ dissolved
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
341
VENOM CLOTHING INTERNATIONAL LIMITED - now
VENOM CLOTHING INTERNATIONAL LIMITED
- 2025-08-18
10567576 Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-17 ~ 2025-05-17
IIF 632 - Director → ME
Person with significant control
2017-01-17 ~ 2025-05-17
IIF 203 - Ownership of shares – 75% or more → OE
IIF 203 - Ownership of voting rights - 75% or more → OE
IIF 203 - Has significant influence or control over the trustees of a trust → OE
IIF 203 - Right to appoint or remove directors with control over the trustees of a trust → OE
342
54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-30 ~ dissolved
IIF 631 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 195 - Ownership of shares – 75% or more → OE
343
VENOM ELECTRICIAL LIMITED
- 2015-06-03
09062315 54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2014-05-29 ~ 2025-01-20
IIF 367 - Director → ME
Person with significant control
2017-01-29 ~ 2025-01-20
IIF 348 - Ownership of shares – 75% or more → OE
344
18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-20 ~ 2024-09-15
IIF 459 - Director → ME
345
8 Gordon Close, St. Albans, England
Active Corporate (3 parents)
Equity (Company account)
-46,418 GBP2020-08-31
Officer
2019-08-08 ~ 2019-11-18
IIF 395 - Director → ME
Person with significant control
2019-08-08 ~ 2019-11-18
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Right to appoint or remove directors → OE
346
VENOM EVENTS INTERNATIONAL LIMITED - now
VENOM EVENTS INTERNATIONAL LIMITED
- 2025-08-18
10560693 Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-12 ~ 2025-05-12
IIF 649 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-12
IIF 259 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 259 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 259 - Ownership of voting rights - 75% or more → OE
IIF 259 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 259 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 259 - Ownership of shares – 75% or more → OE
IIF 259 - Has significant influence or control over the trustees of a trust → OE
IIF 259 - Ownership of shares – 75% or more as a member of a firm → OE
347
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2014-05-29 ~ 2025-01-23
IIF 369 - Director → ME
Person with significant control
2017-01-29 ~ 2025-01-23
IIF 184 - Ownership of shares – 75% or more → OE
348
VENOM FIRST STRIKE LTD - now
VENOM FIRST STRIKE LTD
- 2025-09-10
10174434 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2016-05-11 ~ 2025-01-20
IIF 384 - Director → ME
Person with significant control
2017-01-29 ~ 2025-01-20
IIF 337 - Ownership of shares – 75% or more → OE
IIF 337 - Right to appoint or remove directors → OE
IIF 337 - Ownership of voting rights - 75% or more → OE
349
VENOM FITNESS CENTRES UK LIMITED
10581251 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-24 ~ dissolved
IIF 645 - Director → ME
Person with significant control
2017-01-24 ~ dissolved
IIF 278 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 278 - Ownership of shares – 75% or more → OE
350
21a Morpeth Street, Newcastle Upon Tyne, England
Active Corporate (3 parents)
Equity (Company account)
1,462,622 GBP2024-01-31
Officer
2021-01-21 ~ 2024-04-30
IIF 572 - Director → ME
Person with significant control
2021-01-21 ~ 2024-04-30
IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
IIF 157 - Ownership of shares – 75% or more → OE
351
VENOM FRANCHISES LTD - now
VENOM FRANCHISES LTD
- 2025-09-10
09084902 54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2014-06-13 ~ 2024-01-20
IIF 383 - Director → ME
352
52 Blucher Street, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-06-30
Officer
2021-06-21 ~ 2024-02-15
IIF 588 - Director → ME
Person with significant control
2021-06-21 ~ 2024-02-15
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
353
VENOM GOLF INTERNATIONAL LIMITED - now
VENOM GOLF INTERNATIONAL LIMITED
- 2025-08-29
10583349 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-25 ~ 2025-05-09
IIF 666 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-09
IIF 344 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 344 - Ownership of shares – 75% or more → OE
IIF 344 - Has significant influence or control over the trustees of a trust → OE
IIF 344 - Ownership of voting rights - 75% or more → OE
354
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2015-06-04 ~ 2025-08-01
IIF 370 - Director → ME
Person with significant control
2017-01-29 ~ 2025-08-01
IIF 190 - Ownership of shares – 75% or more → OE
355
VENOM GYMS INTERNATIONAL LIMITED
10856140 18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-07 ~ 2024-09-15
IIF 458 - Director → ME
356
VENOM HOLDINGS INTERNATIONAL LIMITED
10583998 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-25 ~ dissolved
IIF 629 - Director → ME
Person with significant control
2017-01-25 ~ dissolved
IIF 192 - Ownership of shares – 75% or more → OE
357
READYMADE COMPANY SERVICES LTD
- 2020-07-22
12546115 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2024-04-30
Officer
2020-04-03 ~ 2020-04-04
IIF 606 - Director → ME
2020-06-01 ~ dissolved
IIF 446 - Director → ME
Person with significant control
2020-04-03 ~ 2020-04-04
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
358
265 Bergholt Road, Colchester, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-04-30
Officer
2020-04-23 ~ 2024-11-12
IIF 579 - Director → ME
Person with significant control
2020-04-23 ~ 2024-11-12
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
359
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2015-06-04 ~ 2024-01-21
IIF 365 - Director → ME
Person with significant control
2017-01-29 ~ 2024-01-21
IIF 191 - Ownership of shares – 75% or more → OE
360
VENOM INTERNET INTERNATIONAL LIMITED
10691865 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2017-03-27 ~ dissolved
IIF 630 - Director → ME
Person with significant control
2017-03-27 ~ dissolved
IIF 196 - Has significant influence or control over the trustees of a trust → OE
IIF 196 - Ownership of voting rights - 75% or more → OE
IIF 196 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 196 - Ownership of shares – 75% or more → OE
361
VENOM LOGISTICS INTERNATIONAL LIMITED - now
VENOM LOGISTICS INTERNATIONAL LIMITED
- 2025-08-18
10560731 Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-12 ~ 2025-05-17
IIF 628 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-17
IIF 183 - Has significant influence or control over the trustees of a trust → OE
IIF 183 - Ownership of shares – 75% or more → OE
IIF 183 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 183 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
362
54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2016-03-11 ~ dissolved
IIF 445 - Director → ME
Person with significant control
2017-01-17 ~ dissolved
IIF 119 - Ownership of shares – 75% or more → OE
363
VENOM MOTOR RACING INTERNATIONAL LIMITED - now
VENOM MOTOR RACING INTERNATIONAL LIMITED
- 2025-08-28
10567231 Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-17 ~ 2025-05-17
IIF 686 - Director → ME
Person with significant control
2017-01-17 ~ 2025-05-17
IIF 353 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 353 - Ownership of shares – 75% or more → OE
IIF 353 - Ownership of voting rights - 75% or more → OE
IIF 353 - Has significant influence or control over the trustees of a trust → OE
364
VENOM NUTRITION INTERNATIONAL LTD - now
VENOM NUTRITION INTERNATIONAL LTD
- 2025-10-22
10173755 54 Charlbury Crescent, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2016-05-11 ~ 2024-01-21
IIF 565 - Director → ME
Person with significant control
2017-01-29 ~ 2024-01-21
IIF 76 - Ownership of shares – 75% or more → OE
365
VENOM ONLINE INTERNATIONAL LIMITED
10691847 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2017-03-27 ~ dissolved
IIF 626 - Director → ME
Person with significant control
2017-03-27 ~ dissolved
IIF 197 - Has significant influence or control over the trustees of a trust → OE
IIF 197 - Ownership of voting rights - 75% or more → OE
IIF 197 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 197 - Ownership of shares – 75% or more → OE
366
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-30 ~ dissolved
IIF 651 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 258 - Ownership of shares – 75% or more → OE
367
6-7 St. Cross Street, London, England
Active Corporate (3 parents)
Equity (Company account)
3,082,809 GBP2024-10-31
Officer
2021-10-04 ~ 2024-02-26
IIF 390 - Director → ME
Person with significant control
2021-10-04 ~ 2024-02-28
IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Right to appoint or remove directors → OE
368
204 Clements Road Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-16 ~ 2025-05-12
IIF 393 - Director → ME
Person with significant control
2017-01-16 ~ 2025-05-12
IIF 352 - Ownership of voting rights - 75% or more → OE
IIF 352 - Has significant influence or control over the trustees of a trust → OE
IIF 352 - Ownership of shares – 75% or more → OE
IIF 352 - Right to appoint or remove directors with control over the trustees of a trust → OE
369
VENOM RATTLE INTERNATIONAL LIMITED
10868271 18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-17 ~ 2024-09-15
IIF 463 - Director → ME
370
VENOM SCORPION INTERNATIONAL LIMITED
10873381 18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-19 ~ 2024-09-15
IIF 461 - Director → ME
371
204 Clements Road, Yardley, Birmingham, West Midlands
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-10-31
Officer
2008-10-31 ~ 2024-05-03
IIF 385 - Director → ME
Person with significant control
2016-10-25 ~ 2024-05-03
IIF 180 - Ownership of shares – 75% or more → OE
372
VENOM SITE & WORKWEAR INT LIMITED
10590716 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-30 ~ 2025-06-19
IIF 429 - Director → ME
Person with significant control
2017-01-30 ~ now
IIF 319 - Ownership of shares – 75% or more → OE
IIF 319 - Has significant influence or control over the trustees of a trust → OE
IIF 319 - Ownership of voting rights - 75% or more → OE
373
VENOM SKATEBOARDING INTERNATIONAL LIMITED
10696704 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2017-03-29 ~ dissolved
IIF 634 - Director → ME
Person with significant control
2017-03-29 ~ dissolved
IIF 198 - Ownership of shares – 75% or more → OE
IIF 198 - Has significant influence or control over the trustees of a trust → OE
IIF 198 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 198 - Ownership of voting rights - 75% or more → OE
374
204 Clements Road, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2015-07-07 ~ dissolved
IIF 470 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 16 - Ownership of shares – 75% or more → OE
375
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2014-05-28 ~ 2025-01-23
IIF 368 - Director → ME
Person with significant control
2017-01-29 ~ 2025-01-23
IIF 349 - Ownership of shares – 75% or more → OE
376
VENOM SPORTS & LEISUREWEAR LIMITED
09059118 54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2014-05-28 ~ 2025-01-20
IIF 382 - Director → ME
2014-05-28 ~ 2025-01-20
IIF 766 - Secretary → ME
Person with significant control
2017-01-29 ~ 2025-01-20
IIF 186 - Ownership of shares – 75% or more → OE
377
VENOM SPORTS EQUIPMENT LTD - now
VENOM SPORTS EQUIPMENT LTD
- 2025-08-19
09980616 Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-02-29
Officer
2016-02-01 ~ 2025-05-17
IIF 757 - Director → ME
Person with significant control
2017-01-29 ~ 2025-05-17
IIF 13 - Ownership of shares – 75% or more → OE
378
VENOM SNOWBOARDING INTERNATIONAL LIMITED
- 2025-02-05
10697827 Izabella House, 24-26 Regent Place, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
1,326 GBP2025-03-31
Officer
2017-03-29 ~ 2025-02-12
IIF 706 - Director → ME
Person with significant control
2017-03-29 ~ 2025-02-12
IIF 288 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 288 - Ownership of shares – 75% or more → OE
IIF 288 - Has significant influence or control over the trustees of a trust → OE
IIF 288 - Ownership of voting rights - 75% or more → OE
379
VENOM STINGS & BITES INT LIMITED
10858293 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-10 ~ dissolved
IIF 481 - Director → ME
380
VENOM TECHNOLOGY INTERNATIONAL LIMITED - now
VENOM TECHNOLOGY INTERNATIONAL LIMITED
- 2025-08-29
10564481 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-16 ~ 2025-05-11
IIF 688 - Director → ME
Person with significant control
2017-01-16 ~ 2025-05-11
IIF 216 - Ownership of voting rights - 75% or more → OE
381
VENOM UNION INTERNATIONAL LIMITED
10864153 18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-13 ~ 2024-09-15
IIF 464 - Director → ME
382
Unit 42-43 Station Lane Industrial Estate, Station Lane, Chesterfield, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-04-03
IIF 414 - Director → ME
Person with significant control
2017-01-27 ~ 2025-04-03
IIF 242 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 242 - Ownership of shares – 75% or more → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
IIF 242 - Has significant influence or control over the trustees of a trust → OE
383
Midlaw Legal Services Ltd. Midlaw House 92, Newby Grove, Birmingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-06-15 ~ 2015-06-15
IIF 471 - Director → ME
Person with significant control
2017-01-29 ~ 2017-04-06
IIF 290 - Ownership of shares – 75% or more → OE
384
VENUM TRADING INTERNATIONAL LIMITED
10615985 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-13 ~ dissolved
IIF 528 - Director → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 133 - Has significant influence or control over the trustees of a trust → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 133 - Ownership of shares – 75% or more → OE
385
NSO OIL GROUP LIMITED - 2025-03-19
Unit 1a Woolston Road, Oswestry, Shropshire, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-15 ~ 2025-02-20
IIF 739 - Director → ME
Person with significant control
2017-02-15 ~ 2025-02-20
IIF 322 - Has significant influence or control over the trustees of a trust → OE
IIF 322 - Ownership of shares – 75% or more → OE
IIF 322 - Ownership of voting rights - 75% or more → OE
IIF 322 - Right to appoint or remove directors with control over the trustees of a trust → OE
386
WOMENS ALL SPORTS INTERNATIONAL LTD
- 2020-05-26
12206861 61 Fairfax Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-09-30
Officer
2019-09-13 ~ 2020-07-01
IIF 598 - Director → ME
Person with significant control
2019-09-13 ~ 2020-07-01
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
387
24 Hood Street, Manchester, England
Dissolved Corporate (3 parents)
Officer
2019-06-26 ~ 2019-07-20
IIF 499 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-20
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
388
VINYL RECORDS MANIA INTERNATIONAL LIMITED
10597307 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-02 ~ dissolved
IIF 520 - Director → ME
Person with significant control
2017-02-02 ~ dissolved
IIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Has significant influence or control over the trustees of a trust → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Right to appoint or remove directors with control over the trustees of a trust → OE
389
VIPER INTERNATIONAL LIMITED - now
VIPER INTERNATIONAL LIMITED
- 2025-12-31
10587288 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-06-19
IIF 413 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19
IIF 262 - Has significant influence or control over the trustees of a trust → OE
IIF 262 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 262 - Ownership of shares – 75% or more → OE
IIF 262 - Ownership of voting rights - 75% or more → OE
390
VOLLEYBALL INTERNATIONAL LIMITED - now
VOLLEYBALL INTERNATIONAL LIMITED
- 2025-08-29
10594440 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
13,362 GBP2025-02-28
Officer
2017-02-01 ~ 2025-05-17
IIF 670 - Director → ME
Person with significant control
2017-02-01 ~ 2025-05-17
IIF 240 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 240 - Has significant influence or control over the trustees of a trust → OE
IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Ownership of voting rights - 75% or more → OE
391
18 Manor House Lane, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-07-31
Officer
2018-07-05 ~ 2021-11-01
IIF 703 - Director → ME
Person with significant control
2018-07-05 ~ 2021-11-01
IIF 286 - Right to appoint or remove directors → OE
IIF 286 - Ownership of shares – 75% or more → OE
IIF 286 - Ownership of voting rights - 75% or more → OE
392
18 Manor House Lane, Yardley, Birmingham, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-30 ~ 2024-10-01
IIF 466 - Director → ME
393
WATER H2O INTERNATIONAL LIMITED
10837062 8 Morrab Court, Pargolla Road, Newquay, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-06-30
Officer
2017-06-27 ~ 2020-12-02
IIF 737 - Director → ME
394
WAYSIDE COMMUNICATIONS LTD
- now 11001394 Izabella House, 24-26 Regent Place, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1,220 GBP2024-10-31
Officer
2017-10-06 ~ 2025-01-24
IIF 704 - Director → ME
395
WESTLAKE MANAGEMENT DEVELOPMENTS LIMITED
- now 10600591SUPER GROUPS COLLECTABLES INT LIMITED
- 2023-04-11
10600591 10 Coldstream Terrace, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-03 ~ 2025-06-21
IIF 418 - Director → ME
Person with significant control
2017-02-03 ~ 2025-06-21
IIF 239 - Has significant influence or control over the trustees of a trust → OE
IIF 239 - Ownership of shares – 75% or more → OE
IIF 239 - Ownership of voting rights - 75% or more → OE
IIF 239 - Right to appoint or remove directors with control over the trustees of a trust → OE
396
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2018-05-11 ~ now
IIF 375 - Director → ME
Person with significant control
2018-05-11 ~ now
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
397
Centre 42 42 Watling Street, Radlett, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
17,059 GBP2025-04-30
Officer
2020-04-24 ~ 2024-08-21
IIF 600 - Director → ME
Person with significant control
2020-04-24 ~ 2024-08-21
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
398
WORLD CHAMPIONSHIP BOXING INTERNATIONAL LIMITED - now
WORLD CHAMPIONSHIP BOXING INTERNATIONAL LIMITED
- 2025-12-31
10586895 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-05-17
IIF 407 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-17
IIF 204 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 204 - Has significant influence or control over the trustees of a trust → OE
IIF 204 - Ownership of shares – 75% or more → OE
IIF 204 - Ownership of voting rights - 75% or more → OE
399
WORLD OF DREAMS INTERNATIONAL LIMITED
10592885 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-31 ~ dissolved
IIF 661 - Director → ME
Person with significant control
2017-01-31 ~ dissolved
IIF 237 - Ownership of shares – 75% or more → OE
IIF 237 - Ownership of voting rights - 75% or more → OE
IIF 237 - Has significant influence or control over the trustees of a trust → OE
IIF 237 - Right to appoint or remove directors with control over the trustees of a trust → OE
400
C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-08-31
Officer
2017-08-14 ~ dissolved
IIF 640 - Director → ME
401
188 Soho Road, Birmingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-06-27 ~ 2020-06-30
IIF 473 - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-30
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
402
26 Barbour Square, Heckmondwike, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-02-28
Officer
2017-02-20 ~ 2020-12-03
IIF 715 - Director → ME
Person with significant control
2017-02-20 ~ 2020-12-03
IIF 300 - Ownership of shares – 75% or more → OE
IIF 300 - Ownership of voting rights - 75% or more → OE
IIF 300 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 300 - Has significant influence or control over the trustees of a trust → OE
403
YOUR HAVING A GIRAFFE INTERNATIONAL LIMITED
10633112 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-22 ~ dissolved
IIF 665 - Director → ME
Person with significant control
2017-02-22 ~ dissolved
IIF 281 - Ownership of voting rights - 75% or more → OE
IIF 281 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 281 - Ownership of shares – 75% or more → OE
IIF 281 - Has significant influence or control over the trustees of a trust → OE
404
36 Colne Rise, Rowhedge, Colchester, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-03-31
Officer
2017-03-09 ~ 2024-11-11
IIF 380 - Director → ME
Person with significant control
2017-03-09 ~ 2024-11-11
IIF 96 - Has significant influence or control over the trustees of a trust → OE
IIF 96 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
405
560 Coventry Road, Small Heath, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-10-31
Officer
2020-10-28 ~ 2020-11-06
IIF 447 - Director → ME
Person with significant control
2020-10-28 ~ 2020-11-06
IIF 205 - Ownership of shares – 75% or more → OE
IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Right to appoint or remove directors → OE
406
ZEHER DIGITAL SOLUTIONS LTD - now
ZEHER SPORT INTERNATIONAL LIMITED
- 2025-04-02
10542848 Merchant House, East St. Helen Street, Abingdon, Oxfordshire, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2016-12-30 ~ 2025-04-01
IIF 494 - Director → ME
Person with significant control
2016-12-30 ~ 2025-04-01
IIF 85 - Ownership of shares – 75% or more → OE
407
30 Shobden Road, London
Active Corporate (3 parents)
Equity (Company account)
1,155,237 GBP2021-09-30
Officer
2019-09-13 ~ 2020-01-15
IIF 401 - Director → ME
Person with significant control
2019-09-13 ~ 2020-01-15
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Ownership of shares – 75% or more → OE
408
20 Wroxton Avenue, Linthorpe, Middlesborough, England
Active Corporate (2 parents)
Equity (Company account)
211,970 GBP2024-12-31
Officer
2016-12-29 ~ 2024-07-17
IIF 716 - Director → ME
Person with significant control
2016-12-29 ~ 2024-07-30
IIF 301 - Ownership of shares – 75% or more → OE