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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bilal Hussain

    Related profiles found in government register
  • Mr Bilal Hussain
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Carlisle Crescent, Ashton-under-lyne, OL6 8UJ, England

      IIF 1
    • 211 Upper Chorlton Road, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 2
    • 69, Whitworth Street West, Manchester, M1 5WQ, United Kingdom

      IIF 3
    • 87, Wilmslo Road, Manchester, M14 5SU, United Kingdom

      IIF 4
    • 87, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 5
    • 89, Wilmslow Road, Manchester, Lancashire, M14 5SU, England

      IIF 6
    • 230, Chapel Street, Salford, M3 5LE, United Kingdom

      IIF 7
  • Mr Bilal Hussain
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Hussain
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 444, Hoe Street, Walthamstow, London, E17 9AP, England

      IIF 89
  • Mr Bilal Hussain
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside Business Park, Brettell Lane, Brierley Hill, West Midlands, DY5 3LH, United Kingdom

      IIF 90
  • Mr Bila Hussain
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Bilal Hussain
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Myrtle Bank, Milton Keynes, Buckinghamshire, MK126HQ, England

      IIF 94
    • 7, Dalvina Place, Milton Keynes, Buckinghamshire, MK12 6JF, United Kingdom

      IIF 95
  • Mr Bilal Hussain
    Pakistani born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Pretoria Road, Birmingham, B9 5LG, United Kingdom

      IIF 96
    • Unit 2, 96, Bissell Street, Birmingham, B5 7HP, United Kingdom

      IIF 97
    • 6, Millfield Avenue, London, E17 5HH, England

      IIF 98
  • Mr Bilal Hussain
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 211, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 99
    • 87 Wilmslow Road, Manchester, M14 5SU, England

      IIF 100
    • 87-89, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 101
  • Hussain, Bilal
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Carlisle Crescent, Ashton-under-lyne, OL6 8UJ, England

      IIF 102
  • Hussain, Bilal
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 103
    • 211 Upper Chorlton Road, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 104
    • 69, Whitworth Street West, Manchester, M1 5WQ, United Kingdom

      IIF 105
    • 87, Wilmslo Road, Manchester, M14 5SU, United Kingdom

      IIF 106
    • 87, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 107
    • 87-89, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 108
    • 230, Chapel Street, Salford, M3 5LE, United Kingdom

      IIF 109
  • Hussain, Bilal
    British manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Wilmslow Road, Manchester, Lancashire, M14 5SU, England

      IIF 110
    • 89-91, Wilmslow Road, Manchester, M14 5PU, United Kingdom

      IIF 111
  • Hussain, Bilal
    British owner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87a, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 112
    • Premier Curry Mile, 87 Wilmslow Road, Manchester, M145SU, England

      IIF 113
  • Mr Bilal Hussain
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 148, St. James's Road, Blackburn, BB1 8HH, England

      IIF 114
  • Mr Bilal Hussain
    British born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Simple Cards, 83, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 115
  • Mr Bilal Hussain
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 87 A, Wilmslow Road, Manchester, M14 5SU, England

      IIF 116
  • Mr Bilal Hussain
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Bila
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 120 IIF 121 IIF 122
  • Hussain, Bilal
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Bilal
    British self employed born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Oriole Close, Blackburn, BB1 6LH, England

      IIF 200
    • Unit 8c, R37, Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 201 IIF 202
  • Hussain, Bilal
    British businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 444, Hoe Street, Walthamstow, London, E17 9AP, England

      IIF 203
  • Hussain, Bilal
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside Business Park, Brettell Lane, Brierley Hill, West Midlands, DY5 3LH, United Kingdom

      IIF 204
  • Hussain, Bilal
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b Unit 2, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 205
    • 93, Waverley Road, Small Heath, Birmingham, West Midlands, B10 0EQ, United Kingdom

      IIF 206
    • 96 H, Bissell Street, Highgate, Birmingham, B5 7HP, United Kingdom

      IIF 207
  • Mr Bilal Hussain
    Italian born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Flat 2/1, Titchfield Street, Kilmarnock, KA1 1QW, Scotland

      IIF 208
  • Hussain, Bilal
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Myrtle Bank, Milton Keynes, Buckinghamshire, MK126HQ, England

      IIF 209
    • 7, Dalvina Place, Milton Keynes, Buckinghamshire, MK12 6JF, United Kingdom

      IIF 210
  • Mr Bilal Hussain
    Portuguese born in August 1996

    Resident in England

    Registered addresses and corresponding companies
  • Bilal Hussain
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9008, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 214
  • Hussain, Bilal
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Pretoria Road, Birmingham, West Midlands, B9 5LG, United Kingdom

      IIF 215
    • Unit 2, 96, Bissell Street, Birmingham, West Midlands, B5 7HP, United Kingdom

      IIF 216
  • Mr Bilal Hussian
    Bangladeshi born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 66 New Road, New Road, Rotherham, S61 2DU, England

      IIF 217
  • Hussain, Bilal
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 87 Wilmslow Road, Manchester, M14 5SU, England

      IIF 218
  • Hussain, Bilal
    British director born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Simple Cards, 83, Sauchiehall Street, Glasgow, Lanarkshire, G2 3DD, Scotland

      IIF 219
  • Hussain, Bilal
    English owner born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 87 A, Wilmslow Road, Manchester, M14 5SU, England

      IIF 220
  • Hussain, Bilal
    Pakistani business person born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Bilal
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Millfield Avenue, London, E17 5HH, England

      IIF 224
  • Hussain, Bilal
    Pakistani director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Millfield Avenue, London, E17 5HH, England

      IIF 225
    • 63 Sutherland Road, Walthamstow, London, E17 6BH

      IIF 226
  • Hussain, Bilal
    Italian manager born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Flat 2/1, Titchfield Street, Kilmarnock, KA1 1QW, Scotland

      IIF 227
  • Hussain, Bilal
    Pakistani graphic designer born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 137033, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 228
  • Hussain, Bilal
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9008, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 229
  • Hussain, Bilal
    Portuguese company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Bilal
    Portuguese managing director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 31 Falsgrave Avenue, Bradford, BD2 3PU, England

      IIF 232
  • Hussain, Bilal
    Bangladeshi management accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 66 New Road, New Road, Rotherham, S61 2DU, England

      IIF 233
  • Hussain, Bilal

    Registered addresses and corresponding companies
    • 4b Unit 2, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 234
    • 96 H, Bissell Street, Highgate, Birmingham, B5 7HP, United Kingdom

      IIF 235
    • 114a Poole Road, Westbourne, Bournemouth, BH4 9HH, United Kingdom

      IIF 236
    • 211 Upper Chorlton Road, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 237
    • 69, Whitworth Street West, Manchester, M1 5WQ, United Kingdom

      IIF 238
    • 87 A, Wilmslow Road, Manchester, M14 5SU, England

      IIF 239
    • 87, Wilmslo Road, Manchester, M14 5SU, United Kingdom

      IIF 240
    • 87, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 241
    • 87a, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 242
    • Premier Curry Mile, 87 Wilmslow Road, Manchester, M145SU, England

      IIF 243
    • 230, Chapel Street, Salford, M3 5LE, United Kingdom

      IIF 244
child relation
Offspring entities and appointments
Active 39
  • 1
    89-91 Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 111 - director → ME
  • 2
    89-91 Wilmslow Road, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 112 - director → ME
    2013-07-25 ~ dissolved
    IIF 242 - secretary → ME
  • 3
    89 Wilmslow Road, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    8 Rosewood Business Park, Blackburn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -40,780 GBP2023-04-30
    Officer
    2017-04-07 ~ now
    IIF 135 - director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
  • 5
    211 Upper Chorlton Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2017-08-01 ~ now
    IIF 103 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 99 - Has significant influence or controlOE
  • 6
    31 Falsgrave Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -4,137 GBP2023-09-30
    Officer
    2021-08-25 ~ now
    IIF 230 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 7
    444 Hoe Street, Walthamstow, London, England
    Corporate (4 parents)
    Equity (Company account)
    -37,394 GBP2023-08-31
    Officer
    2019-08-21 ~ now
    IIF 203 - director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 8
    27 Flat 2/1, Titchfield Street, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-12-01 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2018-12-01 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 208 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Unit 137033 Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-15 ~ now
    IIF 228 - director → ME
  • 10
    Ground Floor Unit, 138 Chapel Street, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    7,198 GBP2023-07-30
    Officer
    2020-06-15 ~ now
    IIF 102 - director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    4b Unit 2 Talbot Way, Small Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 205 - director → ME
    2018-08-06 ~ dissolved
    IIF 234 - secretary → ME
  • 12
    LOGOMATIC DESIGNS LTD - 2017-11-20
    148 St James Road, Blackburn, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,888 GBP2023-04-30
    Officer
    2017-04-06 ~ now
    IIF 124 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    Curry Mile Mini Marker, 87 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-12 ~ dissolved
    IIF 220 - director → ME
    2017-01-12 ~ dissolved
    IIF 239 - secretary → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 14
    230 Chapel Street, Salford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 109 - director → ME
    2024-10-09 ~ now
    IIF 244 - secretary → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    211 Upper Chorlton Road Upper Chorlton Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 104 - director → ME
    2022-03-09 ~ dissolved
    IIF 237 - secretary → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 17
    87 Wilmslow Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 107 - director → ME
    2024-12-09 ~ now
    IIF 241 - secretary → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    87-89 Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-04 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 19
    6 Millfield Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,361 GBP2023-06-30
    Officer
    2023-10-30 ~ now
    IIF 221 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 20
    87 Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 106 - director → ME
    2022-03-09 ~ dissolved
    IIF 240 - secretary → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Simple Cards, 83 Sauchiehall Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 22
    69 Whitworth Street West, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 105 - director → ME
    2024-08-22 ~ now
    IIF 238 - secretary → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    Premier Curry Mile, 87, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 113 - director → ME
    2015-01-06 ~ dissolved
    IIF 243 - secretary → ME
  • 24
    135 Unit 4 Wright Street, Small Heath, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    432 GBP2023-02-28
    Officer
    2021-02-17 ~ now
    IIF 206 - director → ME
  • 25
    252 Pretoria Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-20 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 26
    31 Falsgrave Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -265 GBP2018-09-30
    Officer
    2017-09-20 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Right to appoint or remove directorsOE
  • 27
    31 Falsgrave Avenue, Bradford, England
    Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 231 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 28
    8c R37 Rosewood Business Park, St James Road, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 29
    54 Bowhouse Drive, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 30
    Waterside Business Park, Brettell Lane, Brierley Hill, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 204 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Unit 8, Rosewood Business Park, St James Road, Blackburn, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-25 ~ now
    IIF 134 - director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    59-60 The Market Square, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 33
    16 Myrtle Bank, Milton Keynes, Buckinghamshire, England
    Corporate (2 parents)
    Officer
    2024-03-05 ~ now
    IIF 209 - director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 34
    7 Dalvina Place, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 35
    4385, 15169284 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 36
    6 Millfield Avenue, Walthamstow, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 37
    6 Millfield Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 38
    Unit 8, Rosewood Business Park, St James Road, Blackburn, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -29,416 GBP2023-07-31
    Officer
    2018-07-10 ~ now
    IIF 123 - director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    87 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 218 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 100 - Has significant influence or controlOE
Ceased 80
  • 1
    MARKET INCENTIVE TACTICS LTD - 2024-01-16
    MARK BURGESS LTD - 2022-07-27
    Henleaze Business Centre, Harbury Road, Bristol, England
    Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    -1,624 GBP2022-11-30
    Officer
    2020-11-24 ~ 2022-07-12
    IIF 179 - director → ME
    Person with significant control
    2020-11-24 ~ 2022-07-12
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    FORT PECK LTD - 2020-11-11
    34 Croydon Road, Caterham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-13 ~ 2020-11-09
    IIF 164 - director → ME
    Person with significant control
    2020-08-13 ~ 2020-11-09
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 3
    Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ 2020-10-23
    IIF 158 - director → ME
    Person with significant control
    2020-08-04 ~ 2020-10-23
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 4
    102 Wattville Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ 2022-01-04
    IIF 173 - director → ME
    Person with significant control
    2020-06-20 ~ 2022-01-04
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 5
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    74,447 GBP2023-06-30
    Officer
    2020-06-15 ~ 2021-10-08
    IIF 141 - director → ME
    Person with significant control
    2020-06-15 ~ 2021-10-08
    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
  • 6
    27 Byrom Street, Castlefield, Manchester
    Corporate (1 parent)
    Officer
    2020-06-30 ~ 2020-10-23
    IIF 180 - director → ME
    Person with significant control
    2020-06-30 ~ 2020-10-23
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 7
    ARTESIA LTD - 2020-09-03
    297-303 Edgware Road, 110 Watling Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ 2020-09-02
    IIF 137 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-09-02
    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
  • 8
    40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ 2022-05-01
    IIF 172 - director → ME
    Person with significant control
    2020-06-15 ~ 2021-08-02
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 9
    156 City Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -138,238 GBP2021-11-30
    Officer
    2020-11-13 ~ 2022-03-07
    IIF 181 - director → ME
    Person with significant control
    2020-11-13 ~ 2022-03-07
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 10
    Kemp House, 152 - 160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 166 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    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
  • 11
    T M S House, Cray Avenue, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 155 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 12
    Unit 8c R37 Rosewood Business Park, St James Road, Blackburn Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2020-09-18 ~ 2021-02-19
    IIF 184 - director → ME
    Person with significant control
    2020-09-18 ~ 2021-02-19
    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
  • 13
    Dept 3561 43 Owston Road, Carcroft, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-05 ~ 2021-01-06
    IIF 193 - director → ME
    Person with significant control
    2020-11-05 ~ 2021-01-06
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 14
    4385, 12878168 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    493 GBP2022-09-30
    Officer
    2020-09-14 ~ 2022-03-23
    IIF 197 - director → ME
    Person with significant control
    2020-09-14 ~ 2022-03-23
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 15
    167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,214 GBP2022-11-30
    Officer
    2020-11-03 ~ 2021-10-22
    IIF 175 - director → ME
    Person with significant control
    2020-11-03 ~ 2021-10-22
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 16
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,804 GBP2023-02-28
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 128 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 17
    3 Far End, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-21 ~ 2022-02-07
    IIF 127 - director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-07
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    9b Kelvin Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -121,050 GBP2021-09-30
    Officer
    2020-09-14 ~ 2022-02-01
    IIF 145 - director → ME
    Person with significant control
    2020-09-14 ~ 2022-02-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 19
    50 Princes Street, Ipswich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,299 GBP2023-02-28
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 170 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 20
    38a Hutton Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ 2022-01-04
    IIF 168 - director → ME
    Person with significant control
    2020-06-22 ~ 2022-01-04
    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
  • 21
    75 Llanover Road, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2022-01-24 ~ 2022-02-16
    IIF 160 - director → ME
    Person with significant control
    2022-01-24 ~ 2022-02-16
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 22
    157 Eastcote Lane, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-15 ~ 2020-07-09
    IIF 201 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-07-09
    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
  • 23
    109 Church Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ 2022-02-07
    IIF 146 - director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-07
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 24
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ 2022-02-16
    IIF 165 - director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-16
    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
  • 25
    71 Gilkes Street, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    5,499 GBP2022-06-30
    Officer
    2020-06-17 ~ 2021-02-12
    IIF 169 - director → ME
    Person with significant control
    2020-06-17 ~ 2021-02-12
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 26
    STANLEY FORD LTD - 2020-12-23
    1 Watling Gate, Edgware Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-23 ~ 2020-12-22
    IIF 153 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-12-22
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 27
    Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ 2021-06-07
    IIF 157 - director → ME
    Person with significant control
    2020-06-22 ~ 2021-06-07
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 28
    FODDERTY LTD - 2020-12-23
    Caci House, Spring Villa Road, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-22 ~ 2020-12-21
    IIF 185 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-12-22
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 29
    102 Wattville Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ 2022-01-04
    IIF 202 - director → ME
    Person with significant control
    2020-06-17 ~ 2022-01-04
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 30
    4385, 13008099 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-10 ~ 2024-01-07
    IIF 192 - director → ME
    Person with significant control
    2020-11-10 ~ 2021-08-02
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    2021-12-03 ~ 2024-01-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 31
    60 Copshall Close, Harlow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-17 ~ 2022-07-19
    IIF 138 - director → ME
    Person with significant control
    2020-06-17 ~ 2022-07-19
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 32
    25 High St High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ 2020-09-28
    IIF 139 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-09-28
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 33
    4385, 13135720 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2021-01-15 ~ 2022-03-23
    IIF 198 - director → ME
    2021-01-15 ~ 2022-03-23
    IIF 236 - secretary → ME
    Person with significant control
    2021-01-15 ~ 2022-03-23
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 34
    96 H Bissell Street, Highgate, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    92,014 GBP2023-09-30
    Officer
    2018-09-06 ~ 2020-12-31
    IIF 207 - director → ME
    2018-09-06 ~ 2020-12-31
    IIF 235 - secretary → ME
  • 35
    612a Horton House Exchange Flags, Liverpool, England
    Dissolved corporate
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 126 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 36
    Unit 8c St. James's Road, R37 Rosewood Business Park, Blackburn, England
    Dissolved corporate
    Officer
    2020-09-18 ~ 2021-01-11
    IIF 174 - director → ME
    Person with significant control
    2020-09-18 ~ 2021-01-11
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 37
    HIVE PLUS LIMITED - 2024-02-23
    ROSSLARE LTD - 2023-06-02
    54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-06-16 ~ 2021-10-08
    IIF 200 - director → ME
    Person with significant control
    2020-06-16 ~ 2021-10-08
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 38
    15 Edinburgh Drive, Oswaldtwistle, Accrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-02 ~ 2023-08-06
    IIF 125 - director → ME
    Person with significant control
    2021-08-02 ~ 2023-08-06
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 39
    HAZELTON LTD - 2020-09-15
    7 Bell Yard, Bell Yard, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-30 ~ 2020-09-14
    IIF 156 - director → ME
    Person with significant control
    2020-06-30 ~ 2020-09-14
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 40
    Unit 7, Frontier Works, 33 Queen Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,867 GBP2023-05-31
    Officer
    2022-01-24 ~ 2022-08-11
    IIF 223 - director → ME
  • 41
    3rd Floor 3rd Floor, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-17 ~ 2023-06-11
    IIF 194 - director → ME
    Person with significant control
    2020-06-17 ~ 2023-06-11
    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
  • 42
    25 Edgell Street, Kettering, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-06 ~ 2021-07-13
    IIF 183 - director → ME
    Person with significant control
    2020-11-06 ~ 2021-07-13
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 43
    4 Chapel Hill, Yeadon, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-17 ~ 2020-11-10
    IIF 191 - director → ME
    Person with significant control
    2020-08-17 ~ 2020-11-10
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 44
    Unit 8c R37 Rosewood Business Park, St James Road, Blackburn, England
    Dissolved corporate
    Officer
    2021-01-13 ~ 2021-02-19
    IIF 143 - director → ME
    2020-10-29 ~ 2020-12-03
    IIF 186 - director → ME
    Person with significant control
    2020-10-29 ~ 2020-12-03
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    2021-01-12 ~ 2021-02-19
    IIF 68 - Ownership of shares – 75% or more OE
  • 45
    23a Crendon Street, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ 2021-02-23
    IIF 142 - director → ME
    Person with significant control
    2020-06-08 ~ 2021-02-23
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 46
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-02 ~ 2020-09-23
    IIF 159 - director → ME
    Person with significant control
    2020-08-02 ~ 2020-09-23
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 47
    Flat 2 The Woodlands, Coopers Court, Isleworth, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ 2020-09-25
    IIF 151 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-09-25
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 48
    83 Kingsway, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ 2020-12-29
    IIF 163 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-12-29
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 49
    LIGHTS KEYS LIMITED - 2021-06-07
    LITERBERRY LTD - 2021-02-26
    4385, 12874152: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-09-11 ~ 2020-11-21
    IIF 190 - director → ME
    Person with significant control
    2020-09-11 ~ 2020-11-21
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 50
    28 Salisbury Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ 2020-07-16
    IIF 149 - director → ME
    Person with significant control
    2020-06-08 ~ 2020-07-16
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 51
    63 Sutherland Road Walthamstow, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,320 GBP2015-08-31
    Officer
    2014-09-01 ~ 2017-01-01
    IIF 226 - director → ME
  • 52
    142 Cromwell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-13 ~ 2021-05-24
    IIF 188 - director → ME
    Person with significant control
    2020-06-13 ~ 2021-05-24
    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
  • 53
    MGC BUSINESS SERVICES LIMITED - 2022-04-19
    MDF MEDIA LIMITED - 2021-05-27
    SWOREDALE LTD - 2020-10-04
    Unit 20b Park Avenue, Whitley Bay, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,915 GBP2023-03-22
    Officer
    2020-06-22 ~ 2020-09-28
    IIF 140 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-09-28
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 54
    116 Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ 2022-02-16
    IIF 196 - director → ME
    Person with significant control
    2020-11-27 ~ 2022-02-16
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 55
    59-60 The Market Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-01 ~ 2020-10-15
    IIF 224 - director → ME
    2019-01-16 ~ 2020-06-01
    IIF 216 - director → ME
    Person with significant control
    2019-01-16 ~ 2020-06-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 56
    *default*, 290 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ 2020-09-23
    IIF 122 - director → ME
    Person with significant control
    2020-06-08 ~ 2020-09-23
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 57
    KIRK ANDREAS LTD - 2020-11-26
    Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-10 ~ 2020-11-25
    IIF 177 - director → ME
    Person with significant control
    2020-11-10 ~ 2020-11-25
    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
  • 58
    ELPA MARKETING SOLUTIONS LTD - 2024-12-11
    MEAD PLANE LTD - 2020-10-26
    1 Watling Gate, 297-303 Edgware Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-17 ~ 2020-10-23
    IIF 152 - director → ME
    Person with significant control
    2020-08-17 ~ 2020-10-23
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 59
    7 Hartshill Avenue, Oakengates, Telford, England
    Corporate (1 parent)
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 132 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 60
    Flat 2 The Woodlands, Coopers Court, Isleworth, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ 2020-09-25
    IIF 182 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-09-25
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 61
    4 Queens Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,680,834 GBP2023-03-31
    Officer
    2020-09-14 ~ 2021-08-22
    IIF 233 - director → ME
    Person with significant control
    2020-09-15 ~ 2021-08-22
    IIF 217 - Ownership of shares – 75% or more OE
  • 62
    TURNER GREEN LTD - 2021-02-23
    Caci House, Spring Villa Road, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-29 ~ 2021-02-18
    IIF 144 - director → ME
    Person with significant control
    2020-10-29 ~ 2021-02-18
    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
  • 63
    103 St. Andrews Road, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ 2022-02-07
    IIF 131 - director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-07
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 64
    REDSTONE CONSTRUCTION SERVICES LTD - 2024-12-30
    REDSTONE WHOLESALE LTD - 2024-07-12
    REDSTONE SERVICES LTD - 2024-05-15
    2 King Street, Cleckheaton, England
    Corporate
    Equity (Company account)
    -151,986 GBP2024-08-31
    Officer
    2021-08-04 ~ 2023-07-25
    IIF 133 - director → ME
    Person with significant control
    2021-08-04 ~ 2023-07-25
    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
  • 65
    63-66 Hatton Garden, Holborn, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-12 ~ 2020-11-09
    IIF 162 - director → ME
    Person with significant control
    2020-09-12 ~ 2020-11-09
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 66
    15 Rockstone Place, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ 2020-08-06
    IIF 178 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-10-06
    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
  • 67
    26 Hartington Road, Southampton, England
    Dissolved corporate
    Officer
    2020-06-23 ~ 2020-11-11
    IIF 171 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-11-11
    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
  • 68
    Unit 5 Southdown Industrial Estate, Southdown Road, Harpenden, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ 2021-05-26
    IIF 176 - director → ME
    Person with significant control
    2020-06-22 ~ 2021-05-26
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 69
    4 Chapel Hill, Yeadon, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-06 ~ 2021-02-19
    IIF 167 - director → ME
    Person with significant control
    2020-11-06 ~ 2021-02-19
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 70
    49 Honey Hill Road, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ 2020-11-26
    IIF 187 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-11-26
    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 OE
  • 71
    145 Culverley Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-08 ~ 2020-07-12
    IIF 136 - director → ME
    Person with significant control
    2020-06-08 ~ 2020-07-12
    IIF 22 - Has significant influence or control OE
  • 72
    78a Selhurst New Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ 2020-07-09
    IIF 195 - director → ME
    Person with significant control
    2020-06-01 ~ 2020-07-09
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 73
    Quantum Offices 202-212 High Road, Suite 41, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    96 GBP2022-06-30
    Officer
    2020-06-17 ~ 2021-01-18
    IIF 121 - director → ME
    Person with significant control
    2020-06-17 ~ 2021-01-18
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 74
    70 Woodcote Hurst, Epsom, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ 2020-08-30
    IIF 148 - director → ME
    Person with significant control
    2020-06-24 ~ 2020-08-30
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 75
    Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ 2021-12-23
    IIF 150 - director → ME
    Person with significant control
    2020-06-30 ~ 2021-08-02
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    2021-12-03 ~ 2021-12-23
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    74 Canal Walk, Flat 3, Southampton, England
    Dissolved corporate
    Officer
    2020-08-13 ~ 2020-11-11
    IIF 189 - director → ME
    Person with significant control
    2020-08-13 ~ 2020-11-11
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 77
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ 2022-03-16
    IIF 129 - director → ME
    Person with significant control
    2022-02-24 ~ 2022-03-16
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 78
    167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,809 GBP2022-11-30
    Officer
    2020-11-15 ~ 2021-10-22
    IIF 154 - director → ME
    Person with significant control
    2020-11-15 ~ 2021-10-22
    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
  • 79
    16 Saunders House Tulse Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 161 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 80
    Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent)
    Officer
    2022-01-24 ~ 2022-02-16
    IIF 147 - director → ME
    Person with significant control
    2022-01-24 ~ 2022-02-16
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.