logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Holmes, Michael Adrian, Reverend

    Related profiles found in government register
  • Holmes, Michael Adrian, Reverend
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian, Rev
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 25
  • Holmes, Michael Adrian
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 26
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 27
  • Holmes, Michael Adrian
    Irish,northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 28
  • Reverend Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 55 IIF 56
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 57
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 58
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 59
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 60
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 61
  • Holmes, Michael Adrian
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 62
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Federico Motos 8, Gecko Legal Services, Paseo Del Mediterráneo 46, 04638 Mojácar, Almeria, 04830, Spain

      IIF 63
  • Rev Michael Adrian Holmes
    Irish,northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 64
  • Holmes, Michael
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 65
  • Holmes, Michael Adrian
    Northern Irish company broker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 66
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 67
  • Holmes, Michael Adrian
    Northern Irish director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 68
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 69 IIF 70 IIF 71
    • 29, Doncaster Gate, Rotherham, South Yorkshire, S65 1DE, England

      IIF 73
  • Holmes, Michael Adrian
    Northern Irish programme manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN

      IIF 74
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 75
  • Holmes, Michael Adrian
    Northern Irish project manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 76
  • Holmes, Michael Adrian, Rev
    Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 77
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 78
    • Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 79
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 80
  • Holmes, Michael Adrian
    British company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • The Old Railway Station, Canterbury Road, Wingham, Canterbury, Kent, CT3 1NH, England

      IIF 81
  • Holmes, Michael Adrian
    British company officer born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • La Jortruere, La Jortruere, 53440 La Chapelle Au Riboul, Mayenne, France

      IIF 82
  • Holmes, Michael Adrian
    British project manager born in November 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • Dog & Duck Cottage, Plucks Gutter, Canterbury, Kent, CT3 1JB, United Kingdom

      IIF 83
  • Holmes, Michael Adrian
    English born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 117 IIF 118
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 119
  • Holmes, Michael Adrian
    English company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, 2 Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 120
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 121 IIF 122 IIF 123
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 124
  • Holmes, Michael Adrian
    English consultant born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • The Moorings, Plucks Gutter, Stourmouth, Canterbury, CT3 1JB, England

      IIF 125
  • Holmes, Michael Adrian
    English director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 126
  • Holmes, Michael Adrian
    English director and company secretary born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 127
  • Holmes, Michael Adrian
    English domain and company broker born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English programme manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 144
  • Holmes, Michael Adrian
    English project manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • La Jortruere, La Chapelle Au Riboul, 53440, France

      IIF 145 IIF 146
    • Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT

      IIF 147
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-68, 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 148
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 149
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 150
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 151 IIF 152 IIF 153
  • Mr Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 154
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 155
  • Holmes, Michael Adrian
    born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 156
    • Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, CT7 0PT, United Kingdom

      IIF 157
  • Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Martin
    Northern Irish born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 202
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 203
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 204
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 205
  • Holmes, Martin
    Northern Irish carpet company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, CT9 2QN, United Kingdom

      IIF 206
  • Holmes, Martin
    Northern Irish company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 207
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 208
  • Holmes, Martin
    Northern Irish director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, CT7 0PT, England

      IIF 209
  • Holmes, Martin
    Northern Irish flooring retail director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 St Nicholas Court Farm, Court Road St Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 210
  • Holmes, Martin
    Northern Irish project manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 211
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 212 IIF 213
  • Holmes, Martin
    Northern Irish retail manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 214
  • Michael Adrian Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Mr Martin Holmes
    Northern Irish born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 224
  • Mr Michael Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 225
  • Rev Michael Adrian Holmes
    Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 226
  • Mr Martin Holmes
    Northern Irish born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2 Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 227
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 228
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 229 IIF 230
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 231
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 232
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 233
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 234
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 235
  • Holmes, Michael Adrian

    Registered addresses and corresponding companies
    • La Jortruere, La Jortruere, La Chapelle Au Riboul, Mayenne, 53440, France

      IIF 236
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 237
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 238
    • 43-45, Addington Street, Ramsgate, CT11 9JJ, England

      IIF 239
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 240
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 241
  • Michael Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 242
  • Holmes, Martin
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 256, Runcorn Road, Moore, Warrington, WA4 6SY, United Kingdom

      IIF 243
  • Holmes, Martin
    born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 244
  • Holmes, Martin

    Registered addresses and corresponding companies
    • 22, Grange Road, Ramsgate, CT11 9LR, United Kingdom

      IIF 245
  • Mr Martin Holmes
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 256, Runcorn Road, Moore, Warrington, WA4 6SY, United Kingdom

      IIF 246
child relation
Offspring entities and appointments
Active 26
  • 1
    56 Station Road, Westgate-on-sea, England
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 2
    EAST KENT FREEPORT LIMITED - 2025-06-26
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 240 - Secretary → ME
  • 4
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 5
    COUNTRY MAID KITCHENS LIMITED - 2021-03-26
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-08-02 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 6
    50 Dane Road, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2016-08-24 ~ dissolved
    IIF 214 - Director → ME
  • 7
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-23 ~ now
    IIF 8 - Director → ME
  • 8
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,375 GBP2024-12-31
    Officer
    2020-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 10
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 12
    PLUCKS GUTTER LTD - 2023-10-17
    2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    2022-04-01 ~ dissolved
    IIF 208 - Director → ME
    2022-05-01 ~ dissolved
    IIF 237 - Secretary → ME
    Person with significant control
    2023-10-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    WESTBROOK GRANT LIMITED - 2007-09-04
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 76 - Director → ME
  • 14
    The Old Railway Station Canterbury Road, Wingham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 81 - Director → ME
  • 15
    256 Runcorn Road, Moore, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,062 GBP2024-01-31
    Officer
    2011-05-01 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-11-30
    Officer
    2021-11-18 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 18
    Cmk Accounts, 1 St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 209 - Director → ME
    2016-08-01 ~ dissolved
    IIF 236 - Secretary → ME
  • 19
    NONIC LIMITED - 2026-02-03
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 224 - Has significant influence or controlOE
    IIF 224 - Has significant influence or control as a member of a firmOE
  • 20
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 21
    25 Ducie Road Lawrence Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 145 - Director → ME
  • 22
    SMART FLOORING (KENT) LTD - 2019-10-31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,064 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 23
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-01-01 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 24
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 25
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 12 - Director → ME
  • 26
    The Little Railway Farm Shop, Canterbury Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 146 - Director → ME
Ceased 95
  • 1
    Templewood Estate, Stock Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    344,861 GBP2024-09-30
    Officer
    2020-01-01 ~ 2020-12-02
    IIF 211 - Director → ME
    2018-11-26 ~ 2022-09-29
    IIF 124 - Director → ME
    Person with significant control
    2018-11-26 ~ 2022-09-29
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-01-01 ~ 2020-12-01
    IIF 229 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-10-29 ~ 2020-06-26
    IIF 70 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-26
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 3
    ALUINOX FZCO LTD - 2022-09-30
    ROLLED METALS LTD - 2022-07-25
    FARMPOST LIMITED - 2022-05-31
    Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-05-30
    IIF 139 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-05-30
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 4
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-26 ~ 2026-01-01
    IIF 4 - Director → ME
    Person with significant control
    2022-09-26 ~ 2026-01-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ 2013-07-01
    IIF 206 - Director → ME
    2010-09-09 ~ 2012-07-01
    IIF 83 - Director → ME
    2013-07-01 ~ 2014-08-31
    IIF 144 - Director → ME
  • 6
    27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-10-31
    Officer
    2021-08-31 ~ 2022-11-08
    IIF 120 - Director → ME
    Person with significant control
    2021-08-31 ~ 2022-11-08
    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
  • 7
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-05 ~ 2026-01-01
    IIF 10 - Director → ME
    Person with significant control
    2022-09-05 ~ 2026-01-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    PEGTREE LIMITED - 2022-08-31
    2 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    -10,666 GBP2020-12-31
    Officer
    2018-10-29 ~ 2024-10-02
    IIF 126 - Director → ME
    Person with significant control
    2018-10-29 ~ 2023-01-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 9
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-09-25 ~ 2025-06-12
    IIF 134 - Director → ME
    Person with significant control
    2020-10-01 ~ 2022-12-31
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    2020-09-25 ~ 2020-10-01
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 10
    The Moorings Plucks Gutter, Stourmouth, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ 2017-10-01
    IIF 125 - Director → ME
  • 11
    34 St. Michaels Street, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,501 GBP2019-11-30
    Officer
    2018-11-02 ~ 2020-06-26
    IIF 72 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-26
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 12
    Unit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2022-08-30 ~ 2024-10-09
    IIF 27 - Director → ME
    Person with significant control
    2022-08-30 ~ 2022-12-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    99 Canterbury Road, Whitstable, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    74,231 GBP2020-03-31
    Officer
    2018-07-07 ~ 2021-09-01
    IIF 239 - Secretary → ME
  • 14
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-10 ~ 2025-01-01
    IIF 104 - Director → ME
    Person with significant control
    2022-06-10 ~ 2025-01-01
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 15
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ 2022-08-25
    IIF 118 - Director → ME
    Person with significant control
    2022-06-24 ~ 2022-08-25
    IIF 221 - Ownership of shares – 75% or more OE
  • 16
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-11-05 ~ 2026-01-01
    IIF 90 - Director → ME
    Person with significant control
    2020-11-05 ~ 2026-01-01
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 17
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-02-28
    Officer
    2021-02-15 ~ 2026-01-01
    IIF 110 - Director → ME
    Person with significant control
    2021-02-15 ~ 2026-01-01
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 18
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-07-19 ~ 2025-01-01
    IIF 65 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-01-01
    IIF 154 - Ownership of shares – 75% or more OE
  • 19
    Unit 4 Fullers Yard, Vctoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2021-06-10 ~ 2025-01-01
    IIF 115 - Director → ME
    Person with significant control
    2021-06-10 ~ 2025-01-01
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 20
    UKOOO LIMITED - 2021-05-27
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    13,493 GBP2023-12-31
    Officer
    2018-06-01 ~ 2020-11-01
    IIF 212 - Director → ME
    2020-11-01 ~ 2025-01-01
    IIF 127 - Director → ME
    Person with significant control
    2020-11-01 ~ 2025-01-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    2020-04-01 ~ 2020-11-01
    IIF 231 - Ownership of voting rights - 75% or more OE
  • 21
    50 Dane Road, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2014-12-18 ~ 2015-08-31
    IIF 210 - Director → ME
    2016-01-01 ~ 2016-06-30
    IIF 147 - Director → ME
    2014-12-18 ~ 2018-10-01
    IIF 238 - Secretary → ME
  • 22
    Unit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-20
    Officer
    2020-07-06 ~ 2022-09-20
    IIF 86 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-09-20
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 23
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    2022-09-23 ~ 2026-01-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,375 GBP2024-12-31
    Officer
    2018-06-01 ~ 2019-07-10
    IIF 213 - Director → ME
  • 25
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 106 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 26
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 85 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 27
    TRAVEL SOLVERS LIMITED - 2022-06-10
    West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-06-10
    IIF 138 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-06-10
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 28
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-04-06 ~ 2023-01-01
    IIF 119 - Director → ME
    Person with significant control
    2021-04-06 ~ 2023-01-01
    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
  • 29
    93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-11-01 ~ 2020-06-26
    IIF 69 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-26
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-22 ~ 2020-07-16
    IIF 66 - Director → ME
    Person with significant control
    2020-05-22 ~ 2020-07-16
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-09-13 ~ 2026-01-01
    IIF 109 - Director → ME
    Person with significant control
    2020-09-13 ~ 2026-01-01
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 32
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-04-01 ~ 2022-07-12
    IIF 202 - Director → ME
    2020-06-29 ~ 2025-01-01
    IIF 113 - Director → ME
    Person with significant control
    2020-06-29 ~ 2022-04-01
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    2022-07-12 ~ 2025-01-01
    IIF 60 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2022-07-12
    IIF 230 - Has significant influence or control OE
  • 33
    LOVE PHONES LIMITED - 2022-08-26
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-14 ~ 2022-08-26
    IIF 136 - Director → ME
    Person with significant control
    2020-07-14 ~ 2022-08-26
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 34
    PLUCKS GUTTER LTD - 2023-10-17
    2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    2020-05-27 ~ 2021-10-01
    IIF 68 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-10-01
    IIF 56 - Has significant influence or control OE
    2020-06-26 ~ 2020-09-01
    IIF 227 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 105 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 36
    WESTBROOK GRANT LIMITED - 2007-09-04
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-01 ~ 2010-12-29
    IIF 207 - Director → ME
    2010-10-15 ~ 2012-09-01
    IIF 75 - Director → ME
  • 37
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 122 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    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
  • 38
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ 2025-01-01
    IIF 15 - Director → ME
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 39
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-25 ~ 2025-01-01
    IIF 3 - Director → ME
    Person with significant control
    2022-08-25 ~ 2025-01-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 40
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 97 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 41
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (3 offsprings)
    Officer
    2016-08-24 ~ 2018-10-01
    IIF 157 - LLP Designated Member → ME
    2019-04-01 ~ 2022-04-01
    IIF 156 - LLP Designated Member → ME
    2016-08-24 ~ 2025-01-01
    IIF 244 - LLP Member → ME
    Person with significant control
    2016-08-24 ~ 2020-08-01
    IIF 228 - Right to appoint or remove members OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 228 - Right to surplus assets - More than 25% but not more than 50% OE
    2016-08-24 ~ 2018-10-01
    IIF 242 - Has significant influence or control OE
    2022-04-01 ~ 2025-01-01
    IIF 233 - Right to surplus assets - 75% or more as a member of a firm OE
    2020-01-01 ~ 2021-10-01
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 42
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    2018-06-01 ~ 2020-08-01
    IIF 203 - Director → ME
    2023-10-10 ~ 2024-10-02
    IIF 28 - Director → ME
    2020-04-01 ~ 2023-06-19
    IIF 62 - Director → ME
    Person with significant control
    2020-04-01 ~ 2023-06-19
    IIF 155 - Has significant influence or control OE
    2020-04-01 ~ 2020-08-01
    IIF 232 - Has significant influence or control OE
  • 43
    29 Doncaster Gate, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-10-29 ~ 2020-06-23
    IIF 73 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-23
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 44
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 21 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 45
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-14 ~ 2026-01-01
    IIF 24 - Director → ME
    Person with significant control
    2022-10-14 ~ 2023-10-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 46
    2 Fullers Yard, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,423 GBP2021-07-31
    Officer
    2020-07-06 ~ 2021-08-18
    IIF 84 - Director → ME
    Person with significant control
    2020-07-06 ~ 2021-08-18
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 47
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 99 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 48
    Unit 4 Unit 4, Fullers Yard, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 98 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 49
    5 Whitburn Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-07-04
    IIF 128 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-04
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 50
    21 Beaumont Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-08-31
    IIF 130 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-31
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 51
    NONIC LIMITED - 2026-02-03
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    2022-10-04 ~ 2023-10-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 52
    SECURE ENGAGEMENT LIMITED - 2022-10-18
    LEJEUNE LIMITED - 2022-10-03
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-04 ~ 2022-08-30
    IIF 129 - Director → ME
    Person with significant control
    2020-07-04 ~ 2022-08-30
    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
  • 53
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 108 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 54
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-08-25
    IIF 137 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-25
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 55
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-26 ~ 2025-01-01
    IIF 19 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    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
  • 56
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ 2022-08-25
    IIF 117 - Director → ME
    Person with significant control
    2022-06-09 ~ 2022-08-25
    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 OE
  • 57
    Unit 1a, St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Dissolved Corporate
    Officer
    2009-12-15 ~ 2014-05-15
    IIF 74 - Director → ME
  • 58
    144 Northdown Road, Cliftonville, Margate, Kent
    Dissolved Corporate
    Officer
    2011-05-17 ~ 2014-12-31
    IIF 82 - Director → ME
  • 59
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 92 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 60
    67 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-05-31
    Officer
    2019-05-03 ~ 2020-06-23
    IIF 67 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-23
    IIF 225 - Ownership of shares – 75% or more OE
  • 61
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 101 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 62
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 87 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 63
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2020-10-15 ~ 2026-01-01
    IIF 88 - Director → ME
    Person with significant control
    2020-10-15 ~ 2026-01-01
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 64
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-06-12
    IIF 89 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-06-12
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 65
    Meadow Farm Whitchurch Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    269 GBP2024-07-31
    Officer
    2020-07-22 ~ 2021-06-22
    IIF 132 - Director → ME
    Person with significant control
    2020-07-22 ~ 2021-06-22
    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
  • 66
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-29 ~ 2022-09-16
    IIF 143 - Director → ME
    Person with significant control
    2020-06-29 ~ 2022-09-16
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 67
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-14 ~ 2026-01-01
    IIF 5 - Director → ME
    Person with significant control
    2022-10-14 ~ 2026-01-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 68
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 107 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 69
    SMART FLOORING (KENT) LTD - 2019-10-31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,064 GBP2023-12-31
    Officer
    2019-12-09 ~ 2022-02-01
    IIF 245 - Secretary → ME
    2022-02-01 ~ 2026-01-01
    IIF 241 - Secretary → ME
  • 70
    Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-26 ~ 2026-01-01
    IIF 7 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 71
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-30 ~ 2025-01-01
    IIF 91 - Director → ME
    Person with significant control
    2022-06-30 ~ 2025-01-01
    IIF 215 - Ownership of shares – 75% or more OE
  • 72
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ 2022-01-01
    IIF 94 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-01
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 73
    102 Millbrook Gardens, Dewsbury, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-06-13
    Officer
    2020-07-01 ~ 2022-06-13
    IIF 140 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-06-13
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 74
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 102 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 75
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-18 ~ 2025-01-01
    IIF 100 - Director → ME
    Person with significant control
    2022-07-18 ~ 2025-01-01
    IIF 217 - Ownership of shares – 75% or more OE
  • 76
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 96 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 77
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 95 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 78
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-25 ~ 2026-01-01
    IIF 116 - Director → ME
    Person with significant control
    2020-06-25 ~ 2026-01-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 79
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Officer
    2020-06-26 ~ 2022-08-25
    IIF 142 - Director → ME
    Person with significant control
    2020-06-26 ~ 2022-08-25
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 80
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-23 ~ 2026-01-01
    IIF 14 - Director → ME
    Person with significant control
    2022-09-23 ~ 2026-01-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 81
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 1 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 82
    874, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-21 ~ 2024-10-02
    IIF 9 - Director → ME
    Person with significant control
    2022-09-21 ~ 2024-10-02
    IIF 51 - Ownership of shares – 75% or more OE
  • 83
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-26 ~ 2024-12-31
    IIF 22 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 84
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-27 ~ 2024-10-02
    IIF 13 - Director → ME
    Person with significant control
    2022-09-27 ~ 2023-10-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 85
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 offspring)
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 16 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 42 - Ownership of shares – 75% or more OE
  • 86
    2381, Ni691111 - Companies House Default Address, Belfast
    Dissolved Corporate
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 2 - Director → ME
    Person with significant control
    2022-09-13 ~ 2023-10-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 87
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 20 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 38 - Ownership of shares – 75% or more OE
  • 88
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-03 ~ 2026-01-01
    IIF 112 - Director → ME
    Person with significant control
    2020-07-03 ~ 2026-01-01
    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
  • 89
    SHOEMAX LIMITED - 2022-06-23
    7a Wheelwright Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-07 ~ 2022-06-24
    IIF 135 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-06-24
    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
  • 90
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-26 ~ 2025-01-01
    IIF 17 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    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
  • 91
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-16 ~ 2025-01-01
    IIF 121 - Director → ME
    Person with significant control
    2022-02-16 ~ 2023-01-01
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 92
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 93
    50 Dane Road, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2018-11-02 ~ 2020-01-10
    IIF 71 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-01-10
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 94
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 114 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 95
    4385, 12708485 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-07-11
    IIF 141 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-11
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.