1
92h Rolleston Drive 92h Rolleston Drive, Arnold, Nottingham, England
Active Corporate (6 parents)
Equity (Company account)
869,649 GBP2023-04-30
Officer
2021-04-29 ~ 2021-07-11
IIF 1 - Director → ME
Person with significant control
2021-04-29 ~ 2021-07-11
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Ownership of shares – 75% or more → OE
2
211 SOLUTIONS LTD
13227195 07172139, 07634289, 11997468, 02613254, 05981293, 12951442, 13612170, 07629127, 08905305, 16854391, 11794081, 08193461, 09481284, 04767573, 12245497, 10974438, 08990708, 13639301, 14334392, 16620645Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-25 ~ 2021-07-11
IIF 115 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 261 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 248 - Ownership of shares – 75% or more → OE
IIF 248 - Ownership of voting rights - 75% or more → OE
3
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-27 ~ 2021-03-01
IIF 124 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-01
IIF 245 - Ownership of shares – 75% or more → OE
IIF 245 - Right to appoint or remove directors → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
4
642 SOLUTIONS LTD
13236452 07172139, 07634289, 11997468, 02613254, 05981293, 12951442, 13612170, 07629127, 08905305, 16854391, 11794081, 08193461, 09481284, 04767573, 12245497, 10974438, 08990708, 13639301, 14334392, 16620645Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 2159, 642 Solutions Ltd - Office 2159 High Street North, 182-184, London, East Ham, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-03-01
IIF 114 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
IIF 249 - Ownership of shares – 75% or more → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Right to appoint or remove directors → OE
5
4385, 13437829: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-06-03 ~ 2021-08-11
IIF 66 - Director → ME
Person with significant control
2021-06-03 ~ 2021-08-11
IIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Ownership of voting rights - 75% or more → OE
6
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2021-03-02
IIF 116 - Director → ME
2021-02-11 ~ 2021-03-02
IIF 269 - Secretary → ME
Person with significant control
2021-02-11 ~ 2021-03-02
IIF 250 - Ownership of shares – 75% or more → OE
IIF 250 - Ownership of voting rights - 75% or more → OE
7
4 Milldene Daws Lane, London, England
Dissolved Corporate (5 parents)
Officer
2021-06-03 ~ 2021-10-19
IIF 62 - Director → ME
Person with significant control
2021-06-03 ~ 2021-10-17
IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
8
927 SOLUTIONS LTD
13193947 07172139, 07634289, 11997468, 02613254, 05981293, 12951442, 13612170, 07629127, 08905305, 16854391, 11794081, 08193461, 09481284, 04767573, 12245497, 10974438, 08990708, 13639301, 14334392, 16620645Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-10 ~ 2021-03-02
IIF 68 - Director → ME
2021-02-10 ~ 2021-03-02
IIF 266 - Secretary → ME
Person with significant control
2021-02-10 ~ 2021-03-02
IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
9
4385, 13235900: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-03-15
IIF 112 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-15
IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Ownership of voting rights - 75% or more → OE
IIF 240 - Right to appoint or remove directors → OE
10
4 Blackwood Court Groom Road, Turnford, Hertfordshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2020-06-30 ~ 2020-08-01
IIF 71 - Director → ME
Person with significant control
2020-06-30 ~ 2020-08-01
IIF 198 - Ownership of voting rights - 75% or more → OE
IIF 198 - Right to appoint or remove directors → OE
IIF 198 - Ownership of shares – 75% or more → OE
11
GPS LEAFLET DISTRIBUTION (YORK) LTD
- 2016-02-22
09851598 26 Yarm Road, Stockton-on-tees, Durham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-11-02 ~ 2016-10-08
IIF 130 - Director → ME
2016-10-08 ~ dissolved
IIF 109 - Director → ME
12
Suite Ra01 195-197 Wood Street, London, England
Active Corporate (4 parents)
Equity (Company account)
0 GBP2024-08-31
Officer
2022-08-19 ~ 2025-03-18
IIF 24 - Director → ME
Person with significant control
2022-08-19 ~ 2025-03-18
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Ownership of shares – 75% or more → OE
13
Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, England
Dissolved Corporate (2 parents)
Officer
2020-07-13 ~ 2020-08-24
IIF 85 - Director → ME
2020-07-13 ~ 2020-08-24
IIF 281 - Secretary → ME
Person with significant control
2020-07-13 ~ 2020-08-24
IIF 201 - Ownership of voting rights - 75% or more → OE
IIF 201 - Ownership of shares – 75% or more → OE
14
ZIMELECTRONICS LTD - 2020-04-29
4385, 09933119 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Equity (Company account)
78,616 GBP2022-12-31
Officer
2021-04-19 ~ 2021-05-26
IIF 106 - Director → ME
15
2 Stonegate, Hunmanby, England
Dissolved Corporate (4 parents)
Person with significant control
2021-10-19 ~ 2022-04-01
IIF 228 - Has significant influence or control as a member of a firm → OE
IIF 228 - Has significant influence or control → OE
IIF 228 - Has significant influence or control over the trustees of a trust → OE
16
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ 2020-11-07
IIF 89 - Director → ME
2020-08-31 ~ 2020-11-07
IIF 287 - Secretary → ME
Person with significant control
2020-08-31 ~ 2020-11-07
IIF 220 - Ownership of shares – 75% or more → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
17
4 Pickford Street, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-04-27 ~ 2022-06-23
IIF 47 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-23
IIF 179 - Right to appoint or remove directors → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
IIF 179 - Ownership of shares – 75% or more → OE
18
3rd Floor 86-90 Paul Street, London, England
Active Corporate (4 parents)
Equity (Company account)
53,477 GBP2022-12-31
Officer
2021-04-18 ~ 2023-05-01
IIF 131 - Director → ME
19
286 Queens Road, Halifax, England
Dissolved Corporate (5 parents)
Officer
2022-04-27 ~ 2022-06-18
IIF 52 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-18
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Right to appoint or remove directors → OE
IIF 192 - Ownership of shares – 75% or more → OE
20
22a Blackfriars Street, Kings Lynn, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1,918 GBP2023-01-31
Officer
2021-01-05 ~ 2021-09-21
IIF 17 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 292 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 219 - Ownership of voting rights - 75% or more → OE
IIF 219 - Ownership of shares – 75% or more → OE
21
Suite 38-p Alum Rock Road, Birmingham, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
8,921 GBP2024-06-30
Officer
2022-06-27 ~ 2022-08-01
IIF 43 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Right to appoint or remove directors → OE
22
4385, 13113313 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Equity (Company account)
2,664 GBP2023-01-31
Officer
2021-01-05 ~ 2021-09-21
IIF 20 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 294 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 210 - Ownership of shares – 75% or more → OE
IIF 210 - Ownership of voting rights - 75% or more → OE
23
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-25 ~ 2021-03-02
IIF 119 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 260 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 242 - Ownership of shares – 75% or more → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
24
3rd Floor 86-90 Paul Street Paul Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-08 ~ 2020-08-09
IIF 95 - Director → ME
Person with significant control
2020-07-08 ~ 2020-08-09
IIF 225 - Has significant influence or control → OE
25
CLEAN NOW GROUP LTD - now
246810 SOLUTIONS LTD
- 2021-05-20
13242366 07172139, 07634289, 11997468, 02613254, 05981293, 12951442, 13612170, 07629127, 08905305, 16854391, 11794081, 08193461, 09481284, 04767573, 12245497, 10974438, 08990708, 13639301, 14334392, 16620645Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) C, Blackett Street, Manchester, England
Dissolved Corporate (4 parents)
Equity (Company account)
-5,441 GBP2022-03-31
Officer
2021-03-03 ~ 2021-05-20
IIF 129 - Director → ME
26
O'NEILL'S STEEL ERECTING AND CLADDING CONTRACTORS LIMITED - 2020-01-30
24 North Dene Park, Chadderton, Oldham
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2019-11-30
Officer
2020-07-08 ~ dissolved
IIF 77 - Director → ME
Person with significant control
2020-07-07 ~ dissolved
IIF 156 - Ownership of voting rights - 75% or more → OE
IIF 156 - Ownership of shares – 75% or more → OE
27
24 24 North Dene Park, Chadderton, Oldham, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-07-14 ~ dissolved
IIF 78 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 196 - Ownership of voting rights - 75% or more → OE
IIF 196 - Right to appoint or remove directors → OE
IIF 196 - Ownership of shares – 75% or more → OE
28
Office Hub, Heathcoat Street, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2021-03-11 ~ 2021-04-09
IIF 67 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Ownership of shares – 75% or more → OE
29
346 Colne Road, Burnley, England
Active Corporate (2 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 40 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Ownership of shares – 75% or more → OE
30
Chancery Place, Millstone Lane, Leicester, England
Dissolved Corporate (3 parents)
Equity (Company account)
497,196 GBP2022-01-21
Officer
2021-02-19 ~ 2021-02-24
IIF 123 - Director → ME
2021-02-19 ~ 2021-02-24
IIF 267 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-02-24
IIF 251 - Ownership of shares – 75% or more → OE
IIF 251 - Ownership of voting rights - 75% or more → OE
31
ELTP ADVANCE LTD - now
Office 800 182-184 High Street North, East Ham, London, England
Active Corporate (5 parents)
Equity (Company account)
45,833 GBP2024-01-31
Officer
2021-01-07 ~ 2021-07-01
IIF 88 - Director → ME
2021-01-07 ~ 2021-07-01
IIF 296 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-07-01
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
32
Holly House, Spring Gardens Lane, Keighley, Bradford
Dissolved Corporate (2 parents)
Officer
2009-12-07 ~ 2010-06-01
IIF 133 - Director → ME
2009-12-07 ~ 2010-06-01
IIF 254 - Secretary → ME
33
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (4 parents)
Officer
2021-02-16 ~ 2021-03-02
IIF 128 - Director → ME
2021-02-16 ~ 2021-03-02
IIF 262 - Secretary → ME
Person with significant control
2021-02-16 ~ 2021-03-02
IIF 243 - Right to appoint or remove directors → OE
IIF 243 - Ownership of voting rights - 75% or more → OE
IIF 243 - Ownership of shares – 75% or more → OE
34
90 New Town Row, Aston, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2019-09-20 ~ 2020-06-20
IIF 97 - Director → ME
Person with significant control
2019-09-20 ~ 2020-06-20
IIF 230 - Right to appoint or remove directors → OE
IIF 230 - Ownership of shares – 75% or more → OE
IIF 230 - Ownership of voting rights - 75% or more → OE
35
100 Digital Drive, Billericay, England
Dissolved Corporate (2 parents)
Officer
2020-08-10 ~ 2021-01-28
IIF 59 - Director → ME
2020-08-10 ~ 2021-01-28
IIF 252 - Secretary → ME
Person with significant control
2020-08-10 ~ 2021-01-28
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Ownership of shares – 75% or more → OE
36
Commerce Square, Commerce Square, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2021-02-09 ~ 2021-02-24
IIF 75 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 275 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 191 - Ownership of shares – 75% or more → OE
IIF 191 - Ownership of voting rights - 75% or more → OE
37
38 De Montfort Street, Leicester
Liquidation Corporate (3 parents)
Officer
2022-05-12 ~ 2022-07-01
IIF 6 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-01
IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
IIF 157 - Ownership of shares – 75% or more → OE
38
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Active Corporate (2 parents)
Officer
2022-01-04 ~ 2022-03-23
IIF 5 - Director → ME
Person with significant control
2022-01-04 ~ 2022-03-23
IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of shares – 75% or more → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
39
11 Waller Court, Caversham, Reading, England
Dissolved Corporate (6 parents)
Equity (Company account)
160,770 GBP2023-05-31
Officer
2022-05-12 ~ 2022-07-19
IIF 45 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 183 - Ownership of shares – 75% or more → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Right to appoint or remove directors → OE
40
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-05
IIF 35 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-05
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of shares – 75% or more → OE
41
4385, 13119671 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Equity (Company account)
1,168 GBP2023-01-31
Officer
2021-01-07 ~ 2021-09-21
IIF 13 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 286 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 214 - Ownership of voting rights - 75% or more → OE
IIF 214 - Ownership of shares – 75% or more → OE
42
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-12
IIF 37 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of shares – 75% or more → OE
43
12 Lakeland Manor Grove, Lisburn, Down, Northern Ireland
Dissolved Corporate (1 parent)
Officer
2010-11-08 ~ dissolved
IIF 231 - Director → ME
44
None, Moston Lane, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-06-29 ~ 2022-08-11
IIF 49 - Director → ME
Person with significant control
2022-06-29 ~ 2022-08-11
IIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Right to appoint or remove directors → OE
45
GPS LEAFLET DISTRIBUTION (TEESSIDE) LTD
- 2016-12-06
09537798 26 Yarm Road, Stockton On Tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2015-04-13 ~ 2019-04-04
IIF 113 - Director → ME
46
GPS BUSINESS SERVICES LTD
- now 11196246 61 Mosley Street, Manchester, England
Dissolved Corporate (5 parents)
Equity (Company account)
100 GBP2021-02-21
Officer
2022-04-14 ~ 2022-07-01
IIF 56 - Director → ME
2020-06-20 ~ 2020-08-03
IIF 54 - Director → ME
2018-02-08 ~ 2020-06-20
IIF 27 - Director → ME
Person with significant control
2021-04-01 ~ 2022-02-15
IIF 208 - Has significant influence or control → OE
IIF 208 - Has significant influence or control as a member of a firm → OE
IIF 208 - Has significant influence or control over the trustees of a trust → OE
2018-02-08 ~ 2020-06-20
IIF 135 - Has significant influence or control → OE
2022-04-14 ~ 2022-07-01
IIF 206 - Has significant influence or control → OE
47
Unit 8 19-19a Goulton Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-06-30
Officer
2020-06-30 ~ 2022-03-30
IIF 83 - Director → ME
Person with significant control
2020-06-30 ~ 2022-03-30
IIF 203 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 203 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 203 - Right to appoint or remove directors → OE
48
26 Yarm Road, Stockton-on-tees, Cleveland
Dissolved Corporate (1 parent)
Officer
2012-07-24 ~ dissolved
IIF 101 - Director → ME
2012-07-24 ~ 2013-02-14
IIF 258 - Secretary → ME
49
Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, England
Active Corporate (2 parents, 3 offsprings)
Equity (Company account)
100 GBP2022-01-24
Officer
2019-01-02 ~ 2019-01-15
IIF 108 - Director → ME
2019-02-10 ~ 2024-11-21
IIF 105 - Director → ME
Person with significant control
2019-01-02 ~ 2024-11-21
IIF 236 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 236 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 236 - Right to appoint or remove directors → OE
50
3 Pickford Street, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-06-03 ~ 2022-06-23
IIF 61 - Director → ME
Person with significant control
2021-06-03 ~ 2022-06-23
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Ownership of shares – 75% or more → OE
51
Flat 9, Broomhead House, 12 Fullerton Way, Stockton-on-tees, England
Active Corporate (1 parent)
Officer
2025-11-03 ~ now
IIF 11 - Director → ME
Person with significant control
2025-11-03 ~ now
IIF 136 - Ownership of shares – 75% or more → OE
52
48 Kimptons Mead, Potters Bar, England
Active Corporate (3 parents)
Equity (Company account)
-7,367 GBP2024-10-31
Officer
2019-10-10 ~ 2020-06-23
IIF 96 - Director → ME
Person with significant control
2019-10-10 ~ 2020-06-23
IIF 229 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 229 - Right to appoint or remove directors → OE
IIF 229 - Ownership of voting rights - More than 25% but not more than 50% → OE
53
GPS WHOLESALE TRADE LTD - now
GPS VIRTUAL OFFICE LTD
- 2024-05-14
12740667 Suite 2214 Unit 3a Hatton Garden, Holborn, London, United Kingdom
Active Corporate (3 parents, 10 offsprings)
Equity (Company account)
1,853 GBP2023-07-31
Officer
2020-07-14 ~ 2022-08-23
IIF 81 - Director → ME
2020-07-14 ~ 2022-08-23
IIF 280 - Secretary → ME
Person with significant control
2020-07-14 ~ 2022-08-23
IIF 199 - Ownership of shares – 75% or more → OE
IIF 199 - Ownership of voting rights - 75% or more → OE
54
St James House Office 2, Portrack Lane, Stockton On Tees, United Kingdom
Active Corporate (1 parent)
Officer
2024-04-16 ~ now
IIF 25 - Director → ME
Person with significant control
2024-04-16 ~ now
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Ownership of shares – 75% or more → OE
55
GPS LEAFLET DISTRIBUTION (DURHAM & SUNDERLAND) LTD
- 2017-06-06
10470024 4a The Broadway, Wembley, England
Active Corporate (7 parents)
Equity (Company account)
2,065,872 GBP2024-11-30
Officer
2016-11-09 ~ 2020-06-23
IIF 138 - Director → ME
2020-06-23 ~ 2020-06-23
IIF 55 - Director → ME
2020-06-20 ~ 2020-08-03
IIF 57 - Director → ME
Person with significant control
2020-06-23 ~ 2020-06-23
IIF 207 - Has significant influence or control → OE
IIF 207 - Has significant influence or control over the trustees of a trust → OE
IIF 207 - Has significant influence or control as a member of a firm → OE
2016-11-09 ~ 2020-06-23
IIF 300 - Ownership of shares – 75% or more → OE
IIF 300 - Ownership of voting rights - 75% or more → OE
56
Office 2 St. James House, Portrack Lane, Stockton-on-tees, Cleveland, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
4,473 GBP2024-01-31
Officer
2022-01-11 ~ now
IIF 12 - Director → ME
Person with significant control
2022-01-11 ~ 2025-12-23
IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Ownership of shares – 75% or more → OE
IIF 204 - Right to appoint or remove directors → OE
57
GPSLD YORKSHIRE LTD
- 2025-06-19
14249010GPS CLEANING GROUP LTD
- 2024-10-29
14249010 Office 2, St James House, Portrack Lane, Stockton-on-tees, England
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
100 GBP2024-07-31
Officer
2022-07-21 ~ now
IIF 21 - Director → ME
Person with significant control
2022-07-21 ~ now
IIF 227 - Right to appoint or remove directors → OE
IIF 227 - Ownership of voting rights - 75% or more → OE
IIF 227 - Ownership of shares – 75% or more → OE
58
Level One, 49 Jamaica Street, Liverpool, England
Dissolved Corporate (2 parents)
Officer
2022-04-27 ~ 2022-07-12
IIF 42 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-12
IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
59
4385, 13119553 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Equity (Company account)
1,943 GBP2023-01-31
Officer
2021-01-07 ~ 2021-09-21
IIF 19 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 290 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 216 - Ownership of shares – 75% or more → OE
IIF 216 - Ownership of voting rights - 75% or more → OE
60
50 Princes Street, Ipswich, England
Active Corporate (4 parents)
Equity (Company account)
-282,379 GBP2022-12-31
Officer
2021-04-10 ~ 2021-04-30
IIF 107 - Director → ME
61
2 Wyck Hall Stud, Dullingham Road, Newmarket, England
Dissolved Corporate (2 parents)
Officer
2022-04-15 ~ 2022-05-20
IIF 41 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-20
IIF 170 - Ownership of shares – 75% or more → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
62
C/o Mha, 6th Floor 2 London Wall Place, London
Liquidation Corporate (5 parents)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-04 ~ 2022-06-07
IIF 4 - Director → ME
Person with significant control
2022-01-04 ~ 2022-06-07
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Right to appoint or remove directors → OE
63
132-134 Great Ancoats Street, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-06-20 ~ 2011-07-08
IIF 104 - Director → ME
2011-06-20 ~ 2011-07-08
IIF 256 - Secretary → ME
64
INJECTION MOULD UK LIMITED - now
95 CONSULTANCY GROUP LTD
- 2021-06-02
13235854 Studio 4, 10 Quebec St, Bradford, Studio 4, 10 Quebec Street, Bradford, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-04-01
IIF 127 - Director → ME
65
St James House Office 2, Portrack Lane, Stockton-on-tees, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-20 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2022-04-20 ~ dissolved
IIF 205 - Ownership of shares – 75% or more → OE
IIF 205 - Right to appoint or remove directors → OE
IIF 205 - Ownership of voting rights - 75% or more → OE
66
123 Rochester Road, Stockton On Tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-05-22 ~ dissolved
IIF 102 - Director → ME
2012-05-22 ~ dissolved
IIF 255 - Secretary → ME
67
4385, 13112953 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Equity (Company account)
2,793 GBP2023-01-31
Officer
2021-01-05 ~ 2021-09-21
IIF 14 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 293 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 218 - Ownership of shares – 75% or more → OE
IIF 218 - Ownership of voting rights - 75% or more → OE
68
JAXON GLOBAL SERVICES LTD - now
JAXON SERVICES LTD
- 2021-02-09
13112982 246-250 Romford Road, Floor 5, London, England
Dissolved Corporate (3 parents)
Officer
2021-01-05 ~ 2021-02-08
IIF 87 - Director → ME
2021-01-05 ~ 2021-02-08
IIF 289 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-02-08
IIF 213 - Ownership of shares – 75% or more → OE
IIF 213 - Ownership of voting rights - 75% or more → OE
69
123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-08-05 ~ dissolved
IIF 140 - Director → ME
70
The Pines, Unit 6 Ironmasters Way, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-26 ~ 2020-07-10
IIF 76 - Director → ME
Person with significant control
2020-06-26 ~ 2020-07-10
IIF 197 - Ownership of voting rights - 75% or more → OE
IIF 197 - Right to appoint or remove directors → OE
IIF 197 - Ownership of shares – 75% or more → OE
71
123 Rochester Road, Stockton-on-tees, Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-06-16 ~ dissolved
IIF 137 - Director → ME
Person with significant control
2017-06-16 ~ dissolved
IIF 299 - Right to appoint or remove directors → OE
IIF 299 - Ownership of voting rights - 75% or more → OE
IIF 299 - Ownership of shares – 75% or more → OE
72
52 Charlton Lane, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
-2,699 GBP2020-05-31
Officer
2017-05-24 ~ dissolved
IIF 134 - Director → ME
Person with significant control
2017-05-24 ~ dissolved
IIF 301 - Ownership of shares – 75% or more → OE
IIF 301 - Ownership of voting rights - 75% or more → OE
IIF 301 - Right to appoint or remove directors → OE
73
Horton Road Ind Est Horton Road, Datchet, Slough, England
Active Corporate (5 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 8 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 165 - Ownership of shares – 75% or more → OE
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Right to appoint or remove directors → OE
74
LDN MACHINES LIMITED - now
Office 4719 58 Peregrine Road, Ilford, England
Active Corporate (2 parents)
Equity (Company account)
82,332 GBP2024-02-28
Officer
2021-02-09 ~ 2023-02-02
IIF 111 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 273 - Secretary → ME
Person with significant control
2021-02-09 ~ 2023-02-02
IIF 234 - Ownership of shares – 75% or more → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
75
24-26 Regent Place City Centre, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
55,675 GBP2023-01-31
Officer
2021-01-07 ~ 2021-05-03
IIF 15 - Director → ME
2021-01-07 ~ 2021-05-03
IIF 295 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-03
IIF 223 - Ownership of shares – 75% or more → OE
IIF 223 - Ownership of voting rights - 75% or more → OE
76
NATIONWIDE LEAFLET DISTRIBUTION LTD
- 2020-02-20
12334534 Kemp House, City Road, London, England
Active Corporate (3 parents)
Officer
2019-11-26 ~ 2020-06-20
IIF 94 - Director → ME
Person with significant control
2019-11-26 ~ 2020-06-20
IIF 224 - Right to appoint or remove directors → OE
IIF 224 - Ownership of shares – 75% or more → OE
IIF 224 - Ownership of voting rights - 75% or more → OE
77
LOKUS ENERGY LIMITED - now
LOKU LTD - 2021-02-15
Piccadilly Business Centre Unit C Aldow Enterprise Park, Blacket St, Manchester, United Kingdom, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
0 GBP2024-08-30
Officer
2020-08-06 ~ 2020-10-12
IIF 18 - Director → ME
2020-08-06 ~ 2020-10-12
IIF 291 - Secretary → ME
Person with significant control
2020-08-06 ~ 2020-10-12
IIF 226 - Ownership of shares – 75% or more → OE
IIF 226 - Ownership of voting rights - 75% or more → OE
78
171 Fosse Road North, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-08-31 ~ 2021-02-10
IIF 86 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 298 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 222 - Ownership of shares – 75% or more → OE
IIF 222 - Ownership of voting rights - 75% or more → OE
79
Office 14 Siddeley House, Canbury Park Road, Kingston Upon Thames, England
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ 2021-10-25
IIF 90 - Director → ME
2020-08-31 ~ 2021-10-25
IIF 288 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-10-25
IIF 212 - Ownership of shares – 75% or more → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
80
MANSTON MOTOR CENTRE ( MMC ) LTD - now
A1 ADVERTISING LTD
- 2022-11-11
12837699 29 Waterloo Mansions, Waterloo Crescent, Dover, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-08-31
Officer
2020-08-26 ~ 2020-11-19
IIF 70 - Director → ME
2020-08-26 ~ 2020-11-19
IIF 276 - Secretary → ME
Person with significant control
2020-08-26 ~ 2020-11-19
IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - Ownership of shares – 75% or more → OE
81
7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, England
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-04-01
IIF 29 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 186 - Ownership of shares – 75% or more → OE
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Right to appoint or remove directors → OE
82
104 Fourth Avenue, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2022-01-04 ~ 2022-01-25
IIF 38 - Director → ME
Person with significant control
2022-01-04 ~ 2022-01-25
IIF 176 - Ownership of voting rights - 75% or more → OE
IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Right to appoint or remove directors → OE
83
Unit 100 Digital Drive, Billericay, England
Dissolved Corporate (2 parents)
Officer
2020-08-10 ~ 2020-09-06
IIF 91 - Director → ME
2020-08-10 ~ 2020-09-06
IIF 297 - Secretary → ME
Person with significant control
2020-08-10 ~ 2020-09-06
IIF 215 - Ownership of shares – 75% or more → OE
IIF 215 - Ownership of voting rights - 75% or more → OE
84
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-01
IIF 118 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
IIF 237 - Ownership of shares – 75% or more → OE
IIF 237 - Right to appoint or remove directors → OE
IIF 237 - Ownership of voting rights - 75% or more → OE
85
Hollings House Maybrook Business Park, Minworth, Sutton Coldfield, England
Dissolved Corporate (2 parents)
Officer
2021-03-12 ~ 2021-03-31
IIF 65 - Director → ME
Person with significant control
2021-03-12 ~ 2021-03-31
IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
86
26 Browning Close, Blacon, Chester, England
Dissolved Corporate (2 parents)
Officer
2022-05-12 ~ 2022-06-22
IIF 50 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-22
IIF 184 - Right to appoint or remove directors → OE
IIF 184 - Ownership of shares – 75% or more → OE
IIF 184 - Ownership of voting rights - 75% or more → OE
87
26 Yarm Road, Stockton-on-tees, Cleveland
Dissolved Corporate (1 parent)
Officer
2013-02-28 ~ dissolved
IIF 99 - Director → ME
88
4385, 13823424 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
-501 GBP2023-12-31
Officer
2021-12-31 ~ 2022-01-10
IIF 30 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-01
IIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Right to appoint or remove directors → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
89
4385, 13823384 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Equity (Company account)
-73 GBP2022-12-31
Officer
2021-12-31 ~ 2022-01-10
IIF 33 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-10
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
90
67 Dorset Court, Kingsland Road, Luton, England
Dissolved Corporate (3 parents)
Officer
2020-07-14 ~ 2020-08-09
IIF 82 - Director → ME
2020-07-14 ~ 2020-08-09
IIF 283 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-11-01
IIF 200 - Ownership of voting rights - 75% or more → OE
IIF 200 - Ownership of shares – 75% or more → OE
91
4385, 13806065 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-12-17 ~ 2021-12-23
IIF 34 - Director → ME
Person with significant control
2021-12-17 ~ 2021-12-23
IIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
92
28a High Street, Stockton-on-tees, England
Dissolved Corporate (1 parent)
Officer
2021-02-09 ~ 2021-04-01
IIF 72 - Director → ME
2021-02-09 ~ 2021-05-01
IIF 278 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-01
IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
93
ON DEMAND LEAFLET DISTRIBUTION LTD
13739851 5 Westerdale Avenue, Stockton-on-tees, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-11-12 ~ dissolved
IIF 28 - Director → ME
94
Byidon House 19 Rolleston Drive, Arnold, Nottingham, England
Dissolved Corporate (4 parents)
Officer
2022-05-12 ~ 2022-07-19
IIF 51 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 182 - Right to appoint or remove directors → OE
IIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
95
10 Archway Road, Leicester, England
Active Corporate (3 parents)
Officer
2021-03-11 ~ 2021-04-09
IIF 64 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
96
The Windwill Business Park, Lower Warrengate, Wakefield, England
Dissolved Corporate (3 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 121 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 265 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 239 - Ownership of voting rights - 75% or more → OE
IIF 239 - Right to appoint or remove directors → OE
IIF 239 - Ownership of shares – 75% or more → OE
97
PRIVATE HEALTHCARE ABROAD LIMITED
07785509 Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-08-04 ~ 2012-09-12
IIF 100 - Director → ME
98
PRO 21 LTD
13119770 05817499, 06012989, 07340276, 05981148, 10815782, 16687584, 05881456, 05913378, 05175900, 05321632, 05872866, 06026547, 05348803, OC422567, 05932756, 05994178, 05613842, 03664563, 06026570, 04141307Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 205 Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
0 GBP2023-01-31
Officer
2021-01-07 ~ 2021-05-27
IIF 60 - Director → ME
2021-01-07 ~ 2021-05-27
IIF 253 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-27
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Ownership of shares – 75% or more → OE
99
123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-10-05 ~ 2013-10-13
IIF 103 - Director → ME
2012-10-05 ~ 2013-10-16
IIF 257 - Secretary → ME
100
28a High Street, Stockton On Tees, England
Dissolved Corporate (1 parent)
Officer
2021-03-11 ~ 2021-04-09
IIF 26 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 148 - Has significant influence or control → OE
101
Mcf Offices, Byidon House 92 Rolleston Drive, Arnold, Nottingham, England
Dissolved Corporate (3 parents)
Officer
2022-04-27 ~ 2022-07-01
IIF 46 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-01
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
102
RED CAPE MARKETING LTD - now
Unit 3n Moss Mill Industrial Estate, Woodbine Street East, Rochdale, Lancashire
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
20,663 GBP2015-06-30
Officer
2010-06-22 ~ 2010-11-01
IIF 139 - Director → ME
2010-06-22 ~ 2010-08-02
IIF 279 - Secretary → ME
103
4385, 13805097 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2021-12-16 ~ 2021-12-23
IIF 31 - Director → ME
Person with significant control
2021-12-16 ~ 2021-12-23
IIF 159 - Ownership of voting rights - 75% or more → OE
IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of shares – 75% or more → OE
104
38 South Park Terrace, Ilford, England
Dissolved Corporate (2 parents)
Officer
2022-04-15 ~ 2022-05-03
IIF 48 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-03
IIF 163 - Right to appoint or remove directors → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Ownership of shares – 75% or more → OE
105
Flat 7 Victoria Street, St. Albans, England
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-04-01
IIF 39 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
106
Fort Dunlop Birmingham Fort Dunlop, Fort Dunlop,fort Parkway, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (4 parents)
Officer
2021-02-09 ~ 2021-03-19
IIF 69 - Director → ME
2021-02-09 ~ 2021-03-09
IIF 274 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-19
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Ownership of shares – 75% or more → OE
107
28a High Street, Stockton-on-tees, England
Dissolved Corporate (1 parent)
Officer
2021-02-09 ~ 2021-02-12
IIF 73 - Director → ME
2021-02-09 ~ 2021-02-12
IIF 271 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-12
IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
108
24 24 North Dene Park, Chadderton, Oldham, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-07-14 ~ dissolved
IIF 79 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 195 - Right to appoint or remove directors → OE
IIF 195 - Ownership of voting rights - 75% or more → OE
IIF 195 - Ownership of shares – 75% or more → OE
109
International House, 12 Constance Street, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
413,052 GBP2024-03-31
Officer
2021-01-01 ~ 2021-01-22
IIF 22 - Director → ME
110
SOUTHEAST SALVAGE LTD - now
WYATTS CONSULTANCY LTD
- 2023-05-05
13112964 86-90 Paul Street, London, England
Active Corporate (6 parents)
Equity (Company account)
48,555 GBP2024-01-31
Officer
2021-01-05 ~ 2021-09-21
IIF 16 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 285 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 221 - Ownership of voting rights - 75% or more → OE
IIF 221 - Ownership of shares – 75% or more → OE
111
SRP BUSINESS SOLUTIONS GROUP UK LTD - now
5G ADVERTISING LTD
- 2021-02-19
12846512 171 Fosse Road North, Leicester, England
Dissolved Corporate (3 parents, 6 offsprings)
Officer
2020-08-31 ~ 2021-02-10
IIF 93 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 284 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 217 - Ownership of voting rights - 75% or more → OE
IIF 217 - Ownership of shares – 75% or more → OE
112
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-19 ~ 2021-03-02
IIF 126 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 259 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 246 - Ownership of shares – 75% or more → OE
IIF 246 - Ownership of voting rights - 75% or more → OE
113
171 Fosse Road North, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-02-09 ~ 2021-02-24
IIF 74 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 270 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 167 - Ownership of shares – 75% or more → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
114
STAFFING MATTERS (GB) LTD - now
7 Rugby Street, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-07-14 ~ 2020-10-05
IIF 84 - Director → ME
2020-07-14 ~ 2020-10-05
IIF 282 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-10-05
IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Ownership of shares – 75% or more → OE
115
New Middle Club Welbeck Street, Whitwell, Worksop, England
Active Corporate (3 parents)
Officer
2022-04-15 ~ 2022-04-23
IIF 7 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-23
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
116
4385, 12846002: Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2021-04-13 ~ 2021-04-18
IIF 23 - Director → ME
117
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-08 ~ 2021-11-01
IIF 92 - Director → ME
2021-11-01 ~ 2022-04-01
IIF 58 - Director → ME
Person with significant control
2021-11-01 ~ 2022-04-01
IIF 211 - Has significant influence or control over the trustees of a trust → OE
IIF 211 - Has significant influence or control as a member of a firm → OE
IIF 211 - Has significant influence or control → OE
2021-03-08 ~ 2021-11-01
IIF 209 - Right to appoint or remove directors → OE
118
3rd Floor 207 Regent Street, London, England
Active Corporate (3 parents)
Equity (Company account)
13,105 GBP2022-02-28
Officer
2021-02-09 ~ 2021-02-23
IIF 3 - Director → ME
2021-02-09 ~ 2021-02-23
IIF 272 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-23
IIF 190 - Ownership of voting rights - 75% or more → OE
IIF 190 - Ownership of shares – 75% or more → OE
119
6 Sovereign Court, Graham Street, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
-32,130 GBP2024-04-30
Officer
2022-04-15 ~ 2022-04-26
IIF 44 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-26
IIF 158 - Right to appoint or remove directors → OE
IIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
120
7 Bell Yard, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
229,633 GBP2023-02-28
Officer
2021-02-09 ~ 2022-10-01
IIF 110 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 277 - Secretary → ME
Person with significant control
2021-02-09 ~ 2022-10-01
IIF 235 - Ownership of shares – 75% or more → OE
IIF 235 - Ownership of voting rights - 75% or more → OE
121
TURNER PRICE & WILLIAMS (GB) LTD
13213403 Adam Enterprise Centre, Farley Hill, Luton, England
Dissolved Corporate (3 parents)
Officer
2021-02-19 ~ 2021-03-02
IIF 125 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 263 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 247 - Ownership of voting rights - 75% or more → OE
IIF 247 - Right to appoint or remove directors → OE
IIF 247 - Ownership of shares – 75% or more → OE
122
UK FIBRE HOLDINGS LIMITED
- now 11945361MOLLY CONSULTING LIMITED - 2020-01-30
MED CONSULTING LIMITED - 2019-04-26
24 North Dene Park, Chadderton, Oldham
Active Corporate (5 parents)
Equity (Company account)
1 GBP2021-04-30
Officer
2020-07-08 ~ now
IIF 80 - Director → ME
Person with significant control
2020-07-07 ~ now
IIF 155 - Ownership of voting rights - 75% or more → OE
IIF 155 - Ownership of shares – 75% or more → OE
123
Henleaze House, 13 Harbury Road, Bristol, England
Liquidation Corporate (5 parents)
Equity (Company account)
-103,325 GBP2022-01-31
Officer
2021-04-14 ~ 2021-04-30
IIF 132 - Director → ME
124
UK MBC LIMITED - now
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-05-05
IIF 120 - Director → ME
Person with significant control
2021-03-01 ~ 2021-05-05
IIF 241 - Ownership of shares – 75% or more → OE
IIF 241 - Right to appoint or remove directors → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
125
4385, 13823374 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-21
IIF 36 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-21
IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Right to appoint or remove directors → OE
IIF 187 - Ownership of shares – 75% or more → OE
126
Quadrant House, Thomas More Square, London, England
Dissolved Corporate (3 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 117 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 268 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 244 - Right to appoint or remove directors → OE
IIF 244 - Ownership of shares – 75% or more → OE
IIF 244 - Ownership of voting rights - 75% or more → OE
127
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 122 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 264 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 238 - Right to appoint or remove directors → OE
IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Ownership of shares – 75% or more → OE
128
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-18 ~ 2021-03-18
IIF 63 - Director → ME
129
LEE BUCK ASSOCIATES LIMITED - 2020-01-29
SR INTERIORS LIMITED - 2018-07-05
PILUM SOULTIONS LIMITED - 2018-06-07
24 North Dene Park, Chadderton, Oldham, England
Active Corporate (6 parents)
Equity (Company account)
3,284 GBP2021-07-31
Officer
2020-07-13 ~ now
IIF 10 - Director → ME
130
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-12-17 ~ 2022-08-01
IIF 32 - Director → ME
Person with significant control
2021-12-17 ~ dissolved
IIF 171 - Ownership of shares – 75% or more → OE
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Right to appoint or remove directors → OE
131
WHOLESALE CARRIAGE COMPANY LTD - now
314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
Active Corporate (4 parents)
Net Assets/Liabilities (Company account)
90,136 GBP2020-08-31
Officer
2016-08-11 ~ 2017-06-05
IIF 98 - Director → ME
Person with significant control
2016-08-11 ~ 2017-08-16
IIF 233 - Has significant influence or control → OE
132
130 Old Street, London, England
Dissolved Corporate (7 parents)
Officer
2022-01-01 ~ dissolved
IIF 232 - LLP Designated Member → ME
133
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (3 parents)
Equity (Company account)
399,586 GBP2024-05-31
Officer
2022-05-12 ~ 2022-06-10
IIF 9 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-10
IIF 185 - Right to appoint or remove directors → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
IIF 185 - Ownership of shares – 75% or more → OE
134
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (5 parents)
Equity (Company account)
-1,586 GBP2024-12-31
Officer
2021-12-31 ~ 2022-01-12
IIF 2 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 175 - Right to appoint or remove directors → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Ownership of shares – 75% or more → OE