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

Gordon, Jamie

    Related profiles found in government register
  • Gordon, Jamie

    Registered addresses and corresponding companies
  • Gordon, Jamie
    born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Ironmasters Way, Stillington, Stockton-on-tees, TS21 1FD, England

      IIF 48
  • Gordon, Jamie
    British director born in October 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 123, Rochester Road, Stockton-on-tees, Durham, TS19 9EW, United Kingdom

      IIF 49
    • icon of address 26, Yarm Road, Stockton-on-tees, Durham, TS18 3NA, United Kingdom

      IIF 50
  • Gordon, Jamie
    British web design born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 98, Tithe Barn Road, Stockton-on-tees, Durham, TS19 8PP, United Kingdom

      IIF 51
  • Gordon, Jamie
    British web designer born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 98, Tithe Barn Road, Stockton-on-tees, Durham, TS198PP, United Kingdom

      IIF 52
  • Gordon, Jamie
    British director born in November 1988

    Resident in Gb-nir

    Registered addresses and corresponding companies
    • icon of address 12, Lakeland Manor Grove, Lisburn, 3694, BT266SW, Northern Ireland

      IIF 53
  • Gordon, Jamie
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, DH6 4FG, England

      IIF 54
  • Gordon, Jamie
    British company secretary/director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Yarm Road, Stockton-on-tees, Durham, TS183NA, United Kingdom

      IIF 55
  • Gordon, Jamie
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Gordon, Jamie
    British leaflet born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Yarm Road, Stockton-on-tees, Durham, TS183NA, United Kingdom

      IIF 77
  • Gordon, Jamie
    British management consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, 31a Borough Road, Middlesbrough, TS1 4AD, England

      IIF 78
    • icon of address Office 3, 31b Borough Road, Middlesbrough, TS1 4AD, England

      IIF 79
  • Gordon, Jamie
    British managing director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 199 Borough Road, Middlesbrough, TS4 2BN, England

      IIF 80
  • Gordon, Jamie
    British operations manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kendrew Street, Darlington, DL3 6JR, England

      IIF 81
  • Gordon, Jamie
    British website designer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Marske Lane, Bishopsgarth, Stockton On Tees, TS19 8UY, England

      IIF 82
  • Gordon, Jamie
    British web developer born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 417, 130 Clapham Common South Side, London, SW4 9DX, England

      IIF 83
  • Gordon, Jamie
    British business person born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 84
  • Gordon, Jamie
    British commercial director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Victory Gardens, Stillington, Stockton-on-tees, TS21 1FN, England

      IIF 85
  • Gordon, Jamie
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Jamie
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Jamie
    English director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Rochester Road, Stockton-on-tees, TS19 9EW, England

      IIF 180
  • Gordon, Jamie
    English self employed born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Rochester Road, Stockton-on-tees, TS19 9EW, England

      IIF 181
  • Mr Jamie Gordon
    British born in October 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 123, Rochester Road, Stockton-on-tees, Durham, TS199EW, United Kingdom

      IIF 182
    • icon of address 26, Yarm Road, Stockton-on-tees, Durham, TS18 3NA, United Kingdom

      IIF 183
  • Mr Jamie Gordon
    British born in November 1988

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 29, Homefield Road, Wembley, Middlesex, HA02NL, United Kingdom

      IIF 184
  • Mr Jamie Gordon
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Gordon, Jamie Michael
    British healthcare services born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, SG6 3AW, United Kingdom

      IIF 203
  • Gordon, Jamie Michael
    British leaflet distributor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA

      IIF 204
  • Gordon, Jamie Michael
    British online marketing born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mowbray Road, Stockton On Tees, TS20 2PY, United Kingdom

      IIF 205
  • Gordon, Jamie Michael
    British self employed born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mowbray Road, Stockton-on-tees, TS20 2PY, England

      IIF 206
  • Gordon, Jamie Michael
    British web designer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mowbray Road, Stockton-on-tees, Durham, TS20 2PY, United Kingdom

      IIF 207
  • Jamie Gordon
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, 26 Yarm Road, Stockton On Tees, TS18 3NA, United Kingdom

      IIF 208
  • Mr Jamie Gordon
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jamie Gordon
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Rochester Road, Stockton-on-tees, TS19 9EW, England

      IIF 299
child relation
Offspring entities and appointments
Active 20
  • 1
    GPS LEAFLET DISTRIBUTION (YORK) LTD - 2016-02-22
    icon of address 26 Yarm Road, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-08 ~ dissolved
    IIF 55 - Director → ME
  • 2
    O'NEILL'S STEEL ERECTING AND CLADDING CONTRACTORS LIMITED - 2020-01-30
    icon of address 24 North Dene Park, Chadderton, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 24 North Dene Park, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Lakeland Manor Grove, Lisburn, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 53 - Director → ME
  • 5
    icon of address 26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 204 - Director → ME
  • 6
    icon of address St James House Office 2, Portrack Lane, Stockton On Tees, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 7
    GPS LEAFLET DISTRIBUTION LTD - 2022-07-11
    icon of address Office 2 St. James House, Portrack Lane, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,473 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 8
    GPS CLEANING GROUP LTD - 2024-10-29
    GPSLD YORKSHIRE LTD - 2025-06-19
    icon of address Office 2, St James House, Portrack Lane, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 9
    icon of address St James House Office 2, Portrack Lane, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 123 Rochester Road, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2012-05-22 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    BLUEGO LIMITED - 2011-03-17
    icon of address 123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address 123 Rochester Road, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 52 Charlton Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,699 GBP2020-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 181 - Director → ME
  • 15
    icon of address 5 Westerdale Avenue, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 90 - Director → ME
  • 16
    icon of address 24 24 North Dene Park, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 17
    MOLLY CONSULTING LIMITED - 2020-01-30
    MED CONSULTING LIMITED - 2019-04-26
    icon of address 24 North Dene Park, Chadderton, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 18
    LEE BUCK ASSOCIATES LIMITED - 2020-01-29
    PILUM SOULTIONS LIMITED - 2018-06-07
    SR INTERIORS LIMITED - 2018-07-05
    icon of address 24 North Dene Park, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,284 GBP2021-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 122 - Director → ME
  • 19
    icon of address 6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 48 - LLP Designated Member → ME
Ceased 116
  • 1
    icon of address 92h Rolleston Drive 92h Rolleston Drive, Arnold, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    869,649 GBP2023-04-30
    Officer
    icon of calendar 2021-04-29 ~ 2021-07-11
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2021-07-11
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 2
    icon of address 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-02-25 ~ 2021-07-11
    IIF 62 - Director → ME
    icon of calendar 2021-02-25 ~ 2021-03-02
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-03-02
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 3
    icon of address 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-01
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2159, 642 Solutions Ltd - Office 2159 High Street North, 182-184, London, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 13437829: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ 2021-08-11
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-08-11
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 6
    icon of address 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-02-11 ~ 2021-03-02
    IIF 63 - Director → ME
    icon of calendar 2021-02-11 ~ 2021-03-02
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-03-02
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4 Milldene Daws Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ 2021-10-19
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-10-17
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 8
    icon of address 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-02-10 ~ 2021-03-02
    IIF 141 - Director → ME
    icon of calendar 2021-02-10 ~ 2021-03-02
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-03-02
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 13235900: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-15
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-15
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4 Blackwood Court Groom Road, Turnford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-08-01
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-08-01
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Ownership of shares – 75% or more OE
  • 11
    GPS LEAFLET DISTRIBUTION (YORK) LTD - 2016-02-22
    icon of address 26 Yarm Road, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2016-10-08
    IIF 77 - Director → ME
  • 12
    GPSLD DURHAM LTD - 2023-11-10
    946 LTD - 2024-02-16
    icon of address Suite Ra01 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ 2025-03-18
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2025-03-18
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 13
    icon of address Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ 2020-08-24
    IIF 159 - Director → ME
    icon of calendar 2020-07-13 ~ 2020-08-24
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-08-24
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
  • 14
    ZIMELECTRONICS LTD - 2020-04-29
    icon of address 4385, 09933119 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    78,616 GBP2022-12-31
    Officer
    icon of calendar 2021-04-19 ~ 2021-05-26
    IIF 78 - Director → ME
  • 15
    icon of address 2 Stonegate, Hunmanby, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-04-01
    IIF 296 - Has significant influence or control as a member of a firm OE
    IIF 296 - Has significant influence or control over the trustees of a trust OE
    IIF 296 - Has significant influence or control OE
  • 16
    NUTRITIONAL LTD - 2020-10-23
    icon of address Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-08-31 ~ 2020-11-07
    IIF 169 - Director → ME
    icon of calendar 2020-08-31 ~ 2020-11-07
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2020-11-07
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-23
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-06-23
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 18
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,477 GBP2022-12-31
    Officer
    icon of calendar 2021-04-18 ~ 2023-05-01
    IIF 79 - Director → ME
  • 19
    icon of address 286 Queens Road, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-18
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-06-18
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
  • 20
    icon of address 22a Blackfriars Street, Kings Lynn, United Kingdom
    Active Corporate
    Equity (Company account)
    1,918 GBP2023-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-09-21
    IIF 167 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-09-21
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-09-21
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 38-p Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,921 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2022-08-01
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-08-01
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 22
    icon of address 4385, 13113313 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,664 GBP2023-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-09-21
    IIF 173 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-09-21
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-09-21
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 23
    icon of address 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-02-25 ~ 2021-03-02
    IIF 66 - Director → ME
    icon of calendar 2021-02-25 ~ 2021-03-02
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-03-02
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 24
    icon of address 3rd Floor 86-90 Paul Street Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ 2020-08-09
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-08-09
    IIF 293 - Has significant influence or control OE
  • 25
    246810 SOLUTIONS LTD - 2021-05-20
    icon of address C, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,441 GBP2022-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-05-20
    IIF 76 - Director → ME
  • 26
    icon of address Office Hub, Heathcoat Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ 2021-04-09
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-04-09
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 27
    icon of address 346 Colne Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ 2022-08-01
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-08-01
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 28
    icon of address Chancery Place, Millstone Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    497,196 GBP2022-01-21
    Officer
    icon of calendar 2021-02-19 ~ 2021-02-24
    IIF 70 - Director → ME
    icon of calendar 2021-02-19 ~ 2021-02-24
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-02-24
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 29
    ELITE PRO LTD - 2023-02-16
    icon of address Office 800 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,833 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-07-01
    IIF 164 - Director → ME
    icon of calendar 2021-01-07 ~ 2021-07-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-07-01
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 30
    icon of address Holly House, Spring Gardens Lane, Keighley, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ 2010-06-01
    IIF 82 - Director → ME
    icon of calendar 2009-12-07 ~ 2010-06-01
    IIF 3 - Secretary → ME
  • 31
    icon of address 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ 2021-03-02
    IIF 75 - Director → ME
    icon of calendar 2021-02-16 ~ 2021-03-02
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-03-02
    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
  • 32
    icon of address 90 New Town Row, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ 2020-06-20
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2020-06-20
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Ownership of shares – 75% or more OE
  • 33
    icon of address 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ 2021-01-28
    IIF 131 - Director → ME
    icon of calendar 2020-08-10 ~ 2021-01-28
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2021-01-28
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 34
    icon of address Commerce Square, Commerce Square, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 149 - Director → ME
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 35
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ 2022-07-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2022-07-01
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 36
    icon of address 6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ 2022-03-23
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2022-03-23
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 37
    icon of address 11 Waller Court, Caversham, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,770 GBP2023-05-31
    Officer
    icon of calendar 2022-05-12 ~ 2022-07-19
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2022-07-19
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
  • 38
    icon of address 6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ 2022-01-05
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2022-01-05
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 39
    icon of address 4385, 13119671 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2023-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-09-21
    IIF 160 - Director → ME
    icon of calendar 2021-01-07 ~ 2021-09-21
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-09-21
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Ownership of shares – 75% or more OE
  • 40
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ 2022-01-12
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2022-01-12
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 41
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ 2022-08-11
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ 2022-08-11
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 42
    GPS LEAFLET DISTRIBUTION (TEESSIDE) LTD - 2016-12-06
    icon of address 26 Yarm Road, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-13 ~ 2019-04-04
    IIF 59 - Director → ME
  • 43
    GPS PRINTING LTD - 2020-03-24
    icon of address 61 Mosley Street, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-02-21
    Officer
    icon of calendar 2022-04-14 ~ 2022-07-01
    IIF 127 - Director → ME
    icon of calendar 2018-02-08 ~ 2020-06-20
    IIF 89 - Director → ME
    icon of calendar 2020-06-20 ~ 2020-08-03
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-02-15
    IIF 276 - Has significant influence or control as a member of a firm OE
    IIF 276 - Has significant influence or control over the trustees of a trust OE
    IIF 276 - Has significant influence or control OE
    icon of calendar 2022-04-14 ~ 2022-07-01
    IIF 274 - Has significant influence or control OE
    icon of calendar 2018-02-08 ~ 2020-06-20
    IIF 208 - Has significant influence or control OE
  • 44
    icon of address Unit 8 19-19a Goulton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-03-30
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-03-30
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2013-02-14
    IIF 7 - Secretary → ME
  • 46
    GPS LEAFLET DISTRIBUTION LTD - 2021-06-21
    946946 LTD - 2019-09-19
    icon of address Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, England
    Active Corporate
    Equity (Company account)
    100 GBP2022-01-24
    Officer
    icon of calendar 2019-02-10 ~ 2024-11-21
    IIF 54 - Director → ME
    icon of calendar 2019-01-02 ~ 2019-01-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2024-11-21
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 187 - Right to appoint or remove directors OE
  • 47
    78 TRADING LTD - 2022-02-16
    icon of address 3 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ 2022-06-23
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2022-06-23
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 48
    icon of address 48 Kimptons Mead, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,367 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ 2020-06-23
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-06-23
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 297 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    GPS MAILBOX LTD - 2021-02-16
    GPS VIRTUAL OFFICE LTD - 2024-05-14
    icon of address Suite 2214 Unit 3a Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,853 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2022-08-23
    IIF 155 - Director → ME
    icon of calendar 2020-07-14 ~ 2022-08-23
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2022-08-23
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Ownership of shares – 75% or more OE
  • 50
    GPSLD LTD
    - now
    GPS LEAFLET DISTRIBUTION LTD - 2018-12-06
    GPS LEAFLET DISTRIBUTION (DURHAM & SUNDERLAND) LTD - 2017-06-06
    icon of address 4a The Broadway, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,065,872 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2020-06-23
    IIF 50 - Director → ME
    icon of calendar 2020-06-23 ~ 2020-06-23
    IIF 126 - Director → ME
    icon of calendar 2020-06-20 ~ 2020-08-03
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2020-06-23
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-23 ~ 2020-06-23
    IIF 275 - Has significant influence or control as a member of a firm OE
    IIF 275 - Has significant influence or control over the trustees of a trust OE
    IIF 275 - Has significant influence or control OE
  • 51
    icon of address Level One, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ 2022-07-12
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-07-12
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 52
    icon of address 4385, 13119553 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,943 GBP2023-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-09-21
    IIF 170 - Director → ME
    icon of calendar 2021-01-07 ~ 2021-09-21
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-09-21
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Ownership of shares – 75% or more OE
  • 53
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282,379 GBP2022-12-31
    Officer
    icon of calendar 2021-04-10 ~ 2021-04-30
    IIF 80 - Director → ME
  • 54
    icon of address 2 Wyck Hall Stud, Dullingham Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ 2022-05-20
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2022-05-20
    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
  • 55
    icon of address C/o Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-04 ~ 2022-06-07
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2022-06-07
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 56
    icon of address 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2011-07-08
    IIF 207 - Director → ME
    icon of calendar 2011-06-20 ~ 2011-07-08
    IIF 5 - Secretary → ME
  • 57
    95 CONSULTANCY GROUP LTD - 2021-06-02
    icon of address Studio 4, 10 Quebec St, Bradford, Studio 4, 10 Quebec Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-04-01
    IIF 74 - Director → ME
  • 58
    icon of address 4385, 13112953 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,793 GBP2023-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-09-21
    IIF 162 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-09-21
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-09-21
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 59
    JAXON SERVICES LTD - 2021-02-09
    icon of address 246-250 Romford Road, Floor 5, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ 2021-02-08
    IIF 163 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-02-08
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-02-08
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Ownership of shares – 75% or more OE
  • 60
    icon of address The Pines, Unit 6 Ironmasters Way, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ 2020-07-10
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-07-10
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
  • 61
    icon of address Horton Road Ind Est Horton Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ 2022-08-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-08-01
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 62
    LOCKDOWN21 LTD - 2023-02-16
    icon of address Office 4719 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,332 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2023-02-02
    IIF 57 - Director → ME
    icon of calendar 2021-02-09 ~ 2022-06-01
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-02-02
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 63
    icon of address 24-26 Regent Place City Centre, Birmingham, England
    Active Corporate
    Equity (Company account)
    55,675 GBP2023-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-05-03
    IIF 165 - Director → ME
    icon of calendar 2021-01-07 ~ 2021-05-03
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-05-03
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 64
    NATIONWIDE LEAFLET DISTRIBUTION LTD - 2020-02-20
    icon of address Kemp House, City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ 2020-06-20
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-06-20
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 65
    LOKU LTD - 2021-02-15
    MASK MANIA LTD - 2020-10-14
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blacket St, Manchester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-30
    Officer
    icon of calendar 2020-08-06 ~ 2020-10-12
    IIF 168 - Director → ME
    icon of calendar 2020-08-06 ~ 2020-10-12
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2020-10-12
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 66
    icon of address 171 Fosse Road North, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ 2021-02-10
    IIF 161 - Director → ME
    icon of calendar 2020-08-31 ~ 2021-02-10
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2021-02-10
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Ownership of shares – 75% or more OE
  • 67
    icon of address Office 14 Siddeley House, Canbury Park Road, Kingston Upon Thames, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-08-31 ~ 2021-10-25
    IIF 171 - Director → ME
    icon of calendar 2020-08-31 ~ 2021-10-25
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2021-10-25
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Ownership of shares – 75% or more OE
  • 68
    A1 ADVERTISING LTD - 2022-11-11
    icon of address 29 Waterloo Mansions, Waterloo Crescent, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2020-11-19
    IIF 143 - Director → ME
    icon of calendar 2020-08-26 ~ 2020-11-19
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2020-11-19
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 69
    icon of address 7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ 2022-04-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2022-04-01
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 70
    icon of address 104 Fourth Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-04 ~ 2022-01-25
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2022-01-25
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 71
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ 2020-09-06
    IIF 172 - Director → ME
    icon of calendar 2020-08-10 ~ 2020-09-06
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2020-09-06
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 72
    icon of address 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 73
    icon of address Hollings House Maybrook Business Park, Minworth, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ 2021-03-31
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-03-31
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 74
    icon of address 26 Browning Close, Blacon, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ 2022-06-22
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2022-06-22
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 75
    icon of address 4385, 13823424 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -501 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2022-01-10
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2022-01-01
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 76
    icon of address 4385, 13823384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2022-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2022-01-10
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2022-01-10
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 77
    icon of address 67 Dorset Court, Kingsland Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ 2020-08-09
    IIF 156 - Director → ME
    icon of calendar 2020-07-14 ~ 2020-08-09
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-11-01
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Ownership of shares – 75% or more OE
  • 78
    icon of address 4385, 13806065 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ 2021-12-23
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 2021-12-23
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 79
    icon of address 28a High Street, Stockton-on-tees, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-02-09 ~ 2021-04-01
    IIF 146 - Director → ME
    icon of calendar 2021-02-09 ~ 2021-05-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-03-01
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 80
    icon of address Byidon House 19 Rolleston Drive, Arnold, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ 2022-07-19
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2022-07-19
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 81
    icon of address 10 Archway Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ 2021-04-09
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-04-09
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 82
    icon of address The Windwill Business Park, Lower Warrengate, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ 2021-03-02
    IIF 68 - Director → ME
    icon of calendar 2021-02-15 ~ 2021-03-02
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-03-02
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 83
    icon of address Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-04 ~ 2012-09-12
    IIF 203 - Director → ME
  • 84
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-05-27
    IIF 132 - Director → ME
    icon of calendar 2021-01-07 ~ 2021-05-27
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-05-27
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 85
    icon of address 123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-05 ~ 2013-10-13
    IIF 206 - Director → ME
    icon of calendar 2012-10-05 ~ 2013-10-16
    IIF 6 - Secretary → ME
  • 86
    icon of address 28a High Street, Stockton On Tees, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-11 ~ 2021-04-09
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-04-09
    IIF 216 - Has significant influence or control OE
  • 87
    icon of address Mcf Offices, Byidon House 92 Rolleston Drive, Arnold, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ 2022-07-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-07-01
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
  • 88
    ITXT LIMITED - 2014-04-10
    icon of address Unit 3n Moss Mill Industrial Estate, Woodbine Street East, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,663 GBP2015-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2010-11-01
    IIF 51 - Director → ME
    icon of calendar 2010-06-22 ~ 2010-08-02
    IIF 28 - Secretary → ME
  • 89
    icon of address 4385, 13805097 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ 2021-12-23
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ 2021-12-23
    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
  • 90
    icon of address 38 South Park Terrace, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ 2022-05-03
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2022-05-03
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 91
    icon of address Flat 7 Victoria Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ 2022-04-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2022-04-01
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 92
    icon of address Fort Dunlop Birmingham Fort Dunlop, Fort Dunlop,fort Parkway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ 2021-03-19
    IIF 142 - Director → ME
    icon of calendar 2021-02-09 ~ 2021-03-09
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-03-19
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 93
    icon of address 28a High Street, Stockton-on-tees, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-12
    IIF 147 - Director → ME
    icon of calendar 2021-02-09 ~ 2021-02-12
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-12
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
  • 94
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    413,052 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-01-22
    IIF 84 - Director → ME
  • 95
    WYATTS CONSULTANCY LTD - 2023-05-05
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,555 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-09-21
    IIF 166 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-09-21
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-09-21
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 96
    5G ADVERTISING LTD - 2021-02-19
    icon of address 171 Fosse Road North, Leicester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ 2021-02-10
    IIF 175 - Director → ME
    icon of calendar 2020-08-31 ~ 2021-02-10
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2021-02-10
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Ownership of shares – 75% or more OE
  • 97
    icon of address 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ 2021-03-02
    IIF 73 - Director → ME
    icon of calendar 2021-02-19 ~ 2021-03-02
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-03-02
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 98
    icon of address 171 Fosse Road North, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 148 - Director → ME
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 99
    A19 CLEANING LTD - 2020-10-06
    icon of address 7 Rugby Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ 2020-10-05
    IIF 158 - Director → ME
    icon of calendar 2020-07-14 ~ 2020-10-05
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-10-05
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Ownership of shares – 75% or more OE
  • 100
    icon of address New Middle Club Welbeck Street, Whitwell, Worksop, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ 2022-04-23
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2022-04-23
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 101
    icon of address 4385, 12846002: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ 2021-04-18
    IIF 85 - Director → ME
  • 102
    GPSLP LTD - 2021-11-26
    A6 ADVERTISER LTD - 2021-08-24
    icon of address Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-08 ~ 2021-11-01
    IIF 174 - Director → ME
    icon of calendar 2021-11-01 ~ 2022-04-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-04-01
    IIF 279 - Has significant influence or control as a member of a firm OE
    IIF 279 - Has significant influence or control over the trustees of a trust OE
    IIF 279 - Has significant influence or control OE
    icon of calendar 2021-03-08 ~ 2021-11-01
    IIF 277 - Right to appoint or remove directors OE
  • 103
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,105 GBP2022-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-23
    IIF 145 - Director → ME
    icon of calendar 2021-02-09 ~ 2021-02-23
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-23
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 104
    icon of address 6 Sovereign Court, Graham Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,130 GBP2024-04-30
    Officer
    icon of calendar 2022-04-15 ~ 2022-04-26
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2022-04-26
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 105
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    229,633 GBP2023-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2022-10-01
    IIF 56 - Director → ME
    icon of calendar 2021-02-09 ~ 2022-06-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-10-01
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 106
    icon of address Adam Enterprise Centre, Farley Hill, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ 2021-03-02
    IIF 72 - Director → ME
    icon of calendar 2021-02-19 ~ 2021-03-02
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-03-02
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 107
    icon of address Henleaze House, 13 Harbury Road, Bristol, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -103,325 GBP2022-01-31
    Officer
    icon of calendar 2021-04-14 ~ 2021-04-30
    IIF 81 - Director → ME
  • 108
    99 TRADING CO LTD - 2021-05-06
    icon of address Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-05-05
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-05-05
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 109
    icon of address 4385, 13823374 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-31 ~ 2022-01-21
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2022-01-21
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 110
    icon of address Quadrant House, Thomas More Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ 2021-03-02
    IIF 64 - Director → ME
    icon of calendar 2021-02-15 ~ 2021-03-02
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-03-02
    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
  • 111
    icon of address 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ 2021-03-02
    IIF 69 - Director → ME
    icon of calendar 2021-02-15 ~ 2021-03-02
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-03-02
    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
  • 112
    icon of address 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-03-18
    IIF 135 - Director → ME
  • 113
    icon of address 6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ 2022-08-01
    IIF 95 - Director → ME
  • 114
    LMFAO LIMITED - 2017-09-07
    icon of address 314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,136 GBP2020-08-31
    Officer
    icon of calendar 2016-08-11 ~ 2017-06-05
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-08-16
    IIF 299 - Has significant influence or control OE
  • 115
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    399,586 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ 2022-06-10
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2022-06-10
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 116
    icon of address Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,586 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2022-01-12
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2022-01-12
    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

The content of this website is protected by AgonGuard.

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

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