1
3M RESOURCING SUPPORT LTD - now
MULTI SYSTEMS TRADE LTD
- 2023-06-23
14704470 4385, 14704470 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-03 ~ 2023-03-29
IIF 8 - Director → ME
Person with significant control
2023-03-03 ~ 2023-03-29
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
2
4th Floor 14 Museum Place, Cardiff, Wales
Dissolved Corporate (1 parent)
Equity (Company account)
-1,206 GBP2023-12-31
Officer
2022-12-01 ~ 2025-02-12
IIF 37 - Director → ME
Person with significant control
2022-12-01 ~ 2025-02-12
IIF 95 - Right to appoint or remove directors → OE
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
3
AKN TEAM LTD - now
277 Roundhay Road, Leeds, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-10 ~ 2024-03-11
IIF 53 - Director → ME
Person with significant control
2023-02-10 ~ 2024-03-11
IIF 112 - Right to appoint or remove directors → OE
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
4
BLUEZEPHYR GLOBAL LTD - now
4385, 14649630 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-08 ~ 2023-02-23
IIF 9 - Director → ME
Person with significant control
2023-02-08 ~ 2023-02-23
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
5
BSS RETAIL LTD - now
Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
Dissolved Corporate (1 parent)
Officer
2023-02-13 ~ 2023-02-28
IIF 49 - Director → ME
Person with significant control
2023-02-13 ~ 2023-02-28
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of shares – 75% or more → OE
6
BSS WHOLESALE LTD - now
Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
Dissolved Corporate (1 parent)
Officer
2023-02-13 ~ 2023-02-27
IIF 48 - Director → ME
Person with significant control
2023-02-13 ~ 2023-02-27
IIF 106 - Right to appoint or remove directors → OE
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
7
BUILDING SUCCESSFUL SOLUTIONS LTD - now
Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
Dissolved Corporate (1 parent)
Officer
2023-02-13 ~ 2023-02-28
IIF 46 - Director → ME
Person with significant control
2023-02-13 ~ 2023-02-28
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Ownership of shares – 75% or more → OE
8
COMPACC LTD - now
GWPP ADMIN LTD - 2025-05-07
277 Roundhay Road, Leeds, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-24 ~ 2024-02-14
IIF 40 - Director → ME
Person with significant control
2023-02-24 ~ 2024-02-14
IIF 98 - Right to appoint or remove directors → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Ownership of shares – 75% or more → OE
9
CWBRST LTD - now
PACIFIC 005 LTD
- 2024-08-28
14671450 09213233, 09213465, 08501833, 14670851, 14670589, 11196813, 03575016, 14671172, 04386654, 12669983, 14671151, 09213463... (more) The Limes, Bayshill Road, Cheltenham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-17 ~ 2024-08-28
IIF 42 - Director → ME
Person with significant control
2023-02-17 ~ 2024-08-28
IIF 100 - Right to appoint or remove directors → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Ownership of shares – 75% or more → OE
10
4th Floor 14 Museum Place, City Centre, Cardiff, Wales
Active Corporate (1 parent)
Officer
2025-02-12 ~ 2025-02-12
IIF 38 - Director → ME
2023-09-22 ~ 2025-02-12
IIF 39 - Director → ME
Person with significant control
2023-09-22 ~ 2025-02-12
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Right to appoint or remove directors → OE
2025-02-12 ~ 2025-02-12
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of shares – 75% or more → OE
11
ENGAGE EDUCATION BENEFITS LTD - now
IE OFFICE EIGHT LTD
- 2023-06-08
14718202 Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-09 ~ 2023-03-29
IIF 24 - Director → ME
Person with significant control
2023-03-09 ~ 2023-03-29
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - Right to appoint or remove directors → OE
12
ENTRUST BENEFITS LTD - now
IE OFFICE NINE LTD
- 2023-07-04
14718176 Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-09 ~ 2023-03-29
IIF 23 - Director → ME
Person with significant control
2023-03-09 ~ 2023-03-29
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
13
EQUIPULSE CONSULTANCY LIMITED
- now 14725149GREEN LINE MANAGEMENT LTD
- 2024-03-23
14725149 Saxon House, 27 Duke Street, Chelmsford, England
Dissolved Corporate (1 parent)
Officer
2023-03-13 ~ 2024-04-02
IIF 32 - Director → ME
Person with significant control
2023-03-13 ~ 2024-04-02
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
14
GFC PAYROLL BRIGHTON LIMITED - now
IE OFFICE FIVE LTD
- 2023-04-13
14714885 Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-08 ~ 2023-03-29
IIF 18 - Director → ME
Person with significant control
2023-03-08 ~ 2023-03-29
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
15
GFC PAYROLL PORTSMOUTH LTD
- now 14708983IE OFFICE FOUR LTD
- 2023-04-13
14714835 Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-08 ~ 2023-03-29
IIF 26 - Director → ME
Person with significant control
2023-03-08 ~ 2023-03-29
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
16
GFC PAYROLL SOUTHAMPTON LTD
- now 14714835IE OFFICE THREE LTD
- 2023-04-11
14708983 Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-06 ~ 2023-03-29
IIF 20 - Director → ME
Person with significant control
2023-03-06 ~ 2023-03-29
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of shares – 75% or more → OE
17
GFC PAYROLL WIRRAL LIMITED - now
Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-06 ~ 2023-03-29
IIF 21 - Director → ME
Person with significant control
2023-03-06 ~ 2023-03-29
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
18
GP BCA LTD - now
4385, 14684995 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-23 ~ 2024-01-24
IIF 47 - Director → ME
Person with significant control
2023-02-23 ~ 2024-01-24
IIF 107 - Right to appoint or remove directors → OE
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
19
GP HB LEISURE LTD - now
HB FREE LTD - 2023-05-18
4385, 14701511 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-02 ~ 2023-03-17
IIF 28 - Director → ME
Person with significant control
2023-03-02 ~ 2023-03-17
IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
20
GP MTD LTD - now
ATLANTIC SYSTEMS LIMITED
- 2024-01-30
14684291 4385, 14684291 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-23 ~ 2024-01-29
IIF 45 - Director → ME
Person with significant control
2023-02-23 ~ 2024-01-29
IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Ownership of shares – 75% or more → OE
21
GP PPS LTD - now
4385, 14724158 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-13 ~ 2024-01-18
IIF 31 - Director → ME
Person with significant control
2023-03-13 ~ 2024-01-18
IIF 91 - Ownership of shares – 75% or more → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Right to appoint or remove directors → OE
22
4385, 14704918 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-03 ~ 2023-03-27
IIF 2 - Director → ME
Person with significant control
2023-03-03 ~ 2023-03-27
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
23
4385, 14647507 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-08 ~ 2023-02-23
IIF 1 - Director → ME
Person with significant control
2023-02-08 ~ 2023-02-23
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
24
4385, 14651830 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-09 ~ 2023-02-23
IIF 3 - Director → ME
Person with significant control
2023-02-09 ~ 2023-02-23
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Ownership of shares – 75% or more → OE
25
4385, 14652059 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-05-11 ~ 2025-02-12
IIF 6 - Director → ME
2023-02-09 ~ 2023-03-01
IIF 10 - Director → ME
2025-02-12 ~ 2025-02-12
IIF 11 - Director → ME
Person with significant control
2025-02-12 ~ 2025-02-12
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
2023-05-11 ~ 2025-02-12
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
2023-02-09 ~ 2023-03-01
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
26
HEAD OFFICE FORMATIONS LIMITED - now
4385, 14651595 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-09 ~ 2023-02-23
IIF 4 - Director → ME
Person with significant control
2023-02-09 ~ 2023-02-23
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
27
4385, 14572179 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2023-01-05 ~ 2023-06-22
IIF 15 - Director → ME
Person with significant control
2023-01-05 ~ 2023-06-22
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
28
68 Longbridge Way, London, England
Active Corporate (2 parents, 13 offsprings)
Equity (Company account)
-4,388 GBP2024-01-31
Officer
2023-01-04 ~ 2023-03-22
IIF 17 - Director → ME
Person with significant control
2023-01-04 ~ 2023-03-22
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
29
4385, 14573128 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2025-02-12 ~ 2025-02-12
IIF 12 - Director → ME
2023-01-05 ~ 2025-02-12
IIF 16 - Director → ME
Person with significant control
2023-01-05 ~ 2025-02-12
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
2025-02-12 ~ 2025-02-12
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Ownership of shares – 75% or more → OE
30
4385, 14570753 - Companies House Default Address, Cardiff
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-01-31
Officer
2023-01-04 ~ 2023-03-22
IIF 14 - Director → ME
Person with significant control
2023-01-04 ~ 2023-03-22
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
31
4385, 14570580 - Companies House Default Address, Cardiff
Active Corporate (1 parent, 3 offsprings)
Equity (Company account)
-5,011 GBP2024-01-31
Officer
2023-01-04 ~ 2023-03-22
IIF 7 - Director → ME
Person with significant control
2023-01-04 ~ 2023-03-22
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
32
IAD REWARDS LTD - now
15 Neptune Court Vanguard Way, Cardiff, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-13 ~ 2024-03-14
IIF 50 - Director → ME
Person with significant control
2023-02-13 ~ 2024-03-14
IIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Right to appoint or remove directors → OE
IIF 94 - Ownership of shares – 75% or more → OE
33
GREEN LINE SUPPORT LTD
- 2024-03-23
14726299 Eyre Street, 32 Eyre St, Sheffield, England
Active Corporate (1 parent)
Officer
2023-03-13 ~ 2024-03-26
IIF 35 - Director → ME
Person with significant control
2023-03-13 ~ 2024-03-26
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of shares – 75% or more → OE
34
INSPR SERVICES LTD - now
ATLANTIC MANAGEMENT SYSTEMS LTD
- 2024-01-30
14696320 277 Roundhay Road, Leeds, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-01 ~ 2024-01-29
IIF 56 - Director → ME
Person with significant control
2023-03-01 ~ 2024-01-29
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
35
KNCT HQ LTD - now
PACIFIC 004 LTD
- 2024-02-23
14671172 09213233, 09213465, 08501833, 14670851, 14670589, 11196813, 03575016, 14671450, 04386654, 12669983, 14671151, 09213463... (more) 277 Roundhay Road, Leeds, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-17 ~ 2024-02-22
IIF 55 - Director → ME
Person with significant control
2023-02-17 ~ 2024-02-22
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
36
KNCT SERVICES LTD - now
ATLANTIC INFO SYSTEMS LIMITED
- 2024-01-30
14679291 277 Roundhay Road, Leeds, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-21 ~ 2024-01-25
IIF 54 - Director → ME
Person with significant control
2023-02-21 ~ 2024-01-25
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
37
NES BENEFITS LTD - now
Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-06 ~ 2023-03-29
IIF 27 - Director → ME
Person with significant control
2023-03-06 ~ 2023-03-29
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of shares – 75% or more → OE
38
MULTI INFORMATION LTD
- 2024-02-23
14704920 Area B First Floor, 59 Church Street, Staines-upon-thames, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-03 ~ 2024-03-13
IIF 13 - Director → ME
Person with significant control
2023-03-03 ~ 2024-02-23
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
39
PACIFIC 001 LTD
14671151 09213233, 09213465, 08501833, 14670851, 14670589, 11196813, 03575016, 14671172, 14671450, 04386654, 12669983, 09213463... (more) Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-17 ~ 2023-03-27
IIF 51 - Director → ME
Person with significant control
2023-02-17 ~ 2023-03-27
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
IIF 103 - Right to appoint or remove directors → OE
40
PACIFIC 002 LTD
14670589 09213233, 09213465, 08501833, 14670851, 11196813, 03575016, 14671172, 14671450, 04386654, 12669983, 14671151, 09213463... (more) Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-17 ~ 2023-03-27
IIF 52 - Director → ME
Person with significant control
2023-02-17 ~ 2023-03-27
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
41
PACIFIC 003 LTD
14670851 09213233, 09213465, 08501833, 14670589, 11196813, 03575016, 14671172, 14671450, 04386654, 12669983, 14671151, 09213463... (more) Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-17 ~ 2023-03-27
IIF 44 - Director → ME
Person with significant control
2023-02-17 ~ 2023-03-27
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
42
RIKED BENEFITS LTD - now
Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-09 ~ 2023-03-29
IIF 19 - Director → ME
Person with significant control
2023-03-09 ~ 2023-03-29
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
43
SKYLUXE INNOVATIONS LTD - now
20 Old Bond Street, Bath, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-13 ~ 2024-05-14
IIF 34 - Director → ME
Person with significant control
2023-03-13 ~ 2024-05-14
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
44
STARL REWARDS LTD - now
277 Roundhay Road, Leeds, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-13 ~ 2024-02-08
IIF 29 - Director → ME
Person with significant control
2023-03-13 ~ 2024-02-08
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of shares – 75% or more → OE
45
SVSEC LTD - now
The Limes, Bayshill Road, Cheltenham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-10 ~ 2024-08-28
IIF 41 - Director → ME
Person with significant control
2023-03-10 ~ 2024-08-28
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
46
TECHNOLOGY RECRUITMENT BENEFITS LTD - now
CPI STAFF LTD - 2023-06-22
Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-09 ~ 2023-03-29
IIF 25 - Director → ME
Person with significant control
2023-03-09 ~ 2023-03-29
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
47
THEOREC BENEFITS LTD - now
IE OFFICE SEVEN LTD
- 2023-04-14
14717899 Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-09 ~ 2023-03-29
IIF 22 - Director → ME
Person with significant control
2023-03-09 ~ 2023-03-29
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
48
Eyre Street, 32 Eyre St, Sheffield, England
Dissolved Corporate (1 parent)
Officer
2023-03-10 ~ 2024-03-26
IIF 30 - Director → ME
Person with significant control
2023-03-10 ~ 2024-03-26
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
49
VVFOR LTD - now
The Limes, Bayshill Road, Cheltenham, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-13 ~ 2024-08-28
IIF 43 - Director → ME
Person with significant control
2023-03-13 ~ 2024-08-28
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
50
4385, 14704613 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-03 ~ 2023-03-27
IIF 5 - Director → ME
Person with significant control
2023-03-03 ~ 2023-03-27
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Ownership of shares – 75% or more → OE
51
GREEN LINE INFO LTD
- 2024-03-23
14725055 Saxon House, 27 Duke Street, Chelmsford, England
Dissolved Corporate (1 parent)
Officer
2023-03-13 ~ 2024-04-02
IIF 33 - Director → ME
Person with significant control
2023-03-13 ~ 2024-04-02
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
52
ZYNTERRA MANAGEMENT LTD - now
20 Old Bond Street, Bath, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-13 ~ 2024-05-15
IIF 36 - Director → ME
Person with significant control
2023-03-13 ~ 2024-05-15
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE