1
Griffins, Tavistock House South Tavistock Square, LondonDissolved corporate (1 parent)
Officer
2011-05-19 ~ 2011-05-19IIF 611 - director → ME
2
NOBLEDEAL LIMITED - 2015-08-13
89-93 Manningham Lane, Bradford, West YorkshireDissolved corporate (2 parents)
Officer
2014-05-01 ~ 2015-08-07IIF - director → ME
3
ABBEYWORTH LTD - 2011-11-15
120 Bath Road, Harlington, Hayes, Middlesex, United KingdomDissolved corporate (1 parent)
Officer
2010-09-16 ~ 2011-01-01IIF - director → ME
4
VALLEY QUEST LIMITED - 2019-03-04
7 St. John Street, Mansfield, Nottinghamshire, EnglandCorporate (1 parent)
Equity (Company account)
118,078 GBP2024-03-31
Officer
2019-01-18 ~ 2019-03-01IIF - director → ME
Person with significant control
2019-01-18 ~ 2019-03-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
5
MEDIABOUND LIMITED - 2021-08-05
18 Highview Gardens, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-16 ~ 2021-08-04IIF - director → ME
Person with significant control
2021-06-16 ~ 2021-08-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
6
NEW DATE LIMITED - 2021-08-05
1st Floor, Fairclough House, Church Street, Chorley, EnglandCorporate (1 parent)
Equity (Company account)
-135,307 GBP2022-07-31
Officer
2021-04-19 ~ 2021-08-04IIF - director → ME
Person with significant control
2021-04-19 ~ 2021-08-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
7
144 Grosvenor Terrace, London, United KingdomCorporate
Officer
2010-05-06 ~ 2011-05-06IIF - director → ME
8
D2-d3 Veasey Close, Attleborough Fields Ind Estate, Nuneaton, EnglandDissolved corporate (1 parent)
Officer
2017-05-10 ~ 2019-02-04IIF - director → ME
Person with significant control
2017-05-10 ~ 2019-02-04IIF 313 - Ownership of shares – 75% or more → OE
IIF 313 - Ownership of voting rights - 75% or more → OE
IIF 313 - Right to appoint or remove directors → OE
9
65 Northumberland Way, Manchester, EnglandDissolved corporate
Officer
2014-12-15 ~ 2015-01-01IIF - director → ME
Person with significant control
2016-04-07 ~ 2016-09-01IIF 1965 - Ownership of shares – 75% or more → OE
IIF 1965 - Ownership of voting rights - 75% or more → OE
IIF 1965 - Right to appoint or remove directors → OE
10
4th Floor 18 St. Cross Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
364,791 GBP2021-06-30
Officer
2020-06-11 ~ 2021-10-15IIF - director → ME
Person with significant control
2020-06-11 ~ 2021-10-15IIF 1091 - Ownership of shares – 75% or more → OE
IIF 1091 - Ownership of voting rights - 75% or more → OE
IIF 1091 - Right to appoint or remove directors → OE
11
78 Delius Street, Tile Hill, Coventry, EnglandCorporate (1 parent)
Equity (Company account)
300 GBP2020-06-30
Officer
2018-06-26 ~ 2018-06-26IIF - director → ME
Person with significant control
2018-06-26 ~ 2018-06-26IIF 2340 - Ownership of shares – 75% or more → OE
IIF 2340 - Ownership of voting rights - 75% or more → OE
IIF 2340 - Right to appoint or remove directors → OE
12
White Rose Park, Larsen Road, Goole, North HumbersideCorporate (1 parent)
Equity (Company account)
-30,559 GBP2023-12-31
Officer
2011-11-23 ~ 2011-11-23IIF - director → ME
13
96 Shirley Drive, Hove, East Sussex, EnglandDissolved corporate (1 parent)
Officer
2014-03-13 ~ 2016-01-01IIF - director → ME
14
GREEN CLEEN (LISBURN & ARDS PENINSULA) LIMITED - 2019-05-23
57 Bush Elms Road, Hornchurch, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2019-05-03 ~ 2019-05-03IIF - director → ME
Person with significant control
2019-05-03 ~ 2019-05-03IIF 550 - Ownership of shares – 75% or more → OE
IIF 550 - Ownership of voting rights - 75% or more → OE
IIF 550 - Right to appoint or remove directors → OE
15
12 Constance Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-04 ~ 2024-10-14IIF - director → ME
Person with significant control
2022-01-04 ~ 2024-10-14IIF 903 - Ownership of shares – 75% or more → OE
IIF 903 - Ownership of voting rights - 75% or more → OE
IIF 903 - Right to appoint or remove directors → OE
16
78 Delius Street, Tile Hill, Coventry, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
2019-01-25 ~ 2019-01-25IIF - director → ME
Person with significant control
2019-01-25 ~ 2019-01-25IIF 2211 - Ownership of shares – 75% or more → OE
IIF 2211 - Ownership of voting rights - 75% or more → OE
IIF 2211 - Right to appoint or remove directors → OE
17
C/o Reeves Law Solicitors Allen House, The Maltings, Sawbridgeworth, United KingdomCorporate (3 parents, 1 offspring)
Equity (Company account)
-2,057 GBP2024-04-30
Officer
2014-04-14 ~ 2014-04-14IIF - director → ME
18
120b Blackmoorfoot Road, Huddersfield, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2017-09-21 ~ 2020-04-27IIF - director → ME
Person with significant control
2017-09-21 ~ 2020-04-27IIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Right to appoint or remove directors → OE
19
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-18 ~ 2024-08-21IIF - director → ME
Person with significant control
2021-06-18 ~ 2024-08-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
20
27 Old Gloucester Street, London, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-54,622 GBP2015-10-31
Officer
2014-10-31 ~ 2016-01-01IIF - director → ME
21
Axholme House North Street, Crowle, Scunthorpe, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-03-31
Officer
2015-03-03 ~ 2017-01-26IIF - director → ME
22
6 The Square, Stockley Park, Uxbridge, EnglandDissolved corporate (2 parents)
Officer
2019-12-20 ~ 2020-05-11IIF - director → ME
Person with significant control
2019-12-20 ~ 2020-05-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
23
Unit F Dartmouth Industrial Estate, Bracebridge Street, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
875,157 GBP2023-09-30
Officer
2020-09-15 ~ 2021-07-16IIF - director → ME
Person with significant control
2020-09-15 ~ 2021-07-16IIF 710 - Ownership of shares – 75% or more → OE
IIF 710 - Ownership of voting rights - 75% or more → OE
IIF 710 - Right to appoint or remove directors → OE
24
Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Notingham, EnglandDissolved corporate (1 parent)
Officer
2014-06-13 ~ 2015-01-01IIF - director → ME
25
64 Drake Street, Rochdale, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Officer
2018-02-15 ~ 2019-09-27IIF - director → ME
Person with significant control
2018-02-15 ~ 2019-09-27IIF 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
26
639 Bath Road, Brislington, Bristol, EnglandCorporate (1 parent)
Equity (Company account)
5,570 GBP2023-07-31
Officer
2017-07-13 ~ 2020-01-31IIF - director → ME
Person with significant control
2017-07-13 ~ 2018-04-09IIF 212 - Ownership of shares – 75% or more → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
IIF 212 - Right to appoint or remove directors → OE
27
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
2018-09-10 ~ 2018-09-10IIF - director → ME
Person with significant control
2018-09-10 ~ 2018-09-10IIF 2997 - Ownership of shares – 75% or more → OE
IIF 2997 - Ownership of voting rights - 75% or more → OE
IIF 2997 - Right to appoint or remove directors → OE
28
29 Ickworth Park Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-28 ~ 2025-04-07IIF - director → ME
Person with significant control
2021-09-28 ~ 2025-04-07IIF 961 - Ownership of shares – 75% or more → OE
IIF 961 - Ownership of voting rights - 75% or more → OE
IIF 961 - Right to appoint or remove directors → OE
29
22 Copse Way, Wrecclesham, Farnham, EnglandCorporate (1 parent)
Equity (Company account)
0 GBP2023-05-31
Officer
2016-05-20 ~ 2018-07-12IIF - director → ME
Person with significant control
2016-05-20 ~ 2018-07-12IIF 579 - Ownership of shares – 75% or more → OE
IIF 579 - Ownership of voting rights - 75% or more → OE
IIF 579 - Right to appoint or remove directors → OE
30
2 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, EnglandDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
58,096 GBP2016-08-31
Officer
2015-08-21 ~ 2017-05-08IIF - director → ME
31
173 Cardiff Road, Reading, EnglandDissolved corporate (3 parents)
Equity (Company account)
-38,691 GBP2019-01-31
Officer
2015-01-19 ~ 2017-03-05IIF - director → ME
32
Green Pastures Capernwray Road, Capernwray, Carnforth, EnglandDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
102,626 GBP2017-01-31
Officer
2015-01-30 ~ 2017-05-17IIF - director → ME
33
8 Ledsham Close, Birkenhead, Merseyside, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
2019-03-25 ~ 2019-03-25IIF - director → ME
Person with significant control
2019-03-25 ~ 2019-03-25IIF 1139 - Ownership of shares – 75% or more → OE
IIF 1139 - Ownership of voting rights - 75% or more → OE
IIF 1139 - Right to appoint or remove directors → OE
34
15 Emery Close, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2017-09-29 ~ 2020-04-16IIF - director → ME
Person with significant control
2017-09-29 ~ 2020-04-16IIF 154 - Ownership of shares – 75% or more → OE
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Right to appoint or remove directors → OE
35
120 Talbot Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2021-03-15 ~ 2024-10-21IIF - director → ME
Person with significant control
2021-03-15 ~ 2024-10-21IIF 905 - Ownership of shares – 75% or more → OE
IIF 905 - Ownership of voting rights - 75% or more → OE
IIF 905 - Right to appoint or remove directors → OE
36
2 Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved corporate (1 parent)
Equity (Company account)
-320,925 GBP2018-07-31
Officer
2015-07-01 ~ 2017-09-28IIF - director → ME
Person with significant control
2016-04-07 ~ 2017-09-28IIF 1461 - Ownership of shares – 75% or more → OE
IIF 1461 - Ownership of voting rights - 75% or more → OE
IIF 1461 - Right to appoint or remove directors → OE
IIF 1461 - Has significant influence or control → OE
37
19 Wimbledon Avenue, Brandon, EnglandDissolved corporate (3 parents)
Equity (Company account)
-253,343 GBP2018-10-31
Officer
2016-10-20 ~ 2018-11-13IIF - director → ME
Person with significant control
2016-10-20 ~ 2018-11-13IIF 200 - Ownership of shares – 75% or more → OE
IIF 200 - Ownership of voting rights - 75% or more → OE
IIF 200 - Right to appoint or remove directors → OE
38
45 Griffin House 399 London Road, Croydon, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-17 ~ 2024-10-09IIF - director → ME
Person with significant control
2021-06-17 ~ 2024-10-09IIF 1948 - Ownership of shares – 75% or more → OE
IIF 1948 - Ownership of voting rights - 75% or more → OE
IIF 1948 - Right to appoint or remove directors → OE
39
C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United KingdomCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-44,287 GBP2024-03-31
Officer
2014-09-09 ~ 2016-12-01IIF - director → ME
Person with significant control
2016-04-07 ~ 2017-03-13IIF 1233 - Ownership of shares – 75% or more → OE
IIF 1233 - Ownership of voting rights - 75% or more → OE
IIF 1233 - Right to appoint or remove directors → OE
40
17 Plumbers Row, London, EnglandDissolved corporate (1 parent)
Officer
2022-11-24 ~ 2022-11-24IIF - director → ME
Person with significant control
2022-11-24 ~ 2022-11-24IIF 954 - Ownership of shares – 75% or more → OE
IIF 954 - Ownership of voting rights - 75% or more → OE
IIF 954 - Right to appoint or remove directors → OE
41
Unit 15 Olympic Way Longbarn Boulevard, Birchwood, Warrington, EnglandDissolved corporate (1 parent)
Equity (Company account)
4,927,100 GBP2018-05-31
Officer
2015-05-11 ~ 2017-08-08IIF - director → ME
Person with significant control
2017-01-01 ~ 2017-08-08IIF 598 - Ownership of shares – 75% or more → OE
IIF 598 - Ownership of voting rights - 75% or more → OE
IIF 598 - Right to appoint or remove directors → OE
42
80 Katherine Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-10 ~ 2023-07-27IIF - director → ME
Person with significant control
2021-03-10 ~ 2023-07-27IIF 1049 - Ownership of shares – 75% or more → OE
IIF 1049 - Ownership of voting rights - 75% or more → OE
IIF 1049 - Right to appoint or remove directors → OE
43
International House, 142 Cromwell Road, South Kensington, Kensington And Chelsea London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-1,459 GBP2020-05-31
Officer
2019-05-31 ~ 2020-06-29IIF - director → ME
Person with significant control
2019-05-31 ~ 2020-06-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
44
35 Firs Avenue, LondonDissolved corporate (1 parent)
Officer
2013-07-15 ~ 2015-01-01IIF - director → ME
45
4385, 12643660 - Companies House Default Address, CardiffDissolved corporate
Equity (Company account)
751,130 GBP2021-06-30
Officer
2020-06-03 ~ 2021-06-01IIF - director → ME
Person with significant control
2020-06-03 ~ 2021-06-01IIF 2623 - Ownership of shares – 75% or more → OE
IIF 2623 - Ownership of voting rights - 75% or more → OE
IIF 2623 - Right to appoint or remove directors → OE
46
167-169 Great Portland Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-18 ~ 2025-04-22IIF - director → ME
Person with significant control
2021-08-18 ~ 2025-04-22IIF 1909 - Ownership of shares – 75% or more → OE
IIF 1909 - Ownership of voting rights - 75% or more → OE
IIF 1909 - Right to appoint or remove directors → OE
47
4 Gordon Mews, Portslade, East Sussex, EnglandDissolved corporate (1 parent)
Equity (Company account)
-240 GBP2022-06-30
Officer
2019-06-19 ~ 2019-06-19IIF - director → ME
Person with significant control
2019-06-19 ~ 2019-06-19IIF 2746 - Ownership of shares – 75% or more → OE
IIF 2746 - Ownership of voting rights - 75% or more → OE
IIF 2746 - Right to appoint or remove directors → OE
48
Saunders House, 52-53 The Mall, LondonDissolved corporate (1 parent)
Officer
2013-06-07 ~ 2015-01-01IIF - director → ME
49
Colonial Building, Unit B, First Floor, 59-61 Hatton Garden, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
107,195 GBP2021-03-31
Officer
2019-03-22 ~ 2019-03-22IIF - director → ME
Person with significant control
2019-03-22 ~ 2019-03-22IIF 2539 - Ownership of shares – 75% or more → OE
IIF 2539 - Ownership of voting rights - 75% or more → OE
IIF 2539 - Right to appoint or remove directors → OE
50
19a Lower Guildford Road, Knaphill, Woking, Surrey, United KingdomDissolved corporate (1 parent)
Officer
2010-07-30 ~ 2011-01-01IIF - director → ME
51
14 Chester Street, Middlesbrough, EnglandDissolved corporate (1 parent)
Officer
2019-01-29 ~ 2019-01-29IIF - director → ME
Person with significant control
2019-01-29 ~ 2019-01-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
52
35 Firs Avenue, London, United KingdomDissolved corporate
Officer
2013-02-25 ~ 2014-01-01IIF - director → ME
53
284 Station Road, Harrow, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
2015-07-01 ~ 2017-06-16IIF - director → ME
Person with significant control
2016-04-06 ~ 2017-06-16IIF 1675 - Ownership of shares – 75% or more → OE
IIF 1675 - Ownership of voting rights - 75% or more → OE
IIF 1675 - Right to appoint or remove directors → OE
IIF 1675 - Has significant influence or control → OE
54
C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West MidlandsCorporate (1 parent)
Officer
2013-08-16 ~ 2013-08-16IIF - director → ME
55
80 Larch Crescent, Hayes, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2022-03-30 ~ 2025-01-01IIF - director → ME
Person with significant control
2022-03-30 ~ 2025-01-01IIF 836 - Ownership of shares – 75% or more → OE
IIF 836 - Ownership of voting rights - 75% or more → OE
IIF 836 - Right to appoint or remove directors → OE
56
21 Bedser Drive, Greenford, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
2017-10-11 ~ 2017-10-11IIF - director → ME
Person with significant control
2017-10-11 ~ 2020-03-31IIF 389 - Ownership of shares – 75% or more → OE
IIF 389 - Ownership of voting rights - 75% or more → OE
IIF 389 - Right to appoint or remove directors → OE
57
349 Yorktown Road, College Town, Sandhurst, EnglandCorporate
Equity (Company account)
562,387 GBP2021-11-30
Officer
2013-11-22 ~ 2015-01-01IIF - director → ME
58
289 Huddersfield Road, Halifax, West Yorkshire, EnglandDissolved corporate (1 parent)
Officer
2013-01-14 ~ 2013-01-14IIF - director → ME
59
26 Stainton Road, Enfield, EnglandCorporate (1 parent)
Equity (Company account)
917 GBP2023-06-30
Officer
2017-06-22 ~ 2019-03-20IIF - director → ME
Person with significant control
2017-06-22 ~ 2017-06-24IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
60
37 Hall Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-24,008 GBP2022-05-31
Officer
2017-05-05 ~ 2019-01-31IIF - director → ME
Person with significant control
2017-05-05 ~ 2017-05-06IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
61
Foxhall Business Centres Foxhall Lodge, Foxhall Road, Nottingham, EnglandDissolved corporate (1 parent)
Officer
2013-09-03 ~ 2015-01-01IIF - director → ME
62
242-244 London Road, Mitcham, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-15 ~ 2020-01-01IIF - director → ME
Person with significant control
2017-09-15 ~ 2020-01-01IIF 319 - Ownership of shares – 75% or more → OE
IIF 319 - Ownership of voting rights - 75% or more → OE
IIF 319 - Right to appoint or remove directors → OE
63
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2022-03-30 ~ 2025-04-17IIF - director → ME
Person with significant control
2022-03-30 ~ 2025-04-17IIF 2967 - Ownership of shares – 75% or more → OE
IIF 2967 - Ownership of voting rights - 75% or more → OE
IIF 2967 - Right to appoint or remove directors → OE
64
20 Albert Gardens, LondonDissolved corporate (1 parent)
Officer
2012-12-07 ~ 2014-01-01IIF - director → ME
65
10 Grandale Street, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Officer
2019-05-17 ~ 2019-05-17IIF - director → ME
Person with significant control
2019-05-17 ~ 2019-05-17IIF 2941 - Ownership of shares – 75% or more → OE
IIF 2941 - Ownership of voting rights - 75% or more → OE
IIF 2941 - Right to appoint or remove directors → OE
66
Wws Unit 25 Oxford Street Industrial Park, Vulcan Road, Bilston, EnglandDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,336,499 GBP2016-02-28
Officer
2014-10-03 ~ 2017-02-20IIF - director → ME
67
11, Park House, 32 Dudley Park Road, Birmingham, EnglandDissolved corporate
Equity (Company account)
739,952 GBP2018-04-30
Officer
2015-03-12 ~ 2017-09-01IIF - director → ME
Person with significant control
2016-04-07 ~ 2017-09-01IIF 2735 - Ownership of shares – 75% or more → OE
IIF 2735 - Ownership of voting rights - 75% or more → OE
IIF 2735 - Right to appoint or remove directors → OE
68
35 Firs Avenue, London, EnglandDissolved corporate
Officer
2021-03-12 ~ 2023-10-20IIF - director → ME
Person with significant control
2021-03-12 ~ 2023-10-20IIF 2576 - Ownership of shares – 75% or more → OE
IIF 2576 - Ownership of voting rights - 75% or more → OE
IIF 2576 - Right to appoint or remove directors → OE
69
35 Firs Avenue, London, United KingdomDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
111,099 GBP2016-12-31
Officer
2014-12-12 ~ 2016-12-01IIF - director → ME
70
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-22 ~ 2023-04-11IIF - director → ME
Person with significant control
2021-10-22 ~ 2023-04-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
71
288 Bishopsgate, London, EnglandDissolved corporate
Officer
2014-04-22 ~ 2014-04-22IIF - director → ME
72
MAYBOURNE TRADING LIMITED - 2014-02-18
89-93 Manningham Lane, Bradford, EnglandDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
108,344 GBP2016-01-31
Officer
2014-01-31 ~ 2015-01-01IIF - director → ME
73
99 Brunel Crescent, Swindon, Wiltshire, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-11,121 GBP2023-11-30
Officer
2013-11-14 ~ 2015-01-01IIF - director → ME
74
73 Sidney Street Sidney Street, London, EnglandDissolved corporate (1 parent)
Officer
2019-03-15 ~ 2019-03-15IIF - director → ME
Person with significant control
2019-03-15 ~ 2019-03-15IIF 2892 - Ownership of shares – 75% or more → OE
IIF 2892 - Ownership of voting rights - 75% or more → OE
IIF 2892 - Right to appoint or remove directors → OE
75
1st Floor North Westgate House, Harlow, Essex, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2015-02-26 ~ 2017-05-05IIF - director → ME
76
48 Blantyre Road, Liverpool, EnglandDissolved corporate (1 parent)
Equity (Company account)
813 GBP2020-05-31
Officer
2018-05-11 ~ 2020-04-29IIF - director → ME
Person with significant control
2018-05-11 ~ 2020-04-29IIF 1949 - Ownership of shares – 75% or more → OE
IIF 1949 - Ownership of voting rights - 75% or more → OE
IIF 1949 - Right to appoint or remove directors → OE
77
Unit 2b 24-26 Meeting House Lane Meeting House Lane, Brighton, EnglandDissolved corporate (1 parent)
Equity (Company account)
73,730 GBP2022-09-30
Officer
2020-09-18 ~ 2023-03-30IIF - director → ME
Person with significant control
2020-09-18 ~ 2023-03-30IIF 1656 - Ownership of shares – 75% or more → OE
IIF 1656 - Ownership of voting rights - 75% or more → OE
IIF 1656 - Right to appoint or remove directors → OE
78
14 Chester Street, Middlesbrough, EnglandDissolved corporate (1 parent)
Officer
2019-08-19 ~ 2019-08-19IIF - director → ME
Person with significant control
2019-08-19 ~ 2019-08-19IIF 2648 - Ownership of shares – 75% or more → OE
IIF 2648 - Ownership of voting rights - 75% or more → OE
IIF 2648 - Right to appoint or remove directors → OE
79
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-14 ~ 2025-02-07IIF - director → ME
Person with significant control
2022-02-14 ~ 2025-02-07IIF 2540 - Ownership of shares – 75% or more → OE
IIF 2540 - Ownership of voting rights - 75% or more → OE
IIF 2540 - Right to appoint or remove directors → OE
80
101 Kilmartin Avenue, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-936 GBP2020-05-31
Officer
2018-05-09 ~ 2020-05-11IIF - director → ME
Person with significant control
2018-05-09 ~ 2020-05-11IIF 2789 - Ownership of shares – 75% or more → OE
IIF 2789 - Ownership of voting rights - 75% or more → OE
IIF 2789 - Right to appoint or remove directors → OE
81
Unit 4 20 Kent Street, Leicester, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-11 ~ 2024-06-05IIF - director → ME
Person with significant control
2021-05-11 ~ 2024-06-05IIF 1422 - Ownership of shares – 75% or more → OE
IIF 1422 - Ownership of voting rights - 75% or more → OE
IIF 1422 - Right to appoint or remove directors → OE
82
3rd Floor 207 Regent Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
2018-07-06 ~ 2020-05-15IIF - director → ME
Person with significant control
2018-07-06 ~ 2020-05-15IIF 1996 - Ownership of shares – 75% or more → OE
IIF 1996 - Ownership of voting rights - 75% or more → OE
IIF 1996 - Right to appoint or remove directors → OE
83
Unit 50 Highstreet Road, Hernhill, Faversham, Kent, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
911 GBP2016-01-31
Officer
2015-01-13 ~ 2016-01-01IIF - director → ME
84
Links Cottage The Broadway, Woodhall Spa, Lincolnshire, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
2018-08-23 ~ 2018-08-23IIF - director → ME
Person with significant control
2018-08-23 ~ 2018-08-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
85
20 City Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
0 GBP2020-11-30
Officer
2019-11-08 ~ 2019-11-08IIF - director → ME
Person with significant control
2019-11-08 ~ 2019-11-08IIF 1622 - Ownership of shares – 75% or more → OE
IIF 1622 - Ownership of voting rights - 75% or more → OE
IIF 1622 - Right to appoint or remove directors → OE
86
65 Dicken Green Lane, Rochdale, EnglandDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
241,001 GBP2016-08-31
Officer
2014-08-01 ~ 2017-05-17IIF - director → ME
87
CRESTSYNCH LIMITED - 2019-08-12
22 Glen Road, Bournemouth, EnglandDissolved corporate (2 parents)
Equity (Company account)
5 GBP2020-06-30
Officer
2019-06-10 ~ 2019-08-09IIF - director → ME
Person with significant control
2019-06-10 ~ 2019-08-09IIF 2993 - Ownership of shares – 75% or more → OE
IIF 2993 - Ownership of voting rights - 75% or more → OE
IIF 2993 - Right to appoint or remove directors → OE
88
BAYCITY TRADING LIMITED - 2011-09-14
BRAND SIMPLICITY LIMITED - 2011-09-05
35 Firs Avenue, London, United KingdomDissolved corporate
Officer
2011-08-01 ~ 2011-09-05IIF - director → ME
89
85 Bronte Avenue, Christchurch, EnglandDissolved corporate (2 parents)
Officer
2013-09-09 ~ 2013-09-09IIF - director → ME
90
BAY CORP LIMITED - 2023-10-19
8 Hallings Wharf Studios, 1 Channelsea Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-14 ~ 2023-10-18IIF - director → ME
Person with significant control
2021-04-14 ~ 2023-10-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
91
PYGMALION ASSET FINANCE LTD - 2016-10-04
GROOVE MOBILE LTD - 2013-06-07
GLOBALCHART LTD - 2011-08-03
International House, George Curl Way, Southampton, EnglandDissolved corporate (1 parent)
Officer
2010-06-08 ~ 2011-01-20IIF - director → ME
92
DREAM DATA LIMITED - 2018-09-06
119-121 Barr Street, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2018-08-03 ~ 2018-09-06IIF - director → ME
Person with significant control
2018-08-03 ~ 2018-09-06IIF 1621 - Ownership of shares – 75% or more → OE
IIF 1621 - Ownership of voting rights - 75% or more → OE
IIF 1621 - Right to appoint or remove directors → OE
93
37 Basset Court, Smithfield Square, High Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-11-30
Officer
2017-11-24 ~ 2020-02-07IIF - director → ME
Person with significant control
2017-11-24 ~ 2020-02-07IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
94
22 Harlesden Gardens, London, EnglandCorporate (1 parent)
Officer
2023-07-18 ~ 2024-02-24IIF - director → ME
Person with significant control
2023-07-18 ~ 2024-02-24IIF 995 - Ownership of shares – 75% or more → OE
IIF 995 - Ownership of voting rights - 75% or more → OE
IIF 995 - Right to appoint or remove directors → OE
95
Unit 4 Abercrave, Swansea, WalesDissolved corporate (1 parent)
Equity (Company account)
503,851 GBP2017-10-31
Officer
2015-10-01 ~ 2017-01-01IIF - director → ME
Person with significant control
2016-04-07 ~ 2017-01-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
96
A1 VALET LIMITED - 2018-02-28
Axholme House North Street, Crowle, Scunthorpe, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Officer
2015-02-17 ~ 2017-01-30IIF - director → ME
97
16 Park Road, Farnham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
2016-04-11 ~ 2018-01-16IIF - director → ME
Person with significant control
2016-04-12 ~ 2018-01-16IIF 1195 - Ownership of shares – 75% or more → OE
IIF 1195 - Ownership of voting rights - 75% or more → OE
IIF 1195 - Right to appoint or remove directors → OE
98
Auerbach Hope, 58-60 Berners Street, LondonDissolved corporate (1 parent)
Officer
2009-08-25 ~ 2009-08-25IIF - director → ME
99
SKY STATE LIMITED - 2023-12-21
36 Keats House Cottage Close, Harrow, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-02 ~ 2023-12-20IIF - director → ME
Person with significant control
2021-06-02 ~ 2023-12-20IIF 1317 - Ownership of shares – 75% or more → OE
IIF 1317 - Ownership of voting rights - 75% or more → OE
IIF 1317 - Right to appoint or remove directors → OE
100
5 Mitten Avenue, Rednal, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2021-01-28 ~ 2022-03-28IIF - director → ME
Person with significant control
2021-01-28 ~ 2022-03-28IIF 686 - Ownership of shares – 75% or more → OE
IIF 686 - Ownership of voting rights - 75% or more → OE
IIF 686 - Right to appoint or remove directors → OE
101
70 Great Eastern Street, London, EnglandDissolved corporate (1 parent)
Officer
2021-03-03 ~ 2021-03-29IIF - director → ME
Person with significant control
2021-03-03 ~ 2021-03-29IIF 2476 - Ownership of shares – 75% or more → OE
IIF 2476 - Ownership of voting rights - 75% or more → OE
IIF 2476 - Right to appoint or remove directors → OE
102
Abbey Castle Limited,office 1187a 321-323 High Road, Chadwell Heath, Chadwell Heath, Essex, United KingdomDissolved corporate (1 parent)
Officer
2020-12-18 ~ 2021-01-22IIF - director → ME
Person with significant control
2020-12-18 ~ 2021-01-22IIF 2678 - Ownership of shares – 75% or more → OE
IIF 2678 - Ownership of voting rights - 75% or more → OE
IIF 2678 - Right to appoint or remove directors → OE
103
11 Tennyson Road, Peterborough, EnglandDissolved corporate
Officer
2020-06-02 ~ 2020-07-07IIF - director → ME
Person with significant control
2020-06-02 ~ 2020-07-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
104
21 Poland Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-07 ~ 2023-05-19IIF - director → ME
Person with significant control
2023-03-07 ~ 2023-05-19IIF 947 - Ownership of shares – 75% or more → OE
IIF 947 - Ownership of voting rights - 75% or more → OE
IIF 947 - Right to appoint or remove directors → OE
105
5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, EnglandCorporate (1 parent)
Equity (Company account)
-3,663 GBP2024-02-29
Officer
2023-02-03 ~ 2023-05-02IIF - director → ME
Person with significant control
2023-02-03 ~ 2023-05-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
106
22 Lonsdale Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2018-12-18 ~ 2019-03-05IIF - director → ME
Person with significant control
2018-12-18 ~ 2019-03-05IIF 2940 - Ownership of shares – 75% or more → OE
IIF 2940 - Ownership of voting rights - 75% or more → OE
IIF 2940 - Right to appoint or remove directors → OE
107
20 Wenlock Road, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2022-10-20 ~ 2023-02-20IIF - director → ME
Person with significant control
2022-10-20 ~ 2023-02-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
108
7 Cobblers Bridge Road, Herne Bay, EnglandDissolved corporate (1 parent)
Officer
2021-12-20 ~ 2022-02-04IIF - director → ME
Person with significant control
2021-12-20 ~ 2022-02-04IIF 843 - Ownership of shares – 75% or more → OE
IIF 843 - Ownership of voting rights - 75% or more → OE
IIF 843 - Right to appoint or remove directors → OE
109
29 Green Street, Neath, WalesDissolved corporate (1 parent)
Officer
2020-03-12 ~ 2020-04-08IIF - director → ME
Person with significant control
2020-03-12 ~ 2020-04-08IIF 2776 - Ownership of shares – 75% or more → OE
IIF 2776 - Ownership of voting rights - 75% or more → OE
IIF 2776 - Right to appoint or remove directors → OE
110
45 Westgate Crescent, Slough, EnglandDissolved corporate (1 parent)
Officer
2020-06-20 ~ 2020-07-09IIF - director → ME
Person with significant control
2020-06-20 ~ 2020-07-09IIF 1129 - Ownership of shares – 75% or more → OE
IIF 1129 - Ownership of voting rights - 75% or more → OE
IIF 1129 - Right to appoint or remove directors → OE
111
2nd Floor, Stanford Gate, South Road, Brighton, EnglandDissolved corporate (2 parents)
Equity (Company account)
100 GBP2021-09-30
Officer
2019-09-02 ~ 2019-12-19IIF - director → ME
Person with significant control
2019-09-02 ~ 2019-12-19IIF 2185 - Ownership of shares – 75% or more → OE
IIF 2185 - Ownership of voting rights - 75% or more → OE
IIF 2185 - Right to appoint or remove directors → OE
112
43 Premier Street, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
283,476 GBP2023-01-31
Officer
2021-01-13 ~ 2023-02-23IIF - director → ME
Person with significant control
2021-01-13 ~ 2023-02-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
113
Lawrence Batley Centre Laund Hill, Salandine Nook, New Hey Road, Huddersfield, EnglandDissolved corporate (2 parents)
Equity (Company account)
-3,840 GBP2022-01-31
Officer
2019-08-05 ~ 2019-09-03IIF - director → ME
Person with significant control
2019-08-05 ~ 2019-09-03IIF 2105 - Ownership of shares – 75% or more → OE
IIF 2105 - Ownership of voting rights - 75% or more → OE
IIF 2105 - Right to appoint or remove directors → OE
114
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-18 ~ 2022-12-01IIF - director → ME
Person with significant control
2022-08-18 ~ 2022-12-01IIF 719 - Ownership of shares – 75% or more → OE
IIF 719 - Ownership of voting rights - 75% or more → OE
IIF 719 - Right to appoint or remove directors → OE
115
7 Campden Crescent, Wembley, EnglandCorporate (2 parents)
Equity (Company account)
186.48 GBP2024-10-31
Officer
2019-10-02 ~ 2019-12-20IIF - director → ME
Person with significant control
2019-10-02 ~ 2019-12-20IIF 2949 - Ownership of shares – 75% or more → OE
IIF 2949 - Ownership of voting rights - 75% or more → OE
IIF 2949 - Right to appoint or remove directors → OE
116
4 Parkside Court, Greenhough Road, Lichfield, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-24 ~ 2025-04-01IIF - director → ME
Person with significant control
2021-11-24 ~ 2025-04-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
117
6 Hockley Hill, Birmingham, EnglandCorporate (2 parents)
Equity (Company account)
87,822 GBP2023-07-31
Officer
2021-07-20 ~ 2024-01-26IIF - director → ME
Person with significant control
2021-07-20 ~ 2024-01-26IIF 2809 - Ownership of shares – 75% or more → OE
IIF 2809 - Ownership of voting rights - 75% or more → OE
IIF 2809 - Right to appoint or remove directors → OE
118
14 Glyndwr, Knucklas, Knighton, WalesDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
2018-08-07 ~ 2018-08-07IIF - director → ME
Person with significant control
2018-08-07 ~ 2018-08-07IIF 2072 - Ownership of shares – 75% or more → OE
IIF 2072 - Ownership of voting rights - 75% or more → OE
IIF 2072 - Right to appoint or remove directors → OE
119
167-169 Great Portland Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-26 ~ 2025-04-16IIF - director → ME
Person with significant control
2021-08-26 ~ 2025-04-16IIF 2686 - Ownership of shares – 75% or more → OE
IIF 2686 - Ownership of voting rights - 75% or more → OE
IIF 2686 - Right to appoint or remove directors → OE
120
23 Greenside, Waterbeach, Cambridge, EnglandCorporate (1 parent)
Equity (Company account)
6,382 GBP2024-02-28
Officer
2022-02-15 ~ 2022-04-25IIF - director → ME
Person with significant control
2022-02-15 ~ 2022-04-25IIF 1367 - Ownership of shares – 75% or more → OE
IIF 1367 - Ownership of voting rights - 75% or more → OE
IIF 1367 - Right to appoint or remove directors → OE
121
3 Bucks Hill, Nuneaton, EnglandDissolved corporate (1 parent)
Officer
2020-02-07 ~ 2020-04-01IIF - director → ME
Person with significant control
2020-02-07 ~ 2020-04-01IIF 2165 - Ownership of shares – 75% or more → OE
IIF 2165 - Ownership of voting rights - 75% or more → OE
IIF 2165 - Right to appoint or remove directors → OE
122
910 New Chester Road, Wirral, EnglandDissolved corporate (1 parent)
Officer
2020-08-20 ~ 2020-10-09IIF - director → ME
Person with significant control
2020-08-20 ~ 2020-10-09IIF 637 - Ownership of shares – 75% or more → OE
IIF 637 - Ownership of voting rights - 75% or more → OE
IIF 637 - Right to appoint or remove directors → OE
123
Invision House, Wilbury Way, Hitchin, HertfordshireDissolved corporate
Officer
2012-06-15 ~ 2012-09-03IIF - director → ME
124
104a Highbury Road, Luton, EnglandDissolved corporate (3 parents)
Officer
2017-03-01 ~ 2017-04-20IIF - director → ME
125
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2021-08-20 ~ 2021-10-29IIF - director → ME
Person with significant control
2021-08-20 ~ 2021-10-29IIF 1671 - Ownership of shares – 75% or more → OE
IIF 1671 - Ownership of voting rights - 75% or more → OE
IIF 1671 - Right to appoint or remove directors → OE
126
23a Ashtead Road, LondonDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
281,713 GBP2015-07-31
Officer
2012-07-09 ~ 2014-02-01IIF - director → ME
127
35 Firs Avenue, London, United KingdomDissolved corporate (1 parent)
Officer
2018-03-28 ~ 2018-05-10IIF - director → ME
Person with significant control
2018-03-28 ~ 2018-05-10IIF 1150 - Ownership of shares – 75% or more → OE
IIF 1150 - Ownership of voting rights - 75% or more → OE
IIF 1150 - Right to appoint or remove directors → OE
128
127 Sewell Road, London, EnglandCorporate (1 parent)
Equity (Company account)
24,688 GBP2024-03-31
Officer
2021-03-02 ~ 2021-03-25IIF - director → ME
Person with significant control
2021-03-02 ~ 2021-03-25IIF 2700 - Ownership of shares – 75% or more → OE
IIF 2700 - Ownership of voting rights - 75% or more → OE
IIF 2700 - Right to appoint or remove directors → OE
129
35 Firs Avenue, London, United KingdomDissolved corporate
Officer
2018-02-26 ~ 2018-02-26IIF - director → ME
Person with significant control
2018-02-26 ~ 2018-02-26IIF 217 - Ownership of shares – 75% or more → OE
IIF 217 - Ownership of voting rights - 75% or more → OE
IIF 217 - Right to appoint or remove directors → OE
130
12 Lower Road, Chorleywood, Rickmansworth, EnglandDissolved corporate (1 parent)
Officer
2020-08-20 ~ 2020-09-11IIF - director → ME
Person with significant control
2020-08-20 ~ 2020-09-11IIF 1524 - Ownership of shares – 75% or more → OE
IIF 1524 - Ownership of voting rights - 75% or more → OE
IIF 1524 - Right to appoint or remove directors → OE
131
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2023-09-15 ~ 2023-11-10IIF - director → ME
Person with significant control
2023-09-15 ~ 2023-11-10IIF 1275 - Ownership of shares – 75% or more → OE
IIF 1275 - Ownership of voting rights - 75% or more → OE
IIF 1275 - Right to appoint or remove directors → OE
132
60 St. Martin's Lane, London, EnglandDissolved corporate (1 parent)
Officer
2020-01-13 ~ 2020-03-12IIF - director → ME
Person with significant control
2020-01-13 ~ 2020-03-12IIF 1076 - Ownership of shares – 75% or more → OE
IIF 1076 - Ownership of voting rights - 75% or more → OE
IIF 1076 - Right to appoint or remove directors → OE
133
ABBEYTRADE LIMITED - 2018-03-20
12a Camp Road, Farnborough, EnglandDissolved corporate (1 parent)
Officer
2016-10-12 ~ 2016-10-12IIF - director → ME
Person with significant control
2016-10-12 ~ 2016-11-17IIF 469 - Ownership of shares – 75% or more → OE
IIF 469 - Ownership of voting rights - 75% or more → OE
IIF 469 - Right to appoint or remove directors → OE
134
86 Great Portland Street, London, EnglandDissolved corporate (1 parent)
Officer
2022-03-23 ~ 2022-06-20IIF - director → ME
Person with significant control
2022-03-23 ~ 2022-06-20IIF 2465 - Ownership of shares – 75% or more → OE
IIF 2465 - Ownership of voting rights - 75% or more → OE
IIF 2465 - Right to appoint or remove directors → OE
135
16 London House Canons Corner, Edgware, EnglandDissolved corporate (2 parents)
Equity (Company account)
100 GBP2019-05-31
Officer
2018-05-16 ~ 2018-07-23IIF - director → ME
Person with significant control
2018-05-16 ~ 2018-07-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
136
29 Dennis Lane, Stanmore, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2021-12-17 ~ 2024-09-23IIF - director → ME
Person with significant control
2021-12-17 ~ 2024-09-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
137
Suite 205 291 Kirkdale, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
179,453 GBP2019-05-31
Officer
2017-05-13 ~ 2018-10-17IIF - director → ME
Person with significant control
2017-05-13 ~ 2018-10-17IIF 321 - Ownership of shares – 75% or more → OE
IIF 321 - Ownership of voting rights - 75% or more → OE
IIF 321 - Right to appoint or remove directors → OE
138
19/20 Grosvenor Street, LondonCorporate (1 parent)
Equity (Company account)
38 GBP2023-10-31
Officer
2010-08-24 ~ 2010-08-24IIF - director → ME
139
82-84 Radford Road, Nottingham, EnglandDissolved corporate (1 parent)
Officer
2014-05-07 ~ 2015-01-01IIF - director → ME
140
111a Burnt Oak Broadway, Edgware, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,051 GBP2023-05-31
Officer
2021-05-04 ~ 2021-08-02IIF - director → ME
Person with significant control
2021-05-04 ~ 2021-08-02IIF 1460 - Ownership of shares – 75% or more → OE
IIF 1460 - Ownership of voting rights - 75% or more → OE
IIF 1460 - Right to appoint or remove directors → OE
141
124 City Road, London, United KingdomCorporate (2 parents)
Equity (Company account)
45,000 GBP2024-03-31
Officer
2018-03-06 ~ 2018-05-09IIF - director → ME
Person with significant control
2018-03-06 ~ 2018-05-09IIF 349 - Ownership of shares – 75% or more → OE
IIF 349 - Ownership of voting rights - 75% or more → OE
IIF 349 - Right to appoint or remove directors → OE
142
Regent Business Centre, Kirkdale, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
422,440 GBP2018-10-31
Officer
2016-11-02 ~ 2018-08-22IIF - director → ME
Person with significant control
2016-11-02 ~ 2018-08-22IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Right to appoint or remove directors → OE
143
ALFABOURNE LIMITED - 2022-01-25
Trafalgar House, 673 Leeds Road, Huddersfield, EnglandCorporate (1 parent)
Equity (Company account)
-8,542 GBP2022-10-31
Officer
2018-10-24 ~ 2018-11-14IIF - director → ME
Person with significant control
2018-10-24 ~ 2018-11-14IIF 2561 - Ownership of shares – 75% or more → OE
IIF 2561 - Ownership of voting rights - 75% or more → OE
IIF 2561 - Right to appoint or remove directors → OE
144
ABCO PROJECTS LTD - 2014-02-05
71-75 Shelton Street, LondonDissolved corporate (1 parent)
Officer
2013-09-12 ~ 2013-09-12IIF - director → ME
145
MARSHCOM TRADING LIMITED - 2016-09-22
4385, 09391476: Companies House Default Address, CardiffDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
115,000 GBP2016-01-31
Officer
2015-01-15 ~ 2016-01-01IIF - director → ME
146
144 Jubilee House 3 The Drive, Great Warley, Brentwood, EnglandCorporate (1 parent)
Equity (Company account)
240,901 GBP2024-06-30
Officer
2016-06-03 ~ 2018-02-01IIF - director → ME
Person with significant control
2016-06-03 ~ 2018-02-01IIF 564 - Ownership of shares – 75% or more → OE
IIF 564 - Ownership of voting rights - 75% or more → OE
IIF 564 - Right to appoint or remove directors → OE
147
3 Parkfield Road, Dudley, EnglandDissolved corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
225,275 GBP2018-05-31
Officer
2017-05-20 ~ 2017-06-26IIF - director → ME
148
ALPHADEAL LIMITED - 2014-07-21
County House, 46 New Broad Street, LondonDissolved corporate (1 parent)
Officer
2012-12-14 ~ 2014-01-01IIF - director → ME
149
MANORSIGN LIMITED - 2012-06-22
C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
2,500 GBP2023-05-31
Officer
2011-05-27 ~ 2012-01-01IIF - director → ME
150
14 Lancaster Gardens, Ellesmere Port, EnglandDissolved corporate (1 parent)
Equity (Company account)
-125,807 GBP2021-10-31
Officer
2020-10-21 ~ 2022-03-24IIF - director → ME
Person with significant control
2020-10-21 ~ 2022-03-24IIF 800 - Ownership of shares – 75% or more → OE
IIF 800 - Ownership of voting rights - 75% or more → OE
IIF 800 - Right to appoint or remove directors → OE
151
26 Yarm Road, Stockton-on-tees, EnglandCorporate (1 parent)
Officer
2024-04-11 ~ 2024-08-14IIF - director → ME
Person with significant control
2024-04-11 ~ 2024-08-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
152
5 Gorshill Hostel Clifton Drive, Blacon, Chester, EnglandDissolved corporate (1 parent)
Officer
2021-11-19 ~ 2022-04-22IIF - director → ME
Person with significant control
2021-11-19 ~ 2022-04-22IIF 1143 - Ownership of shares – 75% or more → OE
IIF 1143 - Ownership of voting rights - 75% or more → OE
IIF 1143 - Right to appoint or remove directors → OE
153
GUYBRAND LIMITED - 2013-11-13
19 Whitecroft Road, Luton, EnglandDissolved corporate (1 parent)
Equity (Company account)
6,020 GBP2019-05-31
Officer
2012-05-23 ~ 2013-01-01IIF - director → ME
154
Office 1 5 Brayford Square, London, EnglandCorporate (1 parent)
Equity (Company account)
1,714,053 GBP2024-07-31
Officer
2021-08-24 ~ 2024-07-18IIF - director → ME
Person with significant control
2021-08-24 ~ 2024-07-18IIF 2154 - Ownership of shares – 75% or more → OE
IIF 2154 - Ownership of voting rights - 75% or more → OE
IIF 2154 - Right to appoint or remove directors → OE
155
24 Carr Street, Ipswich, EnglandDissolved corporate (1 parent)
Officer
2021-01-13 ~ 2021-02-04IIF - director → ME
Person with significant control
2021-01-13 ~ 2021-02-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
156
Murray House 58 High Street, Biddulph, Stoke-on-trent, Staffordshire, EnglandDissolved corporate (1 parent)
Officer
2016-02-26 ~ 2016-02-26IIF - director → ME
157
4385, 12552831 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
102,913 GBP2021-04-30
Officer
2020-04-09 ~ 2021-10-06IIF - director → ME
Person with significant control
2020-04-09 ~ 2021-10-06IIF 1885 - Ownership of shares – 75% or more → OE
IIF 1885 - Ownership of voting rights - 75% or more → OE
IIF 1885 - Right to appoint or remove directors → OE
158
ORION ACE LIMITED - 2023-06-02
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2021-01-12 ~ 2023-06-01IIF - director → ME
Person with significant control
2021-01-12 ~ 2023-06-01IIF 2498 - Ownership of shares – 75% or more → OE
IIF 2498 - Ownership of voting rights - 75% or more → OE
IIF 2498 - Right to appoint or remove directors → OE
159
WEB UNIVERSE LIMITED - 2023-03-30
The Town House, 114-116 Fore Street, Hertford, EnglandDissolved corporate (2 parents)
Officer
2023-02-24 ~ 2023-03-29IIF - director → ME
Person with significant control
2023-02-24 ~ 2023-03-29IIF 846 - Ownership of shares – 75% or more → OE
IIF 846 - Ownership of voting rights - 75% or more → OE
IIF 846 - Right to appoint or remove directors → OE
160
POWERFORT LIMITED - 2017-08-30
Ground Floor, New City House, 57- 63 Ring Way, Preston, EnglandCorporate (1 parent)
Equity (Company account)
10,832 GBP2023-06-24
Officer
2017-06-28 ~ 2017-08-02IIF - director → ME
Person with significant control
2017-06-28 ~ 2017-08-02IIF 192 - Ownership of shares – 75% or more → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Right to appoint or remove directors → OE
161
FDM CAPITAL HOLDINGS LTD - 2024-12-12
EARL TECH LIMITED - 2023-05-17
180 Staniforth Road, Sheffield, South Yorkshire, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2021-01-08 ~ 2023-05-16IIF - director → ME
Person with significant control
2021-01-08 ~ 2023-05-16IIF 1489 - Ownership of shares – 75% or more → OE
IIF 1489 - Ownership of voting rights - 75% or more → OE
IIF 1489 - Right to appoint or remove directors → OE
162
TECHGUARD LIMITED - 2019-06-13
Dove House, Birds Royd Lane, Brighouse, EnglandDissolved corporate (2 parents)
Officer
2019-05-15 ~ 2019-06-12IIF - director → ME
Person with significant control
2019-05-15 ~ 2019-06-12IIF 2198 - Ownership of shares – 75% or more → OE
IIF 2198 - Ownership of voting rights - 75% or more → OE
IIF 2198 - Right to appoint or remove directors → OE
163
NOBLECROWN LIMITED - 2015-06-29
35 Firs Avenue, LondonDissolved corporate (1 parent)
Equity (Company account)
-14,827 GBP2023-01-31
Officer
2014-02-10 ~ 2015-01-01IIF - director → ME
164
DELTA NORTH LIMITED - 2024-12-12
35 Firs Avenue, London, EnglandCorporate (1 parent)
Officer
2024-04-22 ~ 2024-12-11IIF - director → ME
Person with significant control
2024-04-22 ~ 2024-12-11IIF 2334 - Ownership of shares – 75% or more → OE
IIF 2334 - Ownership of voting rights - 75% or more → OE
IIF 2334 - Right to appoint or remove directors → OE
165
INFOSTYLE LIMITED - 2020-04-29
Flat 17, Elizabeth Place, 52 Queens Road, East Grinstead, West Sussex, EnglandCorporate (2 parents)
Equity (Company account)
1,221 GBP2023-04-30
Officer
2020-04-15 ~ 2020-04-23IIF - director → ME
Person with significant control
2020-04-15 ~ 2020-04-23IIF 798 - Ownership of shares – 75% or more → OE
IIF 798 - Ownership of voting rights - 75% or more → OE
IIF 798 - Right to appoint or remove directors → OE
166
JADEWOOD LIMITED - 2018-01-24
Flat 185 1 St. George Wharf, London, United KingdomDissolved corporate (2 parents, 1 offspring)
Officer
2017-12-14 ~ 2018-01-23IIF - director → ME
Person with significant control
2017-12-14 ~ 2018-01-23IIF 267 - Ownership of shares – 75% or more → OE
IIF 267 - Ownership of voting rights - 75% or more → OE
IIF 267 - Right to appoint or remove directors → OE
167
NEWSTAR SYSTEMS LIMITED - 2023-09-22
281 - 283 Nite Inn Dewsbury Road, Leeds, EnglandDissolved corporate (1 parent)
Officer
2023-07-12 ~ 2023-09-19IIF - director → ME
Person with significant control
2023-07-12 ~ 2023-09-19IIF 2489 - Ownership of shares – 75% or more → OE
IIF 2489 - Ownership of voting rights - 75% or more → OE
IIF 2489 - Right to appoint or remove directors → OE
168
EARLCROSS LIMITED - 2023-09-01
4385, 14994623 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-07-11 ~ 2023-09-01IIF - director → ME
Person with significant control
2023-07-11 ~ 2023-09-01IIF 1247 - Ownership of shares – 75% or more → OE
IIF 1247 - Ownership of voting rights - 75% or more → OE
IIF 1247 - Right to appoint or remove directors → OE
169
HOME SYSTEMS LIMITED - 2024-05-10
12 Kensington Church Street, London, EnglandCorporate (2 parents)
Officer
2022-12-23 ~ 2022-12-23IIF - director → ME
Person with significant control
2022-12-23 ~ 2022-12-23IIF 914 - Ownership of shares – 75% or more → OE
IIF 914 - Ownership of voting rights - 75% or more → OE
IIF 914 - Right to appoint or remove directors → OE
170
COTEXX LIMITED - 2024-04-12
12 Kensington Church Street, London, EnglandCorporate (2 parents)
Officer
2022-08-31 ~ 2022-08-31IIF - director → ME
Person with significant control
2022-08-31 ~ 2022-08-31IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
171
GREENBOURNE LIMITED - 2023-01-19
160 City Road, London, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2019-11-20 ~ 2020-03-23IIF - director → ME
Person with significant control
2019-11-20 ~ 2020-03-21IIF 923 - Ownership of shares – 75% or more → OE
IIF 923 - Ownership of voting rights - 75% or more → OE
IIF 923 - Right to appoint or remove directors → OE
172
WHITE COMPUTERS LIMITED - 2014-08-21
Suite 103 70 Churchill Square, Kings Hill, West Malling, KentCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2012-04-23 ~ 2014-01-01IIF - director → ME
173
BLUETHORN TRADING LIMITED - 2014-08-22
Suite 103, 70 Churchill Square, Kings Hill, West Malling, KentCorporate (1 parent)
Equity (Company account)
25,738 GBP2024-01-31
Officer
2012-04-16 ~ 2014-01-01IIF - director → ME
174
LABCARE LIMITED - 2024-09-11
124 Chapel House Road, Nelson, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
880 GBP2024-02-28
Officer
2022-02-03 ~ 2024-09-05IIF - director → ME
Person with significant control
2022-02-03 ~ 2024-09-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
175
DELTAMANAGE LIMITED - 2012-12-19
2nd Floor, 123 Fonthill Road, LondonDissolved corporate (1 parent)
Officer
2012-11-27 ~ 2012-11-27IIF - director → ME
176
ALDGATE STUDIO LIMITED - 2024-08-12
Bridge Ln, Frodsham, Bridge Lane, Frodsham, EnglandCorporate (1 parent)
Officer
2023-07-05 ~ 2024-02-24IIF - director → ME
Person with significant control
2023-07-05 ~ 2024-02-24IIF 2950 - Ownership of shares – 75% or more → OE
IIF 2950 - Ownership of voting rights - 75% or more → OE
IIF 2950 - Right to appoint or remove directors → OE
177
63 Brady Street, London, EnglandCorporate (1 parent)
Equity (Company account)
45,058 GBP2023-06-30
Officer
2020-06-05 ~ 2021-11-16IIF - director → ME
Person with significant control
2020-06-05 ~ 2021-11-16IIF 2041 - Ownership of shares – 75% or more → OE
IIF 2041 - Ownership of voting rights - 75% or more → OE
IIF 2041 - Right to appoint or remove directors → OE
178
23a Kenilworth Gardens, Hayes, EnglandDissolved corporate (1 parent)
Officer
2020-11-10 ~ 2020-12-04IIF - director → ME
Person with significant control
2020-11-10 ~ 2020-12-04IIF 1494 - Ownership of shares – 75% or more → OE
IIF 1494 - Ownership of voting rights - 75% or more → OE
IIF 1494 - Right to appoint or remove directors → OE
179
24 Queen Street, Newmarket, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-24 ~ 2024-02-08IIF - director → ME
Person with significant control
2021-05-24 ~ 2024-02-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
180
197 Carmarthen Road, Swansea, WalesDissolved corporate (1 parent)
Officer
2019-12-17 ~ 2020-02-12IIF - director → ME
Person with significant control
2019-12-17 ~ 2020-02-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
181
31 Riverside Offices River Road, Barking, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2021-08-05 ~ 2023-12-13IIF - director → ME
Person with significant control
2021-08-05 ~ 2023-12-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
182
Roselawn Pine Glade, Keston Park, Orpington, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-17 ~ 2023-04-24IIF - director → ME
Person with significant control
2021-02-17 ~ 2023-04-24IIF - Ownership of shares – 75% or more → OE
183
None, Moston Lane, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
-53,531 GBP2023-04-30
Officer
2022-04-08 ~ 2023-06-08IIF - director → ME
Person with significant control
2022-04-08 ~ 2023-06-08IIF 1639 - Ownership of shares – 75% or more → OE
IIF 1639 - Ownership of voting rights - 75% or more → OE
IIF 1639 - Right to appoint or remove directors → OE
184
Amf Westerfield Business Centre Main Road, Westerfield, Ipswich, EnglandCorporate (1 parent)
Officer
2024-03-18 ~ 2024-08-14IIF - director → ME
Person with significant control
2024-03-18 ~ 2024-08-14IIF 1977 - Ownership of shares – 75% or more → OE
IIF 1977 - Ownership of voting rights - 75% or more → OE
IIF 1977 - Right to appoint or remove directors → OE
185
WEATHERSTORM LIMITED - 2019-10-18
Watling Court Orbital Plaza, Orbital Plaza , Watling Street, Cannock, EnglandCorporate (1 parent)
Equity (Company account)
-26,854 GBP2024-03-31
Officer
2017-06-09 ~ 2019-06-07IIF - director → ME
Person with significant control
2017-06-09 ~ 2019-06-07IIF 396 - Ownership of shares – 75% or more → OE
IIF 396 - Ownership of voting rights - 75% or more → OE
IIF 396 - Right to appoint or remove directors → OE
186
143 Bowes Road, London, EnglandDissolved corporate (1 parent)
Officer
2021-07-08 ~ 2021-10-05IIF - director → ME
Person with significant control
2021-07-08 ~ 2021-10-05IIF 917 - Ownership of shares – 75% or more → OE
IIF 917 - Ownership of voting rights - 75% or more → OE
IIF 917 - Right to appoint or remove directors → OE
187
69 Depford High Street, London, United KingdomDissolved corporate (1 parent)
Officer
2012-04-16 ~ 2012-04-16IIF - director → ME
188
372 Old Street, London, EnglandDissolved corporate (1 parent)
Officer
2012-02-08 ~ 2012-02-08IIF - director → ME
189
42 Norman Road, London, United KingdomDissolved corporate (1 parent)
Officer
2012-01-05 ~ 2012-01-06IIF - director → ME
190
115 Craven Park Road, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2017-06-01 ~ 2018-07-01IIF - director → ME
Person with significant control
2017-06-01 ~ 2018-07-01IIF 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
191
35 Firs Avenue, London, EnglandCorporate (1 parent)
Officer
2024-06-07 ~ 2024-09-03IIF - director → ME
Person with significant control
2024-06-07 ~ 2024-09-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
192
216 Coldharbour Lane, London, EnglandDissolved corporate
Officer
2016-07-15 ~ 2016-08-03IIF - director → ME
Person with significant control
2016-07-15 ~ 2016-08-03IIF 248 - Ownership of shares – 75% or more → OE
IIF 248 - Ownership of voting rights - 75% or more → OE
IIF 248 - Right to appoint or remove directors → OE
IIF 248 - Has significant influence or control → OE
193
57-61 High Street, Dormansland, Lingfield, EnglandDissolved corporate
Officer
2019-06-14 ~ 2019-09-20IIF - director → ME
Person with significant control
2019-06-14 ~ 2019-09-20IIF 1095 - Ownership of shares – 75% or more → OE
IIF 1095 - Ownership of voting rights - 75% or more → OE
IIF 1095 - Right to appoint or remove directors → OE
194
PRESTBAY LIMITED - 2021-12-07
2nd Floor, 314 Regents Park Road, Finchley, London, EnglandCorporate (1 parent)
Equity (Company account)
1,450 GBP2024-03-31
Officer
2020-03-27 ~ 2021-08-17IIF - director → ME
Person with significant control
2020-03-27 ~ 2021-08-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
195
FIRST INTERNATIONAL TRADING LIMITED - 2016-09-20
86-90 Paul Street, London, EnglandDissolved corporate
Equity (Company account)
4,379,309 GBP2018-12-31
Officer
2011-12-20 ~ 2013-01-01IIF - director → ME
196
EARLSBORNE LIMITED - 2024-10-29
Cromwell House, Wolseley Bridge, Stafford, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-29 ~ 2024-10-28IIF - director → ME
Person with significant control
2021-06-29 ~ 2024-10-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
197
46 Tavern Street, Ipswich, EnglandDissolved corporate (1 parent)
Officer
2020-01-20 ~ 2020-03-12IIF - director → ME
Person with significant control
2020-01-20 ~ 2020-03-12IIF 2063 - Ownership of shares – 75% or more → OE
IIF 2063 - Ownership of voting rights - 75% or more → OE
IIF 2063 - Right to appoint or remove directors → OE
198
14 Lancaster Gardens, Ellesmere Port, EnglandDissolved corporate (1 parent)
Officer
2021-04-13 ~ 2022-05-18IIF - director → ME
Person with significant control
2021-04-13 ~ 2022-05-18IIF 714 - Ownership of shares – 75% or more → OE
IIF 714 - Ownership of voting rights - 75% or more → OE
IIF 714 - Right to appoint or remove directors → OE
199
43 Brook Street, Ilkley, EnglandDissolved corporate (1 parent)
Officer
2020-10-22 ~ 2020-11-16IIF - director → ME
Person with significant control
2020-10-22 ~ 2020-11-16IIF 2221 - Ownership of shares – 75% or more → OE
IIF 2221 - Ownership of voting rights - 75% or more → OE
IIF 2221 - Right to appoint or remove directors → OE
200
44 Mayfair Avenue, Sowood, Halifax, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-15,712 GBP2023-06-30
Officer
2020-06-20 ~ 2022-01-26IIF - director → ME
Person with significant control
2020-06-20 ~ 2022-05-19IIF 1449 - Ownership of shares – 75% or more → OE
IIF 1449 - Ownership of voting rights - 75% or more → OE
IIF 1449 - Right to appoint or remove directors → OE
201
18 Coates Lodges Hollis Lock, Springfield, Chelmsford, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Officer
2019-01-25 ~ 2019-04-29IIF - director → ME
Person with significant control
2019-01-25 ~ 2019-04-29IIF 2265 - Ownership of shares – 75% or more → OE
IIF 2265 - Ownership of voting rights - 75% or more → OE
IIF 2265 - Right to appoint or remove directors → OE
202
3 Old Bakery Yard Cambridge Road, Dunton, Biggleswade, United KingdomDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
0 GBP2015-10-31
Officer
2014-10-03 ~ 2015-01-01IIF - director → ME
203
35 First Avenue, London, EnglandCorporate (2 parents)
Equity (Company account)
233 GBP2023-06-30
Officer
2020-06-29 ~ 2021-10-06IIF - director → ME
Person with significant control
2020-06-29 ~ 2021-10-06IIF 2169 - Ownership of shares – 75% or more → OE
IIF 2169 - Ownership of voting rights - 75% or more → OE
IIF 2169 - Right to appoint or remove directors → OE
204
Flat 4 The Abode, Sunderland Street, Halifax, EnglandDissolved corporate (1 parent)
Officer
2019-02-20 ~ 2019-07-18IIF - director → ME
Person with significant control
2019-02-20 ~ 2019-07-18IIF 1942 - Ownership of shares – 75% or more → OE
IIF 1942 - Ownership of voting rights - 75% or more → OE
IIF 1942 - Right to appoint or remove directors → OE
205
45 Leather Lane, London, EnglandDissolved corporate (1 parent)
Officer
2021-04-14 ~ 2021-06-07IIF - director → ME
Person with significant control
2021-04-14 ~ 2021-06-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
206
Vernon House, 40 New North Road, Huddersfield, West Yorkshire, EnglandCorporate (1 parent)
Equity (Company account)
-6,782 GBP2023-10-31
Officer
2017-10-11 ~ 2017-11-13IIF - director → ME
Person with significant control
2017-10-11 ~ 2017-11-13IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
207
142 Western Street, Swansea, WalesDissolved corporate (1 parent)
Officer
2019-08-07 ~ 2019-09-17IIF - director → ME
Person with significant control
2019-08-07 ~ 2019-09-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
208
Regus Building Centenary Way, Centenary House, Trafford Park, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
103,134 GBP2018-11-30
Officer
2016-11-30 ~ 2016-12-01IIF - director → ME
Person with significant control
2016-11-30 ~ 2016-12-01IIF 395 - Ownership of shares – 75% or more → OE
IIF 395 - Ownership of voting rights - 75% or more → OE
IIF 395 - Right to appoint or remove directors → OE
209
19 Alexandra Homes Tivoli Road, Margate, EnglandDissolved corporate (1 parent)
Equity (Company account)
731,237 GBP2021-08-31
Officer
2020-08-25 ~ 2022-02-07IIF - director → ME
Person with significant control
2020-08-25 ~ 2022-02-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
210
35 Firs Avenue, London, EnglandCorporate (1 parent)
Officer
2024-02-05 ~ 2024-03-19IIF - director → ME
Person with significant control
2024-02-05 ~ 2024-03-19IIF 1569 - Ownership of shares – 75% or more → OE
IIF 1569 - Ownership of voting rights - 75% or more → OE
IIF 1569 - Right to appoint or remove directors → OE
211
47 Baslow Road, Sheffield, EnglandCorporate (1 parent)
Equity (Company account)
156,115 GBP2024-01-31
Officer
2019-01-31 ~ 2019-02-28IIF - director → ME
Person with significant control
2019-01-31 ~ 2019-02-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
212
42d Rosemary Road, Clacton-on-sea, EnglandDissolved corporate (1 parent)
Officer
2018-11-20 ~ 2019-03-20IIF - director → ME
Person with significant control
2018-11-20 ~ 2019-03-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
213
Acorn Business Centre Unit C, Blackett Street, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
-57,470 GBP2023-04-30
Officer
2022-04-07 ~ 2023-06-08IIF - director → ME
Person with significant control
2022-04-07 ~ 2023-06-08IIF 1571 - Ownership of shares – 75% or more → OE
IIF 1571 - Ownership of voting rights - 75% or more → OE
IIF 1571 - Right to appoint or remove directors → OE
214
Wentworth House 122 New Road Side, Horsforth, Leeds, West YorkshireCorporate (1 parent)
Equity (Company account)
-22,955 GBP2020-09-30
Officer
2018-09-14 ~ 2018-11-20IIF - director → ME
Person with significant control
2018-09-14 ~ 2018-11-20IIF 1787 - Ownership of shares – 75% or more → OE
IIF 1787 - Ownership of voting rights - 75% or more → OE
IIF 1787 - Right to appoint or remove directors → OE
215
2 Sheraton Street, London, EnglandDissolved corporate (1 parent)
Officer
2019-10-04 ~ 2019-11-19IIF - director → ME
Person with significant control
2019-10-04 ~ 2019-11-19IIF 2423 - Ownership of shares – 75% or more → OE
IIF 2423 - Ownership of voting rights - 75% or more → OE
IIF 2423 - Right to appoint or remove directors → OE
216
19 Francis Road, Acocks Green, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2018-05-16 ~ 2018-06-13IIF - director → ME
Person with significant control
2018-05-16 ~ 2018-06-13IIF 1960 - Ownership of shares – 75% or more → OE
IIF 1960 - Ownership of voting rights - 75% or more → OE
IIF 1960 - Right to appoint or remove directors → OE
217
26 Priestgate, Barton-upon- Humber, North Lincolnshire, United KingdomCorporate (1 parent)
Equity (Company account)
-1,184 GBP2023-08-31
Officer
2016-08-19 ~ 2016-08-19IIF - director → ME
Person with significant control
2016-08-19 ~ 2017-06-08IIF 451 - Ownership of shares – 75% or more → OE
IIF 451 - Ownership of voting rights - 75% or more → OE
IIF 451 - Right to appoint or remove directors → OE
IIF 451 - Has significant influence or control → OE
218
35 Firs Avenue, London, EnglandCorporate (1 parent)
Officer
2024-07-15 ~ 2024-10-16IIF - director → ME
Person with significant control
2024-07-15 ~ 2024-10-16IIF 1789 - Ownership of shares – 75% or more → OE
IIF 1789 - Ownership of voting rights - 75% or more → OE
IIF 1789 - Right to appoint or remove directors → OE
219
32 Park Cross Street, Leeds, EnglandCorporate (1 parent)
Equity (Company account)
11,624 GBP2023-05-31
Officer
2021-05-15 ~ 2022-11-14IIF - director → ME
Person with significant control
2021-05-15 ~ 2022-11-14IIF 873 - Ownership of shares – 75% or more → OE
IIF 873 - Ownership of voting rights - 75% or more → OE
IIF 873 - Right to appoint or remove directors → OE
220
60 Harland Road, London, EnglandDissolved corporate (1 parent)
Officer
2014-07-28 ~ 2016-01-01IIF - director → ME
221
C/o Ravenwood Packaging Limited Unit 1 Brunel Business Court, Eastern Way, Bury St. Edmunds, EnglandCorporate (2 parents)
Equity (Company account)
-285,068 GBP2024-03-31
Officer
2017-03-31 ~ 2017-04-19IIF - director → ME
Person with significant control
2017-03-31 ~ 2017-04-01IIF 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
222
Aston House, Cornwall Avenue, London, EnglandDissolved corporate (1 parent)
Current Assets (Company account)
1 GBP2016-11-30
Officer
2014-11-20 ~ 2014-12-03IIF - director → ME
223
Speedhill Mill, Old Coach Road, TansleyCorporate (2 parents)
Equity (Company account)
-536,440 GBP2021-03-31
Officer
2019-03-25 ~ 2019-05-30IIF - director → ME
Person with significant control
2019-03-25 ~ 2019-05-30IIF 1819 - Ownership of shares – 75% or more → OE
IIF 1819 - Ownership of voting rights - 75% or more → OE
IIF 1819 - Right to appoint or remove directors → OE
224
Suite 10 41 Cheapside, West Riding House, Bradford, EnglandDissolved corporate (1 parent)
Officer
2017-08-02 ~ 2017-10-10IIF - director → ME
Person with significant control
2017-08-02 ~ 2017-10-10IIF 413 - Ownership of shares – 75% or more → OE
IIF 413 - Ownership of voting rights - 75% or more → OE
IIF 413 - Right to appoint or remove directors → OE
225
11 Grosvenor Street, Chester, EnglandDissolved corporate (1 parent)
Officer
2020-06-26 ~ 2020-07-15IIF - director → ME
Person with significant control
2020-06-26 ~ 2020-07-15IIF 1042 - Ownership of shares – 75% or more → OE
IIF 1042 - Ownership of voting rights - 75% or more → OE
IIF 1042 - Right to appoint or remove directors → OE
226
204-206 High Street, Bromley, EnglandDissolved corporate (1 parent)
Officer
2023-09-10 ~ 2023-12-22IIF - director → ME
Person with significant control
2023-09-10 ~ 2023-12-22IIF 1342 - Ownership of shares – 75% or more → OE
IIF 1342 - Ownership of voting rights - 75% or more → OE
IIF 1342 - Right to appoint or remove directors → OE
227
26 Weissmandel Court 76 Clapton Common, London, EnglandDissolved corporate (2 parents, 2 offsprings)
Equity (Company account)
-185 GBP2017-10-31
Officer
2015-10-26 ~ 2015-11-11IIF - director → ME
228
1 Northumberland Avenue, London, EnglandCorporate (1 parent)
Officer
2010-07-01 ~ 2011-10-20IIF - director → ME
229
7 Palmer House, The Burges, Coventry, West Midlands, EnglandDissolved corporate (1 parent)
Officer
2015-11-16 ~ 2017-01-01IIF - director → ME
Person with significant control
2016-04-07 ~ 2017-01-01IIF 1801 - Ownership of shares – 75% or more → OE
IIF 1801 - Ownership of voting rights - 75% or more → OE
IIF 1801 - Right to appoint or remove directors → OE
230
Kings House Business Centre, Home Park Estate, Kings Langley, Hertfordshire, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,201,876 GBP2016-08-31
Officer
2015-08-18 ~ 2017-04-12IIF - director → ME
Person with significant control
2016-04-07 ~ 2017-07-01IIF 2661 - Ownership of shares – 75% or more → OE
IIF 2661 - Ownership of voting rights - 75% or more → OE
IIF 2661 - Right to appoint or remove directors → OE
231
8 Sidmouth Road, London, EnglandCorporate (1 parent)
Equity (Company account)
5,525 GBP2023-07-31
Officer
2017-07-24 ~ 2019-03-31IIF - director → ME
Person with significant control
2017-07-24 ~ 2017-07-25IIF 434 - Ownership of shares – 75% or more → OE
IIF 434 - Ownership of voting rights - 75% or more → OE
IIF 434 - Right to appoint or remove directors → OE
232
5 Brayford Square, London, EnglandDissolved corporate (1 parent)
Officer
2022-05-18 ~ 2022-07-01IIF - director → ME
Person with significant control
2022-05-18 ~ 2022-07-01IIF 2856 - Ownership of shares – 75% or more → OE
IIF 2856 - Ownership of voting rights - 75% or more → OE
IIF 2856 - Right to appoint or remove directors → OE
233
34-35 Hatton Garden, London, EnglandCorporate (1 parent)
Officer
2024-04-23 ~ 2024-06-05IIF - director → ME
Person with significant control
2024-04-23 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
234
C/o Online Account Filing Limited, 42-44, Bishopsgate, London, EnglandCorporate (1 parent)
Equity (Company account)
-17,155 GBP2024-10-31
Officer
2016-10-13 ~ 2016-10-13IIF - director → ME
Person with significant control
2016-10-13 ~ 2016-11-01IIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Right to appoint or remove directors → OE
235
35 Firs Avenue, London, EnglandDissolved corporate (2 parents)
Officer
2018-08-14 ~ 2018-09-21IIF - director → ME
Person with significant control
2018-08-14 ~ 2018-09-21IIF 2187 - Ownership of shares – 75% or more → OE
IIF 2187 - Ownership of voting rights - 75% or more → OE
IIF 2187 - Right to appoint or remove directors → OE
236
Unit 7 Gill And Russell Business Park Off Wharf St, Pleck Road, Walsall, EnglandCorporate (1 parent)
Officer
2024-04-30 ~ 2024-06-06IIF - director → ME
Person with significant control
2024-04-30 ~ 2024-06-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
237
CRESTBROOKE LIMITED - 2024-03-30
107-111 Fleet Street, Ludgate House, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-19 ~ 2024-03-26IIF - director → ME
Person with significant control
2021-04-19 ~ 2024-03-26IIF 1575 - Ownership of shares – 75% or more → OE
IIF 1575 - Ownership of voting rights - 75% or more → OE
IIF 1575 - Right to appoint or remove directors → OE
238
BAYCITY LIMITED - 2020-03-03
101 New Cavendish Street, 1st Floor South, London, United KingdomCorporate (6 parents)
Equity (Company account)
1,330,345 GBP2022-10-31
Officer
2018-10-05 ~ 2019-11-30IIF - director → ME
Person with significant control
2018-10-05 ~ 2019-11-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
239
15 Markyate Road, Dagenham, EnglandDissolved corporate (1 parent)
Officer
2018-01-03 ~ 2018-04-23IIF - director → ME
Person with significant control
2018-01-03 ~ 2018-04-23IIF 251 - Ownership of shares – 75% or more → OE
IIF 251 - Ownership of voting rights - 75% or more → OE
IIF 251 - Right to appoint or remove directors → OE
240
282 Leigh Road, Leigh-on-sea, EnglandCorporate (1 parent)
Officer
2021-09-14 ~ 2021-12-16IIF - director → ME
Person with significant control
2021-09-14 ~ 2021-12-16IIF 786 - Ownership of shares – 75% or more → OE
IIF 786 - Ownership of voting rights - 75% or more → OE
IIF 786 - Right to appoint or remove directors → OE
241
6 Stone Masons Lodge, 102 Marlow Road, London, EnglandCorporate (1 parent)
Equity (Company account)
7,565 GBP2023-07-31
Officer
2016-07-04 ~ 2016-07-04IIF - director → ME
Person with significant control
2016-07-04 ~ 2016-07-04IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Has significant influence or control → OE
242
Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved corporate (3 parents)
Equity (Company account)
-1,151,781 GBP2019-05-31
Officer
2016-05-04 ~ 2018-07-17IIF - director → ME
Person with significant control
2017-01-01 ~ 2018-07-17IIF 578 - Ownership of shares – 75% or more → OE
IIF 578 - Ownership of voting rights - 75% or more → OE
IIF 578 - Right to appoint or remove directors → OE
243
21 Gill Street, Manchester, EnglandDissolved corporate (2 parents)
Officer
2016-08-27 ~ 2016-08-27IIF - director → ME
244
Harelands Barn, Coldharbour Lane, Dorking, EnglandCorporate (5 parents, 3 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
77,812 GBP2023-07-31
Officer
2016-07-11 ~ 2016-07-11IIF - director → ME
245
471 Green Lanes, London, EnglandDissolved corporate (1 parent)
Officer
2018-11-08 ~ 2019-01-14IIF - director → ME
Person with significant control
2018-11-08 ~ 2019-01-14IIF 2348 - Ownership of shares – 75% or more → OE
IIF 2348 - Ownership of voting rights - 75% or more → OE
IIF 2348 - Right to appoint or remove directors → OE
246
32 Katrine Place, Bletchley, Milton Keynes, EnglandDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
225,275 GBP2017-02-28
Person with significant control
2016-04-07 ~ 2017-10-04IIF 1841 - Ownership of shares – 75% or more → OE
IIF 1841 - Ownership of voting rights - 75% or more → OE
IIF 1841 - Right to appoint or remove directors → OE
247
35 Firs Avenue, London, EnglandDissolved corporate
Officer
2019-12-16 ~ 2019-12-16IIF - director → ME
Person with significant control
2019-12-16 ~ 2019-12-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
248
45 Tretawn Gardens, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-05-30 ~ 2022-10-22IIF - director → ME
Person with significant control
2022-05-30 ~ 2022-10-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
249
Unit 2 The Barclays Centre, Brookfield Drive, Liverpool, United KingdomDissolved corporate
Officer
2016-03-03 ~ 2017-10-10IIF - director → ME
Person with significant control
2016-04-07 ~ 2017-10-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
250
The Cottage, Oaks Path, WatfordDissolved corporate (1 parent)
Officer
2013-06-20 ~ 2015-01-01IIF - director → ME
251
LAND HELP LIMITED - 2024-04-04
85 Great Portland Street, First Floor, London, United KingdomCorporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2021-04-16 ~ 2024-03-28IIF - director → ME
Person with significant control
2021-04-16 ~ 2024-03-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
252
AMERICAN ENERGY MARKETING LTD - 2015-03-14
AMERICAN ENERGY LIMITED - 2015-01-22
BONDVALE TRADING LIMITED - 2014-01-30
68 King William Street, LondonDissolved corporate (1 parent)
Officer
2012-02-09 ~ 2014-01-01IIF - director → ME
253
9 Park Square East, Leeds, EnglandDissolved corporate (1 parent)
Officer
2016-03-16 ~ 2016-10-03IIF - director → ME
254
19 Danby Grove, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-08 ~ 2022-11-04IIF - director → ME
Person with significant control
2021-02-08 ~ 2022-11-04IIF - Ownership of shares – 75% or more → OE
255
KINGSBOROUGH TRADING LIMITED - 2013-07-09
92 Northumberland Crescent, Feltham, MiddlesexDissolved corporate (1 parent)
Officer
2012-09-19 ~ 2012-09-19IIF - director → ME
256
WESTWISE SYSTEMS LIMITED - 2025-03-25
57 Stroud Green Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1,778 GBP2023-11-30
Officer
2022-11-29 ~ 2022-11-29IIF - director → ME
Person with significant control
2022-11-29 ~ 2022-11-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
257
TRICAPITA LIMITED - 2017-01-30
JADECITY LIMITED - 2016-09-14
5 Great Ancoats Street, Manchester, United KingdomDissolved corporate (2 offsprings)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-11-30
Officer
2012-11-29 ~ 2015-01-01IIF - director → ME
258
ANDROMEDA TELECOMS LIMITED - 2015-06-03
GREENDALE UK LIMITED - 2010-05-20
Fairbairn Associates Limited, Suite 8 49 High Street, Barnet, HertfordshireDissolved corporate (1 parent)
Officer
2009-07-29 ~ 2010-05-13IIF - director → ME
259
CRESTWORLD LIMITED - 2022-08-15
Aberdeen House, South Road, Haywards Heath, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-67,608 GBP2024-03-31
Officer
2022-03-09 ~ 2022-08-10IIF - director → ME
Person with significant control
2022-03-09 ~ 2022-08-10IIF 837 - Ownership of shares – 75% or more → OE
IIF 837 - Ownership of voting rights - 75% or more → OE
IIF 837 - Right to appoint or remove directors → OE
260
EAGLE COMMS LIMITED - 2021-01-12
Orchard House Main Street, Harome, York, EnglandCorporate (2 parents)
Equity (Company account)
100,438 GBP2024-03-31
Officer
2020-12-10 ~ 2021-01-11IIF - director → ME
Person with significant control
2020-12-10 ~ 2021-01-11IIF 1362 - Ownership of shares – 75% or more → OE
IIF 1362 - Ownership of voting rights - 75% or more → OE
IIF 1362 - Right to appoint or remove directors → OE
261
PIPETEX LIMITED - 2017-09-20
21 Babmaes Street, London, EnglandDissolved corporate (1 parent)
Officer
2017-08-31 ~ 2017-09-18IIF - director → ME
Person with significant control
2017-08-31 ~ 2017-09-18IIF 508 - Ownership of shares – 75% or more → OE
IIF 508 - Ownership of voting rights - 75% or more → OE
IIF 508 - Right to appoint or remove directors → OE
262
4385, 15405320 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2024-01-11 ~ 2024-10-10IIF - director → ME
Person with significant control
2024-01-11 ~ 2024-10-10IIF 614 - Ownership of shares – 75% or more → OE
IIF 614 - Ownership of voting rights - 75% or more → OE
IIF 614 - Right to appoint or remove directors → OE
263
4385, 14720632 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
110,966,229 GBP2024-03-09
Officer
2023-03-10 ~ 2024-03-06IIF - director → ME
Person with significant control
2023-03-10 ~ 2024-03-06IIF 1393 - Ownership of shares – 75% or more → OE
IIF 1393 - Ownership of voting rights - 75% or more → OE
IIF 1393 - Right to appoint or remove directors → OE
264
The Saturn Centre Spring Road, Ettingshall, Wolverhampton, EnglandCorporate (1 parent)
Officer
2023-05-30 ~ 2024-02-23IIF - director → ME
Person with significant control
2023-05-30 ~ 2024-02-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
265
35 Firs Avenue, LondonDissolved corporate (1 parent)
Officer
2014-04-29 ~ 2015-01-01IIF - director → ME
266
The Gatehouse, Gatehouse Way, Aylesbury, EnglandCorporate (5 parents)
Equity (Company account)
98,946,745 GBP2024-08-13
Officer
2021-05-04 ~ 2024-05-11IIF - director → ME
Person with significant control
2021-05-04 ~ 2024-05-11IIF 2322 - Ownership of shares – 75% or more → OE
IIF 2322 - Ownership of voting rights - 75% or more → OE
IIF 2322 - Right to appoint or remove directors → OE
267
48-52 Penny Lane, Liverpool, MerseysideDissolved corporate (1 parent)
Officer
2012-05-10 ~ 2012-05-10IIF - director → ME
268
9 Onyx Mews, London, EnglandDissolved corporate (1 parent)
Officer
2023-02-22 ~ 2023-11-12IIF - director → ME
Person with significant control
2023-02-22 ~ 2023-12-13IIF 2432 - Ownership of shares – 75% or more → OE
IIF 2432 - Ownership of voting rights - 75% or more → OE
IIF 2432 - Right to appoint or remove directors → OE
269
49 Moxon Street, Barnet, EnglandDissolved corporate (1 parent)
Equity (Company account)
171,008 GBP2017-10-31
Officer
2016-10-17 ~ 2018-08-20IIF - director → ME
Person with significant control
2016-10-17 ~ 2018-08-20IIF 333 - Ownership of shares – 75% or more → OE
IIF 333 - Ownership of voting rights - 75% or more → OE
IIF 333 - Right to appoint or remove directors → OE
270
Causeway Bridges Business Centre Alder Lane, Burtonwood, Warrington, EnglandDissolved corporate (1 parent)
Officer
2023-02-14 ~ 2024-02-15IIF - director → ME
Person with significant control
2023-02-14 ~ 2024-02-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
271
14 Heatherdale Close, Gwersyllt, Wrexham, WalesDissolved corporate (1 parent)
Officer
2019-07-03 ~ 2019-07-03IIF - director → ME
Person with significant control
2019-07-03 ~ 2019-07-03IIF 1968 - Ownership of shares – 75% or more → OE
IIF 1968 - Ownership of voting rights - 75% or more → OE
IIF 1968 - Right to appoint or remove directors → OE
272
2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, EnglandDissolved corporate (1 parent)
Equity (Company account)
13,832 GBP2019-06-30
Officer
2017-03-15 ~ 2019-05-17IIF - director → ME
Person with significant control
2017-03-15 ~ 2019-05-17IIF 499 - Ownership of shares – 75% or more → OE
IIF 499 - Ownership of voting rights - 75% or more → OE
IIF 499 - Right to appoint or remove directors → OE
273
NATIONWIDE SYSTEMS LIMITED - 2024-05-11
4385, 14562509 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2022-12-30 ~ 2022-12-30IIF - director → ME
Person with significant control
2022-12-30 ~ 2022-12-30IIF 1104 - Ownership of shares – 75% or more → OE
IIF 1104 - Ownership of voting rights - 75% or more → OE
IIF 1104 - Right to appoint or remove directors → OE
274
ANGLO SERVE LIMITED - 2022-08-05
WILDEN INDUSTRIAL CLEANING LIMITED - 2022-03-21
RICHBURN TRADING LIMITED - 2021-10-25
Flat 5, 117 Berkley Court Sandy Lane North, Wallington, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
2020-06-25 ~ 2021-10-22IIF - director → ME
2021-10-22 ~ 2022-08-04IIF - director → ME
Person with significant control
2020-06-25 ~ 2021-10-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
2021-10-22 ~ 2022-08-04IIF 2928 - Ownership of shares – 75% or more → OE
IIF 2928 - Ownership of voting rights - 75% or more → OE
IIF 2928 - Right to appoint or remove directors → OE
275
MAJORDEAN LIMITED - 2017-11-17
Thames House, Roman Square, Sittingbourne, Kent, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2017-10-17 ~ 2017-11-16IIF - director → ME
Person with significant control
2017-10-17 ~ 2017-11-16IIF 211 - Ownership of shares – 75% or more → OE
IIF 211 - Ownership of voting rights - 75% or more → OE
IIF 211 - Right to appoint or remove directors → OE
276
GREENFACT LIMITED - 2020-04-07
78 York Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
2017-10-11 ~ 2017-10-11IIF - director → ME
Person with significant control
2017-10-11 ~ 2017-10-11IIF 390 - Ownership of shares – 75% or more → OE
IIF 390 - Ownership of voting rights - 75% or more → OE
IIF 390 - Right to appoint or remove directors → OE
277
BLUEDART LTD - 2012-03-16
Bingham House 4 Wrotham Road, Borough Green, Sevenoaks, Kent, United KingdomDissolved corporate (1 parent)
Officer
2011-01-26 ~ 2012-01-01IIF - director → ME
278
CLEARSPIN LIMITED - 2016-09-07
1 St. Leonards Lane, Rotherham, EnglandDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
190,195 GBP2016-08-31
Officer
2014-08-08 ~ 2016-01-01IIF - director → ME
279
AAX TRADING LIMITED - 2021-10-14
8 Vickers Close, Bolton, EnglandCorporate (2 parents)
Equity (Company account)
77,032 GBP2024-03-31
Officer
2020-05-20 ~ 2021-10-06IIF - director → ME
Person with significant control
2020-05-20 ~ 2021-10-06IIF 2300 - Ownership of shares – 75% or more → OE
IIF 2300 - Ownership of voting rights - 75% or more → OE
IIF 2300 - Right to appoint or remove directors → OE
280
ASP PSYCHIATRY SERVICES LIMITED - 2014-07-22
BLUETHORNE LIMITED - 2012-11-28
21 Market Place, Dereham, NorfolkDissolved corporate (2 parents)
Equity (Company account)
24,318 GBP2017-08-31
Officer
2012-09-04 ~ 2012-11-27IIF - director → ME
281
ASPECT AIR LTD - 2015-07-21
BUILD FACTORY LIMITED - 2014-03-24
Field & Co Llp, 227 London Road, Hadleigh, Benfleet, EssexDissolved corporate (1 parent)
Officer
2012-07-04 ~ 2012-07-05IIF - director → ME
282
CASTLE COVER LIMITED - 2019-03-27
32 Carnation Crescent, Sittingbourne, EnglandCorporate (1 parent)
Equity (Company account)
0 GBP2024-03-31
Officer
2019-03-01 ~ 2019-03-25IIF - director → ME
Person with significant control
2019-03-01 ~ 2019-03-25IIF 1951 - Ownership of shares – 75% or more → OE
IIF 1951 - Ownership of voting rights - 75% or more → OE
IIF 1951 - Right to appoint or remove directors → OE
283
BLUE ARCH LIMITED - 2024-05-26
Office 3579 182-184 High Street North, East Ham, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-24 ~ 2024-03-07IIF - director → ME
2024-03-07 ~ 2024-03-08IIF - director → ME
Person with significant control
2021-05-24 ~ 2024-03-07IIF 981 - Ownership of shares – 75% or more → OE
IIF 981 - Ownership of voting rights - 75% or more → OE
IIF 981 - Right to appoint or remove directors → OE
2024-03-07 ~ 2024-03-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
284
12 Dorran Place, St. Georges, Telford, EnglandCorporate (1 parent)
Officer
2019-02-04 ~ 2019-04-25IIF - director → ME
Person with significant control
2019-02-04 ~ 2019-04-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
285
Suite 5, 207 Cranbrook Road, Ilford, EnglandCorporate (1 parent)
Equity (Company account)
-150 GBP2024-03-31
Officer
2021-03-03 ~ 2023-06-22IIF - director → ME
Person with significant control
2021-03-03 ~ 2023-06-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
286
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2023-08-08 ~ 2023-12-12IIF - director → ME
Person with significant control
2023-08-08 ~ 2023-12-12IIF 1957 - Ownership of shares – 75% or more → OE
IIF 1957 - Ownership of voting rights - 75% or more → OE
IIF 1957 - Right to appoint or remove directors → OE
287
78 Delius Street, Tile Hill, Coventry, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,000 GBP2020-09-30
Officer
2019-09-23 ~ 2019-09-23IIF - director → ME
Person with significant control
2019-09-23 ~ 2019-09-23IIF 1879 - Ownership of shares – 75% or more → OE
IIF 1879 - Ownership of voting rights - 75% or more → OE
IIF 1879 - Right to appoint or remove directors → OE
288
Summersdale Retail Park, Unit 1a, Lavant Road, Chichester, EnglandDissolved corporate (1 parent)
Officer
2019-09-18 ~ 2019-11-13IIF - director → ME
Person with significant control
2019-09-18 ~ 2019-11-13IIF 2627 - Ownership of shares – 75% or more → OE
IIF 2627 - Ownership of voting rights - 75% or more → OE
IIF 2627 - Right to appoint or remove directors → OE
289
35 Firs Avenue, LondonDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-09-30
Officer
2014-09-10 ~ 2016-01-01IIF - director → ME
290
334-336 Goswell Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
1,216,597 GBP2023-06-30
Officer
2017-05-17 ~ 2017-07-06IIF - director → ME
Person with significant control
2017-05-17 ~ 2017-07-07IIF 252 - Ownership of shares – 75% or more → OE
IIF 252 - Ownership of voting rights - 75% or more → OE
IIF 252 - Right to appoint or remove directors → OE
291
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Officer
2020-12-15 ~ 2022-09-16IIF - director → ME
Person with significant control
2020-12-15 ~ 2022-09-16IIF 2147 - Ownership of shares – 75% or more → OE
IIF 2147 - Ownership of voting rights - 75% or more → OE
IIF 2147 - Right to appoint or remove directors → OE
292
4385, 15309076 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2023-11-27 ~ 2024-01-29IIF - director → ME
Person with significant control
2023-11-27 ~ 2024-01-29IIF 2353 - Ownership of shares – 75% or more → OE
IIF 2353 - Ownership of voting rights - 75% or more → OE
IIF 2353 - Right to appoint or remove directors → OE
293
ASTONVALLEY LIMITED - 2024-04-02
Suit No 1, 156 Hockley Hill, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-10 ~ 2024-03-19IIF - director → ME
Person with significant control
2021-05-10 ~ 2024-03-19IIF 2667 - Ownership of shares – 75% or more → OE
IIF 2667 - Ownership of voting rights - 75% or more → OE
IIF 2667 - Right to appoint or remove directors → OE
294
EURO-WORLDWIDE TRADING LIMITED - 2013-10-24
101 Finsbury Pavement, LondonDissolved corporate (1 parent)
Officer
2012-03-16 ~ 2013-01-01IIF - director → ME
295
GOLDBOURNE INTERNATIONAL LTD - 2013-09-16
101 Finsbury Pavement, Finsbury Pavement, London, EnglandDissolved corporate (1 parent)
Officer
2011-09-07 ~ 2012-01-01IIF - director → ME
296
39 Bath Road The Wordens, Stroud, EnglandCorporate (1 parent)
Officer
2024-03-19 ~ 2024-06-14IIF - director → ME
Person with significant control
2024-03-19 ~ 2024-06-14IIF 1414 - Ownership of shares – 75% or more → OE
IIF 1414 - Ownership of voting rights - 75% or more → OE
IIF 1414 - Right to appoint or remove directors → OE
297
Apt400 Millview Barn Grange Road, Bursledon, Southampton, EnglandDissolved corporate (1 parent)
Officer
2020-09-04 ~ 2020-10-25IIF - director → ME
Person with significant control
2020-09-04 ~ 2020-10-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
298
32 Park Road, Hounslow, EnglandCorporate (1 parent)
Equity (Company account)
3,791 GBP2022-06-30
Officer
2018-06-25 ~ 2018-06-25IIF - director → ME
Person with significant control
2018-06-25 ~ 2018-06-25IIF 2732 - Ownership of shares – 75% or more → OE
IIF 2732 - Ownership of voting rights - 75% or more → OE
IIF 2732 - Right to appoint or remove directors → OE
299
34 Station Road, Redhill, EnglandDissolved corporate (1 parent)
Officer
2020-08-12 ~ 2020-09-09IIF - director → ME
Person with significant control
2020-08-12 ~ 2020-09-09IIF 657 - Ownership of shares – 75% or more → OE
IIF 657 - Ownership of voting rights - 75% or more → OE
IIF 657 - Right to appoint or remove directors → OE
300
5 Albany Road, Coventry, EnglandCorporate (1 parent)
Officer
2024-02-14 ~ 2024-04-18IIF - director → ME
Person with significant control
2024-02-14 ~ 2024-04-18IIF 2201 - Ownership of shares – 75% or more → OE
IIF 2201 - Ownership of voting rights - 75% or more → OE
IIF 2201 - Right to appoint or remove directors → OE
301
82 Portland Road, London, EnglandCorporate (1 parent)
Officer
2023-08-10 ~ 2024-07-01IIF - director → ME
Person with significant control
2023-08-10 ~ 2024-06-29IIF 1843 - Ownership of shares – 75% or more → OE
IIF 1843 - Ownership of voting rights - 75% or more → OE
IIF 1843 - Right to appoint or remove directors → OE
302
MASCOT AUTO HOLDINGS LTD - 2023-06-15
DRAGON TRADE LIMITED - 2023-01-04
64 Woodlands Road, Bognor Regis, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Officer
2021-06-15 ~ 2022-12-30IIF - director → ME
2022-12-30 ~ 2024-03-06IIF - director → ME
Person with significant control
2021-06-15 ~ 2022-12-30IIF 1231 - Ownership of shares – 75% or more → OE
IIF 1231 - Ownership of voting rights - 75% or more → OE
IIF 1231 - Right to appoint or remove directors → OE
2022-12-30 ~ 2024-03-06IIF 1243 - Ownership of shares – 75% or more → OE
IIF 1243 - Ownership of voting rights - 75% or more → OE
IIF 1243 - Right to appoint or remove directors → OE
303
147 Moor Green Lane, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
21,511 GBP2019-09-26
Officer
2018-03-27 ~ 2018-04-25IIF - director → ME
Person with significant control
2018-03-27 ~ 2018-04-25IIF 1541 - Ownership of shares – 75% or more → OE
IIF 1541 - Ownership of voting rights - 75% or more → OE
IIF 1541 - Right to appoint or remove directors → OE
304
Fairgate House 205 Kings Road, Tyseley, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-17 ~ 2024-04-21IIF - director → ME
Person with significant control
2021-05-17 ~ 2024-04-21IIF 703 - Ownership of shares – 75% or more → OE
IIF 703 - Ownership of voting rights - 75% or more → OE
IIF 703 - Right to appoint or remove directors → OE
305
724 Capability Green, Luton, EnglandDissolved corporate (1 parent)
Officer
2018-02-02 ~ 2019-03-11IIF - director → ME
Person with significant control
2018-02-02 ~ 2019-03-10IIF 432 - Ownership of shares – 75% or more → OE
IIF 432 - Ownership of voting rights - 75% or more → OE
IIF 432 - Right to appoint or remove directors → OE
306
ALPHASOUND LIMITED - 2022-05-12
1st Floor Interchange House, 81-85 Station Road, Croydon, EnglandCorporate (9 parents)
Equity (Company account)
115,985,590 GBP2024-05-13
Officer
2021-05-24 ~ 2024-05-11IIF - director → ME
Person with significant control
2021-05-24 ~ 2024-05-11IIF 1780 - Ownership of shares – 75% or more → OE
IIF 1780 - Ownership of voting rights - 75% or more → OE
IIF 1780 - Right to appoint or remove directors → OE
307
Pacific House, 382 Kenton Road, Harrow, Middlesex, United KingdomDissolved corporate (2 parents)
Net Assets/Liabilities (Company account)
-8,330 GBP2017-07-31
Officer
2014-02-24 ~ 2014-02-24IIF - director → ME
308
1 Oxford Terrace, Harrogate, North Yorkshire, EnglandDissolved corporate (1 parent)
Officer
2014-03-19 ~ 2015-01-01IIF - director → ME
309
188 Finchley Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2017-09-13 ~ 2017-10-19IIF - director → ME
Person with significant control
2017-09-13 ~ 2017-10-19IIF 238 - Ownership of shares – 75% or more → OE
IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Right to appoint or remove directors → OE
310
227 London Road, Romford, EnglandDissolved corporate (1 parent)
Profit/Loss (Company account)
216,419 GBP2020-04-01 ~ 2021-03-31
Officer
2017-04-04 ~ 2017-06-07IIF - director → ME
Person with significant control
2017-04-04 ~ 2017-06-07IIF 190 - Ownership of shares – 75% or more → OE
IIF 190 - Ownership of voting rights - 75% or more → OE
IIF 190 - Right to appoint or remove directors → OE
311
33 Cavendish Square, London, EnglandDissolved corporate (1 parent)
Officer
2021-05-03 ~ 2021-08-25IIF - director → ME
Person with significant control
2021-05-03 ~ 2021-08-25IIF 966 - Ownership of shares – 75% or more → OE
IIF 966 - Ownership of voting rights - 75% or more → OE
IIF 966 - Right to appoint or remove directors → OE
312
Angle House, 225 Marsh Wall, LondonDissolved corporate (1 parent)
Officer
2013-12-11 ~ 2015-01-01IIF - director → ME
313
3 Ellwood Road, Beaconsfield, EnglandDissolved corporate (1 parent)
Equity (Company account)
-240 GBP2021-04-30
Officer
2017-04-21 ~ 2018-03-15IIF - director → ME
Person with significant control
2017-04-21 ~ 2018-03-15IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
314
1a Melrose House, 181 Chorley New Road, Bolton, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-02-28
Officer
2015-02-25 ~ 2016-01-01IIF - director → ME
315
Trinity House, 28-30, Blucher Street, BirminghamCorporate (1 parent)
Officer
2019-05-20 ~ 2019-05-20IIF - director → ME
Person with significant control
2019-05-20 ~ 2019-05-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
316
5 Townfoot Industrial Estate, Brampton, EnglandCorporate (1 parent)
Officer
2014-12-01 ~ 2016-07-07IIF - director → ME
317
4385, 09314543: Companies House Default Address, CardiffDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-47,108 GBP2015-11-30
Officer
2014-11-17 ~ 2016-01-01IIF - director → ME
318
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2021-08-10 ~ 2022-05-01IIF - director → ME
Person with significant control
2021-08-10 ~ 2022-05-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
319
4385, 15182787 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-10-03 ~ 2023-11-01IIF - director → ME
Person with significant control
2023-10-03 ~ 2023-11-01IIF 2527 - Ownership of shares – 75% or more → OE
IIF 2527 - Ownership of voting rights - 75% or more → OE
IIF 2527 - Right to appoint or remove directors → OE
320
175b Queens Road, Watford, EnglandCorporate (1 parent)
Equity (Company account)
39,994 GBP2024-02-29
Officer
2015-02-13 ~ 2016-03-31IIF - director → ME
321
Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (1 parent)
Officer
2024-10-24 ~ 2025-02-17IIF - director → ME
Person with significant control
2024-10-24 ~ 2025-02-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
322
34-35 Hatton Garden, London, EnglandCorporate (1 parent)
Officer
2024-04-26 ~ 2024-06-05IIF - director → ME
Person with significant control
2024-04-26 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
323
149 Commercial Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2021-08-05 ~ 2024-02-10IIF - director → ME
Person with significant control
2021-08-05 ~ 2024-02-10IIF 2591 - Ownership of shares – 75% or more → OE
IIF 2591 - Ownership of voting rights - 75% or more → OE
IIF 2591 - Right to appoint or remove directors → OE
324
264 High Street, Beckenham, EnglandCorporate (1 parent)
Officer
2024-04-12 ~ 2024-07-31IIF - director → ME
Person with significant control
2024-04-12 ~ 2024-07-31IIF 2821 - Ownership of shares – 75% or more → OE
IIF 2821 - Ownership of voting rights - 75% or more → OE
IIF 2821 - Right to appoint or remove directors → OE
325
20 Longton Avevnue, London, EnglandDissolved corporate
Officer
2010-01-12 ~ 2011-01-01IIF - director → ME
326
RONACHAN HOUSE LIMITED - 2012-06-08
Church Court, Stourbridge Road, Halesowen, West MidlandsDissolved corporate (1 parent)
Officer
2012-05-28 ~ 2014-01-01IIF - director → ME
327
148 Whitehall Road, Gateshead, EnglandCorporate (1 parent)
Equity (Company account)
35,650 GBP2023-07-31
Officer
2020-07-14 ~ 2020-08-14IIF - director → ME
Person with significant control
2020-07-14 ~ 2020-08-14IIF 2815 - Ownership of shares – 75% or more → OE
IIF 2815 - Ownership of voting rights - 75% or more → OE
IIF 2815 - Right to appoint or remove directors → OE
328
6 Maclure Road, Rochdale, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-25 ~ 2024-06-20IIF - director → ME
Person with significant control
2021-05-25 ~ 2024-06-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
329
330 Blackmoorfoot Road, Huddersfield, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-04-30
Officer
2020-04-21 ~ 2020-05-20IIF - director → ME
Person with significant control
2020-04-21 ~ 2020-05-20IIF 1427 - Ownership of shares – 75% or more → OE
IIF 1427 - Ownership of voting rights - 75% or more → OE
IIF 1427 - Right to appoint or remove directors → OE
330
Kings Lodge London Road, West Kingsdown, Sevenoaks, KentDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,159 GBP2015-04-30
Officer
2012-04-12 ~ 2013-01-01IIF - director → ME
331
120 City Road, London, EnglandDissolved corporate
Officer
2019-02-20 ~ 2019-02-20IIF - director → ME
Person with significant control
2019-02-20 ~ 2019-02-20IIF 2084 - Ownership of shares – 75% or more → OE
IIF 2084 - Ownership of voting rights - 75% or more → OE
IIF 2084 - Right to appoint or remove directors → OE
332
Basement, 491 Commercial Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
2021-11-26 ~ 2024-05-01IIF - director → ME
Person with significant control
2021-11-26 ~ 2024-05-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
333
Hla Accountants Limited, 21 Hyde Park Road, Leeds, West Yorkshire, United KingdomDissolved corporate (1 parent)
Officer
2010-08-18 ~ 2010-08-18IIF - director → ME
334
5 Preston Court, Burton Latimer, Kettering, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
116,966 GBP2015-11-30
Officer
2013-11-18 ~ 2014-01-01IIF - director → ME
335
Wairapapa, Shibdon Bank, Blaydon-on-tyne, EnglandCorporate (2 parents)
Equity (Company account)
-234,364 GBP2023-08-28
Officer
2018-02-16 ~ 2018-03-13IIF - director → ME
Person with significant control
2018-02-16 ~ 2018-03-13IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
336
5 Centrale Centre, North End, Croydon, EnglandDissolved corporate (1 parent)
Officer
2019-07-16 ~ 2019-09-01IIF - director → ME
Person with significant control
2019-07-16 ~ 2019-09-01IIF 1193 - Ownership of shares – 75% or more → OE
IIF 1193 - Ownership of voting rights - 75% or more → OE
IIF 1193 - Right to appoint or remove directors → OE
337
304 North Circular Road, London, EnglandDissolved corporate (1 parent)
Officer
2014-06-05 ~ 2015-01-01IIF - director → ME
338
29a Leys Place, Oxford, EnglandDissolved corporate (1 parent)
Equity (Company account)
22,001 GBP2023-02-28
Officer
2022-02-21 ~ 2023-10-04IIF - director → ME
Person with significant control
2022-02-21 ~ 2023-10-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
339
Unit 11 Cannon Wharf Business Centre, Evelyn Street, London, United KingdomDissolved corporate (1 parent)
Officer
2010-07-21 ~ 2011-01-01IIF - director → ME
340
35 Firs Avenue, London, EnglandDissolved corporate
Officer
2018-07-06 ~ 2018-08-16IIF - director → ME
Person with significant control
2018-07-06 ~ 2018-08-16IIF 1119 - Ownership of shares – 75% or more → OE
IIF 1119 - Ownership of voting rights - 75% or more → OE
IIF 1119 - Right to appoint or remove directors → OE
341
Hackwood Building 14 Hackwood Street, Robertsbridge, East Sussex, United KingdomDissolved corporate (1 parent)
Officer
2011-07-21 ~ 2011-11-01IIF - director → ME
342
89 Victory Avenue, Huddersfield, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2016-11-22 ~ 2018-08-08IIF - director → ME
Person with significant control
2016-11-22 ~ 2018-08-08IIF 257 - Ownership of shares – 75% or more → OE
IIF 257 - Ownership of voting rights - 75% or more → OE
IIF 257 - Right to appoint or remove directors → OE
343
33 Longroyd Street North, Leeds, EnglandDissolved corporate (1 parent)
Officer
2022-02-18 ~ 2022-06-01IIF - director → ME
Person with significant control
2022-02-18 ~ 2022-06-01IIF 726 - Ownership of shares – 75% or more → OE
IIF 726 - Ownership of voting rights - 75% or more → OE
IIF 726 - Right to appoint or remove directors → OE
344
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-11 ~ 2025-04-07IIF - director → ME
Person with significant control
2021-10-11 ~ 2025-04-07IIF 1630 - Ownership of shares – 75% or more → OE
IIF 1630 - Ownership of voting rights - 75% or more → OE
IIF 1630 - Right to appoint or remove directors → OE
345
Office 44 Azure Business Centre High Street, Newburn, Newcastle Upon Tyne, EnglandCorporate (1 parent)
Officer
2018-10-05 ~ 2018-10-30IIF - director → ME
Person with significant control
2018-10-05 ~ 2018-10-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
346
Office 16 Churchill Square, Kings Hill, West Malling, EnglandCorporate (1 parent)
Officer
2024-02-06 ~ 2024-03-25IIF - director → ME
Person with significant control
2024-02-06 ~ 2024-03-25IIF 1210 - Ownership of shares – 75% or more → OE
IIF 1210 - Ownership of voting rights - 75% or more → OE
IIF 1210 - Right to appoint or remove directors → OE
347
86-90 Paul St Paul Street, London, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
686,393 GBP2018-01-31
Officer
2017-01-04 ~ 2017-08-08IIF - director → ME
Person with significant control
2017-01-04 ~ 2017-08-08IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
348
115 Craven Park Road, LondonCorporate (2 parents)
Equity (Company account)
54,321 GBP2023-06-30
Officer
2011-06-17 ~ 2012-01-01IIF - director → ME
349
ACCIDENT SUPPORT LINE LTD - 2021-06-24
1ST CLASS MANAGEMENT LIMITED - 2018-10-10
The Exchange, 5 Bank Street, Bury, EnglandCorporate (2 parents)
Equity (Company account)
-1,595 GBP2022-01-31
Officer
2017-01-18 ~ 2018-10-02IIF - director → ME
Person with significant control
2017-01-18 ~ 2018-10-02IIF 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
350
EAGLETEX LTD - 2013-10-16
30th Floor, 40 Bank Street, LondonDissolved corporate (2 parents)
Officer
2012-05-22 ~ 2013-01-01IIF - director → ME
351
ABBEY BOROUGH LIMITED - 2019-10-07
46 Cassidy House, Station Road, Chester 46 Cassidy House, Station Road, Chester, EnglandCorporate (1 parent)
Equity (Company account)
-9,683 GBP2021-07-31
Officer
2017-07-27 ~ 2019-08-21IIF - director → ME
Person with significant control
2017-07-27 ~ 2019-08-21IIF 444 - Ownership of shares – 75% or more → OE
IIF 444 - Ownership of voting rights - 75% or more → OE
IIF 444 - Right to appoint or remove directors → OE
352
JEWEL DEAL LIMITED - 2017-10-12
Unit D224 Parkhall Business Centre 40 Martell Road, West Dulwich, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2017-10-31
Officer
2015-10-19 ~ 2017-10-11IIF - director → ME
Person with significant control
2016-04-07 ~ 2017-10-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
353
SILVERBRIGHT LIMITED - 2024-02-28
29 Salisbury House Finsbury Circus, London, United KingdomCorporate (1 parent)
Net Assets/Liabilities (Company account)
-239 GBP2023-08-31
Officer
2022-08-01 ~ 2024-02-26IIF - director → ME
Person with significant control
2022-08-01 ~ 2024-02-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
354
JADECALL LIMITED - 2015-10-12
Flat 4 1 Dean Road, London, EnglandDissolved corporate (1 parent)
Officer
2013-12-24 ~ 2015-01-01IIF - director → ME
355
BELLRING LIMITED - 2019-08-16
85 Great Portland Street, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-22,780 GBP2023-05-31
Officer
2019-05-02 ~ 2019-08-15IIF - director → ME
Person with significant control
2019-05-02 ~ 2019-08-15IIF 2848 - Ownership of shares – 75% or more → OE
IIF 2848 - Ownership of voting rights - 75% or more → OE
IIF 2848 - Right to appoint or remove directors → OE
356
ALD TRADING LTD - 2020-06-18
113 Yews Hill Road, Huddersfield, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2019-11-21 ~ 2020-02-03IIF - director → ME
357
BRITANNIAWORLD LIMITED - 2022-08-04
35 Firs Avenue, LondonCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-19 ~ 2022-07-27IIF - director → ME
Person with significant control
2022-05-19 ~ 2022-07-27IIF 1584 - Ownership of shares – 75% or more → OE
IIF 1584 - Ownership of voting rights - 75% or more → OE
IIF 1584 - Right to appoint or remove directors → OE
358
POSITIVE INTERNATIONAL LIMITED - 2020-06-05
23 Elswick Road, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
915 GBP2023-12-31
Officer
2018-12-07 ~ 2018-12-07IIF - director → ME
Person with significant control
2018-12-07 ~ 2018-12-07IIF 1746 - Ownership of shares – 75% or more → OE
IIF 1746 - Ownership of voting rights - 75% or more → OE
IIF 1746 - Right to appoint or remove directors → OE
359
MARK SPEED LIMITED - 2018-03-19
3 Charters Close, Sunninghill, Ascot, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2018-02-13 ~ 2018-03-16IIF - director → ME
Person with significant control
2018-02-13 ~ 2018-03-16IIF 286 - Ownership of shares – 75% or more → OE
IIF 286 - Ownership of voting rights - 75% or more → OE
IIF 286 - Right to appoint or remove directors → OE
360
GROVEBROOKE LIMITED - 2016-08-25
18 St. Cross Street, London, EnglandDissolved corporate (1 parent)
Officer
2016-06-08 ~ 2016-06-08IIF - director → ME
361
PRESS CARD LIMITED - 2019-01-24
54-56 Ormskirk Street, St. Helens, EnglandCorporate (1 parent)
Equity (Company account)
9,167 GBP2023-12-31
Officer
2018-12-12 ~ 2019-01-22IIF - director → ME
Person with significant control
2018-12-12 ~ 2019-01-22IIF 2127 - Ownership of shares – 75% or more → OE
IIF 2127 - Ownership of voting rights - 75% or more → OE
IIF 2127 - Right to appoint or remove directors → OE
362
EAGLEBRAND LIMITED - 2018-08-30
35 Firs Avenue, London, EnglandDissolved corporate (2 parents)
Officer
2018-06-18 ~ 2018-08-23IIF - director → ME
Person with significant control
2018-06-18 ~ 2018-08-23IIF 971 - Ownership of shares – 75% or more → OE
IIF 971 - Ownership of voting rights - 75% or more → OE
IIF 971 - Right to appoint or remove directors → OE
363
PIER INTERNATIONAL LIMITED - 2020-08-24
Flat 17 Hurn Court Road, Hounslow, EnglandDissolved corporate (1 parent)
Equity (Company account)
5,775 GBP2019-12-31
Officer
2017-12-18 ~ 2019-12-16IIF - director → ME
Person with significant control
2017-12-18 ~ 2019-12-16IIF 98 - Ownership of shares – 75% or more → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Right to appoint or remove directors → OE
364
Birchmill Business Centre, Heywood Old Road, Heywood, EnglandDissolved corporate (2 parents)
Officer
2015-04-24 ~ 2017-01-10IIF - director → ME
365
MIDAS WORKS LIMITED - 2024-03-17
4385, 15488451 - Companies House Default Address, CardiffCorporate
Officer
2024-02-14 ~ 2024-03-14IIF - director → ME
Person with significant control
2024-02-14 ~ 2024-03-14IIF 2921 - Ownership of shares – 75% or more → OE
IIF 2921 - Ownership of voting rights - 75% or more → OE
IIF 2921 - Right to appoint or remove directors → OE
366
ABBEYVILLE LIMITED - 2021-07-27
102 Flat 5 102 Saunders Park View, Brighton, East Sussex, United KingdomCorporate (3 parents)
Total Assets Less Current Liabilities (Company account)
250 GBP2023-06-30
Officer
2021-06-01 ~ 2021-07-26IIF - director → ME
Person with significant control
2021-06-01 ~ 2021-07-26IIF 1043 - Ownership of shares – 75% or more → OE
IIF 1043 - Ownership of voting rights - 75% or more → OE
IIF 1043 - Right to appoint or remove directors → OE
367
LONDON WORLD LIMITED - 2021-10-06
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-05-01 ~ 2021-10-05IIF - director → ME
Person with significant control
2020-05-01 ~ 2021-10-05IIF 2484 - Ownership of shares – 75% or more → OE
IIF 2484 - Ownership of voting rights - 75% or more → OE
IIF 2484 - Right to appoint or remove directors → OE
368
39 Cornfields, Yateley, EnglandCorporate (1 parent)
Equity (Company account)
-13,228 GBP2021-05-27
Officer
2015-06-10 ~ 2017-03-01IIF - director → ME
369
BLUEDANCE LIMITED - 2024-07-30
64 Kingfisher Dr Kingfisher Drive, Eastbourne, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-18 ~ 2023-10-04IIF - director → ME
Person with significant control
2022-03-18 ~ 2023-10-04IIF 1605 - Ownership of shares – 75% or more → OE
IIF 1605 - Ownership of voting rights - 75% or more → OE
IIF 1605 - Right to appoint or remove directors → OE
370
REGALCITY LIMITED - 2020-05-26
43 Lawns Court, The Avenue, Chalkhill Road, Wembley, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-05-01 ~ 2020-05-22IIF - director → ME
Person with significant control
2020-05-01 ~ 2020-05-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
371
MARSHCOM TRADING LIMITED - 2018-06-14
Wilsons Park C/o Mas, Monsall Road, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2016-10-20 ~ 2018-06-13IIF - director → ME
Person with significant control
2016-10-20 ~ 2018-06-13IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
372
35 Firs Avenue, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-24 ~ 2023-01-16IIF - director → ME
Person with significant control
2021-05-24 ~ 2023-01-16IIF 2380 - Ownership of shares – 75% or more → OE
IIF 2380 - Ownership of voting rights - 75% or more → OE
IIF 2380 - Right to appoint or remove directors → OE
373
4385, 13703887 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2021-10-26 ~ 2021-12-16IIF - director → ME
Person with significant control
2021-10-26 ~ 2021-12-16IIF 1154 - Ownership of shares – 75% or more → OE
IIF 1154 - Ownership of voting rights - 75% or more → OE
IIF 1154 - Right to appoint or remove directors → OE
374
Flat 67, Goldhawk House, 10 Beaufort Square, London, EnglandCorporate (1 parent)
Officer
2023-11-28 ~ 2024-02-16IIF - director → ME
Person with significant control
2023-11-28 ~ 2024-02-16IIF 2397 - Ownership of shares – 75% or more → OE
IIF 2397 - Ownership of voting rights - 75% or more → OE
IIF 2397 - Right to appoint or remove directors → OE
375
Zenith House Room 34, Herbert Street, Cardiff, WalesDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-18 ~ 2024-04-01IIF - director → ME
Person with significant control
2021-11-18 ~ 2024-04-01IIF 1907 - Ownership of shares – 75% or more → OE
IIF 1907 - Ownership of voting rights - 75% or more → OE
IIF 1907 - Right to appoint or remove directors → OE
376
16-18 Hatton Garden, London, EnglandDissolved corporate (1 parent)
Officer
2022-11-30 ~ 2023-11-10IIF - director → ME
Person with significant control
2022-11-30 ~ 2023-11-10IIF 924 - Ownership of shares – 75% or more → OE
IIF 924 - Ownership of voting rights - 75% or more → OE
IIF 924 - Right to appoint or remove directors → OE
377
Unit 33r 22 Market Square, London, EnglandDissolved corporate (1 parent)
Officer
2022-12-01 ~ 2023-11-10IIF - director → ME
Person with significant control
2022-12-01 ~ 2023-11-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
378
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2022-06-10 ~ 2022-06-10IIF - director → ME
Person with significant control
2022-06-10 ~ 2022-06-10IIF 2951 - Ownership of shares – 75% or more → OE
IIF 2951 - Ownership of voting rights - 75% or more → OE
IIF 2951 - Right to appoint or remove directors → OE
379
35 Firs Avenue, London, EnglandCorporate (1 parent)
Officer
2024-12-08 ~ 2025-03-14IIF - director → ME
Person with significant control
2024-12-08 ~ 2025-03-14IIF 2633 - Ownership of shares – 75% or more → OE
IIF 2633 - Ownership of voting rights - 75% or more → OE
IIF 2633 - Right to appoint or remove directors → OE
380
17 Plumbers Row, London, EnglandCorporate (1 parent)
Officer
2022-06-10 ~ 2022-06-10IIF - director → ME
Person with significant control
2022-06-10 ~ 2022-06-10IIF 940 - Ownership of shares – 75% or more → OE
IIF 940 - Ownership of voting rights - 75% or more → OE
IIF 940 - Right to appoint or remove directors → OE
381
34-35 Hatton Garden, London, EnglandCorporate (1 parent)
Officer
2024-04-11 ~ 2024-06-05IIF - director → ME
Person with significant control
2024-04-11 ~ 2024-06-05IIF 2936 - Ownership of shares – 75% or more → OE
IIF 2936 - Ownership of voting rights - 75% or more → OE
IIF 2936 - Right to appoint or remove directors → OE
382
100 Menzies Road, St. Leonards-on-sea, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-09 ~ 2025-03-05IIF - director → ME
Person with significant control
2022-05-09 ~ 2025-03-05IIF 1889 - Ownership of shares – 75% or more → OE
IIF 1889 - Ownership of voting rights - 75% or more → OE
IIF 1889 - Right to appoint or remove directors → OE
383
35 Firs Avenue, London, United KingdomDissolved corporate (1 parent)
Officer
2011-06-22 ~ 2012-01-01IIF - director → ME
384
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-14 ~ 2024-06-11IIF - director → ME
Person with significant control
2022-06-14 ~ 2024-06-11IIF 2807 - Ownership of shares – 75% or more → OE
IIF 2807 - Ownership of voting rights - 75% or more → OE
IIF 2807 - Right to appoint or remove directors → OE
385
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2022-11-18 ~ 2023-11-09IIF - director → ME
Person with significant control
2022-11-18 ~ 2023-11-09IIF 2814 - Ownership of shares – 75% or more → OE
IIF 2814 - Ownership of voting rights - 75% or more → OE
IIF 2814 - Right to appoint or remove directors → OE
386
4 Bailey Street, West Bromwich, EnglandDissolved corporate (1 parent)
Officer
2018-10-05 ~ 2018-11-20IIF - director → ME
Person with significant control
2018-10-05 ~ 2018-11-20IIF 2808 - Ownership of shares – 75% or more → OE
IIF 2808 - Ownership of voting rights - 75% or more → OE
IIF 2808 - Right to appoint or remove directors → OE
387
22-28 Wood Street, Doncaster, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-06 ~ 2025-03-07IIF - director → ME
Person with significant control
2022-05-06 ~ 2025-03-07IIF 794 - Ownership of shares – 75% or more → OE
IIF 794 - Ownership of voting rights - 75% or more → OE
IIF 794 - Right to appoint or remove directors → OE
388
2 Alexandra Gate, Ffordd Pengam, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
-3,428 GBP2023-11-30
Officer
2019-11-20 ~ 2020-01-31IIF - director → ME
Person with significant control
2019-11-20 ~ 2020-01-31IIF 2216 - Ownership of shares – 75% or more → OE
IIF 2216 - Ownership of voting rights - 75% or more → OE
IIF 2216 - Right to appoint or remove directors → OE
389
99 Bishopsgate, London, EnglandDissolved corporate (1 parent)
Officer
2012-01-24 ~ 2013-01-01IIF - director → ME
390
Hurstleigh Court, Hurstwood, Ascot, EnglandCorporate (1 parent)
Equity (Company account)
30,588 GBP2024-01-31
Officer
2023-01-24 ~ 2023-02-28IIF - director → ME
Person with significant control
2023-01-24 ~ 2023-02-28IIF 619 - Ownership of shares – 75% or more → OE
IIF 619 - Ownership of voting rights - 75% or more → OE
IIF 619 - Right to appoint or remove directors → OE
391
30 Boleyn Court, Epping New Road, Buckhurst Hill, Essex, United KingdomDissolved corporate (1 parent)
Officer
2012-05-04 ~ 2012-05-04IIF - director → ME
392
12 Kensington Church Street, London, EnglandCorporate (1 parent)
Officer
2024-03-13 ~ 2024-06-05IIF - director → ME
Person with significant control
2024-03-13 ~ 2024-06-05IIF 1248 - Ownership of shares – 75% or more → OE
IIF 1248 - Ownership of voting rights - 75% or more → OE
IIF 1248 - Right to appoint or remove directors → OE
393
180 Cossack Green, Southampton, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-10 ~ 2023-10-04IIF - director → ME
Person with significant control
2022-01-10 ~ 2023-10-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
394
Chessington Business Centre Maze Accountants, Cox Lane, Chessington, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
55,666 GBP2023-09-30
Officer
2011-09-12 ~ 2012-01-01IIF - director → ME
395
127 Westpole Avenue, Cockfosters, Barnet, EnglandCorporate (2 parents)
Equity (Company account)
-95,151 GBP2023-05-31
Officer
2017-05-10 ~ 2019-01-29IIF - director → ME
Person with significant control
2017-05-10 ~ 2019-01-29IIF 406 - Ownership of shares – 75% or more → OE
IIF 406 - Ownership of voting rights - 75% or more → OE
IIF 406 - Right to appoint or remove directors → OE
396
121 Brooker Road, Waltham Abbey, EssexDissolved corporate (2 parents)
Officer
2014-06-30 ~ 2014-06-30IIF - director → ME
397
58 Piccadilly, Stoke-on-trent, EnglandDissolved corporate (2 parents)
Officer
2017-05-10 ~ 2017-07-11IIF - director → ME
398
CRESTVIEW LIMITED - 2020-04-07
Flat 3, Wye House, Barn Street, Marlborough, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
2020-03-04 ~ 2020-04-07IIF - director → ME
Person with significant control
2020-03-04 ~ 2020-04-07IIF 2890 - Ownership of shares – 75% or more → OE
IIF 2890 - Ownership of voting rights - 75% or more → OE
IIF 2890 - Right to appoint or remove directors → OE
399
MAJORBOND LIMITED - 2019-05-29
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2019-05-01 ~ 2019-05-28IIF - director → ME
Person with significant control
2019-05-01 ~ 2019-05-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
400
SWAN TRADING LIMITED - 2012-01-25
Alva House, Valley Drive, Gravesend, KentDissolved corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-942 GBP2017-03-31
Officer
2011-01-31 ~ 2011-01-31IIF - director → ME
401
Litley Dale Farm Harplow Lane, Cheadle, Stoke-on-trentDissolved corporate (1 parent)
Officer
2012-03-27 ~ 2012-03-27IIF - director → ME
402
BELGRAVIA SYSTEMS LIMITED - 2022-07-07
ABLEDATA LIMITED - 2021-08-23
4385, 12741455 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-14 ~ 2021-10-21IIF - director → ME
2021-10-21 ~ 2022-07-06IIF - director → ME
Person with significant control
2020-07-14 ~ 2021-10-21IIF 1341 - Ownership of shares – 75% or more → OE
IIF 1341 - Ownership of voting rights - 75% or more → OE
IIF 1341 - Right to appoint or remove directors → OE
2021-10-21 ~ 2022-07-06IIF 2979 - Ownership of shares – 75% or more → OE
IIF 2979 - Ownership of voting rights - 75% or more → OE
IIF 2979 - Right to appoint or remove directors → OE
403
Oakwood House Guildford Road, Bucks Green, Horsham, West SussexDissolved corporate (1 parent)
Officer
2010-02-03 ~ 2010-02-03IIF - director → ME
404
7a High Street, Horbury, West Yorkshire, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2018-11-07 ~ 2018-11-07IIF - director → ME
Person with significant control
2018-11-07 ~ 2018-11-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
405
Suite S16 18 Innovation Way, North Staff Business Park, Stoke-on-trent, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2022-01-26 ~ 2024-10-21IIF - director → ME
Person with significant control
2022-01-26 ~ 2024-10-21IIF 2981 - Ownership of shares – 75% or more → OE
IIF 2981 - Ownership of voting rights - 75% or more → OE
IIF 2981 - Right to appoint or remove directors → OE
406
BELGRAVIA WORK LIMITED - 2024-06-02
3 Faulkner Street, Hoole, Chester, EnglandCorporate (2 parents)
Officer
2024-03-01 ~ 2024-05-13IIF - director → ME
Person with significant control
2024-03-01 ~ 2024-05-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
407
Apartment 20, Bramah House, 9 Gatliff Road, London, EnglandDissolved corporate (1 parent)
Officer
2022-07-14 ~ 2022-07-14IIF - director → ME
Person with significant control
2022-07-14 ~ 2022-07-14IIF 2023 - Ownership of shares – 75% or more → OE
IIF 2023 - Ownership of voting rights - 75% or more → OE
IIF 2023 - Right to appoint or remove directors → OE
408
Flat 209 464 Edgware Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-04-30
Officer
2020-04-27 ~ 2021-08-17IIF - director → ME
Person with significant control
2020-04-27 ~ 2021-08-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
409
128 City Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2018-11-06 ~ 2018-11-06IIF - director → ME
Person with significant control
2018-11-06 ~ 2018-11-06IIF 2914 - Ownership of shares – 75% or more → OE
IIF 2914 - Ownership of voting rights - 75% or more → OE
IIF 2914 - Right to appoint or remove directors → OE
410
19 Parklands, Little Sutton, Ellesmere Port, EnglandDissolved corporate (1 parent)
Officer
2020-12-15 ~ 2022-04-01IIF - director → ME
Person with significant control
2020-12-15 ~ 2022-04-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
411
160 Herrick Road, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2021-03-03 ~ 2022-03-28IIF - director → ME
Person with significant control
2021-03-03 ~ 2022-03-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
412
61 Bridge Street, Kington, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
140,097 GBP2023-08-31
Officer
2020-08-27 ~ 2021-11-18IIF - director → ME
Person with significant control
2020-08-27 ~ 2021-11-08IIF 867 - Ownership of shares – 75% or more → OE
IIF 867 - Ownership of voting rights - 75% or more → OE
IIF 867 - Right to appoint or remove directors → OE
413
25 Brislington Hill, Bristol, EnglandDissolved corporate (1 parent)
Officer
2021-01-08 ~ 2021-02-04IIF - director → ME
Person with significant control
2021-01-08 ~ 2021-02-04IIF 649 - Ownership of shares – 75% or more → OE
IIF 649 - Ownership of voting rights - 75% or more → OE
IIF 649 - Right to appoint or remove directors → OE
414
35 Firs Avenue, London, EnglandCorporate (2 parents)
Officer
2024-08-29 ~ 2024-12-09IIF - director → ME
Person with significant control
2024-08-29 ~ 2024-12-09IIF 1055 - Ownership of shares – 75% or more → OE
IIF 1055 - Ownership of voting rights - 75% or more → OE
IIF 1055 - Right to appoint or remove directors → OE
415
1989 ONE4ONE LTD - 2021-10-08
BELLDATE LIMITED - 2021-08-05
Acorn Business Centre, Fountain Street North, Bury, EnglandDissolved corporate (1 parent)
Equity (Company account)
-39,354 GBP2022-07-31
Officer
2021-07-05 ~ 2021-08-04IIF - director → ME
Person with significant control
2021-07-05 ~ 2021-08-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
416
Devonshire House Office, 129 Wade Road, Basingstoke, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
218,422 GBP2024-03-31
Officer
2014-06-30 ~ 2016-05-11IIF - director → ME
417
3 Shortlands, London, EnglandDissolved corporate (1 parent)
Officer
2014-07-21 ~ 2016-01-01IIF - director → ME
418
10 Plane Street, Blackburn, EnglandCorporate (1 parent)
Equity (Company account)
-5,352 GBP2024-03-31
Officer
2019-03-15 ~ 2019-12-15IIF - director → ME
Person with significant control
2019-03-15 ~ 2019-12-15IIF 1254 - Ownership of shares – 75% or more → OE
IIF 1254 - Ownership of voting rights - 75% or more → OE
IIF 1254 - Right to appoint or remove directors → OE
419
The Old Town Hall, 71 Christchurch Road, RingwoodCorporate (1 parent)
Equity (Company account)
713,739 GBP2024-02-29
Officer
2013-02-07 ~ 2014-01-01IIF - director → ME
420
31a Station Road Station Road, London, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,531 GBP2016-01-31
Officer
2013-01-10 ~ 2014-08-19IIF - director → ME
421
6a Main Street, Shirebrook, Mansfield, Nottinghamshire, United KingdomDissolved corporate (2 parents)
Officer
2010-12-21 ~ 2012-01-01IIF - director → ME
422
1 Pride Place, Pride Park, Derby, EnglandCorporate (1 parent)
Officer
2024-03-06 ~ 2024-05-09IIF - director → ME
Person with significant control
2024-03-06 ~ 2024-05-09IIF 869 - Ownership of shares – 75% or more → OE
IIF 869 - Ownership of voting rights - 75% or more → OE
IIF 869 - Right to appoint or remove directors → OE
423
Riverside House 87a, Paines Lane, Pinner, Middlesex, EnglandDissolved corporate (1 parent)
Officer
2010-08-03 ~ 2011-01-01IIF - director → ME
424
87 Great Stone Road, Stretford, Manchester, EnglandDissolved corporate (1 parent)
Officer
2020-03-26 ~ 2020-04-08IIF - director → ME
Person with significant control
2020-03-26 ~ 2020-04-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
425
Floor 2 9 Portland Street, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
42,610 GBP2024-03-31
Officer
2013-03-01 ~ 2013-03-01IIF - director → ME
2013-03-01 ~ 2014-03-03IIF - director → ME
426
52 East Bank, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2018-07-05 ~ 2020-05-12IIF - director → ME
Person with significant control
2018-07-05 ~ 2020-05-12IIF 2138 - Ownership of shares – 75% or more → OE
IIF 2138 - Ownership of voting rights - 75% or more → OE
IIF 2138 - Right to appoint or remove directors → OE
427
67 Oakfield Road, Croydon, EnglandDissolved corporate (1 parent)
Officer
2015-11-12 ~ 2017-08-02IIF - director → ME
Person with significant control
2016-04-07 ~ 2017-08-02IIF 1681 - Ownership of shares – 75% or more → OE
IIF 1681 - Ownership of voting rights - 75% or more → OE
IIF 1681 - Right to appoint or remove directors → OE
428
4385, 15385905 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2024-01-04 ~ 2024-01-04IIF - director → ME
Person with significant control
2024-01-04 ~ 2024-01-04IIF 1462 - Ownership of shares – 75% or more → OE
IIF 1462 - Ownership of voting rights - 75% or more → OE
IIF 1462 - Right to appoint or remove directors → OE
429
34-35 Hatton Garden, London, EnglandCorporate (1 parent)
Officer
2024-01-16 ~ 2024-10-08IIF - director → ME
Person with significant control
2024-01-16 ~ 2024-10-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
430
8 Moat Drive, Ruislip, EnglandDissolved corporate (1 parent)
Officer
2021-03-03 ~ 2021-03-03IIF - director → ME
Person with significant control
2021-03-03 ~ 2021-03-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
431
Moorgate Croft Business Centre Unit 13, South Grove, Rotherham, South YorkshireDissolved corporate (1 parent)
Officer
2010-07-26 ~ 2010-07-26IIF - director → ME
432
Ray Mill, Kirkwhelpington, Newcastle Upon Tyne, EnglandDissolved corporate (2 parents)
Officer
2018-10-29 ~ 2018-11-19IIF - director → ME
Person with significant control
2018-10-29 ~ 2018-11-19IIF 1506 - Ownership of shares – 75% or more → OE
IIF 1506 - Ownership of voting rights - 75% or more → OE
IIF 1506 - Right to appoint or remove directors → OE
433
Seafields Chartered Accountants, 50 Bullescroft Road, Edgware, Middlesex, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
313 GBP2016-01-31
Officer
2010-01-02 ~ 2010-01-02IIF - director → ME
434
MAXTRON LIMITED - 2018-04-28
Wolverly House, 18 Digbeth, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
-27,476 GBP2024-03-31
Officer
2017-10-13 ~ 2017-11-14IIF - director → ME
Person with significant control
2017-10-13 ~ 2017-11-14IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
435
1ST ETHICAL LIMITED - 2017-01-25
22 Measham Grove, Birmingham, EnglandDissolved corporate (2 parents)
Officer
2014-10-06 ~ 2017-01-24IIF - director → ME
436
ALPHA DASH LIMITED - 2025-02-10
35 Firs Avenue, London, EnglandCorporate (2 parents)
Officer
2024-10-01 ~ 2025-01-17IIF - director → ME
Person with significant control
2024-10-01 ~ 2025-01-17IIF 1754 - Ownership of shares – 75% or more → OE
IIF 1754 - Ownership of voting rights - 75% or more → OE
IIF 1754 - Right to appoint or remove directors → OE
437
BETABYTE IT SYSTEMS LTD - 2021-04-27
LORDCOMM LIMITED - 2021-02-08
61 Spring Park Road, Croydon, EnglandDissolved corporate (1 parent)
Equity (Company account)
-48,710 GBP2021-09-30
Officer
2017-09-07 ~ 2020-01-01IIF - director → ME
Person with significant control
2017-09-07 ~ 2019-01-01IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
438
TRANSPLANET EUROPE LIMITED - 2017-09-12
35 Firs Avenue, LondonDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Officer
2014-12-10 ~ 2015-01-01IIF - director → ME
439
ULTRA SYS LIMITED - 2019-03-12
270a Oldham Road, Middleton, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-02-28
Officer
2019-02-14 ~ 2019-03-11IIF - director → ME
Person with significant control
2019-02-14 ~ 2019-03-11IIF 2392 - Ownership of shares – 75% or more → OE
IIF 2392 - Ownership of voting rights - 75% or more → OE
IIF 2392 - Right to appoint or remove directors → OE
440
BEW INTERNATIONAL PLASTIC RECYCLING LIMITED - 2018-06-06
KNIGHT HAWK LIMITED - 2018-04-12
Unit 35 Brookenby Business Park, Binbrook, Market Rasen, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-05-31
Officer
2016-05-12 ~ 2018-04-10IIF - director → ME
Person with significant control
2016-05-12 ~ 2018-04-10IIF 596 - Ownership of shares – 75% or more → OE
IIF 596 - Ownership of voting rights - 75% or more → OE
IIF 596 - Right to appoint or remove directors → OE
441
CROFT BUILD LIMITED - 2018-01-24
337 Athlon Road, Wembley, EnglandDissolved corporate
Person with significant control
2016-04-07 ~ 2018-01-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
442
BROOK MAID LIMITED - 2019-02-08
3 The Chenies, Maidstone, EnglandDissolved corporate (1 parent)
Officer
2018-08-30 ~ 2018-11-26IIF - director → ME
Person with significant control
2018-08-30 ~ 2018-11-26IIF 2404 - Ownership of shares – 75% or more → OE
IIF 2404 - Ownership of voting rights - 75% or more → OE
IIF 2404 - Right to appoint or remove directors → OE
443
Spaces Mailbox, Wharfside Street, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-03 ~ 2025-04-16IIF - director → ME
Person with significant control
2021-09-03 ~ 2025-04-16IIF 2904 - Ownership of shares – 75% or more → OE
IIF 2904 - Ownership of voting rights - 75% or more → OE
IIF 2904 - Right to appoint or remove directors → OE
444
82 Cleveland Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-03 ~ 2025-03-25IIF - director → ME
Person with significant control
2021-09-03 ~ 2025-03-25IIF 2158 - Ownership of shares – 75% or more → OE
IIF 2158 - Ownership of voting rights - 75% or more → OE
IIF 2158 - Right to appoint or remove directors → OE
445
BISHOPS BRIDGE TRADING LIMITED - 2014-01-13
Rickmansworth Park Road Cardinal Point, Park Road, Rickmansworth, Hertfordshire, EnglandDissolved corporate (1 parent)
Officer
2012-01-12 ~ 2014-01-01IIF - director → ME
446
86-90 Paul Street, LondonDissolved corporate (1 parent)
Officer
2014-03-21 ~ 2015-01-01IIF - director → ME
447
Regent House, Heaton Lane, Stockport, EnglandCorporate (1 parent)
Officer
2024-01-31 ~ 2024-08-13IIF - director → ME
Person with significant control
2024-01-31 ~ 2024-08-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
448
35 Firs Avenue, London, England, United KingdomDissolved corporate (2 parents)
Officer
2015-08-21 ~ 2017-04-23IIF - director → ME
449
61 Bridge Street, Kington, HerefordshireCorporate (1 parent)
Net Assets/Liabilities (Company account)
462,920 GBP2023-07-31
Officer
2020-07-13 ~ 2021-11-18IIF - director → ME
Person with significant control
2020-07-13 ~ 2021-11-18IIF 868 - Ownership of shares – 75% or more → OE
IIF 868 - Ownership of voting rights - 75% or more → OE
IIF 868 - Right to appoint or remove directors → OE
450
BISHOPS TRADERS LIMITED - 2024-02-14
5 5 Copse Close, Burton Latimer, Kettering, EnglandCorporate (2 parents)
Officer
2023-12-01 ~ 2024-01-01IIF - director → ME
Person with significant control
2023-12-01 ~ 2024-01-01IIF 2402 - Ownership of shares – 75% or more → OE
IIF 2402 - Ownership of voting rights - 75% or more → OE
IIF 2402 - Right to appoint or remove directors → OE
451
Swallow Mill Business Centre, Swallow Street, Stockport, EnglandCorporate (1 parent)
Officer
2024-01-09 ~ 2024-08-13IIF - director → ME
Person with significant control
2024-01-09 ~ 2024-08-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
452
C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, MerseysideCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2019-12-19 ~ 2019-12-20IIF - director → ME
Person with significant control
2019-12-19 ~ 2019-12-20IIF 2018 - Ownership of shares – 75% or more → OE
IIF 2018 - Ownership of voting rights - 75% or more → OE
IIF 2018 - Right to appoint or remove directors → OE
453
20 Desdemona Way, Brackley, EnglandCorporate (1 parent)
Equity (Company account)
909,333 GBP2023-07-31
Officer
2021-07-05 ~ 2024-01-10IIF - director → ME
Person with significant control
2021-07-05 ~ 2024-01-15IIF 2088 - Ownership of shares – 75% or more → OE
IIF 2088 - Ownership of voting rights - 75% or more → OE
IIF 2088 - Right to appoint or remove directors → OE
454
99 Bishopsgate, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2017-10-31
Officer
2016-10-24 ~ 2017-10-01IIF - director → ME
455
Brooklands, Upfold Lane, Cranleigh, Surrey, EnglandDissolved corporate (1 parent)
Officer
2013-05-20 ~ 2013-05-20IIF - director → ME
456
Fort Dunlop Fort Parkway, Fort Parkway, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2019-11-18 ~ 2020-05-11IIF - director → ME
Person with significant control
2019-11-18 ~ 2020-05-11IIF 1456 - Ownership of shares – 75% or more → OE
IIF 1456 - Ownership of voting rights - 75% or more → OE
IIF 1456 - Right to appoint or remove directors → OE
457
152-160 City Road, London, EnglandDissolved corporate
Officer
2011-12-08 ~ 2013-09-03IIF - director → ME
2013-09-21 ~ 2013-10-08IIF - director → ME
458
36 Albert Embankment, London, EnglandDissolved corporate (9 parents)
Equity (Company account)
200 GBP2019-01-31
Officer
2017-01-31 ~ 2019-06-09IIF - director → ME
Person with significant control
2017-01-31 ~ 2018-08-10IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Right to appoint or remove directors → OE
459
Orion House, Bessemer Road, Welwyn Garden City, HertfordshireCorporate (2 parents)
Equity (Company account)
-48,000 GBP2024-01-31
Officer
2010-01-13 ~ 2010-01-13IIF - director → ME
460
45 Sea Lane Gardens, Ferring, Worthing, West SussexDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-14,570 GBP2015-09-30
Officer
2010-09-29 ~ 2010-09-29IIF - director → ME
461
Oyo Business Park, Park Lane, Birmingham, EnglandCorporate (1 parent)
Officer
2023-04-18 ~ 2024-02-01IIF - director → ME
Person with significant control
2023-04-18 ~ 2024-02-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
462
Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, CheshireCorporate (3 parents)
Equity (Company account)
329 GBP2023-11-30
Officer
2020-11-17 ~ 2022-09-30IIF - director → ME
Person with significant control
2020-11-17 ~ 2022-09-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
463
85 Great Portland Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-24 ~ 2025-04-22IIF - director → ME
Person with significant control
2021-08-24 ~ 2025-04-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
464
BLUE DEVIL LIMITED - 2021-02-09
338 London Road, Portsmouth, Hampshire, EnglandCorporate (2 parents)
Equity (Company account)
995,044 GBP2023-09-30
Officer
2017-05-05 ~ 2018-11-21IIF - director → ME
Person with significant control
2017-05-05 ~ 2018-11-21IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
465
Apex Building 1 Water Vole Way, Balby, Doncaster, South YorkshireCorporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-23 ~ 2025-01-20IIF - director → ME
Person with significant control
2021-07-23 ~ 2025-01-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
466
20 Warkworth Terrace, Jarrow, EnglandDissolved corporate (1 parent)
Officer
2019-08-09 ~ 2019-09-02IIF - director → ME
Person with significant control
2019-08-09 ~ 2019-09-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
467
31 River Road, Barking, EnglandCorporate (1 parent)
Equity (Company account)
-300 GBP2023-07-31
Officer
2021-07-09 ~ 2023-12-13IIF - director → ME
Person with significant control
2021-07-09 ~ 2023-12-13IIF 2722 - Ownership of shares – 75% or more → OE
IIF 2722 - Ownership of voting rights - 75% or more → OE
IIF 2722 - Right to appoint or remove directors → OE
468
10th Floor K & B Accountancy Group, One Canada Square, London, EnglandDissolved corporate (1 parent)
Officer
2011-01-19 ~ 2011-01-19IIF - director → ME
469
The Old Exchange, 234 Southchurch Road, Southend-on-sea, EssexDissolved corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2016-12-23 ~ 2018-06-18IIF - director → ME
Person with significant control
2016-12-23 ~ 2018-06-18IIF 272 - Ownership of shares – 75% or more → OE
IIF 272 - Ownership of voting rights - 75% or more → OE
IIF 272 - Right to appoint or remove directors → OE
470
South Tees Business Centre, Enterprise Court, Middlesbrough, EnglandCorporate (1 parent)
Officer
2023-08-25 ~ 2024-07-02IIF - director → ME
Person with significant control
2023-08-25 ~ 2024-07-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
471
PREMIERE ENTERPRISES LIMITED - 2021-01-20
30 Edinburgh Crescent, Waltham Cross, EnglandDissolved corporate (1 parent)
Officer
2019-07-19 ~ 2019-07-19IIF - director → ME
Person with significant control
2019-07-19 ~ 2019-07-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
472
30 Winchester Court Vicarage Gate, London, EnglandCorporate (3 parents)
Equity (Company account)
12,000 GBP2023-11-30
Officer
2020-11-09 ~ 2023-02-16IIF - director → ME
Person with significant control
2020-11-09 ~ 2023-02-16IIF 1813 - Ownership of shares – 75% or more → OE
IIF 1813 - Ownership of voting rights - 75% or more → OE
IIF 1813 - Right to appoint or remove directors → OE
473
26a Church Road, Brightlingsea, Colchester, EnglandDissolved corporate (1 parent)
Officer
2018-11-28 ~ 2019-03-20IIF - director → ME
Person with significant control
2018-11-28 ~ 2019-03-20IIF 2621 - Ownership of shares – 75% or more → OE
IIF 2621 - Ownership of voting rights - 75% or more → OE
IIF 2621 - Right to appoint or remove directors → OE
474
7 Wembdon Orchard, Wembdon, Bridgwater, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2022-04-06 ~ 2024-07-29IIF - director → ME
Person with significant control
2022-04-06 ~ 2024-07-29IIF 767 - Ownership of shares – 75% or more → OE
IIF 767 - Ownership of voting rights - 75% or more → OE
IIF 767 - Right to appoint or remove directors → OE
475
The Old Granville Granville Road, Donnington Wood, Telford, EnglandCorporate (2 parents)
Equity (Company account)
-40,419 GBP2023-09-30
Officer
2017-09-04 ~ 2019-06-12IIF - director → ME
Person with significant control
2017-09-04 ~ 2019-06-12IIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Right to appoint or remove directors → OE
476
3rd Floor, 207 Regent Street, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2019-04-30
Officer
2018-04-04 ~ 2020-04-15IIF - director → ME
Person with significant control
2018-04-04 ~ 2020-04-15IIF 1174 - Ownership of shares – 75% or more → OE
IIF 1174 - Ownership of voting rights - 75% or more → OE
IIF 1174 - Right to appoint or remove directors → OE
477
4 Ensign Close, Purley, United KingdomCorporate (2 parents)
Equity (Company account)
64,429 GBP2023-10-31
Officer
2016-10-06 ~ 2016-10-06IIF - director → ME
Person with significant control
2016-10-06 ~ 2017-01-18IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Has significant influence or control → OE
478
1 Leabank Close, Harrow, MiddlesexDissolved corporate (2 parents)
Officer
2013-04-23 ~ 2014-01-01IIF - director → ME
479
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-05 ~ 2024-08-15IIF - director → ME
Person with significant control
2021-07-05 ~ 2024-08-15IIF 1851 - Ownership of shares – 75% or more → OE
IIF 1851 - Ownership of voting rights - 75% or more → OE
IIF 1851 - Right to appoint or remove directors → OE
480
35 Firs Avenue, London, United KingdomDissolved corporate
Officer
2018-02-13 ~ 2018-03-27IIF - director → ME
Person with significant control
2018-02-13 ~ 2018-03-27IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
IIF 156 - Right to appoint or remove directors → OE
481
101 King's Cross Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-28 ~ 2024-12-03IIF - director → ME
Person with significant control
2022-01-28 ~ 2024-12-03IIF 896 - Ownership of shares – 75% or more → OE
IIF 896 - Ownership of voting rights - 75% or more → OE
IIF 896 - Right to appoint or remove directors → OE
482
115 Craven Park Road, London, EnglandDissolved corporate
Officer
2013-05-15 ~ 2013-07-12IIF - director → ME
483
8 Greatfield Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1,254 GBP2023-04-30
Officer
2017-04-04 ~ 2018-03-31IIF - director → ME
Person with significant control
2017-04-04 ~ 2017-04-05IIF 467 - Ownership of shares – 75% or more → OE
IIF 467 - Ownership of voting rights - 75% or more → OE
IIF 467 - Right to appoint or remove directors → OE
484
BLUE LEASE LIMITED - 2023-10-24
128 City Road, London, EnglandCorporate
Net Assets/Liabilities (Company account)
23,784 GBP2023-09-30
Officer
2020-09-01 ~ 2022-01-26IIF - director → ME
Person with significant control
2020-09-01 ~ 2022-01-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
485
46 The Priory Queensway, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-27 ~ 2024-12-04IIF - director → ME
Person with significant control
2022-01-27 ~ 2024-12-04IIF 693 - Ownership of shares – 75% or more → OE
IIF 693 - Ownership of voting rights - 75% or more → OE
IIF 693 - Right to appoint or remove directors → OE
486
4385, 14025322 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-54,342 GBP2023-04-30
Officer
2022-04-05 ~ 2023-06-21IIF - director → ME
Person with significant control
2022-04-05 ~ 2023-06-21IIF 1641 - Ownership of shares – 75% or more → OE
IIF 1641 - Ownership of voting rights - 75% or more → OE
IIF 1641 - Right to appoint or remove directors → OE
487
79a High Street, Kippax, Leeds, EnglandDissolved corporate (1 parent)
Officer
2019-02-11 ~ 2019-07-18IIF - director → ME
Person with significant control
2019-02-11 ~ 2019-07-18IIF 2804 - Ownership of shares – 75% or more → OE
IIF 2804 - Ownership of voting rights - 75% or more → OE
IIF 2804 - Right to appoint or remove directors → OE
488
Foxhunter Drive, Business Centre, Milton Keynes, United KingdomCorporate (1 parent)
Officer
2023-04-13 ~ 2024-02-02IIF - director → ME
Person with significant control
2023-04-13 ~ 2024-02-02IIF 1986 - Ownership of shares – 75% or more → OE
IIF 1986 - Ownership of voting rights - 75% or more → OE
IIF 1986 - Right to appoint or remove directors → OE
489
24 Golders Green Crescent, London, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-1,137 GBP2016-03-31
Officer
2013-03-01 ~ 2013-03-01IIF - director → ME
490
19a Clifftown Road, Southend-on-sea, EnglandCorporate (1 parent)
Officer
2023-03-30 ~ 2024-02-16IIF - director → ME
Person with significant control
2023-03-30 ~ 2024-02-16IIF 1377 - Ownership of shares – 75% or more → OE
IIF 1377 - Ownership of voting rights - 75% or more → OE
IIF 1377 - Right to appoint or remove directors → OE
491
55 Longsmith Street, Gloucester, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-10 ~ 2025-03-05IIF - director → ME
Person with significant control
2022-05-10 ~ 2025-03-05IIF 813 - Ownership of shares – 75% or more → OE
IIF 813 - Ownership of voting rights - 75% or more → OE
IIF 813 - Right to appoint or remove directors → OE
492
106 Lindale Gardens, BlackpoolDissolved corporate (2 parents)
Officer
2012-06-01 ~ 2013-06-01IIF - director → ME
493
Basepoint, Datford Business Park, Victoria Road, Dartford, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-01 ~ 2024-08-08IIF - director → ME
Person with significant control
2022-02-01 ~ 2024-08-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
494
3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, BromsgroveCorporate (1 parent)
Equity (Company account)
811 GBP2021-03-01
Officer
2018-04-18 ~ 2018-06-26IIF - director → ME
Person with significant control
2018-04-18 ~ 2018-06-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
495
940 Green Lanes, London, United KingdomCorporate (1 parent)
Equity (Company account)
-31,118 GBP2024-01-31
Officer
2018-01-05 ~ 2018-01-05IIF - director → ME
Person with significant control
2018-01-05 ~ 2018-01-05IIF 528 - Ownership of shares – 75% or more → OE
IIF 528 - Ownership of voting rights - 75% or more → OE
IIF 528 - Right to appoint or remove directors → OE
496
Unit 54 Princess Margaret Road, East Tilbury, Tilbury, EnglandDissolved corporate (1 parent)
Equity (Company account)
675,629 GBP2019-12-25
Officer
2018-03-28 ~ 2019-04-04IIF - director → ME
Person with significant control
2018-03-28 ~ 2019-04-04IIF 1623 - Ownership of shares – 75% or more → OE
IIF 1623 - Ownership of voting rights - 75% or more → OE
IIF 1623 - Right to appoint or remove directors → OE
497
GREENBOURNE LIMITED - 2018-02-14
781-783 Harrow Road, Wembley, United KingdomDissolved corporate (1 parent)
Officer
2017-10-13 ~ 2017-12-25IIF - director → ME
Person with significant control
2017-10-13 ~ 2017-12-25IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
498
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2022-11-24 ~ 2023-01-12IIF - director → ME
Person with significant control
2022-11-24 ~ 2023-01-12IIF 2058 - Ownership of shares – 75% or more → OE
IIF 2058 - Ownership of voting rights - 75% or more → OE
IIF 2058 - Right to appoint or remove directors → OE
499
74 Brick Lane, London, EnglandDissolved corporate (1 parent)
Officer
2019-05-09 ~ 2019-10-28IIF - director → ME
Person with significant control
2019-05-09 ~ 2019-10-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
500
The Old Barn, Wood Street, Swanley, EnglandDissolved corporate (1 parent)
Equity (Company account)
-88 GBP2020-09-30
Officer
2016-09-09 ~ 2017-09-08IIF - director → ME
501
2610 The Crescent, Birmingham Business Park, Birmingham, EnglandDissolved corporate
Officer
2009-09-03 ~ 2009-09-03IIF - director → ME
502
Flat 12 Hailton Court, Cumberland Place, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-04 ~ 2023-08-02IIF - director → ME
Person with significant control
2021-02-04 ~ 2023-08-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
503
44 Kirpal Road, Portsmouth, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-30 ~ 2025-02-10IIF - director → ME
Person with significant control
2021-07-30 ~ 2025-02-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
504
1 Wheatfield Way, Kingston Upon Thames, Surrey, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2022-05-31
Officer
2018-05-23 ~ 2018-06-15IIF - director → ME
Person with significant control
2018-05-23 ~ 2018-06-15IIF 2693 - Ownership of shares – 75% or more → OE
IIF 2693 - Ownership of voting rights - 75% or more → OE
IIF 2693 - Right to appoint or remove directors → OE
505
Saxon House, Poundbury West Industrial Estate, Dorchester, DorsetCorporate (2 parents)
Equity (Company account)
-51,452 GBP2024-03-31
Officer
2012-02-03 ~ 2012-02-03IIF - director → ME
506
Flat A, 14 Wellington Street, Luton, EnglandDissolved corporate (3 parents)
Officer
2017-03-15 ~ 2017-04-27IIF - director → ME
507
BLUECOAST LIMITED - 2013-04-24
3 Brindley Place, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2012-02-27 ~ 2013-01-01IIF - director → ME
508
Unit 17 Centrale Shopping Centre, North End, Croydon, EnglandDissolved corporate (1 parent)
Officer
2014-07-11 ~ 2016-01-01IIF - director → ME
509
3 Faulkner Street, Hoole, Chester, Cheshire, EnglandDissolved corporate (1 parent)
Officer
2012-01-19 ~ 2012-01-19IIF - director → ME
510
Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EnglandCorporate (1 parent)
Equity (Company account)
-38,640 GBP2024-02-28
Officer
2017-02-07 ~ 2018-11-30IIF - director → ME
Person with significant control
2017-02-07 ~ 2018-11-30IIF 496 - Ownership of shares – 75% or more → OE
IIF 496 - Ownership of voting rights - 75% or more → OE
IIF 496 - Right to appoint or remove directors → OE
511
35 Firs Avenue, London, United KingdomDissolved corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2016-12-22 ~ 2018-02-27IIF - director → ME
Person with significant control
2016-12-22 ~ 2018-02-27IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
512
74a High Street, Wanstead, London, EnglandCorporate (2 parents)
Equity (Company account)
-21,890 GBP2024-03-31
Officer
2021-02-25 ~ 2022-08-02IIF - director → ME
Person with significant control
2021-02-25 ~ 2022-08-02IIF 2193 - Ownership of shares – 75% or more → OE
IIF 2193 - Ownership of voting rights - 75% or more → OE
IIF 2193 - Right to appoint or remove directors → OE
513
Vienna House Birmingham International Park, International Square, Starley Way, Birmingham, United KingdomDissolved corporate (1 parent)
Officer
2011-05-18 ~ 2012-01-01IIF - director → ME
514
29 Cross Street, Camborne, CornwallDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
523 GBP2016-03-31
Officer
2015-03-06 ~ 2015-04-01IIF - director → ME
515
Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, EnglandDissolved corporate (1 parent)
Equity (Company account)
243,281 GBP2021-06-30
Officer
2020-06-30 ~ 2021-10-15IIF - director → ME
Person with significant control
2020-06-30 ~ 2021-10-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
516
3 St. Michaels Road, Ashford, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-26 ~ 2025-02-25IIF - director → ME
Person with significant control
2021-07-26 ~ 2025-02-25IIF 621 - Ownership of shares – 75% or more → OE
IIF 621 - Ownership of voting rights - 75% or more → OE
IIF 621 - Right to appoint or remove directors → OE
517
5 Sadlers Mews, Maidenhead, Berkshire, EnglandDissolved corporate (2 parents)
Officer
2016-12-30 ~ 2017-01-19IIF - director → ME
Person with significant control
2016-12-30 ~ 2017-09-01IIF 437 - Ownership of shares – 75% or more → OE
IIF 437 - Ownership of voting rights - 75% or more → OE
IIF 437 - Right to appoint or remove directors → OE
518
Lynton House, 7-12 Tavistock Square, LondonDissolved corporate (1 parent, 1 offspring)
Equity (Company account)
27,820,180 GBP2020-03-31
Officer
2019-03-30 ~ 2020-03-27IIF - director → ME
Person with significant control
2019-03-30 ~ 2020-03-27IIF 1756 - Ownership of shares – 75% or more → OE
IIF 1756 - Ownership of voting rights - 75% or more → OE
IIF 1756 - Right to appoint or remove directors → OE
519
127 Sandy Road, Liverpool, EnglandCorporate (2 parents)
Equity (Company account)
2,944,483 GBP2024-05-31
Officer
2021-05-24 ~ 2024-11-12IIF - director → ME
Person with significant control
2021-05-24 ~ 2024-11-12IIF 1344 - Ownership of shares – 75% or more → OE
IIF 1344 - Ownership of voting rights - 75% or more → OE
IIF 1344 - Right to appoint or remove directors → OE
520
Poolview Garage Boddington Road, Byfield, Daventry, Northamptonshire, United KingdomCorporate (2 parents, 3 offsprings)
Equity (Company account)
152,975 GBP2024-04-30
Officer
2012-07-25 ~ 2014-01-01IIF - director → ME
521
149 Commercial Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
2021-10-25 ~ 2024-02-12IIF 920 - Ownership of shares – 75% or more → OE
IIF 920 - Ownership of voting rights - 75% or more → OE
IIF 920 - Right to appoint or remove directors → OE
522
The Farmhouse, Broadhinton Road, Clapham, LondonDissolved corporate (1 parent)
Officer
2010-07-07 ~ 2010-07-07IIF - director → ME
523
8 Cornfield Close, Chandlers Ford, Eastleigh, Hampshire, United KingdomCorporate (1 parent)
Officer
2023-08-21 ~ 2023-11-10IIF - director → ME
Person with significant control
2023-08-21 ~ 2023-11-10IIF 1108 - Ownership of shares – 75% or more → OE
IIF 1108 - Ownership of voting rights - 75% or more → OE
IIF 1108 - Right to appoint or remove directors → OE
524
4th Floor 86-90 Paul Street, LondonDissolved corporate (1 parent)
Officer
2012-11-07 ~ 2014-01-01IIF - director → ME
525
95 Harpe Inge, Huddersfield, EnglandCorporate (1 parent)
Equity (Company account)
0 GBP2022-08-31
Officer
2018-08-21 ~ 2018-08-21IIF - director → ME
Person with significant control
2018-08-21 ~ 2018-08-21IIF 1850 - Ownership of shares – 75% or more → OE
IIF 1850 - Ownership of voting rights - 75% or more → OE
IIF 1850 - Right to appoint or remove directors → OE
526
16-17 Marshall Terrace, Gilesgate, Durham, United KingdomDissolved corporate (2 parents)
Officer
2010-09-15 ~ 2010-09-15IIF - director → ME
527
7 Terrace Road, LondonDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
16,761 GBP2016-02-28
Officer
2010-02-08 ~ 2010-02-08IIF - director → ME
528
COUNTYWIDE COMMS LIMITED - 2013-04-16
2 Woodlands Edge, North Carlton, Lincoln, Lincolnshire, United KingdomCorporate (2 parents)
Equity (Company account)
12,826 GBP2024-03-31
Officer
2012-03-30 ~ 2012-03-30IIF - director → ME
529
5 Mile End Road, London, EnglandDissolved corporate
Officer
2020-08-11 ~ 2021-01-01IIF - director → ME
Person with significant control
2020-08-11 ~ 2021-01-01IIF 1565 - Ownership of shares – 75% or more → OE
IIF 1565 - Ownership of voting rights - 75% or more → OE
IIF 1565 - Right to appoint or remove directors → OE
530
Hm Revenue And Customs, Victoria Street, Grimsby, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-01 ~ 2022-07-01IIF - director → ME
Person with significant control
2020-06-01 ~ 2022-07-01IIF 2333 - Ownership of shares – 75% or more → OE
IIF 2333 - Ownership of voting rights - 75% or more → OE
IIF 2333 - Right to appoint or remove directors → OE
531
Grantchester Court 67 Bignell Croft, Highwoods, Colchester, EnglandCorporate (1 parent)
Officer
2023-05-09 ~ 2024-03-03IIF - director → ME
Person with significant control
2023-05-09 ~ 2024-02-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
532
First Floor Hill House 23-25 Spur Road, Cosham, PortsmouthDissolved corporate (2 parents)
Net Assets/Liabilities (Company account)
-58,733 GBP2018-11-30
Officer
2009-11-19 ~ 2009-11-19IIF - director → ME
533
CLASSBUILD LIMITED - 2021-08-19
4385, 12729110: Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
640 GBP2021-07-31
Officer
2020-07-08 ~ 2021-10-15IIF - director → ME
Person with significant control
2020-07-08 ~ 2021-10-15IIF 2889 - Ownership of shares – 75% or more → OE
IIF 2889 - Ownership of voting rights - 75% or more → OE
IIF 2889 - Right to appoint or remove directors → OE
534
4a Godolphin Road, Long Rock, Heamoor, Penzance, EnglandDissolved corporate (1 parent)
Officer
2017-12-12 ~ 2018-04-10IIF - director → ME
Person with significant control
2017-12-12 ~ 2018-04-10IIF 254 - Ownership of shares – 75% or more → OE
IIF 254 - Ownership of voting rights - 75% or more → OE
IIF 254 - Right to appoint or remove directors → OE
535
21 Poland Street, London, EnglandDissolved corporate (1 parent)
Officer
2020-07-16 ~ 2021-05-11IIF - director → ME
Person with significant control
2020-07-16 ~ 2021-05-11IIF 906 - Ownership of shares – 75% or more → OE
IIF 906 - Ownership of voting rights - 75% or more → OE
IIF 906 - Right to appoint or remove directors → OE
536
Queens Court Business Centre, Southwick Industrial Estate, Sunderland, EnglandCorporate (1 parent)
Officer
2024-04-15 ~ 2024-08-14IIF - director → ME
Person with significant control
2024-04-15 ~ 2024-08-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
537
168 Essex Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
474 GBP2022-08-31
Officer
2021-08-17 ~ 2023-03-31IIF - director → ME
2023-03-31 ~ 2023-05-30IIF - director → ME
Person with significant control
2021-08-17 ~ 2023-03-31IIF 931 - Ownership of shares – 75% or more → OE
IIF 931 - Ownership of voting rights - 75% or more → OE
IIF 931 - Right to appoint or remove directors → OE
538
187 Cell Barnes Lane, St. Albans, EnglandDissolved corporate (1 parent)
Officer
2018-10-05 ~ 2018-10-05IIF - director → ME
Person with significant control
2018-10-05 ~ 2018-10-05IIF 2253 - Ownership of shares – 75% or more → OE
IIF 2253 - Ownership of voting rights - 75% or more → OE
IIF 2253 - Right to appoint or remove directors → OE
539
667 London Road, Grays, EnglandDissolved corporate (1 parent)
Officer
2017-02-06 ~ 2017-03-01IIF - director → ME
Person with significant control
2017-02-06 ~ 2017-03-01IIF 487 - Ownership of shares – 75% or more → OE
IIF 487 - Ownership of voting rights - 75% or more → OE
IIF 487 - Right to appoint or remove directors → OE
540
1 Northumberland Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2019-11-15 ~ 2020-05-11IIF - director → ME
Person with significant control
2019-11-15 ~ 2020-05-11IIF 994 - Ownership of shares – 75% or more → OE
IIF 994 - Ownership of voting rights - 75% or more → OE
IIF 994 - Right to appoint or remove directors → OE
541
45 Grant Road, Harrow, Middlesex, EnglandDissolved corporate (2 parents)
Officer
2011-12-15 ~ 2013-01-01IIF - director → ME
542
4 Segsbury Grove, Bracknell, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-05-11 ~ 2022-07-07IIF - director → ME
Person with significant control
2020-05-11 ~ 2022-07-07IIF 2651 - Ownership of shares – 75% or more → OE
IIF 2651 - Ownership of voting rights - 75% or more → OE
IIF 2651 - Right to appoint or remove directors → OE
543
1a Harbour Road, London, United KingdomDissolved corporate
Officer
2010-01-09 ~ 2010-01-09IIF - director → ME
544
The Enterprise Hub, 62 Tong Street, Bradford, EnglandCorporate (3 parents)
Equity (Company account)
428,873 GBP2017-11-30
Officer
2016-11-10 ~ 2018-07-23IIF - director → ME
Person with significant control
2016-11-10 ~ 2018-07-23IIF 470 - Ownership of shares – 75% or more → OE
IIF 470 - Ownership of voting rights - 75% or more → OE
IIF 470 - Right to appoint or remove directors → OE
545
BLUETHORN TRADING LIMITED - 2016-06-17
35 Firs Avenue, LondonDissolved corporate (2 parents)
Officer
2014-09-03 ~ 2016-01-01IIF - director → ME
546
26 Nuthall Road, Nottingham, EnglandCorporate (1 parent)
Equity (Company account)
14,044 GBP2020-06-30
Officer
2019-06-10 ~ 2020-01-09IIF - director → ME
Person with significant control
2019-06-10 ~ 2020-01-09IIF 2552 - Ownership of shares – 75% or more → OE
IIF 2552 - Ownership of voting rights - 75% or more → OE
IIF 2552 - Right to appoint or remove directors → OE
547
9 Hope Street, Hebden Bridge, EnglandDissolved corporate (1 parent)
Officer
2014-11-11 ~ 2015-01-01IIF - director → ME
548
82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-08 ~ 2021-02-08IIF - director → ME
Person with significant control
2021-02-08 ~ 2021-02-08IIF 1016 - Ownership of shares – 75% or more → OE
IIF 1016 - Ownership of voting rights - 75% or more → OE
IIF 1016 - Right to appoint or remove directors → OE
549
Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, EnglandDissolved corporate (1 parent)
Officer
2018-08-10 ~ 2018-08-11IIF - director → ME
Person with significant control
2018-08-10 ~ 2018-08-12IIF 2446 - Ownership of shares – 75% or more → OE
IIF 2446 - Ownership of voting rights - 75% or more → OE
IIF 2446 - Right to appoint or remove directors → OE
550
3 Union Street, Canterbury, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-03-31
Officer
2020-03-10 ~ 2020-03-10IIF - director → ME
Person with significant control
2020-03-10 ~ 2020-03-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
551
4 Abbey Orchard Street, LondonCorporate (1 parent)
Total Assets Less Current Liabilities (Company account)
496,552 GBP2018-01-31
Officer
2015-04-08 ~ 2017-06-27IIF - director → ME
Person with significant control
2016-04-07 ~ 2017-06-27IIF 2258 - Ownership of shares – 75% or more → OE
IIF 2258 - Ownership of voting rights - 75% or more → OE
IIF 2258 - Right to appoint or remove directors → OE
552
CFL TRADING LTD - 2014-11-25
16 Foxlake Road Byfleet, Woking, Surrey, United KingdomDissolved corporate (2 parents)
Equity (Company account)
3,876 GBP2018-01-31
Officer
2013-10-16 ~ 2013-10-16IIF - director → ME
553
SWANBORNE LIMITED - 2022-07-13
31a Market Place, Boston, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-21 ~ 2022-07-12IIF - director → ME
Person with significant control
2021-04-21 ~ 2022-07-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
554
12 Kensington Church Street, London, EnglandCorporate (1 parent)
Officer
2024-04-15 ~ 2024-06-05IIF - director → ME
Person with significant control
2024-04-15 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
555
835 Bristol Road South, Northfield, Birmingham, EnglandCorporate (2 parents)
Equity (Company account)
328,350 GBP2023-09-30
Officer
2016-09-07 ~ 2018-11-18IIF - director → ME
Person with significant control
2016-09-07 ~ 2018-11-18IIF 568 - Ownership of shares – 75% or more → OE
IIF 568 - Ownership of voting rights - 75% or more → OE
IIF 568 - Right to appoint or remove directors → OE
556
Regent Business Centre, Kirkdale, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,660,385 GBP2020-03-31
Officer
2017-03-20 ~ 2018-06-01IIF - director → ME
Person with significant control
2017-03-20 ~ 2018-06-01IIF 283 - Ownership of shares – 75% or more → OE
IIF 283 - Ownership of voting rights - 75% or more → OE
IIF 283 - Right to appoint or remove directors → OE
557
12 Elm Court, Birkenshaw, Bradford, EnglandDissolved corporate (1 parent)
Equity (Company account)
387,000 GBP2020-10-31
Officer
2019-11-20 ~ 2020-01-15IIF - director → ME
Person with significant control
2019-11-20 ~ 2020-01-15IIF 2917 - Ownership of shares – 75% or more → OE
IIF 2917 - Ownership of voting rights - 75% or more → OE
IIF 2917 - Right to appoint or remove directors → OE
558
31 Orchard Street, Great Harwood, Blackburn, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
1,748 GBP2024-01-31
Officer
2022-01-28 ~ 2024-09-05IIF - director → ME
Person with significant control
2022-01-28 ~ 2024-09-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
559
Kemp House, 152-160 City Road, LondonCorporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-11 ~ 2024-09-25IIF - director → ME
Person with significant control
2022-01-11 ~ 2024-09-25IIF 2835 - Ownership of shares – 75% or more → OE
IIF 2835 - Ownership of voting rights - 75% or more → OE
IIF 2835 - Right to appoint or remove directors → OE
560
20-22 Wenlock Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-32,588 GBP2024-04-30
Officer
2012-02-21 ~ 2012-02-21IIF - director → ME
561
BRIGHT BOURNE LIMITED - 2020-05-27
201 Haverstock Hill, Second Floor Fkgb, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-03-31
Officer
2019-02-14 ~ 2019-03-18IIF - director → ME
Person with significant control
2019-02-14 ~ 2019-03-18IIF 1677 - Ownership of shares – 75% or more → OE
IIF 1677 - Ownership of voting rights - 75% or more → OE
IIF 1677 - Right to appoint or remove directors → OE
562
BOUTIQUE NEWMARKET LTD - 2022-03-01
BOUTIQUE CARE NEWMARKET LTD - 2021-03-18
CHURCHGATE NEWMARKET LTD - 2019-06-05
BAYCROSS LIMITED - 2017-06-14
227 London Road, Romford, EnglandCorporate (2 parents)
Profit/Loss (Company account)
799,898 GBP2023-04-01 ~ 2024-03-31
Officer
2017-02-08 ~ 2017-04-27IIF - director → ME
Person with significant control
2017-02-08 ~ 2017-04-27IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
563
MIDDLECROFT LIMITED - 2016-05-20
117 Dartford Rd, Dartford, KentDissolved corporate (1 parent)
Officer
2013-02-06 ~ 2013-02-06IIF - director → ME
2013-02-06 ~ 2014-01-01IIF - director → ME
564
Office 1838 321-323 High Road, Romford, EnglandDissolved corporate (1 parent)
Equity (Company account)
89,485 GBP2021-09-30
Officer
2020-09-14 ~ 2021-10-28IIF - director → ME
Person with significant control
2020-09-14 ~ 2021-10-28IIF 1196 - Ownership of shares – 75% or more → OE
IIF 1196 - Ownership of voting rights - 75% or more → OE
IIF 1196 - Right to appoint or remove directors → OE
565
327 Wallisdown Road, Poole, EnglandDissolved corporate (1 parent)
Officer
2020-01-31 ~ 2020-04-14IIF - director → ME
Person with significant control
2020-01-31 ~ 2020-04-14IIF 1380 - Ownership of shares – 75% or more → OE
IIF 1380 - Ownership of voting rights - 75% or more → OE
IIF 1380 - Right to appoint or remove directors → OE
566
DRAGON TRADE LIMITED - 2018-02-16
1 Poultry, London, United KingdomDissolved corporate (2 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2017-10-23 ~ 2018-02-08IIF - director → ME
Person with significant control
2017-10-23 ~ 2018-02-08IIF 103 - Ownership of shares – 75% or more → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Right to appoint or remove directors → OE
567
83 Lakey Lane, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2022-03-04 ~ 2022-06-27IIF - director → ME
Person with significant control
2022-03-04 ~ 2022-06-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
568
Metropole Chambers, Salubrious Passage, Swansea, WalesDissolved corporate (1 parent)
Officer
2023-05-12 ~ 2023-08-16IIF - director → ME
Person with significant control
2023-05-12 ~ 2023-08-16IIF 1933 - Ownership of shares – 75% or more → OE
IIF 1933 - Ownership of voting rights - 75% or more → OE
IIF 1933 - Right to appoint or remove directors → OE
569
None, Moston Lane, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
7,310 GBP2021-08-31
Officer
2020-08-28 ~ 2022-04-11IIF - director → ME
Person with significant control
2020-08-28 ~ 2022-04-11IIF 2568 - Ownership of shares – 75% or more → OE
IIF 2568 - Ownership of voting rights - 75% or more → OE
IIF 2568 - Right to appoint or remove directors → OE
570
5 Wilton Street, Nottingham, EnglandDissolved corporate (1 parent)
Officer
2022-11-30 ~ 2023-03-20IIF - director → ME
Person with significant control
2022-11-30 ~ 2023-03-20IIF 2750 - Ownership of shares – 75% or more → OE
IIF 2750 - Ownership of voting rights - 75% or more → OE
IIF 2750 - Right to appoint or remove directors → OE
571
2 Tai Isaf, Waunfawr, Caernarfon, WalesCorporate (1 parent)
Equity (Company account)
-1,915 GBP2024-05-31
Officer
2023-05-24 ~ 2023-07-05IIF - director → ME
Person with significant control
2023-05-24 ~ 2023-07-05IIF 744 - Ownership of shares – 75% or more → OE
IIF 744 - Ownership of voting rights - 75% or more → OE
IIF 744 - Right to appoint or remove directors → OE
572
27 Plashet Grove, London, EnglandDissolved corporate (1 parent)
Officer
2018-03-16 ~ 2018-03-25IIF - director → ME
Person with significant control
2018-03-16 ~ 2018-03-25IIF 599 - Ownership of shares – 75% or more → OE
IIF 599 - Ownership of voting rights - 75% or more → OE
IIF 599 - Right to appoint or remove directors → OE
573
24 Newport Avenue, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-16 ~ 2023-10-01IIF - director → ME
Person with significant control
2022-03-16 ~ 2023-10-01IIF 1389 - Ownership of shares – 75% or more → OE
IIF 1389 - Ownership of voting rights - 75% or more → OE
IIF 1389 - Right to appoint or remove directors → OE
574
Kemp, City Road, London, EnglandDissolved corporate
Officer
2012-02-23 ~ 2012-02-23IIF - director → ME
575
4385, 12827870 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
262,898 GBP2021-08-31
Officer
2020-08-20 ~ 2021-10-28IIF - director → ME
Person with significant control
2020-08-20 ~ 2021-10-28IIF 2863 - Ownership of shares – 75% or more → OE
IIF 2863 - Ownership of voting rights - 75% or more → OE
IIF 2863 - Right to appoint or remove directors → OE
576
124 City Road, London, EnglandDissolved corporate (2 parents)
Officer
2023-08-18 ~ 2023-11-06IIF - director → ME
Person with significant control
2023-08-18 ~ 2023-11-06IIF 1445 - Ownership of shares – 75% or more → OE
IIF 1445 - Ownership of voting rights - 75% or more → OE
IIF 1445 - Right to appoint or remove directors → OE
577
35 Firs Avenue, London, EnglandCorporate (1 parent)
Officer
2023-07-07 ~ 2023-09-14IIF - director → ME
Person with significant control
2023-07-07 ~ 2023-09-14IIF 2492 - Ownership of shares – 75% or more → OE
IIF 2492 - Ownership of voting rights - 75% or more → OE
IIF 2492 - Right to appoint or remove directors → OE
578
4385, 15657680 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2024-04-18 ~ 2024-07-23IIF - director → ME
Person with significant control
2024-04-18 ~ 2024-07-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
579
12 Kensington Church Street, London, EnglandCorporate (1 parent)
Officer
2024-03-11 ~ 2024-06-05IIF - director → ME
Person with significant control
2024-03-11 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
580
4385, 15475593 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2024-02-09 ~ 2024-03-20IIF - director → ME
Person with significant control
2024-02-09 ~ 2024-03-20IIF 2760 - Ownership of shares – 75% or more → OE
IIF 2760 - Ownership of voting rights - 75% or more → OE
IIF 2760 - Right to appoint or remove directors → OE
581
22 Gerrards Close, London, United KingdomDissolved corporate (1 parent)
Officer
2012-05-14 ~ 2012-05-14IIF - director → ME
582
Dephna House, 24/26 Arcadia Avenue, LondonDissolved corporate (1 parent)
Officer
2014-05-20 ~ 2015-01-01IIF - director → ME
583
Flat 2 32 Gladstone Road, Erdington, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2020-04-15 ~ 2020-05-16IIF - director → ME
Person with significant control
2020-04-15 ~ 2020-05-16IIF 1051 - Ownership of shares – 75% or more → OE
IIF 1051 - Ownership of voting rights - 75% or more → OE
IIF 1051 - Right to appoint or remove directors → OE
584
38 South End, Croydon, EnglandCorporate (1 parent)
Officer
2023-06-06 ~ 2023-06-07IIF - director → ME
Person with significant control
2023-06-06 ~ 2023-06-07IIF 1161 - Ownership of shares – 75% or more → OE
IIF 1161 - Ownership of voting rights - 75% or more → OE
IIF 1161 - Right to appoint or remove directors → OE
585
90 Petherton Road, London, EnglandDissolved corporate (1 parent)
Officer
2019-02-18 ~ 2019-05-16IIF - director → ME
Person with significant control
2019-02-18 ~ 2019-05-16IIF 2664 - Ownership of shares – 75% or more → OE
IIF 2664 - Ownership of voting rights - 75% or more → OE
IIF 2664 - Right to appoint or remove directors → OE
586
8 Cadogan Place, Upper Park Road, Salford, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2019-09-25 ~ 2019-11-12IIF - director → ME
Person with significant control
2019-09-25 ~ 2019-11-12IIF 2031 - Ownership of shares – 75% or more → OE
IIF 2031 - Ownership of voting rights - 75% or more → OE
IIF 2031 - Right to appoint or remove directors → OE
587
6 Holburn Close, Ryton, EnglandDissolved corporate (1 parent)
Officer
2019-02-18 ~ 2019-02-18IIF - director → ME
Person with significant control
2019-02-18 ~ 2019-02-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
588
320 Duke Street, Stoke-on-trent, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2018-12-19 ~ 2019-01-24IIF - director → ME
2018-12-19 ~ 2018-12-19IIF - director → ME
Person with significant control
2018-12-19 ~ 2019-01-24IIF 2045 - Ownership of shares – 75% or more → OE
IIF 2045 - Ownership of voting rights - 75% or more → OE
IIF 2045 - Right to appoint or remove directors → OE
589
10 Ffordd Penrhyn, Llandudno, WalesDissolved corporate (1 parent)
Officer
2020-11-04 ~ 2022-04-01IIF - director → ME
Person with significant control
2020-11-04 ~ 2022-04-01IIF 890 - Ownership of shares – 75% or more → OE
IIF 890 - Ownership of voting rights - 75% or more → OE
IIF 890 - Right to appoint or remove directors → OE
590
4385, 12849368 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
220,907 GBP2021-09-30
Officer
2020-09-01 ~ 2021-10-28IIF - director → ME
Person with significant control
2020-09-01 ~ 2021-10-28IIF 2737 - Ownership of shares – 75% or more → OE
IIF 2737 - Ownership of voting rights - 75% or more → OE
IIF 2737 - Right to appoint or remove directors → OE
591
Studio 210 134-146 Curtain Road, London, EnglandDissolved corporate (1 parent)
Officer
2019-09-02 ~ 2019-11-12IIF - director → ME
Person with significant control
2019-09-02 ~ 2019-11-12IIF 2554 - Ownership of shares – 75% or more → OE
IIF 2554 - Ownership of voting rights - 75% or more → OE
IIF 2554 - Right to appoint or remove directors → OE
592
ABBEYDAWN LTD - 2012-01-17
C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, United KingdomDissolved corporate (1 parent)
Equity (Company account)
24,999 GBP2022-10-31
Officer
2010-11-12 ~ 2011-11-11IIF - director → ME
593
6 Essex Street, Bradford, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-136,869 GBP2023-08-31
Officer
2020-08-13 ~ 2021-11-18IIF - director → ME
Person with significant control
2020-08-13 ~ 2021-11-18IIF 864 - Ownership of shares – 75% or more → OE
IIF 864 - Ownership of voting rights - 75% or more → OE
IIF 864 - Right to appoint or remove directors → OE
594
DELTASPRING LIMITED - 2018-02-21
35 Firs Avenue, London, United KingdomDissolved corporate (1 parent)
Officer
2018-02-05 ~ 2018-02-20IIF - director → ME
Person with significant control
2018-02-05 ~ 2018-02-20IIF 185 - Ownership of shares – 75% or more → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
IIF 185 - Right to appoint or remove directors → OE
595
35 Firs Avenue, London, EnglandCorporate (1 parent)
Officer
2025-03-10 ~ 2025-04-14IIF - director → ME
Person with significant control
2025-03-10 ~ 2025-04-14IIF 2544 - Ownership of shares – 75% or more → OE
IIF 2544 - Ownership of voting rights - 75% or more → OE
IIF 2544 - Right to appoint or remove directors → OE
596
90 Old Street, London, EnglandDissolved corporate
Officer
2016-06-24 ~ 2016-06-24IIF - director → ME
Person with significant control
2016-06-24 ~ 2016-06-24IIF 586 - Ownership of shares – 75% or more → OE
IIF 586 - Ownership of voting rights - 75% or more → OE
IIF 586 - Right to appoint or remove directors → OE
597
34-35 Hatton Garden, London, EnglandCorporate (1 parent)
Officer
2024-04-29 ~ 2024-06-05IIF - director → ME
Person with significant control
2024-04-29 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
598
265 Boston Road, London, EnglandDissolved corporate (2 parents)
Officer
2017-06-09 ~ 2017-06-09IIF - director → ME
Person with significant control
2017-06-09 ~ 2017-06-09IIF 363 - Ownership of shares – 75% or more → OE
IIF 363 - Ownership of voting rights - 75% or more → OE
IIF 363 - Right to appoint or remove directors → OE
599
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2019-01-04 ~ 2019-02-14IIF - director → ME
Person with significant control
2019-01-04 ~ 2019-02-14IIF 1735 - Ownership of shares – 75% or more → OE
IIF 1735 - Ownership of voting rights - 75% or more → OE
IIF 1735 - Right to appoint or remove directors → OE
600
Anglo House, Worcester Road, Stourport-on-severn, EnglandCorporate (1 parent)
Total liabilities (Company account)
738,437 GBP2023-08-31
Officer
2021-08-05 ~ 2021-11-02IIF - director → ME
Person with significant control
2021-08-05 ~ 2021-11-02IIF 1056 - Ownership of shares – 75% or more → OE
IIF 1056 - Ownership of voting rights - 75% or more → OE
IIF 1056 - Right to appoint or remove directors → OE
601
2 Games Yard, Primett Road, Stevenage, EnglandDissolved corporate (1 parent)
Officer
2019-04-17 ~ 2019-05-29IIF - director → ME
Person with significant control
2019-04-17 ~ 2019-05-29IIF 2912 - Ownership of shares – 75% or more → OE
IIF 2912 - Ownership of voting rights - 75% or more → OE
IIF 2912 - Right to appoint or remove directors → OE
602
33 Bury Old Rd, Bolton, EnglandCorporate (1 parent)
Officer
2024-03-06 ~ 2024-04-25IIF - director → ME
Person with significant control
2024-03-06 ~ 2024-04-25IIF 720 - Ownership of shares – 75% or more → OE
IIF 720 - Ownership of voting rights - 75% or more → OE
IIF 720 - Right to appoint or remove directors → OE
603
18 King William Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Person with significant control
2016-04-07 ~ 2017-11-17IIF 2580 - Ownership of shares – 75% or more → OE
IIF 2580 - Ownership of voting rights - 75% or more → OE
IIF 2580 - Right to appoint or remove directors → OE
604
91 Holland Road, London, EnglandDissolved corporate (1 parent)
Officer
2020-04-21 ~ 2020-05-14IIF - director → ME
Person with significant control
2020-04-21 ~ 2020-05-14IIF 1246 - Ownership of shares – 75% or more → OE
IIF 1246 - Ownership of voting rights - 75% or more → OE
IIF 1246 - Right to appoint or remove directors → OE
605
4 Farmer Road, London, EnglandCorporate (1 parent)
Officer
2023-11-03 ~ 2025-03-14IIF - director → ME
Person with significant control
2023-11-03 ~ 2025-03-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
606
124 City Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
56,556 GBP2022-08-31
Officer
2021-08-20 ~ 2023-04-13IIF - director → ME
Person with significant control
2021-08-20 ~ 2023-04-13IIF 2851 - Ownership of shares – 75% or more → OE
IIF 2851 - Ownership of voting rights - 75% or more → OE
IIF 2851 - Right to appoint or remove directors → OE
607
25 Alban Avenue, St. Albans, EnglandDissolved corporate (1 parent)
Equity (Company account)
16,142 GBP2021-04-30
Officer
2020-04-15 ~ 2020-05-13IIF - director → ME
Person with significant control
2020-04-15 ~ 2020-05-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
608
1a Hazel Street, Leicester, EnglandDissolved corporate (1 parent)
Officer
2023-08-25 ~ 2024-01-09IIF - director → ME
Person with significant control
2023-08-25 ~ 2024-01-09IIF 1618 - Ownership of shares – 75% or more → OE
IIF 1618 - Ownership of voting rights - 75% or more → OE
IIF 1618 - Right to appoint or remove directors → OE
609
14 Glenpark Road, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2021-03-03 ~ 2022-03-28IIF - director → ME
Person with significant control
2021-03-03 ~ 2022-03-28IIF 690 - Ownership of shares – 75% or more → OE
IIF 690 - Ownership of voting rights - 75% or more → OE
IIF 690 - Right to appoint or remove directors → OE
610
58 East Street, Horsham, EnglandDissolved corporate (1 parent)
Officer
2021-01-14 ~ 2021-02-04IIF - director → ME
Person with significant control
2021-01-14 ~ 2021-02-04IIF 645 - Ownership of shares – 75% or more → OE
IIF 645 - Ownership of voting rights - 75% or more → OE
IIF 645 - Right to appoint or remove directors → OE
611
45 St. Marys Road, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-01 ~ 2021-02-18IIF - director → ME
Person with significant control
2021-02-01 ~ 2021-02-18IIF 2829 - Ownership of shares – 75% or more → OE
IIF 2829 - Ownership of voting rights - 75% or more → OE
IIF 2829 - Right to appoint or remove directors → OE
612
60 Promenade, Cheltenham, EnglandDissolved corporate (1 parent)
Officer
2020-12-04 ~ 2021-01-07IIF - director → ME
Person with significant control
2020-12-04 ~ 2021-01-07IIF 650 - Ownership of shares – 75% or more → OE
IIF 650 - Ownership of voting rights - 75% or more → OE
IIF 650 - Right to appoint or remove directors → OE
613
16 Bowly Road, Cirencester, GloucestershireCorporate (1 parent)
Officer
2023-07-31 ~ 2023-11-22IIF - director → ME
Person with significant control
2023-07-31 ~ 2023-11-22IIF 1397 - Ownership of shares – 75% or more → OE
IIF 1397 - Ownership of voting rights - 75% or more → OE
IIF 1397 - Right to appoint or remove directors → OE
614
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2023-02-17 ~ 2023-03-30IIF - director → ME
Person with significant control
2023-02-17 ~ 2023-03-30IIF 1352 - Ownership of shares – 75% or more → OE
IIF 1352 - Ownership of voting rights - 75% or more → OE
IIF 1352 - Right to appoint or remove directors → OE
615
47 Ridgefield Road, Wirral, EnglandCorporate (1 parent)
Equity (Company account)
0 GBP2023-12-31
Officer
2020-12-10 ~ 2022-11-22IIF - director → ME
Person with significant control
2020-12-10 ~ 2022-11-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
616
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, EnglandDissolved corporate (1 parent)
Officer
2021-04-13 ~ 2021-05-14IIF - director → ME
Person with significant control
2021-04-13 ~ 2021-05-14IIF 1313 - Ownership of shares – 75% or more → OE
IIF 1313 - Ownership of voting rights - 75% or more → OE
IIF 1313 - Right to appoint or remove directors → OE
617
11 Cleveleys Road, Blackburn, EnglandDissolved corporate (1 parent)
Officer
2021-04-13 ~ 2022-05-18IIF - director → ME
Person with significant control
2021-04-13 ~ 2022-05-18IIF 713 - Ownership of shares – 75% or more → OE
IIF 713 - Ownership of voting rights - 75% or more → OE
IIF 713 - Right to appoint or remove directors → OE
618
BRITANNIA SYSTEMS LIMITED - 2023-09-04
81 Parkway, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2023-01-09 ~ 2023-08-31IIF - director → ME
Person with significant control
2023-01-09 ~ 2023-08-31IIF 2292 - Ownership of shares – 75% or more → OE
IIF 2292 - Ownership of voting rights - 75% or more → OE
IIF 2292 - Right to appoint or remove directors → OE
619
13 The Street The Street, Worlington, Bury St. Edmunds, EnglandCorporate (1 parent)
Officer
2023-05-24 ~ 2023-07-14IIF - director → ME
Person with significant control
2023-05-24 ~ 2023-07-14IIF 736 - Ownership of shares – 75% or more → OE
IIF 736 - Ownership of voting rights - 75% or more → OE
IIF 736 - Right to appoint or remove directors → OE
620
BRITANIAMARK LIMITED - 2015-12-08
3 More London Place, London, EnglandDissolved corporate (1 parent)
Officer
2014-07-25 ~ 2015-01-01IIF - director → ME
621
120 Romsey Road, Dagenham, EnglandDissolved corporate (1 parent)
Officer
2022-04-11 ~ 2022-07-07IIF - director → ME
Person with significant control
2022-04-11 ~ 2022-07-07IIF 790 - Ownership of shares – 75% or more → OE
IIF 790 - Ownership of voting rights - 75% or more → OE
IIF 790 - Right to appoint or remove directors → OE
622
186 Camden High Street, London, EnglandDissolved corporate (1 parent)
Officer
2020-01-20 ~ 2020-03-12IIF - director → ME
Person with significant control
2020-01-20 ~ 2020-03-12IIF 2822 - Ownership of shares – 75% or more → OE
IIF 2822 - Ownership of voting rights - 75% or more → OE
IIF 2822 - Right to appoint or remove directors → OE
623
Room1/ 800 Bristol Road, Selly Oak, Birmingham, EnglandCorporate (1 parent)
Officer
2023-08-01 ~ 2024-10-01IIF - director → ME
Person with significant control
2023-08-01 ~ 2024-10-01IIF 707 - Ownership of shares – 75% or more → OE
IIF 707 - Ownership of voting rights - 75% or more → OE
IIF 707 - Right to appoint or remove directors → OE
624
Flat 36, Boathouse Apartments, 8 Cotall Street, London, EnglandDissolved corporate (1 parent)
Officer
2023-03-14 ~ 2023-07-19IIF - director → ME
Person with significant control
2023-03-14 ~ 2023-07-19IIF 2533 - Ownership of shares – 75% or more → OE
IIF 2533 - Ownership of voting rights - 75% or more → OE
IIF 2533 - Right to appoint or remove directors → OE
625
29 Lansdown, Stroud, EnglandDissolved corporate (1 parent)
Officer
2020-06-20 ~ 2020-07-13IIF - director → ME
Person with significant control
2020-06-20 ~ 2020-07-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
626
BRIGHT FORCE LIMITED - 2020-10-30
5 Great Balance, Brinklow, Rugby, EnglandDissolved corporate (1 parent)
Officer
2019-09-17 ~ 2019-09-17IIF - director → ME
Person with significant control
2019-09-17 ~ 2019-09-17IIF 1089 - Ownership of shares – 75% or more → OE
IIF 1089 - Ownership of voting rights - 75% or more → OE
IIF 1089 - Right to appoint or remove directors → OE
627
34 Cliffsend House Cowley Road, London, EnglandCorporate (1 parent)
Officer
2019-06-18 ~ 2019-06-18IIF - director → ME
Person with significant control
2019-06-18 ~ 2019-06-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
628
27 Dulnan Close, Tilehurst, Reading, EnglandDissolved corporate (2 parents)
Officer
2019-08-29 ~ 2019-10-15IIF - director → ME
Person with significant control
2019-08-29 ~ 2019-10-15IIF 1753 - Ownership of shares – 75% or more → OE
IIF 1753 - Ownership of voting rights - 75% or more → OE
IIF 1753 - Right to appoint or remove directors → OE
629
35 Firs Avenue, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
335,471 GBP2017-11-30
Officer
2015-11-05 ~ 2017-11-13IIF - director → ME
Person with significant control
2016-04-07 ~ 2017-11-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
630
60 Great Eastern Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2019-05-30 ~ 2019-06-01IIF - director → ME
Person with significant control
2019-05-30 ~ 2019-06-01IIF 2447 - Ownership of shares – 75% or more → OE
IIF 2447 - Ownership of voting rights - 75% or more → OE
IIF 2447 - Right to appoint or remove directors → OE
631
2 Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-07 ~ 2017-09-29IIF 1752 - Ownership of shares – 75% or more → OE
IIF 1752 - Ownership of voting rights - 75% or more → OE
IIF 1752 - Right to appoint or remove directors → OE
632
Hawke House, Old Station Road, Loughton, EssexDissolved corporate (4 parents)
Officer
2009-04-01 ~ 2009-04-02IIF - director → ME
633
61 South Park Crescent, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-30 ~ 2018-05-14IIF - director → ME
Person with significant control
2016-09-30 ~ 2018-05-14IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Has significant influence or control → OE
634
3 Chesham House, Walm Lane, London, EnglandCorporate (2 parents)
Equity (Company account)
25,267 GBP2023-10-31
Officer
2021-10-08 ~ 2021-12-17IIF - director → ME
Person with significant control
2021-10-08 ~ 2021-12-17IIF 2496 - Ownership of shares – 75% or more → OE
IIF 2496 - Ownership of voting rights - 75% or more → OE
IIF 2496 - Right to appoint or remove directors → OE
635
4385, 13717473 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2021-11-02 ~ 2021-12-16IIF - director → ME
Person with significant control
2021-11-02 ~ 2021-12-16IIF 1263 - Ownership of shares – 75% or more → OE
IIF 1263 - Ownership of voting rights - 75% or more → OE
IIF 1263 - Right to appoint or remove directors → OE
636
75 High Street, Yeadon, Leeds, EnglandDissolved corporate (1 parent)
Officer
2020-08-13 ~ 2020-09-11IIF - director → ME
Person with significant control
2020-08-13 ~ 2020-09-11IIF 659 - Ownership of shares – 75% or more → OE
IIF 659 - Ownership of voting rights - 75% or more → OE
IIF 659 - Right to appoint or remove directors → OE
637
28 Heathdale Avenue, Huddersfield, EnglandDissolved corporate (1 parent)
Officer
2016-09-19 ~ 2018-07-23IIF - director → ME
Person with significant control
2016-09-19 ~ 2018-07-23IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Has significant influence or control → OE
638
3 Broad Street, Teddington, EnglandDissolved corporate (1 parent)
Officer
2020-10-02 ~ 2020-12-04IIF - director → ME
Person with significant control
2020-10-02 ~ 2020-12-04IIF 2214 - Ownership of shares – 75% or more → OE
IIF 2214 - Ownership of voting rights - 75% or more → OE
IIF 2214 - Right to appoint or remove directors → OE
639
37 Wide Bargate, Boston, EnglandDissolved corporate (1 parent)
Officer
2020-06-25 ~ 2020-07-13IIF - director → ME
Person with significant control
2020-06-25 ~ 2020-07-13IIF 2974 - Ownership of shares – 75% or more → OE
IIF 2974 - Ownership of voting rights - 75% or more → OE
IIF 2974 - Right to appoint or remove directors → OE
640
104 Vicarage Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
674 GBP2018-10-31
Officer
2012-10-09 ~ 2014-01-01IIF - director → ME
641
Suite 205, Balfour House 741 High Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
49,023 GBP2023-10-31
Officer
2020-10-09 ~ 2022-03-09IIF - director → ME
Person with significant control
2020-10-09 ~ 2022-03-09IIF 2133 - Ownership of shares – 75% or more → OE
IIF 2133 - Ownership of voting rights - 75% or more → OE
IIF 2133 - Right to appoint or remove directors → OE
642
Unit 9 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex, EnglandCorporate (1 parent)
Equity (Company account)
-6,591 GBP2023-11-30
Officer
2016-11-10 ~ 2016-11-10IIF - director → ME
Person with significant control
2016-11-10 ~ 2017-10-01IIF 603 - Ownership of shares – 75% or more → OE
IIF 603 - Ownership of voting rights - 75% or more → OE
643
39 Broad Street, March, EnglandDissolved corporate (1 parent)
Officer
2021-01-08 ~ 2021-02-04IIF - director → ME
Person with significant control
2021-01-08 ~ 2021-02-04IIF 2902 - Ownership of shares – 75% or more → OE
IIF 2902 - Ownership of voting rights - 75% or more → OE
IIF 2902 - Right to appoint or remove directors → OE
644
Hill House, 10 Ye Corner, Watford, EnglandCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
9,199 GBP2024-04-30
Officer
2019-04-12 ~ 2019-05-30IIF - director → ME
Person with significant control
2019-04-12 ~ 2019-05-30IIF 1864 - Ownership of shares – 75% or more → OE
IIF 1864 - Ownership of voting rights - 75% or more → OE
IIF 1864 - Right to appoint or remove directors → OE
645
90 Kearsley Road Kearsley Road, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-09-30
Officer
2022-09-01 ~ 2022-12-28IIF - director → ME
Person with significant control
2022-09-01 ~ 2022-12-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
646
12 Manor Farm Close, Copmanthorpe, York, North YorkshireDissolved corporate (1 parent)
Officer
2010-02-11 ~ 2010-02-11IIF - director → ME
647
86-90 Paul Street, London, EnglandCorporate (1 parent)
Equity (Company account)
3,545 GBP2023-04-05
Officer
2008-11-24 ~ 2008-11-24IIF - director → ME
648
PROTONICS LTD - 2011-11-01
Hicks & Co, 101 High Street, Hemel Hempstead, Hertfordshire, United KingdomDissolved corporate (1 parent)
Officer
2010-05-11 ~ 2010-05-11IIF - director → ME
649
81 Wolsey Drive, Walton-on-thames, EnglandCorporate (1 parent)
Officer
2024-04-29 ~ 2024-07-03IIF - director → ME
Person with significant control
2024-04-29 ~ 2024-07-03IIF 1187 - Ownership of shares – 75% or more → OE
IIF 1187 - Ownership of voting rights - 75% or more → OE
IIF 1187 - Right to appoint or remove directors → OE
650
Bedford Lodge Leicester Road, Thornhaugh, Peterborough, EnglandDissolved corporate (1 parent)
Officer
2019-06-18 ~ 2019-08-28IIF - director → ME
Person with significant control
2019-06-18 ~ 2019-08-28IIF 2691 - Ownership of shares – 75% or more → OE
IIF 2691 - Ownership of voting rights - 75% or more → OE
IIF 2691 - Right to appoint or remove directors → OE
651
3rd Floor 86-90 Paul Street, London, EnglandDissolved corporate (1 parent)
Officer
2021-12-22 ~ 2022-03-09IIF - director → ME
Person with significant control
2021-12-22 ~ 2022-03-09IIF 2437 - Ownership of shares – 75% or more → OE
IIF 2437 - Ownership of voting rights - 75% or more → OE
IIF 2437 - Right to appoint or remove directors → OE
652
SILVERBRAND TRADING LIMITED - 2024-08-06
10 Charles Ii Street, London, EnglandCorporate (1 parent)
Officer
2024-04-26 ~ 2024-08-01IIF - director → ME
Person with significant control
2024-04-26 ~ 2024-08-01IIF 894 - Ownership of shares – 75% or more → OE
IIF 894 - Ownership of voting rights - 75% or more → OE
IIF 894 - Right to appoint or remove directors → OE
653
EAGLE SYSTEMS LIMITED - 2023-05-19
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2023-03-01 ~ 2023-05-18IIF - director → ME
Person with significant control
2023-03-01 ~ 2023-05-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
654
REGAL STAR LIMITED - 2023-06-28
21 Clyde House Enterprise Way, London, EnglandDissolved corporate (1 parent)
Officer
2023-05-22 ~ 2023-06-21IIF - director → ME
Person with significant control
2023-05-22 ~ 2023-06-21IIF 1328 - Ownership of shares – 75% or more → OE
IIF 1328 - Ownership of voting rights - 75% or more → OE
IIF 1328 - Right to appoint or remove directors → OE
655
BROOK BANDIT LIMITED - 2023-06-26
5 Claremont Road, London, EnglandDissolved corporate (1 parent)
Officer
2023-05-31 ~ 2023-06-21IIF - director → ME
Person with significant control
2023-05-31 ~ 2023-06-21IIF 1493 - Ownership of shares – 75% or more → OE
IIF 1493 - Ownership of voting rights - 75% or more → OE
IIF 1493 - Right to appoint or remove directors → OE
656
KNIGHT TIME LIMITED - 2023-06-08
4385, 14707363 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-03-06 ~ 2023-05-18IIF - director → ME
Person with significant control
2023-03-06 ~ 2023-05-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
657
61 Bridge Street, Kington, United KingdomCorporate (1 parent)
Net Assets/Liabilities (Company account)
845,743 GBP2023-08-31
Officer
2020-08-13 ~ 2021-11-18IIF - director → ME
Person with significant control
2020-08-13 ~ 2021-11-18IIF 865 - Ownership of shares – 75% or more → OE
IIF 865 - Ownership of voting rights - 75% or more → OE
IIF 865 - Right to appoint or remove directors → OE
658
104 Crystal House New Bedford Road, Luton, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
26,758 GBP2023-04-30
Officer
2018-04-05 ~ 2018-05-15IIF - director → ME
Person with significant control
2018-04-05 ~ 2018-05-15IIF 1680 - Ownership of shares – 75% or more → OE
IIF 1680 - Ownership of voting rights - 75% or more → OE
IIF 1680 - Right to appoint or remove directors → OE
659
81 Kingston Drive, Connah's Quay, Deeside, EnglandDissolved corporate (1 parent)
Officer
2021-01-14 ~ 2022-05-10IIF - director → ME
Person with significant control
2021-01-14 ~ 2022-05-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
660
189 Park Road, Ilford, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
76,855 GBP2023-09-30
Officer
2020-09-04 ~ 2021-12-08IIF - director → ME
Person with significant control
2020-09-04 ~ 2021-12-08IIF 1262 - Ownership of shares – 75% or more → OE
IIF 1262 - Ownership of voting rights - 75% or more → OE
IIF 1262 - Right to appoint or remove directors → OE
661
47 Kingsleigh Drive, Birmingham, EnglandDissolved corporate (2 parents)
Officer
2021-02-03 ~ 2022-03-31IIF - director → ME
Person with significant control
2021-02-03 ~ 2022-03-31IIF 673 - Ownership of shares – 75% or more → OE
IIF 673 - Ownership of voting rights - 75% or more → OE
IIF 673 - Right to appoint or remove directors → OE
662
Flat 3, 49 York Street, London, EnglandCorporate (1 parent)
Officer
2023-12-21 ~ 2024-10-08IIF - director → ME
Person with significant control
2023-12-21 ~ 2024-10-08IIF 1520 - Ownership of shares – 75% or more → OE
IIF 1520 - Ownership of voting rights - 75% or more → OE
IIF 1520 - Right to appoint or remove directors → OE
663
4385, 13687357 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2021-10-19 ~ 2021-12-17IIF - director → ME
Person with significant control
2021-10-19 ~ 2021-12-17IIF 1406 - Ownership of shares – 75% or more → OE
IIF 1406 - Ownership of voting rights - 75% or more → OE
IIF 1406 - Right to appoint or remove directors → OE
664
68 Bucklesham Road, Ipswich, EnglandDissolved corporate (1 parent)
Officer
2019-01-25 ~ 2019-05-16IIF - director → ME
Person with significant control
2019-01-25 ~ 2019-05-16IIF 2360 - Ownership of shares – 75% or more → OE
IIF 2360 - Ownership of voting rights - 75% or more → OE
IIF 2360 - Right to appoint or remove directors → OE
665
12 Jessam Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2021-04-15 ~ 2022-07-13IIF - director → ME
Person with significant control
2021-04-15 ~ 2022-07-13IIF 2163 - Ownership of shares – 75% or more → OE
IIF 2163 - Ownership of voting rights - 75% or more → OE
IIF 2163 - Right to appoint or remove directors → OE
666
11 Cleveleys Road, Blackburn, EnglandDissolved corporate (1 parent)
Officer
2021-04-13 ~ 2022-05-18IIF - director → ME
Person with significant control
2021-04-13 ~ 2022-05-18IIF 2202 - Ownership of shares – 75% or more → OE
IIF 2202 - Ownership of voting rights - 75% or more → OE
IIF 2202 - Right to appoint or remove directors → OE
667
BROOK DEAL CONSTRUCTION LIMITED - 2021-06-14
BROOK DEAL LIMITED - 2020-11-13
Taxcom, 19 Cheetham Hill Road, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
-419,280 GBP2020-11-30
Officer
2018-11-20 ~ 2019-02-22IIF - director → ME
Person with significant control
2018-11-20 ~ 2019-02-22IIF 2499 - Ownership of shares – 75% or more → OE
IIF 2499 - Ownership of voting rights - 75% or more → OE
IIF 2499 - Right to appoint or remove directors → OE
668
3 Newton House, Cavalry Road, Colchester, EnglandDissolved corporate (1 parent)
Officer
2019-02-14 ~ 2019-05-16IIF - director → ME
Person with significant control
2019-02-14 ~ 2019-05-16IIF 2394 - Ownership of shares – 75% or more → OE
IIF 2394 - Ownership of voting rights - 75% or more → OE
IIF 2394 - Right to appoint or remove directors → OE
669
Suite 9 Suite 9,enterprise Centre, Michael Way, Raunds, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-14 ~ 2024-06-19IIF - director → ME
Person with significant control
2021-05-14 ~ 2024-06-19IIF 1467 - Ownership of shares – 75% or more → OE
IIF 1467 - Ownership of voting rights - 75% or more → OE
IIF 1467 - Right to appoint or remove directors → OE
670
Unit 13, Nonsuch Industrial Estate, Kiln Lane, Epsom, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2018-02-19 ~ 2019-08-08IIF - director → ME
Person with significant control
2018-02-19 ~ 2019-08-08IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
671
7 Raven Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-04 ~ 2023-11-30IIF - director → ME
Person with significant control
2021-03-04 ~ 2023-11-30IIF 2557 - Ownership of shares – 75% or more → OE
IIF 2557 - Ownership of voting rights - 75% or more → OE
IIF 2557 - Right to appoint or remove directors → OE
672
86-90 Paul Street, London, United KingdomDissolved corporate (1 parent)
Officer
2020-08-26 ~ 2021-12-08IIF - director → ME
Person with significant control
2020-08-26 ~ 2021-12-08IIF 1112 - Ownership of shares – 75% or more → OE
IIF 1112 - Ownership of voting rights - 75% or more → OE
IIF 1112 - Right to appoint or remove directors → OE
673
149 Commercial Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2021-09-28 ~ 2021-09-28IIF - director → ME
Person with significant control
2021-09-28 ~ 2021-09-28IIF 2924 - Ownership of shares – 75% or more → OE
IIF 2924 - Ownership of voting rights - 75% or more → OE
IIF 2924 - Right to appoint or remove directors → OE
674
130 Southchurch Avenue, Southend-on-sea, EnglandDissolved corporate (1 parent)
Officer
2018-12-05 ~ 2019-05-16IIF - director → ME
Person with significant control
2018-12-05 ~ 2019-05-16IIF 1222 - Ownership of shares – 75% or more → OE
IIF 1222 - Ownership of voting rights - 75% or more → OE
IIF 1222 - Right to appoint or remove directors → OE
675
Business Lodge, Barcroft Street, Bury, EnglandCorporate (1 parent)
Equity (Company account)
1,144,788 GBP2023-07-31
Officer
2021-07-09 ~ 2024-03-10IIF - director → ME
Person with significant control
2021-07-09 ~ 2024-01-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
676
35 Firs Avenue, London, EnglandCorporate (1 parent)
Officer
2024-11-15 ~ 2025-03-17IIF - director → ME
Person with significant control
2024-11-15 ~ 2025-03-17IIF 2758 - Ownership of shares – 75% or more → OE
IIF 2758 - Ownership of voting rights - 75% or more → OE
IIF 2758 - Right to appoint or remove directors → OE
677
2 Beverley Road, Sunbury-on-thames, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-25 ~ 2025-04-14IIF - director → ME
Person with significant control
2021-08-25 ~ 2025-04-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
678
Inglemire Ln, Hull, Inglemire Lane, Hull, EnglandCorporate (1 parent)
Equity (Company account)
64,171 GBP2024-01-31
Officer
2023-01-23 ~ 2024-02-14IIF - director → ME
Person with significant control
2023-01-23 ~ 2024-02-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
679
Bracondale House, Buxton Road, Stockport, Cheshire, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,112 GBP2018-11-30
Officer
2014-11-03 ~ 2016-12-05IIF - director → ME
680
10 Queen Street, Ipswich, EnglandDissolved corporate (1 parent)
Equity (Company account)
9,030 GBP2021-05-31
Officer
2019-05-21 ~ 2020-05-07IIF - director → ME
Person with significant control
2019-05-21 ~ 2020-05-07IIF 2357 - Ownership of shares – 75% or more → OE
IIF 2357 - Ownership of voting rights - 75% or more → OE
IIF 2357 - Right to appoint or remove directors → OE
681
Suite 206, 291 Kirkdale, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1,078,475 GBP2020-06-30
Officer
2019-06-27 ~ 2020-02-17IIF - director → ME
Person with significant control
2019-06-27 ~ 2020-02-17IIF 1093 - Ownership of shares – 75% or more → OE
IIF 1093 - Ownership of voting rights - 75% or more → OE
IIF 1093 - Right to appoint or remove directors → OE
682
Flat 1 3 Richmond Avenue, Southend-on-sea, EnglandDissolved corporate (1 parent)
Officer
2022-02-10 ~ 2022-08-02IIF - director → ME
Person with significant control
2022-02-10 ~ 2022-08-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
683
174 Warren Road. ., Woodingdean, Brighton, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-23 ~ 2025-02-11IIF - director → ME
Person with significant control
2022-02-23 ~ 2025-02-11IIF 729 - Ownership of shares – 75% or more → OE
IIF 729 - Ownership of voting rights - 75% or more → OE
IIF 729 - Right to appoint or remove directors → OE
684
13 The Street, Worlington, Bury St. Edmunds, EnglandDissolved corporate (1 parent)
Officer
2021-10-12 ~ 2021-11-28IIF - director → ME
Person with significant control
2021-10-12 ~ 2021-11-28IIF 2805 - Ownership of shares – 75% or more → OE
IIF 2805 - Ownership of voting rights - 75% or more → OE
IIF 2805 - Right to appoint or remove directors → OE
685
4385, 10546284: Companies House Default Address, CardiffDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
492,001 GBP2018-01-31
Officer
2017-01-04 ~ 2017-05-05IIF - director → ME
Person with significant control
2017-01-04 ~ 2017-05-05IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
686
NAME ENGRAVED SIGNS XPRESS LIMITED - 2012-08-13
40 Craven Park Road, London, EnglandDissolved corporate (1 parent)
Officer
2011-07-01 ~ 2012-01-01IIF - director → ME
687
7-9 Luke House Canton, London, EnglandDissolved corporate (4 parents)
Equity (Company account)
1 GBP2018-10-31
Officer
2017-10-11 ~ 2020-03-04IIF - director → ME
Person with significant control
2017-10-11 ~ 2020-03-04IIF 331 - Ownership of shares – 75% or more → OE
IIF 331 - Ownership of voting rights - 75% or more → OE
IIF 331 - Right to appoint or remove directors → OE
688
44d Queen's Gate, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-42,625 GBP2024-03-31
Officer
2017-03-30 ~ 2017-06-01IIF - director → ME
Person with significant control
2017-03-30 ~ 2017-06-01IIF 351 - Ownership of shares – 75% or more → OE
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Right to appoint or remove directors → OE
689
28 Belstedes, Basildon, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-24 ~ 2025-03-18IIF - director → ME
Person with significant control
2022-02-24 ~ 2025-03-18IIF 626 - Ownership of shares – 75% or more → OE
IIF 626 - Ownership of voting rights - 75% or more → OE
IIF 626 - Right to appoint or remove directors → OE
690
4385, 08248510: Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2012-10-11 ~ 2012-10-11IIF - director → ME
691
4385, 08146577: Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2012-07-17 ~ 2014-01-01IIF - director → ME
692
78 Cannon Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,595,712 GBP2019-03-13
Officer
2018-03-22 ~ 2019-02-11IIF - director → ME
Person with significant control
2018-03-22 ~ 2019-02-11IIF 2203 - Ownership of shares – 75% or more → OE
IIF 2203 - Ownership of voting rights - 75% or more → OE
IIF 2203 - Right to appoint or remove directors → OE
693
6 Hockley Hill, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
82,760 GBP2023-06-30
Officer
2021-06-04 ~ 2024-01-26IIF - director → ME
Person with significant control
2021-06-04 ~ 2024-01-26IIF 2504 - Ownership of shares – 75% or more → OE
IIF 2504 - Ownership of voting rights - 75% or more → OE
IIF 2504 - Right to appoint or remove directors → OE
694
156-158 High Street, BusheyDissolved corporate (1 parent)
Officer
2013-12-18 ~ 2014-01-01IIF - director → ME
695
C/o Prime Uk Solutions, 131 Great Titchfield Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
17,160 GBP2022-03-31
Officer
2017-02-15 ~ 2017-04-27IIF - director → ME
Person with significant control
2017-02-15 ~ 2017-05-01IIF 315 - Ownership of shares – 75% or more → OE
IIF 315 - Ownership of voting rights - 75% or more → OE
IIF 315 - Right to appoint or remove directors → OE
696
35 Firs Avenue, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2018-05-16 ~ 2018-06-26IIF - director → ME
Person with significant control
2018-05-16 ~ 2018-06-26IIF 1561 - Ownership of shares – 75% or more → OE
IIF 1561 - Ownership of voting rights - 75% or more → OE
IIF 1561 - Right to appoint or remove directors → OE
697
Office J1 The Raylor Centre, James Street, YorkDissolved corporate
Officer
2012-01-05 ~ 2013-01-01IIF - director → ME
698
160 Seven Sisters Road, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2019-02-26
Officer
2017-02-07 ~ 2018-10-01IIF - director → ME
Person with significant control
2017-02-07 ~ 2018-10-01IIF 488 - Ownership of shares – 75% or more → OE
IIF 488 - Ownership of voting rights - 75% or more → OE
IIF 488 - Right to appoint or remove directors → OE
699
Flat 8 122-126 St. Marys Road, Southampton, EnglandCorporate (1 parent)
Officer
2023-08-25 ~ 2024-01-18IIF - director → ME
Person with significant control
2023-08-25 ~ 2024-01-18IIF 2718 - Ownership of shares – 75% or more → OE
IIF 2718 - Ownership of voting rights - 75% or more → OE
IIF 2718 - Right to appoint or remove directors → OE
700
132-134 Great Ancoats Street, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-41,066 GBP2022-05-31
Officer
2020-05-28 ~ 2021-08-10IIF - director → ME
Person with significant control
2020-05-28 ~ 2021-08-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
701
4385, 12557417: Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2020-04-15 ~ 2021-11-23IIF - director → ME
Person with significant control
2020-04-15 ~ 2021-11-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
702
4385, 08065535: Companies House Default Address, CardiffDissolved corporate (3 parents)
Officer
2012-05-11 ~ 2014-01-01IIF - director → ME
703
3 - 5 Ripple Road, Barking, EssexDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
63,723 GBP2015-09-30
Officer
2012-09-21 ~ 2014-09-01IIF - director → ME
704
6a Station Road, Eckington, Sheffield, EnglandDissolved corporate (1 parent)
Officer
2017-09-06 ~ 2017-11-16IIF - director → ME
Person with significant control
2017-09-06 ~ 2017-11-16IIF 359 - Ownership of shares – 75% or more → OE
IIF 359 - Ownership of voting rights - 75% or more → OE
IIF 359 - Right to appoint or remove directors → OE
705
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2020-07-16 ~ 2021-12-08IIF - director → ME
Person with significant control
2020-07-16 ~ 2021-12-08IIF 2056 - Ownership of shares – 75% or more → OE
IIF 2056 - Ownership of voting rights - 75% or more → OE
IIF 2056 - Right to appoint or remove directors → OE
706
4385, 15141026 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-09-15 ~ 2024-01-18IIF - director → ME
Person with significant control
2023-09-15 ~ 2024-01-18IIF 1902 - Ownership of shares – 75% or more → OE
IIF 1902 - Ownership of voting rights - 75% or more → OE
IIF 1902 - Right to appoint or remove directors → OE
707
103 Banks Road, West Kirby, Wirral, EnglandDissolved corporate (1 parent)
Officer
2020-10-30 ~ 2020-12-04IIF - director → ME
Person with significant control
2020-10-30 ~ 2020-12-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
708
Unit 12 Threemilestone Industrial Estate, Threemilestone, Truro, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-19 ~ 2025-02-10IIF - director → ME
Person with significant control
2021-07-19 ~ 2025-02-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
709
Waverly Flat Waverly Flat, Goose Lane, Lower Quinton, Stratford Upon Avon, EnglandDissolved corporate (1 parent)
Officer
2012-09-24 ~ 2012-09-24IIF - director → ME
710
4385, 10650253 - Companies House Default Address, CardiffCorporate
Equity (Company account)
414,000 GBP2019-03-31
Officer
2017-03-03 ~ 2018-10-31IIF - director → ME
Person with significant control
2017-03-03 ~ 2018-10-31IIF 305 - Ownership of shares – 75% or more → OE
IIF 305 - Ownership of voting rights - 75% or more → OE
IIF 305 - Right to appoint or remove directors → OE
711
152-160 City Road, London, EnglandDissolved corporate
Officer
2012-10-01 ~ 2012-10-01IIF - director → ME
712
Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, EnglandDissolved corporate (1 parent)
Officer
2019-07-23 ~ 2019-11-01IIF - director → ME
Person with significant control
2019-07-23 ~ 2019-11-01IIF 2640 - Ownership of shares – 75% or more → OE
IIF 2640 - Ownership of voting rights - 75% or more → OE
IIF 2640 - Right to appoint or remove directors → OE
713
1 The Landings, Highbridge Close, Radlett, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-20 ~ 2024-10-28IIF - director → ME
Person with significant control
2021-09-20 ~ 2024-10-28IIF 1000 - Ownership of shares – 75% or more → OE
IIF 1000 - Ownership of voting rights - 75% or more → OE
IIF 1000 - Right to appoint or remove directors → OE
714
98 Robin Hood Lane, Chatham, EnglandDissolved corporate (1 parent)
Officer
2021-06-09 ~ 2021-10-06IIF - director → ME
Person with significant control
2021-06-09 ~ 2021-10-06IIF 1863 - Ownership of shares – 75% or more → OE
IIF 1863 - Ownership of voting rights - 75% or more → OE
IIF 1863 - Right to appoint or remove directors → OE
715
12 Ashfield Road, Liverpool, EnglandDissolved corporate (1 parent)
Officer
2020-07-15 ~ 2020-09-07IIF - director → ME
Person with significant control
2020-07-15 ~ 2020-09-07IIF 651 - Ownership of shares – 75% or more → OE
IIF 651 - Ownership of voting rights - 75% or more → OE
IIF 651 - Right to appoint or remove directors → OE
716
13 Farley Road, London, EnglandDissolved corporate (1 parent)
Officer
2022-03-08 ~ 2022-05-14IIF - director → ME
Person with significant control
2022-03-08 ~ 2022-05-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
717
11 Joy Street, Barnstaple, EnglandDissolved corporate (1 parent)
Officer
2020-07-17 ~ 2020-08-11IIF - director → ME
Person with significant control
2020-07-17 ~ 2020-08-11IIF 644 - Ownership of shares – 75% or more → OE
IIF 644 - Ownership of voting rights - 75% or more → OE
IIF 644 - Right to appoint or remove directors → OE
718
High Street Kensington, 239 Kensington High Street, LondonDissolved corporate (1 parent)
Officer
2014-08-12 ~ 2014-08-12IIF - director → ME
719
Regus 566 Chiswick High Street, Building 3 London Chiswick Park, London, EnglandDissolved corporate (1 parent)
Officer
2016-11-25 ~ 2017-01-31IIF - director → ME
Person with significant control
2016-11-25 ~ 2017-01-31IIF 538 - Ownership of shares – 75% or more → OE
IIF 538 - Ownership of voting rights - 75% or more → OE
IIF 538 - Right to appoint or remove directors → OE
720
138 Mottisfont Road, London, EnglandDissolved corporate (1 parent)
Officer
2019-03-13 ~ 2019-04-24IIF - director → ME
Person with significant control
2019-03-13 ~ 2019-04-24IIF 2116 - Ownership of shares – 75% or more → OE
IIF 2116 - Ownership of voting rights - 75% or more → OE
IIF 2116 - Right to appoint or remove directors → OE
721
88 Abington Street, Northampton, EnglandDissolved corporate (1 parent)
Officer
2021-02-05 ~ 2021-02-08IIF - director → ME
Person with significant control
2021-02-05 ~ 2021-02-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
722
The Forge Woodham Road, Battlesbridge, Wickford, EnglandCorporate (1 parent)
Equity (Company account)
172,780 GBP2024-03-31
Officer
2023-10-05 ~ 2024-01-25IIF - director → ME
Person with significant control
2023-10-05 ~ 2024-01-25IIF 1191 - Ownership of shares – 75% or more → OE
IIF 1191 - Ownership of voting rights - 75% or more → OE
IIF 1191 - Right to appoint or remove directors → OE
723
FRANCE MAISONS KIT BOIS LIMITED - 2020-10-02
FRANCE MAISONS BOIS LIMITED - 2014-03-11
Swiss Cottage, 28 Willows Road, Walsall, EnglandDissolved corporate (1 parent)
Equity (Company account)
8,873 GBP2021-09-30
Officer
2012-09-11 ~ 2014-01-01IIF - director → ME
724
107 Cheapside, London, EnglandDissolved corporate (1 parent)
Officer
2012-08-22 ~ 2014-01-01IIF - director → ME
725
South Gundenham Farm, Langford Budville, Wellington, EnglandDissolved corporate (1 parent)
Officer
2020-07-03 ~ 2020-07-20IIF - director → ME
Person with significant control
2020-07-03 ~ 2020-07-20IIF 1408 - Ownership of shares – 75% or more → OE
IIF 1408 - Ownership of voting rights - 75% or more → OE
IIF 1408 - Right to appoint or remove directors → OE
726
63-66 Hatton Garden, London, EnglandCorporate (1 parent)
Officer
2023-04-28 ~ 2023-07-26IIF - director → ME
Person with significant control
2023-04-28 ~ 2023-07-26IIF 1822 - Ownership of shares – 75% or more → OE
IIF 1822 - Ownership of voting rights - 75% or more → OE
IIF 1822 - Right to appoint or remove directors → OE
727
2 Brookfield Way, Solihull, EnglandCorporate (2 parents)
Officer
2024-04-09 ~ 2024-05-20IIF - director → ME
Person with significant control
2024-04-09 ~ 2024-05-20IIF 1615 - Ownership of shares – 75% or more → OE
IIF 1615 - Ownership of voting rights - 75% or more → OE
IIF 1615 - Right to appoint or remove directors → OE
728
4th Floor, 18 St. Cross Street, London, EnglandCorporate (1 parent)
Equity (Company account)
77,373 GBP2021-06-30
Officer
2020-06-22 ~ 2021-10-06IIF - director → ME
Person with significant control
2020-06-22 ~ 2021-10-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
729
238 Lee High Road, London, EnglandCorporate (2 parents)
Officer
2024-09-27 ~ 2024-12-09IIF - director → ME
Person with significant control
2024-09-27 ~ 2024-12-09IIF 2270 - Ownership of shares – 75% or more → OE
IIF 2270 - Ownership of voting rights - 75% or more → OE
IIF 2270 - Right to appoint or remove directors → OE
730
45 Jenkin Avenue, Sheffield, EnglandCorporate (2 parents)
Officer
2024-10-17 ~ 2024-10-17IIF - director → ME
Person with significant control
2024-10-17 ~ 2024-10-17IIF 2019 - Ownership of shares – 75% or more → OE
IIF 2019 - Ownership of voting rights - 75% or more → OE
IIF 2019 - Right to appoint or remove directors → OE
731
61a Avondale Road, Southport, EnglandCorporate (1 parent)
Officer
2024-04-25 ~ 2024-08-28IIF - director → ME
Person with significant control
2024-04-25 ~ 2024-08-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
732
40 Gracechurch Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
760,749 GBP2019-02-28
Officer
2018-02-13 ~ 2019-02-11IIF - director → ME
Person with significant control
2018-02-13 ~ 2019-02-11IIF 196 - Ownership of shares – 75% or more → OE
IIF 196 - Ownership of voting rights - 75% or more → OE
IIF 196 - Right to appoint or remove directors → OE
733
8 Hale Lodge, St. Andrews Road, Bedford, EnglandCorporate (1 parent)
Equity (Company account)
2,288 GBP2023-09-30
Officer
2016-10-12 ~ 2016-10-12IIF - director → ME
Person with significant control
2016-10-12 ~ 2017-10-16IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Right to appoint or remove directors → OE
734
Floor 3 159 Park Road, Oldham, United KingdomDissolved corporate (1 parent)
Officer
2011-08-17 ~ 2012-01-01IIF - director → ME
735
147 Stamford Hill, London, EnglandCorporate (4 parents, 2 offsprings)
Equity (Company account)
100 GBP2023-11-30
Officer
2016-11-07 ~ 2017-03-07IIF - director → ME
Person with significant control
2016-11-07 ~ 2016-11-07IIF 340 - Ownership of shares – 75% or more → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
IIF 340 - Right to appoint or remove directors → OE
736
4385, 14730911 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-03-15 ~ 2023-04-18IIF - director → ME
Person with significant control
2023-03-15 ~ 2023-04-18IIF 2756 - Ownership of shares – 75% or more → OE
IIF 2756 - Ownership of voting rights - 75% or more → OE
IIF 2756 - Right to appoint or remove directors → OE
737
92 New Street, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2023-02-21 ~ 2023-05-18IIF - director → ME
Person with significant control
2023-02-21 ~ 2023-05-18IIF 699 - Ownership of shares – 75% or more → OE
IIF 699 - Ownership of voting rights - 75% or more → OE
IIF 699 - Right to appoint or remove directors → OE
738
202-208 Cheetham Hill Road, Manchester, Lancs, United KingdomDissolved corporate (1 parent)
Officer
2010-02-10 ~ 2011-01-01IIF - director → ME
739
Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, EnglandCorporate (1 parent)
Equity (Company account)
90,062 GBP2023-10-31
Officer
2019-10-25 ~ 2019-10-25IIF - director → ME
Person with significant control
2019-10-25 ~ 2019-10-25IIF 1022 - Ownership of shares – 75% or more → OE
IIF 1022 - Ownership of voting rights - 75% or more → OE
IIF 1022 - Right to appoint or remove directors → OE
740
362 Carlton Hill, Carlton, Nottingham, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
187,590 GBP2023-09-30
Officer
2016-09-02 ~ 2017-07-18IIF - director → ME
Person with significant control
2016-09-02 ~ 2017-07-18IIF 500 - Right to appoint or remove directors → OE
IIF 500 - Has significant influence or control → OE
741
44 Owston Road, Carcroft, Doncaster, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-08 ~ 2025-02-05IIF - director → ME
Person with significant control
2021-07-08 ~ 2025-02-05IIF 2687 - Ownership of shares – 75% or more → OE
IIF 2687 - Ownership of voting rights - 75% or more → OE
IIF 2687 - Right to appoint or remove directors → OE
742
74 Park Lane, Hayes, EnglandDissolved corporate (1 parent)
Officer
2019-12-19 ~ 2020-03-28IIF - director → ME
Person with significant control
2019-12-19 ~ 2020-03-28IIF 1099 - Ownership of shares – 75% or more → OE
IIF 1099 - Ownership of voting rights - 75% or more → OE
IIF 1099 - Right to appoint or remove directors → OE
743
5 Alice Smith Square, Littlemore, Oxford, EnglandCorporate (1 parent)
Equity (Company account)
193,836 GBP2019-07-31
Officer
2016-11-18 ~ 2018-08-14IIF - director → ME
Person with significant control
2016-11-18 ~ 2018-08-14IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
744
111 Buckingham Palace Road, London, United KingdomDissolved corporate (1 parent)
Officer
2010-09-23 ~ 2010-09-23IIF - director → ME
745
154 Bury New Road, Whitefield, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
445,962 GBP2024-04-30
Officer
2021-04-29 ~ 2024-01-16IIF - director → ME
Person with significant control
2021-04-29 ~ 2024-01-16IIF 1739 - Ownership of shares – 75% or more → OE
IIF 1739 - Ownership of voting rights - 75% or more → OE
IIF 1739 - Right to appoint or remove directors → OE
746
347 Old Gloucester Street, LondonDissolved corporate (1 parent)
Officer
2012-05-17 ~ 2013-01-01IIF - director → ME
747
International House, 12 Constance Street, London, United KingdomDissolved corporate (1 parent)
Officer
2016-10-25 ~ 2016-12-22IIF - director → ME
Person with significant control
2016-10-25 ~ 2016-12-22IIF 290 - Ownership of shares – 75% or more → OE
IIF 290 - Ownership of voting rights - 75% or more → OE
IIF 290 - Right to appoint or remove directors → OE
748
Broadway Spen Green, Smallwood, Sandbach, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2019-09-06 ~ 2019-11-11IIF - director → ME
Person with significant control
2019-09-06 ~ 2019-11-11IIF 2938 - Ownership of shares – 75% or more → OE
IIF 2938 - Ownership of voting rights - 75% or more → OE
IIF 2938 - Right to appoint or remove directors → OE
749
6 Hockley Hill, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
96,460 GBP2023-07-31
Officer
2021-07-01 ~ 2024-01-26IIF - director → ME
Person with significant control
2021-07-01 ~ 2024-01-26IIF 695 - Ownership of shares – 75% or more → OE
IIF 695 - Ownership of voting rights - 75% or more → OE
IIF 695 - Right to appoint or remove directors → OE
750
12 Westwick Gardens, Hounslow, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,055,747 GBP2018-05-31
Officer
2017-05-31 ~ 2019-02-11IIF - director → ME
Person with significant control
2017-05-31 ~ 2019-02-11IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
751
4385, 14858806 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2023-05-10 ~ 2023-06-13IIF - director → ME
Person with significant control
2023-05-10 ~ 2023-06-13IIF 1669 - Ownership of shares – 75% or more → OE
IIF 1669 - Ownership of voting rights - 75% or more → OE
IIF 1669 - Right to appoint or remove directors → OE
752
66 Church Street, Hartlepool, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
2020-01-27 ~ 2020-04-20IIF - director → ME
Person with significant control
2020-01-27 ~ 2020-04-20IIF 834 - Ownership of shares – 75% or more → OE
IIF 834 - Ownership of voting rights - 75% or more → OE
IIF 834 - Right to appoint or remove directors → OE
753
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2018-09-19 ~ 2018-11-01IIF - director → ME
Person with significant control
2018-09-19 ~ 2018-11-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
754
12 Hoylake Gardens, Romford, EnglandCorporate (1 parent)
Officer
2024-11-05 ~ 2025-02-17IIF - director → ME
Person with significant control
2024-11-05 ~ 2025-02-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
755
Brooklands, Upfold Lane, Cranleigh, EnglandDissolved corporate (1 parent)
Officer
2017-08-10 ~ 2017-10-03IIF - director → ME
Person with significant control
2017-08-10 ~ 2017-10-03IIF 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
756
Suite 2a Blackthorn House, St Pauls Square, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,289 GBP2024-06-30
Officer
2021-06-21 ~ 2023-12-06IIF - director → ME
Person with significant control
2021-06-21 ~ 2023-12-06IIF 2378 - Ownership of shares – 75% or more → OE
IIF 2378 - Ownership of voting rights - 75% or more → OE
IIF 2378 - Right to appoint or remove directors → OE
757
MOVING DAY REMOVALS LIMITED - 2021-04-07
1ST EUROPEAN SERVICES LIMITED - 2020-05-04
35 Firs Avenue, LondonDissolved corporate (1 parent)
Equity (Company account)
500,000 GBP2020-07-31
Officer
2017-07-31 ~ 2019-11-27IIF - director → ME
Person with significant control
2017-07-31 ~ 2019-11-27IIF 191 - Ownership of shares – 75% or more → OE
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Right to appoint or remove directors → OE
758
Unit 29 Capitol Way Industrial Estate, Capitol Way, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-03-31
Officer
2017-03-10 ~ 2019-01-09IIF - director → ME
Person with significant control
2017-03-10 ~ 2019-01-09IIF 375 - Ownership of shares – 75% or more → OE
IIF 375 - Ownership of voting rights - 75% or more → OE
IIF 375 - Right to appoint or remove directors → OE
759
The Cottage, 3 Bucks Hill, Nuneaton, EnglandDissolved corporate (1 parent)
Officer
2020-01-29 ~ 2020-03-10IIF - director → ME
Person with significant control
2020-01-29 ~ 2020-03-10IIF 2616 - Ownership of shares – 75% or more → OE
IIF 2616 - Ownership of voting rights - 75% or more → OE
IIF 2616 - Right to appoint or remove directors → OE
760
BROOK GARDEN LIMITED - 2024-07-31
4 Walnut Drive, Smethwick, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-02 ~ 2024-07-26IIF - director → ME
Person with significant control
2021-06-02 ~ 2024-07-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
761
Flat 13 Hayden Piper House, 27-33 Caversham Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-586 GBP2021-07-31
Officer
2020-07-31 ~ 2021-10-28IIF - director → ME
Person with significant control
2020-07-31 ~ 2021-10-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
762
KNIGHT TIME LIMITED - 2023-03-06
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-09 ~ 2023-03-02IIF - director → ME
Person with significant control
2022-03-09 ~ 2023-03-02IIF 2659 - Ownership of shares – 75% or more → OE
IIF 2659 - Ownership of voting rights - 75% or more → OE
IIF 2659 - Right to appoint or remove directors → OE
763
SWANCOURT TRADING LIMITED - 2012-12-11
1a Eddystone Road, Wadebridge, CornwallCorporate (2 parents)
Equity (Company account)
520,902 GBP2024-03-31
Officer
2012-07-02 ~ 2012-12-06IIF - director → ME
764
LORDSTAR LIMITED - 2024-08-20
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-18 ~ 2024-08-09IIF - director → ME
Person with significant control
2020-11-18 ~ 2024-08-09IIF 2507 - Ownership of shares – 75% or more → OE
IIF 2507 - Ownership of voting rights - 75% or more → OE
IIF 2507 - Right to appoint or remove directors → OE
765
QUESTDEAN LIMITED - 2018-07-12
60 High Street, Chatham, EnglandCorporate (1 parent)
Equity (Company account)
0 GBP2023-05-31
Officer
2017-05-13 ~ 2017-08-16IIF - director → ME
Person with significant control
2017-05-13 ~ 2017-08-16IIF 294 - Ownership of shares – 75% or more → OE
IIF 294 - Ownership of voting rights - 75% or more → OE
IIF 294 - Right to appoint or remove directors → OE
766
MARSHCOM TRADING LIMITED - 2013-05-15
2 Victoria Avenue, Hounslow, MiddlesexDissolved corporate (1 parent)
Current Assets (Company account)
99,414 GBP2016-04-30
Officer
2011-11-04 ~ 2013-01-01IIF - director → ME
767
BRITANNIA STOP LIMITED - 2019-10-18
Bolland Hall Lane, Stickney, Boston, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
10,413 GBP2024-03-11
Officer
2019-09-11 ~ 2019-10-17IIF - director → ME
Person with significant control
2019-09-11 ~ 2019-10-17IIF 1866 - Ownership of shares – 75% or more → OE
IIF 1866 - Ownership of voting rights - 75% or more → OE
IIF 1866 - Right to appoint or remove directors → OE
768
ABLEDATA INTERNATIONAL LIMITED - 2011-03-10
Field & Co Llp, Central Chambers, 227 London Road, Hadleigh, Essex, United KingdomDissolved corporate (1 parent)
Officer
2010-04-07 ~ 2010-04-08IIF - director → ME
769
DESIGN PAGE LIMITED - 2023-10-31
2 Gilda Crescent, London, EnglandCorporate (2 parents)
Officer
2023-05-23 ~ 2023-08-24IIF - director → ME
Person with significant control
2023-05-23 ~ 2023-08-24IIF 944 - Ownership of shares – 75% or more → OE
IIF 944 - Ownership of voting rights - 75% or more → OE
IIF 944 - Right to appoint or remove directors → OE
770
BLUEDANCE LIMITED - 2022-03-16
1 Grosvenor Square, Mayfair, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
5,010,183 GBP2022-07-31
Officer
2020-07-08 ~ 2022-03-11IIF - director → ME
Person with significant control
2020-07-08 ~ 2022-03-11IIF 893 - Ownership of shares – 75% or more → OE
IIF 893 - Ownership of voting rights - 75% or more → OE
IIF 893 - Right to appoint or remove directors → OE
771
JADEMASTER LIMITED - 2013-06-28
C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United KingdomCorporate (4 parents)
Equity (Company account)
27,350 GBP2024-04-30
Officer
2012-03-07 ~ 2012-03-23IIF - director → ME
772
COUNTY RENT LIMITED - 2019-11-19
66 Lincoln's Inn Fields, London, United KingdomDissolved corporate (3 parents)
Equity (Company account)
100 GBP2020-12-31
Officer
2019-01-15 ~ 2019-01-15IIF - director → ME
Person with significant control
2019-01-15 ~ 2019-01-15IIF 2367 - Ownership of shares – 75% or more → OE
IIF 2367 - Ownership of voting rights - 75% or more → OE
IIF 2367 - Right to appoint or remove directors → OE
773
WEST LINK LIMITED - 2019-11-20
66 Lincoln's Inn Fields, London, United KingdomCorporate (4 parents, 2 offsprings)
Equity (Company account)
-30,065 GBP2021-12-31
Officer
2019-01-18 ~ 2019-01-18IIF - director → ME
Person with significant control
2019-01-18 ~ 2019-01-18IIF 1954 - Ownership of shares – 75% or more → OE
IIF 1954 - Ownership of voting rights - 75% or more → OE
IIF 1954 - Right to appoint or remove directors → OE
774
6th Floor 338 Euston Road, London, EnglandDissolved corporate (1 parent)
Officer
2022-12-09 ~ 2023-11-10IIF - director → ME
Person with significant control
2022-12-09 ~ 2023-11-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
775
SILVER CLASS LIMITED - 2019-11-28
35 Firs Avenue, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
2017-10-23 ~ 2019-11-27IIF - director → ME
Person with significant control
2017-10-23 ~ 2019-11-27IIF 479 - Ownership of shares – 75% or more → OE
IIF 479 - Ownership of voting rights - 75% or more → OE
IIF 479 - Right to appoint or remove directors → OE
776
PRIME STYLE LIMITED - 2023-10-27
Unit 1 Block B, Southern Gate, Chichester, West Sussex, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-08-21 ~ 2023-10-25IIF - director → ME
Person with significant control
2023-08-21 ~ 2023-10-25IIF 762 - Ownership of shares – 75% or more → OE
IIF 762 - Ownership of voting rights - 75% or more → OE
IIF 762 - Right to appoint or remove directors → OE
777
167-169 Great Portland Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-04 ~ 2025-04-23IIF - director → ME
Person with significant control
2021-08-04 ~ 2025-04-23IIF 2020 - Ownership of shares – 75% or more → OE
IIF 2020 - Ownership of voting rights - 75% or more → OE
IIF 2020 - Right to appoint or remove directors → OE
778
41 Roma Road, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,225 GBP2023-05-31
Officer
2016-05-23 ~ 2017-06-02IIF - director → ME
Person with significant control
2016-05-23 ~ 2016-06-01IIF 597 - Ownership of shares – 75% or more → OE
IIF 597 - Ownership of voting rights - 75% or more → OE
IIF 597 - Right to appoint or remove directors → OE
779
32 Appleton Way, Shinfield, Reading, EnglandDissolved corporate (2 parents)
Officer
2019-08-05 ~ 2019-09-11IIF - director → ME
Person with significant control
2019-08-05 ~ 2019-09-11IIF 1842 - Ownership of shares – 75% or more → OE
IIF 1842 - Ownership of voting rights - 75% or more → OE
IIF 1842 - Right to appoint or remove directors → OE
780
Silverstream House, 45 Fitzroy Street, London, EnglandDissolved corporate (1 parent)
Officer
2019-02-08 ~ 2019-04-08IIF - director → ME
Person with significant control
2019-02-08 ~ 2019-04-08IIF 1768 - Ownership of shares – 75% or more → OE
IIF 1768 - Ownership of voting rights - 75% or more → OE
IIF 1768 - Right to appoint or remove directors → OE
781
54 George Street, Richmond, EnglandDissolved corporate (1 parent)
Officer
2020-02-05 ~ 2020-03-12IIF - director → ME
Person with significant control
2020-02-05 ~ 2020-03-12IIF 1644 - Ownership of shares – 75% or more → OE
IIF 1644 - Ownership of voting rights - 75% or more → OE
IIF 1644 - Right to appoint or remove directors → OE
782
71 Bridge Street, Castleford, EnglandCorporate (1 parent)
Equity (Company account)
-96,136 GBP2024-03-31
Officer
2018-03-20 ~ 2018-05-03IIF - director → ME
Person with significant control
2018-03-20 ~ 2018-05-03IIF 594 - Ownership of shares – 75% or more → OE
IIF 594 - Ownership of voting rights - 75% or more → OE
IIF 594 - Right to appoint or remove directors → OE
783
5 Fourth Avenue, Manor Park, London, EnglandCorporate (1 parent)
Equity (Company account)
2,655 GBP2023-09-30
Officer
2019-09-25 ~ 2020-01-15IIF - director → ME
Person with significant control
2019-09-25 ~ 2019-09-25IIF 2173 - Ownership of shares – 75% or more → OE
IIF 2173 - Ownership of voting rights - 75% or more → OE
IIF 2173 - Right to appoint or remove directors → OE
784
1068 Coventry Road, Yardley, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2020-09-04 ~ 2020-10-15IIF - director → ME
Person with significant control
2020-09-04 ~ 2020-10-15IIF 635 - Ownership of shares – 75% or more → OE
IIF 635 - Ownership of voting rights - 75% or more → OE
IIF 635 - Right to appoint or remove directors → OE
785
Lawrence House, 5, St. Andrews Hill, Norwich, NorfolkDissolved corporate (1 parent)
Equity (Company account)
5,775 GBP2020-04-30
Officer
2018-05-23 ~ 2020-04-29IIF - director → ME
Person with significant control
2018-05-23 ~ 2020-04-29IIF 1285 - Ownership of shares – 75% or more → OE
IIF 1285 - Ownership of voting rights - 75% or more → OE
IIF 1285 - Right to appoint or remove directors → OE
786
623 Spring Bank West, Hull, United KingdomCorporate (2 parents)
Equity (Company account)
-3,819 GBP2023-08-31
Officer
2018-05-14 ~ 2018-07-20IIF - director → ME
Person with significant control
2018-05-14 ~ 2018-07-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
787
Kent Street Mill, Kent Street, Blackburn, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,041 GBP2018-02-28
Officer
2017-01-23 ~ 2017-01-31IIF - director → ME
Person with significant control
2017-01-23 ~ 2017-01-31IIF 515 - Ownership of shares – 75% or more → OE
IIF 515 - Ownership of voting rights - 75% or more → OE
IIF 515 - Right to appoint or remove directors → OE
788
152-160 City Road, London, United KingdomDissolved corporate (1 parent)
Officer
2010-07-16 ~ 2010-07-16IIF - director → ME
789
C/o Chartwell Accountants 47 Bury New Road, Prestwich, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
75,601 GBP2024-02-29
Officer
2018-02-20 ~ 2018-03-23IIF - director → ME
Person with significant control
2018-02-20 ~ 2018-03-23IIF 526 - Ownership of shares – 75% or more → OE
IIF 526 - Ownership of voting rights - 75% or more → OE
IIF 526 - Right to appoint or remove directors → OE
790
Unit 228 2a Ruckholt Road, London, United KingdomDissolved corporate (1 parent)
Officer
2010-06-17 ~ 2011-01-01IIF - director → ME
791
Dephna House, 14 Cumberland Avenue, LondonDissolved corporate (1 parent)
Officer
2014-01-30 ~ 2015-01-01IIF - director → ME
792
331 Doncaster Road, Rotherham, South Yorkshire, United KingdomDissolved corporate (2 parents)
Officer
2011-11-22 ~ 2013-02-12IIF - director → ME
793
3 The Vinery, Wargrave, Reading, EnglandDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2020-03-31
Officer
2017-02-03 ~ 2017-03-08IIF - director → ME
Person with significant control
2017-02-03 ~ 2017-04-19IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Right to appoint or remove directors → OE
794
1st Floor North Westgate House, Harlow, Essex, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-04 ~ 2022-04-08IIF - director → ME
Person with significant control
2022-02-04 ~ 2022-04-08IIF 1329 - Ownership of shares – 75% or more → OE
IIF 1329 - Ownership of voting rights - 75% or more → OE
IIF 1329 - Right to appoint or remove directors → OE
795
33 St. Botolphs Road, Shepshed, Loughborough, Leicestershire, United KingdomDissolved corporate (1 parent)
Officer
2012-07-05 ~ 2012-07-05IIF - director → ME
796
Banbury House, 121 Stonegrove, Edgware, MiddlesexCorporate (1 parent)
Officer
2012-01-10 ~ 2012-01-10IIF - director → ME
797
27 Springfield Road, Sileby, Loughborough, EnglandDissolved corporate (2 parents)
Equity (Company account)
100 GBP2019-03-31
Officer
2018-03-05 ~ 2018-04-06IIF - director → ME
Person with significant control
2018-03-05 ~ 2018-04-06IIF 383 - Ownership of shares – 75% or more → OE
IIF 383 - Ownership of voting rights - 75% or more → OE
IIF 383 - Right to appoint or remove directors → OE
798
4 & 5 The Cedars Apex 12 Old Ipswich Road, Ardleigh, Colchester, EnglandCorporate (1 parent)
Officer
2024-06-12 ~ 2024-12-22IIF - director → ME
Person with significant control
2024-06-12 ~ 2024-12-23IIF 768 - Ownership of shares – 75% or more → OE
IIF 768 - Ownership of voting rights - 75% or more → OE
IIF 768 - Right to appoint or remove directors → OE
799
35 Firs Avenue, London, United KingdomDissolved corporate (1 parent)
Officer
2012-10-16 ~ 2012-10-16IIF - director → ME
800
7 Hipley Street, Old Woking, Woking, EnglandDissolved corporate (2 parents)
Officer
2017-04-18 ~ 2017-05-09IIF - director → ME
801
112 Ling Road, London, EnglandCorporate (1 parent)
Equity (Company account)
72,003 GBP2024-01-31
Officer
2022-01-07 ~ 2023-09-30IIF - director → ME
Person with significant control
2022-01-07 ~ 2023-09-29IIF 1538 - Ownership of shares – 75% or more → OE
IIF 1538 - Ownership of voting rights - 75% or more → OE
IIF 1538 - Right to appoint or remove directors → OE
802
CASTLETHORN LIMITED - 2021-12-06
30-32 Knowsly Street, Manchester, Greater Manchester, EnglandCorporate
Equity (Company account)
234,149 GBP2021-12-31
Officer
2019-12-31 ~ 2020-03-11IIF - director → ME
Person with significant control
2019-12-31 ~ 2020-03-11IIF 1504 - Ownership of shares – 75% or more → OE
IIF 1504 - Ownership of voting rights - 75% or more → OE
IIF 1504 - Right to appoint or remove directors → OE
803
4th Floor, Silverstream House, 45 Fitzroy Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
231,265 GBP2021-06-30
Officer
2020-06-26 ~ 2021-10-06IIF - director → ME
Person with significant control
2020-06-26 ~ 2021-10-06IIF 992 - Ownership of shares – 75% or more → OE
IIF 992 - Ownership of voting rights - 75% or more → OE
IIF 992 - Right to appoint or remove directors → OE
804
REDSTOP LIMITED - 2019-11-08
Suite 16 Pmj House Highlands Road, Shirley, Solihull, EnglandDissolved corporate (2 parents)
Equity (Company account)
619,650 GBP2019-07-31
Officer
2017-07-19 ~ 2019-11-06IIF - director → ME
Person with significant control
2017-07-19 ~ 2019-11-06IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Right to appoint or remove directors → OE
805
NORTH CHAMBER LIMITED - 2023-03-29
Unit 1, Millhouse Yard, Doncaster Road, Dalton, Rotherham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-10 ~ 2023-03-28IIF - director → ME
Person with significant control
2020-09-10 ~ 2023-03-28IIF 2503 - Ownership of shares – 75% or more → OE
IIF 2503 - Ownership of voting rights - 75% or more → OE
IIF 2503 - Right to appoint or remove directors → OE
806
THUNDERFIRE LIMITED - 2019-02-13
2 & 2a The Old Flour Mill, Queen Street, Emsworth, Hampshire, EnglandCorporate (2 parents)
Profit/Loss (Company account)
-1,072,562 GBP2023-04-01 ~ 2024-03-31
Officer
2019-01-09 ~ 2019-02-12IIF - director → ME
Person with significant control
2019-01-09 ~ 2019-02-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
807
GLENNLEA TRADING LIMITED - 2013-07-08
Portsmouth House, Portsmouth Road, Guildford, SurreyDissolved corporate (6 parents)
Officer
2011-10-27 ~ 2012-01-01IIF - director → ME
808
1ST EUROPE TRADING LIMITED - 2017-07-03
Wynyard House Wynyard Avenue, Wynyard, Billingham, EnglandCorporate (3 parents, 88 offsprings)
Officer
2015-04-24 ~ 2016-11-01IIF - director → ME
809
DELTASTAFF LIMITED - 2020-08-25
4385, 11366763: Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2018-05-16 ~ 2019-07-20IIF - director → ME
Person with significant control
2018-05-16 ~ 2019-07-20IIF 2522 - Ownership of shares – 75% or more → OE
IIF 2522 - Ownership of voting rights - 75% or more → OE
IIF 2522 - Right to appoint or remove directors → OE
810
35 Firs Avenue, London, United KingdomDissolved corporate
Officer
2016-09-09 ~ 2018-01-01IIF - director → ME
811
CYBERCLUB LIMITED - 2013-12-19
5 Bellclose Road, West Drayton, EnglandCorporate (2 parents)
Equity (Company account)
134,245 GBP2023-07-31
Officer
2012-05-15 ~ 2013-01-01IIF - director → ME
812
EAGLE TRADES LIMITED - 2020-05-30
Unit 35 Rassau Industrial Estate, Rassau, Ebbw Vale, WalesDissolved corporate (2 parents)
Equity (Company account)
1 GBP2018-06-30
Officer
2017-06-27 ~ 2019-03-06IIF - director → ME
Person with significant control
2017-06-27 ~ 2019-03-06IIF 486 - Ownership of shares – 75% or more → OE
IIF 486 - Ownership of voting rights - 75% or more → OE
IIF 486 - Right to appoint or remove directors → OE
813
STARSIDE LIMITED - 2018-08-15
1 Kings Avenue, LondonDissolved corporate (2 parents)
Equity (Company account)
-10,495 GBP2020-12-31
Officer
2016-12-07 ~ 2016-12-07IIF - director → ME
Person with significant control
2016-12-07 ~ 2016-12-07IIF 401 - Ownership of shares – 75% or more → OE
IIF 401 - Ownership of voting rights - 75% or more → OE
IIF 401 - Right to appoint or remove directors → OE
814
GOLDBEAM LIMITED - 2020-03-13
C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United KingdomDissolved corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
37,914 GBP2023-12-31
Officer
2019-12-10 ~ 2020-01-28IIF - director → ME
Person with significant control
2019-12-10 ~ 2020-01-28IIF 1452 - Ownership of shares – 75% or more → OE
IIF 1452 - Ownership of voting rights - 75% or more → OE
IIF 1452 - Right to appoint or remove directors → OE
815
47 Kingsleigh Drive, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2021-03-03 ~ 2022-03-31IIF - director → ME
Person with significant control
2021-03-03 ~ 2022-03-31IIF 680 - Ownership of shares – 75% or more → OE
IIF 680 - Ownership of voting rights - 75% or more → OE
IIF 680 - Right to appoint or remove directors → OE
816
The Garibaldi, Hedsor Road, Bourne End, EnglandDissolved corporate (1 parent)
Officer
2021-10-07 ~ 2021-12-16IIF - director → ME
Person with significant control
2021-10-07 ~ 2021-12-16IIF 785 - Ownership of shares – 75% or more → OE
IIF 785 - Ownership of voting rights - 75% or more → OE
IIF 785 - Right to appoint or remove directors → OE
817
CRESTMED LIMITED - 2017-06-15
227 London Road, Romford, EnglandDissolved corporate (1 parent)
Profit/Loss (Company account)
-110,599 GBP2022-04-01 ~ 2023-03-31
Officer
2017-05-05 ~ 2017-06-01IIF - director → ME
Person with significant control
2017-05-05 ~ 2017-06-01IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
818
VIEW STREAM LIMITED - 2024-03-15
4385, 13402865 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-17 ~ 2024-03-11IIF - director → ME
Person with significant control
2021-05-17 ~ 2024-03-11IIF 2296 - Ownership of shares – 75% or more → OE
IIF 2296 - Ownership of voting rights - 75% or more → OE
IIF 2296 - Right to appoint or remove directors → OE
819
20-22 Wenlock Road, London, EnglandDissolved corporate (1 parent)
Officer
2023-07-31 ~ 2023-11-29IIF - director → ME
Person with significant control
2023-07-31 ~ 2023-11-29IIF 2326 - Ownership of shares – 75% or more → OE
IIF 2326 - Ownership of voting rights - 75% or more → OE
IIF 2326 - Right to appoint or remove directors → OE
820
12 Kensington Church Street, London, EnglandCorporate (1 parent)
Officer
2023-12-22 ~ 2024-10-10IIF - director → ME
Person with significant control
2023-12-22 ~ 2024-10-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
821
11 Woodford Avenue, Ilford, EnglandCorporate (1 parent)
Equity (Company account)
1,698 GBP2023-04-30
Officer
2022-04-27 ~ 2022-04-27IIF - director → ME
Person with significant control
2022-04-27 ~ 2022-04-27IIF 2151 - Ownership of shares – 75% or more → OE
IIF 2151 - Ownership of voting rights - 75% or more → OE
IIF 2151 - Right to appoint or remove directors → OE
822
12 Kensington Church Street, London, EnglandCorporate (1 parent)
Officer
2022-10-21 ~ 2024-07-04IIF - director → ME
Person with significant control
2022-10-21 ~ 2024-07-04IIF 2347 - Ownership of shares – 75% or more → OE
IIF 2347 - Ownership of voting rights - 75% or more → OE
IIF 2347 - Right to appoint or remove directors → OE
823
Flat 178 Tennyson Apartments, 1 Saffron Central Square, Croydon, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-26 ~ 2024-05-13IIF - director → ME
Person with significant control
2021-05-26 ~ 2024-05-13IIF 787 - Ownership of shares – 75% or more → OE
IIF 787 - Ownership of voting rights - 75% or more → OE
IIF 787 - Right to appoint or remove directors → OE
824
Flat 10 Wetton Place, Egham, EnglandDissolved corporate (2 parents)
Officer
2016-12-23 ~ 2017-05-24IIF - director → ME
825
782 Hagley Road West, Oldbury, EnglandDissolved corporate (1 parent)
Officer
2023-04-18 ~ 2023-08-23IIF - director → ME
Person with significant control
2023-04-18 ~ 2023-08-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
826
BRITANIASTYLE LIMITED - 2016-11-28
4th Floor 18 St. Cross Street, London, EnglandDissolved corporate (2 parents)
Officer
2016-10-19 ~ 2016-10-19IIF - director → ME
827
1ST EXPRESS LIMITED - 2023-06-29
62 Cavendish Place, Eastbourne, United KingdomCorporate (1 parent)
Equity (Company account)
98,775 GBP2023-07-31
Officer
2020-07-14 ~ 2022-08-09IIF - director → ME
2022-08-09 ~ 2023-06-22IIF - director → ME
Person with significant control
2020-07-14 ~ 2022-08-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
2022-08-09 ~ 2023-06-22IIF 968 - Ownership of shares – 75% or more → OE
IIF 968 - Ownership of voting rights - 75% or more → OE
IIF 968 - Right to appoint or remove directors → OE
828
GROVEBANK LIMITED - 2014-08-05
200 Aldersgate Street, London, EnglandDissolved corporate (1 parent)
Officer
2013-05-07 ~ 2014-01-01IIF - director → ME
829
ABBEYWEST TRADING LIMITED - 2013-04-12
63a Market Place, Cannock, StaffordshireCorporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2013-04-09 ~ 2013-04-09IIF - director → ME
830
206 Commercial Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-3,329 GBP2023-08-31
Officer
2021-08-20 ~ 2024-02-10IIF - director → ME
Person with significant control
2021-08-20 ~ 2024-02-10IIF 1578 - Ownership of shares – 75% or more → OE
IIF 1578 - Ownership of voting rights - 75% or more → OE
IIF 1578 - Right to appoint or remove directors → OE
831
40 Deventer Crescent, London, EnglandDissolved corporate (1 parent)
Officer
2010-06-29 ~ 2010-07-02IIF - director → ME
832
The Old Sawmill New Mill Bank, Bolsterstone, Sheffield, EnglandDissolved corporate
Officer
2013-12-05 ~ 2013-12-05IIF - director → ME
833
10-14 Burwell Road, LondonDissolved corporate (2 parents)
Officer
2009-02-25 ~ 2009-02-25IIF - director → ME
834
GOLDBLOW LIMITED - 2024-07-01
1014 Melton Road, Syston, Leicester, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2019-04-05 ~ 2019-05-22IIF - director → ME
Person with significant control
2019-04-05 ~ 2019-05-22IIF 1807 - Ownership of shares – 75% or more → OE
IIF 1807 - Ownership of voting rights - 75% or more → OE
IIF 1807 - Right to appoint or remove directors → OE
835
18 Church Lane, Ravenstone, Coalville, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-5,758 GBP2024-02-29
Officer
2018-02-08 ~ 2018-03-20IIF - director → ME
Person with significant control
2018-02-08 ~ 2018-03-20IIF 199 - Ownership of shares – 75% or more → OE
IIF 199 - Ownership of voting rights - 75% or more → OE
IIF 199 - Right to appoint or remove directors → OE
836
Faraday Business Centre, Windsor Road, Redditch, EnglandCorporate (1 parent)
Officer
2023-03-27 ~ 2024-02-14IIF - director → ME
Person with significant control
2023-03-27 ~ 2024-02-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
837
46 Main Street, Mexborough, South Yorkshire, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2017-08-31
Officer
2013-08-05 ~ 2015-01-01IIF - director → ME
838
15 Markyate Road, Dagenham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,376 GBP2022-04-30
Officer
2019-04-05 ~ 2019-06-17IIF - director → ME
Person with significant control
2019-04-05 ~ 2019-06-17IIF 2598 - Ownership of shares – 75% or more → OE
IIF 2598 - Ownership of voting rights - 75% or more → OE
IIF 2598 - Right to appoint or remove directors → OE
839
14 Jack Andrews Drive, Colchester, EnglandCorporate (1 parent)
Officer
2023-06-12 ~ 2024-03-04IIF - director → ME
Person with significant control
2023-06-12 ~ 2024-03-04IIF 2458 - Ownership of shares – 75% or more → OE
IIF 2458 - Ownership of voting rights - 75% or more → OE
IIF 2458 - Right to appoint or remove directors → OE
840
86-90 Paul Street, London, EnglandDissolved corporate
Officer
2013-07-18 ~ 2013-07-18IIF - director → ME
841
19 Abney Avenue, Albrighton, Wolverhampton, EnglandCorporate (1 parent)
Equity (Company account)
5,183 GBP2023-11-30
Officer
2019-11-04 ~ 2020-02-10IIF - director → ME
Person with significant control
2019-11-04 ~ 2020-02-10IIF 2961 - Ownership of shares – 75% or more → OE
IIF 2961 - Ownership of voting rights - 75% or more → OE
IIF 2961 - Right to appoint or remove directors → OE
842
6 Grange Road, Egham, SurreyDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Officer
2013-06-20 ~ 2014-01-01IIF - director → ME
843
4385, 10776495: Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2017-05-18 ~ 2019-02-11IIF - director → ME
Person with significant control
2017-05-18 ~ 2019-02-11IIF 234 - Ownership of shares – 75% or more → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Right to appoint or remove directors → OE
844
GREEN GUARD LIMITED - 2024-08-02
The Smiths Building, Great Portland Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-08 ~ 2024-07-30IIF - director → ME
Person with significant control
2021-07-08 ~ 2024-07-30IIF 1696 - Ownership of shares – 75% or more → OE
IIF 1696 - Ownership of voting rights - 75% or more → OE
IIF 1696 - Right to appoint or remove directors → OE
845
TECHSYNC LIMITED - 2019-07-15
Unit 16 Lawden Road, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
8,685 GBP2024-04-30
Officer
2019-04-02 ~ 2019-04-02IIF - director → ME
Person with significant control
2019-04-02 ~ 2019-04-02IIF 2444 - Ownership of shares – 75% or more → OE
IIF 2444 - Ownership of voting rights - 75% or more → OE
IIF 2444 - Right to appoint or remove directors → OE
846
ABBEY BOROUGH LIMITED - 2024-07-31
Derriford Business Park The Apex, Brest Road, Plymouth, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-12 ~ 2023-10-01IIF - director → ME
Person with significant control
2022-01-12 ~ 2023-10-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
847
PRIME STYLE LIMITED - 2020-07-16
651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-17 ~ 2020-07-10IIF - director → ME
Person with significant control
2020-06-17 ~ 2020-07-10IIF 976 - Ownership of shares – 75% or more → OE
IIF 976 - Ownership of voting rights - 75% or more → OE
IIF 976 - Right to appoint or remove directors → OE
848
CRESTMILE LIMITED - 2013-04-19
Homeleigh Bodmin Hill, Lostwithiel, Cornwall, EnglandDissolved corporate (2 parents)
Equity (Company account)
92,095 GBP2018-03-31
Officer
2012-12-05 ~ 2012-12-05IIF - director → ME
849
FLASHBAND LIMITED - 2024-05-31
Top Floor, West Hill House, Dartford, Kent, United KingdomCorporate (1 parent)
Officer
2024-04-29 ~ 2024-05-28IIF - director → ME
Person with significant control
2024-04-29 ~ 2024-05-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
850
COUNTY INTERNATIONAL LIMITED - 2025-01-24
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2022-03-30 ~ 2025-01-08IIF - director → ME
Person with significant control
2022-03-30 ~ 2025-01-08IIF 2996 - Ownership of shares – 75% or more → OE
IIF 2996 - Ownership of voting rights - 75% or more → OE
IIF 2996 - Right to appoint or remove directors → OE
851
TECH COURT LIMITED - 2021-02-26
JEWISH CAMP USA LIMITED - 2020-07-22
35 Firs Avenue, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
2020-03-01 ~ 2020-03-01IIF - director → ME
Person with significant control
2020-03-01 ~ 2020-03-01IIF 585 - Ownership of shares – 75% or more → OE
IIF 585 - Ownership of voting rights - 75% or more → OE
IIF 585 - Right to appoint or remove directors → OE
852
REGALCOVE LIMITED - 2016-12-21
25 Parke Road, London, EnglandCorporate (2 parents)
Equity (Company account)
142,006 GBP2024-03-31
Officer
2016-09-22 ~ 2016-09-22IIF - director → ME
Person with significant control
2016-09-22 ~ 2016-12-07IIF 404 - Ownership of shares – 75% or more → OE
IIF 404 - Ownership of voting rights - 75% or more → OE
IIF 404 - Right to appoint or remove directors → OE
IIF 404 - Has significant influence or control → OE
853
LINKS TEXT LIMITED - 2022-06-24
Springwood London Road, Shendish, Hemel Hempstead, EnglandDissolved corporate (1 parent)
Officer
2022-05-18 ~ 2022-06-23IIF - director → ME
Person with significant control
2022-05-18 ~ 2022-06-23IIF 839 - Ownership of shares – 75% or more → OE
IIF 839 - Ownership of voting rights - 75% or more → OE
IIF 839 - Right to appoint or remove directors → OE
854
COFTON SECURITY FACILITY A.M.S LTD - 2022-09-26
SAFE GUARD SURVEILLANCE LTD - 2018-06-26
FIRE TRADE LIMITED - 2017-10-20
1631 Bristol Road South, Rednal, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
170,001 GBP2023-09-30
Officer
2015-09-18 ~ 2018-07-09IIF - director → ME
Person with significant control
2016-04-07 ~ 2018-06-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
855
COFTONS SECURITY AND FACILITY MANAGEMENT LTD - 2020-09-22
COFTON SECURITY FACILITY AND MAINTENANCE SERVICES LIMITED - 2020-08-03
FIRESAFE LIMITED - 2019-09-26
1575 Bristol Road South, Rednal, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
160,000 GBP2023-06-30
Officer
2017-06-02 ~ 2019-09-24IIF - director → ME
Person with significant control
2017-06-02 ~ 2019-09-24IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
856
1ST LIGHT LIMITED - 2013-09-23
15 15 Little Street, Guildford, Surrey, United KingdomCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-7,012 GBP2022-03-31
Officer
2012-11-19 ~ 2014-03-13IIF - director → ME
857
1ST CLASS TRADING LTD - 2014-04-02
C/o Ashfield Accountancy Service Suite 3a, Oriental Road, Woking, SurreyDissolved corporate (1 parent)
Officer
2012-10-24 ~ 2012-10-24IIF - director → ME
858
BAYCITY TRADING LIMITED - 2022-04-11
71 Poplar Court Gap Road, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
300,000 GBP2023-05-31
Officer
2020-05-11 ~ 2022-04-07IIF - director → ME
Person with significant control
2020-05-11 ~ 2022-04-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
859
FIRSTCOMM LIMITED - 2024-07-29
4385, 13983539 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-17 ~ 2023-10-04IIF - director → ME
Person with significant control
2022-03-17 ~ 2023-10-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
860
POWERDEAL LIMITED - 2024-01-09
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-14 ~ 2024-01-08IIF - director → ME
Person with significant control
2021-05-14 ~ 2024-01-08IIF 1925 - Ownership of shares – 75% or more → OE
IIF 1925 - Ownership of voting rights - 75% or more → OE
IIF 1925 - Right to appoint or remove directors → OE
861
REGALCITY UK LIMITED - 2010-11-01
Unit 29 Stadium Business Centre, Riverside Road, LondonDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
5,031 GBP2016-03-31
Officer
2010-02-26 ~ 2010-02-26IIF - director → ME
862
4385, 11987725: Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2020-05-31
Officer
2019-05-09 ~ 2019-05-09IIF - director → ME
Person with significant control
2019-05-09 ~ 2019-05-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
863
C/o Valentine & Co Galley House, Moon Lane, BarnetCorporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2017-12-31
Person with significant control
2016-04-07 ~ 2017-10-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
864
Detective House Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, MiddlesexDissolved corporate (1 parent)
Officer
2011-08-01 ~ 2013-01-01IIF - director → ME
865
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-12 ~ 2025-04-04IIF - director → ME
Person with significant control
2021-10-12 ~ 2025-04-04IIF 1903 - Ownership of shares – 75% or more → OE
IIF 1903 - Ownership of voting rights - 75% or more → OE
IIF 1903 - Right to appoint or remove directors → OE
866
35 Firs Avenue, London, United KingdomCorporate (1 parent)
Officer
2024-04-09 ~ 2024-08-23IIF - director → ME
Person with significant control
2024-04-09 ~ 2024-08-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
867
35 Firs Avenue, London, United KingdomDissolved corporate
Officer
2012-10-03 ~ 2013-06-01IIF - director → ME
868
MARKSTYLE TRADING LIMITED - 2013-07-25
Unit 5 The Old Bakery, Harborough Hill Road, Barnsley, South YorkshireDissolved corporate (2 parents)
Officer
2011-09-07 ~ 2013-07-24IIF - director → ME
869
JADESTORE LIMITED - 2018-06-28
75 Harvard Court Honeybourne Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-7,943 GBP2023-07-31
Officer
2016-07-16 ~ 2018-06-25IIF - director → ME
Person with significant control
2016-07-16 ~ 2018-06-25IIF 155 - Ownership of shares – 75% or more → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
IIF 155 - Right to appoint or remove directors → OE
IIF 155 - Has significant influence or control → OE
870
MICROSTART LIMITED - 2019-08-01
27 Lulworth Drive, Pinner, EnglandCorporate (1 parent)
Equity (Company account)
-7,273 GBP2022-06-30
Officer
2019-06-18 ~ 2019-07-30IIF - director → ME
Person with significant control
2019-06-18 ~ 2019-07-30IIF 2696 - Ownership of shares – 75% or more → OE
IIF 2696 - Ownership of voting rights - 75% or more → OE
IIF 2696 - Right to appoint or remove directors → OE
871
JADEX TRADING LIMITED - 2013-05-23
35 Firs Avenue, LondonDissolved corporate (2 parents)
Officer
2011-12-16 ~ 2013-01-01IIF - director → ME
872
LORDBOURNE LIMITED - 2022-09-26
Suite 109 Imperial Court, Exchange Street East, Liverpool, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-29
Officer
2020-08-21 ~ 2022-09-22IIF - director → ME
Person with significant control
2020-08-21 ~ 2022-09-22IIF 889 - Ownership of shares – 75% or more → OE
IIF 889 - Ownership of voting rights - 75% or more → OE
IIF 889 - Right to appoint or remove directors → OE
873
189 The Avenue, Leigh, EnglandCorporate (2 parents)
Equity (Company account)
1,376 GBP2023-06-30
Officer
2017-12-15 ~ 2018-02-26IIF - director → ME
Person with significant control
2017-12-15 ~ 2018-02-26IIF 466 - Ownership of shares – 75% or more → OE
IIF 466 - Ownership of voting rights - 75% or more → OE
IIF 466 - Right to appoint or remove directors → OE
874
DELTASOURCE LIMITED - 2014-03-04
18 Crendon Street, High Wycombe, United KingdomDissolved corporate (1 parent)
Equity (Company account)
242 GBP2018-04-30
Officer
2013-01-08 ~ 2014-03-04IIF - director → ME
875
COOPER PAYMENT SOLUTIONS LIMITED - 2020-06-05
EARLSBOROUGH LIMITED - 2020-03-03
27 Peel Street, Coventry, EnglandDissolved corporate (1 parent)
Officer
2019-06-10 ~ 2019-06-10IIF - director → ME
Person with significant control
2019-06-10 ~ 2019-06-10IIF 1170 - Ownership of shares – 75% or more → OE
IIF 1170 - Ownership of voting rights - 75% or more → OE
IIF 1170 - Right to appoint or remove directors → OE
876
TECH SHOW LIMITED - 2024-08-20
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-02 ~ 2024-08-15IIF - director → ME
Person with significant control
2021-08-02 ~ 2024-08-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
877
TENDRING PREMIER HOMES LIMITED - 2005-08-09
1b The Svt Building, Holloway Road, Heybridge Maldon, EssexCorporate (1 parent)
Equity (Company account)
165,326 GBP2024-02-28
Officer
2010-02-27 ~ 2018-04-06IIF 545 - director → ME
2018-11-20 ~ 2018-11-23IIF - director → ME
Person with significant control
2018-11-21 ~ 2018-11-23IIF - Has significant influence or control → OE
878
21 Haymarket, Sheffield, EnglandDissolved corporate (2 parents)
Officer
2011-11-11 ~ 2013-05-10IIF - director → ME
879
149 Commercial Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2021-10-14 ~ 2024-02-12IIF - director → ME
Person with significant control
2021-10-14 ~ 2024-02-12IIF 2170 - Ownership of shares – 75% or more → OE
IIF 2170 - Ownership of voting rights - 75% or more → OE
IIF 2170 - Right to appoint or remove directors → OE
880
103 Longfields Crescent, Hoyland, Barnsley, South YorkshireDissolved corporate (1 parent)
Officer
2011-11-11 ~ 2011-11-11IIF - director → ME
881
11a Paleria House, Church Road, Hove, EnglandCorporate (2 parents)
Equity (Company account)
29,696 GBP2019-11-02
Officer
2017-02-01 ~ 2018-10-31IIF - director → ME
Person with significant control
2017-02-01 ~ 2018-10-31IIF 264 - Ownership of shares – 75% or more → OE
IIF 264 - Ownership of voting rights - 75% or more → OE
IIF 264 - Right to appoint or remove directors → OE
882
126 Nottingham Road, Eastwood, NottinghamCorporate (1 parent)
Officer
2009-05-15 ~ 2009-05-15IIF - director → ME
883
Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EnglandCorporate (1 parent)
Equity (Company account)
7,869 GBP2023-11-30
Officer
2016-11-30 ~ 2018-03-31IIF - director → ME
Person with significant control
2016-11-30 ~ 2016-12-01IIF 514 - Ownership of shares – 75% or more → OE
IIF 514 - Ownership of voting rights - 75% or more → OE
IIF 514 - Right to appoint or remove directors → OE
884
20 Grifon Road, Chafford Hundred, Grays, EnglandDissolved corporate (1 parent)
Officer
2018-08-10 ~ 2018-08-28IIF - director → ME
Person with significant control
2018-08-10 ~ 2018-08-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
885
452 Kingsland Road, London, EnglandDissolved corporate (1 parent)
Officer
2020-02-11 ~ 2020-04-08IIF - director → ME
Person with significant control
2020-02-11 ~ 2020-04-08IIF 1792 - Ownership of shares – 75% or more → OE
IIF 1792 - Ownership of voting rights - 75% or more → OE
IIF 1792 - Right to appoint or remove directors → OE
886
9 Devonshire Square, London, EnglandDissolved corporate (3 parents)
Officer
2012-05-04 ~ 2014-01-01IIF - director → ME
887
16 Copeland Road, London, EnglandCorporate (1 parent)
Officer
2023-05-22 ~ 2024-02-23IIF - director → ME
Person with significant control
2023-05-22 ~ 2024-02-23IIF 2090 - Ownership of shares – 75% or more → OE
IIF 2090 - Ownership of voting rights - 75% or more → OE
IIF 2090 - Right to appoint or remove directors → OE
888
ORANGE TECH LIMITED - 2019-11-22
35 Firs Avenue, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2018-01-25 ~ 2019-11-22IIF - director → ME
Person with significant control
2018-01-25 ~ 2019-11-22IIF 398 - Ownership of shares – 75% or more → OE
IIF 398 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 398 - Right to appoint or remove directors → OE
889
22 Seymour Drive, Redditch, EnglandDissolved corporate (1 parent)
Officer
2018-08-23 ~ 2018-10-31IIF - director → ME
Person with significant control
2018-08-23 ~ 2018-10-31IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
890
290 Eastern Avenue, Ilford, Essex, EnglandDissolved corporate (1 parent)
Officer
2013-08-28 ~ 2013-10-14IIF - director → ME
891
51 Kempton Road, London, EnglandCorporate (1 parent)
Equity (Company account)
162 GBP2019-04-30
Officer
2018-04-17 ~ 2019-12-19IIF - director → ME
Person with significant control
2018-04-17 ~ 2019-12-19IIF 1581 - Ownership of shares – 75% or more → OE
IIF 1581 - Ownership of voting rights - 75% or more → OE
IIF 1581 - Right to appoint or remove directors → OE
892
Unit 5 Martinbridge Trading Estate, 240 -242 Lincoln Road, Enfield, Middlesex, EnglandCorporate (1 parent)
Equity (Company account)
8,245 GBP2023-11-30
Officer
2016-11-16 ~ 2018-03-31IIF - director → ME
Person with significant control
2016-11-16 ~ 2016-12-01IIF 178 - Ownership of shares – 75% or more → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Right to appoint or remove directors → OE
893
20 Thornton Avenue, Croydon, EnglandCorporate (1 parent)
Equity (Company account)
2,948 GBP2023-09-30
Officer
2017-09-21 ~ 2019-10-30IIF - director → ME
Person with significant control
2017-09-21 ~ 2017-10-03IIF 269 - Ownership of shares – 75% or more → OE
IIF 269 - Ownership of voting rights - 75% or more → OE
IIF 269 - Right to appoint or remove directors → OE
894
27 Old Gloucester Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
0 GBP2021-06-30
Officer
2019-06-03 ~ 2019-08-13IIF - director → ME
Person with significant control
2019-06-03 ~ 2019-08-13IIF 1229 - Ownership of shares – 75% or more → OE
IIF 1229 - Ownership of voting rights - 75% or more → OE
IIF 1229 - Right to appoint or remove directors → OE
895
22-26 Commercial Road, Southampton, EnglandDissolved corporate (1 parent)
Officer
2015-06-18 ~ 2017-08-08IIF - director → ME
Person with significant control
2016-04-08 ~ 2017-08-01IIF 569 - Ownership of shares – 75% or more → OE
IIF 569 - Ownership of voting rights - 75% or more → OE
IIF 569 - Right to appoint or remove directors → OE
896
5 Thackeray Close, Uxbridge, EnglandCorporate (1 parent)
Equity (Company account)
4,788 GBP2024-01-31
Officer
2018-01-03 ~ 2019-12-19IIF - director → ME
Person with significant control
2018-01-03 ~ 2019-12-19IIF 450 - Ownership of shares – 75% or more → OE
IIF 450 - Ownership of voting rights - 75% or more → OE
IIF 450 - Right to appoint or remove directors → OE
897
SELF STORAGE ESPRESS LIMITED - 2015-08-28
87 Claremont Road, London, EnglandDissolved corporate (1 parent)
Officer
2014-07-31 ~ 2014-07-31IIF - director → ME
898
Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, United KingdomCorporate (1 parent)
Equity (Company account)
-58,473 GBP2022-03-31
Officer
2019-03-22 ~ 2019-03-22IIF - director → ME
Person with significant control
2019-03-22 ~ 2019-03-22IIF 1312 - Ownership of shares – 75% or more → OE
IIF 1312 - Ownership of voting rights - 75% or more → OE
IIF 1312 - Right to appoint or remove directors → OE
899
26 Priestgate, Barton-upon- Humber, North Lincolnshire, United KingdomCorporate (2 parents)
Equity (Company account)
3,763 GBP2023-08-31
Officer
2015-08-20 ~ 2016-04-06IIF - director → ME
Person with significant control
2016-04-07 ~ 2016-08-20IIF 2274 - Ownership of shares – 75% or more → OE
IIF 2274 - Ownership of voting rights - 75% or more → OE
IIF 2274 - Right to appoint or remove directors → OE
900
Ensign House, Admirals Way, London, EnglandDissolved corporate
Equity (Company account)
257,398 GBP2018-08-31
Officer
2016-08-08 ~ 2018-09-20IIF - director → ME
Person with significant control
2016-08-08 ~ 2018-09-20IIF 378 - Ownership of shares – 75% or more → OE
IIF 378 - Ownership of voting rights - 75% or more → OE
IIF 378 - Right to appoint or remove directors → OE
IIF 378 - Has significant influence or control → OE
901
Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EnglandDissolved corporate (1 parent)
Equity (Company account)
579 GBP2018-05-31
Officer
2016-05-28 ~ 2016-05-31IIF - director → ME
Person with significant control
2016-05-28 ~ 2016-05-31IIF 583 - Ownership of shares – 75% or more → OE
IIF 583 - Ownership of voting rights - 75% or more → OE
IIF 583 - Right to appoint or remove directors → OE
902
Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, United KingdomCorporate (2 parents)
Equity (Company account)
4,845 GBP2023-06-30
Officer
2017-06-02 ~ 2017-06-05IIF - director → ME
Person with significant control
2017-06-02 ~ 2017-06-05IIF 310 - Ownership of shares – 75% or more → OE
IIF 310 - Ownership of voting rights - 75% or more → OE
IIF 310 - Right to appoint or remove directors → OE
903
35 Firs Avenue, LondonDissolved corporate (1 parent)
Officer
2013-01-22 ~ 2014-03-24IIF - director → ME
904
29 Stanthorpe Road, London, EnglandCorporate (1 parent)
Equity (Company account)
92,103 GBP2021-04-30
Officer
2017-04-03 ~ 2018-12-07IIF - director → ME
Person with significant control
2017-04-03 ~ 2018-12-07IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
905
140 Ashley Road, Bournemouth, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
101,262 GBP2016-02-28
Officer
2013-02-05 ~ 2015-01-01IIF - director → ME
906
1 Radian Court, Knowlhill, Milton Keynes, BuckinghamshireCorporate (1 parent)
Total Assets Less Current Liabilities (Company account)
63,097 GBP2016-09-30
Officer
2014-09-01 ~ 2017-01-04IIF - director → ME
Person with significant control
2016-04-07 ~ 2017-01-14IIF 2637 - Ownership of shares – 75% or more → OE
IIF 2637 - Ownership of voting rights - 75% or more → OE
IIF 2637 - Right to appoint or remove directors → OE
907
35 Firs Avenue, London, United KingdomDissolved corporate (1 parent)
Officer
2011-10-14 ~ 2013-01-01IIF - director → ME
908
35 Firs Avenue, London, United KingdomDissolved corporate
Officer
2012-05-04 ~ 2012-05-04IIF - director → ME
909
35 Firs Avenue, LondonDissolved corporate (1 parent)
Officer
2014-02-12 ~ 2014-02-12IIF - director → ME
910
22 Wyver Crescent, Coventry, EnglandDissolved corporate (1 parent)
Officer
2019-08-23 ~ 2019-11-25IIF - director → ME
Person with significant control
2019-08-23 ~ 2019-11-25IIF 2783 - Ownership of shares – 75% or more → OE
IIF 2783 - Ownership of voting rights - 75% or more → OE
IIF 2783 - Right to appoint or remove directors → OE
911
37 St. Margarets Street, Canterbury, KentDissolved corporate (1 parent)
Officer
2013-01-08 ~ 2013-01-08IIF - director → ME
912
38 Mortimer Gate Thomas Rochford Way, Cheshunt, Waltham Cross, EnglandCorporate (1 parent)
Equity (Company account)
8,779 GBP2024-01-31
Officer
2019-01-02 ~ 2019-01-02IIF - director → ME
Person with significant control
2019-01-02 ~ 2019-01-02IIF 1206 - Ownership of shares – 75% or more → OE
IIF 1206 - Ownership of voting rights - 75% or more → OE
IIF 1206 - Right to appoint or remove directors → OE
913
35 Firs Avenue, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2022-06-30
Officer
2020-06-13 ~ 2021-08-11IIF - director → ME
Person with significant control
2020-06-13 ~ 2021-08-11IIF 1612 - Ownership of shares – 75% or more → OE
IIF 1612 - Ownership of voting rights - 75% or more → OE
IIF 1612 - Right to appoint or remove directors → OE
914
16 Broadway, Sheerness, EnglandDissolved corporate (1 parent)
Officer
2020-12-08 ~ 2021-01-07IIF - director → ME
Person with significant control
2020-12-08 ~ 2021-01-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
915
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-25 ~ 2025-03-07IIF - director → ME
Person with significant control
2021-08-25 ~ 2025-03-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
916
683 Wimborne Road, Bournemouth, EnglandDissolved corporate (1 parent)
Officer
2020-12-15 ~ 2021-01-12IIF - director → ME
Person with significant control
2020-12-15 ~ 2021-01-12IIF 660 - Ownership of shares – 75% or more → OE
IIF 660 - Ownership of voting rights - 75% or more → OE
IIF 660 - Right to appoint or remove directors → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.