1
Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
Dissolved Corporate (5 parents)
Equity (Company account)
177 GBP2023-05-31
Officer
2021-10-29 ~ 2023-05-31
IIF 14 - Director → ME
2
Suite A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Dissolved Corporate (6 parents)
Equity (Company account)
100 GBP2023-11-30
Officer
2021-11-03 ~ 2023-11-30
IIF 5 - Director → ME
3
DB - LUXURY CONCIERGE CONCEPT LTD
- now 13051561GOOD VIBES - LUXURY CONCIERGE CONCEPT LTD
- 2021-07-21
13051561 Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
Dissolved Corporate (4 parents)
Equity (Company account)
-130 GBP2023-05-31
Officer
2020-11-30 ~ 2022-09-20
IIF 15 - Director → ME
4
Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
Dissolved Corporate (5 parents, 8 offsprings)
Equity (Company account)
4,779 GBP2021-09-30
Officer
2020-09-22 ~ 2022-03-28
IIF 52 - Director → ME
2020-09-22 ~ 2022-03-28
IIF 55 - Secretary → ME
Person with significant control
2020-09-22 ~ 2020-11-20
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
5
FILAMENTS - TEXTILE EXPERTS LIMITED
12540716 Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
Dissolved Corporate (5 parents)
Equity (Company account)
-23,419 GBP2024-03-31
Officer
2020-03-31 ~ 2021-05-28
IIF 19 - Director → ME
2020-06-02 ~ 2021-05-28
IIF 47 - Secretary → ME
Person with significant control
2020-03-31 ~ 2020-06-02
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
GASPAR DA GAMA STUDIOS LTD
- 2022-06-07
13044199 Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
Dissolved Corporate (6 parents)
Equity (Company account)
1,719 GBP2022-11-30
Officer
2020-11-26 ~ 2021-05-20
IIF 9 - Director → ME
2022-06-01 ~ 2022-12-31
IIF 27 - Director → ME
Person with significant control
2022-11-01 ~ dissolved
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
7
71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
Dissolved Corporate (2 parents)
Person with significant control
2020-11-24 ~ 2020-12-31
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
Dissolved Corporate (2 parents)
Person with significant control
2020-11-24 ~ 2020-12-31
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
9
71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
Dissolved Corporate (2 parents)
Officer
2020-11-24 ~ 2022-03-25
IIF 25 - Director → ME
Person with significant control
2020-11-24 ~ 2020-12-31
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
10
71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
Dissolved Corporate (2 parents)
Officer
2020-11-24 ~ 2022-03-25
IIF 24 - Director → ME
Person with significant control
2020-11-24 ~ 2020-12-31
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
11
71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
Dissolved Corporate (2 parents)
Officer
2020-11-24 ~ 2022-03-25
IIF 12 - Director → ME
Person with significant control
2020-11-24 ~ 2020-12-31
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
Dissolved Corporate (2 parents)
Officer
2020-11-24 ~ 2022-03-25
IIF 26 - Director → ME
Person with significant control
2020-11-24 ~ 2020-12-31
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
13
71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
Dissolved Corporate (2 parents)
Officer
2020-11-24 ~ 2022-03-25
IIF 10 - Director → ME
Person with significant control
2020-11-24 ~ 2020-12-31
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
14
71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
Dissolved Corporate (2 parents)
Officer
2020-11-24 ~ 2022-03-25
IIF 23 - Director → ME
Person with significant control
2020-11-24 ~ 2020-12-31
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
Dissolved Corporate (2 parents)
Officer
2020-11-24 ~ 2022-03-25
IIF 11 - Director → ME
Person with significant control
2020-11-24 ~ 2020-12-31
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
16
34-35 Hatton Garden, Unit 3a, Suite 5079, Holborn, London, England
Active Corporate (3 parents, 17 offsprings)
Equity (Company account)
-48,104 GBP2024-06-30
Officer
2020-06-02 ~ now
IIF 2 - Director → ME
2020-06-02 ~ now
IIF 53 - Secretary → ME
Person with significant control
2021-06-08 ~ 2021-10-08
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
2020-06-02 ~ 2020-06-02
IIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
225 Clapham Road, Att: Gest Limited, London, England
Dissolved Corporate (2 parents)
Officer
2020-11-25 ~ dissolved
IIF 8 - Director → ME
18
Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
Dissolved Corporate (5 parents, 4 offsprings)
Equity (Company account)
100 GBP2023-05-31
Officer
2020-11-25 ~ 2023-03-31
IIF 13 - Director → ME
19
225 Clapham Road, Att: Gest Limited, London, England
Dissolved Corporate (2 parents)
Officer
2020-11-25 ~ dissolved
IIF 7 - Director → ME
20
34-35 Hatton Garden, Unit 3a, Suite 5079, Holborn, London, England
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-11-30
Officer
2020-11-26 ~ now
IIF 1 - Director → ME
21
CORPORATE GEST LTD
- 2021-07-16
12891458 Suite A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Dissolved Corporate (7 parents)
Equity (Company account)
300 GBP2022-09-30
Officer
2022-07-01 ~ 2023-03-31
IIF 6 - Director → ME
2020-09-21 ~ 2021-07-08
IIF 18 - Director → ME
2020-09-21 ~ 2021-07-08
IIF 54 - Secretary → ME
Person with significant control
2020-09-21 ~ 2021-07-01
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
Dissolved Corporate (4 parents)
Equity (Company account)
129 GBP2023-05-31
Officer
2020-11-24 ~ 2023-05-31
IIF 16 - Director → ME
Person with significant control
2020-11-24 ~ 2021-01-01
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
23
Suite A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Dissolved Corporate (4 parents)
Equity (Company account)
300 GBP2023-09-30
Officer
2022-01-01 ~ dissolved
IIF 45 - Secretary → ME
Person with significant control
2020-09-25 ~ 2020-12-31
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
24
58 Peregrine Road, Office 5917, Ilford, England
Active Corporate (4 parents)
Equity (Company account)
20,000 GBP2023-06-30
Officer
2022-06-27 ~ 2023-01-31
IIF 20 - Director → ME
Person with significant control
2022-06-27 ~ now
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
25
TALENTSHIFT SOLUTIONS LTD
- 2025-03-18
14069297G5P - KNOWLEDGE MANAGEMENT LTD
- 2024-09-10
14069297 34-35 Hatton Garden, Unit 3a, Suite 5079, London, England
Active Corporate (3 parents)
Equity (Company account)
-141,940 GBP2024-04-30
Officer
2022-04-26 ~ now
IIF 3 - Director → ME
26
RIVISA LTD - now
Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
Active Corporate (6 parents)
Equity (Company account)
100 GBP2021-12-31
Officer
2021-10-29 ~ 2022-03-04
IIF 4 - Director → ME
27
82 Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, England
Dissolved Corporate (5 parents)
Equity (Company account)
-63,396 GBP2021-04-30
Officer
2020-04-22 ~ 2022-04-20
IIF 22 - Director → ME
2020-04-22 ~ 2022-04-20
IIF 46 - Secretary → ME
Person with significant control
2020-04-22 ~ 2020-11-25
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
28
Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
Dissolved Corporate (5 parents)
Equity (Company account)
-658 GBP2023-05-31
Officer
2021-10-04 ~ 2023-05-31
IIF 17 - Director → ME
29
XRS - XCLUSIVE RENTALS & SERVICES LTD - now
GOOD VIBES STUDIOS LTD
- 2025-02-19
12395989 182-184 High Street North, Office 11760, London, England
Active Corporate (7 parents)
Equity (Company account)
1,534 GBP2024-01-31
Officer
2020-01-10 ~ 2024-07-18
IIF 21 - Director → ME
2020-06-02 ~ 2024-07-18
IIF 48 - Secretary → ME
Person with significant control
2020-07-21 ~ 2020-11-27
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE