logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hall, Martin

    Related profiles found in government register
  • Hall, Martin
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12678989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 15337979 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 15652062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 4
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 5 IIF 6
  • Hall, Martin
    British admin born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15608313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 15608328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 15608338 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 15610489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 15610632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 15622806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 15622809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 15623088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 15624825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 15624839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 15624842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 15624843 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 15627762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 15627774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 15628468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 15631885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 15635340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 15635392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 15636687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 15638533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 15642551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 15644300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 15644331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 15644451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 15644476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 15644978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 15645019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 15645069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 15647470 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 15654691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 15655372 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 15655527 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 15655638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 15655661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 15657451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 15658041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 15658163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 15658195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 15660401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Hall, Martin
    British administrator born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Crown Road, Kings Norton Business Centre, Birmingham, B30 3HY, England

      IIF 75
    • 15634044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 77 IIF 78 IIF 79
  • Hall, Martin
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 82
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 83
    • Suite 5, 172 Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, United Kingdom

      IIF 84
    • Rch/125, The Springboard, Ron Cooke Hub, University Of York, Deramore Lane, York, North Yorkshire, YO10 5GE, England

      IIF 85
  • Hall, Martin
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 86
    • 93, New Street, Birmingham, B2 4BA, England

      IIF 87
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 88
  • Hall, Martin
    British management consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, L1 1EE, United Kingdom

      IIF 89
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 90
  • Hall, Martin
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15641896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • 15643026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • 15644348 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • 15651611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • 15652015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • 15652209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
    • 15655579 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
    • 15655602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • 15658881 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 100 IIF 101 IIF 102
  • Mr Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12288377 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
    • 15162574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 181
    • 4 Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, United Kingdom

      IIF 182
  • Hall, Martin
    British administrator born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 183 IIF 184
    • 47, Harvey Road, Langley, SL3 8HZ, England

      IIF 185
    • 16 Ranelagh Street, Central Shopping Centre, Liverpool, L1 1QE, United Kingdom

      IIF 186
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 187
    • Unit 16, Central Shopping Centre, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 188
    • Unit 16, Ranelagh St, Liverpool, L1 1QE, United Kingdom

      IIF 189 IIF 190
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 191
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 192
    • Advantage Business Centre, Great Ancoats Street, 132-134, Manchester, Lancashire, M4 6DE, England

      IIF 193
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 194 IIF 195
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 196
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 197
  • Hall, Martin
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 198
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 199
  • Hall, Martin
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 200 IIF 201
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 202
    • Signature Works, 24 School Lane, Liverpool, L1 3BT, England

      IIF 203
    • 5, Greener House, Clapham Road Estate Clapham, London, Greater London, SW4 6ND, United Kingdom

      IIF 204
    • 109, Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 205 IIF 206
    • Litton House, Saville Road, Peterborough, PE3 7PR, England

      IIF 207 IIF 208 IIF 209
    • 3, Arthur Street, Stanningley, Pudsey, West Yorkshire, LS28 6JD, England

      IIF 210
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 211
    • 514, Broad Oak Court, Farnham Road, Slough, Berkshire, SL2 1HY, United Kingdom

      IIF 212
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 213
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 214 IIF 215 IIF 216
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 217 IIF 218 IIF 219
  • Hall, Martin
    British consutant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 221
  • Hall, Martin
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 222
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 223
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 224
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 225
    • Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 226
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, England

      IIF 227
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 228
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 229
    • 19, Dixons Yard, York, North Yorkshire, YO19SX, United Kingdom

      IIF 230
  • Hall, Martin
    British manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15656079 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 231
    • 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 232
  • Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British manager born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 266
  • Hall, Martin
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 267
  • Hall, Martin
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 268
  • Mr Martin Hall
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 32, The Cotton Mill 2 Belle Vue Square, Broughton Road, Skipton, BD23 1FJ, England

      IIF 269
  • Hall, Martin
    British accountant born in December 1963

    Registered addresses and corresponding companies
  • Hall, Martin
    British consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 272
  • Hall, Martin
    English consultant born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mallard Court, Redcar, TS105ET, England

      IIF 273
  • Mr Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 274 IIF 275 IIF 276
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 277
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 278
    • 4 Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, United Kingdom

      IIF 279
    • 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 280 IIF 281 IIF 282
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 283
    • 70, Masters Mews, York, YO24 1UG, United Kingdom

      IIF 284
  • Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 285
  • Mr Martin Hall
    British born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 286
  • Hall, John
    British administrator

    Registered addresses and corresponding companies
    • 20 Tideslea Path, London, SE28 0LX

      IIF 287
  • Hall, Martin

    Registered addresses and corresponding companies
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 288
child relation
Offspring entities and appointments
Active 110
  • 1
    4385, 15608338 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 2
    4385, 15623088 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 3
    108 Corporation Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 4
    16 Ranelagh Street Central Shopping Centre, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 186 - Director → ME
  • 5
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 206 - Director → ME
  • 6
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 199 - Director → ME
  • 7
    AMKEL SERVICE LIMITED - 2011-09-06
    Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 272 - Director → ME
  • 8
    4385, 15656079 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 9
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 198 - Director → ME
  • 10
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 11
    47 Harvey Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 229 - Director → ME
  • 12
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 219 - Director → ME
  • 13
    4385, 15658041 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
  • 14
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 15
    92 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 16
    4385, 15627762 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 17
    4385, 15642551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 18
    4385, 15644348 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 19
    4385, 15658881 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 20
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 215 - Director → ME
  • 21
    4385, 15660401 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 22
    4385, 15644476 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 23
    4385, 15631885 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 24
    4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-09-19 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
  • 25
    4385, 15655602 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 26
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 208 - Director → ME
  • 27
    163 Plomer Avenue, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 209 - Director → ME
  • 28
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 218 - Director → ME
  • 29
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 30
    4385, 15624842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 31
    4385, 15647470 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 32
    4385, 15655638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 33
    108 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 34
    4385, 15652130 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 35
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 36
    4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Person with significant control
    2024-04-18 ~ now
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 37
    4385, 15635340 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 38
    City Exchange, Albion Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 189 - Director → ME
  • 39
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 221 - Director → ME
  • 40
    4385, 15608313 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 41
    4385, 15627774 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 42
    4385, 15655132 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 43
    4385, 15635392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 44
    4385, 15624839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 45
    4385, 15656217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 46
    4385, 15636687 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 47
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 214 - Director → ME
  • 48
    4385, 15628468 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 49
    4385, 15652304 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 50
    4385, 15644331 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 51
    4385, 15645019 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 52
    4385, 15608328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
  • 53
    108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-04-05 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 54
    4385, 15610632 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 55
    4385, 15655612 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 56
    4385, 15657451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 57
    4385, 15622806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 58
    4385, 15658195 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 59
    4385, 15651164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 60
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 61
    4385, 15658163 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 62
    4385, 15651611 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 63
    Unit 16 Ranelagh St, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 190 - Director → ME
  • 64
    4385, 15655125 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 65
    4385, 15645069 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 66
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 67
    4385, 15638533 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 68
    4385, 15651108 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 69
    4385, 15651422 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 70
    4385, 15655661 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 71
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 72
    4385, 15651417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 73
    4385, 15644451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 74
    4385, 15641896 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 75
    4385, 15652209 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 76
    4385, 15622809 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 77
    4385, 15162574 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-11-29 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 78
    4385, 15652372 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 79
    108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 80
    4385, 15624825 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 81
    4385, 15624843 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 82
    4385, 15610489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 83
    4385, 15655527 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 84
    4385, 15652151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 85
    4385, 15652015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 86
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
  • 87
    93 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 88
    17 Crown Road Kings Norton Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 75 - Director → ME
  • 89
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-30
    Officer
    2019-07-01 ~ dissolved
    IIF 268 - Director → ME
  • 90
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 280 - Has significant influence or controlOE
  • 91
    4385, 12288377 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -25,760 GBP2021-10-31
    Officer
    2019-10-29 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 92
    4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    2022-11-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    4385, 15337979 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 94
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 220 - Director → ME
  • 95
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 216 - Director → ME
  • 96
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 207 - Director → ME
  • 97
    4385, 15652499 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 98
    4385, 15651177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 99
    CAPE COAST MARKET LIMITED - 2015-04-23
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 217 - Director → ME
  • 100
    4385, 15634044 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 101
    4385, 15655579 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 102
    4385, 15643026 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 103
    4385, 15644978 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 104
    4385, 15652267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 105
    4385, 15644300 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 106
    PARAPRO LTD - 2024-10-15
    4385, 15652062 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 107
    4 Durham Workspace Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
  • 108
    4385, 15655372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
  • 109
    4385, 15654691 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 110
    4385, 15656036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of shares – 75% or moreOE
Ceased 60
  • 1
    SOLUTIONS INTERNATIONNAL LTD - 2018-05-10
    4385, 11236848 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-05-11 ~ 2019-10-11
    IIF 188 - Director → ME
  • 2
    007 SERVICES LTD - 2022-08-02
    4385, 12715857 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,727 GBP2023-07-31
    Officer
    2021-08-26 ~ 2024-08-15
    IIF 223 - Director → ME
    Person with significant control
    2021-08-26 ~ 2024-08-15
    IIF 282 - Ownership of shares – 75% or more OE
  • 3
    ACKROYD LTD - 2025-02-14
    4385, 15644972 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ 2024-12-10
    IIF 68 - Director → ME
    Person with significant control
    2024-04-14 ~ 2024-12-10
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 4
    Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-26 ~ 2006-10-17
    IIF 270 - Director → ME
    2006-11-20 ~ 2009-02-26
    IIF 287 - Secretary → ME
  • 5
    AMKEL SERVICE LIMITED - 2011-09-06
    Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2010-09-17 ~ 2011-11-29
    IIF 196 - Director → ME
    2010-09-17 ~ 2011-07-21
    IIF 288 - Secretary → ME
  • 6
    4385, 09529720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -190 GBP2024-04-30
    Officer
    2015-09-18 ~ 2016-04-26
    IIF 85 - Director → ME
  • 7
    Suite 2 3 Overtons Yard, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ 2015-03-25
    IIF 205 - Director → ME
  • 8
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-12-18 ~ 2019-01-02
    IIF 284 - Has significant influence or control OE
  • 9
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-04-19 ~ 2024-07-02
    IIF 47 - Director → ME
  • 10
    Hinton Chambers, Hinton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-04-01
    IIF 81 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-04-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 11
    ENTERPRISE GOVERNANCE LIMITED - 2023-11-27
    4385, 05546684 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2022-03-31
    Officer
    2023-11-09 ~ 2023-11-28
    IIF 202 - Director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-28
    IIF 277 - Ownership of shares – 75% or more OE
  • 12
    2 Cheapside, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-09-29
    IIF 212 - Director → ME
  • 13
    4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-19 ~ 2024-06-01
    IIF 183 - Director → ME
  • 14
    4385, 15655414 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ 2024-09-24
    IIF 59 - Director → ME
    Person with significant control
    2024-04-17 ~ 2024-09-24
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
  • 15
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,199 GBP2017-01-31
    Officer
    2012-05-25 ~ 2012-08-10
    IIF 84 - Director → ME
  • 16
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-09 ~ 2024-05-01
    IIF 77 - Director → ME
  • 17
    4385, 15635440 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-20
    IIF 102 - Director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-20
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 18
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 65 - Director → ME
  • 19
    PAR TRADING LTD - 2024-03-25
    4385, 15338552 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-07
    IIF 100 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-07
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 20
    4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-04-18 ~ 2024-07-02
    IIF 58 - Director → ME
  • 21
    4385, 15622804 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    2024-04-06 ~ 2025-01-16
    IIF 5 - Director → ME
    Person with significant control
    2024-04-06 ~ 2025-01-01
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 22
    119 Northumberland St, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-01-08
    IIF 80 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-01-08
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 23
    GH GLOBAL LIMITED - 2016-11-14
    West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ 2016-11-14
    IIF 213 - Director → ME
    2015-04-21 ~ 2015-09-10
    IIF 273 - Director → ME
  • 24
    SOLUTIONS INTERNATIONAL LTD - 2022-02-22
    TERRCORP TRADING LTD - 2018-03-06
    4 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-05-08 ~ 2020-05-08
    IIF 203 - Director → ME
    2018-03-05 ~ 2019-01-28
    IIF 193 - Director → ME
    2021-03-31 ~ 2022-06-18
    IIF 225 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-18
    IIF 283 - Ownership of shares – 75% or more OE
  • 25
    4385, 08582884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2019-06-03 ~ 2020-03-04
    IIF 192 - Director → ME
  • 26
    PEAKEND LTD - 2011-10-18
    78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-07
    IIF 204 - Director → ME
  • 27
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-01
    IIF 70 - Director → ME
  • 28
    Litton House, Saville Road, Peterborough, England
    Dissolved Corporate
    Officer
    2011-10-21 ~ 2014-07-30
    IIF 210 - Director → ME
  • 29
    ATIDOT WHOLESALE LTD - 2024-01-10
    ARRESTED COMPANY LIMITED - 2023-10-11
    GROWTH COMPANY LIMITED - 2017-04-20
    THE GROWTH BUSINESS LIMITED - 1996-03-25
    116 Duke Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142,078 GBP2024-07-31
    Officer
    2023-09-28 ~ 2023-12-12
    IIF 200 - Director → ME
    Person with significant control
    2023-09-28 ~ 2023-12-12
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HIGUMA WHOLESALE LTD - 2025-06-03
    4385, 15641854 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-12-05
    IIF 103 - Director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-05
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 31
    4385, 15651280 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-02
    IIF 107 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-02
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 32
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-07-06
    IIF 53 - Director → ME
  • 33
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 51 - Director → ME
  • 34
    70b Manchester Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ 2013-02-14
    IIF 185 - Director → ME
  • 35
    4385, 15651633 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    19,980 GBP2025-04-30
    Officer
    2024-04-16 ~ 2024-12-06
    IIF 4 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-06
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 36
    ORANGE WHOLESALE DISTRIBUTORS LTD - 2016-12-23
    Ni628047: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate
    Officer
    2016-07-29 ~ 2016-11-17
    IIF 195 - Director → ME
    2016-12-21 ~ 2017-01-18
    IIF 194 - Director → ME
    2015-10-21 ~ 2016-07-01
    IIF 83 - Director → ME
  • 37
    4385, 15658050 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-06-07
    IIF 57 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-06-07
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 38
    4385, 11059005 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,039,255 GBP2023-11-30
    Officer
    2017-11-10 ~ 2019-05-29
    IIF 187 - Director → ME
  • 39
    4385, 15641816 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-05
    IIF 104 - Director → ME
    Person with significant control
    2024-04-13 ~ 2024-11-05
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 40
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-11
    IIF 211 - Director → ME
  • 41
    ASIANIC LIMITED - 2014-03-26
    47 Harvey Road, Slough, Berkshire, England
    Dissolved Corporate
    Officer
    2013-05-09 ~ 2014-08-22
    IIF 227 - Director → ME
  • 42
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-05
    IIF 54 - Director → ME
  • 43
    4385, 15641929 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-10
    IIF 106 - Director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-01
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 44
    3 Richmond Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-15 ~ 2021-08-31
    IIF 224 - Director → ME
  • 45
    4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,217 GBP2020-01-31
    Officer
    2020-03-10 ~ 2020-03-10
    IIF 191 - Director → ME
  • 46
    4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    2021-05-04 ~ 2021-10-01
    IIF 88 - Director → ME
    Person with significant control
    2021-05-04 ~ 2021-10-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 47
    4385, 15658070 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ 2024-10-30
    IIF 267 - Director → ME
    2024-04-18 ~ 2024-09-01
    IIF 6 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-10-30
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 48
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ 2015-04-08
    IIF 230 - Director → ME
  • 49
    700 B Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-05
    IIF 78 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-05
    IIF 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
  • 50
    4385, 15652034 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-20
    IIF 266 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-20
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
  • 51
    269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ 2013-05-15
    IIF 197 - Director → ME
    2008-07-18 ~ 2010-09-14
    IIF 82 - Director → ME
    2010-09-23 ~ 2011-10-11
    IIF 228 - Director → ME
  • 52
    A11 2 Alexandra Gate Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2023-12-09 ~ 2024-03-26
    IIF 79 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-26
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 53
    SWAFFHAM CARE LIMITED - 2024-08-02
    4385, 11939298 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2024-12-04 ~ 2024-12-04
    IIF 222 - Director → ME
    Person with significant control
    2024-12-04 ~ 2024-12-04
    IIF 278 - Ownership of shares – 75% or more OE
  • 54
    TARANT LTD - 2024-11-11
    4385, 15635681 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-15
    IIF 105 - Director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-15
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 55
    TIKITEBU LTD - 2025-02-10
    4385, 15647553 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ 2024-12-15
    IIF 56 - Director → ME
    Person with significant control
    2024-04-15 ~ 2024-12-20
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 56
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    2006-06-22 ~ 2006-07-04
    IIF 271 - Director → ME
  • 57
    1 Woodside Leisure Park, North Orbital Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ 2021-11-23
    IIF 90 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-11-23
    IIF 117 - Ownership of shares – 75% or more OE
  • 58
    4385, 15651197 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-04-16 ~ 2024-10-20
    IIF 101 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-10-20
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 59
    4385, 15655499 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ 2025-01-04
    IIF 46 - Director → ME
    Person with significant control
    2024-04-17 ~ 2025-01-05
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 60
    4385, 15660248 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-09-01
    IIF 73 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-09-01
    IIF 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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.