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

Morris, Mark

    Related profiles found in government register
  • Morris, Mark
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 1
    • 22 Brampton Grove, London, NW4 4AG

      IIF 2 IIF 3 IIF 4
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 8
  • Morris, Mark
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British investment born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

      IIF 29
  • Morris, Mark
    British joint managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British jt managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 37
  • Morris, Mark
    British surveyor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lynwood House, 373/375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 38
    • 22 Brampton Grove, London, NW4 4AG

      IIF 39
  • Morris, Mark
    British design engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, Abbey Street, London, SE1 3NP, England

      IIF 40
  • Morris, Mark
    British design manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 235, Coldharbour Lane, London, SW98RR, United Kingdom

      IIF 41
  • Morris, Mark
    British accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22 Rectory Close, Newbury, Berkshire, RG14 6DE, United Kingdom

      IIF 42
  • Morris, Mark
    British commercial director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 43
  • Morris, Mark
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sandhill Court, Alwoodley, Leeds, West Yorkshire, LS17 6AH, United Kingdom

      IIF 44
    • C/o Ground Floor, St Pauls House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 45
  • Morris, Mark
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Crimple Beck, Rudding Lane, Follifoot, Harrogate, North Yorkshire, HG3 1DQ, United Kingdom

      IIF 46
    • Suite 2, Town Centre House, Cheltenham Crescent, Harrogate, North Yorkshire, HG1 1DQ, United Kingdom

      IIF 47
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ

      IIF 48
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 49
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 50
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 51
  • Morris, Mark
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 52
  • Morris, Mark
    British project manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Bramhope, LS16 9BQ, England

      IIF 53
  • Morris, Mark
    British businessman born in December 1988

    Resident in England

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

      IIF 54
    • Suite 1, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 55
    • Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, TS1 3QX, United Kingdom

      IIF 56
    • Suite 3, 308 First Floor, Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 57 IIF 58 IIF 59
    • Suite 4, First Floor 308, Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 63 IIF 64 IIF 65
  • Morris, Mark
    British company director born in December 1988

    Resident in England

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

      IIF 66
    • Office 4 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 67
  • Morris, Mark
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Collier Row Lane, Romford, RM5 3BD, England

      IIF 68
  • Morris, Maro
    British businessman born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, First Floor, 308 Linthorpe Road, Milddlesbrough, TS1 3QX, England

      IIF 69
  • Morris, Mark
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Brampton Grove, Hendon, NW4 4AG

      IIF 70
    • 1, Portland Place, London, W1B 1PN, United Kingdom

      IIF 71
    • 38, Wigmore Street, London, W1U 2RU, England

      IIF 72
  • Morris, Mark
    British business person born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Brownrigg Yards, Newbridge, Midlothian, EH28 8TQ, Scotland

      IIF 73
    • 10, Brownrigg Yards, Turnhouse Court, Newbridge, EH28 8TQ, Scotland

      IIF 74
  • Morris, Mark
    British businessman born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cairntradlin Bed & Breakfast, 2 Garioch View, Cairntradlin, Kinellar, Aberdeen, AB21OSA, United Kingdom

      IIF 75
    • 55 High Street, Innerleithen, EH44 6HD, Scotland

      IIF 76
    • 196, High Road, London, N22 8HH, England

      IIF 77
    • 199a, Borough Road, Middlesbrough, TS4 2BN, England

      IIF 78
    • First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, TS1 3QX, England

      IIF 79
  • Morris, Mark
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 80
  • Mr Mark Morris
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 81
    • 22 Brampton Grove, London, NW4 4AG, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 85
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 86 IIF 87
  • Morris, Mark
    Scottish director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 88
  • Morris, Mark
    British company director

    Registered addresses and corresponding companies
  • Morris, Mark
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Gladstone Road, Ware, SG12 0AQ, United Kingdom

      IIF 91
  • Morris, Mark
    British consultant engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 92
  • Morris, Mark
    British design consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Dr Hopes Road, Cranbrook, TN17 3BP, England

      IIF 93 IIF 94
  • Morris, Mark
    British design engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
  • Morris, Mark
    British engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Sunderland Place, Bristol, BS8 1EG, United Kingdom

      IIF 96
    • 19a, Sunderland Place, Bristol, BS8 1NA, United Kingdom

      IIF 97
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • Morris, Mark
    British engineering consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Dr Hopes Road, Cranbrook, TN17 3BP, England

      IIF 99
  • Morris, Mark
    British surveyor born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 100
  • Morris, Mark Simon
    English business manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Leeds, LS16 9BQ, United Kingdom

      IIF 101
  • Morris, Mark Simon
    English company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 102 IIF 103
  • Mr Mark Morris
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22 Rectory Close, Newbury, Berkshire, RG14 6DE, United Kingdom

      IIF 104
  • Mr Mark Morris
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Bramhope, LS16 9BQ, England

      IIF 105
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 106 IIF 107 IIF 108
    • C/o Ground Floor, St. Pauls House, 23 Park Square, Leeds, No, LS1 2ND, England

      IIF 110
  • Mr Mark Morris
    British born in December 1988

    Resident in England

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

      IIF 111
    • Suite 1, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 112
    • Office 4 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 113
    • Unit 10a, Clovelly Works, Chelmsford Road, Wickford, SS11 8SY, England

      IIF 114
  • Morris, Mark
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, United Kingdom

      IIF 115
  • Morris, Mark
    British business man born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, High Road, London, N22 8HH, England

      IIF 116
  • Morris, Mark
    British businessman born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Watch Oak Business Centre, Chain Lane, Battle, East Sussex, TN33 0GB, England

      IIF 117
    • Albion Court, Frederick Street, Birmingham, B1 3HE, England

      IIF 118
    • 18, Thorne Road, Doncaster, South Yorkshire, DN1 2HS, England

      IIF 119
    • 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 120
    • 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 121
    • 46, Hatton Garden, London, EC1N 8EX, England

      IIF 122
    • Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX, England

      IIF 123
    • Suite 1, First Floor, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 124 IIF 125 IIF 126
    • Suite 2, First Floor, 308, Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX, England

      IIF 127 IIF 128
    • Suite 2 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, Wales

      IIF 129
    • Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England, TS1 3QX, England

      IIF 130
    • Unit, 199 Borough Road, Middlesbrough, Cleveland, TS4 2BN, England

      IIF 131
    • 30, Leeburn View, Cardrona, Peebles, EH45 9LS, Scotland

      IIF 132
  • Morris, Mark
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 133 IIF 134
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 135
  • Morris, Mark
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Morris
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cairntradlin Bed & Breakfast, 2 Garioch View, Aberdeen, AB21OSA, United Kingdom

      IIF 223
    • Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 224
    • 55 High Street, Innerleithen, EH44 6HD, Scotland

      IIF 225
    • 10, Brownrigg Yards, Newbridge, EH28 8TQ, Scotland

      IIF 226
    • 10, Brownrigg Yards, Turnhouse Court, Newbridge, EH28 8TQ, Scotland

      IIF 227
  • Mark, Morris
    British company director

    Registered addresses and corresponding companies
    • 22 Brampton Grove, London, NW4 4AG

      IIF 228
  • Morris, Mark

    Registered addresses and corresponding companies
    • A7, Car Wash, Edinburgh Road, Galashiels, TD1 2EY, United Kingdom

      IIF 229
    • 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 230
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 231 IIF 232
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 233
    • 22, Rectory Close, Newbury, RG14 6DE, England

      IIF 234
    • 51, Gladstone Road, Ware, SG12 0AQ, United Kingdom

      IIF 235
  • Mr Mark Morris
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Brampton Grove, London, NW4 4AG, United Kingdom

      IIF 236
  • Mr Mark Morris
    Scottish born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 237
  • Mr Mark Simon Morris
    English born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds, LS16 9BQ, United Kingdom

      IIF 238
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 239 IIF 240
  • Mr Mark Morris
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 241
  • Mr Mark Morris
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Sunderland Place, Bristol, BS8 1NA, United Kingdom

      IIF 242
    • 23 Dr Hopes Road, Cranbrook, TN17 3BP, England

      IIF 243
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 244 IIF 245
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 246
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 247
  • Mark Morris
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Town Centre House, Cheltenham Crescent, Harrogate, HG1 1DQ, United Kingdom

      IIF 248
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 249
  • Mr Mark Morris
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, United Kingdom

      IIF 250
  • Mr Mark Morris
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Colinton Road, Edinburgh, EH10 5EQ, Scotland

      IIF 251
    • 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 252
    • 55, High Street, Innerleithen, EH44 6HD, Scotland

      IIF 253
    • 55, High Street, Innerleithen, EH44 6HF, United Kingdom

      IIF 254
child relation
Offspring entities and appointments
Active 130
  • 1
    ORIGIN WELLINGTON GP LIMITED - 2021-05-31
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    125 GBP2023-12-31
    Officer
    2019-11-21 ~ now
    IIF 21 - director → ME
  • 2
    ORIGIN WELLINGTON NOMINEE LIMITED - 2021-05-27
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2019-11-27 ~ now
    IIF 23 - director → ME
  • 3
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    2021-07-01 ~ now
    IIF 20 - director → ME
  • 4
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-07-01 ~ now
    IIF 11 - director → ME
  • 5
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    2020-08-19 ~ now
    IIF 9 - director → ME
  • 6
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-08-24 ~ now
    IIF 13 - director → ME
  • 7
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 176 - director → ME
  • 8
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    2022-01-05 ~ now
    IIF 17 - director → ME
  • 9
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-05 ~ now
    IIF 10 - director → ME
  • 10
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2016-05-01 ~ dissolved
    IIF 124 - director → ME
  • 11
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 161 - director → ME
  • 12
    2 Garioch View Cairntradlin, Kinellar, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-05-29 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 13
    First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 220 - director → ME
  • 14
    22 Rectory Close, Newbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,360 GBP2021-09-30
    Officer
    2019-10-01 ~ dissolved
    IIF 234 - secretary → ME
  • 15
    3 Parkside Close, Meanwood, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-01-29 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 92 - director → ME
    2024-06-04 ~ now
    IIF 231 - secretary → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 17
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-04 ~ dissolved
    IIF 203 - director → ME
  • 18
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 150 - director → ME
  • 19
    C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 20
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 208 - director → ME
  • 21
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 144 - director → ME
  • 22
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-24 ~ dissolved
    IIF 221 - director → ME
  • 23
    Arcade Showroom, Channel Street, Galashiels, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 139 - director → ME
  • 24
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-27 ~ dissolved
    IIF 218 - director → ME
  • 25
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-06 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 26
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 209 - director → ME
  • 27
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    125 GBP2023-12-31
    Officer
    2020-07-24 ~ now
    IIF 15 - director → ME
  • 28
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2020-08-12 ~ now
    IIF 18 - director → ME
  • 29
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2015-10-07 ~ dissolved
    IIF 166 - director → ME
  • 30
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 163 - director → ME
  • 31
    Suite 2 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-09-30
    Officer
    2016-01-12 ~ dissolved
    IIF 128 - director → ME
  • 32
    124 Abbey Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 40 - director → ME
  • 33
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-16 ~ dissolved
    IIF 148 - director → ME
  • 34
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2016-02-12 ~ dissolved
    IIF 197 - director → ME
  • 35
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 215 - director → ME
  • 36
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-04 ~ dissolved
    IIF 145 - director → ME
  • 37
    23 Dr Hopes Road, Cranbrook, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 94 - director → ME
  • 38
    23 Dr Hopes Road, Cranbrook, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 39
    55 High Street, Innerleithen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 200 - director → ME
  • 40
    55 High Street, Innerleithen, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2015-10-20 ~ dissolved
    IIF 198 - director → ME
  • 41
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 42
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2017-07-01 ~ dissolved
    IIF 58 - director → ME
  • 43
    8 MUSIC MANAGEMENT LTD - 2017-06-06
    89-90 Paul Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 44 - director → ME
  • 44
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 98 - director → ME
    2022-07-15 ~ dissolved
    IIF 232 - secretary → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 45
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    125 GBP2023-12-31
    Officer
    2020-02-28 ~ now
    IIF 27 - director → ME
  • 46
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2020-03-04 ~ now
    IIF 28 - director → ME
  • 47
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2017-05-01 ~ dissolved
    IIF 69 - director → ME
  • 48
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 204 - director → ME
  • 49
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 173 - director → ME
  • 50
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 188 - director → ME
  • 51
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2016-05-01 ~ dissolved
    IIF 125 - director → ME
  • 52
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 53
    14a Main Street, Cockermouth, Cumbria, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-10 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    CAN GREEN FUELS GROUP LIMITED - 2023-06-12
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-06-20 ~ now
    IIF 51 - director → ME
  • 55
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 153 - director → ME
  • 56
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-01 ~ dissolved
    IIF 65 - director → ME
  • 57
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 170 - director → ME
  • 58
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2017-07-01 ~ dissolved
    IIF 60 - director → ME
  • 59
    First Floor Suite 2, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-17 ~ dissolved
    IIF 143 - director → ME
  • 60
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-01 ~ dissolved
    IIF 63 - director → ME
  • 61
    199a Borough Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2016-09-01 ~ dissolved
    IIF 78 - director → ME
  • 62
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2011-10-18 ~ now
    IIF 12 - director → ME
  • 63
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Equity (Company account)
    122,793 GBP2024-04-30
    Officer
    2002-10-03 ~ now
    IIF 24 - director → ME
  • 64
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    29,596 GBP2023-05-01 ~ 2024-04-30
    Officer
    2002-04-12 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 82 - Has significant influence or controlOE
  • 65
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,897 GBP2024-04-30
    Officer
    2002-04-12 ~ now
    IIF 34 - director → ME
  • 66
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-23 ~ dissolved
    IIF 70 - llp-designated-member → ME
  • 67
    SHELFCO (NO. 3344) LIMITED - 2007-02-01
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 2 - director → ME
  • 68
    235 Coldharbour Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-13 ~ dissolved
    IIF 41 - director → ME
  • 69
    67 St. Leonards Hill, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-03 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 252 - Has significant influence or controlOE
  • 70
    19a Sunderland Place, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-29 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 72
    Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-06 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-11-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 74
    Suite 2, Town Centre House, Cheltenham Crescent, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 75
    Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2017-02-09 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-01 ~ dissolved
    IIF 62 - director → ME
  • 77
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-18 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 78
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 168 - director → ME
  • 79
    MMSHK ACCOUNTANTS LTD - 2016-11-11
    22 Rectory Close, Newbury, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,291 GBP2024-04-30
    Officer
    2016-04-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 167 - director → ME
  • 81
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 82
    Suite 1 First Floor 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 186 - director → ME
  • 83
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-27 ~ dissolved
    IIF 147 - director → ME
  • 84
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2020-05-28 ~ now
    IIF 22 - director → ME
  • 85
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 164 - director → ME
  • 86
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 207 - director → ME
  • 87
    BROOK HOUSE GP LIMITED - 2019-02-20
    EVERGLEN CAPITAL (UK) PARTNERS LIMITED - 2018-04-30
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    2019-05-14 ~ now
    IIF 14 - director → ME
  • 88
    BROOK HOUSE NOMINEE LIMITED - 2019-03-01
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2019-05-14 ~ now
    IIF 19 - director → ME
  • 89
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-29 ~ dissolved
    IIF 199 - director → ME
  • 90
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -876,497 GBP2023-11-30
    Officer
    2006-06-27 ~ now
    IIF 36 - director → ME
  • 91
    19d Sunderland Place, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 247 - Right to appoint or remove directors as a member of a firmOE
  • 92
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 95 - director → ME
    2023-06-30 ~ dissolved
    IIF 233 - secretary → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 93
    Devonshire House, 1 Devonshire Street, London
    Corporate (2 parents)
    Equity (Company account)
    3,695,588 GBP2021-05-31
    Officer
    2014-05-27 ~ now
    IIF 71 - llp-designated-member → ME
  • 94
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 154 - director → ME
  • 95
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2017-01-01 ~ dissolved
    IIF 57 - director → ME
  • 96
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,361,351 GBP2023-11-30
    Officer
    2004-07-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    276,622 GBP2022-03-31
    Officer
    2018-03-16 ~ now
    IIF 66 - director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 111 - Has significant influence or controlOE
  • 98
    Unit 7 31 Albion Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 225 - Has significant influence or controlOE
  • 99
    55 High Street, Innerleithen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 100
    Suite 3 308 First Floor Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2015-10-07 ~ dissolved
    IIF 121 - director → ME
  • 101
    First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2016-09-01 ~ dissolved
    IIF 79 - director → ME
  • 102
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-07-05 ~ dissolved
    IIF 3 - director → ME
    2004-07-05 ~ dissolved
    IIF 89 - secretary → ME
  • 103
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2016-05-01 ~ dissolved
    IIF 126 - director → ME
  • 104
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2017-07-01 ~ dissolved
    IIF 61 - director → ME
  • 105
    Suite 2, First Floor, 308, Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    2016-02-13 ~ dissolved
    IIF 127 - director → ME
  • 106
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-31 ~ dissolved
    IIF 174 - director → ME
  • 107
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-30 ~ dissolved
    IIF 202 - director → ME
  • 108
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-29 ~ dissolved
    IIF 175 - director → ME
  • 109
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-12 ~ dissolved
    IIF 212 - director → ME
  • 110
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2017-06-01 ~ dissolved
    IIF 59 - director → ME
  • 111
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 56 - director → ME
  • 112
    17 Causewayside, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2021-03-10 ~ 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
  • 113
    TORAH & CHESED LIMITED - 2002-11-07
    DOLLARBAY LIMITED - 1982-05-07
    Lynwood House, 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    625,531 GBP2024-03-31
    Officer
    2009-04-27 ~ now
    IIF 38 - director → ME
  • 114
    Suite 1 First Floor 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 195 - director → ME
  • 115
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 180 - director → ME
  • 116
    First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 172 - director → ME
  • 117
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 196 - director → ME
  • 118
    19a Sunderland Place, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 96 - director → ME
  • 119
    23 Dr Hopes Road, Cranbrook, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 99 - director → ME
  • 120
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Equity (Company account)
    42,370 GBP2023-12-31
    Officer
    2015-10-22 ~ now
    IIF 16 - director → ME
  • 121
    SHELFCO (NO. 3130) LIMITED - 2005-11-24
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,630 GBP2018-12-31
    Officer
    2005-11-24 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -385,735 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-05-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    10 Brownrigg Yards, Turnhouse Court, Newbridge, Scotland
    Corporate (1 parent)
    Equity (Company account)
    47,206 GBP2023-05-31
    Officer
    2022-05-24 ~ now
    IIF 74 - director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 227 - Has significant influence or controlOE
  • 124
    TRAIN FOR EMPLOYMENT - 2016-03-16
    TRAINING IN EMPLOYMENT LIMITED - 2007-03-12
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,847,330 GBP2023-12-31
    Officer
    2007-03-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 178 - director → ME
  • 126
    10 Brownrigg Yards, Newbridge, Midlothian, Scotland
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 73 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 127
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 162 - director → ME
  • 128
    Company number 05415151
    Non-active corporate
    Officer
    2005-04-06 ~ now
    IIF 30 - director → ME
  • 129
    Company number 05868342
    Non-active corporate
    Officer
    2006-07-06 ~ now
    IIF 33 - director → ME
  • 130
    Company number 06363198
    Non-active corporate
    Officer
    2007-09-06 ~ now
    IIF 35 - director → ME
Ceased 78
  • 1
    A7 Car Wash, Edinburgh Road, Galashiels
    Dissolved corporate
    Officer
    2014-01-24 ~ 2015-05-01
    IIF 138 - director → ME
    2014-01-24 ~ 2015-05-01
    IIF 229 - secretary → ME
  • 2
    ZIMELECTRONICS LTD - 2020-04-29
    4385, 09933119 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    78,616 GBP2022-12-31
    Officer
    2015-12-31 ~ 2020-04-29
    IIF 141 - director → ME
  • 3
    Unit 3f Albany Industrial Estate, Crindau, Newport
    Dissolved corporate (1 parent)
    Officer
    2015-12-04 ~ 2016-01-11
    IIF 152 - director → ME
  • 4
    46 Kings Hedges Road, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2015-11-09 ~ 2015-12-02
    IIF 187 - director → ME
  • 5
    Izabella House, 24-26 Regents Place, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    107,143 GBP2023-01-31
    Officer
    2016-01-08 ~ 2017-11-01
    IIF 160 - director → ME
  • 6
    LUXE WORLD LIMITED - 2017-04-20
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2015-06-29 ~ 2015-07-21
    IIF 136 - director → ME
  • 7
    SHELFCO (NO. 3281) LIMITED - 2006-09-18
    38 Wigmore Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-09-18 ~ 2006-10-24
    IIF 7 - director → ME
  • 8
    SHELFCO (NO. 3282) LIMITED - 2006-09-18
    38 Wigmore Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-09-18 ~ 2007-09-04
    IIF 90 - secretary → ME
  • 9
    3rd Floor 86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    53,477 GBP2022-12-31
    Officer
    2015-12-04 ~ 2019-12-01
    IIF 192 - director → ME
  • 10
    113a New Hall Lane, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ 2016-02-04
    IIF 181 - director → ME
  • 11
    PLEXUS CONTRACTORS LTD - 2018-07-03
    Unit C16 Alison Crescent, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2016-01-08 ~ 2016-07-12
    IIF 182 - director → ME
  • 12
    Unit 49b Easton Business Centre, Felix Road, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-09 ~ 2016-01-28
    IIF 165 - director → ME
  • 13
    Silverstream House, Fitzroy Street, London, England
    Corporate
    Equity (Company account)
    1,280 GBP2024-01-31
    Officer
    2016-01-08 ~ 2016-09-04
    IIF 222 - director → ME
  • 14
    AUTO AG & CO LTD - 2016-07-11
    Unit, 199 Borough Road, Middlesbrough, Cleveland, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-06-30
    Officer
    2015-11-03 ~ 2017-03-01
    IIF 131 - director → ME
  • 15
    39 Cardiff Road Llandaff, Cardiff, South Glamorgan, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-16 ~ 2025-01-10
    IIF 115 - director → ME
    Person with significant control
    2024-10-16 ~ 2025-01-10
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 16
    CELEBRATED WINES LIMITED - 2020-09-15
    Silverstream House, Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,258 GBP2022-09-30
    Officer
    2019-01-30 ~ 2022-11-10
    IIF 67 - director → ME
    Person with significant control
    2019-01-30 ~ 2022-11-10
    IIF 113 - Ownership of shares – 75% or more OE
  • 17
    CINNAMON WEB DESIGN LTD - 2018-09-05
    AMAZING FURNITURE LTD - 2015-10-21
    4385, 08572998: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    80,263 GBP2020-12-31
    Officer
    2015-09-11 ~ 2016-03-31
    IIF 132 - director → ME
  • 18
    TABLE FOR TWO LIMITED - 1990-08-10
    Suite 5 Kendrew House, 8 Kendrew Street, Darlington, England
    Corporate (1 parent)
    Equity (Company account)
    -6,992 GBP2023-03-31
    Officer
    2016-05-24 ~ 2016-05-24
    IIF 134 - director → ME
  • 19
    St 1094 Office 6, Slington Hse Rankine Road, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-07 ~ 2016-02-08
    IIF 179 - director → ME
  • 20
    CREATIVE SOFTWARE LIMITED - 2016-11-03
    Beespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,427 GBP2016-03-31
    Officer
    2015-09-11 ~ 2015-11-27
    IIF 117 - director → ME
  • 21
    DC SOFT DRINK LTD - 2018-11-14
    Unit 7 31 Albion Road, Edinburgh, Scotland
    Dissolved corporate
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2018-11-12 ~ 2020-01-01
    IIF 80 - director → ME
    Person with significant control
    2018-11-12 ~ 2020-01-01
    IIF 224 - Ownership of shares – 75% or more OE
  • 22
    Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    269,434 GBP2017-09-30
    Officer
    2015-09-30 ~ 2017-03-10
    IIF 206 - director → ME
  • 23
    14a Bassett Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-25 ~ 2018-01-04
    IIF 72 - llp-designated-member → ME
  • 24
    MANAGEMENT DISCOUNT LIMITED - 2016-01-20
    The Old Police Station, Jackson Street, St. Helens, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ 2016-01-21
    IIF 156 - director → ME
  • 25
    EVOKE UK WHOLESALE LTD - 2020-04-07
    Silversteam House, Fitzroy Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    90,901 GBP2022-12-31
    Officer
    2015-12-04 ~ 2020-04-01
    IIF 146 - director → ME
  • 26
    Rushmoor Borough Council Council Offices, Farnborough Road, Farnborough, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    12,762 GBP2023-12-24
    Officer
    2011-11-01 ~ 2019-04-08
    IIF 8 - director → ME
  • 27
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,760 GBP2016-11-30
    Officer
    2015-11-04 ~ 2017-07-20
    IIF 183 - director → ME
  • 28
    International House, 776-778 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ 2016-01-07
    IIF 116 - director → ME
  • 29
    8 Hunters Walk, Canal Street, Chester, United Kingdom
    Dissolved corporate
    Officer
    2015-11-24 ~ 2016-02-11
    IIF 159 - director → ME
  • 30
    Office 1, 31b Borough Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    107,415 GBP2022-12-31
    Officer
    2015-12-04 ~ 2020-02-16
    IIF 210 - director → ME
  • 31
    196 High Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,500 GBP2017-03-31
    Officer
    2017-04-01 ~ 2017-11-01
    IIF 77 - director → ME
  • 32
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-31 ~ 2020-10-01
    IIF 103 - director → ME
  • 33
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-04 ~ 2016-02-16
    IIF 177 - director → ME
  • 34
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ 2016-01-22
    IIF 193 - director → ME
  • 35
    Samsons Restaurant Town Centre House, Cheltenham Crescent, Harrogate, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,170 GBP2022-10-31
    Officer
    2021-10-19 ~ 2022-03-23
    IIF 48 - director → ME
    Person with significant control
    2021-10-19 ~ 2022-03-23
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
  • 36
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    -282,379 GBP2022-12-31
    Officer
    2015-12-31 ~ 2017-11-01
    IIF 194 - director → ME
  • 37
    HELPFUL SYSTEMS LIMITED - 1989-05-22
    Office One, 1 Coldbath Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -359,414 GBP2021-03-31
    Officer
    2016-05-24 ~ 2016-05-25
    IIF 133 - director → ME
  • 38
    MILLENNIUM INVESTMENTS LIMITED - 2017-06-01
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-10
    Officer
    2015-12-15 ~ 2017-06-01
    IIF 123 - director → ME
  • 39
    AFRICA RISKS AND CONTROL ADVISORY LTD - 2017-09-28
    DIRECT BUSTERS LIMITED - 2016-10-24
    3 Hedgecroft Dorking Road, Tadworth, England
    Corporate (1 parent)
    Equity (Company account)
    -15,131 GBP2023-09-30
    Officer
    2015-09-29 ~ 2015-11-20
    IIF 184 - director → ME
  • 40
    67 St. Leonards Hill, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -601,116 GBP2022-01-31
    Officer
    2018-01-17 ~ 2021-08-01
    IIF 88 - director → ME
    Person with significant control
    2018-01-17 ~ 2021-08-01
    IIF 237 - Has significant influence or control OE
  • 41
    Silverstream House, Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,265 GBP2022-12-31
    Officer
    2015-12-29 ~ 2017-09-08
    IIF 155 - director → ME
  • 42
    Suite 1094 Office 6 Slington House Rankine Road, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ 2016-03-31
    IIF 217 - director → ME
  • 43
    RIGHT ZOOM LIMITED - 2016-10-06
    8 Woodpecker Close, Cobham
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,628 GBP2019-10-31
    Officer
    2015-10-07 ~ 2016-06-21
    IIF 149 - director → ME
  • 44
    4385, Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ 2016-01-20
    IIF 189 - director → ME
  • 45
    LO DISTRIBUTION LTD - 2016-03-07
    Unit 6, Eley Business Park, Eley Road, Edmonton, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-06 ~ 2016-01-22
    IIF 171 - director → ME
  • 46
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-20 ~ 2016-02-25
    IIF 219 - director → ME
  • 47
    St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2005-07-27 ~ 2012-02-16
    IIF 39 - director → ME
  • 48
    4715 LTD - 2023-10-12
    Silversteam House, 45 Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    183,986 GBP2023-03-31
    Officer
    2017-01-01 ~ 2017-08-30
    IIF 64 - director → ME
  • 49
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-30 ~ 2015-10-30
    IIF 157 - director → ME
  • 50
    BINKHU LTD - 2019-08-21
    15 Dunststeads Farm Trueloves Lane, Ingatestone, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    305,242 GBP2019-02-28
    Officer
    2018-09-10 ~ 2019-08-28
    IIF 68 - director → ME
    Person with significant control
    2018-09-10 ~ 2019-06-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 51
    WHOLESALE WATCHER LTD - 2024-02-26
    Office 2, 31a Borough Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    124,918 GBP2023-12-31
    Officer
    2015-12-29 ~ 2020-02-05
    IIF 201 - director → ME
  • 52
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-05-28 ~ 2025-01-10
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 53
    Henleaze House, 13 Harbury Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -110,840 GBP2022-12-31
    Officer
    2017-05-01 ~ 2018-11-08
    IIF 54 - director → ME
  • 54
    MORRIS AND WRIGLEY LTD - 2022-01-18
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    2020-11-11 ~ 2021-12-16
    IIF 102 - director → ME
    Person with significant control
    2020-11-11 ~ 2021-12-16
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    Pbc Dallam Court, Dallam Lane, Warrington, England
    Dissolved corporate
    Officer
    2015-09-18 ~ 2016-04-13
    IIF 130 - director → ME
  • 56
    72 Bardsay Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-27 ~ 2016-02-17
    IIF 191 - director → ME
  • 57
    55 High Street, Innerleithen, Peeblesshire, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    223,883 GBP2017-07-31
    Officer
    2016-02-01 ~ 2017-03-01
    IIF 230 - secretary → ME
  • 58
    18 Thorne Road, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ 2016-04-20
    IIF 119 - director → ME
  • 59
    Unit L8c 1-9 Barton Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ 2017-01-06
    IIF 213 - director → ME
  • 60
    RS APPOINTMENTS LTD - 2017-11-17
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -346,381 GBP2022-01-31
    Officer
    2016-01-21 ~ 2016-03-29
    IIF 216 - director → ME
  • 61
    Samsons Restaurant Town Centre House, Cheltenham Crescent, Harrogate, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-07 ~ 2022-03-23
    IIF 46 - director → ME
  • 62
    Enterprise House, 9 Queens Road, Aberdeen, Scotland
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    133,000 GBP2017-06-30
    Officer
    2015-06-01 ~ 2018-12-31
    IIF 211 - director → ME
  • 63
    46 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ 2016-05-26
    IIF 122 - director → ME
  • 64
    4712 LTD - 2017-10-09
    97 Park Lane Mayfair, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,049 GBP2021-09-30
    Officer
    2015-10-10 ~ 2016-03-01
    IIF 118 - director → ME
  • 65
    SOLU DISTUBUTION LTD - 2016-02-19
    SOLUS DISTRUBITION LTD - 2015-11-23
    163 Queens Road, Bisley, Woking, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,570 GBP2016-11-30
    Officer
    2015-11-04 ~ 2016-01-22
    IIF 158 - director → ME
  • 66
    MANAGEMENT REPAIR LIMITED - 2015-12-09
    38 Hartington Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -51,262 GBP2020-09-30
    Officer
    2015-09-14 ~ 2015-12-17
    IIF 190 - director → ME
  • 67
    51 Gladstone Road, Ware, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2016-07-12 ~ 2021-02-13
    IIF 91 - director → ME
    2016-07-12 ~ 2021-02-13
    IIF 235 - secretary → ME
    Person with significant control
    2016-07-12 ~ 2021-02-13
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 68
    Unit L8c 1-9 Barton Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-20 ~ 2017-01-20
    IIF 151 - director → ME
  • 69
    Unit 8, Morley Court Morley Way, Woodston, Peterborough, England
    Corporate
    Equity (Company account)
    757 GBP2022-12-31
    Officer
    2015-12-31 ~ 2017-09-09
    IIF 214 - director → ME
  • 70
    Shield House Jewish Leadership Council, Harmony Way, Hendon
    Corporate (12 parents, 1 offspring)
    Officer
    2018-05-22 ~ 2024-08-04
    IIF 29 - director → ME
  • 71
    Quadrant, Limes Road, Weybridge, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-28 ~ 2016-02-26
    IIF 129 - director → ME
  • 72
    SHELFCO (NO. 3288) LIMITED - 2006-09-18
    17 Grosvenor Street, London
    Corporate (1 parent)
    Officer
    2006-09-18 ~ 2006-10-24
    IIF 228 - secretary → ME
  • 73
    SHELFCO (NO. 3289) LIMITED - 2006-09-18
    17 Grosvenor Street, London
    Corporate (1 parent)
    Officer
    2006-09-18 ~ 2006-10-24
    IIF 6 - director → ME
  • 74
    TRADE PERFECT LTD - 2018-11-14
    Office One, 1 Coldbath Square, Farringdon, London, England
    Corporate (1 parent)
    Equity (Company account)
    -158,177 GBP2022-12-31
    Officer
    2015-12-04 ~ 2018-11-12
    IIF 169 - director → ME
  • 75
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -385,735 GBP2023-01-01 ~ 2023-12-31
    Officer
    2004-12-07 ~ 2008-04-14
    IIF 31 - director → ME
  • 76
    Saunders House, The Mall, London, England
    Dissolved corporate
    Current Assets (Company account)
    12,310 GBP2018-12-31
    Officer
    2015-12-31 ~ 2017-09-10
    IIF 185 - director → ME
  • 77
    International House, Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -323,749 GBP2022-12-31
    Officer
    2015-12-29 ~ 2020-02-04
    IIF 205 - director → ME
  • 78
    LUXE OF LONDON LTD - 2015-08-03
    90 Mays Lane, Flat 7, Barnet, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-14 ~ 2015-07-10
    IIF 135 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.