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

Wilkinson, Josh

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 51
  • 1
    TOYS ARE US LTD - 2022-07-06
    TYPHOON TRADE LTD - 2021-05-04
    icon of address 38-42 Fife Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 12 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-05-02
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    BULB TRADE LTD - 2021-07-23
    MIT BENEFITS 6 LTD - 2023-09-15
    icon of address C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Liquidation Corporate
    Equity (Company account)
    -109,783 GBP2022-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-07-22
    IIF 17 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-07-22
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-07-22
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 3
    MIT BENEFITS 8 LTD - 2023-09-15
    INGELBY LTD - 2021-07-30
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 5 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 4
    PORTRACK LTD - 2021-07-30
    MIT BENEFITS 9 LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 7 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    DONCASTER 121 LTD - 2021-07-23
    MIT BENEFITS 5 LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate
    Officer
    icon of calendar 2021-04-07 ~ 2021-07-22
    IIF 18 - Director → ME
    icon of calendar 2021-04-07 ~ 2021-07-22
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-07-22
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ 2021-02-27
    IIF 49 - Director → ME
    icon of calendar 2021-02-15 ~ 2021-02-27
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-02-27
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 7
    icon of address 71 Davenport Avenue, Manchester, Withington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 15 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-08
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 1 St. Thomas's Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 13 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-08
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 9
    YARM LTD - 2021-04-26
    icon of address 28a High Street, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-09
    IIF 38 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-09
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-09
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 10
    icon of address 20 Navigation Street, Unit 1, Walsall, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-09-01
    IIF 33 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-09-01
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-09-01
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 11
    icon of address 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-04-16
    IIF 30 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-04-15
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-16
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1 & 2 Stanwell Place Horton Road, Staines, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-06-02
    IIF 24 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-06-02
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-06-02
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 13
    icon of address 30 Underwood Close, Flat 8 Highfields, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-07-23
    IIF 1 - Director → ME
    icon of calendar 2021-03-23 ~ 2021-07-23
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-07-23
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    icon of address Hayward Bridge, Mucklow Hill, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 44 - Director → ME
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-06-25
    IIF 27 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-06-25
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-06-25
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 16
    icon of address Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-05-12
    IIF 32 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-05-12
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-05-12
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4385, 13230064 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    23,650 GBP2022-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-01
    IIF 47 - Director → ME
    icon of calendar 2021-02-26 ~ 2021-03-01
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-12-09
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 18
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ 2021-09-03
    IIF 28 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-09-03
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-09-03
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 19
    icon of address Hayward Bridge, Mucklow Hill, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 46 - Director → ME
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 20
    icon of address 20 First Floor, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,335 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 20 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 21
    icon of address 3 Longberrys Cricklewood Lane, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-05-18
    IIF 21 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-05-18
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-05-18
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 2 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 8c R37 St. James's Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 50 - Director → ME
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 24
    LOCO TRADES LTD - 2021-05-06
    SIMPLY NATURAL SOAPS LTD - 2021-11-09
    SFX MAKEUP LTD - 2022-06-01
    icon of address Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 36 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-08
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 25
    icon of address 4385, 13285074 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ 2021-06-02
    IIF 19 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-06-02
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-06-02
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 26
    icon of address 4b Loder Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 34 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 27
    icon of address 4385, 13307883: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 6 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 28
    REPINGTON LTD - 2021-10-14
    icon of address International House, The Mclaren Building, 46 The Priory, Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-10-13
    IIF 10 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-10-13
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-10-13
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 891 182 - 184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 35 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-18
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 30
    SHADE TRADING LTD - 2021-07-23
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ 2021-03-21
    IIF 43 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-03-21
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-21
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 31
    icon of address 33 Stelvio Park Court, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -4,201 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 9 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 32
    REYNOLDSTON LTD - 2023-01-11
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,098 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2021-04-28
    IIF 29 - Director → ME
    icon of calendar 2021-03-19 ~ 2021-04-28
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-04-28
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 33
    SWAINBY LTD - 2021-08-18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167,791 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 4 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 34
    GPS TRADING LTD - 2021-03-18
    icon of address The Farmhouse, Vicarage Road, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ 2021-02-27
    IIF 45 - Director → ME
    icon of calendar 2021-02-16 ~ 2021-02-27
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-02-27
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 35
    icon of address 5 Broadfield Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 14 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-06-08
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 36
    CATHEDRAL DRIVE LTD - 2021-07-29
    icon of address 201 Borough High Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2021-07-28
    IIF 22 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-07-28
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-07-28
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 37
    icon of address 61 Upper Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-04-08
    IIF 51 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-04-08
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-08
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 38
    icon of address 6 Cowbit Road, Spalding, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,992 GBP2022-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-05-05
    IIF 40 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-05-05
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-05-05
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 39
    icon of address 114a Poole Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 16 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-03-03
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-09
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 40
    icon of address Venture House, Downshire Way, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,828 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-10
    IIF 31 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-10
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-10
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 41
    icon of address 3 Kimberley Street, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 25 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-04-18
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 42
    icon of address 12 St.vincents Gardens, St. Vincents Gardens, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-04-01
    IIF 42 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-04-01
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-01
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 43
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,270,346 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-08-16
    IIF 26 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-08-16
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-08-16
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 44
    icon of address 47 Loveridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 8 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 45
    icon of address 5 Putney Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ 2021-07-02
    IIF 23 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-07-02
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-07-02
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    138,315 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-04-23
    IIF 41 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-04-23
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-23
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 47
    icon of address 121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 3 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 48
    icon of address Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-01
    IIF 48 - Director → ME
    icon of calendar 2021-02-26 ~ 2021-03-01
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-04-01
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 49
    icon of address Lynwood Nursery Westwood Lane, Normandy, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 37 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-08
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 50
    icon of address Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-02
    IIF 11 - Director → ME
    icon of calendar 2021-02-27 ~ 2021-03-02
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-09
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 51
    icon of address Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-05-12
    IIF 39 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-05-12
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-05-12
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.