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

Mr Bilal Hussain

    Related profiles found in government register
  • Mr Bilal Hussain
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bila Hussain
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Mr Bilal Hussain
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 444, Hoe Street, Walthamstow, London, E17 9AP, England

      IIF 85
  • Mr Bilal Hussain
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Business Park, Brettell Lane, Brierley Hill, West Midlands, DY5 3LH, United Kingdom

      IIF 86
  • Mr Bilal Hussain
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Carlisle Crescent, Ashton-under-lyne, OL6 8UJ, England

      IIF 87
    • icon of address 211 Upper Chorlton Road, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 88
    • icon of address 69, Whitworth Street West, Manchester, M1 5WQ, United Kingdom

      IIF 89
    • icon of address 87, Wilmslo Road, Manchester, M14 5SU, United Kingdom

      IIF 90
    • icon of address 87, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 91
    • icon of address 89, Wilmslow Road, Manchester, Lancashire, M14 5SU, England

      IIF 92
    • icon of address 230, Chapel Street, Salford, M3 5LE, United Kingdom

      IIF 93
  • Bilal Hussain
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Myrtle Bank, Milton Keynes, Buckinghamshire, MK126HQ, England

      IIF 94
    • icon of address 7, Dalvina Place, Milton Keynes, Buckinghamshire, MK12 6JF, United Kingdom

      IIF 95
  • Mr Bilal Hussain
    Pakistani born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Pretoria Road, Birmingham, B9 5LG, United Kingdom

      IIF 96
    • icon of address Unit 2, 96, Bissell Street, Birmingham, B5 7HP, United Kingdom

      IIF 97
    • icon of address 6, Millfield Avenue, London, E17 5HH, England

      IIF 98
  • Mr Bilal Hussain
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, St. James's Road, Blackburn, BB1 8HH, England

      IIF 99
  • Mr Bilal Hussain
    British born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Simple Cards, 83, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 100
  • Hussain, Bila
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 101 IIF 102 IIF 103
  • Hussain, Bilal
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Bilal
    British self employed born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Oriole Close, Blackburn, BB1 6LH, England

      IIF 181
    • icon of address Unit 8c, R37, Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 182 IIF 183
  • Mr Bilal Hussain
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 184
    • icon of address 87 Wilmslow Road, Manchester, M14 5SU, England

      IIF 185
    • icon of address 87-89, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 186
  • Hussain, Bilal
    British businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 444, Hoe Street, Walthamstow, London, E17 9AP, England

      IIF 187
  • Hussain, Bilal
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Business Park, Brettell Lane, Brierley Hill, West Midlands, DY5 3LH, United Kingdom

      IIF 188
  • Hussain, Bilal
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Myrtle Bank, Milton Keynes, Buckinghamshire, MK126HQ, England

      IIF 189
    • icon of address 7, Dalvina Place, Milton Keynes, Buckinghamshire, MK12 6JF, United Kingdom

      IIF 190
  • Hussain, Bilal
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Carlisle Crescent, Ashton-under-lyne, OL6 8UJ, England

      IIF 191
  • Hussain, Bilal
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 192
    • icon of address 211 Upper Chorlton Road, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 193
    • icon of address 69, Whitworth Street West, Manchester, M1 5WQ, United Kingdom

      IIF 194
    • icon of address 87, Wilmslo Road, Manchester, M14 5SU, United Kingdom

      IIF 195
    • icon of address 87, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 196
    • icon of address 87-89, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 197
    • icon of address 230, Chapel Street, Salford, M3 5LE, United Kingdom

      IIF 198
  • Hussain, Bilal
    British manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Wilmslow Road, Manchester, Lancashire, M14 5SU, England

      IIF 199
    • icon of address 89-91, Wilmslow Road, Manchester, M14 5PU, United Kingdom

      IIF 200
  • Hussain, Bilal
    British owner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 201
    • icon of address Premier Curry Mile, 87 Wilmslow Road, Manchester, M145SU, England

      IIF 202
  • Hussain, Bilal
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b Unit 2, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 203
    • icon of address 93, Waverley Road, Small Heath, Birmingham, West Midlands, B10 0EQ, United Kingdom

      IIF 204
    • icon of address 96 H, Bissell Street, Highgate, Birmingham, B5 7HP, United Kingdom

      IIF 205
  • Mr Bilal Hussain
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 A, Wilmslow Road, Manchester, M14 5SU, England

      IIF 206
  • Mr Bilal Hussain
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bilal Hussain
    Italian born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Flat 2/1, Titchfield Street, Kilmarnock, KA1 1QW, Scotland

      IIF 210
  • Bilal Hussain
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9008, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 211
  • Mr Bilal Hussain
    Portuguese born in August 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bilal Hussian
    Bangladeshi born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 New Road, New Road, Rotherham, S61 2DU, England

      IIF 215
  • Hussain, Bilal
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Pretoria Road, Birmingham, West Midlands, B9 5LG, United Kingdom

      IIF 216
    • icon of address Unit 2, 96, Bissell Street, Birmingham, West Midlands, B5 7HP, United Kingdom

      IIF 217
  • Hussain, Bilal
    British director born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Simple Cards, 83, Sauchiehall Street, Glasgow, Lanarkshire, G2 3DD, Scotland

      IIF 218
  • Hussain, Bilal
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Wilmslow Road, Manchester, M14 5SU, England

      IIF 219
  • Hussain, Bilal
    English owner born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 A, Wilmslow Road, Manchester, M14 5SU, England

      IIF 220
  • Hussain, Bilal
    Pakistani business person born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Bilal
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Millfield Avenue, London, E17 5HH, England

      IIF 224
  • Hussain, Bilal
    Pakistani director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Millfield Avenue, London, E17 5HH, England

      IIF 225
    • icon of address 63 Sutherland Road, Walthamstow, London, E17 6BH

      IIF 226
  • Hussain, Bilal
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9008, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 227
  • Hussain, Bilal
    Pakistani graphic designer born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 137033, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 228
  • Hussain, Bilal
    Italian manager born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Flat 2/1, Titchfield Street, Kilmarnock, KA1 1QW, Scotland

      IIF 229
  • Hussain, Bilal
    Bangladeshi management accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 New Road, New Road, Rotherham, S61 2DU, England

      IIF 230
  • Hussain, Bilal
    Portuguese company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Bilal
    Portuguese managing director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Falsgrave Avenue, Bradford, BD2 3PU, England

      IIF 233
  • Hussain, Bilal

    Registered addresses and corresponding companies
    • icon of address 4b Unit 2, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 234
    • icon of address 96 H, Bissell Street, Highgate, Birmingham, B5 7HP, United Kingdom

      IIF 235
    • icon of address 114a Poole Road, Westbourne, Bournemouth, BH4 9HH, United Kingdom

      IIF 236
    • icon of address 211 Upper Chorlton Road, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 237
    • icon of address 69, Whitworth Street West, Manchester, M1 5WQ, United Kingdom

      IIF 238
    • icon of address 87 A, Wilmslow Road, Manchester, M14 5SU, England

      IIF 239
    • icon of address 87, Wilmslo Road, Manchester, M14 5SU, United Kingdom

      IIF 240
    • icon of address 87, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 241
    • icon of address 87a, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 242
    • icon of address Premier Curry Mile, 87 Wilmslow Road, Manchester, M145SU, England

      IIF 243
    • icon of address 230, Chapel Street, Salford, M3 5LE, United Kingdom

      IIF 244
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 89-91 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 200 - Director → ME
  • 2
    icon of address 89-91 Wilmslow Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2013-07-25 ~ dissolved
    IIF 242 - Secretary → ME
  • 3
    icon of address 89 Wilmslow Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Rosewood Business Park, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,078,109 GBP2025-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 211 Upper Chorlton Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 184 - Has significant influence or controlOE
  • 6
    icon of address 31 Falsgrave Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,137 GBP2023-09-30
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 7
    icon of address 444 Hoe Street, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,347 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    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
    IIF 85 - Right to appoint or remove directorsOE
  • 8
    icon of address 27 Flat 2/1, Titchfield Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 210 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Unit 137033 Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 228 - Director → ME
  • 10
    icon of address Ground Floor Unit, 138 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,501 GBP2024-05-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4b Unit 2 Talbot Way, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2018-08-06 ~ dissolved
    IIF 234 - Secretary → ME
  • 12
    LOGOMATIC DESIGNS LTD - 2017-11-20
    icon of address 148 St James Road, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,795 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address Curry Mile Mini Marker, 87 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 2017-01-12 ~ dissolved
    IIF 239 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 206 - Has significant influence or controlOE
  • 14
    icon of address 230 Chapel Street, Salford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 198 - Director → ME
    icon of calendar 2024-10-09 ~ now
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 211 Upper Chorlton Road Upper Chorlton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 193 - Director → ME
    icon of calendar 2022-03-09 ~ dissolved
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 17
    icon of address 87 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 196 - Director → ME
    icon of calendar 2024-12-09 ~ now
    IIF 241 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 87-89 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 6 Millfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,361 GBP2023-06-30
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 87 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2022-03-09 ~ dissolved
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Simple Cards, 83 Sauchiehall Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 69 Whitworth Street West, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 194 - Director → ME
    icon of calendar 2024-08-22 ~ now
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 23
    icon of address Premier Curry Mile, 87, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 202 - Director → ME
    icon of calendar 2015-01-06 ~ dissolved
    IIF 243 - Secretary → ME
  • 24
    icon of address 135 Unit 4 Wright Street, Small Heath, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    306 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 204 - Director → ME
  • 25
    icon of address 252 Pretoria Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 31 Falsgrave Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -265 GBP2018-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Right to appoint or remove directorsOE
  • 27
    icon of address 31 Falsgrave Avenue, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 28
    icon of address 8c R37 Rosewood Business Park, St James Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 29
    icon of address 54 Bowhouse Drive, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 30
    icon of address Waterside Business Park, Brettell Lane, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    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
  • 31
    icon of address Unit 8, Rosewood Business Park, St James Road, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 59-60 The Market Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 16 Myrtle Bank, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 34
    icon of address 7 Dalvina Place, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 15169284 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 6 Millfield Avenue, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 6 Millfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 38
    icon of address Unit 8, Rosewood Business Park, St James Road, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,416 GBP2023-07-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 87 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 185 - Has significant influence or controlOE
Ceased 80
  • 1
    MARKET INCENTIVE TACTICS LTD - 2024-01-16
    MARK BURGESS LTD - 2022-07-27
    icon of address Henleaze Business Centre, Harbury Road, Bristol, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    -1,624 GBP2022-11-30
    Officer
    icon of calendar 2020-11-24 ~ 2022-07-12
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2022-07-12
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    FORT PECK LTD - 2020-11-11
    icon of address 34 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ 2020-11-09
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2020-11-09
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    icon of address Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ 2020-10-23
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-10-23
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    icon of address 102 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ 2022-01-04
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2022-01-04
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 5
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    74,447 GBP2023-06-30
    Officer
    icon of calendar 2020-06-15 ~ 2021-10-08
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2021-10-08
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ 2020-10-23
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-10-23
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 7
    ARTESIA LTD - 2020-09-03
    icon of address 297-303 Edgware Road, 110 Watling Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-02
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-09-02
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    icon of address 40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ 2022-05-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2021-08-02
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    icon of address 156 City Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -138,238 GBP2021-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2022-03-07
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2022-03-07
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 10
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    icon of address T M S House, Cray Avenue, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    icon of address Unit 8c R37 Rosewood Business Park, St James Road, Blackburn Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ 2021-02-19
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-02-19
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 13
    icon of address Dept 3561 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2021-01-06
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2021-01-06
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 4385, 12878168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    493 GBP2022-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2022-03-23
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2022-03-23
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 15
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,214 GBP2022-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2021-10-22
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-10-22
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,401 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    icon of address 3 Far End, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2022-02-07
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-02-07
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    icon of address 9b Kelvin Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,050 GBP2021-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2022-02-01
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2022-02-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 19
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,299 GBP2023-02-28
    Officer
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 20
    icon of address 38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ 2022-01-04
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2022-01-04
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 21
    icon of address 75 Llanover Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ 2022-02-16
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-02-16
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 22
    icon of address 157 Eastcote Lane, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2020-07-09
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-07-09
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 23
    icon of address 109 Church Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ 2022-02-07
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-02-07
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 24
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ 2022-02-16
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-02-16
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 25
    icon of address 71 Gilkes Street, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,201 GBP2023-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2021-02-12
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2021-02-12
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 26
    STANLEY FORD LTD - 2020-12-23
    icon of address 1 Watling Gate, Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2020-12-22
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-12-22
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 27
    icon of address Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ 2021-06-07
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-06-07
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 28
    FODDERTY LTD - 2020-12-23
    icon of address Caci House, Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2020-12-21
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-12-22
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 29
    icon of address 102 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ 2022-01-04
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2022-01-04
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 30
    icon of address 4385, 13008099 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ 2024-01-07
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-08-02
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    icon of calendar 2021-12-03 ~ 2024-01-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 31
    icon of address 60 Copshall Close, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2022-07-19
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2022-07-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 32
    icon of address 25 High St High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ 2020-09-28
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-09-28
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 33
    icon of address 4385, 13135720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ 2022-03-23
    IIF 179 - Director → ME
    icon of calendar 2021-01-15 ~ 2022-03-23
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-03-23
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 34
    icon of address 96 H Bissell Street, Highgate, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    92,014 GBP2023-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2020-12-31
    IIF 205 - Director → ME
    icon of calendar 2018-09-06 ~ 2020-12-31
    IIF 235 - Secretary → ME
  • 35
    icon of address 612a Horton House Exchange Flags, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 36
    icon of address Unit 8c St. James's Road, R37 Rosewood Business Park, Blackburn, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-18 ~ 2021-01-11
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-01-11
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 37
    HIVE PLUS LIMITED - 2024-02-23
    ROSSLARE LTD - 2023-06-02
    icon of address 54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-06-16 ~ 2021-10-08
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-10-08
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 38
    icon of address 15 Edinburgh Drive, Oswaldtwistle, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ 2023-08-06
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2023-08-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 39
    HAZELTON LTD - 2020-09-15
    icon of address 7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2020-09-14
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-09-14
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 40
    icon of address Unit 7, Frontier Works, 33 Queen Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,867 GBP2023-05-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-08-11
    IIF 223 - Director → ME
  • 41
    icon of address 3rd Floor 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2023-06-11
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2023-06-11
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 42
    icon of address 25 Edgell Street, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2021-07-13
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2021-07-13
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address 4 Chapel Hill, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-17 ~ 2020-11-10
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2020-11-10
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address Unit 8c R37 Rosewood Business Park, St James Road, Blackburn, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-13 ~ 2021-02-19
    IIF 124 - Director → ME
    icon of calendar 2020-10-29 ~ 2020-12-03
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2020-12-03
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    icon of calendar 2021-01-12 ~ 2021-02-19
    IIF 61 - Ownership of shares – 75% or more OE
  • 45
    icon of address 23a Crendon Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2021-02-23
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-02-23
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 46
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ 2020-09-23
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ 2020-09-23
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 47
    icon of address Flat 2 The Woodlands, Coopers Court, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-25
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-09-25
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 48
    icon of address 83 Kingsway, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ 2020-12-29
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-12-29
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 49
    LIGHTS KEYS LIMITED - 2021-06-07
    LITERBERRY LTD - 2021-02-26
    icon of address 4385, 12874152: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ 2020-11-21
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2020-11-21
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address 28 Salisbury Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2020-07-16
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-07-16
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 51
    icon of address 63 Sutherland Road Walthamstow, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,320 GBP2015-08-31
    Officer
    icon of calendar 2014-09-01 ~ 2017-01-01
    IIF 226 - Director → ME
  • 52
    icon of address 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ 2021-05-24
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2021-05-24
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 53
    MGC BUSINESS SERVICES LIMITED - 2022-04-19
    MDF MEDIA LIMITED - 2021-05-27
    SWOREDALE LTD - 2020-10-04
    icon of address Unit 20b Park Avenue, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,915 GBP2023-03-22
    Officer
    icon of calendar 2020-06-22 ~ 2020-09-28
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-09-28
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 54
    icon of address 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ 2022-02-16
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2022-02-16
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 55
    icon of address 59-60 The Market Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-15
    IIF 224 - Director → ME
    icon of calendar 2019-01-16 ~ 2020-06-01
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2020-06-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 56
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2020-09-23
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-09-23
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 57
    KIRK ANDREAS LTD - 2020-11-26
    icon of address Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ 2020-11-25
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-11-25
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 58
    ELPA MARKETING SOLUTIONS LTD - 2024-12-11
    MEAD PLANE LTD - 2020-10-26
    icon of address 1 Watling Gate, 297-303 Edgware Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-17 ~ 2020-10-23
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2020-10-23
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 59
    icon of address 7 Hartshill Avenue, Oakengates, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 60
    icon of address Flat 2 The Woodlands, Coopers Court, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-25
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-09-25
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 61
    icon of address 4 Queens Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,680,834 GBP2023-03-31
    Officer
    icon of calendar 2020-09-14 ~ 2021-08-22
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-08-22
    IIF 215 - Ownership of shares – 75% or more OE
  • 62
    TURNER GREEN LTD - 2021-02-23
    icon of address Caci House, Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ 2021-02-18
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-02-18
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 63
    icon of address 103 St. Andrews Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ 2022-02-07
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-02-07
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 64
    REDSTONE CONSTRUCTION SERVICES LTD - 2024-12-30
    REDSTONE WHOLESALE LTD - 2024-07-12
    REDSTONE SERVICES LTD - 2024-05-15
    icon of address 2 King Street, Cleckheaton, England
    Active Corporate
    Equity (Company account)
    -151,986 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2023-07-25
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2023-07-25
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 65
    icon of address 63-66 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-12 ~ 2020-11-09
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-09-12 ~ 2020-11-09
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 66
    icon of address 15 Rockstone Place, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2020-08-06
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-10-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 67
    icon of address 26 Hartington Road, Southampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-23 ~ 2020-11-11
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-11-11
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 68
    icon of address Unit 5 Southdown Industrial Estate, Southdown Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ 2021-05-26
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-05-26
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 69
    icon of address 4 Chapel Hill, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ 2021-02-19
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2021-02-19
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 70
    icon of address 49 Honey Hill Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ 2020-11-26
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-11-26
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 71
    icon of address 145 Culverley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ 2020-07-12
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-07-12
    IIF 15 - Has significant influence or control OE
  • 72
    icon of address 78a Selhurst New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-09
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-07-09
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 73
    icon of address Quantum Offices 202-212 High Road, Suite 41, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    96 GBP2022-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2021-01-18
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2021-01-18
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 74
    icon of address 70 Woodcote Hurst, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ 2020-08-30
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-08-30
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 75
    icon of address Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ 2021-12-23
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-08-02
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    icon of calendar 2021-12-03 ~ 2021-12-23
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    icon of address 74 Canal Walk, Flat 3, Southampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-08-13 ~ 2020-11-11
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2020-11-11
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 77
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2022-03-16
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-03-16
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 78
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,809 GBP2022-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2021-10-22
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-10-22
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 79
    icon of address 16 Saunders House Tulse Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-03-16
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 80
    icon of address Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ 2022-02-16
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-02-16
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.