1
505 Pinner Road, Harrow, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
-59,717 GBP2016-03-31
Officer
2015-07-22 ~ 2016-11-07
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 30 - Right to appoint or remove directors → OE
2
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2020-10-12 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2020-10-12 ~ 2020-11-03
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (5 parents, 3 offsprings)
Officer
2020-10-13 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2020-10-13 ~ 2020-11-03
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
4
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2020-10-13 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2020-10-13 ~ 2020-11-03
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
Zone G Salamander Quay West, Park Lane Harefield, Uxbridge, Middlesex
Active Corporate (4 parents)
Equity (Company account)
691,996 GBP2024-03-31
Officer
2019-11-20 ~ now
IIF 6 - Director → ME
6
SIMPLI BASIC PRODUCTS LIMITED
- 2023-11-27
14120611 Aston House, Cornwall Avenue, London, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
-8,672 GBP2024-03-31
Officer
2023-11-09 ~ now
IIF 5 - Director → ME
7
LEVEL 5 ENTERPRISE LIMITED
- now 12942294 Aston House, Cornwall Avenue, London, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
54,904 GBP2024-03-31
Officer
2020-10-12 ~ now
IIF 2 - Director → ME
Person with significant control
2020-10-12 ~ 2020-11-03
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
2021-03-11 ~ now
IIF 24 - Has significant influence or control → OE
8
Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-03-18 ~ dissolved
IIF 18 - Director → ME
9
Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
Dissolved Corporate (2 parents, 3 offsprings)
Equity (Company account)
1 GBP2021-03-31
Officer
2018-03-22 ~ dissolved
IIF 8 - Director → ME
Person with significant control
2018-03-22 ~ dissolved
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Ownership of shares – 75% or more → OE
10
Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
Dissolved Corporate (5 parents)
Officer
2017-09-29 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2017-09-29 ~ 2018-02-05
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
THUMBS UP (UK) LIMITED
- 2020-07-31
04540647SUNMIT ENTERPRISE LIMITED
- 2004-05-24
04540647 C/o Interpath Ltd, 10 Fleet Place, London
Dissolved Corporate (9 parents)
Officer
2002-09-20 ~ dissolved
IIF 19 - Director → ME
2002-09-20 ~ dissolved
IIF 32 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 29 - Right to appoint or remove directors → OE
12
MAGNUM BRANDS NO1 LIMITED
- now 12734157 Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (3 parents, 2 offsprings)
Officer
2020-07-10 ~ dissolved
IIF 7 - Director → ME
13
MAGNUM BRANDS RETAIL LIMITED
- now 10710302 Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
Dissolved Corporate (5 parents)
Equity (Company account)
100 GBP2017-12-31
Officer
2017-04-05 ~ dissolved
IIF 16 - Director → ME
14
Aston House, Cornwall Avenue, London, England
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
24,478 GBP2024-03-31
Officer
2015-05-09 ~ now
IIF 1 - Director → ME
Person with significant control
2020-10-20 ~ now
IIF 26 - Has significant influence or control → OE
2016-04-06 ~ 2020-10-20
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Right to appoint or remove directors → OE
15
SMASHPOP SLIME LIMITED
- 2026-02-05
16979105 Aston House, Cornwall Avenue, London, United Kingdom
Active Corporate (5 parents)
Officer
2026-01-21 ~ now
IIF 3 - Director → ME
16
Aston House, Cornwall Avenue, London, United Kingdom
Active Corporate (2 parents, 7 offsprings)
Equity (Company account)
-211 GBP2024-03-31
Officer
2020-07-01 ~ now
IIF 4 - Director → ME
Person with significant control
2020-07-01 ~ 2023-03-16
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
17
THE DIRTY DRINKS COLLECTIVE LIMITED
- now 10722613UP SPIRITS LIMITED
- 2017-10-02
10722613 Unit 3 33 North Cross Road, London, England
Dissolved Corporate (5 parents)
Equity (Company account)
100 GBP2018-12-31
Officer
2017-04-12 ~ 2018-02-05
IIF 10 - Director → ME
18
Santok House Unit L Braintree Ind Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
Dissolved Corporate (4 parents)
Officer
2014-09-15 ~ dissolved
IIF 14 - Director → ME
19
Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
Dissolved Corporate (6 parents)
Officer
2017-04-12 ~ dissolved
IIF 15 - Director → ME