- 1  The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 42,711 GBP2019-06-30 
- Officer  2016-07-13 ~ 2017-01-24 2016-07-13 ~ 2017-01-24
- IIF 4  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-01-20 2016-07-13 ~ 2017-01-20
- IIF 184  - Right to appoint or remove directors →  OE - IIF 184  - Ownership of voting rights - 75% or more →  OE - IIF 184  - Ownership of shares – 75% or more →  OE 
- 2 - VALLESECO LTD - 2017-12-01  2 Lilywhite Drive, Cambridge, England 2 Lilywhite Drive, Cambridge, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 40,823 GBP2020-06-30 
- Officer  2016-07-13 ~ 2017-11-30 2016-07-13 ~ 2017-11-30
- IIF 15  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-11-30 2016-07-13 ~ 2017-11-30
- IIF 150  - Right to appoint or remove directors →  OE - IIF 150  - Ownership of voting rights - 75% or more →  OE - IIF 150  - Ownership of shares – 75% or more →  OE 
- 3  11 Duckhouse Road, Wolverhampton, England 11 Duckhouse Road, Wolverhampton, England
- Active Corporate (1 parent) - Equity (Company account) - 238 GBP2022-06-30 
- Officer  2016-07-13 ~ 2017-07-03 2016-07-13 ~ 2017-07-03
- IIF 104  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-07-03 2016-07-13 ~ 2017-07-03
- IIF 241  - Right to appoint or remove directors →  OE - IIF 241  - Ownership of voting rights - 75% or more →  OE - IIF 241  - Ownership of shares – 75% or more →  OE 
- 4  Devonshire House, Manor Way, Borehamwood, Hertfordshire Devonshire House, Manor Way, Borehamwood, Hertfordshire
- Liquidation Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 46 GBP2021-06-30 
- Officer  2016-07-13 ~ 2017-07-18 2016-07-13 ~ 2017-07-18
- IIF 109  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-07-18 2016-07-13 ~ 2017-07-18
- IIF 215  - Right to appoint or remove directors →  OE - IIF 215  - Ownership of voting rights - 75% or more →  OE - IIF 215  - Ownership of shares – 75% or more →  OE 
- 5  32 The Avenue, Cowes, England 32 The Avenue, Cowes, England
- Dissolved Corporate (1 parent) - Officer  2016-07-13 ~ 2017-07-18 2016-07-13 ~ 2017-07-18
- IIF 25  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-07-18 2016-07-13 ~ 2017-07-18
- IIF 158  - Right to appoint or remove directors →  OE - IIF 158  - Ownership of voting rights - 75% or more →  OE - IIF 158  - Ownership of shares – 75% or more →  OE 
- 6  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-07-13 ~ 2017-07-20 2016-07-13 ~ 2017-07-20
- IIF 17  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-07-20 2016-07-13 ~ 2017-07-20
- IIF 151  - Right to appoint or remove directors →  OE - IIF 151  - Ownership of voting rights - 75% or more →  OE - IIF 151  - Ownership of shares – 75% or more →  OE 
- 7  14 Fenland Close, Middleleaze, Swindon, England 14 Fenland Close, Middleleaze, Swindon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2018-06-30 
- Officer  2016-07-13 ~ 2017-07-20 2016-07-13 ~ 2017-07-20
- IIF 22  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-07-20 2016-07-13 ~ 2017-07-20
- IIF 225  - Right to appoint or remove directors →  OE - IIF 225  - Ownership of voting rights - 75% or more →  OE - IIF 225  - Ownership of shares – 75% or more →  OE 
- 8 - SILOS SERVICES LTD - 2018-08-14  148 Aldershot Road, Guildford, Surrey, England 148 Aldershot Road, Guildford, Surrey, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-08-10 2016-07-13 ~ 2018-08-10
- IIF 117  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-08-10 2016-07-13 ~ 2018-08-10
- IIF 166  - Right to appoint or remove directors →  OE - IIF 166  - Ownership of voting rights - 75% or more →  OE - IIF 166  - Ownership of shares – 75% or more →  OE 
- 9  19 Comfrey Close, Rushden, Northamptonshire, England 19 Comfrey Close, Rushden, Northamptonshire, England
- Dissolved Corporate (1 parent) - Officer  2017-04-11 ~ 2017-10-19 2017-04-11 ~ 2017-10-19
- IIF 125  - Director →  ME - Person with significant control  2017-04-11 ~ 2017-10-19 2017-04-11 ~ 2017-10-19
- IIF 245  - Ownership of shares – 75% or more →  OE 
- 10  Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
- Liquidation Corporate (1 parent) - Equity (Company account) - 209 GBP2020-08-31 
- Officer  2017-04-11 ~ 2017-07-27 2017-04-11 ~ 2017-07-27
- IIF 10  - Director →  ME - Person with significant control  2017-04-11 ~ 2017-07-27 2017-04-11 ~ 2017-07-27
- IIF 244  - Ownership of shares – 75% or more →  OE 
- 11  9 Bramall Court, Peterborough, England 9 Bramall Court, Peterborough, England
- Dissolved Corporate (1 parent) - Officer  2016-07-13 ~ 2017-07-21 2016-07-13 ~ 2017-07-21
- IIF 94  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-07-21 2016-07-13 ~ 2017-07-21
- IIF 214  - Right to appoint or remove directors →  OE - IIF 214  - Ownership of voting rights - 75% or more →  OE - IIF 214  - Ownership of shares – 75% or more →  OE 
- 12  14 Churton Drive, Whitchurch, United Kingdom 14 Churton Drive, Whitchurch, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2016-07-13 ~ 2017-07-21 2016-07-13 ~ 2017-07-21
- IIF 140  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-07-21 2016-07-13 ~ 2017-07-21
- IIF 234  - Right to appoint or remove directors →  OE - IIF 234  - Ownership of voting rights - 75% or more →  OE - IIF 234  - Ownership of shares – 75% or more →  OE 
- 13  Flat 6, 75 Mount Ephraim, Tunbridge Wells, England Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
- Dissolved Corporate (1 parent) - Officer  2016-07-13 ~ 2017-07-24 2016-07-13 ~ 2017-07-24
- IIF 82  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-07-24 2016-07-13 ~ 2017-07-24
- IIF 233  - Right to appoint or remove directors →  OE - IIF 233  - Ownership of voting rights - 75% or more →  OE - IIF 233  - Ownership of shares – 75% or more →  OE 
- 14  6 Richardson Road, London, England 6 Richardson Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 3 GBP2019-06-30 
- Officer  2016-07-13 ~ 2017-07-24 2016-07-13 ~ 2017-07-24
- IIF 110  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-07-24 2016-07-13 ~ 2017-07-24
- IIF 232  - Right to appoint or remove directors →  OE - IIF 232  - Ownership of voting rights - 75% or more →  OE - IIF 232  - Ownership of shares – 75% or more →  OE 
- 15  16 16 Whitebeam Road, Stalmine, Poulton Le Fylde, Lancs, England 16 16 Whitebeam Road, Stalmine, Poulton Le Fylde, Lancs, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 17,960 GBP2021-06-30 
- Officer  2016-07-13 ~ 2018-02-15 2016-07-13 ~ 2018-02-15
- IIF 68  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-02-15 2016-07-13 ~ 2018-02-15
- IIF 146  - Right to appoint or remove directors →  OE - IIF 146  - Ownership of voting rights - 75% or more →  OE - IIF 146  - Ownership of shares – 75% or more →  OE 
- 16  13 Pelican Place, Eynsham, Witney, England 13 Pelican Place, Eynsham, Witney, England
- Active Corporate (1 parent) - Equity (Company account) - 21,570 GBP2024-06-30 
- Officer  2016-07-13 ~ 2018-02-21 2016-07-13 ~ 2018-02-21
- IIF 86  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-02-21 2016-07-13 ~ 2018-02-21
- IIF 209  - Right to appoint or remove directors →  OE - IIF 209  - Ownership of voting rights - 75% or more →  OE - IIF 209  - Ownership of shares – 75% or more →  OE 
- 17 - TEDERAS LTD - 2018-09-14  67a Ballance Road, London, England 67a Ballance Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-09-13 2016-07-13 ~ 2018-09-13
- IIF 28  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-09-13 2016-07-13 ~ 2018-09-13
- IIF 183  - Right to appoint or remove directors →  OE - IIF 183  - Ownership of voting rights - 75% or more →  OE - IIF 183  - Ownership of shares – 75% or more →  OE 
- 18 - GUATIZA LTD - 2018-04-28  53 Luma Apartments Central Way, London, England 53 Luma Apartments Central Way, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-04-30 
- Officer  2016-07-13 ~ 2018-04-20 2016-07-13 ~ 2018-04-20
- IIF 61  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-20 2016-07-13 ~ 2018-04-20
- IIF 182  - Right to appoint or remove directors →  OE - IIF 182  - Ownership of voting rights - 75% or more →  OE - IIF 182  - Ownership of shares – 75% or more →  OE 
- 19  8 Drummond Crescent, Chalfont St. Peter, Gerrards Cross, England 8 Drummond Crescent, Chalfont St. Peter, Gerrards Cross, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 2,231 GBP2020-06-30 
- Officer  2016-07-13 ~ 2018-03-05 2016-07-13 ~ 2018-03-05
- IIF 111  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-03-05 2016-07-13 ~ 2018-03-05
- IIF 236  - Right to appoint or remove directors →  OE - IIF 236  - Ownership of voting rights - 75% or more →  OE - IIF 236  - Ownership of shares – 75% or more →  OE 
- 20  60 Keresley Road, Coventry, Warwickshire 60 Keresley Road, Coventry, Warwickshire
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-06-30 
- Officer  2016-07-13 ~ 2017-05-16 2016-07-13 ~ 2017-05-16
- IIF 9  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-05-16 2016-07-13 ~ 2017-05-16
- IIF 185  - Right to appoint or remove directors →  OE - IIF 185  - Ownership of voting rights - 75% or more →  OE - IIF 185  - Ownership of shares – 75% or more →  OE 
- 21  16 Vine Way, Brentwood, United Kingdom 16 Vine Way, Brentwood, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - -69 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-03-07 2016-07-13 ~ 2018-03-07
- IIF 81  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-03-07 2016-07-13 ~ 2018-03-07
- IIF 165  - Right to appoint or remove directors →  OE - IIF 165  - Ownership of voting rights - 75% or more →  OE - IIF 165  - Ownership of shares – 75% or more →  OE 
- 22  64 Hatfield Road, Dagenham, England 64 Hatfield Road, Dagenham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2017-06-30 
- Officer  2016-07-13 ~ 2018-03-15 2016-07-13 ~ 2018-03-15
- IIF 54  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-03-15 2016-07-13 ~ 2018-03-15
- IIF 162  - Right to appoint or remove directors →  OE - IIF 162  - Ownership of voting rights - 75% or more →  OE - IIF 162  - Ownership of shares – 75% or more →  OE 
- 23  Flat 5 Greenham Lodge, 71 Penwortham Road, South Croydon, Surrey, England Flat 5 Greenham Lodge, 71 Penwortham Road, South Croydon, Surrey, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-03-31 
- Officer  2016-07-13 ~ 2018-03-16 2016-07-13 ~ 2018-03-16
- IIF 12  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-03-16 2016-07-13 ~ 2018-03-16
- IIF 228  - Right to appoint or remove directors →  OE - IIF 228  - Ownership of voting rights - 75% or more →  OE - IIF 228  - Ownership of shares – 75% or more →  OE 
- 24 - HIDALGA LTD - 2018-04-25  23 St. Davids Close, Kettering, Northamptonshire, England 23 St. Davids Close, Kettering, Northamptonshire, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 3,852 GBP2020-06-30 
- Officer  2016-07-13 ~ 2018-04-20 2016-07-13 ~ 2018-04-20
- IIF 102  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-20 2016-07-13 ~ 2018-04-20
- IIF 174  - Right to appoint or remove directors →  OE - IIF 174  - Ownership of voting rights - 75% or more →  OE - IIF 174  - Ownership of shares – 75% or more →  OE 
- 25  79 Dunlin Road, Hemel Hempstead, England 79 Dunlin Road, Hemel Hempstead, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 534 GBP2019-06-30 
- Officer  2016-07-13 ~ 2018-03-27 2016-07-13 ~ 2018-03-27
- IIF 62  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-03-27 2016-07-13 ~ 2018-03-27
- IIF 171  - Right to appoint or remove directors →  OE - IIF 171  - Ownership of voting rights - 75% or more →  OE - IIF 171  - Ownership of shares – 75% or more →  OE 
- 26 - VALLEHERMOSO LTD - 2018-10-17  3 Alan Place, Bath Road, Reading, England 3 Alan Place, Bath Road, Reading, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-10-16 2016-07-13 ~ 2018-10-16
- IIF 96  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-10-16 2016-07-13 ~ 2018-10-16
- IIF 217  - Right to appoint or remove directors →  OE - IIF 217  - Ownership of voting rights - 75% or more →  OE - IIF 217  - Ownership of shares – 75% or more →  OE 
- 27  6 Sparrowhawk Fold, Dudley, England 6 Sparrowhawk Fold, Dudley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 183 GBP2019-10-31 
- Officer  2016-07-13 ~ 2017-05-30 2016-07-13 ~ 2017-05-30
- IIF 7  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-05-30 2016-07-13 ~ 2017-05-30
- IIF 186  - Right to appoint or remove directors →  OE - IIF 186  - Ownership of voting rights - 75% or more →  OE - IIF 186  - Ownership of shares – 75% or more →  OE 
- 28  156 Tamarisk Road, South Ockendon, England 156 Tamarisk Road, South Ockendon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 875 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-04-05 2016-07-13 ~ 2018-04-05
- IIF 121  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-05 2016-07-13 ~ 2018-04-05
- IIF 221  - Right to appoint or remove directors →  OE - IIF 221  - Ownership of voting rights - 75% or more →  OE - IIF 221  - Ownership of shares – 75% or more →  OE 
- 29  9 St. Albans Close, Wood Street Village, Guildford, England 9 St. Albans Close, Wood Street Village, Guildford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -129 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-04-06 2016-07-13 ~ 2018-04-06
- IIF 103  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-06 2016-07-13 ~ 2018-04-06
- IIF 167  - Right to appoint or remove directors →  OE - IIF 167  - Ownership of voting rights - 75% or more →  OE - IIF 167  - Ownership of shares – 75% or more →  OE 
- 30 - LUCIA SOLUTIONS LTD - 2018-11-07  8-10 Queen Street, Seaton, Devon, United Kingdom 8-10 Queen Street, Seaton, Devon, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-01-31 
- Officer  2016-07-13 ~ 2018-11-06 2016-07-13 ~ 2018-11-06
- IIF 129  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-11-06 2016-07-13 ~ 2018-11-06
- IIF 205  - Right to appoint or remove directors →  OE - IIF 205  - Ownership of voting rights - 75% or more →  OE - IIF 205  - Ownership of shares – 75% or more →  OE 
- 31 - MASDACHE LTD - 2017-07-12  21 The Gurneys, Paignton, England 21 The Gurneys, Paignton, England
- Dissolved Corporate (1 parent) - Officer  2016-07-13 ~ 2017-07-11 2016-07-13 ~ 2017-07-11
- IIF 59  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-07-11 2016-07-13 ~ 2017-07-11
- IIF 212  - Right to appoint or remove directors →  OE - IIF 212  - Ownership of voting rights - 75% or more →  OE - IIF 212  - Ownership of shares – 75% or more →  OE 
- 32  The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England
- Active Corporate (5 parents) - Equity (Company account) - 2,106 GBP2018-12-28 
- Officer  2017-04-11 ~ 2018-12-28 2017-04-11 ~ 2018-12-28
- IIF 143  - Director →  ME - Person with significant control  2017-04-11 ~ 2018-12-28 2017-04-11 ~ 2018-12-28
- IIF 285  - Ownership of shares – 75% or more →  OE 
- 33 - ALCOLEA LTD - 2021-05-10  The Meeting  House, Little Mount Sion, Tunbridge Wells, Kent, United Kingdom The Meeting  House, Little Mount Sion, Tunbridge Wells, Kent, United Kingdom
- Active Corporate (5 parents) - Equity (Company account) - 1 GBP2020-12-31 
- Officer  2017-04-11 ~ 2017-07-28 2017-04-11 ~ 2017-07-28
- IIF 2  - Director →  ME - Person with significant control  2017-04-11 ~ 2017-07-28 2017-04-11 ~ 2017-07-28
- IIF 243  - Ownership of shares – 75% or more →  OE 
- 34 - NICOLAS SERVICES LTD - 2018-07-09  Flat 57 Quantock House, Lynmouth Road, London, England Flat 57 Quantock House, Lynmouth Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-07-03 2016-07-13 ~ 2018-07-03
- IIF 89  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-07-03 2016-07-13 ~ 2018-07-03
- IIF 195  - Right to appoint or remove directors →  OE - IIF 195  - Ownership of voting rights - 75% or more →  OE - IIF 195  - Ownership of shares – 75% or more →  OE 
- 35  19 Nield Road, Hayes, England 19 Nield Road, Hayes, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2024-06-30 
- Officer  2016-07-13 ~ 2018-04-11 2016-07-13 ~ 2018-04-11
- IIF 79  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-11 2016-07-13 ~ 2018-04-11
- IIF 169  - Right to appoint or remove directors →  OE - IIF 169  - Ownership of voting rights - 75% or more →  OE - IIF 169  - Ownership of shares – 75% or more →  OE 
- 36  Flat 1, Jacey House, Bath Road, Bournemouth, England Flat 1, Jacey House, Bath Road, Bournemouth, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 4,497 GBP2022-06-30 
- Officer  2016-07-13 ~ 2018-04-11 2016-07-13 ~ 2018-04-11
- IIF 48  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-11 2016-07-13 ~ 2018-04-11
- IIF 223  - Right to appoint or remove directors →  OE - IIF 223  - Ownership of voting rights - 75% or more →  OE - IIF 223  - Ownership of shares – 75% or more →  OE 
- 37  34 Skylark Way, Shinfield, Reading, England 34 Skylark Way, Shinfield, Reading, England
- Active Corporate (1 parent) - Equity (Company account) - 2,216 GBP2024-06-30 
- Officer  2016-07-13 ~ 2018-05-22 2016-07-13 ~ 2018-05-22
- IIF 113  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-05-22 2016-07-13 ~ 2018-05-22
- IIF 218  - Right to appoint or remove directors →  OE - IIF 218  - Ownership of voting rights - 75% or more →  OE - IIF 218  - Ownership of shares – 75% or more →  OE 
- 38  121 Turnpike Drive, Luton, England 121 Turnpike Drive, Luton, England
- Active Corporate (1 parent) - Equity (Company account) - -13,574 GBP2022-06-30 
- Officer  2016-07-13 ~ 2018-04-13 2016-07-13 ~ 2018-04-13
- IIF 65  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-13 2016-07-13 ~ 2018-04-13
- IIF 200  - Right to appoint or remove directors →  OE - IIF 200  - Ownership of voting rights - 75% or more →  OE - IIF 200  - Ownership of shares – 75% or more →  OE 
- 39  1 Butterfield Close, London, England 1 Butterfield Close, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2,085 GBP2019-06-30 
- Officer  2016-07-13 ~ 2018-04-16 2016-07-13 ~ 2018-04-16
- IIF 18  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-16 2016-07-13 ~ 2018-04-16
- IIF 179  - Right to appoint or remove directors →  OE - IIF 179  - Ownership of voting rights - 75% or more →  OE - IIF 179  - Ownership of shares – 75% or more →  OE 
- 40  Flat 36 Dundee Wharf, 100 Three Colt Street, London, England Flat 36 Dundee Wharf, 100 Three Colt Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 60 GBP2018-06-30 
- Officer  2017-06-13 ~ 2018-01-12 2017-06-13 ~ 2018-01-12
- IIF 78  - Director →  ME  2016-07-13 ~ 2017-06-13 2016-07-13 ~ 2017-06-13
- IIF 8  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-06-13 2016-07-13 ~ 2017-06-13
- IIF 188  - Right to appoint or remove directors →  OE - IIF 188  - Ownership of voting rights - 75% or more →  OE - IIF 188  - Ownership of shares – 75% or more →  OE  2017-06-13 ~ 2018-01-12 2017-06-13 ~ 2018-01-12
- IIF 258  - Ownership of shares – 75% or more →  OE 
- 41  40 Grasmere Osnaburgh Street, London, England 40 Grasmere Osnaburgh Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2017-07-31 
- Officer  2016-07-13 ~ 2018-04-16 2016-07-13 ~ 2018-04-16
- IIF 131  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-16 2016-07-13 ~ 2018-04-16
- IIF 180  - Right to appoint or remove directors →  OE - IIF 180  - Ownership of voting rights - 75% or more →  OE - IIF 180  - Ownership of shares – 75% or more →  OE 
- 42  1 Somerset Avenue, Luton, England 1 Somerset Avenue, Luton, England
- Active Corporate (1 parent) - Equity (Company account) - 15,758 GBP2023-06-30 
- Officer  2016-07-13 ~ 2018-04-17 2016-07-13 ~ 2018-04-17
- IIF 115  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-17 2016-07-13 ~ 2018-04-17
- IIF 199  - Right to appoint or remove directors →  OE - IIF 199  - Ownership of voting rights - 75% or more →  OE - IIF 199  - Ownership of shares – 75% or more →  OE 
- 43 - HARIA SERVICES LTD - 2018-04-25  7 Hillsale Piece, Oxford, United Kingdom 7 Hillsale Piece, Oxford, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-06-30 
- Officer  2016-07-13 ~ 2018-04-25 2016-07-13 ~ 2018-04-25
- IIF 108  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-25 2016-07-13 ~ 2018-04-25
- IIF 210  - Right to appoint or remove directors →  OE - IIF 210  - Ownership of voting rights - 75% or more →  OE - IIF 210  - Ownership of shares – 75% or more →  OE 
- 44  International House, 12 Constance Street, London, England International House, 12 Constance Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - -5,242 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-04-19 2016-07-13 ~ 2018-04-19
- IIF 126  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-19 2016-07-13 ~ 2018-04-19
- IIF 198  - Right to appoint or remove directors →  OE - IIF 198  - Ownership of voting rights - 75% or more →  OE - IIF 198  - Ownership of shares – 75% or more →  OE 
- 45 - AMIENS SOLUTIONS LTD - 2017-10-27  Flat 4 Highcroft Point, 266 Chingford Road, London, England Flat 4 Highcroft Point, 266 Chingford Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -18,454 GBP2024-08-31 
- Officer  2017-04-11 ~ 2017-10-27 2017-04-11 ~ 2017-10-27
- IIF 1  - Director →  ME - Person with significant control  2017-04-11 ~ 2017-10-27 2017-04-11 ~ 2017-10-27
- IIF 242  - Ownership of shares – 75% or more →  OE 
- 46  51 Tollwood Park, Crowborough, England 51 Tollwood Park, Crowborough, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2017-06-30 
- Officer  2016-07-13 ~ 2018-04-20 2016-07-13 ~ 2018-04-20
- IIF 66  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-20 2016-07-13 ~ 2018-04-20
- IIF 160  - Right to appoint or remove directors →  OE - IIF 160  - Ownership of voting rights - 75% or more →  OE - IIF 160  - Ownership of shares – 75% or more →  OE 
- 47 - MANRIQUE LTD - 2018-05-24  10 Kingley Drive, Wickford, England 10 Kingley Drive, Wickford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2017-06-30 
- Officer  2016-07-13 ~ 2018-05-14 2016-07-13 ~ 2018-05-14
- IIF 71  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-05-14 2016-07-13 ~ 2018-05-14
- IIF 238  - Right to appoint or remove directors →  OE - IIF 238  - Ownership of voting rights - 75% or more →  OE - IIF 238  - Ownership of shares – 75% or more →  OE 
- 48  6 6 Moat Croft, Shifnal, Shropshire, England 6 6 Moat Croft, Shifnal, Shropshire, England
- Active Corporate (1 parent) - Equity (Company account) - 896 GBP2024-05-31 
- Officer  2016-07-13 ~ 2017-06-26 2016-07-13 ~ 2017-06-26
- IIF 41  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-06-26 2016-07-13 ~ 2017-06-26
- IIF 190  - Right to appoint or remove directors →  OE - IIF 190  - Ownership of voting rights - 75% or more →  OE - IIF 190  - Ownership of shares – 75% or more →  OE 
- 49  184 Washington Road, Worcester Park, England 184 Washington Road, Worcester Park, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2020-06-30 
- Officer  2016-07-13 ~ 2018-04-30 2016-07-13 ~ 2018-04-30
- IIF 58  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-30 2016-07-13 ~ 2018-04-30
- IIF 220  - Right to appoint or remove directors →  OE - IIF 220  - Ownership of voting rights - 75% or more →  OE - IIF 220  - Ownership of shares – 75% or more →  OE 
- 50  11 St. Davids Road, Huyton, Liverpool, England 11 St. Davids Road, Huyton, Liverpool, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2017-06-30 
- Officer  2016-07-13 ~ 2018-04-27 2016-07-13 ~ 2018-04-27
- IIF 35  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-27 2016-07-13 ~ 2018-04-27
- IIF 178  - Right to appoint or remove directors →  OE - IIF 178  - Ownership of voting rights - 75% or more →  OE - IIF 178  - Ownership of shares – 75% or more →  OE 
- 51  9 Debenham Avenue, Manchester, England 9 Debenham Avenue, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - -382 GBP2025-04-28 
- Officer  2016-07-13 ~ 2018-05-11 2016-07-13 ~ 2018-05-11
- IIF 122  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-05-11 2016-07-13 ~ 2018-05-11
- IIF 204  - Right to appoint or remove directors →  OE - IIF 204  - Ownership of voting rights - 75% or more →  OE - IIF 204  - Ownership of shares – 75% or more →  OE 
- 52  164 North Park Road, Bramhall, Stockport, England 164 North Park Road, Bramhall, Stockport, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-06-30 
- Officer  2016-07-13 ~ 2018-05-31 2016-07-13 ~ 2018-05-31
- IIF 105  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-05-31 2016-07-13 ~ 2018-05-31
- IIF 224  - Right to appoint or remove directors →  OE - IIF 224  - Ownership of voting rights - 75% or more →  OE - IIF 224  - Ownership of shares – 75% or more →  OE 
- 53  222 Forest House Lane, Leicester Forest East, Leicester, England 222 Forest House Lane, Leicester Forest East, Leicester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2024-04-30 
- Officer  2016-07-13 ~ 2018-04-27 2016-07-13 ~ 2018-04-27
- IIF 134  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-04-27 2016-07-13 ~ 2018-04-27
- IIF 177  - Right to appoint or remove directors →  OE - IIF 177  - Ownership of voting rights - 75% or more →  OE - IIF 177  - Ownership of shares – 75% or more →  OE 
- 54 - ARRECIFE LTD - 2018-01-04  8 Vintry Mews, London, England 8 Vintry Mews, London, England
- Dissolved Corporate (1 parent) - Officer  2016-07-13 ~ 2018-01-03 2016-07-13 ~ 2018-01-03
- IIF 45  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-01-03 2016-07-13 ~ 2018-01-03
- IIF 193  - Right to appoint or remove directors →  OE - IIF 193  - Ownership of voting rights - 75% or more →  OE - IIF 193  - Ownership of shares – 75% or more →  OE 
- 55 - VALVERDE SERVICES LTD - 2018-11-13  2a Broomhall Buildings London Road, Sunningdale, Ascot, England 2a Broomhall Buildings London Road, Sunningdale, Ascot, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 25,000 GBP2020-06-30 
- Officer  2016-07-13 ~ 2018-11-12 2016-07-13 ~ 2018-11-12
- IIF 80  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-11-12 2016-07-13 ~ 2018-11-12
- IIF 145  - Right to appoint or remove directors →  OE - IIF 145  - Ownership of voting rights - 75% or more →  OE - IIF 145  - Ownership of shares – 75% or more →  OE 
- 56 - TEIDE SERVICES LTD - 2018-09-25  3 Corfe Drive, Tividale, Oldbury, England 3 Corfe Drive, Tividale, Oldbury, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 16 GBP2021-03-31 
- Officer  2016-07-13 ~ 2018-09-21 2016-07-13 ~ 2018-09-21
- IIF 43  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-09-21 2016-07-13 ~ 2018-09-21
- IIF 208  - Right to appoint or remove directors →  OE - IIF 208  - Ownership of voting rights - 75% or more →  OE - IIF 208  - Ownership of shares – 75% or more →  OE 
- 57 - COCOTEROS LTD - 2018-04-04  3 Fairy Lane, Manchester, England 3 Fairy Lane, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 3 GBP2018-08-31 
- Officer  2016-07-13 ~ 2018-03-29 2016-07-13 ~ 2018-03-29
- IIF 36  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-03-29 2016-07-13 ~ 2018-03-29
- IIF 203  - Right to appoint or remove directors →  OE - IIF 203  - Ownership of voting rights - 75% or more →  OE - IIF 203  - Ownership of shares – 75% or more →  OE 
- 58  17 Lammas Way, Loudwater, High Wycombe, England 17 Lammas Way, Loudwater, High Wycombe, England
- Dissolved Corporate (1 parent) - Officer  2016-07-13 ~ 2017-06-26 2016-07-13 ~ 2017-06-26
- IIF 123  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-06-26 2016-07-13 ~ 2017-06-26
- IIF 189  - Right to appoint or remove directors →  OE - IIF 189  - Ownership of voting rights - 75% or more →  OE - IIF 189  - Ownership of shares – 75% or more →  OE 
- 59  Flat 1, Pine Trees, Portsmouth Road, Esher, England Flat 1, Pine Trees, Portsmouth Road, Esher, England
- Active Corporate (1 parent) - Equity (Company account) - -6,175 GBP2023-06-30 
- Officer  2016-07-13 ~ 2018-11-12 2016-07-13 ~ 2018-11-12
- IIF 136  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-11-12 2016-07-13 ~ 2018-11-12
- IIF 237  - Right to appoint or remove directors →  OE - IIF 237  - Ownership of voting rights - 75% or more →  OE - IIF 237  - Ownership of shares – 75% or more →  OE 
- 60  Flat 7 Brennands Court, Poynings Road, London, England Flat 7 Brennands Court, Poynings Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2017-06-30 
- Officer  2016-07-13 ~ 2018-06-05 2016-07-13 ~ 2018-06-05
- IIF 141  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-06-05 2016-07-13 ~ 2018-06-05
- IIF 196  - Right to appoint or remove directors →  OE - IIF 196  - Ownership of voting rights - 75% or more →  OE - IIF 196  - Ownership of shares – 75% or more →  OE 
- 61  169 Wightman Road, London, England 169 Wightman Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2017-06-26 2016-07-13 ~ 2017-06-26
- IIF 13  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-06-26 2016-07-13 ~ 2017-06-26
- IIF 187  - Right to appoint or remove directors →  OE - IIF 187  - Ownership of voting rights - 75% or more →  OE - IIF 187  - Ownership of shares – 75% or more →  OE 
- 62  28 Carlton Close, Luton, England 28 Carlton Close, Luton, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,334 GBP2018-06-30 
- Officer  2016-07-13 ~ 2017-07-12 2016-07-13 ~ 2017-07-12
- IIF 132  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-07-12 2016-07-13 ~ 2017-07-12
- IIF 201  - Right to appoint or remove directors →  OE - IIF 201  - Ownership of voting rights - 75% or more →  OE - IIF 201  - Ownership of shares – 75% or more →  OE 
- 63  22 Queensway, Markeaton, Derby, Derbyshire, England 22 Queensway, Markeaton, Derby, Derbyshire, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-06-30 
- Officer  2016-07-13 ~ 2018-06-06 2016-07-13 ~ 2018-06-06
- IIF 24  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-06-06 2016-07-13 ~ 2018-06-06
- IIF 240  - Right to appoint or remove directors →  OE - IIF 240  - Ownership of voting rights - 75% or more →  OE - IIF 240  - Ownership of shares – 75% or more →  OE 
- 64 - VEGUETA LTD - 2018-11-19  172 Kendal Rise Road, Rednal, Birmingham, England 172 Kendal Rise Road, Rednal, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -3,771 GBP2022-03-31 
- Officer  2016-07-13 ~ 2018-11-16 2016-07-13 ~ 2018-11-16
- IIF 112  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-11-16 2016-07-13 ~ 2018-11-16
- IIF 172  - Right to appoint or remove directors →  OE - IIF 172  - Ownership of voting rights - 75% or more →  OE - IIF 172  - Ownership of shares – 75% or more →  OE 
- 65  47 Park Crescent, Harrow, England 47 Park Crescent, Harrow, England
- Dissolved Corporate (1 parent) - Officer  2016-07-13 ~ 2017-08-18 2016-07-13 ~ 2017-08-18
- IIF 19  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-08-18 2016-07-13 ~ 2017-08-18
- IIF 168  - Right to appoint or remove directors →  OE - IIF 168  - Ownership of voting rights - 75% or more →  OE - IIF 168  - Ownership of shares – 75% or more →  OE 
- 66  8 Sarel Way, Horley, England 8 Sarel Way, Horley, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 8,986 GBP2024-06-30 
- Officer  2016-07-13 ~ 2018-06-08 2016-07-13 ~ 2018-06-08
- IIF 44  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-06-08 2016-07-13 ~ 2018-06-08
- IIF 219  - Right to appoint or remove directors →  OE - IIF 219  - Ownership of voting rights - 75% or more →  OE - IIF 219  - Ownership of shares – 75% or more →  OE 
- 67  15 Blandford Road, Southall, England 15 Blandford Road, Southall, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-06-11 2016-07-13 ~ 2018-06-11
- IIF 97  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-06-11 2016-07-13 ~ 2018-06-11
- IIF 222  - Right to appoint or remove directors →  OE - IIF 222  - Ownership of voting rights - 75% or more →  OE - IIF 222  - Ownership of shares – 75% or more →  OE 
- 68  Flat 28, 2 Bramah Road, London, England Flat 28, 2 Bramah Road, London, England
- Dissolved Corporate (1 parent) - Officer  2016-07-13 ~ 2018-06-13 2016-07-13 ~ 2018-06-13
- IIF 139  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-06-13 2016-07-13 ~ 2018-06-13
- IIF 194  - Right to appoint or remove directors →  OE - IIF 194  - Ownership of voting rights - 75% or more →  OE - IIF 194  - Ownership of shares – 75% or more →  OE 
- 69  51 Michael Faraday House, Beaconsfield Road, London, England 51 Michael Faraday House, Beaconsfield Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1,234 GBP2024-06-30 
- Officer  2016-07-13 ~ 2018-06-22 2016-07-13 ~ 2018-06-22
- IIF 46  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-06-22 2016-07-13 ~ 2018-06-22
- IIF 181  - Right to appoint or remove directors →  OE - IIF 181  - Ownership of voting rights - 75% or more →  OE - IIF 181  - Ownership of shares – 75% or more →  OE 
- 70  76 Dawlish Drive, Ilford, United Kingdom 76 Dawlish Drive, Ilford, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 992 GBP2019-05-31 
- Officer  2016-07-13 ~ 2018-06-25 2016-07-13 ~ 2018-06-25
- IIF 70  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-06-25 2016-07-13 ~ 2018-06-25
- IIF 173  - Right to appoint or remove directors →  OE - IIF 173  - Ownership of voting rights - 75% or more →  OE - IIF 173  - Ownership of shares – 75% or more →  OE 
- 71  216 County Road, Swindon, England 216 County Road, Swindon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 18,915 GBP2022-06-30 
- Officer  2016-07-13 ~ 2018-06-29 2016-07-13 ~ 2018-06-29
- IIF 34  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-06-29 2016-07-13 ~ 2018-06-29
- IIF 226  - Right to appoint or remove directors →  OE - IIF 226  - Ownership of voting rights - 75% or more →  OE - IIF 226  - Ownership of shares – 75% or more →  OE 
- 72 - SABINITA LTD - 2018-08-08  135 Sterry Road, Dagenham, England 135 Sterry Road, Dagenham, England
- Active Corporate (1 parent) - Equity (Company account) - 15,127 GBP2024-06-30 
- Officer  2016-07-13 ~ 2018-08-06 2016-07-13 ~ 2018-08-06
- IIF 33  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-08-06 2016-07-13 ~ 2018-08-06
- IIF 161  - Right to appoint or remove directors →  OE - IIF 161  - Ownership of voting rights - 75% or more →  OE - IIF 161  - Ownership of shares – 75% or more →  OE 
- 73  18 Montgomery Road, Walsall, West Midlands, England 18 Montgomery Road, Walsall, West Midlands, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-07-04 2016-07-13 ~ 2018-07-04
- IIF 75  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-07-04 2016-07-13 ~ 2018-07-04
- IIF 235  - Right to appoint or remove directors →  OE - IIF 235  - Ownership of voting rights - 75% or more →  OE - IIF 235  - Ownership of shares – 75% or more →  OE 
- 74  120 Winrose Avenue, Leeds, England 120 Winrose Avenue, Leeds, England
- Dissolved Corporate (1 parent) - Officer  2016-07-13 ~ 2018-07-05 2016-07-13 ~ 2018-07-05
- IIF 76  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-07-05 2016-07-13 ~ 2018-07-05
- IIF 176  - Right to appoint or remove directors →  OE - IIF 176  - Ownership of voting rights - 75% or more →  OE - IIF 176  - Ownership of shares – 75% or more →  OE 
- 75  45 Belgrave Road, Coventry, England 45 Belgrave Road, Coventry, England
- Dissolved Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 448 GBP2023-06-30 
- Officer  2016-07-13 ~ 2018-07-05 2016-07-13 ~ 2018-07-05
- IIF 30  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-07-05 2016-07-13 ~ 2018-07-05
- IIF 156  - Right to appoint or remove directors →  OE - IIF 156  - Ownership of voting rights - 75% or more →  OE - IIF 156  - Ownership of shares – 75% or more →  OE 
- 76  C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton
- Liquidation Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - -406 GBP2023-06-30 
- Officer  2016-07-13 ~ 2018-07-12 2016-07-13 ~ 2018-07-12
- IIF 32  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-07-12 2016-07-13 ~ 2018-07-12
- IIF 155  - Right to appoint or remove directors →  OE - IIF 155  - Ownership of voting rights - 75% or more →  OE - IIF 155  - Ownership of shares – 75% or more →  OE 
- 77 - MAXIPAY UMBRELLA LIMITED - 2025-08-01 - HERAULT LTD - 2020-07-08 - CONSTRUCTION 2020 LTD - 2024-10-03  The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England
- Active Corporate (5 parents) - Equity (Company account) - -190 GBP2022-12-30 
- Officer  2017-04-11 ~ 2018-12-28 2017-04-11 ~ 2018-12-28
- IIF 142  - Director →  ME - Person with significant control  2017-04-24 ~ 2018-12-28 2017-04-24 ~ 2018-12-28
- IIF 286  - Ownership of shares – 75% or more →  OE 
- 78  12 Horsepool Hollow, Leamington Spa, United Kingdom 12 Horsepool Hollow, Leamington Spa, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 8 GBP2020-06-30 
- Officer  2016-07-13 ~ 2018-07-17 2016-07-13 ~ 2018-07-17
- IIF 77  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-07-17 2016-07-13 ~ 2018-07-17
- IIF 175  - Right to appoint or remove directors →  OE - IIF 175  - Ownership of voting rights - 75% or more →  OE - IIF 175  - Ownership of shares – 75% or more →  OE 
- 79 - ABRIGOS SERVICES LTD - 2017-02-17  31 Verulam Road, Greenford, Middlesex, England 31 Verulam Road, Greenford, Middlesex, England
- Dissolved Corporate (2 parents) - Officer  2016-07-13 ~ 2017-02-16 2016-07-13 ~ 2017-02-16
- IIF 3  - Director →  ME 
- 80  6 Daisy Brook, Royal Wootton Bassett, Swindon, England 6 Daisy Brook, Royal Wootton Bassett, Swindon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-07-20 2016-07-13 ~ 2018-07-20
- IIF 26  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-07-20 2016-07-13 ~ 2018-07-20
- IIF 227  - Right to appoint or remove directors →  OE - IIF 227  - Ownership of voting rights - 75% or more →  OE - IIF 227  - Ownership of shares – 75% or more →  OE 
- 81  10 Glendale Road, Erith, England 10 Glendale Road, Erith, England
- Active Corporate (1 parent) - Equity (Company account) - 5,796 GBP2024-06-30 
- Officer  2016-07-13 ~ 2018-08-02 2016-07-13 ~ 2018-08-02
- IIF 127  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-08-02 2016-07-13 ~ 2018-08-02
- IIF 164  - Right to appoint or remove directors →  OE - IIF 164  - Ownership of voting rights - 75% or more →  OE - IIF 164  - Ownership of shares – 75% or more →  OE 
- 82 - ANGERS SOLUTIONS LTD - 2018-01-26  249 Daiglen Drive, South Ockendon, England 249 Daiglen Drive, South Ockendon, England
- Dissolved Corporate (1 parent) - Officer  2017-04-11 ~ 2018-01-26 2017-04-11 ~ 2018-01-26
- IIF 11  - Director →  ME - Person with significant control  2017-04-11 ~ 2018-01-26 2017-04-11 ~ 2018-01-26
- IIF 246  - Ownership of shares – 75% or more →  OE 
- 83  171 Elgar Road, Reading, England 171 Elgar Road, Reading, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-10-30 2016-07-13 ~ 2018-10-30
- IIF 53  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-10-30 2016-07-13 ~ 2018-10-30
- IIF 216  - Right to appoint or remove directors →  OE - IIF 216  - Ownership of voting rights - 75% or more →  OE - IIF 216  - Ownership of shares – 75% or more →  OE 
- 84  Flat B, 83 Gipsy Hill, London, England Flat B, 83 Gipsy Hill, London, England
- Active Corporate (1 parent) - Equity (Company account) - -1 GBP2025-06-30 
- Officer  2016-07-13 ~ 2018-08-08 2016-07-13 ~ 2018-08-08
- IIF 114  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-08-08 2016-07-13 ~ 2018-08-08
- IIF 231  - Right to appoint or remove directors →  OE - IIF 231  - Ownership of voting rights - 75% or more →  OE - IIF 231  - Ownership of shares – 75% or more →  OE 
- 85  426 Limes Avenue, Chigwell, England 426 Limes Avenue, Chigwell, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-06-30 
- Officer  2016-07-13 ~ 2018-08-22 2016-07-13 ~ 2018-08-22
- IIF 118  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-08-22 2016-07-13 ~ 2018-08-22
- IIF 154  - Right to appoint or remove directors →  OE - IIF 154  - Ownership of voting rights - 75% or more →  OE - IIF 154  - Ownership of shares – 75% or more →  OE 
- 86 - MATEO SERVICES LTD - 2018-05-21  16 Antonia Grove, Stanground South, Peterborough, England 16 Antonia Grove, Stanground South, Peterborough, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,770 GBP2020-04-30 
- Officer  2016-07-13 ~ 2018-05-15 2016-07-13 ~ 2018-05-15
- IIF 67  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-05-15 2016-07-13 ~ 2018-05-15
- IIF 213  - Right to appoint or remove directors →  OE - IIF 213  - Ownership of voting rights - 75% or more →  OE - IIF 213  - Ownership of shares – 75% or more →  OE 
- 87  33 Alamein Avenue, Chatham, England 33 Alamein Avenue, Chatham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-08-10 2016-07-13 ~ 2018-08-10
- IIF 84  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-08-10 2016-07-13 ~ 2018-08-10
- IIF 152  - Right to appoint or remove directors →  OE - IIF 152  - Ownership of voting rights - 75% or more →  OE - IIF 152  - Ownership of shares – 75% or more →  OE 
- 88  81a Underwood Lane, Crewe, England 81a Underwood Lane, Crewe, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-09-10 2016-07-13 ~ 2018-09-10
- IIF 119  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-09-10 2016-07-13 ~ 2018-09-10
- IIF 159  - Right to appoint or remove directors →  OE - IIF 159  - Ownership of voting rights - 75% or more →  OE - IIF 159  - Ownership of shares – 75% or more →  OE 
- 89  137 Vancouver Road, Broxbourne, England 137 Vancouver Road, Broxbourne, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2025-06-30 
- Officer  2016-07-13 ~ 2018-08-14 2016-07-13 ~ 2018-08-14
- IIF 60  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-08-14 2016-07-13 ~ 2018-08-14
- IIF 149  - Right to appoint or remove directors →  OE - IIF 149  - Ownership of voting rights - 75% or more →  OE - IIF 149  - Ownership of shares – 75% or more →  OE 
- 90  53a Yardley Road, Acocks Green, Birmingham, England 53a Yardley Road, Acocks Green, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2016-07-13 ~ 2017-06-20 2016-07-13 ~ 2017-06-20
- IIF 6  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-06-20 2016-07-13 ~ 2017-06-20
- IIF 191  - Right to appoint or remove directors →  OE - IIF 191  - Ownership of voting rights - 75% or more →  OE - IIF 191  - Ownership of shares – 75% or more →  OE 
- 91  578 Warwick Road, Tyseley, Birmingham, England 578 Warwick Road, Tyseley, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 99 GBP2021-06-30 
- Officer  2016-07-13 ~ 2018-09-24 2016-07-13 ~ 2018-09-24
- IIF 74  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-09-24 2016-07-13 ~ 2018-09-24
- IIF 147  - Right to appoint or remove directors →  OE - IIF 147  - Ownership of voting rights - 75% or more →  OE - IIF 147  - Ownership of shares – 75% or more →  OE 
- 92  39 Widgeons, Alton, Hampshire, England 39 Widgeons, Alton, Hampshire, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-11-16 2016-07-13 ~ 2018-11-16
- IIF 128  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-11-16 2016-07-13 ~ 2018-11-16
- IIF 144  - Right to appoint or remove directors →  OE - IIF 144  - Ownership of voting rights - 75% or more →  OE - IIF 144  - Ownership of shares – 75% or more →  OE 
- 93  519a Wilbraham Road, Manchester, England 519a Wilbraham Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2021-06-30 
- Officer  2016-07-13 ~ 2018-09-21 2016-07-13 ~ 2018-09-21
- IIF 42  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-09-21 2016-07-13 ~ 2018-09-21
- IIF 202  - Right to appoint or remove directors →  OE - IIF 202  - Ownership of voting rights - 75% or more →  OE - IIF 202  - Ownership of shares – 75% or more →  OE 
- 94  46 Paradise Lane, Hall Green, Birmingham, England 46 Paradise Lane, Hall Green, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 1,720 GBP2025-06-30 
- Officer  2016-07-13 ~ 2018-09-26 2016-07-13 ~ 2018-09-26
- IIF 133  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-09-26 2016-07-13 ~ 2018-09-26
- IIF 148  - Right to appoint or remove directors →  OE - IIF 148  - Ownership of voting rights - 75% or more →  OE - IIF 148  - Ownership of shares – 75% or more →  OE 
- 95  3 Maynard Court, Clarence Road, Windsor, England 3 Maynard Court, Clarence Road, Windsor, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-09-27 2016-07-13 ~ 2018-09-27
- IIF 124  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-09-27 2016-07-13 ~ 2018-09-27
- IIF 239  - Right to appoint or remove directors →  OE - IIF 239  - Ownership of voting rights - 75% or more →  OE - IIF 239  - Ownership of shares – 75% or more →  OE 
- 96  Flat 2 23 Prospect Road, Barnet, England Flat 2 23 Prospect Road, Barnet, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-10-02 2016-07-13 ~ 2018-10-02
- IIF 120  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-10-02 2016-07-13 ~ 2018-10-02
- IIF 230  - Right to appoint or remove directors →  OE - IIF 230  - Ownership of voting rights - 75% or more →  OE - IIF 230  - Ownership of shares – 75% or more →  OE 
- 97  35 Centre Drive, Newmarket, England 35 Centre Drive, Newmarket, England
- Active Corporate (1 parent) - Equity (Company account) - -111 GBP2024-08-31 
- Officer  2016-07-13 ~ 2017-08-18 2016-07-13 ~ 2017-08-18
- IIF 130  - Director →  ME - Person with significant control  2016-07-13 ~ 2017-08-18 2016-07-13 ~ 2017-08-18
- IIF 206  - Right to appoint or remove directors →  OE - IIF 206  - Ownership of voting rights - 75% or more →  OE - IIF 206  - Ownership of shares – 75% or more →  OE 
- 98 - ASOMADA SOLUTIONS LTD - 2018-03-01  74 Hawksmoor Road, Oxford, England 74 Hawksmoor Road, Oxford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -1,300 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-02-21 2016-07-13 ~ 2018-02-21
- IIF 5  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-02-21 2016-07-13 ~ 2018-02-21
- IIF 211  - Right to appoint or remove directors →  OE - IIF 211  - Ownership of voting rights - 75% or more →  OE - IIF 211  - Ownership of shares – 75% or more →  OE 
- 99  54 Longford Road, Longford, Coventry, England 54 Longford Road, Longford, Coventry, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,822 GBP2020-06-30 
- Officer  2016-07-13 ~ 2018-10-03 2016-07-13 ~ 2018-10-03
- IIF 116  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-10-03 2016-07-13 ~ 2018-10-03
- IIF 157  - Right to appoint or remove directors →  OE - IIF 157  - Ownership of voting rights - 75% or more →  OE - IIF 157  - Ownership of shares – 75% or more →  OE 
- 100 - PRIETO SERVICES LTD - 2018-08-01  Flat 409 Thomas Barnardo House, 3 Anglo Road, London, England Flat 409 Thomas Barnardo House, 3 Anglo Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -13,915 GBP2025-06-30 
- Officer  2016-07-13 ~ 2018-07-31 2016-07-13 ~ 2018-07-31
- IIF 107  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-07-31 2016-07-13 ~ 2018-07-31
- IIF 229  - Right to appoint or remove directors →  OE - IIF 229  - Ownership of voting rights - 75% or more →  OE - IIF 229  - Ownership of shares – 75% or more →  OE 
- 101  333 Broomfield Road, Chelmsford, England 333 Broomfield Road, Chelmsford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-10-16 2016-07-13 ~ 2018-10-16
- IIF 99  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-10-16 2016-07-13 ~ 2018-10-16
- IIF 153  - Right to appoint or remove directors →  OE - IIF 153  - Ownership of voting rights - 75% or more →  OE - IIF 153  - Ownership of shares – 75% or more →  OE 
- 102 - TABAYESCO LTD - 2018-08-22  Beaumont House Orchard Way, Warninglid, Haywards Heath, England Beaumont House Orchard Way, Warninglid, Haywards Heath, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2019-06-30 
- Officer  2016-07-13 ~ 2018-08-20 2016-07-13 ~ 2018-08-20
- IIF 93  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-08-20 2016-07-13 ~ 2018-08-20
- IIF 170  - Right to appoint or remove directors →  OE - IIF 170  - Ownership of voting rights - 75% or more →  OE - IIF 170  - Ownership of shares – 75% or more →  OE 
- 103  Flat 8 Markham House Kingswood Estate, Dulwich, London, England Flat 8 Markham House Kingswood Estate, Dulwich, London, England
- Active Corporate (1 parent) - Equity (Company account) - -10,359 GBP2024-06-30 
- Officer  2016-07-13 ~ 2018-10-22 2016-07-13 ~ 2018-10-22
- IIF 72  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-10-22 2016-07-13 ~ 2018-10-22
- IIF 197  - Right to appoint or remove directors →  OE - IIF 197  - Ownership of voting rights - 75% or more →  OE - IIF 197  - Ownership of shares – 75% or more →  OE 
- 104  59 Bunns Lane, Dudley, England 59 Bunns Lane, Dudley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-11-01 2016-07-13 ~ 2018-11-01
- IIF 95  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-11-01 2016-07-13 ~ 2018-11-01
- IIF 163  - Right to appoint or remove directors →  OE - IIF 163  - Ownership of voting rights - 75% or more →  OE - IIF 163  - Ownership of shares – 75% or more →  OE 
- 105  30 Webber Close, Ogwell, Newton Abbot, England 30 Webber Close, Ogwell, Newton Abbot, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2016-07-13 ~ 2018-11-01 2016-07-13 ~ 2018-11-01
- IIF 91  - Director →  ME - Person with significant control  2016-07-13 ~ 2018-11-01 2016-07-13 ~ 2018-11-01
- IIF 207  - Right to appoint or remove directors →  OE - IIF 207  - Ownership of voting rights - 75% or more →  OE - IIF 207  - Ownership of shares – 75% or more →  OE