1
Unit 2 Popin Business Centre, Southway, Wembley, Middx
Active Corporate (9 parents, 25 offsprings)
Equity (Company account)
-41,235 GBP2024-06-30
Officer
2013-07-23 ~ 2016-09-01
IIF 39 - Secretary → ME
2
Devonshire House Office Ax/ae, 582 Honeypot Lane, London, Middlesex, United Kingdom
Active Corporate (12 parents)
Equity (Company account)
10,000 GBP2025-02-28
Officer
2010-02-25 ~ 2011-04-05
IIF 44 - Secretary → ME
3
Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
10,000 GBP2024-09-30
Officer
2025-09-01 ~ now
IIF 42 - Secretary → ME
4
CUBE FINANCE & INVESTMENT STRATEGIES LIMITED
07166730 Unit 2 Popin Business Centre, Southway, Wembley, Middlesex, England
Dissolved Corporate (3 parents)
Officer
2011-04-01 ~ dissolved
IIF 50 - Secretary → ME
5
Unit 2 Popin Business Centre, Southway, Wembley, Middlesex, U.k.
Dissolved Corporate (1 parent)
Officer
2008-07-18 ~ dissolved
IIF 36 - Secretary → ME
6
TMG TRANSACTION MANAGEMENT LTD
- 2017-09-05
09288416 4385, 09288416 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Equity (Company account)
6,612 GBP2020-10-31
Officer
2015-09-15 ~ 2020-03-01
IIF 38 - Secretary → ME
7
Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, England
Liquidation Corporate (8 parents)
Equity (Company account)
210,156 GBP2024-06-30
Officer
2020-09-01 ~ now
IIF 26 - Director → ME
2017-05-01 ~ 2020-05-01
IIF 25 - Director → ME
Person with significant control
2020-09-01 ~ now
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
2017-05-01 ~ 2020-05-01
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – 75% or more → OE
8
ESTATE PLANNING & TAX SOLUTIONS LIMITED
- now 07185042ESATE PLANNING & TAX SOLUTIONS LIMITED
- 2010-03-19
07185042 Unit 2 Popin Business Centre, Southway, Wembley, Middlesex, England
Dissolved Corporate (1 parent)
Officer
2010-03-10 ~ dissolved
IIF 32 - Director → ME
9
Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, England
Active Corporate (16 parents)
Equity (Company account)
1,000,000 GBP2024-04-30
Officer
2010-09-01 ~ 2011-02-09
IIF 48 - Secretary → ME
2010-04-08 ~ 2010-04-13
IIF 49 - Secretary → ME
10
Unit 2 Popin Business Centre, Southway, Wembley, Middlesex
Dissolved Corporate (1 parent)
Officer
2010-02-15 ~ 2010-11-17
IIF 28 - Director → ME
11
20-22 Wenlock Road, London, England
Active Corporate (6 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-05-31
Officer
2022-01-15 ~ 2022-03-10
IIF 16 - Director → ME
2022-01-15 ~ 2022-10-31
IIF 40 - Secretary → ME
12
Unit 2 Popin Business Centre, South Way, Wembley, Middlesex
Liquidation Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
25,560 GBP2015-11-30
Officer
2017-06-01 ~ now
IIF 21 - Director → ME
Person with significant control
2017-06-01 ~ now
IIF 3 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
13
GLOBETRADE INTERNATIONAL LIMITED
06507088 Unit 2 Popin Business Centre, South Way, Wembley, Middlesex
Dissolved Corporate (6 parents)
Officer
2008-02-18 ~ 2014-08-12
IIF 23 - Director → ME
14
HORIZON FINANCIAL CONSULTANCY LIMITED - now
HORIZON FINANCIAL CONSULTANCY PLC
- 2012-09-05
07355851 22 Upper Grosvenor Street, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2010-08-24 ~ 2012-01-15
IIF 45 - Secretary → ME
15
HUNGARY INNOVATION TECHNOLOGY LTD
16243494 Unit 2 Popin Business Centre, South Way, Wembley, Greater London, United Kingdom
Active Corporate (3 parents)
Officer
2025-09-01 ~ now
IIF 41 - Secretary → ME
16
IAN YOUNG & COMPANY (AEROSOLS) LIMITED
00936174 Star Road, Partridge Green, West Sussex
Liquidation Corporate (5 parents)
Officer
1992-05-12 ~ now
IIF 11 - Director → ME
1992-05-12 ~ now
IIF 35 - Secretary → ME
17
INTERNATIONAL TRADING CORPORATION LIMITED
- now 06358318BLUEPRINT MARKETING SOLUTIONS LIMITED - 2013-06-21
Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, England
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
3,918 GBP2016-12-31
Officer
2017-06-15 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2017-06-15 ~ dissolved
IIF 10 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
18
Unit 2 Popin Business Centre, South Way, Wembley, Middlesex
Active Corporate (8 parents)
Equity (Company account)
31,054 GBP2024-04-30
Officer
2014-03-01 ~ 2014-08-12
IIF 20 - Director → ME
2020-03-01 ~ 2022-02-28
IIF 34 - Director → ME
19
100 High Street, Edgware, Middlesex, England
Active Corporate (10 parents)
Equity (Company account)
1,023,505 GBP2024-03-31
Officer
2001-03-12 ~ 2003-09-01
IIF 52 - Secretary → ME
20
2nd Floor One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
Active Corporate (5 parents)
Equity (Company account)
10,000 GBP2024-04-30
Officer
2022-11-25 ~ now
IIF 19 - Director → ME
Person with significant control
2022-12-13 ~ now
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
21
LONDON FINANCIAL GUARANTEES PLC - now
ADATTO FINANCIAL SERVICES PLC - 2023-04-18
ADATTO INSURANCE SERVICES PLC
- 2018-09-14
07185920 Devonshire House Office Ax/lfg, 582, Honeypot Lane, Stanmore, England
Active Corporate (17 parents)
Equity (Company account)
250,000,000 GBP2024-09-30
Officer
2010-03-11 ~ 2012-12-11
IIF 47 - Secretary → ME
22
LONDON MERCANTILE ASSET MANAGEMENT LIMITED
08389476 Unit 2 Popin Business Centre, Southway, Wembley, Middlesex
Active Corporate (6 parents)
Equity (Company account)
29,576 GBP2024-02-28
Officer
2013-12-16 ~ 2014-08-12
IIF 33 - Director → ME
2017-01-01 ~ now
IIF 29 - Director → ME
2014-08-15 ~ 2025-12-01
IIF 43 - Secretary → ME
Person with significant control
2017-01-01 ~ now
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
23
Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, England
Dissolved Corporate (4 parents)
Officer
2015-09-15 ~ dissolved
IIF 37 - Secretary → ME
24
7 Bell Yard, London
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
1,000 GBP2024-05-31
Officer
2010-05-17 ~ 2012-07-31
IIF 31 - Director → ME
25
Unit 2 Popin Business Centre, South Way, Wembley, Middlesex
Active Corporate (5 parents)
Equity (Company account)
47,718 GBP2024-05-31
Officer
2020-03-09 ~ now
IIF 22 - Director → ME
Person with significant control
2020-03-09 ~ now
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
26
PINNACLE GLOBAL BUSINESS LTD
- now 12809631ENCORE BUSINESS SYSTEM LIMITED - 2021-01-28
121 Brooker Road, M25 Business Centre, No.3 Bizspace, Waltham Abbey, England
Active Corporate (5 parents)
Equity (Company account)
11,596 GBP2024-08-31
Officer
2025-01-01 ~ 2025-07-15
IIF 18 - Director → ME
Person with significant control
2025-01-01 ~ 2025-07-15
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – 75% or more → OE
27
Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, United Kingdom
Dissolved Corporate (6 parents)
Officer
2009-10-15 ~ dissolved
IIF 46 - Secretary → ME
28
Unit 2 Popin Business Centre, Southway, Wembley, Middlesex, England
Dissolved Corporate (2 parents)
Officer
2011-06-20 ~ 2011-07-27
IIF 30 - Director → ME
2010-04-06 ~ 2011-07-27
IIF 51 - Secretary → ME
29
Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1,000 GBP2022-11-30
Officer
2021-11-26 ~ 2021-12-15
IIF 27 - Director → ME
Person with significant control
2021-11-26 ~ 2021-12-15
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
30
WESTHILL MOTOR SERVICES LIMITED
06775184 The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
Dissolved Corporate (4 parents)
Officer
2012-06-27 ~ 2012-12-24
IIF 14 - Director → ME
31
C/o Redmans Insolvency Services, Maple House 382 Kenton Road Kenton, Harrow, Middlesex
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
-82,325 GBP2015-12-31
Officer
2012-06-27 ~ 2012-12-24
IIF 15 - Director → ME
32
WORLD WIDE BUSINESS CONNECTIONS LIMITED
04977361 11 Corringham Road, Wembley, Middlesex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2006-02-01 ~ 2006-02-01
IIF 13 - Director → ME
2003-11-27 ~ 2006-02-01
IIF 12 - Director → ME
33
WORLDWIDE CONSTRUCTION & PROJECT MANAGEMENT LIMITED
09439948 4385, 09439948 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Current Assets (Company account)
278,954 GBP2022-02-28
Officer
2017-06-15 ~ 2020-05-21
IIF 17 - Director → ME
Person with significant control
2017-06-15 ~ 2020-05-14
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE