1
1-12 ALBERT CLOSE FREEHOLD LIMITED
12727940 Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-07-08 ~ 2021-03-30
IIF 74 - Director → ME
2
1-12 KELLAND CLOSE FREEHOLD LIMITED
12490994 Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-03-02 ~ 2021-03-30
IIF 75 - Director → ME
3
1-12 WINKLEY COURT FREEHOLD LIMITED
12477450 Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Active Corporate (2 parents)
Officer
2020-02-24 ~ 2020-12-01
IIF 73 - Director → ME
4
1-24 ARMSBY HOUSE FREEHOLD LIMITED
12427338 10 Western Road, Romford, England
Active Corporate (2 parents)
Officer
2020-01-27 ~ 2020-12-01
IIF 17 - Director → ME
5
1-9 STAFFORD CRIPPS HOUSE FREEHOLD LIMITED
12461783 41 Elmstead Lane, Chislehurst, England
Active Corporate (4 parents)
Officer
2020-02-13 ~ 2020-12-01
IIF 72 - Director → ME
6
114-128 STEPNEY GREEN FREEHOLD LIMITED
12424145 182-184 High Street North, Suite 17897, London, England
Active Corporate (3 parents)
Officer
2020-01-24 ~ 2020-12-01
IIF 70 - Director → ME
7
2-24 CAXTON GROVE FREEHOLD LIMITED
12413226 9th Floor 26 Elmfield Road, Bromley, Kent, England
Active Corporate (3 parents)
Officer
2020-01-20 ~ 2020-12-01
IIF 16 - Director → ME
8
33-63 TOMLINSON CLOSE FREEHOLD LIMITED
12619113 Fernhills Business Centre, Todd Street, Bury, England
Active Corporate (2 parents)
Officer
2020-05-22 ~ 2021-03-30
IIF 69 - Director → ME
9
TRADE BITPAY MARKETS LIMITED
- 2021-02-18
13011502 27 Old Gloucester Street, London, England
Dissolved Corporate (11 parents)
Officer
2020-12-15 ~ 2021-07-20
IIF 158 - Director → ME
Person with significant control
2020-12-15 ~ 2021-07-20
IIF 421 - Ownership of shares – 75% or more → OE
10
COMBINED INCENTIVES LIMITED - 2012-11-15
Fernhills Business Centre, Todd Street, Bury, England
Active Corporate (2 parents)
Officer
2018-05-02 ~ 2025-05-29
IIF 5 - Director → ME
11
Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
Dissolved Corporate (8 parents)
Officer
2021-03-24 ~ 2021-09-10
IIF 204 - Director → ME
12
AI TECHNO LTD - 2022-07-28
74 Willowbrook Road, Southall, England
Dissolved Corporate (3 parents)
Officer
2023-07-03 ~ 2025-01-23
IIF 120 - Director → ME
13
International House, 126 Colmore Row, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-07-31 ~ 2023-07-06
IIF 174 - Director → ME
14
AIVAR INTL TECHNOLOGIES LIMITED
14385248 30 Welbeck Street, London, England
Active Corporate (5 parents)
Officer
2022-11-18 ~ now
IIF 106 - Director → ME
2022-11-18 ~ 2022-11-18
IIF 108 - Director → ME
15
546 Chorley Old Road Bolton, United Kingdom, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-11 ~ 2019-11-06
IIF 318 - Director → ME
Person with significant control
2019-10-11 ~ 2019-11-06
IIF 353 - Ownership of shares – 75% or more → OE
16
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-01-23 ~ dissolved
IIF 393 - Director → ME
Person with significant control
2020-01-23 ~ dissolved
IIF 410 - Right to appoint or remove directors → OE
IIF 410 - Ownership of voting rights - 75% or more → OE
IIF 410 - Ownership of shares – 75% or more → OE
17
First Floor Offices 102a Station Road Old Hill, Cradley, West Mids, United Kingdom
Active Corporate (2 parents)
Officer
2019-10-15 ~ 2019-11-13
IIF 293 - Director → ME
Person with significant control
2019-10-15 ~ 2019-11-13
IIF 346 - Ownership of shares – 75% or more → OE
18
13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-16 ~ 2019-11-20
IIF 316 - Director → ME
Person with significant control
2019-10-16 ~ dissolved
IIF 341 - Ownership of shares – 75% or more → OE
19
4385, 13891663: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2022-02-03 ~ dissolved
IIF 177 - Director → ME
20
4385, 13888810 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents, 1 offspring)
Officer
2022-02-02 ~ dissolved
IIF 178 - Director → ME
21
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-04-13 ~ 2018-07-31
IIF 12 - Director → ME
22
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-16 ~ 2019-11-15
IIF 317 - Director → ME
Person with significant control
2019-10-16 ~ 2019-11-15
IIF 352 - Ownership of shares – 75% or more → OE
23
Unit 3, 22 Westgate, Grantham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-12-18 ~ 2020-01-16
IIF 305 - Director → ME
Person with significant control
2019-12-18 ~ 2020-01-16
IIF 334 - Ownership of shares – 75% or more → OE
24
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-02-28 ~ 2017-04-22
IIF 85 - Director → ME
Person with significant control
2017-02-28 ~ 2017-04-22
IIF 256 - Ownership of shares – 75% or more → OE
25
Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-12-20 ~ 2020-01-28
IIF 291 - Director → ME
Person with significant control
2019-12-20 ~ 2020-01-28
IIF 338 - Ownership of shares – 75% or more → OE
26
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-04-13 ~ 2018-07-31
IIF 9 - Director → ME
27
ASSAND LTD - now
BITTERFROSTBITE LTD
- 2020-10-01
12643845 179 Upminster Road South, Rainham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-03 ~ 2020-08-10
IIF 184 - Director → ME
Person with significant control
2020-06-03 ~ 2020-08-10
IIF 376 - Ownership of shares – 75% or more → OE
28
95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
Active Corporate (5 parents)
Officer
2021-08-17 ~ 2023-06-19
IIF 168 - Director → ME
29
B-TECH DISTRIBUTION LTD - now
ONLINE IDEAS LIMITED
- 2018-02-06
11097371 27 Old Gloucester Street, London, England
Dissolved Corporate (2 parents)
Officer
2017-12-05 ~ 2018-01-31
IIF 22 - Director → ME
Person with significant control
2017-12-05 ~ 2018-01-31
IIF 270 - Ownership of voting rights - 75% or more → OE
IIF 270 - Ownership of shares – 75% or more → OE
IIF 270 - Right to appoint or remove directors → OE
30
Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-10-25
IIF 88 - Director → ME
Person with significant control
2017-10-10 ~ 2017-10-25
IIF 221 - Ownership of shares – 75% or more → OE
31
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-10-25
IIF 49 - Director → ME
Person with significant control
2017-10-10 ~ 2017-10-25
IIF 283 - Ownership of shares – 75% or more → OE
32
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-10-25
IIF 50 - Director → ME
Person with significant control
2017-10-10 ~ 2017-10-25
IIF 277 - Ownership of shares – 75% or more → OE
33
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-10-25
IIF 53 - Director → ME
Person with significant control
2017-10-10 ~ 2017-10-25
IIF 279 - Ownership of shares – 75% or more → OE
34
63-66 Hatton Garden, Fifth Floor, Suite 23, London, Gtr London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-09-28 ~ dissolved
IIF 156 - Director → ME
2018-09-28 ~ dissolved
IIF 395 - Secretary → ME
Person with significant control
2018-09-28 ~ dissolved
IIF 253 - Right to appoint or remove directors → OE
35
20 Mythop Road, Blackpool, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-03-28 ~ dissolved
IIF 287 - LLP Designated Member → ME
36
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
Dissolved Corporate (4 parents)
Officer
2019-01-22 ~ 2019-02-21
IIF 105 - Director → ME
2019-11-08 ~ 2020-01-10
IIF 169 - Director → ME
2019-01-22 ~ 2019-02-21
IIF 396 - Secretary → ME
Person with significant control
2019-11-08 ~ 2020-01-10
IIF 379 - Right to appoint or remove directors → OE
IIF 379 - Ownership of voting rights - 75% or more → OE
IIF 379 - Ownership of shares – 75% or more → OE
2019-01-22 ~ 2019-02-21
IIF 289 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 289 - Ownership of shares – More than 25% but not more than 50% → OE
37
275 New North Road, Islington Office 1644, London, England
Active Corporate (1 parent)
Officer
2025-08-04 ~ now
IIF 431 - Director → ME
Person with significant control
2025-08-04 ~ now
IIF 436 - Ownership of shares – 75% or more → OE
IIF 436 - Ownership of voting rights - 75% or more → OE
38
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2025-05-27 ~ now
IIF 113 - Director → ME
39
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Officer
2024-04-19 ~ now
IIF 95 - Director → ME
40
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-10-20 ~ dissolved
IIF 121 - Director → ME
Person with significant control
2022-04-27 ~ dissolved
IIF 412 - Ownership of shares – 75% or more → OE
41
CHANGZHOU UK MEDICAL DEVICES CO LTD
- now 11842557UK MEDICAL DEVICES CO LTD
- 2019-02-27
11842557 Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-22 ~ dissolved
IIF 125 - Director → ME
Person with significant control
2019-02-22 ~ dissolved
IIF 252 - Ownership of shares – 75% or more → OE
42
20-22 Wenlock Road, London, England
Dissolved Corporate (13 parents)
Officer
2017-07-07 ~ 2017-09-06
IIF 20 - Director → ME
43
47 Churchfield Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-11-08 ~ 2018-11-08
IIF 65 - Director → ME
44
Kemp House, 152-160 City Road, London, England
Dissolved Corporate (6 parents)
Officer
2018-01-16 ~ 2018-01-16
IIF 66 - Director → ME
Person with significant control
2018-01-16 ~ 2018-01-16
IIF 238 - Ownership of shares – 75% or more → OE
45
Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-01-24 ~ 2017-02-21
IIF 83 - Director → ME
Person with significant control
2017-01-24 ~ 2017-02-21
IIF 284 - Ownership of shares – 75% or more → OE
46
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-01-08 ~ 2019-04-10
IIF 201 - Director → ME
2019-01-08 ~ 2019-04-10
IIF 441 - Secretary → ME
Person with significant control
2019-01-08 ~ 2019-04-10
IIF 380 - Ownership of voting rights - 75% or more → OE
IIF 380 - Ownership of shares – 75% or more → OE
47
73 Worcester Road, Blackpool
Dissolved Corporate (2 parents)
Officer
2013-09-05 ~ dissolved
IIF 25 - Director → ME
48
20 Mythop Road, Blackpool, England
Dissolved Corporate (1 parent)
Officer
2020-09-02 ~ dissolved
IIF 407 - Director → ME
Person with significant control
2020-09-02 ~ dissolved
IIF 408 - Ownership of shares – 75% or more → OE
49
Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-05-29 ~ 2019-06-24
IIF 308 - Director → ME
Person with significant control
2019-05-29 ~ 2019-06-24
IIF 337 - Ownership of shares – 75% or more → OE
50
Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-05 ~ 2020-08-14
IIF 195 - Director → ME
Person with significant control
2020-06-05 ~ 2020-10-26
IIF 389 - Ownership of shares – 75% or more → OE
51
DEVONSHIRE PARK HOTEL HOLDINGS LIMITED
15634920 Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, England
Active Corporate (3 parents)
Officer
2025-05-26 ~ now
IIF 429 - Director → ME
Person with significant control
2025-05-26 ~ now
IIF 434 - Ownership of voting rights - 75% or more → OE
IIF 434 - Right to appoint or remove directors → OE
IIF 434 - Ownership of shares – 75% or more → OE
52
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-12 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 251 - Ownership of shares – 75% or more → OE
53
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2023-07-13 ~ now
IIF 110 - Director → ME
54
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2022-05-19 ~ 2022-08-01
IIF 132 - Director → ME
55
20 Mythop Road, Blackpool, England
Dissolved Corporate (1 parent)
Officer
2022-05-04 ~ dissolved
IIF 152 - Director → ME
Person with significant control
2022-05-04 ~ 2023-03-02
IIF 406 - Ownership of shares – 75% or more → OE
IIF 406 - Right to appoint or remove directors → OE
IIF 406 - Ownership of voting rights - 75% or more → OE
56
17 Hanover Square, London, England
Active Corporate (2 parents)
Officer
2025-07-14 ~ now
IIF 116 - Director → ME
Person with significant control
2025-07-14 ~ now
IIF 423 - Right to appoint or remove directors → OE
IIF 423 - Ownership of voting rights - 75% or more → OE
IIF 423 - Ownership of shares – 75% or more → OE
57
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-25 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2017-07-25 ~ dissolved
IIF 241 - Ownership of shares – 75% or more → OE
58
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-25 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2017-07-25 ~ dissolved
IIF 244 - Ownership of shares – 75% or more → OE
59
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-25 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2017-07-25 ~ dissolved
IIF 242 - Ownership of shares – 75% or more → OE
60
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-25 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2017-07-25 ~ dissolved
IIF 239 - Ownership of shares – 75% or more → OE
61
20 Ailsa Avenue, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-11-27 ~ dissolved
IIF 149 - Director → ME
Person with significant control
2018-11-27 ~ dissolved
IIF 232 - Ownership of shares – 75% or more → OE
IIF 232 - Ownership of voting rights - 75% or more → OE
IIF 232 - Right to appoint or remove directors → OE
62
Part Level 10 (north East), One Canada Square, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-10-12 ~ dissolved
IIF 161 - Director → ME
63
Part Level 10 (north East), One Canada Square, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-10-13 ~ dissolved
IIF 160 - Director → ME
64
41 Devonshire Street, Ground Floor, London, United Kingdom
Active Corporate (5 parents)
Officer
2021-08-17 ~ 2023-06-19
IIF 400 - Director → ME
65
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2017-02-28 ~ 2017-04-20
IIF 84 - Director → ME
Person with significant control
2017-02-28 ~ 2017-04-20
IIF 268 - Ownership of shares – 75% or more → OE
66
International House 10 Beaufort Court, Admirals Way, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ dissolved
IIF 24 - Director → ME
67
Dept 2309a, 196 High Road, Wood Green, London, United Kingdom
Active Corporate (6 parents)
Officer
2025-07-11 ~ now
IIF 97 - Director → ME
68
Roan House, 92 High Street, Great Missenden, Buckinghamshire, United Kingdom
Active Corporate (4 parents)
Officer
2021-08-17 ~ 2025-05-30
IIF 135 - Director → ME
69
4 Seamore Close, Benfleet, Essex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-05-25 ~ 2018-07-03
IIF 90 - Director → ME
Person with significant control
2018-05-25 ~ dissolved
IIF 209 - Ownership of shares – 75% or more → OE
70
4 Seamore Close, Benfleet, Essex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-06-04 ~ 2018-07-11
IIF 89 - Director → ME
Person with significant control
2018-06-04 ~ dissolved
IIF 210 - Ownership of shares – 75% or more → OE
71
Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-06-08 ~ 2018-07-11
IIF 91 - Director → ME
Person with significant control
2018-06-08 ~ dissolved
IIF 211 - Ownership of shares – 75% or more → OE
72
3rd Floor, 120 Baker Street, London, England
Dissolved Corporate (1 parent)
Officer
2019-07-16 ~ dissolved
IIF 203 - Director → ME
Person with significant control
2019-07-16 ~ dissolved
IIF 382 - Ownership of shares – 75% or more → OE
73
Fernhills Business Centre, Todd Street, Bury, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-15 ~ dissolved
IIF 297 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 332 - Ownership of shares – 75% or more → OE
74
EXCHEQUER RECOVERY SERVICES LTD
12436367 Imperial Court, 2 Exchange Quay, Salford, England
Active Corporate (3 parents)
Officer
2020-01-31 ~ 2022-09-30
IIF 71 - Director → ME
75
Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-06-25 ~ 2018-07-13
IIF 87 - Director → ME
Person with significant control
2018-06-25 ~ dissolved
IIF 208 - Ownership of shares – 75% or more → OE
76
Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-11 ~ 2018-07-20
IIF 145 - Director → ME
Person with significant control
2018-07-11 ~ dissolved
IIF 226 - Ownership of shares – 75% or more → OE
77
Fernhills Business Centre, Todd Street, Bury, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-15 ~ dissolved
IIF 302 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 328 - Ownership of shares – 75% or more → OE
78
546 Chorley Old Road Bolton, United Kingdom, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-11 ~ 2019-11-07
IIF 194 - Director → ME
Person with significant control
2019-10-11 ~ 2019-11-07
IIF 387 - Ownership of shares – 75% or more → OE
79
546 Chorley Old Road Bolton, United Kingdom, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-15 ~ 2019-11-13
IIF 190 - Director → ME
Person with significant control
2019-10-15 ~ 2019-11-13
IIF 386 - Ownership of shares – 75% or more → OE
80
13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-16 ~ 2019-11-20
IIF 193 - Director → ME
Person with significant control
2019-10-16 ~ dissolved
IIF 369 - Ownership of shares – 75% or more → OE
81
214a Kettering Road, Northampton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-16 ~ 2018-08-04
IIF 143 - Director → ME
Person with significant control
2018-07-16 ~ dissolved
IIF 225 - Ownership of shares – 75% or more → OE
82
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-16 ~ 2019-11-15
IIF 212 - Director → ME
Person with significant control
2019-10-16 ~ 2019-11-15
IIF 286 - Ownership of shares – 75% or more → OE
83
Unit 3, 22 Westgate, Grantham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-12-17 ~ 2020-01-17
IIF 187 - Director → ME
Person with significant control
2019-12-17 ~ 2020-01-17
IIF 365 - Ownership of shares – 75% or more → OE
84
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2022-01-06 ~ 2023-01-06
IIF 130 - Director → ME
Person with significant control
2022-01-06 ~ 2023-01-06
IIF 418 - Ownership of shares – 75% or more → OE
IIF 418 - Ownership of voting rights - 75% or more → OE
IIF 418 - Right to appoint or remove directors → OE
85
20 Mythop Road, Blackpool, England
Dissolved Corporate (1 parent)
Officer
2021-09-01 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2021-09-01 ~ dissolved
IIF 236 - Ownership of shares – 75% or more → OE
86
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-09-23 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2022-04-27 ~ dissolved
IIF 413 - Ownership of shares – 75% or more → OE
87
95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
Active Corporate (4 parents)
Officer
2021-08-16 ~ 2025-05-30
IIF 136 - Director → ME
88
Fernhills Business Centre, Todd Street, Bury, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-15 ~ dissolved
IIF 298 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 330 - Ownership of shares – 75% or more → OE
89
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Active Corporate (2 parents)
Officer
2019-12-20 ~ 2020-01-29
IIF 166 - Director → ME
Person with significant control
2019-12-20 ~ 2020-01-29
IIF 372 - Ownership of shares – 75% or more → OE
90
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-10-04 ~ dissolved
IIF 6 - Director → ME
Person with significant control
2022-02-24 ~ dissolved
IIF 417 - Ownership of shares – 75% or more → OE
91
28/29 The Broadway No:1 Ealing Broadway, London, England
Active Corporate (5 parents)
Officer
2017-09-18 ~ 2021-01-01
IIF 2 - Director → ME
92
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-01-29 ~ dissolved
IIF 155 - Director → ME
Person with significant control
2019-01-29 ~ dissolved
IIF 420 - Ownership of shares – 75% or more → OE
93
234 Scott Ellis Gardens, London, England
Dissolved Corporate (4 parents)
Officer
2021-02-05 ~ 2022-10-06
IIF 170 - Director → ME
Person with significant control
2021-02-05 ~ 2022-10-06
IIF 383 - Ownership of shares – 75% or more → OE
IIF 383 - Right to appoint or remove directors → OE
IIF 383 - Ownership of voting rights - 75% or more → OE
94
Fernhills Business Centre, Todd Street, Bury, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-05-15 ~ 2018-05-13
IIF 300 - Director → ME
Person with significant control
2017-05-15 ~ 2018-05-13
IIF 329 - Ownership of shares – 75% or more → OE
95
GGR RECYCLING LTD - now
PEST CONCEPTS LIMITED
- 2020-07-24
11871739 Landmark House, 42-43 Merton Road, Bootle, England
Dissolved Corporate (2 parents)
Officer
2019-03-09 ~ 2020-03-08
IIF 199 - Director → ME
Person with significant control
2019-03-09 ~ 2020-03-08
IIF 361 - Ownership of voting rights - 75% or more → OE
IIF 361 - Ownership of shares – 75% or more → OE
IIF 361 - Right to appoint or remove directors → OE
96
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-08-16 ~ 2017-09-19
IIF 56 - Director → ME
Person with significant control
2017-08-16 ~ 2017-09-19
IIF 254 - Ownership of shares – 75% or more → OE
97
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-08-16 ~ 2017-09-15
IIF 58 - Director → ME
Person with significant control
2017-08-16 ~ 2017-09-15
IIF 258 - Ownership of shares – 75% or more → OE
98
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-08-16 ~ 2017-09-15
IIF 57 - Director → ME
Person with significant control
2017-08-16 ~ 2017-09-15
IIF 255 - Ownership of shares – 75% or more → OE
99
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-08-16 ~ 2017-09-15
IIF 59 - Director → ME
Person with significant control
2017-08-16 ~ 2017-09-15
IIF 257 - Ownership of shares – 75% or more → OE
100
GLOBAL DIVERSIFICATION LTD - now
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (8 parents)
Officer
2020-09-02 ~ 2021-05-14
IIF 4 - Director → ME
101
Fernhills Business Centre, Todd Street, Bury, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-15 ~ dissolved
IIF 299 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 327 - Ownership of shares – 75% or more → OE
102
Fernhills Business Centre, Todd Street, Bury, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-15 ~ dissolved
IIF 301 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 331 - Ownership of shares – 75% or more → OE
103
53 Fountain Street, Manchester, Manchester, England
Dissolved Corporate (4 parents)
Officer
2017-10-17 ~ 2021-07-20
IIF 79 - Director → ME
104
GROOT WEB AND HOSTING SERVICES LIMITED
13391736 7 Bell Yard, London, England
Dissolved Corporate (4 parents)
Officer
2021-05-12 ~ 2023-05-17
IIF 403 - Director → ME
105
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-07-10 ~ dissolved
IIF 150 - Director → ME
2018-07-10 ~ dissolved
IIF 438 - Secretary → ME
Person with significant control
2018-07-10 ~ dissolved
IIF 213 - Ownership of voting rights - 75% or more → OE
IIF 213 - Ownership of shares – 75% or more → OE
106
25 Barrow Lane Hessle, East Yorkshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2024-03-04 ~ 2024-09-06
IIF 99 - Director → ME
107
4385, 15646053 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-04-15 ~ dissolved
IIF 157 - Director → ME
2024-04-16 ~ 2024-04-16
IIF 162 - Director → ME
Person with significant control
2024-04-16 ~ 2024-04-16
IIF 424 - Ownership of shares – 75% or more → OE
IIF 424 - Right to appoint or remove directors → OE
IIF 424 - Ownership of voting rights - 75% or more → OE
108
8 Mountbatten Close, Exmouth, England
Active Corporate (2 parents)
Officer
2025-07-09 ~ 2025-07-11
IIF 290 - Director → ME
Person with significant control
2025-07-09 ~ 2025-07-11
IIF 405 - Right to appoint or remove directors → OE
109
20 Alisa Avenue, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-05-08 ~ dissolved
IIF 151 - Director → ME
Person with significant control
2018-05-08 ~ dissolved
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
110
47 Churchfield Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-11-13 ~ 2018-11-13
IIF 64 - Director → ME
111
85 Great Portland Street, London, England
Active Corporate (3 parents)
Officer
2022-08-24 ~ 2023-11-01
IIF 112 - Director → ME
112
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2017-02-28 ~ 2017-04-22
IIF 86 - Director → ME
Person with significant control
2017-02-28 ~ 2017-04-22
IIF 269 - Ownership of shares – 75% or more → OE
113
INDEPENDENT TILE STORES LIMITED
11668626 Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-11-05 ~ dissolved
IIF 14 - Director → ME
114
3D INVENTIONS LTD - 2020-08-21
4385, 04865295 - Companies House Default Address, Cardiff
Dissolved Corporate (8 parents)
Officer
2022-05-19 ~ dissolved
IIF 153 - Director → ME
Person with significant control
2022-05-19 ~ dissolved
IIF 237 - Ownership of shares – 75% or more → OE
115
IRIDAC LTD - now
Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-09 ~ 2020-08-18
IIF 164 - Director → ME
Person with significant control
2020-06-09 ~ 2020-08-18
IIF 367 - Ownership of shares – 75% or more → OE
116
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-08 ~ 2017-10-01
IIF 48 - Director → ME
Person with significant control
2017-09-08 ~ 2017-10-01
IIF 282 - Ownership of shares – 75% or more → OE
117
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-08 ~ 2017-10-01
IIF 51 - Director → ME
Person with significant control
2017-09-08 ~ 2017-10-01
IIF 278 - Ownership of shares – 75% or more → OE
118
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-08 ~ 2017-10-01
IIF 52 - Director → ME
Person with significant control
2017-09-08 ~ 2017-10-01
IIF 281 - Ownership of shares – 75% or more → OE
119
Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-08 ~ 2017-10-01
IIF 54 - Director → ME
Person with significant control
2017-09-08 ~ 2017-10-01
IIF 280 - Ownership of shares – 75% or more → OE
120
4385, 13954962 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2022-03-04 ~ 2023-03-04
IIF 129 - Director → ME
121
KAPITAL CONSULTANCY LIMITED - 2013-11-11
Joyston, Stonehill Road, Ottershaw, Surrey, England
Dissolved Corporate (3 parents)
Officer
2018-11-27 ~ 2019-06-14
IIF 122 - Director → ME
Person with significant control
2018-11-27 ~ 2019-06-14
IIF 419 - Has significant influence or control → OE
122
NATIONAL GROUP TRADING LIMITED - 2018-01-29
27 Old Gloucester Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2019-01-05 ~ 2024-08-20
IIF 3 - Director → ME
123
91 Mayflower Street, Plymouth, England
Dissolved Corporate (3 parents)
Officer
2021-06-28 ~ dissolved
IIF 392 - Director → ME
124
4 Raven Road, Unit 1c3-627, London, England
Active Corporate (2 parents)
Officer
2023-02-16 ~ 2025-02-15
IIF 114 - Director → ME
125
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-16 ~ dissolved
IIF 80 - Director → ME
Person with significant control
2018-01-16 ~ dissolved
IIF 243 - Ownership of shares – 75% or more → OE
126
4385, 14446905 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-06-15 ~ 2025-06-23
IIF 98 - Director → ME
2022-10-27 ~ 2023-06-15
IIF 397 - Director → ME
127
4385, 14446921 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-10-27 ~ 2023-06-15
IIF 401 - Director → ME
2023-06-15 ~ 2023-10-26
IIF 128 - Director → ME
128
4385, 14446927 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-10-27 ~ 2023-06-15
IIF 402 - Director → ME
2023-06-15 ~ 2023-10-26
IIF 127 - Director → ME
129
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-12 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 250 - Ownership of shares – 75% or more → OE
130
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-07-08 ~ dissolved
IIF 15 - Director → ME
131
LMC PRO TRADING LIMITED - now
AG FREIGHT SERVICES LTD - 2024-05-25
LUXAR CONSULTANCY LIMITED
- 2023-03-21
13996243 709 Trs Apartments The Green, Southall, England
Active Corporate (4 parents)
Officer
2022-03-22 ~ 2022-10-12
IIF 171 - Director → ME
Person with significant control
2022-03-22 ~ 2022-10-12
IIF 388 - Right to appoint or remove directors → OE
IIF 388 - Ownership of shares – 75% or more → OE
IIF 388 - Ownership of voting rights - 75% or more → OE
132
Dept 6178 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (7 parents)
Officer
2025-08-29 ~ now
IIF 103 - Director → ME
133
95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
Active Corporate (4 parents)
Officer
2021-06-07 ~ 2023-06-19
IIF 398 - Director → ME
134
The Barn 16 Nascot Place, Watford, England
Active Corporate (6 parents)
Officer
2018-01-16 ~ 2018-01-16
IIF 391 - Director → ME
135
MCLIAPAU NETWORK TECHNOLOGY LTD
NI723774 Suite 9506 Moat House Business Centre 54 Bloomfield Avenue, Belfast, United Kingdom
Active Corporate (1 parent)
Officer
2024-11-18 ~ 2025-06-18
IIF 428 - Director → ME
Person with significant control
2024-11-18 ~ now
IIF 433 - Ownership of voting rights - 75% or more → OE
IIF 433 - Right to appoint or remove directors → OE
IIF 433 - Ownership of shares – 75% or more → OE
136
350 Wheeler Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2021-09-24 ~ dissolved
IIF 198 - Director → ME
Person with significant control
2021-09-24 ~ dissolved
IIF 356 - Ownership of voting rights - 75% or more → OE
IIF 356 - Ownership of shares – 75% or more → OE
IIF 356 - Right to appoint or remove directors → OE
137
Office 6 Banbury House, Lower Priest Lane, Pershore
Dissolved Corporate (2 parents)
Officer
2019-01-28 ~ 2019-02-03
IIF 314 - Director → ME
Person with significant control
2019-01-28 ~ 2019-03-31
IIF 349 - Ownership of shares – 75% or more → OE
138
Unit 4 Conbar House, Mead Lane, Hertford
Dissolved Corporate (2 parents)
Officer
2019-01-31 ~ 2019-02-16
IIF 307 - Director → ME
Person with significant control
2019-01-31 ~ dissolved
IIF 336 - Ownership of shares – 75% or more → OE
139
Unit 4 Conbar House, Mead Lane, Hertford
Dissolved Corporate (2 parents)
Officer
2019-02-05 ~ 2019-02-21
IIF 306 - Director → ME
Person with significant control
2019-02-05 ~ dissolved
IIF 335 - Ownership of shares – 75% or more → OE
140
Office 2 Crown House, Church Row, Pershore
Dissolved Corporate (2 parents)
Officer
2019-02-08 ~ 2019-02-20
IIF 313 - Director → ME
Person with significant control
2019-02-08 ~ 2019-03-31
IIF 348 - Ownership of shares – 75% or more → OE
141
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
Active Corporate (3 parents)
Officer
2019-02-12 ~ 2019-02-28
IIF 294 - Director → ME
Person with significant control
2019-02-12 ~ 2019-02-12
IIF 347 - Ownership of shares – 75% or more → OE
142
Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-02-15 ~ 2019-03-02
IIF 310 - Director → ME
Person with significant control
2019-02-15 ~ 2019-03-31
IIF 340 - Ownership of shares – 75% or more → OE
143
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-12-12 ~ dissolved
IIF 76 - Director → ME
Person with significant control
2017-12-12 ~ dissolved
IIF 271 - Ownership of voting rights - 75% or more → OE
144
1111 Woodland Road, Hinckley, England
Dissolved Corporate (2 parents)
Officer
2022-01-17 ~ 2022-05-16
IIF 175 - Director → ME
Person with significant control
2022-01-17 ~ 2022-05-16
IIF 357 - Ownership of shares – 75% or more → OE
IIF 357 - Right to appoint or remove directors → OE
IIF 357 - Ownership of voting rights - 75% or more → OE
145
MOUTIC LTD - now
DASHINGDUMPLING LTD
- 2020-10-05
12658641 Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-10 ~ 2020-08-20
IIF 188 - Director → ME
Person with significant control
2020-06-10 ~ 2020-08-20
IIF 366 - Ownership of shares – 75% or more → OE
146
20 Ailsa Avenue, Blackpool, Lancashire, England
Dissolved Corporate (1 parent)
Officer
2017-11-23 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2017-11-23 ~ dissolved
IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Right to appoint or remove directors → OE
IIF 234 - Ownership of shares – 75% or more → OE
147
Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
Active Corporate (2 parents)
Officer
2018-07-26 ~ 2018-08-14
IIF 117 - Director → ME
Person with significant control
2018-07-26 ~ 2018-08-14
IIF 223 - Ownership of shares – 75% or more → OE
148
Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-23 ~ 2018-07-31
IIF 137 - Director → ME
Person with significant control
2018-07-23 ~ 2018-07-31
IIF 214 - Ownership of shares – 75% or more → OE
149
Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
Active Corporate (2 parents)
Officer
2018-07-23 ~ 2018-08-11
IIF 118 - Director → ME
Person with significant control
2018-07-23 ~ 2018-08-11
IIF 222 - Ownership of shares – 75% or more → OE
150
Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
Active Corporate (2 parents)
Officer
2018-07-24 ~ 2018-08-12
IIF 119 - Director → ME
Person with significant control
2018-07-24 ~ 2018-08-12
IIF 224 - Ownership of shares – 75% or more → OE
151
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-09-28 ~ dissolved
IIF 7 - Director → ME
Person with significant control
2022-04-27 ~ dissolved
IIF 415 - Ownership of shares – 75% or more → OE
152
6-7 St. Mary At Hill, Unit 1, Office A, 1st Floor, London, England
Active Corporate (7 parents)
Officer
2025-06-01 ~ now
IIF 109 - Director → ME
153
Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-24 ~ 2018-08-12
IIF 147 - Director → ME
Person with significant control
2018-07-24 ~ dissolved
IIF 228 - Ownership of shares – 75% or more → OE
154
Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-24 ~ 2018-08-12
IIF 146 - Director → ME
Person with significant control
2018-07-24 ~ 2018-08-12
IIF 227 - Ownership of shares – 75% or more → OE
155
NORTHERN RENTAL MANAGEMENT LIMITED
14585588 72 High Street, Haslemere, England
Dissolved Corporate (1 parent)
Officer
2023-01-11 ~ dissolved
IIF 134 - Director → ME
Person with significant control
2023-01-11 ~ dissolved
IIF 425 - Ownership of voting rights - 75% or more → OE
IIF 425 - Ownership of shares – 75% or more → OE
IIF 425 - Right to appoint or remove directors → OE
156
NOVEMBER 1421 LIMITED
12329675 10584105, 12413918, 12693120Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 85 Great Portland Street, London
Active Corporate (3 parents)
Officer
2021-01-26 ~ 2021-02-12
IIF 18 - Director → ME
157
Craftwork Studios, 1-3 Dufferin Street, London
Dissolved Corporate (3 parents, 1 offspring)
Officer
2021-06-16 ~ 2022-06-15
IIF 176 - Director → ME
158
Office 4 219 Kensington High Street, Kensington, London, England
Active Corporate (2 parents)
Officer
2019-01-07 ~ 2023-01-01
IIF 202 - Director → ME
159
Fernhills House, Todd Street, Bury, Gtr Manchester, England
Active Corporate (2 parents)
Officer
2018-06-28 ~ 2018-11-12
IIF 93 - Director → ME
Person with significant control
2018-06-28 ~ now
IIF 231 - Ownership of shares – 75% or more → OE
160
27 Old Gloucester Street, London, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-01-24 ~ dissolved
IIF 173 - Director → ME
2019-01-24 ~ dissolved
IIF 440 - Secretary → ME
Person with significant control
2019-01-24 ~ dissolved
IIF 381 - Ownership of shares – 75% or more → OE
IIF 381 - Right to appoint or remove directors → OE
IIF 381 - Ownership of voting rights - 75% or more → OE
161
4385, 12641907 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2022-05-19 ~ dissolved
IIF 404 - Director → ME
Person with significant control
2022-05-19 ~ dissolved
IIF 375 - Ownership of shares – 75% or more → OE
162
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-05-12 ~ 2018-05-10
IIF 13 - Director → ME
Person with significant control
2017-05-12 ~ 2018-05-10
IIF 249 - Ownership of shares – 75% or more → OE
163
SSE FAST VAC LTD - 2024-12-17
85 Great Portland Street, First Floor, London, United Kingdom
Active Corporate (5 parents)
Officer
2025-03-28 ~ now
IIF 111 - Director → ME
164
4385, 12005381 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2020-02-26 ~ 2020-05-22
IIF 167 - Director → ME
Person with significant control
2020-02-26 ~ 2020-05-22
IIF 409 - Ownership of voting rights - 75% or more → OE
IIF 409 - Right to appoint or remove directors as a member of a firm → OE
IIF 409 - Has significant influence or control as a member of a firm → OE
IIF 409 - Ownership of shares – 75% or more → OE
IIF 409 - Right to appoint or remove directors → OE
165
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-02-08 ~ 2017-03-19
IIF 322 - Director → ME
Person with significant control
2017-02-08 ~ dissolved
IIF 354 - Ownership of shares – 75% or more → OE
166
PROJECT TRADEX LIMITED - now
N S UNIVERSAL ENTERPRISES LTD
- 2022-10-11
12890188 Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
Dissolved Corporate (6 parents)
Officer
2020-09-18 ~ 2021-02-18
IIF 321 - Director → ME
2020-09-18 ~ 2021-02-18
IIF 442 - Secretary → ME
Person with significant control
2020-09-18 ~ 2021-02-18
IIF 345 - Ownership of voting rights - 75% or more → OE
IIF 345 - Ownership of shares – 75% or more → OE
167
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (5 parents)
Officer
2018-08-28 ~ dissolved
IIF 288 - LLP Designated Member → ME
Person with significant control
2018-08-28 ~ dissolved
IIF 411 - Right to surplus assets - More than 50% but less than 75% → OE
IIF 411 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 411 - Right to appoint or remove members → OE
168
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-02-28 ~ 2017-07-14
IIF 82 - Director → ME
Person with significant control
2017-02-28 ~ 2017-07-14
IIF 259 - Ownership of shares – 75% or more → OE
169
REAL WORLDWIDE CONSULTANCY SERVICES LTD
11102243 3 Bracewell Drive, Halifax, England
Active Corporate (2 parents)
Officer
2025-05-01 ~ now
IIF 104 - Director → ME
170
27 Old Gloucester Street, London, England
Dissolved Corporate (3 parents)
Officer
2018-07-31 ~ 2018-08-21
IIF 148 - Director → ME
Person with significant control
2018-07-31 ~ 2018-08-21
IIF 233 - Ownership of shares – 75% or more → OE
IIF 233 - Ownership of voting rights - 75% or more → OE
IIF 233 - Right to appoint or remove directors → OE
171
72 High Street, Haslemere, England
Dissolved Corporate (2 parents)
Officer
2022-10-11 ~ 2023-10-27
IIF 126 - Director → ME
172
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-02-22 ~ 2018-03-29
IIF 46 - Director → ME
Person with significant control
2018-02-22 ~ dissolved
IIF 261 - Ownership of shares – 75% or more → OE
173
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-02-22 ~ 2018-03-29
IIF 40 - Director → ME
Person with significant control
2018-02-22 ~ dissolved
IIF 264 - Ownership of shares – 75% or more → OE
174
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-02-22 ~ 2018-03-29
IIF 42 - Director → ME
Person with significant control
2018-02-22 ~ dissolved
IIF 263 - Ownership of shares – 75% or more → OE
175
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-02-22 ~ 2018-03-29
IIF 41 - Director → ME
Person with significant control
2018-02-22 ~ dissolved
IIF 262 - Ownership of shares – 75% or more → OE
176
4385, 12037232 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2019-06-06 ~ 2019-07-11
IIF 179 - Director → ME
Person with significant control
2019-06-06 ~ 2019-07-01
IIF 355 - Ownership of shares – 75% or more → OE
177
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-03-27 ~ dissolved
IIF 172 - Director → ME
2019-03-27 ~ dissolved
IIF 439 - Secretary → ME
Person with significant control
2019-03-27 ~ dissolved
IIF 378 - Ownership of voting rights - 75% or more → OE
IIF 378 - Ownership of shares – 75% or more → OE
178
31 Malpas Rd, Newport, Wales
Dissolved Corporate (2 parents)
Officer
2018-04-04 ~ 2018-05-15
IIF 29 - Director → ME
Person with significant control
2018-04-04 ~ dissolved
IIF 273 - Ownership of shares – 75% or more → OE
179
31 Malpas Rd, Newport, Wales
Dissolved Corporate (2 parents)
Officer
2018-04-04 ~ 2018-05-15
IIF 26 - Director → ME
Person with significant control
2018-04-04 ~ dissolved
IIF 272 - Ownership of shares – 75% or more → OE
180
31 Malpas Rd, Newport, Wales
Dissolved Corporate (2 parents)
Officer
2018-04-04 ~ 2018-05-15
IIF 30 - Director → ME
Person with significant control
2018-04-04 ~ dissolved
IIF 274 - Ownership of shares – 75% or more → OE
181
31 Malpas Rd, Newport, Wales
Dissolved Corporate (2 parents)
Officer
2018-04-04 ~ 2018-05-15
IIF 39 - Director → ME
Person with significant control
2018-04-04 ~ dissolved
IIF 275 - Ownership of shares – 75% or more → OE
182
72 High Street, Haslemere, England
Dissolved Corporate (1 parent)
Officer
2024-04-19 ~ 2025-04-19
IIF 133 - Director → ME
Person with significant control
2024-04-19 ~ 2025-04-19
IIF 427 - Ownership of voting rights - 75% or more → OE
IIF 427 - Ownership of shares – 75% or more → OE
183
Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-02-05 ~ dissolved
IIF 124 - Director → ME
184
Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-08-14 ~ 2019-01-09
IIF 144 - Director → ME
Person with significant control
2018-08-14 ~ 2019-01-19
IIF 220 - Ownership of shares – 75% or more → OE
185
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-14 ~ dissolved
IIF 138 - Director → ME
Person with significant control
2018-08-14 ~ dissolved
IIF 217 - Ownership of shares – 75% or more → OE
186
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-14 ~ dissolved
IIF 139 - Director → ME
Person with significant control
2018-08-14 ~ dissolved
IIF 216 - Ownership of shares – 75% or more → OE
187
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-14 ~ dissolved
IIF 140 - Director → ME
Person with significant control
2018-08-14 ~ dissolved
IIF 215 - Ownership of shares – 75% or more → OE
188
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-14 ~ dissolved
IIF 141 - Director → ME
Person with significant control
2018-08-14 ~ dissolved
IIF 219 - Ownership of shares – 75% or more → OE
189
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-14 ~ dissolved
IIF 142 - Director → ME
Person with significant control
2018-08-14 ~ dissolved
IIF 218 - Ownership of shares – 75% or more → OE
190
95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
Active Corporate (3 parents)
Officer
2021-06-07 ~ 2025-06-07
IIF 1 - Director → ME
191
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Officer
2021-05-13 ~ 2024-02-12
IIF 63 - Director → ME
192
SERVICE GLOBAL 52 LTD - 2015-08-14
Suite 2, 42 High Street, Soham, Ely, England
Dissolved Corporate (7 parents)
Officer
2017-06-27 ~ 2017-09-06
IIF 21 - Director → ME
193
Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-02-20 ~ 2020-03-30
IIF 196 - Director → ME
Person with significant control
2020-02-20 ~ 2020-03-30
IIF 390 - Ownership of shares – 75% or more → OE
194
20 Mythop Road, Blackpool, England
Active Corporate (1 parent)
Officer
2025-05-22 ~ now
IIF 96 - Director → ME
Person with significant control
2025-05-22 ~ now
IIF 416 - Ownership of shares – 75% or more → OE
IIF 416 - Ownership of voting rights - 75% or more → OE
IIF 416 - Right to appoint or remove directors → OE
195
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-02-19 ~ 2020-03-29
IIF 191 - Director → ME
Person with significant control
2020-02-19 ~ 2020-03-29
IIF 385 - Ownership of shares – 75% or more → OE
196
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-02-18 ~ 2020-03-27
IIF 181 - Director → ME
Person with significant control
2020-02-18 ~ 2020-03-27
IIF 358 - Ownership of shares – 75% or more → OE
197
Office 3 146/148 Bury Old Road, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-02-13 ~ 2020-03-26
IIF 180 - Director → ME
Person with significant control
2020-02-13 ~ 2020-03-26
IIF 377 - Ownership of shares – 75% or more → OE
198
Chestnut House, Church Lane, Louth, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-02-11 ~ 2020-03-08
IIF 197 - Director → ME
Person with significant control
2020-02-11 ~ 2020-03-08
IIF 384 - Ownership of shares – 75% or more → OE
199
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2018-01-19 ~ 2018-03-29
IIF 47 - Director → ME
Person with significant control
2018-01-19 ~ dissolved
IIF 267 - Ownership of shares – 75% or more → OE
200
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-01-19 ~ 2018-03-29
IIF 45 - Director → ME
Person with significant control
2018-01-19 ~ dissolved
IIF 265 - Ownership of shares – 75% or more → OE
201
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-01-19 ~ 2018-03-29
IIF 44 - Director → ME
Person with significant control
2018-01-19 ~ dissolved
IIF 260 - Ownership of shares – 75% or more → OE
202
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-01-19 ~ 2018-03-29
IIF 43 - Director → ME
Person with significant control
2018-01-19 ~ dissolved
IIF 266 - Ownership of shares – 75% or more → OE
203
SMART PRODUCT MANAGEMENT SERVICES LTD
16124184 4385, 16124184 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2024-12-09 ~ now
IIF 94 - Director → ME
Person with significant control
2024-12-09 ~ now
IIF 426 - Ownership of shares – 75% or more → OE
IIF 426 - Ownership of voting rights - 75% or more → OE
204
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-04-12 ~ 2019-05-08
IIF 182 - Director → ME
Person with significant control
2019-04-12 ~ 2019-05-08
IIF 359 - Ownership of shares – 75% or more → OE
205
75a Derby Road Long Eaton, Nottingham, United Kingdom
Active Corporate (2 parents)
Officer
2020-02-10 ~ 2020-03-09
IIF 185 - Director → ME
Person with significant control
2020-02-10 ~ 2020-03-09
IIF 362 - Ownership of shares – 75% or more → OE
206
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Active Corporate (2 parents)
Officer
2019-04-01 ~ 2019-04-24
IIF 165 - Director → ME
Person with significant control
2019-04-01 ~ 2019-04-24
IIF 370 - Ownership of shares – 75% or more → OE
207
41 Laurel Hill Way, Leeds, England
Dissolved Corporate (2 parents)
Officer
2021-02-05 ~ dissolved
IIF 200 - Director → ME
2020-09-03 ~ 2021-02-04
IIF 19 - Director → ME
Person with significant control
2020-09-01 ~ dissolved
IIF 394 - Ownership of voting rights - 75% or more → OE
IIF 394 - Has significant influence or control as a member of a firm → OE
IIF 394 - Ownership of shares – 75% or more → OE
IIF 394 - Right to appoint or remove directors → OE
208
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-26 ~ 2019-08-01
IIF 189 - Director → ME
Person with significant control
2019-03-26 ~ 2019-08-30
IIF 371 - Ownership of shares – 75% or more → OE
209
First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-18 ~ 2019-03-29
IIF 192 - Director → ME
Person with significant control
2019-03-18 ~ 2019-04-22
IIF 360 - Ownership of shares – 75% or more → OE
210
Level 30, 40 Bank Street, London, England
Dissolved Corporate (3 parents)
Officer
2020-01-26 ~ dissolved
IIF 78 - Director → ME
211
International House, 64 Nile Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2026-03-03 ~ now
IIF 432 - Director → ME
Person with significant control
2026-03-03 ~ now
IIF 437 - Ownership of shares – 75% or more → OE
212
SUBORI LTD - now
Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-04 ~ 2020-08-12
IIF 163 - Director → ME
Person with significant control
2020-06-04 ~ 2020-08-12
IIF 364 - Ownership of shares – 75% or more → OE
213
167-169 Great Portland Street, 5th Floor, London
Active Corporate (1 parent)
Officer
2025-06-02 ~ now
IIF 430 - Director → ME
Person with significant control
2025-06-02 ~ now
IIF 435 - Ownership of voting rights - 75% or more → OE
IIF 435 - Ownership of shares – 75% or more → OE
214
6 Myrtle Grove, Huddersfield
Dissolved Corporate (2 parents)
Officer
2019-05-16 ~ 2019-05-18
IIF 309 - Director → ME
Person with significant control
2019-05-16 ~ 2019-05-18
IIF 339 - Ownership of shares – 75% or more → OE
215
77a Broadway, Leigh-on-sea, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-04-24 ~ 2019-04-28
IIF 319 - Director → ME
Person with significant control
2019-04-24 ~ 2019-07-01
IIF 333 - Ownership of shares – 75% or more → OE
216
Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
Active Corporate (2 parents)
Officer
2019-04-12 ~ 2019-04-23
IIF 296 - Director → ME
Person with significant control
2019-04-12 ~ 2019-04-23
IIF 351 - Ownership of shares – 75% or more → OE
217
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-28 ~ 2019-04-11
IIF 311 - Director → ME
Person with significant control
2019-03-28 ~ 2019-04-29
IIF 343 - Ownership of shares – 75% or more → OE
218
4385, 11898513: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2019-03-22 ~ 2019-04-23
IIF 303 - Director → ME
Person with significant control
2019-03-22 ~ dissolved
IIF 326 - Ownership of shares – 75% or more → OE
219
41 Laurel Hill Way, Colton, Leeds, England
Dissolved Corporate (1 parent)
Officer
2018-09-24 ~ dissolved
IIF 206 - Director → ME
Person with significant control
2018-09-24 ~ dissolved
IIF 373 - Has significant influence or control → OE
220
33a St. Woolos Road, Newport, S Wales
Dissolved Corporate (2 parents)
Officer
2017-12-12 ~ 2018-03-12
IIF 55 - Director → ME
Person with significant control
2017-12-12 ~ 2018-03-12
IIF 276 - Ownership of shares – 75% or more → OE
221
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-12-12 ~ 2018-03-12
IIF 36 - Director → ME
Person with significant control
2017-12-12 ~ 2018-03-12
IIF 246 - Ownership of shares – 75% or more → OE
222
31 Malpas Rd, Newport, Wales
Dissolved Corporate (3 parents)
Officer
2017-12-12 ~ 2018-03-12
IIF 60 - Director → ME
Person with significant control
2017-12-12 ~ 2018-03-12
IIF 285 - Ownership of shares – 75% or more → OE
223
232 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-12-12 ~ 2018-03-20
IIF 27 - Director → ME
Person with significant control
2017-12-12 ~ 2018-03-20
IIF 229 - Ownership of shares – 75% or more → OE
224
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-06-06 ~ dissolved
IIF 92 - Director → ME
Person with significant control
2018-06-06 ~ dissolved
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Ownership of shares – 75% or more → OE
225
27 Old Gloucester Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-09-14 ~ 2021-07-20
IIF 159 - Director → ME
226
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-04-13 ~ 2018-04-11
IIF 8 - Director → ME
227
Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-05-09 ~ 2019-05-20
IIF 186 - Director → ME
Person with significant control
2019-05-09 ~ 2019-05-20
IIF 363 - Ownership of shares – 75% or more → OE
228
UK QUALIFICATION AND AWARDS RECOGNITION SERVICE ASSOCIATION
16456485 Wyastone House, Parabola Road, Cheltenham, England
Active Corporate (3 parents)
Officer
2025-05-19 ~ 2025-07-15
IIF 131 - Director → ME
229
86-90 Paul Street, London, England
Active Corporate (4 parents)
Officer
2023-02-28 ~ now
IIF 102 - Director → ME
230
Unit 3, Office A, 1st Floor, 6-7 St Mary At Hill, London, England
Active Corporate (4 parents)
Officer
2022-12-30 ~ now
IIF 115 - Director → ME
231
30 Welbeck Street, London, England
Active Corporate (4 parents)
Officer
2022-09-27 ~ now
IIF 107 - Director → ME
Person with significant control
2022-09-27 ~ 2022-09-27
IIF 422 - Has significant influence or control → OE
232
85 Great Portland Street, First Floor, London, United Kingdom
Active Corporate (2 parents)
Officer
2022-03-04 ~ now
IIF 100 - Director → ME
233
85 Great Portland Street, First Floor, London, United Kingdom
Active Corporate (3 parents)
Officer
2022-03-04 ~ 2023-06-19
IIF 399 - Director → ME
234
Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-01-30 ~ 2019-02-04
IIF 123 - Director → ME
2019-02-07 ~ dissolved
IIF 154 - Director → ME
235
Office 222 Paddington House, New Road, Kidderminster
Dissolved Corporate (2 parents)
Officer
2019-02-22 ~ 2019-02-26
IIF 292 - Director → ME
Person with significant control
2019-02-22 ~ 2019-02-26
IIF 342 - Ownership of shares – 75% or more → OE
236
38 Guildford Road, St Annes, Bristol, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-02-26 ~ 2019-03-01
IIF 304 - Director → ME
Person with significant control
2019-02-26 ~ 2019-04-16
IIF 325 - Ownership of shares – 75% or more → OE
237
Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-01 ~ 2019-03-08
IIF 295 - Director → ME
Person with significant control
2019-03-01 ~ 2019-03-08
IIF 350 - Ownership of shares – 75% or more → OE
238
Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-03-06 ~ 2019-03-22
IIF 312 - Director → ME
Person with significant control
2019-03-06 ~ dissolved
IIF 323 - Ownership of shares – 75% or more → OE
239
Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-11 ~ 2019-03-21
IIF 320 - Director → ME
Person with significant control
2019-03-11 ~ 2019-07-01
IIF 344 - Ownership of shares – 75% or more → OE
240
Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-03-15 ~ 2019-03-28
IIF 315 - Director → ME
Person with significant control
2019-03-15 ~ 2020-11-02
IIF 324 - Ownership of shares – 75% or more → OE
241
47 Churchfield Road, London, England
Dissolved Corporate (5 parents)
Officer
2017-09-22 ~ dissolved
IIF 23 - Director → ME
242
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2020-03-18 ~ 2021-12-17
IIF 77 - Director → ME
243
41 Laurel Hill Way, Leeds, England
Dissolved Corporate (1 parent)
Officer
2020-08-21 ~ dissolved
IIF 205 - Director → ME
Person with significant control
2020-08-21 ~ dissolved
IIF 374 - Right to appoint or remove directors → OE
IIF 374 - Ownership of voting rights - 75% or more → OE
IIF 374 - Ownership of shares – 75% or more → OE
244
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-08-25 ~ dissolved
IIF 81 - Director → ME
Person with significant control
2017-08-25 ~ dissolved
IIF 240 - Ownership of shares – 75% or more → OE
245
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-09-24 ~ dissolved
IIF 67 - Director → ME
Person with significant control
2022-04-27 ~ dissolved
IIF 414 - Ownership of shares – 75% or more → OE
246
NATIONAL GROUP FINANCE LTD - 2018-04-24
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (5 parents)
Officer
2019-01-17 ~ 2024-09-08
IIF 101 - Director → ME
247
YOKEMB LTD - now
BITTERSNOWFLAKES LTD
- 2020-09-30
12641513 Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-03 ~ 2020-08-09
IIF 183 - Director → ME
Person with significant control
2020-06-03 ~ 2020-08-09
IIF 368 - Ownership of shares – 75% or more → OE
248
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-03 ~ 2018-03-05
IIF 35 - Director → ME
Person with significant control
2017-11-03 ~ 2018-03-05
IIF 245 - Ownership of shares – 75% or more → OE
249
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-06 ~ 2018-02-15
IIF 38 - Director → ME
Person with significant control
2017-11-06 ~ 2018-02-15
IIF 248 - Ownership of shares – 75% or more → OE
250
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-11-03 ~ 2018-03-05
IIF 37 - Director → ME
Person with significant control
2017-11-03 ~ 2018-03-05
IIF 247 - Ownership of shares – 75% or more → OE
251
232 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-03 ~ 2018-02-15
IIF 28 - Director → ME
Person with significant control
2017-11-03 ~ 2018-02-15
IIF 230 - Ownership of shares – 75% or more → OE