logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morris, Mark

    Related profiles found in government register
  • Morris, Mark
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 1
    • icon of address 22 Brampton Grove, London, NW4 4AG

      IIF 2 IIF 3 IIF 4
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 8
  • Morris, Mark
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British investment born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

      IIF 29
  • Morris, Mark
    British joint managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British jt managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 37
  • Morris, Mark
    British surveyor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 38
    • icon of address 22 Brampton Grove, London, NW4 4AG

      IIF 39
  • Morris, Mark
    British design engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Abbey Street, London, SE1 3NP, England

      IIF 40
  • Morris, Mark
    British design manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Coldharbour Lane, London, SW98RR, United Kingdom

      IIF 41
  • Morris, Mark
    British accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Rectory Close, Newbury, Berkshire, RG14 6DE, United Kingdom

      IIF 42
  • Morris, Mark
    British commercial director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 43
  • Morris, Mark
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sandhill Court, Alwoodley, Leeds, West Yorkshire, LS17 6AH, United Kingdom

      IIF 44
    • icon of address C/o Ground Floor, St Pauls House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 45
  • Morris, Mark
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crimple Beck, Rudding Lane, Follifoot, Harrogate, North Yorkshire, HG3 1DQ, United Kingdom

      IIF 46
    • icon of address Suite 2, Town Centre House, Cheltenham Crescent, Harrogate, North Yorkshire, HG1 1DQ, United Kingdom

      IIF 47
    • icon of address 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ

      IIF 48
    • icon of address 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 49
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 50
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 51
  • Morris, Mark
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 52
  • Morris, Mark
    British project manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dyneley Hall, Leeds Road, Bramhope, LS16 9BQ, England

      IIF 53
  • Morris, Mark
    British businessman born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kendrew Street, Darlington, DL3 6JR, England

      IIF 54
    • icon of address Suite 1, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 55
    • icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, TS1 3QX, United Kingdom

      IIF 56
    • icon of address Suite 3, 308 First Floor, Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 57 IIF 58 IIF 59
    • icon of address Suite 4, First Floor 308, Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 63 IIF 64 IIF 65
  • Morris, Mark
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 66
    • icon of address Office 4 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 67
  • Morris, Mark
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Collier Row Lane, Romford, RM5 3BD, England

      IIF 68
  • Morris, Maro
    British businessman born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, First Floor, 308 Linthorpe Road, Milddlesbrough, TS1 3QX, England

      IIF 69
  • Morris, Mark
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Brampton Grove, Hendon, NW4 4AG

      IIF 70
    • icon of address 1, Portland Place, London, W1B 1PN, United Kingdom

      IIF 71
    • icon of address 38, Wigmore Street, London, W1U 2RU, England

      IIF 72
  • Morris, Mark
    British business person born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Brownrigg Yards, Newbridge, Midlothian, EH28 8TQ, Scotland

      IIF 73
    • icon of address 10, Brownrigg Yards, Turnhouse Court, Newbridge, EH28 8TQ, Scotland

      IIF 74
  • Morris, Mark
    British businessman born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairntradlin Bed & Breakfast, 2 Garioch View, Cairntradlin, Kinellar, Aberdeen, AB21OSA, United Kingdom

      IIF 75
    • icon of address 55 High Street, Innerleithen, EH44 6HD, Scotland

      IIF 76
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 77
    • icon of address 199a, Borough Road, Middlesbrough, TS4 2BN, England

      IIF 78
    • icon of address First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, TS1 3QX, England

      IIF 79
  • Morris, Mark
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 80
  • Mr Mark Morris
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 81
    • icon of address 22 Brampton Grove, London, NW4 4AG, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 85
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 86 IIF 87
  • Morris, Mark
    Scottish director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 88
  • Morris, Mark
    British company director

    Registered addresses and corresponding companies
  • Morris, Mark
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Gladstone Road, Ware, SG12 0AQ, United Kingdom

      IIF 91
  • Morris, Mark
    British consultant engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 92
  • Morris, Mark
    British design consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Dr Hopes Road, Cranbrook, TN17 3BP, England

      IIF 93 IIF 94
  • Morris, Mark
    British design engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
  • Morris, Mark
    British engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Sunderland Place, Bristol, BS8 1EG, United Kingdom

      IIF 96
    • icon of address 19a, Sunderland Place, Bristol, BS8 1NA, United Kingdom

      IIF 97
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • Morris, Mark
    British engineering consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Dr Hopes Road, Cranbrook, TN17 3BP, England

      IIF 99
  • Morris, Mark
    British surveyor born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 100
  • Morris, Mark Simon
    English business manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dyneley Hall, Leeds Road, Leeds, LS16 9BQ, United Kingdom

      IIF 101
  • Morris, Mark Simon
    English company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 102 IIF 103
  • Mr Mark Morris
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Rectory Close, Newbury, Berkshire, RG14 6DE, United Kingdom

      IIF 104
  • Mr Mark Morris
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dyneley Hall, Leeds Road, Bramhope, LS16 9BQ, England

      IIF 105
    • icon of address 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 106 IIF 107 IIF 108
    • icon of address C/o Ground Floor, St. Pauls House, 23 Park Square, Leeds, No, LS1 2ND, England

      IIF 110
  • Mr Mark Morris
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 111
    • icon of address Suite 1, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 112
    • icon of address Office 4 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 113
    • icon of address Unit 10a, Clovelly Works, Chelmsford Road, Wickford, SS11 8SY, England

      IIF 114
  • Morris, Mark
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, United Kingdom

      IIF 115
  • Morris, Mark
    British business man born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 116
  • Morris, Mark
    British businessman born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Watch Oak Business Centre, Chain Lane, Battle, East Sussex, TN33 0GB, England

      IIF 117
    • icon of address Albion Court, Frederick Street, Birmingham, B1 3HE, England

      IIF 118
    • icon of address 18, Thorne Road, Doncaster, South Yorkshire, DN1 2HS, England

      IIF 119
    • icon of address 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 120
    • icon of address 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 121
    • icon of address 46, Hatton Garden, London, EC1N 8EX, England

      IIF 122
    • icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX, England

      IIF 123
    • icon of address Suite 1, First Floor, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 124 IIF 125 IIF 126
    • icon of address Suite 2, First Floor, 308, Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX, England

      IIF 127 IIF 128
    • icon of address Suite 2 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, Wales

      IIF 129
    • icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England, TS1 3QX, England

      IIF 130
    • icon of address Unit, 199 Borough Road, Middlesbrough, Cleveland, TS4 2BN, England

      IIF 131
    • icon of address 30, Leeburn View, Cardrona, Peebles, EH45 9LS, Scotland

      IIF 132
  • Morris, Mark
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 133 IIF 134
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 135
  • Morris, Mark
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Morris
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairntradlin Bed & Breakfast, 2 Garioch View, Aberdeen, AB21OSA, United Kingdom

      IIF 223
    • icon of address Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 224
    • icon of address 55 High Street, Innerleithen, EH44 6HD, Scotland

      IIF 225
    • icon of address 10, Brownrigg Yards, Newbridge, EH28 8TQ, Scotland

      IIF 226
    • icon of address 10, Brownrigg Yards, Turnhouse Court, Newbridge, EH28 8TQ, Scotland

      IIF 227
  • Mark, Morris
    British company director

    Registered addresses and corresponding companies
    • icon of address 22 Brampton Grove, London, NW4 4AG

      IIF 228
  • Morris, Mark

    Registered addresses and corresponding companies
    • icon of address A7, Car Wash, Edinburgh Road, Galashiels, TD1 2EY, United Kingdom

      IIF 229
    • icon of address 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 230
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 231 IIF 232
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 233
    • icon of address 22, Rectory Close, Newbury, RG14 6DE, England

      IIF 234
    • icon of address 51, Gladstone Road, Ware, SG12 0AQ, United Kingdom

      IIF 235
  • Mr Mark Morris
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Brampton Grove, London, NW4 4AG, United Kingdom

      IIF 236
  • Mr Mark Morris
    Scottish born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 237
  • Mr Mark Simon Morris
    English born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dyneley Hall, Leeds, LS16 9BQ, United Kingdom

      IIF 238
    • icon of address 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 239 IIF 240
  • Mr Mark Morris
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 241
  • Mr Mark Morris
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Sunderland Place, Bristol, BS8 1NA, United Kingdom

      IIF 242
    • icon of address 23 Dr Hopes Road, Cranbrook, TN17 3BP, England

      IIF 243
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 244 IIF 245
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 246
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 247
  • Mark Morris
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Town Centre House, Cheltenham Crescent, Harrogate, HG1 1DQ, United Kingdom

      IIF 248
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 249
  • Mr Mark Morris
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, United Kingdom

      IIF 250
  • Mr Mark Morris
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Colinton Road, Edinburgh, EH10 5EQ, Scotland

      IIF 251
    • icon of address 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 252
    • icon of address 55, High Street, Innerleithen, EH44 6HD, Scotland

      IIF 253
    • icon of address 55, High Street, Innerleithen, EH44 6HF, United Kingdom

      IIF 254
child relation
Offspring entities and appointments
Active 130
  • 1
    ORIGIN WELLINGTON GP LIMITED - 2021-05-31
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    125 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 21 - Director → ME
  • 2
    ORIGIN WELLINGTON NOMINEE LIMITED - 2021-05-27
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2024-12-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 176 - Director → ME
  • 8
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2024-12-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 124 - Director → ME
  • 11
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 161 - Director → ME
  • 12
    icon of address 2 Garioch View Cairntradlin, Kinellar, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 13
    icon of address First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 220 - Director → ME
  • 14
    icon of address 22 Rectory Close, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,360 GBP2021-09-30
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 234 - Secretary → ME
  • 15
    icon of address 3 Parkside Close, Meanwood, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Right to appoint or remove directorsOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 92 - Director → ME
    icon of calendar 2024-06-04 ~ now
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 203 - Director → ME
  • 18
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 150 - Director → ME
  • 19
    icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 20
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 208 - Director → ME
  • 21
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 144 - Director → ME
  • 22
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 221 - Director → ME
  • 23
    icon of address Arcade Showroom, Channel Street, Galashiels, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 139 - Director → ME
  • 24
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 218 - Director → ME
  • 25
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 26
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 209 - Director → ME
  • 27
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    125 GBP2024-12-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 15 - Director → ME
  • 28
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 18 - Director → ME
  • 29
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 166 - Director → ME
  • 30
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 163 - Director → ME
  • 31
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-09-30
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 128 - Director → ME
  • 32
    icon of address 124 Abbey Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 40 - Director → ME
  • 33
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 148 - Director → ME
  • 34
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 197 - Director → ME
  • 35
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 215 - Director → ME
  • 36
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 145 - Director → ME
  • 37
    icon of address 23 Dr Hopes Road, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 94 - Director → ME
  • 38
    icon of address 23 Dr Hopes Road, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 55 High Street, Innerleithen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 200 - Director → ME
  • 40
    icon of address 55 High Street, Innerleithen, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 198 - Director → ME
  • 41
    icon of address 4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 42
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 58 - Director → ME
  • 43
    8 MUSIC MANAGEMENT LTD - 2017-06-06
    icon of address 89-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 44 - Director → ME
  • 44
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2022-07-15 ~ dissolved
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 45
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    125 GBP2023-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 27 - Director → ME
  • 46
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 28 - Director → ME
  • 47
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 69 - Director → ME
  • 48
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 204 - Director → ME
  • 49
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 173 - Director → ME
  • 50
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 188 - Director → ME
  • 51
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 125 - Director → ME
  • 52
    icon of address 4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 53
    icon of address 14a Main Street, Cockermouth, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    CAN GREEN FUELS GROUP LIMITED - 2023-06-12
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 51 - Director → ME
  • 55
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 153 - Director → ME
  • 56
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 65 - Director → ME
  • 57
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 170 - Director → ME
  • 58
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 60 - Director → ME
  • 59
    icon of address First Floor Suite 2, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 143 - Director → ME
  • 60
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 63 - Director → ME
  • 61
    icon of address 199a Borough Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 78 - Director → ME
  • 62
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 12 - Director → ME
  • 63
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,793 GBP2024-04-30
    Officer
    icon of calendar 2002-10-03 ~ now
    IIF 24 - Director → ME
  • 64
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    29,596 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2002-04-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 82 - Has significant influence or controlOE
  • 65
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,897 GBP2024-04-30
    Officer
    icon of calendar 2002-04-12 ~ now
    IIF 34 - Director → ME
  • 66
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-23 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 67
    SHELFCO (NO. 3344) LIMITED - 2007-02-01
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 2 - Director → ME
  • 68
    icon of address 235 Coldharbour Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 41 - Director → ME
  • 69
    icon of address 67 St. Leonards Hill, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 252 - Has significant influence or controlOE
  • 70
    icon of address 19a Sunderland Place, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 72
    icon of address Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-11-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 74
    icon of address Suite 2, Town Centre House, Cheltenham Crescent, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 62 - Director → ME
  • 77
    icon of address 4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 78
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 168 - Director → ME
  • 79
    MMSHK ACCOUNTANTS LTD - 2016-11-11
    icon of address 22 Rectory Close, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,291 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 167 - Director → ME
  • 81
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 82
    icon of address Suite 1 First Floor 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 186 - Director → ME
  • 83
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 147 - Director → ME
  • 84
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 22 - Director → ME
  • 85
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 164 - Director → ME
  • 86
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 207 - Director → ME
  • 87
    BROOK HOUSE GP LIMITED - 2019-02-20
    EVERGLEN CAPITAL (UK) PARTNERS LIMITED - 2018-04-30
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2024-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 14 - Director → ME
  • 88
    BROOK HOUSE NOMINEE LIMITED - 2019-03-01
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 19 - Director → ME
  • 89
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 199 - Director → ME
  • 90
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -876,497 GBP2024-11-30
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 36 - Director → ME
  • 91
    icon of address 19d Sunderland Place, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 247 - Right to appoint or remove directors as a member of a firmOE
  • 92
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2023-06-30 ~ dissolved
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 93
    icon of address Devonshire House, 1 Devonshire Street, London
    Active Corporate (2 parents)
    Current Assets (Company account)
    754,876 GBP2024-05-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 71 - LLP Designated Member → ME
  • 94
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 154 - Director → ME
  • 95
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 57 - Director → ME
  • 96
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,368,351 GBP2024-11-30
    Officer
    icon of calendar 2004-07-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    413,052 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 111 - Has significant influence or controlOE
  • 98
    icon of address Unit 7 31 Albion Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 225 - Has significant influence or controlOE
  • 99
    icon of address 55 High Street, Innerleithen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 100
    icon of address Suite 3 308 First Floor Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 121 - Director → ME
  • 101
    icon of address First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 79 - Director → ME
  • 102
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2004-07-05 ~ dissolved
    IIF 89 - Secretary → ME
  • 103
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 126 - Director → ME
  • 104
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 61 - Director → ME
  • 105
    icon of address Suite 2, First Floor, 308, Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-02-13 ~ dissolved
    IIF 127 - Director → ME
  • 106
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 174 - Director → ME
  • 107
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 202 - Director → ME
  • 108
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 175 - Director → ME
  • 109
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 212 - Director → ME
  • 110
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 59 - Director → ME
  • 111
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 56 - Director → ME
  • 112
    icon of address 17 Causewayside, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 113
    TORAH & CHESED LIMITED - 2002-11-07
    DOLLARBAY LIMITED - 1982-05-07
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    625,531 GBP2024-03-31
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 38 - Director → ME
  • 114
    icon of address Suite 1 First Floor 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 195 - Director → ME
  • 115
    icon of address Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 180 - Director → ME
  • 116
    icon of address First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 172 - Director → ME
  • 117
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 196 - Director → ME
  • 118
    icon of address 19a Sunderland Place, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 96 - Director → ME
  • 119
    icon of address 23 Dr Hopes Road, Cranbrook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 99 - Director → ME
  • 120
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,370 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 16 - Director → ME
  • 121
    SHELFCO (NO. 3130) LIMITED - 2005-11-24
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,630 GBP2018-12-31
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    82,456 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-05-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    icon of address 10 Brownrigg Yards, Turnhouse Court, Newbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    56,223 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 227 - Has significant influence or controlOE
  • 124
    TRAIN FOR EMPLOYMENT - 2016-03-16
    TRAINING IN EMPLOYMENT LIMITED - 2007-03-12
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,847,330 GBP2023-12-31
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 178 - Director → ME
  • 126
    icon of address 10 Brownrigg Yards, Newbridge, Midlothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 127
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 162 - Director → ME
  • 128
    Company number 05415151
    Non-active corporate
    Officer
    icon of calendar 2005-04-06 ~ now
    IIF 30 - Director → ME
  • 129
    Company number 05868342
    Non-active corporate
    Officer
    icon of calendar 2006-07-06 ~ now
    IIF 33 - Director → ME
  • 130
    Company number 06363198
    Non-active corporate
    Officer
    icon of calendar 2007-09-06 ~ now
    IIF 35 - Director → ME
Ceased 78
  • 1
    icon of address A7 Car Wash, Edinburgh Road, Galashiels
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-24 ~ 2015-05-01
    IIF 138 - Director → ME
    icon of calendar 2014-01-24 ~ 2015-05-01
    IIF 229 - Secretary → ME
  • 2
    ZIMELECTRONICS LTD - 2020-04-29
    icon of address 4385, 09933119 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    78,616 GBP2022-12-31
    Officer
    icon of calendar 2015-12-31 ~ 2020-04-29
    IIF 141 - Director → ME
  • 3
    icon of address Unit 3f Albany Industrial Estate, Crindau, Newport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ 2016-01-11
    IIF 152 - Director → ME
  • 4
    icon of address 46 Kings Hedges Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ 2015-12-02
    IIF 187 - Director → ME
  • 5
    icon of address Izabella House, 24-26 Regents Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,143 GBP2023-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2017-11-01
    IIF 160 - Director → ME
  • 6
    LUXE WORLD LIMITED - 2017-04-20
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2015-07-21
    IIF 136 - Director → ME
  • 7
    SHELFCO (NO. 3281) LIMITED - 2006-09-18
    icon of address 38 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2006-10-24
    IIF 7 - Director → ME
  • 8
    SHELFCO (NO. 3282) LIMITED - 2006-09-18
    icon of address 38 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2007-09-04
    IIF 90 - Secretary → ME
  • 9
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,477 GBP2022-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2019-12-01
    IIF 192 - Director → ME
  • 10
    icon of address 113a New Hall Lane, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ 2016-02-04
    IIF 181 - Director → ME
  • 11
    PLEXUS CONTRACTORS LTD - 2018-07-03
    icon of address Unit C16 Alison Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-07-12
    IIF 182 - Director → ME
  • 12
    icon of address Unit 49b Easton Business Centre, Felix Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-01-28
    IIF 165 - Director → ME
  • 13
    icon of address Silverstream House, Fitzroy Street, London, England
    Active Corporate
    Equity (Company account)
    1,280 GBP2024-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-09-04
    IIF 222 - Director → ME
  • 14
    AUTO AG & CO LTD - 2016-07-11
    icon of address Unit, 199 Borough Road, Middlesbrough, Cleveland, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-06-30
    Officer
    icon of calendar 2015-11-03 ~ 2017-03-01
    IIF 131 - Director → ME
  • 15
    icon of address 39 Cardiff Road Llandaff, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ 2025-01-10
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2025-01-10
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 16
    CELEBRATED WINES LIMITED - 2020-09-15
    icon of address Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,258 GBP2022-09-30
    Officer
    icon of calendar 2019-01-30 ~ 2022-11-10
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2022-11-10
    IIF 113 - Ownership of shares – 75% or more OE
  • 17
    CINNAMON WEB DESIGN LTD - 2018-09-05
    AMAZING FURNITURE LTD - 2015-10-21
    icon of address 4385, 08572998: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    80,263 GBP2020-12-31
    Officer
    icon of calendar 2015-09-11 ~ 2016-03-31
    IIF 132 - Director → ME
  • 18
    TABLE FOR TWO LIMITED - 1990-08-10
    icon of address Suite 5 Kendrew House, 8 Kendrew Street, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,992 GBP2023-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-05-24
    IIF 134 - Director → ME
  • 19
    icon of address St 1094 Office 6, Slington Hse Rankine Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ 2016-02-08
    IIF 179 - Director → ME
  • 20
    CREATIVE SOFTWARE LIMITED - 2016-11-03
    icon of address Beespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,427 GBP2016-03-31
    Officer
    icon of calendar 2015-09-11 ~ 2015-11-27
    IIF 117 - Director → ME
  • 21
    DC SOFT DRINK LTD - 2018-11-14
    icon of address Unit 7 31 Albion Road, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-11-12 ~ 2020-01-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2020-01-01
    IIF 224 - Ownership of shares – 75% or more OE
  • 22
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    269,434 GBP2017-09-30
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-10
    IIF 206 - Director → ME
  • 23
    icon of address 14a Bassett Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ 2018-01-04
    IIF 72 - LLP Designated Member → ME
  • 24
    MANAGEMENT DISCOUNT LIMITED - 2016-01-20
    icon of address The Old Police Station, Jackson Street, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ 2016-01-21
    IIF 156 - Director → ME
  • 25
    EVOKE UK WHOLESALE LTD - 2020-04-07
    icon of address Silversteam House, Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,901 GBP2022-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2020-04-01
    IIF 146 - Director → ME
  • 26
    icon of address Rushmoor Borough Council Council Offices, Farnborough Road, Farnborough, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    12,762 GBP2023-12-24
    Officer
    icon of calendar 2011-11-01 ~ 2019-04-08
    IIF 8 - Director → ME
  • 27
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,760 GBP2016-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2017-07-20
    IIF 183 - Director → ME
  • 28
    icon of address International House, 776-778 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ 2016-01-07
    IIF 116 - Director → ME
  • 29
    icon of address 8 Hunters Walk, Canal Street, Chester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-24 ~ 2016-02-11
    IIF 159 - Director → ME
  • 30
    icon of address Office 1, 31b Borough Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,415 GBP2022-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2020-02-16
    IIF 210 - Director → ME
  • 31
    icon of address 196 High Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,500 GBP2017-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-11-01
    IIF 77 - Director → ME
  • 32
    icon of address 4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2020-10-01
    IIF 103 - Director → ME
  • 33
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ 2016-02-16
    IIF 177 - Director → ME
  • 34
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2016-01-22
    IIF 193 - Director → ME
  • 35
    icon of address Samsons Restaurant Town Centre House, Cheltenham Crescent, Harrogate, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,170 GBP2022-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2022-03-23
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-03-23
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
  • 36
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282,379 GBP2022-12-31
    Officer
    icon of calendar 2015-12-31 ~ 2017-11-01
    IIF 194 - Director → ME
  • 37
    HELPFUL SYSTEMS LIMITED - 1989-05-22
    icon of address Office One, 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -359,414 GBP2021-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-05-25
    IIF 133 - Director → ME
  • 38
    MILLENNIUM INVESTMENTS LIMITED - 2017-06-01
    icon of address Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-10
    Officer
    icon of calendar 2015-12-15 ~ 2017-06-01
    IIF 123 - Director → ME
  • 39
    AFRICA RISKS AND CONTROL ADVISORY LTD - 2017-09-28
    DIRECT BUSTERS LIMITED - 2016-10-24
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,131 GBP2023-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2015-11-20
    IIF 184 - Director → ME
  • 40
    icon of address 67 St. Leonards Hill, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -601,116 GBP2022-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2021-08-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2021-08-01
    IIF 237 - Has significant influence or control OE
  • 41
    icon of address Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,265 GBP2022-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2017-09-08
    IIF 155 - Director → ME
  • 42
    icon of address Suite 1094 Office 6 Slington House Rankine Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ 2016-03-31
    IIF 217 - Director → ME
  • 43
    RIGHT ZOOM LIMITED - 2016-10-06
    icon of address 8 Woodpecker Close, Cobham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2015-10-07 ~ 2016-06-21
    IIF 149 - Director → ME
  • 44
    icon of address 4385, Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ 2016-01-20
    IIF 189 - Director → ME
  • 45
    LO DISTRIBUTION LTD - 2016-03-07
    icon of address Unit 6, Eley Business Park, Eley Road, Edmonton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ 2016-01-22
    IIF 171 - Director → ME
  • 46
    icon of address Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ 2016-02-25
    IIF 219 - Director → ME
  • 47
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-27 ~ 2012-02-16
    IIF 39 - Director → ME
  • 48
    4715 LTD - 2023-10-12
    icon of address Silversteam House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    183,986 GBP2023-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-08-30
    IIF 64 - Director → ME
  • 49
    icon of address Suite 3 308 First Floor, Linthorpe Road, Middlesbrough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-30 ~ 2015-10-30
    IIF 157 - Director → ME
  • 50
    BINKHU LTD - 2019-08-21
    icon of address 15 Dunststeads Farm Trueloves Lane, Ingatestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305,242 GBP2019-02-28
    Officer
    icon of calendar 2018-09-10 ~ 2019-08-28
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2019-06-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 51
    WHOLESALE WATCHER LTD - 2024-02-26
    icon of address Office 2, 31a Borough Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,918 GBP2023-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2020-02-05
    IIF 201 - Director → ME
  • 52
    icon of address Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-28 ~ 2025-01-10
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 53
    icon of address Henleaze House, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,840 GBP2022-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2018-11-08
    IIF 54 - Director → ME
  • 54
    MORRIS AND WRIGLEY LTD - 2022-01-18
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-11-11 ~ 2021-12-16
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-12-16
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    icon of address Pbc Dallam Court, Dallam Lane, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-18 ~ 2016-04-13
    IIF 130 - Director → ME
  • 56
    icon of address 72 Bardsay Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ 2016-02-17
    IIF 191 - Director → ME
  • 57
    icon of address 55 High Street, Innerleithen, Peeblesshire, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    223,883 GBP2017-07-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-03-01
    IIF 230 - Secretary → ME
  • 58
    icon of address 18 Thorne Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-05-31
    Officer
    icon of calendar 2015-11-03 ~ 2016-04-20
    IIF 119 - Director → ME
  • 59
    icon of address Unit L8c 1-9 Barton Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2017-01-06
    IIF 213 - Director → ME
  • 60
    RS APPOINTMENTS LTD - 2017-11-17
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -346,381 GBP2022-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2016-03-29
    IIF 216 - Director → ME
  • 61
    icon of address Samsons Restaurant Town Centre House, Cheltenham Crescent, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-07 ~ 2022-03-23
    IIF 46 - Director → ME
  • 62
    icon of address Enterprise House, 9 Queens Road, Aberdeen, Scotland
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    133,000 GBP2017-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2018-12-31
    IIF 211 - Director → ME
  • 63
    icon of address 46 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ 2016-05-26
    IIF 122 - Director → ME
  • 64
    4712 LTD - 2017-10-09
    icon of address 97 Park Lane Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,049 GBP2021-09-30
    Officer
    icon of calendar 2015-10-10 ~ 2016-03-01
    IIF 118 - Director → ME
  • 65
    SOLU DISTUBUTION LTD - 2016-02-19
    SOLUS DISTRUBITION LTD - 2015-11-23
    icon of address 163 Queens Road, Bisley, Woking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,570 GBP2016-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2016-01-22
    IIF 158 - Director → ME
  • 66
    MANAGEMENT REPAIR LIMITED - 2015-12-09
    icon of address 38 Hartington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,262 GBP2020-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2015-12-17
    IIF 190 - Director → ME
  • 67
    icon of address 51 Gladstone Road, Ware, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2016-07-12 ~ 2021-02-13
    IIF 91 - Director → ME
    icon of calendar 2016-07-12 ~ 2021-02-13
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2021-02-13
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 68
    icon of address Unit L8c 1-9 Barton Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-01-20
    IIF 151 - Director → ME
  • 69
    icon of address Unit 8, Morley Court Morley Way, Woodston, Peterborough, England
    Active Corporate
    Equity (Company account)
    757 GBP2022-12-31
    Officer
    icon of calendar 2015-12-31 ~ 2017-09-09
    IIF 214 - Director → ME
  • 70
    icon of address Shield House Jewish Leadership Council, Harmony Way, Hendon
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-22 ~ 2024-08-04
    IIF 29 - Director → ME
  • 71
    icon of address Quadrant, Limes Road, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-28 ~ 2016-02-26
    IIF 129 - Director → ME
  • 72
    SHELFCO (NO. 3288) LIMITED - 2006-09-18
    icon of address 17 Grosvenor Street, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2006-09-18 ~ 2006-10-24
    IIF 228 - Secretary → ME
  • 73
    SHELFCO (NO. 3289) LIMITED - 2006-09-18
    icon of address 17 Grosvenor Street, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2006-09-18 ~ 2006-10-24
    IIF 6 - Director → ME
  • 74
    TRADE PERFECT LTD - 2018-11-14
    icon of address Office One, 1 Coldbath Square, Farringdon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,177 GBP2022-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-11-12
    IIF 169 - Director → ME
  • 75
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    82,456 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-12-07 ~ 2008-04-14
    IIF 31 - Director → ME
  • 76
    icon of address Saunders House, The Mall, London, England
    Dissolved Corporate
    Current Assets (Company account)
    12,310 GBP2018-12-31
    Officer
    icon of calendar 2015-12-31 ~ 2017-09-10
    IIF 185 - Director → ME
  • 77
    icon of address International House, Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -323,749 GBP2022-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2020-02-04
    IIF 205 - Director → ME
  • 78
    LUXE OF LONDON LTD - 2015-08-03
    icon of address 90 Mays Lane, Flat 7, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ 2015-07-10
    IIF 135 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.