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

Hall, Martin

    Related profiles found in government register
  • Hall, Martin
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 1
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 12288377 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 15162574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 4 Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, United Kingdom

      IIF 5
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 6
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 7
  • Hall, Martin
    British administrator born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 8
    • 47, Harvey Road, Langley, SL3 8HZ, England

      IIF 9
    • 16 Ranelagh Street, Central Shopping Centre, Liverpool, L1 1QE, United Kingdom

      IIF 10
    • Unit 16, Central Shopping Centre, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 11
    • Unit 16, Ranelagh St, Liverpool, L1 1QE, United Kingdom

      IIF 12 IIF 13
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 14
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 15
    • Advantage Business Centre, Great Ancoats Street, 132-134, Manchester, Lancashire, M4 6DE, England

      IIF 16
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 17 IIF 18
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 19
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 20
  • Hall, Martin
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 21
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 22
  • Hall, Martin
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 23 IIF 24
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 25
    • Signature Works, 24 School Lane, Liverpool, L1 3BT, England

      IIF 26
    • 5, Greener House, Clapham Road Estate Clapham, London, Greater London, SW4 6ND, United Kingdom

      IIF 27
    • 109, Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 28 IIF 29
    • Litton House, Saville Road, Peterborough, PE3 7PR, England

      IIF 30 IIF 31 IIF 32
    • 3, Arthur Street, Stanningley, Pudsey, West Yorkshire, LS28 6JD, England

      IIF 33
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 34
    • 514, Broad Oak Court, Farnham Road, Slough, Berkshire, SL2 1HY, United Kingdom

      IIF 35
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 36
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 37 IIF 38 IIF 39
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 40 IIF 41 IIF 42
  • Hall, Martin
    British consutant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 44
  • Hall, Martin
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 45
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 46
    • Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 47
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, England

      IIF 48
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 49
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 50
    • 19, Dixons Yard, York, North Yorkshire, YO19SX, United Kingdom

      IIF 51
  • Hall, Martin
    British manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15656079 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 53
  • Hall, Martin
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 54
  • Hall, Martin
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 55
  • Hall, Martin
    British born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 56
  • Hall, Martin
    British consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 57
  • Hall, Martin
    English consultant born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mallard Court, Redcar, TS105ET, England

      IIF 58
  • Hall, Martin
    British accountant born in December 1963

    Registered addresses and corresponding companies
    • 23 Mendip Court, Avonley Road, London, SE14 5EU

      IIF 59 IIF 60
  • Mr Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 61 IIF 62 IIF 63
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 64
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • 4 Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, United Kingdom

      IIF 66
    • 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 67 IIF 68 IIF 69
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 70
    • 70, Masters Mews, York, YO24 1UG, United Kingdom

      IIF 71
  • Hall, Martin
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British admin born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15608313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • 15608328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • 15608338 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • 15610489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • 15610632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
    • 15622806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
    • 15622809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • 15623088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • 15624825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • 15624839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • 15624842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • 15624843 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • 15627762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • 15627774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
    • 15628468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
    • 15631885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
    • 15635340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
    • 15635392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
    • 15636687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
    • 15638533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 111
    • 15642551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
    • 15644300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
    • 15644331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
    • 15644451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
    • 15644476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
    • 15644978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
    • 15645019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
    • 15645069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
    • 15647470 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
    • 15654691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 121
    • 15655372 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
    • 15655527 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
    • 15655638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 124
    • 15655661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
    • 15657451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126
    • 15658041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 127
    • 15658163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
    • 15658195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
    • 15660401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 131 IIF 132 IIF 133
  • Hall, Martin
    British administrator born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Crown Road, Kings Norton Business Centre, Birmingham, B30 3HY, England

      IIF 155
    • 15634044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 156
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 157 IIF 158 IIF 159
  • Hall, Martin
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 161
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 162
    • Suite 5, 172 Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, United Kingdom

      IIF 163
  • Hall, Martin
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 164
    • 93, New Street, Birmingham, B2 4BA, England

      IIF 165
  • Hall, Martin
    British management consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, L1 1EE, United Kingdom

      IIF 166
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 167
  • Hall, Martin
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15641896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
    • 15643026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 169
    • 15644348 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 170
    • 15651611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 171
    • 15652015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 172
    • 15652209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 173
    • 15655579 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 174
    • 15655602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 175
    • 15658881 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 176
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 177 IIF 178
  • Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 179
  • Mr Martin Hall
    British born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 180
  • Hall, John
    British administrator

    Registered addresses and corresponding companies
    • 20 Tideslea Path, London, SE28 0LX

      IIF 181
  • Hall, Martin

    Registered addresses and corresponding companies
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 182
  • Mr Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martin Hall
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 32, The Cotton Mill 2 Belle Vue Square, Broughton Road, Skipton, BD23 1FJ, England

      IIF 288
child relation
Offspring entities and appointments
Active 109
  • 1
    5 WISE LTD
    15608338
    4385, 15608338 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 2
    6 WISE LTD
    15623088
    4385, 15623088 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 3
    888 SERVICES LTD
    14996508 12715602, 12715857, 11463965
    108 Corporation Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
  • 4
    9 KAPITAL LTD
    11562566
    16 Ranelagh Street Central Shopping Centre, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 10 - Director → ME
  • 5
    ADFERN SOLUTIONS LIMITED
    08464968
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 29 - Director → ME
  • 6
    ALDFERN LIMITED
    07819525
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 22 - Director → ME
  • 7
    AMKEL SERVICES LIMITED
    - now 07379677
    AMKEL SERVICE LIMITED - 2011-09-06
    Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 57 - Director → ME
  • 8
    ARCACTIVE LTD
    15656079
    4385, 15656079 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 9
    AWCRA LTD
    11114963
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 21 - Director → ME
  • 10
    BAKANA LTD
    15660171
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 11
    BELLPEAK LIMITED
    08640191 05995117, 07860594
    47 Harvey Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 50 - Director → ME
  • 12
    BILLBROOK LIMITED
    08654809
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 42 - Director → ME
  • 13
    BODYWALL LTD
    15658041
    4385, 15658041 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
  • 14
    BRADPEEK LTD
    13249374
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 15
    BROOKLEIGH TRADERS LIMITED
    14678573
    92 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 16
    BUTE SOLUTIONS LTD
    15627762 15644348
    4385, 15627762 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 17
    BUTEE LTD
    15642551
    4385, 15642551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 18
    BUTEE SOLUTIONS LTD
    15644348 15627762
    4385, 15644348 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 19
    CAROMILL LTD
    15658881
    4385, 15658881 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 20
    CASEL LIMITED
    08649356
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 38 - Director → ME
  • 21
    COMMENZ LTD
    15660401
    4385, 15660401 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 22
    COMTE LTD
    15644476
    4385, 15644476 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 23
    CONTRAJET LIMITED
    15631885
    4385, 15631885 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 24
    COTGRAVE COMPANY LIMITED
    03175565
    4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-09-19 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    DENWILLS LTD
    15655602
    4385, 15655602 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 26
    DEVUS SOLUTIONS LIMITED
    08064600
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 31 - Director → ME
  • 27
    DEXTER MORGAN LIMITED
    08492041
    163 Plomer Avenue, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 32 - Director → ME
  • 28
    DURNINGTON LTD
    08238954
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 41 - Director → ME
  • 29
    EASTWIN LTD
    15338290
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 30
    EATON COLLINS LTD
    15624842
    4385, 15624842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 31
    ECOTRAX LTD
    15647470
    4385, 15647470 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 32
    EFFEX LTD
    15655638
    4385, 15655638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 33
    ENARCO LTD
    14770142
    108 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 34
    ENDACER LTD
    15652130
    4385, 15652130 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 35
    ERDACHEM LTD
    15658068
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 36
    ESWARE LTD
    15658576
    4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Person with significant control
    2024-04-18 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 37
    EXVINTAGE LTD
    15635340
    4385, 15635340 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 38
    FASTER SERVICES LTD
    11384390
    City Exchange, Albion Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 12 - Director → ME
  • 39
    FASTERWAY LIMITED
    07895213
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 44 - Director → ME
  • 40
    FERNBRIDGE FOODS LTD
    15608313
    4385, 15608313 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 41
    FIBRE READY LIMITED
    15627774
    4385, 15627774 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 42
    FIELDPORTER LTD
    15655132
    4385, 15655132 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 43
    FISHER ROAD LTD
    15635392
    4385, 15635392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-04-11 ~ 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
  • 44
    FLORABELLE LTD
    15624839
    4385, 15624839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 45
    FORRAR LTD
    15656217
    4385, 15656217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 46
    FRELLO LTD
    15636687
    4385, 15636687 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 47
    FROTHLIN LIMITED
    08651787
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 37 - Director → ME
  • 48
    GENERAL PACIFIC LIMITED
    15628468
    4385, 15628468 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 49
    GEOMODELLING LTD
    15652304 03309696
    4385, 15652304 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 50
    GOLFELLOW LTD
    15644331
    4385, 15644331 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
  • 51
    HAMCOLE LTD
    15645019
    4385, 15645019 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 52
    HANIA LTD
    15608328
    4385, 15608328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 53
    HARBOUR COURT LTD
    13765466
    108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-04-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 54
    HAYFLO LTD
    15610632
    4385, 15610632 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 55
    HAZLETT LTD
    15655612
    4385, 15655612 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 56
    HELLOWEB SERVICES LTD
    15657451
    4385, 15657451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 57
    HUNTER SMITH SERVICES LTD
    15622806
    4385, 15622806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 58
    INDAC LTD
    15658195
    4385, 15658195 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 59
    INTRAMEDIA LTD
    15651164
    4385, 15651164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 60
    JOLLIEBRU LTD
    15659621
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 61
    KINESS LTD
    15658163
    4385, 15658163 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 62
    KUPERUS LTD
    15651611
    4385, 15651611 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 63
    L1 SOLUTIONS LTD
    11383871
    Unit 16 Ranelagh St, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 13 - Director → ME
  • 64
    LOVETT HALL LTD
    15655125
    4385, 15655125 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 65
    MAHUTA ENTERPRISES LTD
    15645069
    4385, 15645069 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 66
    MALVAC LTD
    15655377
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 67
    MARMEETEX LTD
    15638533
    4385, 15638533 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 68
    MATHIS SERVICES LTD
    15651108
    4385, 15651108 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 69
    MCDUFFS LTD
    15651422
    4385, 15651422 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 70
    MEEKS LOGISTICS LTD
    15655661
    4385, 15655661 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 71
    MOZCO LTD
    15657902
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 72
    NIMROB ENTERPRISES LTD
    15651417
    4385, 15651417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 73
    NOBIZ LTD
    15644451
    4385, 15644451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 74
    NODERO LTD
    15641896
    4385, 15641896 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 75
    NPHOS LTD
    15652209
    4385, 15652209 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 76
    PERSPECTER LTD
    15622809
    4385, 15622809 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 77
    PETTERSON LTD
    15162574
    4385, 15162574 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-11-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 78
    POWDERPAK LTD
    15652372
    4385, 15652372 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 79
    PRO TOPLINE LTD
    14749357
    108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 80
    RAILSIDE LIMITED
    15624825
    4385, 15624825 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 81
    RAPID ADVANCED LTD
    15624843
    4385, 15624843 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 82
    REALTY VISION LTD
    15610489
    4385, 15610489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 83
    RED JACK LTD
    15655527
    4385, 15655527 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 84
    REJOIN LTD
    15652151
    4385, 15652151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 85
    RICMA FOODS LTD
    15652015
    4385, 15652015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 86
    RICMA LTD
    15660466
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 87
    RUNEE LIMITED
    13520799
    93 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 88
    RUNNE SERVICES LTD
    13528604
    17 Crown Road Kings Norton Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 155 - Director → ME
  • 89
    SALES MARVEL LTD
    11330277 09374324
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-30
    Officer
    2019-07-01 ~ dissolved
    IIF 55 - Director → ME
  • 90
    SEDAIR LTD
    12265631
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 91
    SELECTO LIMITED
    12288377
    4385, 12288377 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -25,760 GBP2021-10-31
    Officer
    2019-10-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 92
    SER CONSULTANTS LTD
    12678989
    4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    2022-11-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    SERT TRADING LTD
    15337979
    4385, 15337979 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 94
    SI INTERNATIONAL (GLOBAL) LTD
    09507833
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 43 - Director → ME
  • 95
    SIMONGATE LTD
    08490099
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 39 - Director → ME
  • 96
    SIMONSVILLE LIMITED
    08505581
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 30 - Director → ME
  • 97
    SIRATAN LTD
    15652499
    4385, 15652499 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 98
    SOUTHERNWOOD LTD
    15651177
    4385, 15651177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 99
    SUPERFORMATION LTD
    - now 09122210
    CAPE COAST MARKET LIMITED - 2015-04-23
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 40 - Director → ME
  • 100
    TALKING PAGES LTD
    15634044
    4385, 15634044 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 101
    TWO HATS LTD
    15655579
    4385, 15655579 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 102
    UNDERSIGHT LTD
    15643026
    4385, 15643026 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 103
    UNILEASE LTD
    15644978
    4385, 15644978 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 104
    VERIPHI LTD
    15652267
    4385, 15652267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2024-04-16 ~ 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
  • 105
    VINE ME LTD
    15644300
    4385, 15644300 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 106
    WELLANCE LLC LTD
    - now 15652062
    PARAPRO LTD
    - 2024-10-15 15652062
    4385, 15652062 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 107
    WILD MATE LTD
    15655372
    4385, 15655372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 108
    WILDCRATE LTD
    15654691
    4385, 15654691 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 109
    XHYDE LTD
    15656036
    4385, 15656036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
Ceased 61
  • 1
    5 SOLUTIONS LTD
    - now 11236848
    SOLUTIONS INTERNATIONNAL LTD - 2018-05-10
    4385, 11236848 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-05-11 ~ 2019-10-11
    IIF 11 - Director → ME
  • 2
    5 WHOLESALE LTD
    - now 12715857
    007 SERVICES LTD
    - 2022-08-02 12715857 12715602, 11463965, 14996508
    4385, 12715857 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,727 GBP2023-07-31
    Officer
    2021-08-26 ~ 2024-08-15
    IIF 6 - Director → ME
    Person with significant control
    2021-08-26 ~ 2024-08-15
    IIF 69 - Ownership of shares – 75% or more OE
  • 3
    ACKROYD PRO LTD - now
    ACKROYD LTD
    - 2025-02-14 15644972
    4385, 15644972 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ 2024-12-10
    IIF 89 - Director → ME
    Person with significant control
    2024-04-14 ~ 2024-12-10
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 4
    AMANY LTD
    05857487
    Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-26 ~ 2006-10-17
    IIF 59 - Director → ME
    2006-11-20 ~ 2009-02-26
    IIF 181 - Secretary → ME
  • 5
    AMKEL SERVICES LIMITED
    - now 07379677
    AMKEL SERVICE LIMITED
    - 2011-09-06 07379677
    Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2010-09-17 ~ 2011-11-29
    IIF 19 - Director → ME
    2010-09-17 ~ 2011-07-21
    IIF 182 - Secretary → ME
  • 6
    AMM SERVICES LTD
    09529720
    4385, 09529720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -190 GBP2024-04-30
    Officer
    2015-09-18 ~ 2016-04-26
    IIF 91 - Director → ME
  • 7
    ASAD SOLUTIONS LIMITED
    08649381
    Suite 2 3 Overtons Yard, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ 2015-03-25
    IIF 28 - Director → ME
  • 8
    AWCRA LTD
    11114963
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-12-18 ~ 2019-01-02
    IIF 71 - Has significant influence or control OE
  • 9
    BAKANA LTD
    15660171
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-04-19 ~ 2024-07-02
    IIF 131 - Director → ME
  • 10
    BARRY WHOLESALE LTD
    15338304
    Hinton Chambers, Hinton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-04-01
    IIF 160 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-04-01
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 11
    BOOTHAM SERVICES LTD
    - now 05546684
    ENTERPRISE GOVERNANCE LIMITED
    - 2023-11-27 05546684
    4385, 05546684 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2022-03-31
    Officer
    2023-11-09 ~ 2023-11-28
    IIF 25 - Director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-28
    IIF 64 - Ownership of shares – 75% or more OE
  • 12
    CLAVERING SERVICES LIMITED
    05999095
    2 Cheapside, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-09-29
    IIF 35 - Director → ME
  • 13
    COTGRAVE COMPANY LIMITED
    03175565
    4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-19 ~ 2024-06-01
    IIF 1 - Director → ME
  • 14
    CREATIVE FUSION LTD
    15655414
    4385, 15655414 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ 2024-09-24
    IIF 87 - Director → ME
    Person with significant control
    2024-04-17 ~ 2024-09-24
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
  • 15
    EARNY LIMITED
    07825482
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,199 GBP2017-01-31
    Officer
    2012-05-25 ~ 2012-08-10
    IIF 163 - Director → ME
  • 16
    EASTWIN LTD
    15338290
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-09 ~ 2024-05-01
    IIF 157 - Director → ME
  • 17
    ENGINI LTD
    15635440
    4385, 15635440 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-20
    IIF 77 - Director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-20
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 18
    ERDACHEM LTD
    15658068
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 146 - Director → ME
  • 19
    ESSENTIA SERVICES LIMITED - now
    PAR TRADING LTD
    - 2024-03-25 15338552
    4385, 15338552 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-07
    IIF 76 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-07
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 20
    ESWARE LTD
    15658576
    4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-04-18 ~ 2024-07-02
    IIF 140 - Director → ME
  • 21
    FARMRIGHT LTD
    15622804
    4385, 15622804 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    2024-04-06 ~ 2025-01-16
    IIF 88 - Director → ME
    Person with significant control
    2024-04-06 ~ 2025-01-01
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 22
    FP WHOLESALE LTD
    15338323
    119 Northumberland St, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-01-08
    IIF 159 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-01-08
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 23
    GLOBAL SOLUTIONS EUROPE LTD - now
    GH GLOBAL LIMITED
    - 2016-11-14 09552517
    West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-21 ~ 2015-09-10
    IIF 58 - Director → ME
    2015-09-10 ~ 2016-11-14
    IIF 36 - Director → ME
  • 24
    HABIDEN LTD - now
    SOLUTIONS INTERNATIONAL LTD
    - 2022-02-22 10909633 03126609, 13934437
    TERRCORP TRADING LTD - 2018-03-06
    4 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-05-08 ~ 2020-05-08
    IIF 26 - Director → ME
    2018-03-05 ~ 2019-01-28
    IIF 16 - Director → ME
    2021-03-31 ~ 2022-06-18
    IIF 46 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-18
    IIF 70 - Ownership of shares – 75% or more OE
  • 25
    HK REAL ESTATE LIMITED
    08582884
    4385, 08582884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2019-06-03 ~ 2020-03-04
    IIF 15 - Director → ME
  • 26
    JALUX TRADERS LTD - now
    PEAKEND LTD
    - 2011-10-18 05995141
    78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-07
    IIF 27 - Director → ME
  • 27
    JOLLIEBRU LTD
    15659621
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-01
    IIF 150 - Director → ME
  • 28
    KELAM LIMITED
    07819582
    Litton House, Saville Road, Peterborough, England
    Dissolved Corporate
    Officer
    2011-10-21 ~ 2014-07-30
    IIF 33 - Director → ME
  • 29
    LC ENVIRO LTD - now
    ATIDOT WHOLESALE LTD
    - 2024-01-10 02512095
    ARRESTED COMPANY LIMITED
    - 2023-10-11 02512095 10795682
    GROWTH COMPANY LIMITED - 2017-04-20
    THE GROWTH BUSINESS LIMITED - 1996-03-25
    116 Duke Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142,078 GBP2024-07-31
    Officer
    2023-09-28 ~ 2023-12-12
    IIF 23 - Director → ME
    Person with significant control
    2023-09-28 ~ 2023-12-12
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LEXARIA GROUP LIMITED - now
    HIGUMA WHOLESALE LTD
    - 2025-06-03 15641854
    4385, 15641854 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-12-05
    IIF 78 - Director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-05
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 31
    MAGIC SEAVIEW LTD
    15651280
    4385, 15651280 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-02
    IIF 83 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-02
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 32
    MALVAC LTD
    15655377
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-07-06
    IIF 137 - Director → ME
  • 33
    MOZCO LTD
    15657902
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 135 - Director → ME
  • 34
    NAPIER SOLUTIONS LIMITED
    08018757
    70b Manchester Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ 2013-02-14
    IIF 9 - Director → ME
  • 35
    NETREALTY LTD - now
    NETREALTY LTD
    - 2025-11-14 15651633
    4385, 15651633 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    19,980 GBP2025-04-30
    Officer
    2024-04-16 ~ 2024-12-06
    IIF 82 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-06
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 36
    NI WHOLESALE LTD - now NI666321
    ORANGE WHOLESALE DISTRIBUTORS LTD
    - 2016-12-23 NI628047
    Ni628047: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate
    Officer
    2016-07-29 ~ 2016-11-17
    IIF 18 - Director → ME
    2015-10-21 ~ 2016-07-01
    IIF 162 - Director → ME
    2016-12-21 ~ 2017-01-18
    IIF 17 - Director → ME
  • 37
    OKOKO LTD
    15658050
    4385, 15658050 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-06-07
    IIF 86 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-06-07
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
  • 38
    PEEKY LTD
    11059005
    4385, 11059005 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,039,255 GBP2023-11-30
    Officer
    2017-11-10 ~ 2019-05-29
    IIF 7 - Director → ME
  • 39
    PERSPECTIVE SOLUTIONS LTD
    15641816
    4385, 15641816 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-05
    IIF 79 - Director → ME
    Person with significant control
    2024-04-13 ~ 2024-11-05
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 40
    POLEVENT LTD
    05995059
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-11
    IIF 34 - Director → ME
  • 41
    RADICAL LAW GROUP LTD
    - now 08518797
    ASIANIC LIMITED
    - 2014-03-26 08518797
    47 Harvey Road, Slough, Berkshire, England
    Dissolved Corporate
    Officer
    2013-05-09 ~ 2014-08-22
    IIF 48 - Director → ME
  • 42
    RICMA LTD
    15660466
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-05
    IIF 138 - Director → ME
  • 43
    SARLOW LIMITED
    15641929
    4385, 15641929 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-10
    IIF 178 - Director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-01
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 44
    SED CONSULTANTS LTD
    12263642
    3 Richmond Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-15 ~ 2021-08-31
    IIF 45 - Director → ME
  • 45
    SEECREST LTD
    11789417
    4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,217 GBP2020-01-31
    Officer
    2020-03-10 ~ 2020-03-10
    IIF 14 - Director → ME
  • 46
    SER CONSULTANTS LTD
    12678989
    4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    2021-05-04 ~ 2021-10-01
    IIF 75 - Director → ME
    Person with significant control
    2021-05-04 ~ 2021-10-01
    IIF 190 - Ownership of shares – 75% or more OE
  • 47
    SEVERN KEMP LTD
    15658070
    4385, 15658070 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ 2024-09-01
    IIF 90 - Director → ME
    2024-10-14 ~ 2024-10-30
    IIF 54 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-10-30
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 48
    SI INTERNATIONAL (GLOBAL) LTD
    09507833
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ 2015-04-08
    IIF 51 - Director → ME
  • 49
    SIGTEAM SOLUTIONS LTD
    15338678
    700 B Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-05
    IIF 158 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-05
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 50
    SKILLZEA LTD
    15652034
    4385, 15652034 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-20
    IIF 56 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-20
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 51
    SOLUTIONS INTERNATIONAL LIMITED
    03126609 13934437, 10909633
    269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2008-07-18 ~ 2010-09-14
    IIF 161 - Director → ME
    2010-09-23 ~ 2011-10-11
    IIF 49 - Director → ME
    2013-05-09 ~ 2013-05-15
    IIF 20 - Director → ME
  • 52
    SOUTHDIP LTD
    15338378
    A11 2 Alexandra Gate Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2023-12-09 ~ 2024-03-26
    IIF 81 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-26
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 53
    SWAFFHAM SERVICES LIMITED
    - now 11939298
    SWAFFHAM CARE LIMITED - 2024-08-02
    4385, 11939298 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2024-12-04 ~ 2024-12-04
    IIF 2 - Director → ME
    Person with significant control
    2024-12-04 ~ 2024-12-04
    IIF 65 - Ownership of shares – 75% or more OE
  • 54
    TARANT ACCOUNTANCY LIMITED - now
    TARANT LTD
    - 2024-11-11 15635681
    4385, 15635681 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-15
    IIF 80 - Director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-15
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 55
    THOMAS JAMES SOLUTIONS LIMITED - now
    TIKITEBU LTD
    - 2025-02-10 15647553
    4385, 15647553 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ 2024-12-15
    IIF 85 - Director → ME
    Person with significant control
    2024-04-15 ~ 2024-12-20
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 56
    VALDEZZ LIMITED
    05855087
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    2006-06-22 ~ 2006-07-04
    IIF 60 - Director → ME
  • 57
    WARUNEE LTD
    13521383
    1 Woodside Leisure Park, North Orbital Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ 2021-11-23
    IIF 167 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-11-23
    IIF 192 - Ownership of shares – 75% or more OE
  • 58
    WELLNZ LTD
    15607984
    4 Durham Workspace Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ 2025-12-08
    IIF 5 - Director → ME
    Person with significant control
    2025-10-13 ~ 2025-12-08
    IIF 66 - Ownership of shares – 75% or more OE
  • 59
    WENDPEN LTD
    15651197
    4385, 15651197 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-04-16 ~ 2024-10-20
    IIF 177 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-10-20
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 60
    WYCHENWOOD LTD
    15655499
    4385, 15655499 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ 2025-01-04
    IIF 84 - Director → ME
    Person with significant control
    2024-04-17 ~ 2025-01-05
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 61
    XOVOD LTD
    15660248
    4385, 15660248 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-09-01
    IIF 153 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-09-01
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.