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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Howell, Michael Haydn

child relation
Offspring entities and appointments 140
  • 1
    ABONA SERVICES LTD
    10276009
    The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-01-24
    IIF 11 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-01-20
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 2
    AC ADVISORY LIMITED - now
    VALLESECO LTD
    - 2017-12-01 10275941
    2 Lilywhite Drive, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-11-30
    IIF 22 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-11-30
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 3
    ADEJE SERVICES LTD
    10275927
    11 Duckhouse Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-07-03
    IIF 5 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-07-03
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 4
    AGAETE LTD
    10275885
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-07-18
    IIF 111 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-07-18
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 5
    AGULO LTD
    10276366
    32 The Avenue, Cowes, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-07-18
    IIF 32 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-07-18
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 6
    AGUSTIN INDUSTRIAL LTD
    10275964
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-07-20
    IIF 24 - Director → ME
    2017-07-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-07-20
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    2017-07-20 ~ dissolved
    IIF 266 - Ownership of shares – 75% or more OE
  • 7
    AJUY SOLUTIONS LTD
    10276108
    14 Fenland Close, Middleleaze, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-07-20
    IIF 29 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-07-20
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 8
    ALEY LIMITED - now
    SILOS SERVICES LTD
    - 2018-08-14 10275913
    148 Aldershot Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-08-10
    IIF 119 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-08-10
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 9
    ALJEZUR LTD
    10320072
    19 Comfrey Close, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-11 ~ 2017-10-19
    IIF 126 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-10-19
    IIF 245 - Ownership of shares – 75% or more OE
  • 10
    ALMANCIL SOLUTIONS LTD
    10320114
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Officer
    2017-04-11 ~ 2017-07-27
    IIF 17 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-07-27
    IIF 244 - Ownership of shares – 75% or more OE
  • 11
    AMARILLA SERVICES LTD
    10276351
    9 Bramall Court, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-07-21
    IIF 97 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-07-21
    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
  • 12
    ARDENNE SOLUTIONS LTD
    10322801
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 255 - Ownership of shares – 75% or more OE
  • 13
    ARICO SERVICES LTD
    10275830
    14 Churton Drive, Whitchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-07-21
    IIF 140 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-07-21
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 14
    ARINAGA LTD
    10275411
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 95 - Director → ME
    2016-07-13 ~ 2017-07-24
    IIF 85 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 264 - Ownership of shares – 75% or more OE
    2016-07-13 ~ 2017-07-24
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 15
    ARONA SERVICES LTD
    10275914
    6 Richardson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-07-24
    IIF 112 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-07-24
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 16
    ARRIETA SERVICES LTD
    10275967
    16 16 Whitebeam Road, Stalmine, Poulton Le Fylde, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-02-15
    IIF 71 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-02-15
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 17
    ARUCAS LTD
    10275780
    13 Pelican Place, Eynsham, Witney, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-02-21
    IIF 89 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-02-21
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 18
    ARVESTA LTD
    10322531
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 247 - Ownership of shares – 75% or more OE
  • 19
    AVEIRO SOLUTIONS LTD
    10320137
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 280 - Ownership of shares – 75% or more OE
  • 20
    BALANEGRA SOLUTIONS LTD
    10321315
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 268 - Ownership of shares – 75% or more OE
  • 21
    BALERMA LTD
    10321276 10321261
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 256 - Ownership of shares – 75% or more OE
  • 22
    BATALHA LTD
    10320350
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 257 - Ownership of shares – 75% or more OE
  • 23
    BELLE REINE LTD - now
    TEDERAS LTD
    - 2018-09-14 10275447
    67a Ballance Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-09-13
    IIF 35 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-09-13
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 24
    BENESTER LTD - now
    GUATIZA LTD
    - 2018-04-28 10276153
    53 Luma Apartments Central Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-20
    IIF 65 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-20
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 25
    BERRIEL LTD
    10275490
    8 Drummond Crescent, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-13 ~ 2018-03-05
    IIF 113 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-03-05
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
  • 26
    BORTANGE LTD
    10322647
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 254 - Ownership of shares – 75% or more OE
  • 27
    BOUCHES SOLUTIONS LTD
    10322781
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 260 - Ownership of shares – 75% or more OE
  • 28
    BRAGA SOLUTIONS LTD
    10320245 10322723
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 274 - Ownership of shares – 75% or more OE
  • 29
    BRAGANCA LTD
    10320273
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 263 - Ownership of shares – 75% or more OE
  • 30
    BRAGANCA SOLUTIONS LTD
    10320230
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 261 - Ownership of shares – 75% or more OE
  • 31
    BREST SOLUTIONS LTD
    10322708
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 272 - Ownership of shares – 75% or more OE
  • 32
    BRIGIDA LTD
    10275920
    60 Keresley Road, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-05-16
    IIF 16 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-05-16
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 33
    CABRERA SERVICES LTD
    10321085
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 273 - Ownership of shares – 75% or more OE
  • 34
    CALERO LIMITED
    10275949
    16 Vine Way, Brentwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-03-07
    IIF 84 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-03-07
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 35
    CAMPILLO LTD
    10321069 10321292
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 250 - Ownership of shares – 75% or more OE
  • 36
    CANDELARIA SERVICES LTD
    10275922
    64 Hatfield Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-03-15
    IIF 60 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-03-15
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 37
    CASCAIS SOLUTIONS LTD
    10320319
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 277 - Ownership of shares – 75% or more OE
  • 38
    CASTILLO SOLUTIONS LTD
    10276478
    Flat 5 Greenham Lodge, 71 Penwortham Road, South Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-03-16
    IIF 19 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-03-16
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 39
    CHERUMANATHU LTD - now
    HIDALGA LTD
    - 2018-04-25 10276140
    23 St. Davids Close, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-20
    IIF 105 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-20
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 40
    CHINIJO LTD
    10275919
    79 Dunlin Road, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-03-27
    IIF 66 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-03-27
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 41
    CHRISDITTO LTD - now
    VALLEHERMOSO LTD
    - 2018-10-17 10276335
    3 Alan Place, Bath Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-10-16
    IIF 99 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-10-16
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 42
    CLERMONT FACILITIES LTD
    10322861
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 270 - Ownership of shares – 75% or more OE
  • 43
    CONCIL LTD
    10276159
    6 Sparrowhawk Fold, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-05-30
    IIF 14 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-05-30
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 44
    CORRALEJO LTD
    10276328
    156 Tamarisk Road, South Ockendon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-05
    IIF 123 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-05
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 45
    COTE FACILITIES LTD
    10322789
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 248 - Ownership of shares – 75% or more OE
  • 46
    COTILLO SERVICES LTD
    10276285
    9 St. Albans Close, Wood Street Village, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-06
    IIF 106 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-06
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 47
    DARRICAL SOLUTIONS LTD
    10321175
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 265 - Ownership of shares – 75% or more OE
  • 48
    DEMARIN SERVICES LTD
    10321252
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 251 - Ownership of shares – 75% or more OE
  • 49
    DOUBS LTD
    10322875
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 249 - Ownership of shares – 75% or more OE
  • 50
    DUFFY'S AGAPE CARE LTD - now
    LUCIA SOLUTIONS LTD
    - 2018-11-07 10275945
    8-10 Queen Street, Seaton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-11-06
    IIF 129 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-11-06
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 51
    DWB HEALTHCARE LIMITED - now
    MASDACHE LTD
    - 2017-07-12 10276216
    21 The Gurneys, Paignton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-07-11
    IIF 64 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-07-11
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 52
    EJIDO SERVICES LTD
    10321344 10320984
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 253 - Ownership of shares – 75% or more OE
  • 53
    ENIX SERVICES LTD
    10322113
    The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England
    Active Corporate (9 parents)
    Officer
    2017-04-11 ~ 2018-12-28
    IIF 143 - Director → ME
    Person with significant control
    2017-04-11 ~ 2018-12-28
    IIF 285 - Ownership of shares – 75% or more OE
  • 54
    EVOLUTION UMBRELLA LIMITED - now
    ALCOLEA LTD
    - 2021-05-10 10321250
    The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-04-11 ~ 2017-07-28
    IIF 9 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-07-28
    IIF 243 - Ownership of shares – 75% or more OE
  • 55
    FAGERSTA LTD
    10322830
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 282 - Ownership of shares – 75% or more OE
  • 56
    FALUSHA LTD - now
    NICOLAS SERVICES LTD
    - 2018-07-09 10275818
    Flat 57 Quantock House, Lynmouth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-07-03
    IIF 92 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-07-03
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 57
    FAMARA SERVICES LTD
    10275940
    19 Nield Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-11
    IIF 82 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-11
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 58
    FATIMA SOLUTIONS LTD
    10320325
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 252 - Ownership of shares – 75% or more OE
  • 59
    FIRGAS LTD
    10276230
    Flat 1, Jacey House, Bath Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-11
    IIF 54 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-11
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 60
    FORTALEZA SERVICES LTD
    10276312
    34 Skylark Way, Shinfield, Reading, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-05-22
    IIF 115 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-05-22
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 61
    GALDAR LTD
    10276559
    121 Turnpike Drive, Luton, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-13
    IIF 4 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-13
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 62
    GALLETAS LTD
    10275943
    1 Butterfield Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-16
    IIF 25 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-16
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 63
    GANGOSA LTD
    10321583
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 281 - Ownership of shares – 75% or more OE
  • 64
    GARACHICO LTD
    10276002
    Flat 36 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-13 ~ 2018-01-12
    IIF 81 - Director → ME
    2016-07-13 ~ 2017-06-13
    IIF 15 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-06-13
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
    2017-06-13 ~ 2018-01-12
    IIF 258 - Ownership of shares – 75% or more OE
  • 65
    GARAJONAY LTD
    10276376
    40 Grasmere Osnaburgh Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-16
    IIF 131 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-16
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 66
    GAVLE SOLUTIONS LTD
    10322966
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 275 - Ownership of shares – 75% or more OE
  • 67
    GOMERA LTD
    10275828
    1 Somerset Avenue, Luton, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-17
    IIF 117 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-17
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 68
    GOOD HOPE CARERS LTD. - now
    HARIA SERVICES LTD
    - 2018-04-25 10276043
    7 Hillsale Piece, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-25
    IIF 110 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-25
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 69
    GRACIOSA LTD
    10276010
    International House, 12 Constance Street, London, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-19
    IIF 7 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-19
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 70
    GTS ELECTRICAL SOLUTIONS LTD - now
    AMIENS SOLUTIONS LTD
    - 2017-10-27 10322586
    Flat 4 Highcroft Point, 266 Chingford Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-04-11 ~ 2017-10-27
    IIF 8 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-10-27
    IIF 242 - Ownership of shares – 75% or more OE
  • 71
    GUIMAR LTD
    10275909
    51 Tollwood Park, Crowborough, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-20
    IIF 69 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-20
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 72
    HAPARANDA LTD
    10322951
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 259 - Ownership of shares – 75% or more OE
  • 73
    HARRYN LIMITED - now
    MANRIQUE LTD
    - 2018-05-24 10276434
    10 Kingley Drive, Wickford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-05-14
    IIF 74 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-05-14
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE
  • 74
    HERMIGUA LTD
    10276350
    6 6 Moat Croft, Shifnal, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-06-26
    IIF 47 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-06-26
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 75
    HIERRO SERVICES LTD
    10275848
    184 Washington Road, Worcester Park, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-30
    IIF 2 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-30
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 76
    INGENIO SERVICES LTD
    10275860
    11 St. Davids Road, Huyton, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-27
    IIF 41 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-27
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 77
    ISORA LTD
    10275969 10276494
    9 Debenham Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-05-11
    IIF 6 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-05-11
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 78
    ISORA SERVICES LTD
    10276494 10275969
    164 North Park Road, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-05-31
    IIF 107 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-05-31
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 79
    JABLE SOLUTIONS LTD
    10276305 10320344
    222 Forest House Lane, Leicester Forest East, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-04-27
    IIF 134 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-04-27
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 80
    JANEJIMMY TRADING LIMITED - now
    ARRECIFE LTD
    - 2018-01-04 10275928
    8 Vintry Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-01-03
    IIF 51 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-01-03
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 81
    JJSB LIMITED - now
    VALVERDE SERVICES LTD
    - 2018-11-13 10276484
    2a Broomhall Buildings London Road, Sunningdale, Ascot, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-13 ~ 2018-11-12
    IIF 83 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-11-12
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 82
    K&Z HEALTH CARE LTD - now
    TEIDE SERVICES LTD
    - 2018-09-25 10275415
    3 Corfe Drive, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-09-21
    IIF 49 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-09-21
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 83
    KINTEGRA LTD - now
    COCOTEROS LTD
    - 2018-04-04 10275959
    3 Fairy Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-03-29
    IIF 42 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-03-29
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 84
    LAGOS SOLUTIONS LTD
    10320505
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 267 - Ownership of shares – 75% or more OE
  • 85
    LAGUNA SOLUTIONS LTD
    10276019
    17 Lammas Way, Loudwater, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-06-26
    IIF 124 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-06-26
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 86
    LAHOLM SOLUTIONS LTD
    10323448
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 278 - Ownership of shares – 75% or more OE
  • 87
    LIDINGO SOLUTIONS LTD
    10323389
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 283 - Ownership of shares – 75% or more OE
  • 88
    LOIRET LTD
    10323399
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 276 - Ownership of shares – 75% or more OE
  • 89
    LUSO SOLUTIONS LTD
    10320520
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 269 - Ownership of shares – 75% or more OE
  • 90
    MANCHA SERVICES LTD
    10276127
    Flat 1, Pine Trees, Portsmouth Road, Esher, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-11-12
    IIF 136 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-11-12
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 91
    MANTANZA SERVICES LTD
    10275924
    Flat 7 Brennands Court, Poynings Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-06-05
    IIF 141 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-06-05
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 92
    MASCA SERVICES LTD
    10275976
    169 Wightman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-06-26
    IIF 20 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-06-26
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 93
    MATAGORDA SERVICES LTD
    10276035
    28 Carlton Close, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-07-12
    IIF 132 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-07-12
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 94
    MEDANO SOLUTIONS LTD
    10275951
    22 Queensway, Markeaton, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-06-06
    IIF 31 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-06-06
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 95
    MELECINA SOLUTIONS LTD
    10321324
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 262 - Ownership of shares – 75% or more OE
  • 96
    MEURTHE LTD
    10323434
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 271 - Ownership of shares – 75% or more OE
  • 97
    MG PLANT LTD - now
    VEGUETA LTD
    - 2018-11-19 10276137
    172 Kendal Rise Road, Rednal, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-11-16
    IIF 114 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-11-16
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 98
    MIRAFLOR LIMITED
    10276546
    47 Park Crescent, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-08-18
    IIF 26 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-08-18
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 99
    MOCANAL LTD
    10276680
    8 Sarel Way, Horley, England
    Active Corporate (3 parents)
    Officer
    2016-07-13 ~ 2018-06-08
    IIF 50 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-06-08
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 100
    MOGAN SERVICES LTD
    10275464
    15 Blandford Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-06-11
    IIF 100 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-06-11
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 101
    MOLINO SERVICES LTD
    10275422
    Flat 28, 2 Bramah Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-06-13
    IIF 139 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-06-13
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 102
    MOYA SOLUTIONS LTD
    10276250
    51 Michael Faraday House, Beaconsfield Road, London, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-06-22
    IIF 52 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-06-22
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 103
    MOZAGA LTD
    10276183
    76 Dawlish Drive, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-06-25
    IIF 73 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-06-25
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 104
    NARARET SERVICES LTD
    10276148
    216 County Road, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-06-29
    IIF 40 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-06-29
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 105
    NARSAKO LTD - now
    SABINITA LTD
    - 2018-08-08 10275911
    135 Sterry Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-08-06
    IIF 1 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-08-06
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 106
    OROTAVA LTD
    10275847
    18 Montgomery Road, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-07-04
    IIF 78 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-07-04
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 107
    PAGADOR SOLUTIONS LTD
    10276221 10321379
    120 Winrose Avenue, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-07-05
    IIF 79 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-07-05
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 108
    PALMITAL LTD
    10275915
    45 Belgrave Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-07-05
    IIF 37 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-07-05
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 109
    PARED SERVICES LTD
    10276410
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton
    Liquidation Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-07-12
    IIF 39 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-07-12
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 110
    PAYDAY PLUS LIMITED - now
    MAXIPAY UMBRELLA LIMITED - 2025-08-01
    CONSTRUCTION 2020 LTD - 2024-10-03
    HERAULT LTD
    - 2020-07-08 10323560
    The Meeting House, Little Mount Sion, Tunbridge Wells, Kent, England
    Active Corporate (9 parents)
    Officer
    2017-04-11 ~ 2018-12-28
    IIF 142 - Director → ME
    Person with significant control
    2017-04-24 ~ 2018-12-28
    IIF 286 - Ownership of shares – 75% or more OE
  • 111
    PLAYITAS LTD
    10276363
    12 Horsepool Hollow, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-07-17
    IIF 80 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-07-17
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 112
    PROJECT CORPORATE LIMITED
    - now 10276611
    ABRIGOS SERVICES LTD
    - 2017-02-17 10276611
    31 Verulam Road, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-02-16
    IIF 10 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 113
    QUEMADA LTD
    10276089
    6 Daisy Brook, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-07-20
    IIF 33 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-07-20
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 114
    RESTINGA LTD
    10276465
    10 Glendale Road, Erith, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-08-02
    IIF 127 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-08-02
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 115
    REV ELECTRICAL SERVICES LTD - now
    ANGERS SOLUTIONS LTD
    - 2018-01-26 10322696
    249 Daiglen Drive, South Ockendon, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-11 ~ 2018-01-26
    IIF 18 - Director → ME
    Person with significant control
    2017-04-11 ~ 2018-01-26
    IIF 246 - Ownership of shares – 75% or more OE
  • 116
    SABINOSA LTD
    10276475
    171 Elgar Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-10-30
    IIF 59 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-10-30
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 117
    SALOBRE SERVICES LTD
    10276378
    Flat B, 83 Gipsy Hill, London, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-08-08
    IIF 116 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-08-08
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 118
    SAUZAL LTD
    10275935
    426 Limes Avenue, Chigwell, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-08-22
    IIF 120 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-08-22
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 119
    SICO BROTHERS BUSINESS LTD - now
    MATEO SERVICES LTD
    - 2018-05-21 10276241
    16 Antonia Grove, Stanground South, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-05-15
    IIF 70 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-05-15
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 120
    TABAIBA LTD
    10276527
    33 Alamein Avenue, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-08-10
    IIF 87 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-08-10
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 121
    TACORONTE LIMITED
    10275823
    81a Underwood Lane, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-09-10
    IIF 121 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-09-10
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 122
    TAFIRA LTD
    10275856
    137 Vancouver Road, Broxbourne, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-08-14
    IIF 3 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-08-14
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 123
    TAJEDA LTD
    10276316
    53a Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-06-20
    IIF 13 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-06-20
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 124
    TAMDUSTE LTD
    10276554
    578 Warwick Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-09-24
    IIF 77 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-09-24
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 125
    TEGUESTE LTD
    10275904 13343732
    39 Widgeons, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-11-16
    IIF 128 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-11-16
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 126
    TEGUISE LTD
    10276071
    519a Wilbraham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-09-21
    IIF 48 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-09-21
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 127
    TELDE SERVICES LTD
    10275926
    46 Paradise Lane, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-09-26
    IIF 133 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-09-26
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 128
    TEROR LTD
    10275873
    3 Maynard Court, Clarence Road, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-09-27
    IIF 125 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-09-27
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 129
    THE ALPES FACILITIES LTD
    10322486
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 279 - Ownership of shares – 75% or more OE
  • 130
    TIGADAY LTD
    10276543
    Flat 2 23 Prospect Road, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-10-02
    IIF 122 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-10-02
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 131
    TINAJO SERVICES LTD
    10276176
    35 Centre Drive, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2017-08-18
    IIF 130 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-08-18
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 132
    TOMAR SOLUTIONS LTD
    10321048
    Flat 6, 75 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 284 - Ownership of shares – 75% or more OE
  • 133
    TUNLAW SOLUTIONS LIMITED - now
    ASOMADA SOLUTIONS LTD
    - 2018-03-01 10276156
    74 Hawksmoor Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-02-21
    IIF 12 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-02-21
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 134
    UTIACA LTD
    10275894
    54 Longford Road, Longford, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-10-03
    IIF 118 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-10-03
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 135
    VERO HEALTH LIMITED - now
    PRIETO SERVICES LTD
    - 2018-08-01 10276202
    Flat 409 Thomas Barnardo House, 3 Anglo Road, London, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-07-31
    IIF 109 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-07-31
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 136
    VILAFLOR SERVICES LTD
    10275465
    333 Broomfield Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-10-16
    IIF 102 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-10-16
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 137
    WAVES23 LTD - now
    TABAYESCO LTD
    - 2018-08-22 10276165
    Beaumont House Orchard Way, Warninglid, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-08-20
    IIF 96 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-08-20
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 138
    YAIZA SOLUTIONS LTD
    10276333
    Flat 8 Markham House Kingswood Estate, Dulwich, London, England
    Active Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-10-22
    IIF 75 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-10-22
    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
  • 139
    ZOCAS SERVICES LTD
    10275836
    59 Bunns Lane, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-11-01
    IIF 98 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-11-01
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 140
    ZUMACAL LTD
    10275864
    30 Webber Close, Ogwell, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ 2018-11-01
    IIF 94 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-11-01
    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

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.