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