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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jamie Gordon

    Related profiles found in government register
  • Mr Jamie Gordon
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, Welbourne Lane East, Holbeach, Lincolnshire, PE12 8AB

      IIF 1 IIF 2
    • 1 - 4 London Road, Spalding, Lincolnshire, PE11 2TA, England

      IIF 3
  • Mr Jamie Gordon
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11080692 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 119, Broadway, Leigh-on-sea, SS9 1PG, England

      IIF 5
  • Mr Jamie Gordon
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jamie Gordon
    British born in October 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • 123, Rochester Road, Stockton-on-tees, Durham, TS199EW, United Kingdom

      IIF 24
    • 26, Yarm Road, Stockton-on-tees, Durham, TS18 3NA, United Kingdom

      IIF 25
  • Mr Jamie Gordon
    British born in November 1988

    Resident in Gb

    Registered addresses and corresponding companies
    • 29, Homefield Road, Wembley, Middlesex, HA02NL, United Kingdom

      IIF 26
  • Gordon, Jamie
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, Wellington Yard, Spilsby, Lincolnshire, PE12 7LL, United Kingdom

      IIF 27
  • Gordon, Jamie
    British financial adviser born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, Welbourne Lane East, Holbeach, Lincolnshire, PE12 8AB, England

      IIF 28 IIF 29
    • 1 - 4 London Road, Spalding, Lincolnshire, PE11 2TA, England

      IIF 30
  • Gordon, Jamie
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, Wellington Yard, Spilsby, Lincolnshire, PE23 5JF, England

      IIF 31
  • Mr Jamie Gordon
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bellhouse Lane, Leigh On Sea, Southend, SS9 4PR, United Kingdom

      IIF 32
  • Mr Jamie Gordon
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Jamie
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 119, Broadway, Leigh On Sea, Essex, SS9 1PG, England

      IIF 123
  • Gordon, Jamie
    British restaurateur born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 119, Broadway, Leigh-on-sea, SS9 1PG, England

      IIF 124
  • Gordon, Jamie
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, DH6 4FG, England

      IIF 125
  • Gordon, Jamie
    British company secretary/director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton-on-tees, Durham, TS183NA, United Kingdom

      IIF 126
  • Gordon, Jamie
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Gordon, Jamie
    British leaflet born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton-on-tees, Durham, TS183NA, United Kingdom

      IIF 148
  • Gordon, Jamie
    British management consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, 31a Borough Road, Middlesbrough, TS1 4AD, England

      IIF 149
    • Office 3, 31b Borough Road, Middlesbrough, TS1 4AD, England

      IIF 150
  • Gordon, Jamie
    British managing director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 199 Borough Road, Middlesbrough, TS4 2BN, England

      IIF 151
  • Gordon, Jamie
    British operations manager born in October 1986

    Resident in England

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

      IIF 152
  • Gordon, Jamie
    British website designer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Marske Lane, Bishopsgarth, Stockton On Tees, TS19 8UY, England

      IIF 153
  • Jamie Gordon
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Yarm Road, Stockton On Tees, TS18 3NA, United Kingdom

      IIF 154
  • Gordon, Jamie
    British web developer born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 417, 130 Clapham Common South Side, London, SW4 9DX, England

      IIF 155
  • Mr Jamie Gordon
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Rochester Road, Stockton-on-tees, TS19 9EW, England

      IIF 156
  • Gordon, Jamie
    born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Pines, Ironmasters Way, Stillington, Stockton-on-tees, TS21 1FD, England

      IIF 157
  • Gordon, Jamie
    British director born in October 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • 123, Rochester Road, Stockton-on-tees, Durham, TS19 9EW, United Kingdom

      IIF 158
    • 26, Yarm Road, Stockton-on-tees, Durham, TS18 3NA, United Kingdom

      IIF 159
  • Gordon, Jamie
    British web design born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • 98, Tithe Barn Road, Stockton-on-tees, Durham, TS19 8PP, United Kingdom

      IIF 160
  • Gordon, Jamie
    British web designer born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • 98, Tithe Barn Road, Stockton-on-tees, Durham, TS198PP, United Kingdom

      IIF 161
  • Gordon, Jamie
    British director born in November 1988

    Resident in Gb-nir

    Registered addresses and corresponding companies
    • 12, Lakeland Manor Grove, Lisburn, 3694, BT266SW, Northern Ireland

      IIF 162
  • Gordon, Jamie
    British none born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chalfont Grove, Narcot Lane, Chalfont St Peter, Bucks, W19 8TN, England

      IIF 163
  • Gordon, Jamie
    British business analyst born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Barberry Close, Harold Hill, Romford, Essex, RM3 8BJ, England

      IIF 164
  • Gordon, Jamie
    British consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11080692 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 165
    • 15, Bellhouse Lane, Leigh On Sea, Southend, SS9 4PR, United Kingdom

      IIF 166
  • Gordon, Jamie
    British business person born in October 1986

    Resident in United Kingdom

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

      IIF 167
  • Gordon, Jamie
    British commercial director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Victory Gardens, Stillington, Stockton-on-tees, TS21 1FN, England

      IIF 168
  • Gordon, Jamie
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Jamie
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Jamie Michael
    British healthcare services born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, SG6 3AW, United Kingdom

      IIF 263
  • Gordon, Jamie Michael
    British leaflet distributor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA

      IIF 264
  • Gordon, Jamie Michael
    British online marketing born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mowbray Road, Stockton On Tees, TS20 2PY, United Kingdom

      IIF 265
  • Gordon, Jamie Michael
    British self employed born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mowbray Road, Stockton-on-tees, TS20 2PY, England

      IIF 266
  • Gordon, Jamie Michael
    British web designer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mowbray Road, Stockton-on-tees, Durham, TS20 2PY, United Kingdom

      IIF 267
  • Gordon, Jamie
    English director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Rochester Road, Stockton-on-tees, TS19 9EW, England

      IIF 268
  • Gordon, Jamie
    English self employed born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Rochester Road, Stockton-on-tees, TS19 9EW, England

      IIF 269
  • Gordon, Jamie

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    GPS LEAFLET DISTRIBUTION (YORK) LTD - 2016-02-22
    26 Yarm Road, Stockton-on-tees, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-08 ~ dissolved
    IIF 126 - director → ME
  • 2
    O'NEILL'S STEEL ERECTING AND CLADDING CONTRACTORS LIMITED - 2020-01-30
    24 North Dene Park, Chadderton, Oldham
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2020-07-08 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 3
    24 24 North Dene Park, Chadderton, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-07-14 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 4
    12 Lakeland Manor Grove, Lisburn, Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2010-11-08 ~ dissolved
    IIF 162 - director → ME
  • 5
    15 Bellhouse Lane, Leigh-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 164 - director → ME
  • 6
    4385, 11080692 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-11-30
    Officer
    2017-11-24 ~ now
    IIF 165 - director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 264 - director → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 170 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    GPS LEAFLET DISTRIBUTION LTD - 2022-07-11
    Office 2 St. James House, Portrack Lane, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,473 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 206 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 10
    GPS CLEANING GROUP LTD - 2024-10-29
    Office 2, St James House, Portrack Lane, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 213 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 11
    St James House Office 2, Portrack Lane, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-20 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 12
    123 Rochester Road, Stockton On Tees, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 265 - director → ME
    2012-05-22 ~ dissolved
    IIF 273 - secretary → ME
  • 13
    BLUEGO LIMITED - 2011-03-17
    123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 161 - director → ME
  • 14
    123 Rochester Road, Stockton-on-tees, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    52 Charlton Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,699 GBP2020-05-31
    Officer
    2017-05-24 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    R M S S LIMITED - 1994-01-19
    Trinity House, Welbourne Lane East, Holbeach, Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    235,722 GBP2023-12-31
    Officer
    1994-01-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-07-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    1 - 4 London Road, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    66,254 GBP2023-12-31
    Officer
    2012-07-25 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Trinity House, Welbourne Lane East, Holbeach, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    450 GBP2024-03-31
    Officer
    2012-03-09 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    119 Broadway, Leigh-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,753 GBP2024-04-30
    Officer
    2022-06-10 ~ now
    IIF 124 - director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    119 Broadway, Leigh On Sea, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-14 ~ dissolved
    IIF 123 - director → ME
  • 21
    26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 269 - director → ME
  • 22
    5 Westerdale Avenue, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 173 - director → ME
  • 23
    24 24 North Dene Park, Chadderton, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-07-14 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 24
    MOLLY CONSULTING LIMITED - 2020-01-30
    MED CONSULTING LIMITED - 2019-04-26
    24 North Dene Park, Chadderton, Oldham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-07-08 ~ now
    IIF 237 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 25
    The Lennox, Lennox Road, Basingstoke, Hampshire
    Corporate (24 parents)
    Officer
    2020-08-24 ~ now
    IIF 163 - director → ME
  • 26
    LEE BUCK ASSOCIATES LIMITED - 2020-01-29
    SR INTERIORS LIMITED - 2018-07-05
    PILUM SOULTIONS LIMITED - 2018-06-07
    24 North Dene Park, Chadderton, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    3,284 GBP2021-07-31
    Officer
    2020-07-13 ~ now
    IIF 205 - director → ME
  • 27
    6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 28
    130 Old Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 157 - llp-designated-member → ME
  • 29
    15 Bellhouse Lane, Leigh On Sea, Southend, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-12-03 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 118
  • 1
    92h Rolleston Drive 92h Rolleston Drive, Arnold, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    869,649 GBP2023-04-30
    Officer
    2021-04-29 ~ 2021-07-11
    IIF 219 - director → ME
    Person with significant control
    2021-04-29 ~ 2021-07-11
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 2
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2021-02-25 ~ 2021-07-11
    IIF 133 - director → ME
    2021-02-25 ~ 2021-03-02
    IIF 279 - secretary → ME
    Person with significant control
    2021-02-25 ~ 2021-03-02
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-27 ~ 2021-03-01
    IIF 142 - director → ME
    Person with significant control
    2021-02-27 ~ 2021-03-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    2159, 642 Solutions Ltd - Office 2159 High Street North, 182-184, London, East Ham, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-03-01
    IIF 132 - director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    4385, 13437829: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-03 ~ 2021-08-11
    IIF 222 - director → ME
    Person with significant control
    2021-06-03 ~ 2021-08-11
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 6
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2021-02-11 ~ 2021-03-02
    IIF 134 - director → ME
    2021-02-11 ~ 2021-03-02
    IIF 287 - secretary → ME
    Person with significant control
    2021-02-11 ~ 2021-03-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    4 Milldene Daws Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-03 ~ 2021-10-19
    IIF 217 - director → ME
    Person with significant control
    2021-06-03 ~ 2021-10-17
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2021-02-10 ~ 2021-03-02
    IIF 224 - director → ME
    2021-02-10 ~ 2021-03-02
    IIF 284 - secretary → ME
    Person with significant control
    2021-02-10 ~ 2021-03-02
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 9
    4385, 13235900: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-03-15
    IIF 129 - director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    4 Blackwood Court Groom Road, Turnford, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-30 ~ 2020-08-01
    IIF 227 - director → ME
    Person with significant control
    2020-06-30 ~ 2020-08-01
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 11
    GPS LEAFLET DISTRIBUTION (YORK) LTD - 2016-02-22
    26 Yarm Road, Stockton-on-tees, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ 2016-10-08
    IIF 148 - director → ME
  • 12
    946 LTD - 2024-02-16
    GPSLD DURHAM LTD - 2023-11-10
    Suite Ra01 195-197 Wood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-28
    Officer
    2022-08-19 ~ 2025-03-18
    IIF 169 - director → ME
    Person with significant control
    2022-08-19 ~ 2025-03-18
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 13
    Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-13 ~ 2020-08-24
    IIF 242 - director → ME
    2020-07-13 ~ 2020-08-24
    IIF 299 - secretary → ME
    Person with significant control
    2020-07-13 ~ 2020-08-24
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 14
    ZIMELECTRONICS LTD - 2020-04-29
    4385, 09933119 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    78,616 GBP2022-12-31
    Officer
    2021-04-19 ~ 2021-05-26
    IIF 149 - director → ME
  • 15
    2 Stonegate, Hunmanby, England
    Dissolved corporate
    Person with significant control
    2021-10-19 ~ 2022-04-01
    IIF 120 - Has significant influence or control OE
    IIF 120 - Has significant influence or control over the trustees of a trust OE
    IIF 120 - Has significant influence or control as a member of a firm OE
  • 16
    NUTRITIONAL LTD - 2020-10-23
    Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
    Dissolved corporate
    Officer
    2020-08-31 ~ 2020-11-07
    IIF 252 - director → ME
    2020-08-31 ~ 2020-11-07
    IIF 305 - secretary → ME
    Person with significant control
    2020-08-31 ~ 2020-11-07
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 17
    4 Pickford Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ 2022-06-23
    IIF 197 - director → ME
    Person with significant control
    2022-04-27 ~ 2022-06-23
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 18
    3rd Floor 86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    53,477 GBP2022-12-31
    Officer
    2021-04-18 ~ 2023-05-01
    IIF 150 - director → ME
  • 19
    286 Queens Road, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ 2022-06-18
    IIF 204 - director → ME
    Person with significant control
    2022-04-27 ~ 2022-06-18
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 20
    22a Blackfriars Street, Kings Lynn, United Kingdom
    Corporate
    Equity (Company account)
    1,918 GBP2023-01-31
    Officer
    2021-01-05 ~ 2021-09-21
    IIF 250 - director → ME
    2021-01-05 ~ 2021-09-21
    IIF 310 - secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-09-21
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 21
    Suite 38-p Alum Rock Road, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -335 GBP2023-06-30
    Officer
    2022-06-27 ~ 2022-08-01
    IIF 192 - director → ME
    Person with significant control
    2022-06-27 ~ 2022-08-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 22
    4385, 13113313 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2,664 GBP2023-01-31
    Officer
    2021-01-05 ~ 2021-09-21
    IIF 256 - director → ME
    2021-01-05 ~ 2021-09-21
    IIF 312 - secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-09-21
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 23
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2021-02-25 ~ 2021-03-02
    IIF 137 - director → ME
    2021-02-25 ~ 2021-03-02
    IIF 278 - secretary → ME
    Person with significant control
    2021-02-25 ~ 2021-03-02
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 24
    3rd Floor 86-90 Paul Street Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-08 ~ 2020-08-09
    IIF 260 - director → ME
    Person with significant control
    2020-07-08 ~ 2020-08-09
    IIF 117 - Has significant influence or control OE
  • 25
    246810 SOLUTIONS LTD - 2021-05-20
    C, Blackett Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,441 GBP2022-03-31
    Officer
    2021-03-03 ~ 2021-05-20
    IIF 147 - director → ME
  • 26
    Office Hub, Heathcoat Street, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ 2021-04-09
    IIF 223 - director → ME
    Person with significant control
    2021-03-11 ~ 2021-04-09
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 27
    346 Colne Road, Burnley, England
    Corporate (1 parent)
    Officer
    2022-06-27 ~ 2022-08-01
    IIF 188 - director → ME
    Person with significant control
    2022-06-27 ~ 2022-08-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 28
    Chancery Place, Millstone Lane, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    497,196 GBP2022-01-21
    Officer
    2021-02-19 ~ 2021-02-24
    IIF 141 - director → ME
    2021-02-19 ~ 2021-02-24
    IIF 285 - secretary → ME
    Person with significant control
    2021-02-19 ~ 2021-02-24
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 29
    ELITE PRO LTD - 2023-02-16
    Office 800 182-184 High Street North, East Ham, London, England
    Corporate (2 parents)
    Equity (Company account)
    45,833 GBP2024-01-31
    Officer
    2021-01-07 ~ 2021-07-01
    IIF 247 - director → ME
    2021-01-07 ~ 2021-07-01
    IIF 314 - secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-07-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 30
    Holly House, Spring Gardens Lane, Keighley, Bradford
    Dissolved corporate (1 parent)
    Officer
    2009-12-07 ~ 2010-06-01
    IIF 153 - director → ME
    2009-12-07 ~ 2010-06-01
    IIF 272 - secretary → ME
  • 31
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-16 ~ 2021-03-02
    IIF 146 - director → ME
    2021-02-16 ~ 2021-03-02
    IIF 280 - secretary → ME
    Person with significant control
    2021-02-16 ~ 2021-03-02
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 32
    90 New Town Row, Aston, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-20 ~ 2020-06-20
    IIF 262 - director → ME
    Person with significant control
    2019-09-20 ~ 2020-06-20
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 33
    100 Digital Drive, Billericay, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ 2021-01-28
    IIF 214 - director → ME
    2020-08-10 ~ 2021-01-28
    IIF 270 - secretary → ME
    Person with significant control
    2020-08-10 ~ 2021-01-28
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 34
    Commerce Square, Commerce Square, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 232 - director → ME
    2021-02-09 ~ 2021-02-24
    IIF 293 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 35
    38 De Montfort Street, Leicester
    Corporate (1 parent)
    Officer
    2022-05-12 ~ 2022-07-01
    IIF 190 - director → ME
    Person with significant control
    2022-05-12 ~ 2022-07-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 36
    6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (1 parent)
    Officer
    2022-01-04 ~ 2022-03-23
    IIF 183 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-03-23
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 37
    11 Waller Court, Caversham, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    160,770 GBP2023-05-31
    Officer
    2022-05-12 ~ 2022-07-19
    IIF 195 - director → ME
    Person with significant control
    2022-05-12 ~ 2022-07-19
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 38
    6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-31 ~ 2022-01-05
    IIF 181 - director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-05
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 39
    4385, 13119671 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2023-01-31
    Officer
    2021-01-07 ~ 2021-09-21
    IIF 243 - director → ME
    2021-01-07 ~ 2021-09-21
    IIF 304 - secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-09-21
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 40
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2021-12-31 ~ 2022-01-12
    IIF 185 - director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-12
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 41
    None, Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-29 ~ 2022-08-11
    IIF 200 - director → ME
    Person with significant control
    2022-06-29 ~ 2022-08-11
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 42
    GPS LEAFLET DISTRIBUTION (TEESSIDE) LTD - 2016-12-06
    26 Yarm Road, Stockton On Tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2015-04-13 ~ 2019-04-04
    IIF 130 - director → ME
  • 43
    GPS PRINTING LTD - 2020-03-24
    61 Mosley Street, Manchester, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2021-02-21
    Officer
    2022-04-14 ~ 2022-07-01
    IIF 210 - director → ME
    2020-06-20 ~ 2020-08-03
    IIF 208 - director → ME
    2018-02-08 ~ 2020-06-20
    IIF 172 - director → ME
    Person with significant control
    2018-02-08 ~ 2020-06-20
    IIF 154 - Has significant influence or control OE
    2021-04-01 ~ 2022-02-15
    IIF 100 - Has significant influence or control OE
    IIF 100 - Has significant influence or control over the trustees of a trust OE
    IIF 100 - Has significant influence or control as a member of a firm OE
    2022-04-14 ~ 2022-07-01
    IIF 98 - Has significant influence or control OE
  • 44
    Unit 8 19-19a Goulton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-30 ~ 2022-03-30
    IIF 240 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-03-30
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 45
    26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ 2013-02-14
    IIF 276 - secretary → ME
  • 46
    GPS LEAFLET DISTRIBUTION LTD - 2021-06-21
    946946 LTD - 2019-09-19
    Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, England
    Corporate
    Equity (Company account)
    100 GBP2022-01-24
    Officer
    2019-01-02 ~ 2019-01-15
    IIF 131 - director → ME
    2019-02-10 ~ 2024-11-21
    IIF 125 - director → ME
    Person with significant control
    2019-01-02 ~ 2024-11-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 47
    78 TRADING LTD - 2022-02-16
    3 Pickford Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-03 ~ 2022-06-23
    IIF 216 - director → ME
    Person with significant control
    2021-06-03 ~ 2022-06-23
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 48
    48 Kimptons Mead, Potters Bar, England
    Corporate (1 parent)
    Equity (Company account)
    -7,367 GBP2023-10-31
    Officer
    2019-10-10 ~ 2020-06-23
    IIF 261 - director → ME
    Person with significant control
    2019-10-10 ~ 2020-06-23
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
  • 49
    GPS VIRTUAL OFFICE LTD - 2024-05-14
    GPS MAILBOX LTD - 2021-02-16
    Suite 2214 Unit 3a Hatton Garden, Holborn, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,853 GBP2023-07-31
    Officer
    2020-07-14 ~ 2022-08-23
    IIF 238 - director → ME
    2020-07-14 ~ 2022-08-23
    IIF 298 - secretary → ME
    Person with significant control
    2020-07-14 ~ 2022-08-23
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 50
    GPSLD LTD
    - now
    GPS LEAFLET DISTRIBUTION LTD - 2018-12-06
    GPS LEAFLET DISTRIBUTION (DURHAM & SUNDERLAND) LTD - 2017-06-06
    4a The Broadway, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    1,268,227 GBP2023-11-30
    Officer
    2020-06-23 ~ 2020-06-23
    IIF 209 - director → ME
    2020-06-20 ~ 2020-08-03
    IIF 211 - director → ME
    2016-11-09 ~ 2020-06-23
    IIF 159 - director → ME
    Person with significant control
    2016-11-09 ~ 2020-06-23
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2020-06-23 ~ 2020-06-23
    IIF 99 - Has significant influence or control OE
    IIF 99 - Has significant influence or control over the trustees of a trust OE
    IIF 99 - Has significant influence or control as a member of a firm OE
  • 51
    Level One, 49 Jamaica Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ 2022-07-12
    IIF 191 - director → ME
    Person with significant control
    2022-04-27 ~ 2022-07-12
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 52
    4385, 13119553 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,943 GBP2023-01-31
    Officer
    2021-01-07 ~ 2021-09-21
    IIF 253 - director → ME
    2021-01-07 ~ 2021-09-21
    IIF 308 - secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-09-21
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 53
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    -282,379 GBP2022-12-31
    Officer
    2021-04-10 ~ 2021-04-30
    IIF 151 - director → ME
  • 54
    2 Wyck Hall Stud, Dullingham Road, Newmarket, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-15 ~ 2022-05-20
    IIF 189 - director → ME
    Person with significant control
    2022-04-15 ~ 2022-05-20
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 55
    C/o Official Receiver, Franciscan House 51 Princes Street, Ipswich, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-04 ~ 2022-06-07
    IIF 182 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-06-07
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 56
    132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-20 ~ 2011-07-08
    IIF 267 - director → ME
    2011-06-20 ~ 2011-07-08
    IIF 274 - secretary → ME
  • 57
    95 CONSULTANCY GROUP LTD - 2021-06-02
    Studio 4, 10 Quebec St, Bradford, Studio 4, 10 Quebec Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-04-01
    IIF 145 - director → ME
  • 58
    4385, 13112953 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2,793 GBP2023-01-31
    Officer
    2021-01-05 ~ 2021-09-21
    IIF 245 - director → ME
    2021-01-05 ~ 2021-09-21
    IIF 311 - secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-09-21
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 59
    JAXON SERVICES LTD - 2021-02-09
    246-250 Romford Road, Floor 5, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-05 ~ 2021-02-08
    IIF 246 - director → ME
    2021-01-05 ~ 2021-02-08
    IIF 307 - secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-02-08
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 60
    The Pines, Unit 6 Ironmasters Way, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-26 ~ 2020-07-10
    IIF 233 - director → ME
    Person with significant control
    2020-06-26 ~ 2020-07-10
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 61
    Horton Road Ind Est Horton Road, Datchet, Slough, England
    Corporate (1 parent)
    Officer
    2022-06-27 ~ 2022-08-01
    IIF 198 - director → ME
    Person with significant control
    2022-06-27 ~ 2022-08-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 62
    LOCKDOWN21 LTD - 2023-02-16
    Office 4719 58 Peregrine Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    24,831 GBP2023-02-28
    Officer
    2021-02-09 ~ 2023-02-02
    IIF 128 - director → ME
    2021-02-09 ~ 2022-06-01
    IIF 291 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2023-02-02
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 63
    24-26 Regent Place City Centre, Birmingham, England
    Corporate
    Equity (Company account)
    55,675 GBP2023-01-31
    Officer
    2021-01-07 ~ 2021-05-03
    IIF 248 - director → ME
    2021-01-07 ~ 2021-05-03
    IIF 313 - secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-05-03
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 64
    NATIONWIDE LEAFLET DISTRIBUTION LTD - 2020-02-20
    Kemp House, City Road, London, England
    Corporate (1 parent)
    Officer
    2019-11-26 ~ 2020-06-20
    IIF 259 - director → ME
    Person with significant control
    2019-11-26 ~ 2020-06-20
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 65
    LOKU LTD - 2021-02-15
    MASK MANIA LTD - 2020-10-14
    12 Spring Street, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    6,642,120 GBP2023-08-30
    Officer
    2020-08-06 ~ 2020-10-12
    IIF 251 - director → ME
    2020-08-06 ~ 2020-10-12
    IIF 309 - secretary → ME
    Person with significant control
    2020-08-06 ~ 2020-10-12
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 66
    171 Fosse Road North, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-31 ~ 2021-02-10
    IIF 244 - director → ME
    2020-08-31 ~ 2021-02-10
    IIF 316 - secretary → ME
    Person with significant control
    2020-08-31 ~ 2021-02-10
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 67
    Office 14 Siddeley House, Canbury Park Road, Kingston Upon Thames, England
    Dissolved corporate
    Officer
    2020-08-31 ~ 2021-10-25
    IIF 254 - director → ME
    2020-08-31 ~ 2021-10-25
    IIF 306 - secretary → ME
    Person with significant control
    2020-08-31 ~ 2021-10-25
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 68
    A1 ADVERTISING LTD - 2022-11-11
    29 Waterloo Mansions, Waterloo Crescent, Dover, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-26 ~ 2020-11-19
    IIF 226 - director → ME
    2020-08-26 ~ 2020-11-19
    IIF 294 - secretary → ME
    Person with significant control
    2020-08-26 ~ 2020-11-19
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 69
    7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ 2022-04-01
    IIF 174 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-04-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 70
    104 Fourth Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-04 ~ 2022-01-25
    IIF 186 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-01-25
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 71
    Unit 100 Digital Drive, Billericay, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ 2020-09-06
    IIF 255 - director → ME
    2020-08-10 ~ 2020-09-06
    IIF 315 - secretary → ME
    Person with significant control
    2020-08-10 ~ 2020-09-06
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 72
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2021-03-01 ~ 2021-03-01
    IIF 136 - director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 73
    Hollings House Maybrook Business Park, Minworth, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-12 ~ 2021-03-31
    IIF 221 - director → ME
    Person with significant control
    2021-03-12 ~ 2021-03-31
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 74
    26 Browning Close, Blacon, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ 2022-06-22
    IIF 201 - director → ME
    Person with significant control
    2022-05-12 ~ 2022-06-22
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 75
    4385, 13823424 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -501 GBP2023-12-31
    Officer
    2021-12-31 ~ 2022-01-10
    IIF 176 - director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 76
    4385, 13823384 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -73 GBP2022-12-31
    Officer
    2021-12-31 ~ 2022-01-10
    IIF 179 - director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-10
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 77
    67 Dorset Court, Kingsland Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ 2020-08-09
    IIF 239 - director → ME
    2020-07-14 ~ 2020-08-09
    IIF 301 - secretary → ME
    Person with significant control
    2020-07-14 ~ 2020-11-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 78
    4385, 13806065 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-17 ~ 2021-12-23
    IIF 180 - director → ME
    Person with significant control
    2021-12-17 ~ 2021-12-23
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 79
    28a High Street, Stockton-on-tees, England
    Dissolved corporate
    Officer
    2021-02-09 ~ 2021-04-01
    IIF 229 - director → ME
    2021-02-09 ~ 2021-05-01
    IIF 296 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-03-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 80
    Byidon House 19 Rolleston Drive, Arnold, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ 2022-07-19
    IIF 202 - director → ME
    Person with significant control
    2022-05-12 ~ 2022-07-19
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 81
    10 Archway Road, Leicester, England
    Corporate (1 parent)
    Officer
    2021-03-11 ~ 2021-04-09
    IIF 220 - director → ME
    Person with significant control
    2021-03-11 ~ 2021-04-09
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 82
    The Windwill Business Park, Lower Warrengate, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ 2021-03-02
    IIF 139 - director → ME
    2021-02-15 ~ 2021-03-02
    IIF 283 - secretary → ME
    Person with significant control
    2021-02-15 ~ 2021-03-02
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 83
    Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-04 ~ 2012-09-12
    IIF 263 - director → ME
  • 84
    205 Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2021-01-07 ~ 2021-05-27
    IIF 215 - director → ME
    2021-01-07 ~ 2021-05-27
    IIF 271 - secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-05-27
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 85
    123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2012-10-05 ~ 2013-10-13
    IIF 266 - director → ME
    2012-10-05 ~ 2013-10-16
    IIF 275 - secretary → ME
  • 86
    28a High Street, Stockton On Tees, England
    Dissolved corporate
    Officer
    2021-03-11 ~ 2021-04-09
    IIF 171 - director → ME
    Person with significant control
    2021-03-11 ~ 2021-04-09
    IIF 40 - Has significant influence or control OE
  • 87
    Mcf Offices, Byidon House 92 Rolleston Drive, Arnold, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ 2022-07-01
    IIF 196 - director → ME
    Person with significant control
    2022-04-27 ~ 2022-07-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 88
    ITXT LIMITED - 2014-04-10
    Unit 3n Moss Mill Industrial Estate, Woodbine Street East, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,663 GBP2015-06-30
    Officer
    2010-06-22 ~ 2010-11-01
    IIF 160 - director → ME
    2010-06-22 ~ 2010-08-02
    IIF 297 - secretary → ME
  • 89
    4385, 13805097 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2021-12-16 ~ 2021-12-23
    IIF 177 - director → ME
    Person with significant control
    2021-12-16 ~ 2021-12-23
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 90
    38 South Park Terrace, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-15 ~ 2022-05-03
    IIF 199 - director → ME
    Person with significant control
    2022-04-15 ~ 2022-05-03
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 91
    Flat 7 Victoria Street, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ 2022-04-01
    IIF 187 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-04-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 92
    Fort Dunlop Birmingham Fort Dunlop, Fort Dunlop,fort Parkway, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-09 ~ 2021-03-19
    IIF 225 - director → ME
    2021-02-09 ~ 2021-03-09
    IIF 292 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-03-19
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 93
    28a High Street, Stockton-on-tees, England
    Dissolved corporate
    Officer
    2021-02-09 ~ 2021-02-12
    IIF 230 - director → ME
    2021-02-09 ~ 2021-02-12
    IIF 289 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-02-12
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 94
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    276,622 GBP2022-03-31
    Officer
    2021-01-01 ~ 2021-01-22
    IIF 167 - director → ME
  • 95
    WYATTS CONSULTANCY LTD - 2023-05-05
    Office 7139 182-184 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    48,555 GBP2024-01-31
    Officer
    2021-01-05 ~ 2021-09-21
    IIF 249 - director → ME
    2021-01-05 ~ 2021-09-21
    IIF 303 - secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-09-21
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 96
    5G ADVERTISING LTD - 2021-02-19
    171 Fosse Road North, Leicester, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2020-08-31 ~ 2021-02-10
    IIF 258 - director → ME
    2020-08-31 ~ 2021-02-10
    IIF 302 - secretary → ME
    Person with significant control
    2020-08-31 ~ 2021-02-10
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 97
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-19 ~ 2021-03-02
    IIF 144 - director → ME
    2021-02-19 ~ 2021-03-02
    IIF 277 - secretary → ME
    Person with significant control
    2021-02-19 ~ 2021-03-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 98
    171 Fosse Road North, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 231 - director → ME
    2021-02-09 ~ 2021-02-24
    IIF 288 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 99
    A19 CLEANING LTD - 2020-10-06
    7 Rugby Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ 2020-10-05
    IIF 241 - director → ME
    2020-07-14 ~ 2020-10-05
    IIF 300 - secretary → ME
    Person with significant control
    2020-07-14 ~ 2020-10-05
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 100
    New Middle Club Welbeck Street, Whitwell, Worksop, England
    Corporate (1 parent)
    Officer
    2022-04-15 ~ 2022-04-23
    IIF 193 - director → ME
    Person with significant control
    2022-04-15 ~ 2022-04-23
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 101
    4385, 12846002: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-04-13 ~ 2021-04-18
    IIF 168 - director → ME
  • 102
    GPSLP LTD - 2021-11-26
    A6 ADVERTISER LTD - 2021-08-24
    Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
    Dissolved corporate
    Officer
    2021-11-01 ~ 2022-04-01
    IIF 212 - director → ME
    2021-03-08 ~ 2021-11-01
    IIF 257 - director → ME
    Person with significant control
    2021-03-08 ~ 2021-11-01
    IIF 101 - Right to appoint or remove directors OE
    2021-11-01 ~ 2022-04-01
    IIF 103 - Has significant influence or control OE
    IIF 103 - Has significant influence or control over the trustees of a trust OE
    IIF 103 - Has significant influence or control as a member of a firm OE
  • 103
    HAVELOCK ACADEMY - 2011-06-23
    Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Corporate (10 parents)
    Officer
    2012-07-09 ~ 2016-09-27
    IIF 31 - director → ME
  • 104
    3rd Floor 207 Regent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,105 GBP2022-02-28
    Officer
    2021-02-09 ~ 2021-02-23
    IIF 228 - director → ME
    2021-02-09 ~ 2021-02-23
    IIF 290 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-02-23
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 105
    6 Sovereign Court, Graham Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -32,130 GBP2024-04-30
    Officer
    2022-04-15 ~ 2022-04-26
    IIF 194 - director → ME
    Person with significant control
    2022-04-15 ~ 2022-04-26
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 106
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    229,633 GBP2023-02-28
    Officer
    2021-02-09 ~ 2022-10-01
    IIF 127 - director → ME
    2021-02-09 ~ 2022-06-01
    IIF 295 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2022-10-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 107
    Adam Enterprise Centre, Farley Hill, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-19 ~ 2021-03-02
    IIF 143 - director → ME
    2021-02-19 ~ 2021-03-02
    IIF 281 - secretary → ME
    Person with significant control
    2021-02-19 ~ 2021-03-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 108
    Henleaze House, 13 Harbury Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -103,325 GBP2022-01-31
    Officer
    2021-04-14 ~ 2021-04-30
    IIF 152 - director → ME
  • 109
    99 TRADING CO LTD - 2021-05-06
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-05-05
    IIF 138 - director → ME
    Person with significant control
    2021-03-01 ~ 2021-05-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 110
    4385, 13823374 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2021-12-31 ~ 2022-01-21
    IIF 184 - director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-21
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 111
    Quadrant House, Thomas More Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ 2021-03-02
    IIF 135 - director → ME
    2021-02-15 ~ 2021-03-02
    IIF 286 - secretary → ME
    Person with significant control
    2021-02-15 ~ 2021-03-02
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 112
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ 2021-03-02
    IIF 140 - director → ME
    2021-02-15 ~ 2021-03-02
    IIF 282 - secretary → ME
    Person with significant control
    2021-02-15 ~ 2021-03-02
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 113
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-18 ~ 2021-03-18
    IIF 218 - director → ME
  • 114
    6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-17 ~ 2022-08-01
    IIF 178 - director → ME
  • 115
    LMFAO LIMITED - 2017-09-07
    314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,136 GBP2020-08-31
    Officer
    2016-08-11 ~ 2017-06-05
    IIF 268 - director → ME
    Person with significant control
    2016-08-11 ~ 2017-08-16
    IIF 156 - Has significant influence or control OE
  • 116
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    399,586 GBP2024-05-31
    Officer
    2022-05-12 ~ 2022-06-10
    IIF 203 - director → ME
    Person with significant control
    2022-05-12 ~ 2022-06-10
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 117
    WR FORK TRUCKS LIMITED - 2010-11-12
    Unit 4 Estate Road No 8, South Humberside Industrial, Estate Grimsby, North East Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    808,360 GBP2024-04-30
    Officer
    2010-05-01 ~ 2022-01-12
    IIF 27 - director → ME
  • 118
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -467 GBP2023-12-31
    Officer
    2021-12-31 ~ 2022-01-12
    IIF 175 - director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-12
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.