logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pfister, Luke Allen

    Related profiles found in government register
  • Pfister, Luke Allen
    American born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 47, Bethel Street, Brighouse, HD6 1JR, United Kingdom

      IIF 1
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 2
    • 19, Birkbeck Hill, London, SE21 8JS, United Kingdom

      IIF 3
    • 20, Athelney Street, London, SE6 3LE, United Kingdom

      IIF 4
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 5 IIF 6
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 7
    • Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 8
  • Pfister, Luke Allen
    American company director born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
  • Pfister, Luke Allen
    American director born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 33, Cathedral Road, Cardiff, CF11 9HB, Wales

      IIF 83
  • Pfister, Luke Allen
    American company director born in January 1981

    Resident in United States

    Registered addresses and corresponding companies
    • 15, Adamsrill Road, London, SE26 4AL, United Kingdom

      IIF 84
  • Pfister, Luke Allen
    American company director born in November 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 20, Athelney Street, London, SE6 3LE, England

      IIF 85
  • Pfister, Luke Allen
    American company director born in May 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 5, Wherwell Drive, Fleet, GU51 1AP, United Kingdom

      IIF 86
  • Pfister, Luke Allen
    American company director born in September 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 15b, Adamsrill Road, London, SE26 4AL, England

      IIF 87
  • Pfister, Luke Allen
    born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 19, Birkbeck Hill, London, SE21 8JS, United Kingdom

      IIF 88
  • Pfister, Luke Allen
    American director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15b Adamsrill Road, Adamsrill Road, London, SE26 4AL, England

      IIF 89
  • Pfister, Luke Allen
    American manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 90
  • Mr Luke Pfister
    American born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 4, Rollesby Way, London, SE28 8LR, England

      IIF 91
  • Mr Luke Allen Pfister
    American born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
  • Luke Allen Pfister
    American born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
  • Mr Luke Allen Pfister
    American born in October 2017

    Resident in United States

    Registered addresses and corresponding companies
    • 40, High Street, Glasgow, G1 1NL, Scotland

      IIF 179
  • Mr Luke Allen Pfister
    American born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15b Adamsrill Road, Adamsrill Road, London, SE26 4AL, England

      IIF 180
  • Mr Luke Allen Pfister
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Birkbeck Hill, London, SE21 8JS, United Kingdom

      IIF 181
child relation
Offspring entities and appointments 83
  • 1
    09006066 LIMITED
    - now 09006066
    CLAPHAM CARS & COMMERCIALS LTD
    - 2018-04-13 09006066
    Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    139,802 GBP2016-05-31
    Officer
    2017-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 169 - Ownership of shares – 75% or more OE
  • 2
    ABACUS MICRO LIMITED
    - now 10056029
    QLC-LOFTS LTD.
    - 2018-12-11 10056029
    13 Sunderland Road, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2018-06-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
  • 3
    ACQUISITION 395445702 LIMITED
    - now SC398963 06207779, 07513653, 10286580... (more)
    E V 2011 LIMITED
    - 2017-10-30 SC398963
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,818 GBP2016-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 4
    ACTIVE PARTNERSHIP LIMITED
    - now 06653085
    CONTRACT TILING SERVICES LIMITED
    - 2018-02-26 06653085
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,402 GBP2015-07-31
    Officer
    2017-11-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 5
    ANIMAL THINGS LIMITED
    - now 10883615
    VETERINARY DESIGN SERVICES LIMITED
    - 2018-09-17 10883615
    12 Wheathill Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 6
    AUSTRALPLAY LTD - now
    SUVL LIMITED
    - 2020-08-12 09496408
    N & P ELECTRICAL INSTALLATIONS LIMITED
    - 2018-08-01 09496408
    204 Baker Street, Enfield, England
    Liquidation Corporate (7 parents)
    Equity (Company account)
    137,977 GBP2019-03-31
    Officer
    2018-03-31 ~ 2019-03-30
    IIF 75 - Director → ME
    Person with significant control
    2018-03-31 ~ 2019-03-30
    IIF 165 - Ownership of shares – 75% or more OE
  • 7
    BEIGE BIRCH LIMITED
    - now 08495992
    KNUSTON INTERIORS LIMITED
    - 2019-03-22 08495992
    4 Rollesby Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,500 GBP2018-04-30
    Officer
    2018-10-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
  • 8
    BERGARD LIMITED
    - now SC345946
    EURO STEEL BUILDINGS (AIRDRIE) LTD.
    - 2018-12-24 SC345946
    C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 9
    BIG VENUS LIMITED
    - now 02665336
    SLOCOMBES MOTORCYCLES LIMITED
    - 2018-11-12 02665336
    KILOPOWER LIMITED - 1991-12-11
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (8 parents)
    Equity (Company account)
    145,735 GBP2017-09-30
    Officer
    2018-06-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-10 ~ dissolved
    IIF 174 - Ownership of shares – 75% or more OE
  • 10
    BLUEFROST SERVICES LIMITED
    - now 06514973
    RUSSLEY SERVICES LTD
    - 2018-04-24 06514973
    BYBROOK DEVELOPMENTS (PURTON) LIMITED - 2018-04-12
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-04-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 11
    BLUEYEST LIMITED
    - now 08795337
    TECHNO CART LIMITED
    - 2019-02-13 08795337
    4 Rollesby Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,685 GBP2017-11-30
    Officer
    2018-04-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 160 - Ownership of shares – 75% or more OE
  • 12
    BRENTSWAN LIMITED
    - now 10014760
    CULLION DEVELOPMENTS & CONSTRUCTION (ENG) LTD
    - 2018-07-02 10014760 NI630739
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,690 GBP2017-02-28
    Officer
    2018-04-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
  • 13
    BRETT GOODS LIMITED
    - now SC481872
    MOSS PRODUCTS LTD
    - 2018-11-12 SC481872
    Grant Thornton Uk Llp Level 8, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 14
    BRONDS SERVICES LIMITED
    - now 09072228
    SWEING FAST LTD
    - 2018-08-17 09072228
    STITCHLAND LTD - 2018-03-06
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,995 GBP2016-06-30
    Officer
    2018-03-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
  • 15
    BROOKLANDS CONSULTANCY SERVICES LIMITED
    05835334
    19 Birkbeck Hill, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    230,671 GBP2017-06-30
    Officer
    2018-12-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
  • 16
    BUILDER MERCHANT GROUP LLP
    - now OC388225
    CN KLING LLP - 2016-11-24
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-05-01 ~ 2018-12-12
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    2018-05-01 ~ 2018-12-12
    IIF 143 - Has significant influence or control OE
    2018-12-12 ~ 2018-12-12
    IIF 181 - Has significant influence or control OE
  • 17
    CENTRO LONDON LIMITED - now
    GREEN FOIL LIMITED - 2020-01-31
    CENTRO LONDON LIMITED
    - 2019-03-04 06760685
    The Laurels, Old Moor Lane, Wooburn Moor, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    834 GBP2017-11-30
    Officer
    2018-12-21 ~ 2018-12-21
    IIF 76 - Director → ME
    IIF 77 - Director → ME
    2017-12-21 ~ 2018-12-21
    IIF 51 - Director → ME
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    2017-12-21 ~ 2018-12-21
    IIF 138 - Ownership of shares – 75% or more OE
  • 18
    COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED
    - now 09103068
    GEN MX LIMITED
    - 2020-02-24 09103068
    COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED
    - 2018-07-02 09103068
    15b Adamsrill Road Adamsrill Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,668 GBP2016-06-30
    Officer
    2020-02-21 ~ dissolved
    IIF 89 - Director → ME
    2018-04-02 ~ 2018-08-02
    IIF 52 - Director → ME
    Person with significant control
    2018-04-02 ~ 2018-08-02
    IIF 139 - Ownership of shares – 75% or more OE
    2020-02-21 ~ dissolved
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 19
    D X SAFETY SOLUTIONS LTD LTD - now
    YELLOW FRAME LIMITED
    - 2019-03-18 10577087
    D X SAFETY SOLUTIONS LTD.
    - 2019-03-13 10577087
    D X SAFETY & ENVIRONMENTAL LTD - 2018-06-25
    D X SAFETY LTD - 2017-11-16
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2019-01-17 ~ 2019-03-14
    IIF 82 - Director → ME
    Person with significant control
    2019-01-17 ~ 2019-03-14
    IIF 125 - Ownership of shares – 75% or more OE
  • 20
    DBS SOUTH LIMITED
    - now 10317564
    COG HOLDINGS LTD
    - 2018-11-07 10317564
    57a West Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,852,970 GBP2019-08-31
    Officer
    2018-09-20 ~ 2019-05-16
    IIF 49 - Director → ME
    Person with significant control
    2018-09-20 ~ 2019-05-16
    IIF 134 - Ownership of shares – 75% or more OE
  • 21
    DFRHGYFDGEFAYFDUYTREDGFGR LIMITED
    - now 09785268
    INN AT THE HORNS LIMITED
    - 2018-01-19 09785268
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-07-23 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 22
    DRAMMA LIMITED
    - now 09124026
    CITIFIED MANAGEMENT SERVICES LIMITED
    - 2018-03-07 09124026
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    894,548 GBP2016-07-31
    Officer
    2017-09-11 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 171 - Ownership of shares – 75% or more OE
  • 23
    DRISKAL LIMITED
    - now 04535073
    WOODLANDS MANOR CARE HOME LIMITED
    - 2018-11-09 04535073
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,637,636 GBP2017-03-30
    Officer
    2018-04-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 24
    EMPIRE TREE LIMITED
    - now 08287255
    INSPIRED TECHNICAL SERVICES LTD
    - 2019-02-06 08287255
    20 Athelney Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,289 GBP2017-12-31
    Officer
    2018-11-12 ~ 2019-05-12
    IIF 50 - Director → ME
    Person with significant control
    2018-11-12 ~ 2019-05-12
    IIF 137 - Ownership of shares – 75% or more OE
  • 25
    ENCORE NATURAL LIMITED
    - now 09178231
    JNJ CONSTRUCTION MIDLANDS LIMITED
    - 2019-01-15 09178231
    20 Athelney Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -125,774 GBP2018-02-28
    Officer
    2018-08-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 152 - Ownership of shares – 75% or more OE
  • 26
    ESTA PRO LIMITED
    - now SC527950
    ESR UK (HIRE DIVISION) LTD
    - 2018-04-09 SC527950
    ENGINEERING SOLUTIONS & RENEWABLES LIMITED - 2016-08-02
    40 High Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 27
    FINENT LIMITED
    - now 07726255
    AGENT BOB LIMITED
    - 2019-02-18 07726255
    20 Athelney Street, London, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,760 GBP2016-11-30
    Officer
    2018-08-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 151 - Ownership of shares – 75% or more OE
  • 28
    FORUM EDGE LIMITED
    - now 08929369
    DYH LTD
    - 2018-12-20 08929369
    20 Athelney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
  • 29
    GRAND COLOURS LIMITED
    - now 08548173
    HEMMINGWAY SERVICES YORKSHIRE LTD
    - 2018-06-07 08548173
    C/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    460,919 GBP2017-05-31
    Officer
    2018-04-02 ~ 2018-08-27
    IIF 90 - Director → ME
    2018-03-03 ~ 2018-04-02
    IIF 17 - Director → ME
    Person with significant control
    2018-03-03 ~ 2018-04-02
    IIF 97 - Ownership of shares – 75% or more OE
  • 30
    GREEN SQ LIMITED
    - now 10208261
    B ATKINS DESIGN LTD
    - 2018-07-25 10208261
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-07-03 ~ 2020-02-27
    IIF 65 - Director → ME
    Person with significant control
    2018-07-03 ~ 2020-02-27
    IIF 156 - Ownership of shares – 75% or more OE
  • 31
    GREENCARD SOLUTIONS LIMITED
    - now 05267528
    EXCLUSIVE LINEN & LAUNDRY SERVICES UK LIMITED
    - 2019-04-16 05267528
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,215 GBP2016-03-31
    Officer
    2018-11-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 170 - Ownership of shares – 75% or more OE
  • 32
    GREENFROST LTD
    - now 08913811
    FOELFACH QUARRY LTD
    - 2019-02-22 08913811
    4385, 08913811: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -11,392 GBP2018-03-01
    Officer
    2020-02-23 ~ 2021-02-23
    IIF 83 - Director → ME
    2018-03-15 ~ 2019-02-23
    IIF 10 - Director → ME
    Person with significant control
    2018-03-15 ~ 2019-02-23
    IIF 94 - Ownership of shares – 75% or more OE
    2021-05-21 ~ 2023-10-02
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-23 ~ 2021-02-23
    IIF 178 - Ownership of shares – 75% or more OE
  • 33
    GREYLOT HOUND LIMITED
    - now 07434161
    PAPILLON RETAIL LIMITED
    - 2018-03-12 07434161
    OVERTRIM ENGINEERS LTD - 2011-02-09
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -130,296 GBP2017-03-31
    Officer
    2017-11-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 34
    HEHEOEGEJRHWGEBEHEHEGWHEHEHEH HEO LTD
    - now 07320290
    PERSONAL LICENCE COURSES LTD
    - 2018-02-07 07320290 10291684
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,954 GBP2016-07-31
    Officer
    2017-08-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 35
    HIDOS LEX LIMITED
    - now 09233330
    WILLIAM DAVID & CO LTD.
    - 2018-07-09 09233330
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2017-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 36
    INFERNO LIGHTS LIMITED
    - now SC309293
    PERTH SPAS LTD
    - 2018-07-10 SC309293
    PERTHSHIRE COUNTRY SPAS LIMITED - 2014-10-28
    40 High Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    454 GBP2016-10-31
    Officer
    2018-02-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 37
    JP DOVER LIMITED
    - now 08556845
    CAMBS GLASS LTD
    - 2018-10-11 08556845
    GR GLASS LIMITED - 2013-08-05
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    608,429 GBP2016-07-31
    Officer
    2018-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 176 - Ownership of shares – 75% or more OE
  • 38
    KRAMER SHIFT LIMITED
    - now 09301496
    PROJECT PLANNING (SERVICES) LIMITED
    - 2018-05-16 09301496
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,219 GBP2016-11-30
    Officer
    2017-11-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 39
    KRITIK LIMITED
    - now 07569296
    HBT CONSTRUCTION & FLOORING LIMITED
    - 2018-07-09 07569296
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,656 GBP2017-03-31
    Officer
    2018-03-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
  • 40
    KTL DENA DESIGNS LTD
    - now 06285415
    KTL DESIGNS LIMITED - 2017-06-28
    13 Sunderland Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -30,175 GBP2017-06-30
    Officer
    2018-10-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
  • 41
    L CONNECTION LIMITED
    - now SC536106
    AB526 LTD
    - 2018-04-09 SC536106
    40 High Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 179 - Ownership of shares – 75% or more OE
  • 42
    LASSO AIR LIMITED
    - now 09152832
    IPHEONIX LIMITED
    - 2018-05-24 09152832
    3rd Floor Newcombe House, Notting Hill Gate, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2017-08-04 ~ 2019-10-17
    IIF 66 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-10-17
    IIF 157 - Ownership of shares – 75% or more OE
  • 43
    LATRION LIMITED - now
    GRP LIGHT HAULAGE LIMITED - 2020-05-28
    SUNLIGHT DIAMOND LIMITED - 2020-01-31
    INNOV8 OFFICE UK LIMITED - 2019-05-28
    SUNLIGHT DIAMOND LIMITED
    - 2019-05-28 06827352
    GRP LIGHT HAULAGE LIMITED
    - 2018-10-18 06827352
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -26,383 GBP2017-02-28
    Officer
    2019-03-25 ~ 2019-03-25
    IIF 69 - Director → ME
    IIF 45 - Director → ME
    2018-04-16 ~ 2019-03-25
    IIF 48 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-03-25
    IIF 91 - Ownership of shares – 75% or more OE
    2018-04-16 ~ 2019-03-25
    IIF 131 - Ownership of shares – 75% or more OE
    2019-03-25 ~ 2019-03-25
    IIF 128 - Ownership of shares – 75% or more OE
  • 44
    LEAD KITE LIMITED
    - now 06750841
    JH BUSINESS ADVISERS LIMITED
    - 2019-01-28 06750841
    Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    17,848 GBP2017-11-30
    Officer
    2018-11-18 ~ 2019-05-16
    IIF 85 - Director → ME
    Person with significant control
    2018-11-18 ~ 2019-05-16
    IIF 153 - Ownership of shares – 75% or more OE
  • 45
    LEMONTON LIMITED
    - now 07398389
    ROLSERV LIMITED
    - 2018-11-15 07398389
    13 Sunderland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -159,774 GBP2017-09-30
    Officer
    2018-10-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 46
    MAGMA LINE LIMITED - now
    DSG ELECTRICAL LTD
    - 2019-01-28 05889366
    Griffins, Tavistock House North Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,983 GBP2017-07-31
    Officer
    2018-08-01 ~ 2018-08-01
    IIF 67 - Director → ME
    Person with significant control
    2018-08-01 ~ 2018-08-01
    IIF 159 - Ownership of shares – 75% or more OE
  • 47
    MAXIMA DRIVE LIMITED
    - now 08482980
    DATASEC EDUCATION DIGITAL INSIGHT LTD
    - 2018-10-31 08482980
    DATASEC DIGITAL INSIGHT LIMITED - 2016-11-21
    Griffins Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -62,455 GBP2017-08-31
    Officer
    2018-04-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 175 - Ownership of shares – 75% or more OE
  • 48
    MAYFLOWER BOOTH LIMITED
    - now 07815664
    YOUNIQUE ENTERPRISES LIMITED
    - 2019-01-15 07815664
    19 Birkbeck Hill, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,086 GBP2017-03-31
    Officer
    2018-11-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
  • 49
    MBKL GROUP CIC
    - now 10596001
    GREEN TREE HOUSING CIC
    - 2018-07-25 10596001
    GREEN TREE HOUSING LTD - 2017-12-01
    4 Rollesby Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 164 - Ownership of shares – 75% or more OE
  • 50
    MOONCREST SERVICES LIMITED
    - now 08466161
    PARK LANE FINANCIAL SOLUTIONS LIMITED
    - 2018-03-14 08466161 14954489
    LOTUS WEALTH MANAGEMENT LIMITED - 2013-04-10
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 51
    NAYMOR SERVICES LIMITED
    - now 09797664
    MICHAEL FORD BUILDING LIMITED
    - 2018-09-17 09797664
    5 Wherwell Drive, Fleet, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,196 GBP2017-09-30
    Officer
    2018-05-21 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 52
    OAK SKY LIMITED
    - now 08339759
    CLARKES JOINERY SOLUTIONS LIMITED
    - 2019-03-13 08339759
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle, T
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,458 GBP2018-03-31
    Officer
    2018-10-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 173 - Ownership of shares – 75% or more OE
  • 53
    ORCHD LIST LIMITED
    - now 08829623
    PREMIER SHOPFITTING (CONTRACTORS) LIMITED
    - 2019-01-23 08829623
    13 Sunderland Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
  • 54
    OREM LIMITED
    - now 08237096
    B J PATCHETT SERVICES LIMITED
    - 2018-07-10 08237096
    BJ PATCHETT (DEMO) LIMITED - 2014-06-19
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    166,876 GBP2015-10-31
    Officer
    2018-06-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-06-23 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 55
    PNCDEKKGDFJVD LTD
    - now 07780650
    PREMIER LIFESTYLE HOMES AND GARDENS LTD
    - 2018-02-09 07780650
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    27,408 GBP2016-09-30
    Officer
    2017-08-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 56
    PRUDE NATURAL LIMITED
    - now 10462082
    HUGO BURRITO LIMITED
    - 2018-10-05 10462082
    20 Athelney Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-01-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-01-12 ~ now
    IIF 155 - Ownership of shares – 75% or more OE
  • 57
    RACE STEM LIMITED
    - now NI647842
    DARBO CONTRACTS LTD
    - 2019-01-31 NI647842
    21 Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2018-12-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 58
    RED BLUE TREND LIMITED
    - now 09489901
    PROJECT 180003101 LTD.
    - 2018-05-31 09489901 06484880, 12465475, 11063461... (more)
    EYEBROW EMBROIDERY UK LIMITED - 2018-03-27
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,208 GBP2017-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 59
    REDFORK PERSONNEL LIMITED - now
    REDFORK LIMITED
    - 2019-06-03 09733204
    BLACKSTONE (ENG) LTD
    - 2019-04-09 09733204
    4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,953 GBP2017-08-31
    Officer
    2018-10-12 ~ 2019-05-03
    IIF 53 - Director → ME
    Person with significant control
    2018-10-12 ~ 2019-05-03
    IIF 141 - Ownership of shares – 75% or more OE
  • 60
    RIZZO WORKS LIMITED
    - now 05705498
    SHERMAN CONSTRUCTION LTD
    - 2018-11-05 05705498
    MRG (CONSTRUCTION) LTD - 2011-02-24
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    19,149 GBP2017-02-28
    Officer
    2018-05-02 ~ 2018-11-09
    IIF 71 - Director → ME
    Person with significant control
    2018-05-02 ~ 2018-11-11
    IIF 162 - Ownership of shares – 75% or more OE
  • 61
    RNT BLAKE LIMITED
    - now 10510678
    DD WILSON LIMITED
    - 2018-07-20 10510678
    5 Wherwell Drive, Fleet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,988 GBP2017-12-31
    Officer
    2018-02-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 62
    ROSA SERVICES LIMITED
    - now 01170261
    D AND D (FINE LIMITS S.M.W.) LIMITED
    - 2018-10-17 01170261
    4 Rollesby Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -208,583 GBP2018-05-31
    Officer
    2018-06-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 161 - Ownership of shares – 75% or more OE
  • 63
    S W B B LIMITED - now
    BONFORD EDGE LIMITED - 2018-11-26
    SIR WILLIAM BENTLEY BILLIARDS LIMITED
    - 2018-11-22 03997853 11694361
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    80,394 GBP2017-03-31
    Officer
    2018-06-11 ~ 2018-11-22
    IIF 58 - Director → ME
    Person with significant control
    2018-06-10 ~ 2018-11-22
    IIF 148 - Ownership of shares – 75% or more OE
  • 64
    SAFEGUARD GROUP SERVICES LIMITED
    - now 06281464
    SDTVDHIOGDRDGTUBFIYTFFYIHGITRRUOJGDTUBXOUTVDSITDDBGRY LIMITED
    - 2018-02-07 06281464
    SAFEGUARD GROUP SERVICES LIMITED
    - 2018-01-23 06281464
    SAFEGUARD SECURITY GROUP SERVICES LIMITED - 2016-03-31
    SAFEGUARD SECURITY LIMITED - 2016-03-12
    SAFEGUARD SECURITY GROUP LIMITED - 2007-08-01
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-10-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-10-28 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 65
    SAILOUTS LIMITED
    - now SC444736
    JLJC LTD
    - 2018-11-26 SC444736
    J LOUGHRAN JOINERY LTD. - 2017-03-09
    11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,667 GBP2017-03-31
    Officer
    2018-07-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 66
    SERVICE VINE LIMITED
    - now 10304614
    A TO Z CONSTRUCT & BUILD LIMITED
    - 2018-12-06 10304614
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    609 GBP2017-08-31
    Officer
    2018-07-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
  • 67
    SIMPLY DIVINE LIMITED
    - now SC301316
    ROSA RED LIMITED
    - 2018-04-11 SC301316
    40 High Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,917 GBP2017-04-30
    Officer
    2017-11-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
  • 68
    SL CLEAR LIMITED
    - now 08160572
    GLOBELINE ESTATES MANAGEMENT LIMITED
    - 2018-07-06 08160572
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,553 GBP2016-07-31
    Officer
    2017-12-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more OE
  • 69
    SMALL FORCE LIMITED
    - now SC545479
    ESR UK (PIPING DIVISION) LTD
    - 2018-04-09 SC545479
    40 High Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 70
    SMALL ROCK LIMITED
    - now 00778141
    SLOCOMBE PROPERTIES LIMITED
    - 2018-11-12 00778141
    12 Wheathill Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-03-31
    Officer
    2018-06-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 71
    SOLO FORKS LIMITED
    - now 08309208
    DESIGNER CONCEPTS LIMITED
    - 2018-09-20 08309208
    DESIGNER BATHROOM CONCEPTS LTD - 2015-02-05
    4 Rollesby Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    31,609 GBP2016-12-31
    Officer
    2018-07-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more OE
  • 72
    STAR AND LIGHT SERVICES LIMITED
    - now 07751370
    MBRV PROJECTS LIMITED
    - 2018-08-10 07751370
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -220,884 GBP2017-08-30
    Officer
    2018-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
  • 73
    STOCKPORT SIN LIMITED
    - now 09999598
    MOTOR INN CENTRES LIMITED
    - 2018-11-07 09999598
    15 Adamsrill Road, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    156 GBP2017-02-28
    Officer
    2018-03-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2018-05-08 ~ now
    IIF 135 - Ownership of shares – 75% or more OE
  • 74
    STROM VISION LIMITED
    - now 06207779
    GUARDIAN SECURITY GROUP LIMITED
    - 2018-02-21 06207779 05648398
    ACQUISITION 395448327 LIMITED - 2018-01-23
    BRIGHT GREEN PRODUCTIONS LIMITED - 2017-04-03
    47 Bethel Street, Brighouse, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    930,215 GBP2017-03-31
    Officer
    2018-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 75
    SUNFLOWER HILL LIMITED
    - now 04393253
    URBAN ESCAPE GROUP LTD.
    - 2018-07-17 04393253
    HICKYS LIMITED - 2017-01-04
    5 Wherwell Drive, Fleet, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    67,091 GBP2017-03-31
    Officer
    2018-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 76
    THREE SOCKS LIMITED
    - now 10312092
    BUTCHERS ARMS (FORSBROOK) LTD
    - 2018-06-12 10312092
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,495 GBP2017-07-31
    Officer
    2018-04-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-04-02 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 77
    TIP LOCK LIMITED
    - now 10960210
    VIKING GLASS LTD
    - 2019-01-28 10960210
    15b Adamsrill Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-23 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-09-23 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
  • 78
    TREEREG LIMITED
    - now SC486176
    CLARK MOTORSPORT LIMITED
    - 2019-02-19 SC486176
    19 Cockburn Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,888 GBP2016-11-30
    Officer
    2018-09-20 ~ 2019-05-17
    IIF 32 - Director → ME
    Person with significant control
    2018-09-20 ~ 2019-05-17
    IIF 117 - Ownership of shares – 75% or more OE
  • 79
    VIGALO LIMITED
    - now 09222079
    GATEKRAFT LIMITED
    - 2018-09-21 09222079
    19 Birkbeck Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
  • 80
    WINARMS SERVICES LIMITED
    - now 09174314
    JOHNSON AND CO HOSPITALITY LIMITED
    - 2018-09-03 09174314
    5 Wherwell Drive, Fleet, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -325,689 GBP2017-03-31
    Officer
    2018-09-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 81
    YELLOW WORK LIMITED
    - now SC386632
    O'JOZ LIMITED
    - 2018-03-05 SC386632
    11a Dublin Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -58,246 GBP2015-12-31
    Officer
    2017-10-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 82
    YESSIMO LIMITED
    - now 08385922
    FEEDBACK FILMS LIMITED
    - 2018-02-26 08385922 11266520
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,223 GBP2017-02-28
    Officer
    2017-12-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 168 - Ownership of shares – 75% or more OE
  • 83
    ZED TANK LIMITED
    - now 09637740
    GROUNDWORK UTILITY STRUCTURES LTD
    - 2018-06-28 09637740 11438363
    WEST MIDLANDS PROPERTY DEVELOPMENTS LTD - 2015-08-15
    Griffins, Tavistock House North Tavistock Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    123,943 GBP2016-11-30
    Officer
    2017-06-26 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 172 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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