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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hall, Martin

    Related profiles found in government register
  • Hall, Martin
    British band manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Holly Hill, London, NW3 1TL

      IIF 1
  • Hall, Martin
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA

      IIF 2
    • 94 Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 3 IIF 4
  • Hall, Martin
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Great Portland Street, London, W1W 5QZ

      IIF 5
  • Hall, Martin
    British engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, United Kingdom

      IIF 6
  • Hall, Martin
    British admin born in December 1963

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 84
    • Suite 10, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 85
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 86
    • Suite 5, 172 Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, United Kingdom

      IIF 87
    • Rch/125, The Springboard, Ron Cooke Hub, University Of York, Deramore Lane, York, North Yorkshire, YO10 5GE, England

      IIF 88
  • Hall, Martin
    British director born in December 1963

    Resident in United Kingdom

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

      IIF 89
    • 93, New Street, Birmingham, B2 4BA, England

      IIF 90
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 91
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 92
  • Hall, Martin
    British management consultant born in December 1963

    Resident in United Kingdom

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

      IIF 93
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 94
  • Hall, Martin
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British m & e design consultant born in December 1968

    Resident in United Kingdom

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

      IIF 114
  • Hall, Martin Stephen
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 115
    • 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 116
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 17-19 Foley Street, London, W1W 6DW, England

      IIF 117
  • Hall, Martin
    British dog walker born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 149, Chelmsford Road, Shenfield, Brentwood, CM15 8RU, England

      IIF 118
  • Hall, Martine Victoria
    British dog walker born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Mildenhall Road, Clapton, London, England, E5 0RZ, United Kingdom

      IIF 119
  • Hall, Martine Victoria
    British it consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Waveney Close, London, E1W 2JL, United Kingdom

      IIF 120
  • Hall, Martin
    British accountant born in August 1963

    Resident in England

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

      IIF 121
  • Hall, Martin
    British director born in August 1963

    Resident in England

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

      IIF 122
  • Hall, Martin
    British property developer born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Sandyford Place, Glasgow, G3 7NB, Scotland

      IIF 123
  • Mr Martin Hall
    British born in December 1963

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 196
  • Hall, Martin
    British administrator born in December 1963

    Resident in England

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

      IIF 197 IIF 198
    • 47, Harvey Road, Langley, SL3 8HZ, England

      IIF 199
    • 16 Ranelagh Street, Central Shopping Centre, Liverpool, L1 1QE, United Kingdom

      IIF 200
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 201
    • Unit 16, Central Shopping Centre, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 202
    • Unit 16, Ranelagh St, Liverpool, L1 1QE, United Kingdom

      IIF 203 IIF 204
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 205
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 206
    • Advantage Business Centre, Great Ancoats Street, 132-134, Manchester, Lancashire, M4 6DE, England

      IIF 207
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 208 IIF 209
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 210
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 211
  • Hall, Martin
    British company director born in December 1963

    Resident in England

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

      IIF 212
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 213
  • Hall, Martin
    British consultant born in December 1963

    Resident in England

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

      IIF 214 IIF 215 IIF 216
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 217
    • Signature Works, 24 School Lane, Liverpool, L1 3BT, England

      IIF 218
    • 5, Greener House, Clapham Road Estate Clapham, London, Greater London, SW4 6ND, United Kingdom

      IIF 219
    • 109, Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 220 IIF 221
    • Litton House, Saville Road, Peterborough, PE3 7PR, England

      IIF 222 IIF 223 IIF 224
    • 3, Arthur Street, Stanningley, Pudsey, West Yorkshire, LS28 6JD, England

      IIF 225
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 226
    • 514, Broad Oak Court, Farnham Road, Slough, Berkshire, SL2 1HY, United Kingdom

      IIF 227
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 228
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 229 IIF 230 IIF 231
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 232 IIF 233 IIF 234
  • Hall, Martin
    British consutant born in December 1963

    Resident in England

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

      IIF 236
  • Hall, Martin
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 237
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 238 IIF 239
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 240
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 241
    • Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 242
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, England

      IIF 243
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 244
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 245
    • 19, Dixons Yard, York, North Yorkshire, YO19SX, United Kingdom

      IIF 246
  • Hall, Martin
    British manager born in December 1963

    Resident in England

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

      IIF 247
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 248
  • Hall, Martin
    British consultant born in April 1984

    Resident in England

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

      IIF 249
  • Martin Hall
    British born in December 1963

    Resident in United Kingdom

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

    Resident in Thailand

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

      IIF 283
  • Hall, Martin
    English consultant born in February 1936

    Resident in England

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

      IIF 284
  • Hall, Martin
    British accountant born in December 1963

    Registered addresses and corresponding companies
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 17-19 Foley Street, London, W1W 6DW, England

      IIF 287
    • 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 288
  • Hall, Martin
    British

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA

      IIF 289
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 290
    • 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 291
  • Hall, Martin Stephen
    British director

    Registered addresses and corresponding companies
    • 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 292
  • Mrs Martine Victoria Hall
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Waveney Close, London, E1W 2JL, England

      IIF 293
  • Hall, John
    British administrator

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

      IIF 294
  • Mr Martin Hall
    British born in December 1963

    Resident in England

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

      IIF 295 IIF 296 IIF 297
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 298
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 299
    • 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 300 IIF 301 IIF 302
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 303
    • 70, Masters Mews, York, YO24 1UG, United Kingdom

      IIF 304
  • Mr Martin Hall
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 305
  • Martin Hall
    British born in December 1963

    Resident in England

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

      IIF 306
  • Mr Martin Hall
    British born in December 1963

    Resident in Thailand

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

      IIF 307
  • Hall, Martin

    Registered addresses and corresponding companies
    • 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, England

      IIF 308
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 309
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 310
child relation
Offspring entities and appointments
Active 118
  • 1
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 2
    108 Corporation Street, Birmingham, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 3
    108 Corporation Street, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 4
    16 Ranelagh Street Central Shopping Centre, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 200 - director → ME
  • 5
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 221 - director → ME
  • 6
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 213 - director → ME
  • 7
    AMKEL SERVICE LIMITED - 2011-09-06
    Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 249 - director → ME
  • 8
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 248 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 9
    3 Richmond Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 212 - director → ME
  • 10
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 11
    47 Harvey Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 245 - director → ME
  • 12
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 234 - director → ME
  • 13
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 14
    3 Richmond Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 15
    92 New Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 16
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 17
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 18
    119 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 19
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 113 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 20
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 230 - director → ME
  • 21
    MAPLE (98) LIMITED - 1994-10-13
    50 St. Catherines Road, Evesham, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    7,111 GBP2023-06-30
    Officer
    2002-02-08 ~ now
    IIF 6 - director → ME
    2011-06-25 ~ now
    IIF 308 - secretary → ME
  • 22
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 23
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 24
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 25
    108 Corporation Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-09-19 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
  • 26
    11 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 27
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 223 - director → ME
  • 28
    163 Plomer Avenue, Hoddesdon, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 224 - director → ME
  • 29
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 233 - director → ME
  • 30
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Person with significant control
    2023-12-09 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 31
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 32
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 33
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 34
    108 Corporation Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 35
    4385, 15652130 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 36
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 37
    18 High Street, Lakenheath, Brandon, England
    Corporate (3 parents)
    Person with significant control
    2024-04-18 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 38
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 39
    City Exchange, Albion Street, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 203 - director → ME
  • 40
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 236 - director → ME
  • 41
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 42
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 43
    4385, 15655132 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 44
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 45
    108 Corporation Street, Birmingham, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 46
    4385, 15656217 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 47
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 48
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 229 - director → ME
  • 49
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 50
    4385, 15652304 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 51
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 52
    First Floor, 17-19 Foley Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 290 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 53
    HALL OR NOTHING 2 MANAGEMENT LIMITED - 2019-09-20
    First Floor, 17-19 Foley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -19,234 GBP2023-08-31
    Officer
    2019-08-21 ~ now
    IIF 117 - director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
  • 54
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 55
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 56
    108 Corporation Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-04-05 ~ now
    IIF 215 - director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
  • 57
    3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -853 GBP2023-08-31
    Officer
    2008-06-11 ~ now
    IIF 291 - director → ME
    2008-06-11 ~ now
    IIF 292 - secretary → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
  • 58
    108 Corporation Street, Birmingham, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 59
    4385, 15655612 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 60
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 61
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 62
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 63
    4385, 15651164 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 64
    124 City Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    655,140 GBP2024-03-31
    Officer
    2002-08-05 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    28 Waveney Close, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,544 GBP2015-09-30
    Officer
    2011-09-12 ~ dissolved
    IIF 120 - director → ME
  • 66
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 67
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 68
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 69
    Unit 16 Ranelagh St, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 204 - director → ME
  • 70
    149 Chelmsford Road, Shenfield, Brentwood, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 118 - director → ME
  • 71
    4385, 15655125 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 72
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 73
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 74
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 75
    10 Sandyford Place, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-23 ~ dissolved
    IIF 123 - director → ME
  • 76
    4385, 15651108 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 77
    4385, 15651422 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 78
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 79
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 80
    4385, 15651417 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 81
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 82
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 83
    119 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 84
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 85
    108 Corporation Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 216 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 86
    4385, 15652372 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 87
    108 Corporation Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 88
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 89
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 90
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 91
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 92
    4385, 15652151 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 93
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 94
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 95
    148 Mildenhall Road, Clapton, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2015-04-14 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    93 New Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 97
    17 Crown Road Kings Norton Business Centre, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 77 - director → ME
  • 98
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-30
    Officer
    2019-07-01 ~ dissolved
    IIF 121 - director → ME
  • 99
    3 Richmond Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 300 - Has significant influence or controlOE
  • 100
    3 Richmond Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -25,760 GBP2021-10-31
    Officer
    2019-10-29 ~ now
    IIF 239 - director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 101
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2022-11-17 ~ now
    IIF 92 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    108 Corporation Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 103
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 235 - director → ME
  • 104
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 231 - director → ME
  • 105
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 222 - director → ME
  • 106
    4385, 15652499 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 107
    4385, 15651177 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 108
    CAPE COAST MARKET LIMITED - 2015-04-23
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 232 - director → ME
  • 109
    119 Northumberland Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 110
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 111
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 112
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 113
    4385, 15652267 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 114
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 115
    PARAPRO LTD - 2024-10-15
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 116
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 117
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 118
    4385, 15656036 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
Ceased 67
  • 1
    SOLUTIONS INTERNATIONNAL LTD - 2018-05-10
    4385, 11236848 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-05-11 ~ 2019-10-11
    IIF 202 - director → ME
  • 2
    007 SERVICES LTD - 2022-08-02
    Basecamp 49 Jamaica Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    3,727 GBP2023-07-31
    Officer
    2021-08-26 ~ 2024-08-15
    IIF 238 - director → ME
    Person with significant control
    2021-08-26 ~ 2024-08-15
    IIF 302 - Ownership of shares – 75% or more OE
  • 3
    ACKROYD LTD - 2025-02-14
    International House, 14 King Street, Leeds, England
    Corporate (1 parent)
    Officer
    2024-04-14 ~ 2024-12-10
    IIF 63 - director → ME
    Person with significant control
    2024-04-14 ~ 2024-12-10
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 4
    Suite 527 2 Old Brompton Road, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-26 ~ 2006-10-17
    IIF 285 - director → ME
    2006-11-20 ~ 2009-02-26
    IIF 294 - secretary → ME
  • 5
    AMKEL SERVICE LIMITED - 2011-09-06
    Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2010-09-17 ~ 2011-11-29
    IIF 210 - director → ME
    2010-09-17 ~ 2011-07-21
    IIF 309 - secretary → ME
  • 6
    44 River Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -190 GBP2024-04-30
    Officer
    2015-09-18 ~ 2016-04-26
    IIF 88 - director → ME
  • 7
    Suite 2 3 Overtons Yard, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ 2015-03-25
    IIF 220 - director → ME
  • 8
    3 Richmond Street, Liverpool, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-12-18 ~ 2019-01-02
    IIF 304 - Has significant influence or control OE
  • 9
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2024-04-19 ~ 2024-07-02
    IIF 14 - director → ME
  • 10
    Hinton Chambers, Hinton Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-04-01
    IIF 83 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-04-01
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 11
    READ PLATFORM LIMITED - 2013-05-30
    C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-04-10 ~ 2013-03-13
    IIF 2 - director → ME
    2008-04-10 ~ 2013-03-13
    IIF 289 - secretary → ME
  • 12
    ENTERPRISE GOVERNANCE LIMITED - 2023-11-27
    7 Goodmayes Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -44 GBP2022-03-31
    Officer
    2023-11-09 ~ 2023-11-28
    IIF 217 - director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-28
    IIF 298 - Ownership of shares – 75% or more OE
  • 13
    2 Cheapside, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-09-29
    IIF 227 - director → ME
  • 14
    108 Corporation Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-19 ~ 2024-06-01
    IIF 197 - director → ME
  • 15
    835 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ 2024-09-24
    IIF 34 - director → ME
    Person with significant control
    2024-04-17 ~ 2024-09-24
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
  • 16
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47,199 GBP2017-01-31
    Officer
    2012-05-25 ~ 2012-08-10
    IIF 87 - director → ME
  • 17
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Officer
    2023-12-09 ~ 2024-05-01
    IIF 78 - director → ME
  • 18
    54 St. James Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-20
    IIF 97 - director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-20
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 19
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 58 - director → ME
  • 20
    PAR TRADING LTD - 2024-03-25
    Office 002 1-2 Grafton Court Kettering Parkway, Kettering Venture Park, Kettering, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-07
    IIF 95 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-07
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 21
    18 High Street, Lakenheath, Brandon, England
    Corporate (3 parents)
    Officer
    2024-04-18 ~ 2024-07-02
    IIF 33 - director → ME
  • 22
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-06 ~ 2025-01-16
    IIF 35 - director → ME
    Person with significant control
    2024-04-06 ~ 2025-01-01
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 23
    119 Northumberland St, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-01-08
    IIF 82 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-01-08
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 24
    GH GLOBAL LIMITED - 2016-11-14
    West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-10 ~ 2016-11-14
    IIF 228 - director → ME
    2015-04-21 ~ 2015-09-10
    IIF 284 - director → ME
  • 25
    SOLUTIONS INTERNATIONAL LTD - 2022-02-22
    TERRCORP TRADING LTD - 2018-03-06
    4 Old Hall Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-03-31 ~ 2022-06-18
    IIF 241 - director → ME
    2020-05-08 ~ 2020-05-08
    IIF 218 - director → ME
    2018-03-05 ~ 2019-01-28
    IIF 207 - director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-18
    IIF 303 - Ownership of shares – 75% or more OE
  • 26
    ABG50 LIMITED - 2008-05-23
    180 Great Portland Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    502 GBP2020-12-31
    Officer
    2007-01-19 ~ 2019-08-31
    IIF 5 - director → ME
  • 27
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-12-05
    IIF 100 - director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-05
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 28
    4385, 08582884: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2019-06-03 ~ 2020-03-04
    IIF 206 - director → ME
  • 29
    PEAKEND LTD - 2011-10-18
    78 York Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-07
    IIF 219 - director → ME
  • 30
    BROOMCO (4273) LIMITED - 2014-10-03
    180 Great Portland Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,938,000 GBP2020-12-31
    Officer
    2014-10-13 ~ 2016-01-22
    IIF 3 - director → ME
  • 31
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-01
    IIF 69 - director → ME
  • 32
    Litton House, Saville Road, Peterborough, England
    Dissolved corporate
    Officer
    2011-10-21 ~ 2014-07-30
    IIF 225 - director → ME
  • 33
    ATIDOT WHOLESALE LTD - 2024-01-10
    ARRESTED COMPANY LIMITED - 2023-10-11
    GROWTH COMPANY LIMITED - 2017-04-20
    THE GROWTH BUSINESS LIMITED - 1996-03-25
    116 Duke Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -142,078 GBP2024-07-31
    Officer
    2023-09-28 ~ 2023-12-12
    IIF 214 - director → ME
    Person with significant control
    2023-09-28 ~ 2023-12-12
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    59-65 Worship Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-12-14 ~ 2008-01-29
    IIF 1 - director → ME
  • 35
    180 Great Portland Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-09-05 ~ 2019-08-31
    IIF 116 - director → ME
  • 36
    MACHINE MUSIC PUBLISHING LIMITED - 2010-12-02
    5th Floor 180 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2018-09-05 ~ 2019-08-31
    IIF 115 - director → ME
  • 37
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (2 parents)
    Officer
    2024-04-16 ~ 2024-12-02
    IIF 111 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-02
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 38
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-07-06
    IIF 25 - director → ME
  • 39
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 19 - director → ME
  • 40
    70b Manchester Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-04 ~ 2013-02-14
    IIF 199 - director → ME
  • 41
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-06
    IIF 110 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-06
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 42
    ORANGE WHOLESALE DISTRIBUTORS LTD - 2016-12-23
    Ni628047: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved corporate
    Officer
    2016-12-21 ~ 2017-01-18
    IIF 208 - director → ME
    2016-07-29 ~ 2016-11-17
    IIF 209 - director → ME
    2015-10-21 ~ 2016-07-01
    IIF 86 - director → ME
  • 43
    18 High Street, Lakenheath, Brandon, England
    Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-06-07
    IIF 30 - director → ME
    Person with significant control
    2024-04-18 ~ 2024-06-07
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
  • 44
    54 St. James Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -1,039,255 GBP2023-11-30
    Officer
    2017-11-10 ~ 2019-05-29
    IIF 201 - director → ME
  • 45
    194a Ealing Road, Wembley, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-05
    IIF 101 - director → ME
    Person with significant control
    2024-04-13 ~ 2024-11-05
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 46
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-11
    IIF 226 - director → ME
  • 47
    ASIANIC LIMITED - 2014-03-26
    47 Harvey Road, Slough, Berkshire, England
    Dissolved corporate
    Officer
    2013-05-09 ~ 2014-08-22
    IIF 243 - director → ME
  • 48
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-05
    IIF 26 - director → ME
  • 49
    443 Oxford Road, Reading, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-10
    IIF 105 - director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-01
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 50
    3 Richmond Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-15 ~ 2021-08-31
    IIF 240 - director → ME
  • 51
    4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    69,217 GBP2020-01-31
    Officer
    2020-03-10 ~ 2020-03-10
    IIF 205 - director → ME
  • 52
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-05-04 ~ 2021-10-01
    IIF 91 - director → ME
    Person with significant control
    2021-05-04 ~ 2021-10-01
    IIF 130 - Ownership of shares – 75% or more OE
  • 53
    71-75 Shelton Street Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-18 ~ 2024-09-01
    IIF 65 - director → ME
    2024-10-14 ~ 2024-10-30
    IIF 122 - director → ME
    Person with significant control
    2024-04-18 ~ 2024-10-30
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 54
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ 2015-04-08
    IIF 246 - director → ME
  • 55
    700 B Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-05
    IIF 80 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-05
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 56
    17 Bradden Close, Salford, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-20
    IIF 283 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-20
    IIF 307 - Ownership of shares – 75% or more OE
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Right to appoint or remove directors OE
  • 57
    269 Church Street, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ 2013-05-15
    IIF 211 - director → ME
    2010-09-23 ~ 2011-10-11
    IIF 244 - director → ME
    2008-07-18 ~ 2010-09-14
    IIF 85 - director → ME
  • 58
    A11 2 Alexandra Gate Ffordd Pengam, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2023-12-09 ~ 2024-03-26
    IIF 81 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-26
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 59
    SWAFFHAM CARE LIMITED - 2024-08-02
    4385, 11939298 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2024-12-04 ~ 2024-12-04
    IIF 237 - director → ME
    Person with significant control
    2024-12-04 ~ 2024-12-04
    IIF 299 - Ownership of shares – 75% or more OE
  • 60
    TARANT LTD - 2024-11-11
    International House, 6 South Molton Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-15
    IIF 103 - director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-15
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 61
    TIKITEBU LTD - 2025-02-10
    Tower Court, Oakdale Road, York, North Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ 2024-12-15
    IIF 28 - director → ME
    Person with significant control
    2024-04-15 ~ 2024-12-20
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 62
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    2006-06-22 ~ 2006-07-04
    IIF 286 - director → ME
  • 63
    1 Woodside Leisure Park, North Orbital Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ 2021-11-23
    IIF 94 - director → ME
    Person with significant control
    2021-07-20 ~ 2021-11-23
    IIF 132 - Ownership of shares – 75% or more OE
  • 64
    119 Northumberland Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Officer
    2024-04-16 ~ 2024-10-20
    IIF 96 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-10-20
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 65
    4 Heaton Street, Prestwich, Manchester, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ 2025-01-04
    IIF 13 - director → ME
    Person with significant control
    2024-04-17 ~ 2025-01-05
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 66
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-09-01
    IIF 72 - director → ME
    Person with significant control
    2024-04-19 ~ 2024-09-01
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
  • 67
    YM&U GROUP LIMITED - 2022-10-06
    JAMES GRANT TOPCO LIMITED - 2018-10-02
    BROOMCO (4275) LIMITED - 2014-10-03
    180 Great Portland Street, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7 GBP2022-12-31
    Officer
    2014-10-13 ~ 2016-01-22
    IIF 4 - director → ME
© 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.