1
TOYS ARE US LTD - 2022-07-06
TYPHOON TRADE LTD - 2021-05-04 Appointment / Control
38-42 Fife Road, Kingston Upon Thames, England
Dissolved Corporate (1 parent)
Officer
2021-03-02 ~ 2021-03-04
IIF 70 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 14 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-05-02
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
2
MIT BENEFITS 6 LTD - 2023-09-15
BULB TRADE LTD - 2021-07-23 Appointment / Control
C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
Liquidation Corporate
Equity (Company account)
-109,783 GBP2022-03-31
Officer
2021-03-15 ~ 2021-07-22
IIF 75 - Director → ME
2021-03-15 ~ 2021-07-22
IIF 16 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-07-22
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
3
MIT BENEFITS 8 LTD - 2023-09-15
INGELBY LTD - 2021-07-30 Appointment / Control
Union House, 111 New Union Street, Coventry, England
Dissolved Corporate
Officer
2021-03-22 ~ 2021-04-15
IIF 64 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 2 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Ownership of shares – 75% or more → OE
4
MIT BENEFITS 9 LTD - 2023-09-15
PORTRACK LTD - 2021-07-30 Appointment / Control
Union House, 111 New Union Street, Coventry, England
Dissolved Corporate
Officer
2021-03-22 ~ 2021-04-15
IIF 66 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 9 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Ownership of shares – 75% or more → OE
5
MIT BENEFITS 5 LTD - 2023-09-15
DONCASTER 121 LTD - 2021-07-23 Appointment / Control
Union House, 111 New Union Street, Coventry, England
Active Corporate
Officer
2021-04-07 ~ 2021-07-22
IIF 53 - Director → ME
2021-04-07 ~ 2021-07-22
IIF 17 - Secretary → ME
Person with significant control
2021-04-07 ~ 2021-07-22
IIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
6
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
Dissolved Corporate (1 parent)
Officer
2021-02-15 ~ 2021-02-27
IIF 100 - Director → ME
2021-02-15 ~ 2021-02-27
IIF 48 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-02-27
IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Ownership of shares – 75% or more → OE
7
71 Davenport Avenue, Manchester, Withington, England
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-02
IIF 73 - Director → ME
2021-03-01 ~ 2021-03-02
IIF 12 - Secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-08
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Ownership of shares – 75% or more → OE
8
Unit 1 St. Thomas's Road, Huddersfield, England
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-02
IIF 71 - Director → ME
2021-03-01 ~ 2021-03-02
IIF 11 - Secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-08
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
9
YARM LTD - 2021-04-26 Appointment / Control
28a High Street, Stockton-on-tees, England
Dissolved Corporate (1 parent)
Officer
2021-03-22 ~ 2021-04-09
IIF 90 - Director → ME
2021-03-22 ~ 2021-04-09
IIF 31 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-09
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Ownership of shares – 75% or more → OE
10
20 Navigation Street, Unit 1, Walsall, England
Liquidation Corporate (1 parent)
Officer
2021-04-01 ~ 2021-09-01
IIF 85 - Director → ME
2021-04-01 ~ 2021-09-01
IIF 38 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-09-01
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Ownership of shares – 75% or more → OE
11
24-26 Regent Place, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2021-03-18 ~ 2021-04-16
IIF 84 - Director → ME
2021-03-18 ~ 2021-04-15
IIF 26 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-16
IIF 139 - Ownership of voting rights - 75% or more → OE
IIF 139 - Ownership of shares – 75% or more → OE
12
1 & 2 Stanwell Place Horton Road, Staines, England
Dissolved Corporate (1 parent)
Officer
2021-03-18 ~ 2021-06-02
IIF 80 - Director → ME
2021-03-18 ~ 2021-06-02
IIF 23 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-06-02
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Ownership of shares – 75% or more → OE
13
30 Underwood Close, Flat 8 Highfields, Erdington, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2021-03-23 ~ 2021-07-23
IIF 60 - Director → ME
2021-03-23 ~ 2021-07-23
IIF 1 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-07-23
IIF 103 - Ownership of shares – 75% or more → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
14
Hayward Bridge, Mucklow Hill, Halesowen, England
Dissolved Corporate (1 parent)
Officer
2021-03-05 ~ 2021-03-14
IIF 96 - Director → ME
2021-03-05 ~ 2021-03-14
IIF 45 - Secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
15
4th Floor, Silverstream House, 45 Fitzroy Street, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2022-04-30
Officer
2021-04-01 ~ 2021-06-25
IIF 55 - Director → ME
2021-04-01 ~ 2021-06-25
IIF 36 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-06-25
IIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
16
Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
Active Corporate (1 parent)
Officer
2021-03-18 ~ 2021-05-12
IIF 58 - Director → ME
2021-03-18 ~ 2021-05-12
IIF 15 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-12
IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
17
4385, 13230064 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
23,650 GBP2022-02-28
Officer
2021-02-26 ~ 2021-03-01
IIF 59 - Director → ME
2021-02-26 ~ 2021-03-01
IIF 43 - Secretary → ME
Person with significant control
2021-02-26 ~ 2021-12-09
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
18
50 Princes Street, Ipswich, England
Active Corporate (1 parent)
Officer
2021-03-15 ~ 2021-09-03
IIF 83 - Director → ME
2021-03-15 ~ 2021-09-03
IIF 39 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-09-03
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Ownership of shares – 75% or more → OE
19
Hayward Bridge, Mucklow Hill, Halesowen, England
Dissolved Corporate (1 parent)
Officer
2021-03-05 ~ 2021-03-14
IIF 98 - Director → ME
2021-03-05 ~ 2021-03-14
IIF 47 - Secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14
IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
20
20 First Floor, 20 Swan Street, Manchester, England
Active Corporate (1 parent)
Equity (Company account)
2,335 GBP2024-04-30
Officer
2021-04-01 ~ 2021-04-27
IIF 76 - Director → ME
2021-04-01 ~ 2021-04-27
IIF 19 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-27
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Ownership of shares – 75% or more → OE
21
3 Longberrys Cricklewood Lane, London, England
Liquidation Corporate (1 parent)
Officer
2021-03-18 ~ 2021-05-18
IIF 77 - Director → ME
2021-03-18 ~ 2021-05-18
IIF 20 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-18
IIF 124 - Ownership of voting rights - 75% or more → OE
IIF 124 - Ownership of shares – 75% or more → OE
22
1st Floor Fairclough House, Church Street, Chorley, Lancashire
Dissolved Corporate (1 parent)
Officer
2021-03-22 ~ 2021-04-15
IIF 61 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 7 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
23
Unit 8c R37 St. James's Road, Blackburn, England
Dissolved Corporate (1 parent)
Officer
2021-03-05 ~ 2021-03-14
IIF 101 - Director → ME
2021-03-05 ~ 2021-03-14
IIF 42 - Secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14
IIF 131 - Ownership of voting rights - 75% or more → OE
IIF 131 - Ownership of shares – 75% or more → OE
24
SFX MAKEUP LTD - 2022-06-01
SIMPLY NATURAL SOAPS LTD - 2021-11-09
LOCO TRADES LTD - 2021-05-06 Appointment / Control
Regent Business Centre, Kirkdale, London, England
Dissolved Corporate (1 parent)
Officer
2021-03-02 ~ 2021-03-04
IIF 88 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 32 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-08
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Ownership of shares – 75% or more → OE
25
4385, 13285074 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2021-03-22 ~ 2021-06-02
IIF 54 - Director → ME
2021-03-22 ~ 2021-06-02
IIF 18 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-06-02
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
26
4b Loder Close, Woking, England
Dissolved Corporate (1 parent)
Officer
2021-04-01 ~ 2021-04-27
IIF 86 - Director → ME
2021-04-01 ~ 2021-04-27
IIF 33 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-27
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Ownership of shares – 75% or more → OE
27
4385, 13307883: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-04-01 ~ 2021-04-15
IIF 65 - Director → ME
2021-04-01 ~ 2021-04-15
IIF 6 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-15
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
28
REPINGTON LTD - 2021-10-14 Appointment / Control
International House, The Mclaren Building, 46 The Priory, Queensway, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-04-01 ~ 2021-10-13
IIF 68 - Director → ME
2021-04-01 ~ 2021-10-13
IIF 10 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-10-13
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
29
Office 891 182 - 184 High Street North, London, England
Dissolved Corporate (1 parent)
Officer
2021-03-02 ~ 2021-03-04
IIF 87 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 29 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-18
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Ownership of shares – 75% or more → OE
30
SHADE TRADING LTD - 2021-07-23 Appointment / Control
Union House, 111 New Union Street, Coventry, England
Dissolved Corporate (1 parent)
Officer
2021-03-15 ~ 2021-03-21
IIF 95 - Director → ME
2021-03-15 ~ 2021-03-21
IIF 44 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-03-21
IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
31
33 Stelvio Park Court, Newport, Wales
Active Corporate (1 parent)
Equity (Company account)
-4,201 GBP2024-03-31
Officer
2021-03-22 ~ 2021-04-15
IIF 52 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 4 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Ownership of shares – 75% or more → OE
32
REYNOLDSTON LTD - 2023-01-11 Appointment / Control
128 City Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-62,098 GBP2024-03-31
Officer
2021-03-19 ~ 2021-04-28
IIF 56 - Director → ME
2021-03-19 ~ 2021-04-28
IIF 25 - Secretary → ME
Person with significant control
2021-03-19 ~ 2021-04-28
IIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
33
SWAINBY LTD - 2021-08-18 Appointment / Control
20-22 Wenlock Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-167,791 GBP2024-03-31
Officer
2021-03-22 ~ 2021-04-15
IIF 63 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 8 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
34
GPS TRADING LTD - 2021-03-18 Appointment / Control
The Farmhouse, Vicarage Road, Egham, Surrey, England
Dissolved Corporate (1 parent)
Officer
2021-02-16 ~ 2021-02-27
IIF 97 - Director → ME
2021-02-16 ~ 2021-02-27
IIF 46 - Secretary → ME
Person with significant control
2021-02-16 ~ 2021-02-27
IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Ownership of shares – 75% or more → OE
35
5 Broadfield Road, Stoke-on-trent, England
Dissolved Corporate (1 parent)
Officer
2021-03-02 ~ 2021-03-04
IIF 72 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 37 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-06-08
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
36
CATHEDRAL DRIVE LTD - 2021-07-29 Appointment / Control
201 Borough High Street, London, England
Dissolved Corporate (8 parents)
Officer
2021-03-18 ~ 2021-07-28
IIF 78 - Director → ME
2021-03-18 ~ 2021-07-28
IIF 21 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-07-28
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of shares – 75% or more → OE
37
61 Upper Villiers Street, Wolverhampton, England
Dissolved Corporate (1 parent)
Officer
2021-03-18 ~ 2021-04-08
IIF 102 - Director → ME
2021-03-18 ~ 2021-04-08
IIF 51 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-08
IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
38
6 Cowbit Road, Spalding, England
Dissolved Corporate (1 parent)
Equity (Company account)
-47,992 GBP2022-03-31
Officer
2021-03-18 ~ 2021-05-05
IIF 92 - Director → ME
2021-03-18 ~ 2021-05-05
IIF 35 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-05
IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
39
114a Poole Road, Bournemouth, England
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-02
IIF 74 - Director → ME
2021-03-01 ~ 2021-03-03
IIF 50 - Secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-09
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Ownership of shares – 75% or more → OE
40
Venture House, Downshire Way, Bracknell, England
Active Corporate (1 parent)
Equity (Company account)
3,828 GBP2024-03-31
Officer
2021-03-22 ~ 2021-04-10
IIF 57 - Director → ME
2021-03-22 ~ 2021-04-10
IIF 27 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-10
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
41
3 Kimberley Street, Nottingham, England
Dissolved Corporate
Officer
2021-03-02 ~ 2021-03-04
IIF 81 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 24 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-04-18
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Ownership of shares – 75% or more → OE
42
12 St.vincents Gardens, St. Vincents Gardens, Luton, England
Active Corporate (1 parent)
Officer
2021-03-18 ~ 2021-04-01
IIF 94 - Director → ME
2021-03-18 ~ 2021-04-01
IIF 34 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-01
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Ownership of shares – 75% or more → OE
43
78 York Street, London, England
Active Corporate (1 parent)
Equity (Company account)
1,270,346 GBP2024-04-30
Officer
2021-04-01 ~ 2021-08-16
IIF 82 - Director → ME
2021-04-01 ~ 2021-08-16
IIF 41 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-08-16
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
44
47 Loveridge Road, London, England
Dissolved Corporate (1 parent)
Officer
2021-04-01 ~ 2021-04-15
IIF 67 - Director → ME
2021-04-01 ~ 2021-04-15
IIF 3 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-15
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
45
5 Putney Hill, London, England
Dissolved Corporate (1 parent)
Officer
2021-03-15 ~ 2021-07-02
IIF 79 - Director → ME
2021-03-15 ~ 2021-07-02
IIF 22 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-07-02
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Ownership of shares – 75% or more → OE
46
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
138,315 GBP2024-03-31
Officer
2021-03-18 ~ 2021-04-23
IIF 93 - Director → ME
2021-03-18 ~ 2021-04-23
IIF 40 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-23
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Ownership of shares – 75% or more → OE
47
121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, England
Dissolved Corporate (1 parent)
Officer
2021-03-22 ~ 2021-04-15
IIF 62 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 5 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Ownership of shares – 75% or more → OE
48
Woodgate House, 2-8 Games Road, Barnet, England
Dissolved Corporate (1 parent)
Officer
2021-02-26 ~ 2021-03-01
IIF 99 - Director → ME
2021-02-26 ~ 2021-03-01
IIF 49 - Secretary → ME
Person with significant control
2021-02-26 ~ 2021-04-01
IIF 138 - Ownership of shares – 75% or more → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
49
Lynwood Nursery Westwood Lane, Normandy, Guildford, England
Dissolved Corporate (1 parent)
Officer
2021-03-02 ~ 2021-03-04
IIF 89 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 28 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-08
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
50
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
Dissolved Corporate (1 parent)
Officer
2021-02-27 ~ 2021-03-02
IIF 69 - Director → ME
2021-02-27 ~ 2021-03-02
IIF 13 - Secretary → ME
Person with significant control
2021-02-27 ~ 2021-03-09
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
51
Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
Dissolved Corporate (1 parent)
Officer
2021-04-01 ~ 2021-05-12
IIF 91 - Director → ME
2021-04-01 ~ 2021-05-12
IIF 30 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-05-12
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Ownership of voting rights - 75% or more → OE