1
1 STOP COMPANY FORMATIONS LTD
- now 02894633THE COMPANY DISCOUNT STORE LIMITED
- 1994-11-10
02894633 15d Oakcroft Road, Chessington, Surrey
Dissolved Corporate (2 parents)
Officer
1994-02-04 ~ dissolved
IIF 15 - Director → ME
1994-02-04 ~ 1999-06-30
IIF 41 - Secretary → ME
2
AARON ANDERSON & MCKINSEY LIMITED
02976743 86-90 Paul Street, London, England
Active Corporate (2 parents)
Officer
1994-10-10 ~ 2010-11-01
IIF 20 - Director → ME
1997-10-11 ~ 1999-12-01
IIF 42 - Secretary → ME
3
45-47 Monument Hill, Suite 4, Weybridge, Surrey, England
Active Corporate (10 parents)
Officer
2018-01-09 ~ 2019-05-28
IIF 47 - Director → ME
4
Unit 2.1, 2nd Floor, 232 Tottenham Court Road, London
Dissolved Corporate (4 parents)
Officer
1995-07-04 ~ 1997-07-05
IIF 24 - Director → ME
1995-07-04 ~ 1997-07-05
IIF 38 - Secretary → ME
5
218 Downs Barn Boulevard, Downs Barn, Milton Keynes, Buckinghamshire
Dissolved Corporate (5 parents)
Person with significant control
2016-07-01 ~ dissolved
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
6
OPULENT PRIVATE EQUITY LIMITED - 2023-04-10
Suites 19/20 Station Point, Sandycombe Road, Richmond, England
Active Corporate (7 parents)
Officer
2024-04-30 ~ 2024-10-31
IIF 34 - Director → ME
7
CHARTERHOUSE ACCOUNTANCY & TAX SERVICES LIMITED
02754622 Unit 15d Oakcroft Road, Chessington, Surrey
Dissolved Corporate (3 parents)
Officer
1992-10-09 ~ dissolved
IIF 16 - Director → ME
1992-10-09 ~ 2009-11-30
IIF 45 - Secretary → ME
8
7 The Gardens, Esher, Surrey
Dissolved Corporate (3 parents)
Officer
2008-04-02 ~ dissolved
IIF 19 - Director → ME
9
7 The Gardens, Esher, Surrey
Dissolved Corporate (3 parents)
Officer
2008-04-02 ~ dissolved
IIF 17 - Director → ME
10
7 The Gardens, Esher, Surrey
Dissolved Corporate (3 parents)
Officer
2008-04-02 ~ dissolved
IIF 21 - Director → ME
11
23 Holywell Row, London
Dissolved Corporate (3 parents)
Officer
2005-03-17 ~ 2005-03-17
IIF 23 - Director → ME
12
JUBILEE LIFE MINISTRIES UK
- 2016-11-17
04395378 Suite 4 45 - 47 Monument Hill, Weybridge, Surrey, England
Active Corporate (25 parents)
Officer
2016-02-29 ~ 2024-12-31
IIF 48 - Director → ME
13
C/o Kempston Controls, Shirley Road, Rushden, Northamptonshire, England
Active Corporate (8 parents)
Officer
1994-11-02 ~ 1994-11-02
IIF 10 - Director → ME
14
2 Mallard Way, Northwood, Middlesex
Dissolved Corporate (4 parents)
Officer
1994-04-11 ~ 1994-04-11
IIF 18 - Director → ME
15
6 Newbury Street, Wantage, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-07-03 ~ dissolved
IIF 29 - Director → ME
16
GLOBAL INNOVATORS CHEMICALS LTD
10835635 6 Newbury Street, Wantage, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-06-26 ~ dissolved
IIF 30 - Director → ME
17
6 Newbury Street, Wantage, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-07-03 ~ dissolved
IIF 31 - Director → ME
18
6 Newbury Street, Wantage, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-07-03 ~ dissolved
IIF 28 - Director → ME
19
3 The Old Estate Yard High Street, East Hendred, Wantage, England
Active Corporate (4 parents)
Officer
2016-11-21 ~ now
IIF 13 - Director → ME
Person with significant control
2018-08-12 ~ now
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
20
GLOBAL INNOVATORS REAL ESTATE LTD
10838110 6 Newbury Street, Wantage, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-06-27 ~ dissolved
IIF 26 - Director → ME
21
GLOBAL INNOVATORS TECHNOLOGY LTD
10846908 6 Newbury Street, Wantage, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-07-03 ~ dissolved
IIF 27 - Director → ME
22
GOGO JAJA LTD - 2007-12-12
78 Lynwood Road, Thames Ditton, Surrey
Dissolved Corporate (4 parents)
Officer
2007-12-19 ~ 2011-11-01
IIF 35 - Secretary → ME
23
HOLISTIC HEALTH AND WELLNESS LTD
12558066 7 7 The Gardens, Esher, Surrey, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-04-15 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2020-04-15 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
24
218 Downsbarn Boulevard, Downs Barn, Milton Keynes
Active Corporate (5 parents)
Officer
2015-08-28 ~ now
IIF 11 - Director → ME
Person with significant control
2023-06-01 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
25
7 The Gardens, Esher, Surrey
Active Corporate (3 parents)
Officer
2002-11-20 ~ now
IIF 12 - Director → ME
2002-11-20 ~ now
IIF 46 - Secretary → ME
Person with significant control
2020-07-03 ~ now
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
2016-07-28 ~ 2020-07-03
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
MERCY BEYOND LIMITED - now
MERCY MINISTRIES UK
- 2025-07-31
05373315 Cragg Royd, Lowertown, Oxenhope, West Yorkshire
Active Corporate (43 parents)
Officer
2024-02-02 ~ 2025-01-21
IIF 44 - Director → ME
27
218 Downs Barn Boulevard, Downs Barn, Milton Keynes
Dissolved Corporate (5 parents)
Officer
1995-09-20 ~ 1998-08-20
IIF 37 - Secretary → ME
28
Robin House Ashes Lane, Hadlow, Tonbridge, Kent
Active Corporate (7 parents)
Officer
2004-09-10 ~ 2006-07-10
IIF 9 - Director → ME
2004-09-10 ~ 2006-07-10
IIF 36 - Secretary → ME
29
7 The Gardens, Esher, England
Active Corporate (1 parent)
Officer
2015-04-30 ~ now
IIF 8 - Director → ME
Person with significant control
2016-06-30 ~ now
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Right to appoint or remove directors as a member of a firm → OE
IIF 1 - Has significant influence or control as a member of a firm → OE
IIF 1 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
30
RAVE TECHNOLOGIES (UK) LIMITED - now
RAVE TECHNOLOGIES LIMITED - 1998-05-13
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
Active Corporate (20 parents)
Officer
1994-06-23 ~ 1994-06-23
IIF 22 - Director → ME
31
7 The Gardens, Esher, Surrey, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-06-04 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2020-06-04 ~ dissolved
IIF 3 - Ownership of shares – 75% or more → OE
32
7 The Gardens, Esher, England
Active Corporate (5 parents)
Officer
2023-01-11 ~ now
IIF 33 - Director → ME
Person with significant control
2017-02-20 ~ now
IIF 2 - Right to appoint or remove directors → OE
33
TRANSACT GLOBAL TECHNOLOGIES LTD
10473324 3 The Old Estate Yard High Street, East Hendred, Wantage, England
Active Corporate (4 parents)
Officer
2017-01-19 ~ now
IIF 14 - Director → ME
Person with significant control
2021-07-15 ~ now
IIF 32 - Has significant influence or control → OE