1
344 CONSULTING LTD
- now 12568226 07658561, 11859828, 10141544Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SAINT GEORGE CONSULTING LTD
- 2022-11-30
12568226 4385, 12568226 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-11-28 ~ 2025-01-02
IIF 163 - Director → ME
Person with significant control
2022-11-28 ~ now
IIF 802 - Ownership of shares – 75% or more → OE
IIF 802 - Ownership of voting rights - 75% or more → OE
2
4385, 10338210 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-11-29 ~ 2025-01-02
IIF 80 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 845 - Ownership of shares – 75% or more → OE
2022-11-29 ~ 2025-01-02
IIF 794 - Ownership of voting rights - 75% or more → OE
IIF 794 - Ownership of shares – 75% or more → OE
3
Somerset House D-f, York Road, Werherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-05-09 ~ 2025-01-02
IIF 410 - Director → ME
4
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-06-07 ~ dissolved
IIF 214 - Director → ME
Person with significant control
2022-06-07 ~ dissolved
IIF 891 - Ownership of shares – 75% or more → OE
5
61 Bridge Street, Kington, England
Dissolved Corporate (6 parents)
Officer
2023-01-24 ~ dissolved
IIF 524 - Director → ME
Person with significant control
2023-01-24 ~ dissolved
IIF 700 - Ownership of voting rights - 75% or more → OE
IIF 700 - Ownership of shares – 75% or more → OE
6
4385, 08078261 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-01-27 ~ 2025-01-01
IIF 181 - Director → ME
Person with significant control
2023-01-27 ~ 2025-01-01
IIF 777 - Ownership of shares – 75% or more → OE
IIF 777 - Ownership of voting rights - 75% or more → OE
7
53 HOSPITALITY LTD
13463290 08997950, 14836035, 13553800Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (7 parents)
Officer
2023-07-06 ~ dissolved
IIF 488 - Director → ME
8
15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-06-30 ~ 2025-01-01
IIF 302 - Director → ME
9
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-08 ~ 2025-01-01
IIF 331 - Director → ME
10
Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
Dissolved Corporate (3 parents)
Officer
2024-05-15 ~ dissolved
IIF 504 - Director → ME
11
4385, 12025605 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 178 - Director → ME
Person with significant control
2022-06-06 ~ 2025-01-02
IIF 835 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 834 - Ownership of shares – 75% or more → OE
12
4385, 10915515 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-10 ~ 2025-01-02
IIF 77 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 831 - Ownership of shares – 75% or more → OE
2023-03-10 ~ 2025-01-02
IIF 799 - Ownership of voting rights - 75% or more → OE
13
4385, 07892321 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2022-09-08 ~ 2025-01-01
IIF 12 - Director → ME
Person with significant control
2022-09-08 ~ now
IIF 618 - Ownership of shares – 75% or more → OE
14
C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
Liquidation Corporate (2 parents)
Officer
2022-09-01 ~ 2025-01-01
IIF 235 - Director → ME
Person with significant control
2022-09-01 ~ now
IIF 693 - Ownership of shares – 75% or more → OE
15
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-12-19 ~ 2025-01-01
IIF 306 - Director → ME
16
ACCELERATE COMMERCE CONSULTANTS LIMITED
12715158 Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (5 parents)
Officer
2023-08-30 ~ dissolved
IIF 472 - Director → ME
17
ACCENT DOORS (SCOTLAND) LTD
- now SC685896ACCENT GARAGE DOORS LTD - 2022-04-06
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2023-08-01 ~ dissolved
IIF 601 - Director → ME
18
Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
Active Corporate (3 parents)
Officer
2024-07-19 ~ 2025-01-02
IIF 421 - Director → ME
Person with significant control
2023-02-09 ~ now
IIF 761 - Ownership of shares – 75% or more → OE
IIF 761 - Ownership of voting rights - 75% or more → OE
19
ACHIEVE MSR LTD - 2015-12-23
ACHIEVE TRAINING SOLUTIONS LTD - 2012-06-14
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (9 parents)
Officer
2023-12-11 ~ now
IIF 372 - Director → ME
20
65a Berkeley Street, Glasgow, Scotland
Active Corporate (3 parents)
Officer
2019-03-28 ~ 2019-04-08
IIF 966 - Director → ME
2020-06-01 ~ 2023-12-01
IIF 968 - Director → ME
Person with significant control
2020-06-01 ~ 2023-12-01
IIF 952 - Ownership of shares – 75% or more → OE
2019-03-28 ~ 2019-03-28
IIF 963 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 963 - Ownership of shares – More than 25% but not more than 50% → OE
21
4385, 12464187 - Companies House Default Address, Cardiff
Active Corporate (8 parents)
Officer
2023-06-02 ~ 2025-01-02
IIF 426 - Director → ME
22
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-02-08 ~ dissolved
IIF 229 - Director → ME
Person with significant control
2023-02-08 ~ dissolved
IIF 677 - Ownership of voting rights - 75% or more → OE
IIF 677 - Ownership of shares – 75% or more → OE
23
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (3 parents, 9 offsprings)
Officer
2023-01-22 ~ 2025-01-01
IIF 272 - Director → ME
Person with significant control
2023-01-22 ~ now
IIF 734 - Ownership of voting rights - 75% or more → OE
IIF 734 - Ownership of shares – 75% or more → OE
24
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-12-30 ~ 2025-01-01
IIF 378 - Director → ME
25
ADMIN SVCS LTD - now
STEEL PROPERTIES LTD - 2021-06-22
SENTIUS LIMITED - 2016-02-22
ABSMARK LIMITED - 2005-11-14
61 Bridge Street, Kington, England
Active Corporate (5 parents, 6 offsprings)
Officer
2023-01-11 ~ 2025-01-25
IIF 204 - Director → ME
Person with significant control
2023-01-11 ~ 2025-10-23
IIF 806 - Ownership of shares – 75% or more → OE
IIF 806 - Ownership of voting rights - 75% or more → OE
26
4385, 09083640 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-01-19 ~ 2025-01-02
IIF 193 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 840 - Ownership of shares – 75% or more → OE
2023-01-19 ~ 2025-01-02
IIF 785 - Ownership of shares – 75% or more → OE
IIF 785 - Ownership of voting rights - 75% or more → OE
27
4385, 10266172 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-12-10 ~ 2025-01-02
IIF 147 - Director → ME
Person with significant control
2022-12-10 ~ now
IIF 865 - Ownership of shares – 75% or more → OE
28
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-07-26 ~ now
IIF 389 - Director → ME
29
Somerset House, D-f, York Road, Wetherby, England
Dissolved Corporate (4 parents)
Officer
2024-06-11 ~ 2025-01-01
IIF 542 - Director → ME
30
AFFINITY BUSINESS CENTRES LIMITED
- now SC639158QUECHUA 2019 LTD - 2021-03-02
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (6 parents)
Officer
2024-04-25 ~ 2025-01-01
IIF 579 - Director → ME
31
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-01-10 ~ 2025-01-01
IIF 395 - Director → ME
32
C/o Grant Thornton Uk Llp, 110 Queen Street, Glasgow
Dissolved Corporate (1 parent, 63 offsprings)
Officer
2023-05-18 ~ dissolved
IIF 608 - Director → ME
Person with significant control
2023-05-18 ~ dissolved
IIF 925 - Ownership of shares – 75% or more → OE
IIF 925 - Right to appoint or remove directors → OE
IIF 925 - Ownership of voting rights - 75% or more → OE
33
AGUIARES DEVELOPMENTS LTD
- now SC707253 Office 15, 63 63 Dunnock Road, Oakengates, Dunfermline, Fife, Scotland
Dissolved Corporate (4 parents)
Officer
2023-08-29 ~ dissolved
IIF 604 - Director → ME
34
AFFINITY HOMECARE (CHESHIRE) LTD - 2022-11-08
4385, 08491918 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-11-22 ~ 2025-01-02
IIF 190 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 808 - Ownership of shares – 75% or more → OE
2022-11-22 ~ 2025-01-02
IIF 803 - Ownership of shares – 75% or more → OE
IIF 803 - Ownership of voting rights - 75% or more → OE
35
AIR SOURCE ENVIRONMENTAL LIMITED
07186891 61 Bridge Street, Kington, England
Dissolved Corporate (4 parents)
Officer
2022-08-05 ~ dissolved
IIF 253 - Director → ME
Person with significant control
2022-08-05 ~ dissolved
IIF 817 - Ownership of shares – 75% or more → OE
36
AIRSTREAM VENTILATION SOLUTIONS LTD.
SC590948 Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
Dissolved Corporate (4 parents)
Officer
2024-01-12 ~ 2025-01-01
IIF 554 - Director → ME
37
AJH ROOFING CO (READING) LIMITED
10360876 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-11-23 ~ 2025-01-01
IIF 392 - Director → ME
38
397 Nitshill Road, Glasgow, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-11-28 ~ dissolved
IIF 970 - Director → ME
Person with significant control
2023-11-28 ~ dissolved
IIF 964 - Right to appoint or remove directors → OE
IIF 964 - Ownership of voting rights - 75% or more → OE
IIF 964 - Ownership of shares – 75% or more → OE
39
251 2/2 251 Kenmure Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-10-22 ~ dissolved
IIF 960 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 951 - Ownership of voting rights - 75% or more → OE
IIF 951 - Has significant influence or control as a member of a firm → OE
IIF 951 - Ownership of shares – 75% or more → OE
IIF 951 - Right to appoint or remove directors as a member of a firm → OE
40
52 Shillingford Road, Manchester, Lancashire, England
Dissolved Corporate (1 parent)
Officer
2013-07-18 ~ dissolved
IIF 971 - Director → ME
41
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-02 ~ 2025-01-01
IIF 325 - Director → ME
42
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-12-30 ~ 2025-01-01
IIF 354 - Director → ME
43
AMANZI PLUMBING & HEATING LIMITED
10628185 C/o Rrs S&w Partners Llp, 45 Gresham Street, London
Liquidation Corporate (4 parents)
Officer
2024-02-02 ~ 2025-01-01
IIF 502 - Director → ME
44
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2024-02-26 ~ 2025-01-01
IIF 570 - Director → ME
45
4385, 11185657 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-27 ~ 2025-01-02
IIF 143 - Director → ME
Person with significant control
2022-07-27 ~ 2025-01-02
IIF 838 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 809 - Ownership of shares – 75% or more → OE
46
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (2 parents)
Officer
2023-03-24 ~ dissolved
IIF 234 - Director → ME
Person with significant control
2023-03-24 ~ dissolved
IIF 679 - Ownership of shares – 75% or more → OE
IIF 679 - Ownership of voting rights - 75% or more → OE
47
ANDREWS ELECTRICAL DESIGN LIMITED
11122942 Office 19 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-03-27 ~ dissolved
IIF 238 - Director → ME
48
ANDROID HOTEL GROUP LIMITED
- now 11288507AMUNRA LTD - 2022-08-30
4385, 11288507 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-07-28 ~ 2025-01-02
IIF 537 - Director → ME
49
61 Bridge Street, Kington, England
Dissolved Corporate (4 parents)
Officer
2022-06-23 ~ dissolved
IIF 211 - Director → ME
Person with significant control
2022-06-09 ~ dissolved
IIF 887 - Ownership of shares – 75% or more → OE
50
4385, 08913974 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-01-09 ~ 2025-01-02
IIF 75 - Director → ME
Person with significant control
2023-01-09 ~ now
IIF 707 - Ownership of voting rights - 75% or more → OE
IIF 707 - Ownership of shares – 75% or more → OE
51
4385, 09894976 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-16 ~ 2025-01-02
IIF 72 - Director → ME
Person with significant control
2023-03-16 ~ now
IIF 622 - Ownership of voting rights - 75% or more → OE
IIF 622 - Ownership of shares – 75% or more → OE
52
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-08-18 ~ 2025-01-01
IIF 363 - Director → ME
53
ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED
08035426 4385, 08035426 - Companies House Default Address, Cardiff
Active Corporate (5 parents, 1 offspring)
Officer
2022-09-22 ~ 2025-01-01
IIF 136 - Director → ME
Person with significant control
2022-09-22 ~ now
IIF 762 - Ownership of shares – 75% or more → OE
54
ARCTIC GLAZE (COMMERCIAL) LIMITED
12165441 4385, 12165441 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-06 ~ 2025-01-01
IIF 63 - Director → ME
Person with significant control
2023-02-06 ~ now
IIF 804 - Ownership of voting rights - 75% or more → OE
IIF 804 - Ownership of shares – 75% or more → OE
55
4385, 12503111 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-03 ~ 2025-01-02
IIF 186 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 787 - Ownership of voting rights - 75% or more → OE
IIF 787 - Ownership of shares – 75% or more → OE
56
Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
Active Corporate (4 parents)
Officer
2023-01-24 ~ 2023-11-02
IIF 226 - Director → ME
Person with significant control
2023-01-24 ~ 2023-11-02
IIF 670 - Ownership of shares – 75% or more → OE
IIF 670 - Ownership of voting rights - 75% or more → OE
57
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-27 ~ 2025-01-01
IIF 384 - Director → ME
58
4385, 08242137 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-04-13 ~ 2025-01-01
IIF 167 - Director → ME
Person with significant control
2022-04-13 ~ 2025-01-01
IIF 917 - Ownership of shares – 75% or more → OE
59
ATHERTON CORPORATE PARTNERS LLP
OC419270 Suite 0569, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
Active Corporate (5 parents)
Officer
2017-09-29 ~ 2023-02-03
IIF 923 - LLP Designated Member → ME
Person with significant control
2017-09-29 ~ 2023-02-03
IIF 868 - Ownership of voting rights - More than 25% but not more than 50% → OE
60
ATLAS 365 LTD - 2023-04-17
C/o Hasting & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (3 parents)
Officer
2024-07-18 ~ 2025-01-01
IIF 561 - Director → ME
61
ATLUS ELECTRICAL CONTRACTORS LIMITED
- now 08486850TW ELECTRICAL ENGINEERING LIMITED - 2017-05-05
4385, 08486850 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-09-08 ~ 2025-01-01
IIF 14 - Director → ME
Person with significant control
2022-09-08 ~ now
IIF 621 - Ownership of shares – 75% or more → OE
62
Johnstone Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
Liquidation Corporate (4 parents)
Officer
2023-10-27 ~ 2025-01-01
IIF 592 - Director → ME
63
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-08-16 ~ now
IIF 365 - Director → ME
64
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-08-30 ~ 2025-01-01
IIF 369 - Director → ME
65
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-07-05 ~ dissolved
IIF 212 - Director → ME
Person with significant control
2022-07-05 ~ dissolved
IIF 893 - Ownership of shares – 75% or more → OE
66
4385, 10467784 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-17 ~ 2024-11-03
IIF 134 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 828 - Ownership of shares – 75% or more → OE
2023-03-17 ~ 2024-11-03
IIF 760 - Ownership of voting rights - 75% or more → OE
IIF 760 - Ownership of shares – 75% or more → OE
67
Office 15 63 Dunnock Road, Dunfirmline, Scotland
Dissolved Corporate (2 parents)
Officer
2023-05-05 ~ dissolved
IIF 450 - Director → ME
Person with significant control
2023-05-05 ~ dissolved
IIF 659 - Ownership of shares – 75% or more → OE
IIF 659 - Ownership of voting rights - 75% or more → OE
68
Office 15 63 Dunnock Road, Dunfirmline, Scotland
Dissolved Corporate (3 parents)
Officer
2023-05-05 ~ dissolved
IIF 447 - Director → ME
Person with significant control
2023-05-05 ~ dissolved
IIF 658 - Ownership of voting rights - 75% or more → OE
IIF 658 - Ownership of shares – 75% or more → OE
69
RECRUITECH SOLUTIONS GROUP LTD - 2019-11-15
63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (2 parents, 2 offsprings)
Officer
2023-05-05 ~ dissolved
IIF 449 - Director → ME
Person with significant control
2023-05-05 ~ dissolved
IIF 669 - Ownership of voting rights - 75% or more → OE
IIF 669 - Ownership of shares – 75% or more → OE
70
Office 15 65 Dunnock Road, Dunfirmline, Scotland
Dissolved Corporate (3 parents)
Officer
2023-05-05 ~ dissolved
IIF 448 - Director → ME
Person with significant control
2023-05-05 ~ dissolved
IIF 667 - Ownership of voting rights - 75% or more → OE
IIF 667 - Ownership of shares – 75% or more → OE
71
BACK2BACK CHIROPRACTIC CLINIC LTD
07989996 4385, 07989996 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-03 ~ 2025-01-02
IIF 177 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 780 - Ownership of voting rights - 75% or more → OE
IIF 780 - Ownership of shares – 75% or more → OE
72
4385, 09037716 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Person with significant control
2022-05-13 ~ now
IIF 876 - Ownership of shares – 75% or more → OE
73
Somerset House D-f, York, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-07-01 ~ 2025-01-02
IIF 208 - Director → ME
Person with significant control
2022-07-01 ~ 2025-01-02
IIF 856 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 857 - Ownership of shares – 75% or more → OE
74
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-07 ~ 2025-01-01
IIF 360 - Director → ME
75
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-08-08 ~ dissolved
IIF 476 - Director → ME
76
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (8 parents)
Officer
2023-11-21 ~ 2024-01-01
IIF 557 - Director → ME
77
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (4 parents)
Officer
2022-11-04 ~ 2025-01-01
IIF 40 - Director → ME
Person with significant control
2022-11-04 ~ now
IIF 649 - Ownership of shares – 75% or more → OE
IIF 649 - Ownership of voting rights - 75% or more → OE
78
Office 10 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (5 parents)
Officer
2023-04-10 ~ 2025-01-02
IIF 228 - Director → ME
79
4385, 07325259 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2022-09-30 ~ now
IIF 8 - Director → ME
Person with significant control
2022-09-30 ~ now
IIF 616 - Ownership of shares – 75% or more → OE
80
4385, 11333842 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-04-06 ~ 2025-01-02
IIF 166 - Director → ME
Person with significant control
2022-04-06 ~ now
IIF 911 - Ownership of shares – 75% or more → OE
81
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-05-04 ~ now
IIF 290 - Director → ME
Person with significant control
2023-05-04 ~ now
IIF 660 - Ownership of voting rights - 75% or more → OE
IIF 660 - Ownership of shares – 75% or more → OE
82
61 Bridge Street, Kington, England
Active Corporate (3 parents)
Officer
2023-06-01 ~ 2025-01-01
IIF 298 - Director → ME
83
CAREWATCH (LEWISHAM) LIMITED - 2000-04-07
LEN BLISSETT LTD. - 2000-03-27
4385, 03872546 - Companies House Default Address, Cardiff
Liquidation Corporate (5 parents)
Officer
2022-06-14 ~ 2025-01-01
IIF 209 - Director → ME
Person with significant control
2022-05-13 ~ now
IIF 929 - Ownership of shares – 75% or more → OE
84
BLUE SILVER CONSULTANCY LIMITED
- now 06518079BLUE SILVER PROPERTY LIMITED - 2020-02-19
ALCHEMY BUSINESS DEVELOPMENT LIMITED - 2012-11-16
INVESTOR MARKETING LIMITED - 2008-08-08
4385, 06518079 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-02-24 ~ 2025-01-02
IIF 162 - Director → ME
Person with significant control
2023-02-24 ~ now
IIF 613 - Ownership of shares – 75% or more → OE
IIF 613 - Ownership of voting rights - 75% or more → OE
85
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-06-01 ~ 2025-01-01
IIF 2 - Director → ME
Person with significant control
2022-06-01 ~ now
IIF 903 - Ownership of shares – 75% or more → OE
86
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (6 parents)
Officer
2024-04-25 ~ now
IIF 573 - Director → ME
87
4385, 12421747 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-15 ~ 2025-01-02
IIF 207 - Director → ME
Person with significant control
2022-07-15 ~ 2025-01-02
IIF 853 - Ownership of shares – 75% or more → OE
88
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-01-12 ~ 2025-01-01
IIF 349 - Director → ME
89
4385, 12376005 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-05-04 ~ 2025-01-02
IIF 145 - Director → ME
Person with significant control
2022-05-04 ~ now
IIF 920 - Ownership of shares – 75% or more → OE
90
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (6 parents)
Officer
2023-07-07 ~ dissolved
IIF 471 - Director → ME
91
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-20 ~ 2025-01-01
IIF 341 - Director → ME
92
BRIGHT AND SHINE THE STOVE SHOP LTD
11465655 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-11-16 ~ 2025-01-01
IIF 398 - Director → ME
93
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-13 ~ now
IIF 356 - Director → ME
94
STOREY PLANT HIRE AND GROUNDWORKS LIMITED - 2023-04-26
C/o Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
In Administration Corporate (8 parents)
Officer
2023-07-18 ~ 2025-01-01
IIF 461 - Director → ME
95
BRYANSTON LOGISTICS LIMITED
- now 10551950BRYASNTON LOGISTICS LIMITED - 2020-11-06
BRYASNTON HOLDING LTD - 2019-04-02
1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
Liquidation Corporate (3 parents)
Officer
2022-11-01 ~ 2025-01-01
IIF 254 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF 697 - Ownership of voting rights - 75% or more → OE
IIF 697 - Ownership of shares – 75% or more → OE
96
BTL MARKETING GROUP LIMITED
- now 09950907TRISTAR CONSULTANCY SERVICES LIMITED - 2018-10-16
AGENCY OIL LIMITED - 2017-10-16
4385, 09950907 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-05-06 ~ 2025-01-01
IIF 142 - Director → ME
Person with significant control
2022-05-06 ~ 2025-01-01
IIF 919 - Ownership of shares – 75% or more → OE
97
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-01-31 ~ 2025-01-01
IIF 106 - Director → ME
Person with significant control
2023-01-31 ~ 2025-01-01
IIF 750 - Ownership of voting rights - 75% or more → OE
IIF 750 - Ownership of shares – 75% or more → OE
98
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents)
Officer
2023-05-23 ~ 2025-01-02
IIF 424 - Director → ME
99
BUSINESS INTERIORS SOLUTIONS LIMITED
07007783 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-21 ~ 2025-01-01
IIF 359 - Director → ME
100
10 142a, Saintfield Road, Lisburn, Northern Ireland
Dissolved Corporate (2 parents)
Officer
2022-09-08 ~ dissolved
IIF 258 - Director → ME
Person with significant control
2022-09-08 ~ dissolved
IIF 712 - Ownership of shares – 75% or more → OE
101
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (5 parents)
Officer
2024-01-12 ~ dissolved
IIF 479 - Director → ME
102
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2024-02-14 ~ now
IIF 381 - Director → ME
103
CAHN PROPERTY SOLUTIONS LIMITED
09797440 Pkf Littlejohn Advisory Limited, 15 Westferry Circus, London
Liquidation Corporate (5 parents)
Officer
2023-11-17 ~ 2025-01-01
IIF 497 - Director → ME
104
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-03-17 ~ 2024-11-03
IIF 158 - Director → ME
Person with significant control
2023-03-17 ~ 2024-11-03
IIF 790 - Ownership of voting rights - 75% or more → OE
IIF 790 - Ownership of shares – 75% or more → OE
105
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (8 parents)
Officer
2023-10-06 ~ dissolved
IIF 507 - Director → ME
106
4385, 08482847 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-01-27 ~ 2025-01-01
IIF 199 - Director → ME
Person with significant control
2023-01-27 ~ now
IIF 620 - Ownership of shares – 75% or more → OE
IIF 620 - Ownership of voting rights - 75% or more → OE
107
38 De Montfort Street, Leicester
Liquidation Corporate (3 parents)
Officer
2023-12-06 ~ 2025-01-01
IIF 493 - Director → ME
108
KENYONCREST LIMITED - 2010-11-05
C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
Liquidation Corporate (8 parents)
Officer
2023-02-28 ~ 2025-01-01
IIF 270 - Director → ME
Person with significant control
2023-02-28 ~ now
IIF 738 - Ownership of shares – 75% or more → OE
IIF 738 - Ownership of voting rights - 75% or more → OE
109
SWEET APPEAL LIMITED - 2016-10-05
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (8 parents, 2 offsprings)
Officer
2023-11-10 ~ now
IIF 334 - Director → ME
110
4385, 10666537 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2023-04-07 ~ 2025-01-01
IIF 19 - Director → ME
111
GIFT HAMPERS ONLINE LTD - 2015-04-16
The Shard, 32 London Bridge Street, London
Liquidation Corporate (3 parents)
Officer
2022-05-18 ~ 2025-01-01
IIF 260 - Director → ME
Person with significant control
2022-05-18 ~ now
IIF 895 - Ownership of shares – 75% or more → OE
112
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (4 parents)
Officer
2024-05-01 ~ 2025-01-01
IIF 584 - Director → ME
113
4385, 11467977 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-08 ~ 2025-01-02
IIF 194 - Director → ME
Person with significant control
2023-03-07 ~ now
IIF 634 - Ownership of voting rights - 75% or more → OE
IIF 634 - Ownership of shares – 75% or more → OE
114
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2023-08-10 ~ 2025-01-01
IIF 295 - Director → ME
115
BEROSKIN GROUP LIMITED - 2022-03-07
BEROSKIN AEROSPACE LTD - 2021-09-28
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-11-22 ~ 2025-01-02
IIF 157 - Director → ME
Person with significant control
2022-11-22 ~ now
IIF 786 - Ownership of shares – 75% or more → OE
IIF 786 - Ownership of voting rights - 75% or more → OE
116
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (7 parents)
Officer
2024-03-22 ~ 2025-01-01
IIF 390 - Director → ME
117
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (2 parents)
Officer
2024-06-20 ~ dissolved
IIF 598 - Director → ME
Person with significant control
2024-06-20 ~ dissolved
IIF 924 - Ownership of voting rights - 75% or more → OE
IIF 924 - Ownership of shares – 75% or more → OE
118
CHELSMINSTER DESIGN LIMITED
- now 04564881CHELSMINISTER DESIGN LIMITED - 2006-05-15
CHELSMINSTER INTERIORS LIMITED - 2006-05-03
4385, 04564881 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2022-10-20 ~ 2025-01-01
IIF 6 - Director → ME
Person with significant control
2022-10-20 ~ 2025-01-01
IIF 612 - Ownership of shares – 75% or more → OE
119
CHELSMINSTER ESTATES LIMITED
- now 03012103CHELSMINSTE ESTATES LIMITED - 1995-02-28
SPEED 4758 LIMITED - 1995-02-17
4385, 03012103 - Companies House Default Address, Cardiff
Active Corporate (8 parents)
Officer
2022-10-20 ~ 2025-01-01
IIF 5 - Director → ME
Person with significant control
2022-10-20 ~ 2025-01-01
IIF 610 - Ownership of shares – 75% or more → OE
120
CHELSMINSTER GROUP LIMITED
- now 03292508CHELSMINSTER HOLDINGS LIMITED - 2006-10-18
ROWETOWN LIMITED - 1997-03-26
4385, 03292508 - Companies House Default Address, Cardiff
Active Corporate (7 parents)
Officer
2022-10-20 ~ 2025-01-01
IIF 78 - Director → ME
Person with significant control
2022-10-20 ~ now
IIF 611 - Ownership of shares – 75% or more → OE
121
Office 15 63 Dunnock Road, Dunfirmline, Scotland
Active Corporate (2 parents)
Officer
2022-11-03 ~ 2025-01-01
IIF 50 - Director → ME
Person with significant control
2022-11-03 ~ now
IIF 655 - Ownership of shares – 75% or more → OE
IIF 655 - Ownership of voting rights - 75% or more → OE
122
THE CHESHIRE QUALITY GROUP LTD - 2020-03-25
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-10-20 ~ 2025-01-01
IIF 333 - Director → ME
123
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-08-30 ~ 2025-01-01
IIF 572 - Director → ME
124
CIPHER ADVANCED HEALTH LIMITED
- now 09937914ADVANCED HEALTH SCREENING LIMITED - 2020-12-23
4385, 09937914 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-03 ~ 2025-01-02
IIF 151 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 624 - Ownership of shares – 75% or more → OE
IIF 624 - Ownership of voting rights - 75% or more → OE
125
CITY PLACE PROPERTY MANAGEMENT LTD
11255757 4385, 11255757 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-11-15 ~ 2025-01-02
IIF 182 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 796 - Ownership of shares – 75% or more → OE
IIF 796 - Ownership of voting rights - 75% or more → OE
126
CLAREMONT TERRACE LIMITED
- now SC531775A&G CLAREMONT TERRACE LTD
- 2022-09-27
SC531775 15 63 Dunnock Road, Dunfermline, Fife, Scotland
Dissolved Corporate (3 parents)
Officer
2022-09-19 ~ dissolved
IIF 224 - Director → ME
Person with significant control
2022-09-19 ~ dissolved
IIF 704 - Ownership of shares – 75% or more → OE
IIF 704 - Ownership of voting rights - 75% or more → OE
127
CLASSIC LINES (CASTLE CARY) LTD
04612608 4385, 04612608 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-10-06 ~ 2025-01-01
IIF 172 - Director → ME
Person with significant control
2022-10-06 ~ 2025-01-01
IIF 768 - Ownership of shares – 75% or more → OE
128
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-04-25 ~ 2025-01-02
IIF 156 - Director → ME
Person with significant control
2022-04-25 ~ now
IIF 914 - Ownership of shares – 75% or more → OE
129
WATCHTOWER GROUP LIMITED
- 2024-07-19
SC556413FLY EVENTS LTD - 2023-03-08
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents, 3 offsprings)
Officer
2024-07-05 ~ 2025-01-01
IIF 569 - Director → ME
130
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-03-18 ~ dissolved
IIF 586 - Director → ME
131
C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
Liquidation Corporate (4 parents)
Officer
2023-11-13 ~ 2025-01-01
IIF 505 - Director → ME
132
Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
Dissolved Corporate (4 parents)
Officer
2024-01-04 ~ 2025-01-01
IIF 460 - Director → ME
133
COALVILLE GLASS & GLAZING CO. LIMITED
03156028 1 Radian Court, Knowlhill, Milton Keynes
In Administration Corporate (14 parents, 1 offspring)
Officer
2023-10-09 ~ 2025-01-01
IIF 444 - Director → ME
134
COALVILLE GLAZING HOLDCO LTD.
- now 14174768OPULENTIA SPV 11 LTD - 2023-09-30
Old Station Close, Old Station Close, Coalville, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2023-10-10 ~ dissolved
IIF 510 - Director → ME
135
Old Station Close, Coalville, Leicester
Dissolved Corporate (7 parents)
Officer
2023-10-09 ~ dissolved
IIF 445 - Director → ME
136
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-11-16 ~ 2025-01-01
IIF 201 - Director → ME
Person with significant control
2022-11-16 ~ now
IIF 774 - Ownership of voting rights - 75% or more → OE
IIF 774 - Ownership of shares – 75% or more → OE
137
COMMS EQUIPMENT SUPPLIES LIMITED
06850606 Suite 500 Unit 2 94a Wycliffe Road, Northampton
Liquidation Corporate (6 parents)
Officer
2023-06-07 ~ 2025-01-01
IIF 297 - Director → ME
138
COMPLETE CARPENTRY UK SERVICES LTD
12772456 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2023-04-05 ~ dissolved
IIF 439 - Director → ME
139
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (8 parents, 1 offspring)
Officer
2024-05-06 ~ dissolved
IIF 468 - Director → ME
140
1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
Dissolved Corporate (13 parents)
Officer
2024-05-10 ~ 2025-01-01
IIF 498 - Director → ME
141
CONSTANCE HEALTH & SOCIAL CARE LIMITED
12570931 4385, 12570931 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-06-10 ~ 2025-01-01
IIF 33 - Director → ME
Person with significant control
2022-05-18 ~ now
IIF 884 - Ownership of shares – 75% or more → OE
142
COOK & TURNBULL PAINTING CONTRACTORS LIMITED
- now 06911186COOK & TURNBULL PAINTING & RENDERING SYSTEMS LIMITED - 2018-09-10
COOK & TURNBULL DECORATING CENTRE LTD - 2014-05-30
4385, 06911186 - Companies House Default Address, Cardiff
Liquidation Corporate (4 parents)
Officer
2022-12-07 ~ 2025-01-01
IIF 218 - Director → ME
Person with significant control
2022-12-07 ~ now
IIF 614 - Ownership of shares – 75% or more → OE
IIF 614 - Ownership of voting rights - 75% or more → OE
143
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (4 parents)
Officer
2023-09-29 ~ 2025-01-01
IIF 509 - Director → ME
144
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2023-10-23 ~ 2025-01-01
IIF 352 - Director → ME
145
4385, 12864646 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2023-03-24 ~ 2025-01-01
IIF 223 - Director → ME
Person with significant control
2023-03-24 ~ dissolved
IIF 640 - Ownership of voting rights - 75% or more → OE
IIF 640 - Ownership of shares – 75% or more → OE
146
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-08-18 ~ 2025-01-01
IIF 362 - Director → ME
147
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2024-03-28 ~ 2025-01-01
IIF 563 - Director → ME
148
Office 10 15a Market Street, Oakengates, Telford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-01-15 ~ dissolved
IIF 947 - Director → ME
Person with significant control
2024-01-15 ~ dissolved
IIF 956 - Ownership of voting rights - 75% or more → OE
IIF 956 - Ownership of shares – 75% or more → OE
IIF 956 - Right to appoint or remove directors → OE
149
CRYSTAL HOSPITALITY AND ENTERTAINMENTS LTD
11950435 4385, 11950435 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-12-09 ~ 2025-01-01
IIF 176 - Director → ME
Person with significant control
2022-12-09 ~ 2025-01-01
IIF 782 - Ownership of voting rights - 75% or more → OE
IIF 782 - Ownership of shares – 75% or more → OE
150
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-13 ~ 2025-01-01
IIF 361 - Director → ME
151
D R H ELECTRICAL CONTRACTORS LIMITED
06433574 Office 10, 15a 15a Market Street, Telford, United Kingdom
Active Corporate (7 parents)
Officer
2023-10-04 ~ now
IIF 941 - Director → ME
152
AMFACTORING LIMITED - 2024-05-16
Absolute Accounts, 74 George Street, Dunblane, Scotland
Active Corporate (5 parents)
Officer
2024-05-22 ~ 2025-01-01
IIF 553 - Director → ME
153
C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
Liquidation Corporate (2 parents)
Officer
2023-04-26 ~ 2025-01-01
IIF 453 - Director → ME
Person with significant control
2023-04-26 ~ now
IIF 673 - Ownership of shares – 75% or more → OE
IIF 673 - Ownership of voting rights - 75% or more → OE
154
4385, 07922583 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-03-25 ~ 2024-11-03
IIF 191 - Director → ME
155
4385, 10741623 - Companies House Default Address, Cardiff
Liquidation Corporate (2 parents)
Officer
2022-04-13 ~ 2025-01-01
IIF 222 - Director → ME
Person with significant control
2022-04-13 ~ now
IIF 877 - Ownership of shares – 75% or more → OE
156
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-04-16 ~ 2025-01-01
IIF 375 - Director → ME
157
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2024-04-18 ~ dissolved
IIF 500 - Director → ME
158
4385, 11956222 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-03 ~ 2025-01-02
IIF 73 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 637 - Ownership of voting rights - 75% or more → OE
IIF 637 - Ownership of shares – 75% or more → OE
159
DAVID COUCH CONSULTANTS LTD - 2019-09-23
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-03-28 ~ 2025-01-01
IIF 339 - Director → ME
160
4385, 10321354 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-10 ~ 2025-01-01
IIF 17 - Director → ME
Person with significant control
2023-03-10 ~ now
IIF 627 - Ownership of shares – 75% or more → OE
IIF 627 - Ownership of voting rights - 75% or more → OE
161
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (3 parents)
Officer
2024-03-08 ~ 2025-01-01
IIF 591 - Director → ME
162
Somerset House D-f, York Road, Wetherby, West Yorshore, England
Active Corporate (3 parents)
Officer
2022-07-28 ~ 2025-01-02
IIF 132 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 826 - Ownership of shares – 75% or more → OE
2022-07-28 ~ 2025-01-02
IIF 825 - Ownership of shares – 75% or more → OE
163
4385, 11336802 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-06 ~ 2025-01-01
IIF 25 - Director → ME
Person with significant control
2022-07-06 ~ now
IIF 810 - Ownership of shares – 75% or more → OE
164
15 63, Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2022-10-23 ~ 2025-01-01
IIF 47 - Director → ME
Person with significant control
2022-10-23 ~ now
IIF 653 - Ownership of shares – 75% or more → OE
165
DIVERSE CONSTRUCTION SOLUTIONS LIMITED
10939027 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-05-12 ~ 2025-01-02
IIF 534 - Director → ME
166
21 Young Street, Edinburgh, Scotland
Liquidation Corporate (6 parents, 4 offsprings)
Officer
2023-09-11 ~ 2025-01-01
IIF 452 - Director → ME
167
4385, 12194372 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-04-13 ~ 2025-01-02
IIF 148 - Director → ME
Person with significant control
2022-04-13 ~ now
IIF 883 - Ownership of shares – 75% or more → OE
168
15 63, Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (2 parents)
Officer
2022-09-14 ~ 2025-01-02
IIF 36 - Director → ME
Person with significant control
2022-09-14 ~ now
IIF 641 - Ownership of shares – 75% or more → OE
169
4385, 11206051 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-05-17 ~ 2025-01-02
IIF 420 - Director → ME
170
DRAISEY & CO CONSTRUCTION LIMITED
07759830 4385, 07759830 - Companies House Default Address, Cardiff
Active Corporate (3 parents, 1 offspring)
Officer
2022-08-12 ~ 2025-01-02
IIF 144 - Director → ME
Person with significant control
2022-08-12 ~ 2025-01-02
IIF 850 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 843 - Ownership of shares – 75% or more → OE
171
DRAMATIC TRAINING SOLUTIONS LTD
- now 07618690TRAINING WITH DRAMA LTD - 2020-03-26
DRAMATIC TRAINING SOLUTIONS LTD - 2014-02-11
4385, 07618690 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2023-03-30 ~ 2025-01-01
IIF 9 - Director → ME
172
DS DEVELOPMENT SOLUTIONS LIMITED
08035221 4385, 08035221 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-05-02 ~ 2025-01-02
IIF 438 - Director → ME
173
4385, 11526072 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-07-28 ~ 2025-01-02
IIF 430 - Director → ME
174
HOW MANY TIMES LIMITED - 2018-09-18
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (5 parents)
Officer
2024-02-14 ~ dissolved
IIF 589 - Director → ME
175
ESR UK (GROUP) LTD
- 2023-03-15
SC457916LBM OFFSHORE LIMITED - 2018-10-26
FABRITECH UK LIMITED - 2014-02-25
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2023-03-10 ~ 2025-01-01
IIF 54 - Director → ME
Person with significant control
2023-03-10 ~ now
IIF 668 - Ownership of shares – 75% or more → OE
IIF 668 - Ownership of voting rights - 75% or more → OE
176
4385, 08943162 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-05-04 ~ 2025-01-02
IIF 442 - Director → ME
177
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (5 parents)
Officer
2024-05-01 ~ 2025-01-01
IIF 567 - Director → ME
178
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-03-27 ~ dissolved
IIF 464 - Director → ME
179
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-08 ~ now
IIF 396 - Director → ME
180
EDWARDS BUILDING MAINTENANCE LTD
06817860 C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Liquidation Corporate (5 parents)
Officer
2023-05-23 ~ 2025-01-02
IIF 457 - Director → ME
2023-05-23 ~ 2023-05-23
IIF 456 - Director → ME
181
15 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2022-05-18 ~ 2025-01-02
IIF 46 - Director → ME
Person with significant control
2022-05-18 ~ now
IIF 931 - Ownership of shares – 75% or more → OE
182
EIGHT FOOD COURT CONCEPTS LIMITED - 2022-09-16
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (6 parents)
Officer
2023-11-21 ~ now
IIF 566 - Director → ME
183
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 187 - Director → ME
Person with significant control
2022-07-05 ~ now
IIF 936 - Ownership of shares – 75% or more → OE
184
4385, 11369946 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2024-07-16 ~ now
IIF 286 - Director → ME
185
5 Brayford Square, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-01-03 ~ now
IIF 967 - Director → ME
2024-01-03 ~ now
IIF 972 - Secretary → ME
Person with significant control
2024-01-03 ~ now
IIF 962 - Ownership of voting rights - 75% or more → OE
IIF 962 - Right to appoint or remove directors → OE
IIF 962 - Ownership of shares – 75% or more → OE
186
4385, 11448981 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-01-14 ~ 2025-01-01
IIF 28 - Director → ME
Person with significant control
2023-01-14 ~ now
IIF 633 - Ownership of shares – 75% or more → OE
IIF 633 - Ownership of voting rights - 75% or more → OE
187
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-07-12 ~ 2025-01-02
IIF 150 - Director → ME
Person with significant control
2022-07-12 ~ 2025-01-02
IIF 839 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 841 - Ownership of shares – 75% or more → OE
188
Somerset House D-f, York Road, Wertherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2022-09-22 ~ 2025-01-01
IIF 129 - Director → ME
Person with significant control
2022-09-22 ~ now
IIF 864 - Ownership of shares – 75% or more → OE
189
ENTREPRENEURIAL INVESTOR LTD
- now 12219241CMC CORPORATE SALES LTD - 2022-07-29
ATHENA BUSINESS INVESTMENTS LIMITED - 2021-09-30
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents, 1 offspring)
Officer
2023-10-27 ~ 2025-01-01
IIF 543 - Director → ME
190
4385, 12201761 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-05 ~ 2025-01-02
IIF 188 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 811 - Ownership of shares – 75% or more → OE
2022-07-05 ~ 2025-01-02
IIF 846 - Ownership of shares – 75% or more → OE
191
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-03-12 ~ 2025-01-01
IIF 387 - Director → ME
192
EQUINE, PETS AND LIVESTOCK ANIMALCARE LIMITED
- now 03942568LANFACH INNOVATIONS LIMITED - 2007-08-15
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (9 parents, 2 offsprings)
Officer
2024-01-08 ~ dissolved
IIF 465 - Director → ME
193
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-01-23 ~ 2025-01-01
IIF 105 - Director → ME
Person with significant control
2023-01-23 ~ 2025-01-01
IIF 727 - Ownership of voting rights - 75% or more → OE
IIF 727 - Ownership of shares – 75% or more → OE
194
SIMON BOND EVENTS LIMITED
- 2023-10-03
03539393CENTRE FINANCIAL SERVICES LIMITED - 1999-02-08
6 Monckton Road, Wakefield, England
Active Corporate (12 parents)
Officer
2023-06-01 ~ 2025-01-01
IIF 403 - Director → ME
195
4385, 09900932 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-02-27 ~ 2025-01-01
IIF 15 - Director → ME
Person with significant control
2023-02-27 ~ now
IIF 623 - Ownership of voting rights - 75% or more → OE
IIF 623 - Ownership of shares – 75% or more → OE
196
4385, 10460980 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2022-10-13 ~ now
IIF 18 - Director → ME
Person with significant control
2022-10-13 ~ now
IIF 628 - Ownership of shares – 75% or more → OE
197
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-10-06 ~ 2025-01-01
IIF 574 - Director → ME
198
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-13 ~ 2025-01-01
IIF 385 - Director → ME
199
EVENT SUPPLIES & HIRE LTD
- now 12466749MIDLAND VENUE LTD - 2021-11-04
4385, 12466749 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-12-10 ~ 2025-01-01
IIF 32 - Director → ME
Person with significant control
2022-12-10 ~ now
IIF 638 - Ownership of shares – 75% or more → OE
IIF 638 - Ownership of voting rights - 75% or more → OE
200
1st Floor, Prospect House, Rouen Road, Norwich, England
Liquidation Corporate (2 parents)
Officer
2022-10-04 ~ 2025-01-01
IIF 219 - Director → ME
Person with significant control
2022-10-04 ~ now
IIF 626 - Ownership of shares – 75% or more → OE
201
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (8 parents)
Officer
2023-12-19 ~ dissolved
IIF 469 - Director → ME
202
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-03 ~ now
IIF 309 - Director → ME
203
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2022-05-06 ~ 2025-01-02
IIF 200 - Director → ME
Person with significant control
2022-05-06 ~ now
IIF 916 - Ownership of shares – 75% or more → OE
204
BODOCS MEDICAL LTD - 2019-01-25
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (8 parents)
Officer
2023-09-07 ~ 2025-01-01
IIF 394 - Director → ME
205
61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2022-04-04 ~ dissolved
IIF 244 - Director → ME
Person with significant control
2022-04-04 ~ dissolved
IIF 889 - Ownership of shares – 75% or more → OE
206
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-01-09 ~ dissolved
IIF 496 - Director → ME
207
4385, 08127351 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-04-12 ~ 2025-01-02
IIF 432 - Director → ME
208
FEERICK DEVELOPMENTS LIMITED - 2013-04-29
5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
Dissolved Corporate (4 parents)
Officer
2023-03-03 ~ 2025-01-02
IIF 241 - Director → ME
Person with significant control
2023-03-03 ~ dissolved
IIF 696 - Ownership of shares – 75% or more → OE
IIF 696 - Ownership of voting rights - 75% or more → OE
209
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-02-05 ~ 2025-01-01
IIF 324 - Director → ME
210
52ND LIMITED - 2023-01-03
4385, 05914503 - Companies House Default Address, Cardiff
Active Corporate (5 parents, 1 offspring)
Officer
2023-04-05 ~ 2025-01-01
IIF 283 - Director → ME
211
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-06-20 ~ 2025-01-01
IIF 560 - Director → ME
212
FIRST STEP MARKETING (NW) LIMITED
12071385 61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2022-05-06 ~ dissolved
IIF 233 - Director → ME
Person with significant control
2022-05-06 ~ dissolved
IIF 886 - Ownership of shares – 75% or more → OE
213
FIT FOR PURPOSE PRODUCTS LIMITED
10307920 4385, 10307920 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-06-06 ~ now
IIF 280 - Director → ME
Person with significant control
2022-06-06 ~ now
IIF 930 - Ownership of shares – 75% or more → OE
214
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-03-15 ~ 2025-01-02
IIF 189 - Director → ME
Person with significant control
2023-03-15 ~ now
IIF 798 - Ownership of voting rights - 75% or more → OE
IIF 798 - Ownership of shares – 75% or more → OE
215
61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2022-11-09 ~ dissolved
IIF 232 - Director → ME
Person with significant control
2022-11-09 ~ dissolved
IIF 683 - Ownership of shares – 75% or more → OE
IIF 683 - Ownership of voting rights - 75% or more → OE
216
FLYING COLOURS SURREY LIMITED
- now 04600308ARCH FINANCIAL PLANNING LIMITED - 2018-12-21
61 Bridge Street, Kington, England
Dissolved Corporate (12 parents)
Officer
2022-08-19 ~ dissolved
IIF 245 - Director → ME
Person with significant control
2022-08-19 ~ dissolved
IIF 863 - Ownership of shares – 75% or more → OE
217
FOCUS CONSTRUCTION & DEVELOPMENTS SCOTLAND LIMITED
SC634395 Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2024-03-22 ~ 2025-01-01
IIF 551 - Director → ME
218
4385, 12421210 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-04-20 ~ 2025-01-01
IIF 287 - Director → ME
219
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-04-07 ~ 2025-01-02
IIF 165 - Director → ME
Person with significant control
2022-04-07 ~ now
IIF 792 - Ownership of shares – 75% or more → OE
220
FRESHFIELD TRAINING ASSOCIATES LTD
- now 08999479PINEWOODS CONSULTANCY SERVICES LTD - 2015-09-09
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (15 parents)
Officer
2023-07-04 ~ dissolved
IIF 462 - Director → ME
221
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-08-18 ~ dissolved
IIF 257 - Director → ME
Person with significant control
2022-08-18 ~ dissolved
IIF 699 - Ownership of shares – 75% or more → OE
222
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-08-17 ~ dissolved
IIF 508 - Director → ME
223
Somerset House D-f, York Road, Wetherby, West Yorlshire, England
Dissolved Corporate (3 parents)
Officer
2023-05-25 ~ 2025-01-01
IIF 443 - Director → ME
224
BOLEYN EVENTS LIMITED - 2021-04-16
4385, 05748505 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2023-04-26 ~ 2025-01-01
IIF 282 - Director → ME
225
FUR RECRUITMENT 925 LIMITED
- now 14957229PARVEX LIMITED - 2023-08-11
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (4 parents)
Officer
2024-05-15 ~ 2025-01-01
IIF 482 - Director → ME
226
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2023-10-20 ~ now
IIF 374 - Director → ME
227
FUTURE STRATEGY SOLUTIONS LIMITED
11875060 4385, 11875060 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-14 ~ 2025-01-01
IIF 30 - Director → ME
Person with significant control
2023-03-14 ~ now
IIF 636 - Ownership of voting rights - 75% or more → OE
IIF 636 - Ownership of shares – 75% or more → OE
228
Office 10 15a Market Street, Oakden, Telford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-03-21 ~ 2025-01-01
IIF 943 - Director → ME
Person with significant control
2024-03-21 ~ dissolved
IIF 955 - Right to appoint or remove directors → OE
IIF 955 - Ownership of shares – 75% or more → OE
IIF 955 - Ownership of voting rights - 75% or more → OE
229
Somerset House D-f, York Road, Wetherby, Wesdt Yorkshire, England
Active Corporate (2 parents)
Officer
2022-09-13 ~ 2025-01-02
IIF 137 - Director → ME
Person with significant control
2022-09-13 ~ now
IIF 764 - Ownership of shares – 75% or more → OE
230
4385, 11650405 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-06 ~ now
IIF 528 - Director → ME
Person with significant control
2023-03-06 ~ now
IIF 859 - Ownership of shares – 75% or more → OE
IIF 859 - Ownership of voting rights - 75% or more → OE
231
4385, 11364990 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-02-09 ~ 2025-01-01
IIF 26 - Director → ME
Person with significant control
2023-02-09 ~ 2025-01-01
IIF 632 - Ownership of voting rights - 75% or more → OE
IIF 632 - Ownership of shares – 75% or more → OE
232
GENESIS PROPERTY MANAGEMENT SERVICES LIMITED
06788322 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-03-15 ~ now
IIF 367 - Director → ME
233
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (4 parents)
Officer
2022-06-06 ~ now
IIF 108 - Director → ME
Person with significant control
2022-06-06 ~ now
IIF 904 - Ownership of shares – 75% or more → OE
234
AVORA (HOLDINGS) LIMITED
- 2023-03-10
13347822CREATIVE PAYROLL SERVICES LIMITED - 2022-07-19
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (2 parents)
Officer
2023-01-12 ~ dissolved
IIF 243 - Director → ME
Person with significant control
2023-01-12 ~ dissolved
IIF 708 - Ownership of voting rights - 75% or more → OE
IIF 708 - Ownership of shares – 75% or more → OE
235
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (4 parents)
Officer
2024-02-14 ~ 2025-01-01
IIF 593 - Director → ME
236
6 Thornes Park, Monckton Road, Wakefield, England
Liquidation Corporate (4 parents)
Officer
2022-08-26 ~ 2025-01-01
IIF 275 - Director → ME
Person with significant control
2022-08-26 ~ now
IIF 735 - Ownership of shares – 75% or more → OE
237
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2024-06-17 ~ 2025-01-01
IIF 576 - Director → ME
238
GLASGOW WEST FOOD GROUP LIMITED
SC670066 15 63, Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (2 parents)
Officer
2022-08-24 ~ dissolved
IIF 538 - Director → ME
Person with significant control
2022-08-24 ~ dissolved
IIF 862 - Ownership of shares – 75% or more → OE
239
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (3 parents)
Officer
2023-06-29 ~ dissolved
IIF 594 - Director → ME
240
85 Water Lane, Middlestown, England
Active Corporate (2 parents)
Officer
2023-01-11 ~ 2025-01-01
IIF 86 - Director → ME
Person with significant control
2023-01-11 ~ now
IIF 714 - Ownership of shares – 75% or more → OE
IIF 714 - Ownership of voting rights - 75% or more → OE
241
63 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2022-12-15 ~ 2025-01-01
IIF 49 - Director → ME
Person with significant control
2022-12-15 ~ now
IIF 866 - Ownership of shares – 75% or more → OE
242
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (2 parents)
Officer
2022-11-17 ~ 2025-01-01
IIF 45 - Director → ME
Person with significant control
2022-11-17 ~ now
IIF 651 - Ownership of shares – 75% or more → OE
IIF 651 - Ownership of voting rights - 75% or more → OE
243
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-12-15 ~ 2025-01-01
IIF 393 - Director → ME
244
BREATHE & SLEEP LIMITED - 2019-02-25
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-02-12 ~ 2025-01-01
IIF 357 - Director → ME
245
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-10-25 ~ 2025-01-01
IIF 377 - Director → ME
246
GROUP RETREATS MILTON HOUSE LIMITED
11991390 Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
Active Corporate (6 parents)
Officer
2023-07-12 ~ 2024-11-03
IIF 422 - Director → ME
247
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2024-01-19 ~ 2024-07-30
IIF 938 - Director → ME
248
VAN DYK COUNTRY HOUSE HOTEL LIMITED
- 2023-09-08
06856792VAN DYKE COUNTRY HOUSE HOTEL LIMITED - 2016-05-25
W PROPERTY SERVICES LIMITED - 2016-05-24
W INVESTMENT MANAGEMENT LIMITED - 2015-02-17
ALCHEMY SECURITIES LIMITED - 2014-05-01
WILDES SECURITIES LIMITED - 2012-10-10
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (12 parents, 6 offsprings)
Officer
2023-08-24 ~ 2025-01-01
IIF 474 - Director → ME
249
C/o Hastings & Co The Pentagon Centre, Washinton Street, Glasgow
Liquidation Corporate (4 parents)
Officer
2024-04-30 ~ 2025-01-01
IIF 564 - Director → ME
250
HANDMADE NATURAL SOAP LTD
- 2024-10-08
13689583 Somerset House, D-f York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2021-10-19 ~ 2025-01-02
IIF 535 - Director → ME
Person with significant control
2021-10-19 ~ 2025-01-02
IIF 922 - Ownership of shares – 75% or more → OE
IIF 922 - Right to appoint or remove directors → OE
IIF 922 - Ownership of voting rights - 75% or more → OE
2025-02-04 ~ now
IIF 849 - Ownership of shares – 75% or more → OE
251
HAMBLING UTILITY SERVICES LIMITED
06158617 85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2023-03-24 ~ now
IIF 95 - Director → ME
Person with significant control
2023-03-24 ~ now
IIF 756 - Ownership of voting rights - 75% or more → OE
IIF 756 - Ownership of shares – 75% or more → OE
252
EVTES LTD - 2020-10-30
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-07-28 ~ 2025-01-01
IIF 320 - Director → ME
253
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (3 parents)
Officer
2024-03-18 ~ now
IIF 571 - Director → ME
254
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2023-08-10 ~ 2025-01-01
IIF 294 - Director → ME
255
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2023-08-10 ~ 2025-01-01
IIF 292 - Director → ME
256
Office 10, 15a Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2023-08-10 ~ 2025-01-01
IIF 293 - Director → ME
257
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2023-11-21 ~ 2025-01-01
IIF 558 - Director → ME
258
PROVINCIAL & CITY LIMITED - 2013-10-28
THE CLASSIC & VINTAGE AEROPLANE COMPANY LIMITED - 2008-04-14
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (7 parents)
Officer
2024-06-21 ~ 2025-01-01
IIF 418 - Director → ME
259
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents, 2 offsprings)
Officer
2023-11-08 ~ now
IIF 353 - Director → ME
260
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (6 parents)
Officer
2024-05-22 ~ 2025-01-01
IIF 606 - Director → ME
261
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-12-28 ~ 2025-01-01
IIF 376 - Director → ME
262
4385, 08118684 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-10-28 ~ now
IIF 13 - Director → ME
Person with significant control
2022-10-28 ~ now
IIF 619 - Ownership of shares – 75% or more → OE
IIF 619 - Ownership of voting rights - 75% or more → OE
263
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-05-28 ~ now
IIF 327 - Director → ME
264
HILLTOP SCOTLAND FESTIVALS & EVENTS LTD
- now SC754613FLY FESTIVALS & EVENTS (SCOTLAND) LTD - 2024-05-21
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (5 parents)
Officer
2024-07-05 ~ 2025-01-01
IIF 552 - Director → ME
265
HIMSWORTH CONSULTANCY LTD
- now 05579827BH CONSULTANCY LTD - 2005-10-20
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (7 parents)
Officer
2023-08-15 ~ dissolved
IIF 539 - Director → ME
266
4385, 07005783 - Companies House Default Address, Cardiff
Active Corporate (7 parents)
Officer
2023-03-01 ~ now
IIF 7 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 615 - Ownership of voting rights - 75% or more → OE
IIF 615 - Ownership of shares – 75% or more → OE
267
HOCKLEY CONSTRUCTION SERVICES LIMITED
11820877 6 Thornes Park, Monckton Road, Wakefield, England
Dissolved Corporate (3 parents)
Officer
2022-09-03 ~ dissolved
IIF 273 - Director → ME
Person with significant control
2022-09-03 ~ dissolved
IIF 748 - Ownership of shares – 75% or more → OE
268
HOMEBROOK AIR-CONDITIONING LIMITED
12442940 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-11-24 ~ now
IIF 391 - Director → ME
269
Office D, Beresford House, Town Quay, Southampton
In Administration Corporate (14 parents, 1 offspring)
Officer
2023-11-28 ~ 2025-01-01
IIF 329 - Director → ME
270
HOMES BEFORE THE HAMMER LIMITED
11241826 4385, 11241826 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-04-04 ~ 2025-01-01
IIF 23 - Director → ME
Person with significant control
2022-04-04 ~ now
IIF 880 - Ownership of shares – 75% or more → OE
271
64-66 Westwick Street, Norwich, Norfolk, United Kingdom
Dissolved Corporate (13 parents)
Officer
2023-09-07 ~ 2025-01-01
IIF 347 - Director → ME
272
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-27 ~ 2025-01-01
IIF 346 - Director → ME
273
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-03-15 ~ 2025-01-01
IIF 332 - Director → ME
274
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2024-02-09 ~ now
IIF 575 - Director → ME
275
Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch
Liquidation Corporate (3 parents)
Officer
2023-11-02 ~ 2025-01-01
IIF 487 - Director → ME
276
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2022-11-20 ~ now
IIF 42 - Director → ME
Person with significant control
2022-11-20 ~ now
IIF 648 - Ownership of shares – 75% or more → OE
IIF 648 - Ownership of voting rights - 75% or more → OE
277
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (15 parents, 2 offsprings)
Officer
2022-11-15 ~ 2025-01-01
IIF 35 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 642 - Ownership of shares – 75% or more → OE
IIF 642 - Ownership of voting rights - 75% or more → OE
278
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-08-03 ~ 2025-01-02
IIF 149 - Director → ME
Person with significant control
2022-08-03 ~ 2025-01-02
IIF 815 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 833 - Ownership of shares – 75% or more → OE
279
INNTUITIVE GROUP LTD - 2023-01-19
NACHOS FIESTA LTD - 2016-03-08
UNCHAINED PROPERTIES LTD - 2010-10-22
C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
Liquidation Corporate (3 parents)
Officer
2023-01-25 ~ 2025-01-01
IIF 585 - Director → ME
Person with significant control
2023-02-05 ~ now
IIF 663 - Ownership of shares – 75% or more → OE
IIF 663 - Ownership of voting rights - 75% or more → OE
280
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-09-30 ~ 2025-01-01
IIF 122 - Director → ME
Person with significant control
2022-09-30 ~ now
IIF 740 - Ownership of shares – 75% or more → OE
281
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Liquidation Corporate (2 parents)
Officer
2022-11-01 ~ 2025-01-02
IIF 279 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF 793 - Ownership of shares – 75% or more → OE
282
INFINITI PARTNERS LIMITED
- now 07426829CAMBIO 8 LIMITED - 2020-03-11
AMIYAMARA LIMITED - 2013-11-13
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (5 parents)
Officer
2024-07-11 ~ 2025-01-01
IIF 414 - Director → ME
283
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (2 parents)
Officer
2022-10-04 ~ 2025-01-01
IIF 90 - Director → ME
Person with significant control
2022-10-04 ~ now
IIF 719 - Ownership of shares – 75% or more → OE
284
4385, 10926744 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-06-06 ~ 2025-01-01
IIF 21 - Director → ME
Person with significant control
2022-06-06 ~ now
IIF 879 - Ownership of shares – 75% or more → OE
285
INTERNATIONAL CONNECTIVITY SERVICES LTD
11931414 21 Hill Street, Haverfordwest, Wales
Active Corporate (2 parents)
Officer
2023-03-02 ~ 2025-01-01
IIF 62 - Director → ME
Person with significant control
2023-03-02 ~ now
IIF 674 - Ownership of shares – 75% or more → OE
IIF 674 - Ownership of voting rights - 75% or more → OE
286
INTERNATIONAL MARINE ENGINEERING SPECIALISTS LTD
- now 10222957ORBIS ENGINEERING LTD - 2020-09-12
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-04-28 ~ 2025-01-02
IIF 171 - Director → ME
Person with significant control
2022-04-28 ~ now
IIF 910 - Ownership of shares – 75% or more → OE
287
HAUS ASSET MANAGEMENT LIMITED - 2018-07-25
SPECTRA SERVICES LIMITED - 2017-04-20
IM-ONLINE LIMITED - 2017-01-10
4385, 09848031 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-08-26 ~ 2022-08-26
IIF 71 - Director → ME
288
ISL PROPERTY SERVICES LTD
- now 10603605ISL JOINERY AND MAINTENANCE LTD - 2021-01-15
ISL MAINTENANCE LTD - 2018-04-10
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-05 ~ now
IIF 304 - Director → ME
289
4385, 11891832 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-05-20 ~ 2025-01-01
IIF 31 - Director → ME
Person with significant control
2022-05-20 ~ now
IIF 882 - Ownership of shares – 75% or more → OE
290
ONE DESIGN STRUCTURAL AND CIVIL ENGINEERING LIMITED - 2022-02-28
MERCHANTS CONSTRUCTION LIMITED - 2021-02-23
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-25 ~ 2025-01-01
IIF 338 - Director → ME
291
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-12-23 ~ 2025-01-01
IIF 416 - Director → ME
292
6 Monckton Road, Wakefield, England
Active Corporate (4 parents)
Officer
2023-08-16 ~ 2025-01-01
IIF 404 - Director → ME
293
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 146 - Director → ME
Person with significant control
2022-07-06 ~ 2025-01-02
IIF 847 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 837 - Ownership of shares – 75% or more → OE
294
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-09-08 ~ 2025-01-02
IIF 175 - Director → ME
Person with significant control
2022-09-08 ~ now
IIF 801 - Ownership of shares – 75% or more → OE
295
4385, 10416534 - Companies House Default Address, Cardiff
Liquidation Corporate (4 parents)
Officer
2022-12-01 ~ 2025-01-01
IIF 220 - Director → ME
296
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-05-30 ~ 2025-01-01
IIF 371 - Director → ME
297
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-12-02 ~ 2025-01-02
IIF 155 - Director → ME
Person with significant control
2022-12-02 ~ now
IIF 767 - Ownership of shares – 75% or more → OE
IIF 767 - Ownership of voting rights - 75% or more → OE
298
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-12-30 ~ 2025-01-01
IIF 55 - Director → ME
Person with significant control
2022-11-23 ~ now
IIF 657 - Ownership of shares – 75% or more → OE
IIF 657 - Ownership of voting rights - 75% or more → OE
299
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-12-19 ~ 2025-01-01
IIF 318 - Director → ME
300
4385, 11311259 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-30 ~ now
IIF 24 - Director → ME
301
4385, 11837503 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-12-02 ~ 2025-01-01
IIF 29 - Director → ME
Person with significant control
2022-12-02 ~ 2025-01-01
IIF 635 - Ownership of shares – 75% or more → OE
IIF 635 - Ownership of voting rights - 75% or more → OE
302
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-09-11 ~ dissolved
IIF 501 - Director → ME
303
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (5 parents)
Officer
2023-05-16 ~ 2025-01-01
IIF 408 - Director → ME
304
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-08-18 ~ dissolved
IIF 467 - Director → ME
305
KENYON CONSTRUCTION LIMITED
- now 01790577T H KENYON PUBLIC LIMITED COMPANY - 2020-08-19
KENYON CONSTRUCTION PUBLIC LIMITED COMPANY - 2020-08-19
T. H. KENYON & SONS PLC - 2014-10-15
TRITONSMOOTH LIMITED - 1984-03-20
4385, 01790577 - Companies House Default Address, Cardiff
Active Corporate (24 parents, 1 offspring)
Officer
2022-10-31 ~ now
IIF 4 - Director → ME
Person with significant control
2022-10-31 ~ now
IIF 609 - Ownership of shares – 75% or more → OE
306
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-02-26 ~ 2025-01-02
IIF 139 - Director → ME
Person with significant control
2023-02-26 ~ now
IIF 766 - Ownership of voting rights - 75% or more → OE
IIF 766 - Ownership of shares – 75% or more → OE
307
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
Dissolved Corporate (3 parents)
Officer
2022-05-13 ~ 2025-01-01
IIF 217 - Director → ME
Person with significant control
2022-05-13 ~ dissolved
IIF 872 - Ownership of shares – 75% or more → OE
308
KINGS GAP TRADING LIMITED
- now 07329568KG TRADING LIMITED - 2010-08-24
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (8 parents)
Officer
2023-01-24 ~ now
IIF 99 - Director → ME
Person with significant control
2023-01-24 ~ now
IIF 746 - Ownership of voting rights - 75% or more → OE
IIF 746 - Ownership of shares – 75% or more → OE
309
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2023-01-13 ~ 2025-01-01
IIF 56 - Director → ME
Person with significant control
2023-01-13 ~ now
IIF 664 - Ownership of voting rights - 75% or more → OE
IIF 664 - Ownership of shares – 75% or more → OE
310
4385, 11119991 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-13 ~ 2025-01-01
IIF 525 - Director → ME
Person with significant control
2023-02-13 ~ now
IIF 630 - Ownership of voting rights - 75% or more → OE
IIF 630 - Ownership of shares – 75% or more → OE
311
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-02-13 ~ 2025-01-02
IIF 140 - Director → ME
Person with significant control
2023-02-13 ~ now
IIF 765 - Ownership of voting rights - 75% or more → OE
IIF 765 - Ownership of shares – 75% or more → OE
312
4385, 11119997 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-10-12 ~ 2025-01-01
IIF 22 - Director → ME
Person with significant control
2022-10-12 ~ now
IIF 631 - Ownership of shares – 75% or more → OE
313
AARON PARKER LTD - 2016-09-20
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-07-01 ~ 2025-01-02
IIF 202 - Director → ME
Person with significant control
2022-07-01 ~ 2025-01-02
IIF 913 - Ownership of shares – 75% or more → OE
314
4385, 10815939 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-06-21 ~ 2025-01-01
IIF 20 - Director → ME
Person with significant control
2022-06-21 ~ now
IIF 878 - Ownership of shares – 75% or more → OE
315
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Dissolved Corporate (4 parents)
Officer
2023-06-07 ~ dissolved
IIF 521 - Director → ME
316
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-06-01 ~ dissolved
IIF 210 - Director → ME
Person with significant control
2022-06-01 ~ dissolved
IIF 926 - Ownership of shares – 75% or more → OE
317
KTP CIVIL ENGINEERING & CONSTRUCTION SERVICES LIMITED
11481236 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-07-15 ~ 2025-01-02
IIF 164 - Director → ME
Person with significant control
2022-07-15 ~ 2025-01-02
IIF 781 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 832 - Ownership of shares – 75% or more → OE
318
4385, 10047913 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2024-04-24 ~ 2025-01-01
IIF 336 - Director → ME
319
61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2023-02-28 ~ dissolved
IIF 231 - Director → ME
Person with significant control
2023-02-28 ~ dissolved
IIF 687 - Ownership of voting rights - 75% or more → OE
IIF 687 - Ownership of shares – 75% or more → OE
320
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-01-13 ~ 2025-01-01
IIF 115 - Director → ME
Person with significant control
2023-01-13 ~ now
IIF 744 - Ownership of shares – 75% or more → OE
IIF 744 - Ownership of voting rights - 75% or more → OE
321
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-04-16 ~ 2025-01-01
IIF 344 - Director → ME
322
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-05-29 ~ dissolved
IIF 463 - Director → ME
323
LASER COMBAT NORTH WEST LIMITED
11747404 Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
Dissolved Corporate (2 parents)
Officer
2022-10-24 ~ dissolved
IIF 544 - Director → ME
Person with significant control
2022-10-24 ~ dissolved
IIF 703 - Ownership of shares – 75% or more → OE
324
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (6 parents)
Officer
2023-12-01 ~ 2025-01-01
IIF 484 - Director → ME
325
4385, 07755919 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-09-29 ~ now
IIF 10 - Director → ME
Person with significant control
2022-09-29 ~ now
IIF 617 - Ownership of voting rights - 75% or more → OE
IIF 617 - Ownership of shares – 75% or more → OE
326
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (2 parents)
Officer
2022-09-05 ~ 2025-01-01
IIF 96 - Director → ME
327
4385, 07772474 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-31 ~ 2025-01-01
IIF 284 - Director → ME
328
LIFT GEAR ENGINEERING LIMITED
- now 11584724LIFTGEARENGINEERING LIMITED - 2018-09-26
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-11-14 ~ dissolved
IIF 239 - Director → ME
Person with significant control
2022-11-14 ~ dissolved
IIF 691 - Ownership of voting rights - 75% or more → OE
IIF 691 - Ownership of shares – 75% or more → OE
329
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-11-29 ~ now
IIF 312 - Director → ME
330
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (4 parents)
Officer
2024-06-21 ~ 2025-01-02
IIF 417 - Director → ME
331
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-05-17 ~ dissolved
IIF 455 - Director → ME
332
4385, 11359750 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2024-04-24 ~ 2025-01-01
IIF 307 - Director → ME
333
Office 10, 15a 15a Market Street, Telford, United Kingdom
Active Corporate (3 parents)
Officer
2023-10-16 ~ now
IIF 940 - Director → ME
334
ROCKROCK LTD - 2022-03-28
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-02-29 ~ dissolved
IIF 602 - Director → ME
335
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-09-22 ~ 2025-01-01
IIF 110 - Director → ME
Person with significant control
2022-09-22 ~ now
IIF 737 - Ownership of shares – 75% or more → OE
336
2nd Floor 110 Cannon Street, London
Dissolved Corporate (12 parents)
Officer
2022-10-11 ~ dissolved
IIF 256 - Director → ME
Person with significant control
2022-10-11 ~ dissolved
IIF 681 - Ownership of shares – 75% or more → OE
337
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (4 parents)
Officer
2023-06-26 ~ 2025-01-01
IIF 409 - Director → ME
338
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-05-13 ~ now
IIF 197 - Director → ME
Person with significant control
2022-05-13 ~ now
IIF 912 - Ownership of shares – 75% or more → OE
339
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2023-01-20 ~ 2025-01-01
IIF 120 - Director → ME
Person with significant control
2023-01-20 ~ now
IIF 706 - Ownership of shares – 75% or more → OE
IIF 706 - Ownership of voting rights - 75% or more → OE
340
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-01-19 ~ 2025-01-02
IIF 141 - Director → ME
Person with significant control
2023-01-19 ~ now
IIF 769 - Ownership of shares – 75% or more → OE
IIF 769 - Ownership of voting rights - 75% or more → OE
341
4385, 07891130 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2022-06-06 ~ now
IIF 11 - Director → ME
Person with significant control
2022-06-06 ~ now
IIF 875 - Ownership of shares – 75% or more → OE
342
BEROSKIN ENGINEERING LTD - 2022-03-07
HOLYOAKE STREET LTD - 2019-03-28
2nd Floor 110 Cannon Street, London
Dissolved Corporate (4 parents, 1 offspring)
Officer
2022-10-11 ~ dissolved
IIF 237 - Director → ME
Person with significant control
2022-10-11 ~ dissolved
IIF 871 - Ownership of shares – 75% or more → OE
343
Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
Active Corporate (2 parents)
Officer
2022-11-24 ~ 2025-01-01
IIF 76 - Director → ME
Person with significant control
2022-11-24 ~ now
IIF 695 - Ownership of shares – 75% or more → OE
IIF 695 - Ownership of voting rights - 75% or more → OE
344
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (3 parents)
Officer
2024-01-08 ~ 2025-01-01
IIF 555 - Director → ME
345
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-03-28 ~ 2024-11-03
IIF 152 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 848 - Ownership of shares – 75% or more → OE
2023-03-28 ~ 2024-11-03
IIF 791 - Ownership of shares – 75% or more → OE
IIF 791 - Ownership of voting rights - 75% or more → OE
346
M & G OLYMPIC PRODUCTS LIMITED
- now 03589140TOPICDUTY LIMITED - 1998-12-29
C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
Dissolved Corporate (15 parents, 1 offspring)
Officer
2022-04-19 ~ 2025-01-01
IIF 85 - Director → ME
Person with significant control
2022-04-19 ~ dissolved
IIF 897 - Ownership of shares – 75% or more → OE
347
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-11-21 ~ 2025-01-01
IIF 366 - Director → ME
348
4385, 12210265: Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-11-15 ~ now
IIF 66 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 686 - Ownership of shares – 75% or more → OE
IIF 686 - Ownership of voting rights - 75% or more → OE
349
M.WILTSHIRE MOVING & STORAGE LTD
10692182 Office 10, 21 Hill Street Hill Street, Haverfordwest, Wales
Active Corporate (3 parents)
Officer
2023-07-21 ~ now
IIF 296 - Director → ME
350
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (3 parents)
Officer
2024-07-23 ~ 2025-01-01
IIF 541 - Director → ME
351
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2023-06-19 ~ dissolved
IIF 523 - Director → ME
352
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2023-06-20 ~ dissolved
IIF 595 - Director → ME
353
4385, 11389860 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-10-13 ~ 2025-01-01
IIF 27 - Director → ME
Person with significant control
2022-10-13 ~ now
IIF 881 - Ownership of shares – 75% or more → OE
354
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2023-01-12 ~ dissolved
IIF 249 - Director → ME
Person with significant control
2023-01-12 ~ dissolved
IIF 689 - Ownership of voting rights - 75% or more → OE
IIF 689 - Ownership of shares – 75% or more → OE
355
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-03-01 ~ dissolved
IIF 587 - Director → ME
356
4385, 10044777 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-12-13 ~ now
IIF 16 - Director → ME
Person with significant control
2022-12-13 ~ now
IIF 625 - Ownership of shares – 75% or more → OE
IIF 625 - Ownership of voting rights - 75% or more → OE
357
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents, 3 offsprings)
Officer
2023-02-13 ~ 2025-01-01
IIF 159 - Director → ME
Person with significant control
2023-02-13 ~ now
IIF 858 - Ownership of voting rights - 75% or more → OE
IIF 858 - Ownership of shares – 75% or more → OE
358
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (7 parents)
Officer
2024-04-18 ~ 2025-01-01
IIF 388 - Director → ME
359
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-04-05 ~ 2025-01-01
IIF 435 - Director → ME
360
Office 10, 15a Market Street, Oakden, Telford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-03-21 ~ 2025-01-01
IIF 944 - Director → ME
Person with significant control
2024-03-21 ~ dissolved
IIF 957 - Right to appoint or remove directors → OE
IIF 957 - Ownership of shares – 75% or more → OE
IIF 957 - Ownership of voting rights - 75% or more → OE
361
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-11-01 ~ 2025-01-01
IIF 92 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF 739 - Ownership of voting rights - 75% or more → OE
IIF 739 - Ownership of shares – 75% or more → OE
362
Office 10 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2022-10-31 ~ 2024-11-03
IIF 64 - Director → ME
Person with significant control
2022-10-31 ~ 2023-07-09
IIF 684 - Ownership of shares – 75% or more → OE
363
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-11-10 ~ dissolved
IIF 948 - Director → ME
Person with significant control
2021-11-10 ~ dissolved
IIF 953 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 953 - Ownership of voting rights - More than 25% but not more than 50% → OE
364
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (4 parents, 2 offsprings)
Officer
2022-07-25 ~ 2025-01-01
IIF 405 - Director → ME
Person with significant control
2022-07-25 ~ now
IIF 824 - Ownership of shares – 75% or more → OE
365
4385, 12651067 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-11-17 ~ 2025-01-01
IIF 34 - Director → ME
Person with significant control
2022-11-17 ~ now
IIF 639 - Ownership of shares – 75% or more → OE
IIF 639 - Ownership of voting rights - 75% or more → OE
366
Somerset House D-f, York Road, Wetherby, Ls22 7su, England
Active Corporate (4 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 133 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 829 - Ownership of shares – 75% or more → OE
2022-07-06 ~ 2025-01-02
IIF 908 - Ownership of shares – 75% or more → OE
367
UNITED CAPITAL INVESTMENTS LTD - 2022-12-28
MCGILL (HOLDINGS) LTD - 2020-01-07
INFINITAS 8 LTD - 2019-04-18
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (8 parents, 5 offsprings)
Officer
2023-01-25 ~ now
IIF 53 - Director → ME
Person with significant control
2023-01-25 ~ now
IIF 672 - Ownership of voting rights - 75% or more → OE
IIF 672 - Ownership of shares – 75% or more → OE
368
Somerset House, D-f, York Road, Wetherby, England
Dissolved Corporate (4 parents)
Officer
2024-07-04 ~ dissolved
IIF 412 - Director → ME
369
Somerset House, D-f, York Road, Wetherby, England
Dissolved Corporate (4 parents)
Officer
2024-07-18 ~ dissolved
IIF 516 - Director → ME
370
MENES TONI DRIVING SERVICES LTD
08697267 4385, 08697267 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2023-04-24 ~ 2025-01-01
IIF 285 - Director → ME
371
10 142a, Saintfield Road, Lisburn, Northern Ireland
Active Corporate (4 parents)
Officer
2022-10-20 ~ 2025-01-02
IIF 259 - Director → ME
Person with significant control
2022-10-20 ~ now
IIF 710 - Ownership of shares – 75% or more → OE
372
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-01-12 ~ 2025-01-02
IIF 67 - Director → ME
Person with significant control
2023-01-12 ~ now
IIF 800 - Ownership of voting rights - 75% or more → OE
IIF 800 - Ownership of shares – 75% or more → OE
373
Menzies Llp, Hodge House, 114-116 St. Mary Street, Cardiff
Liquidation Corporate (3 parents)
Officer
2023-01-12 ~ 2025-01-02
IIF 242 - Director → ME
Person with significant control
2023-01-12 ~ now
IIF 690 - Ownership of voting rights - 75% or more → OE
IIF 690 - Ownership of shares – 75% or more → OE
374
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (3 parents)
Officer
2024-03-18 ~ 2025-01-01
IIF 603 - Director → ME
375
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-24 ~ 2025-01-01
IIF 348 - Director → ME
376
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-04-25 ~ 2025-01-01
IIF 313 - Director → ME
377
63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (5 parents)
Officer
2023-03-09 ~ dissolved
IIF 227 - Director → ME
Person with significant control
2023-03-09 ~ dissolved
IIF 662 - Ownership of shares – 75% or more → OE
IIF 662 - Ownership of voting rights - 75% or more → OE
378
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-06-22 ~ 2024-11-03
IIF 440 - Director → ME
379
HMOSALES.COM LIMITED - 2020-08-25
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents)
Officer
2023-03-31 ~ 2025-01-02
IIF 434 - Director → ME
380
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-10-19 ~ 2025-01-01
IIF 305 - Director → ME
381
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-04-11 ~ 2025-01-01
IIF 323 - Director → ME
382
C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
Liquidation Corporate (3 parents)
Officer
2023-11-21 ~ now
IIF 546 - Director → ME
383
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (3 parents)
Officer
2024-06-19 ~ 2025-01-01
IIF 415 - Director → ME
384
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-03-15 ~ 2025-01-02
IIF 180 - Director → ME
Person with significant control
2023-03-15 ~ now
IIF 773 - Ownership of voting rights - 75% or more → OE
IIF 773 - Ownership of shares – 75% or more → OE
385
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-05-12 ~ 2025-01-02
IIF 429 - Director → ME
386
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-07-19 ~ dissolved
IIF 477 - Director → ME
2022-11-15 ~ 2022-11-15
IIF 248 - Director → ME
Person with significant control
2022-11-15 ~ 2023-07-19
IIF 688 - Ownership of shares – 75% or more → OE
IIF 688 - Ownership of voting rights - 75% or more → OE
387
MRB ELECTRICAL & SECURITY LIMITED
04794762 Somerset House, D-f, York Road, Wetherby, England
Active Corporate (6 parents, 2 offsprings)
Officer
2024-06-26 ~ now
IIF 419 - Director → ME
388
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (6 parents)
Officer
2024-03-28 ~ 2025-01-01
IIF 556 - Director → ME
389
MW SERVICE & INSTALLATIONS LIMITED
09573015 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-12-21 ~ 2025-01-01
IIF 364 - Director → ME
390
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (8 parents)
Officer
2024-01-17 ~ 2025-01-01
IIF 383 - Director → ME
391
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-07-15 ~ 2025-01-02
IIF 192 - Director → ME
Person with significant control
2022-07-15 ~ now
IIF 851 - Ownership of shares – 75% or more → OE
392
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Liquidation Corporate (2 parents, 185 offsprings)
Officer
2023-06-22 ~ 2025-01-02
IIF 446 - Director → ME
Person with significant control
2023-06-22 ~ 2025-01-02
IIF 788 - Ownership of voting rights - 75% or more → OE
IIF 788 - Ownership of shares – 75% or more → OE
IIF 788 - Right to appoint or remove directors → OE
2025-01-02 ~ now
IIF 844 - Ownership of shares – 75% or more → OE
393
NATIONAL TEAM FACILITIES MAINTENANCE LIMITED
- now 11639142NELSON THOMAS (FM) LIMITED - 2019-07-31
NTC GROUP LTD - 2019-01-07
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (4 parents)
Officer
2023-02-23 ~ now
IIF 526 - Director → ME
Person with significant control
2023-02-23 ~ now
IIF 752 - Ownership of shares – 75% or more → OE
IIF 752 - Ownership of voting rights - 75% or more → OE
394
C/o Parker Andrews Ltd, 5th Floor The Union Building, Norwich, Norfolk
Liquidation Corporate (4 parents)
Officer
2023-03-03 ~ 2025-01-01
IIF 532 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 694 - Ownership of voting rights - 75% or more → OE
IIF 694 - Ownership of shares – 75% or more → OE
395
HIGHBROW FINANCIAL SERVICES LTD - 1998-02-20
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (6 parents, 1 offspring)
Officer
2022-08-18 ~ 2025-01-01
IIF 127 - Director → ME
Person with significant control
2022-08-18 ~ now
IIF 747 - Ownership of shares – 75% or more → OE
396
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-01-10 ~ dissolved
IIF 499 - Director → ME
397
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (5 parents)
Officer
2024-04-18 ~ 2025-01-01
IIF 513 - Director → ME
398
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-05-20 ~ 2025-01-01
IIF 486 - Director → ME
399
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (2 parents)
Officer
2022-10-11 ~ 2025-01-01
IIF 268 - Director → ME
Person with significant control
2022-10-11 ~ now
IIF 869 - Ownership of shares – 75% or more → OE
400
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (3 parents)
Officer
2023-09-18 ~ 2025-01-01
IIF 406 - Director → ME
401
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (4 parents)
Officer
2022-11-07 ~ 2025-01-01
IIF 68 - Director → ME
Person with significant control
2022-11-07 ~ now
IIF 723 - Ownership of voting rights - 75% or more → OE
IIF 723 - Ownership of shares – 75% or more → OE
402
NORTHFIELD INVOICE SERVICES LTD
11742511 85 Water Lane, Middlestown, Wakefield, England
Dissolved Corporate (3 parents)
Officer
2023-03-15 ~ 2025-01-01
IIF 116 - Director → ME
Person with significant control
2023-03-15 ~ dissolved
IIF 749 - Ownership of voting rights - 75% or more → OE
IIF 749 - Ownership of shares – 75% or more → OE
403
NORTHGATE KITCHENS LIMITED
- now 08489844GLENCOE DESIGN LTD - 2015-12-07
GLEN CO DESIGN LIMITED - 2013-04-19
Pbc Business Recovery & Insolvency Limited, 9-10 Scirocco Close Moulton Park, Northampton
Dissolved Corporate (3 parents)
Officer
2022-05-16 ~ dissolved
IIF 263 - Director → ME
Person with significant control
2022-05-16 ~ dissolved
IIF 899 - Ownership of shares – 75% or more → OE
404
NORTON FISHERIES (WEST MIDLANDS) LIMITED
11667128 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-02-20 ~ 2025-01-02
IIF 527 - Director → ME
Person with significant control
2023-02-20 ~ now
IIF 770 - Ownership of voting rights - 75% or more → OE
IIF 770 - Ownership of shares – 75% or more → OE
405
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Liquidation Corporate (5 parents)
Officer
2022-12-30 ~ 2025-01-02
IIF 278 - Director → ME
Person with significant control
2022-12-30 ~ now
IIF 779 - Ownership of voting rights - 75% or more → OE
IIF 779 - Ownership of shares – 75% or more → OE
406
NP INDUSTRIAL SERVICES GROUP LTD
- now SC387917NP HIRE & CONSTRUCTION SERVICES LTD - 2020-03-13
DFDP SERVICES LIMITED - 2011-03-22
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (4 parents)
Officer
2023-08-23 ~ 2025-01-01
IIF 605 - Director → ME
407
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents, 1 offspring)
Officer
2022-06-21 ~ 2025-01-01
IIF 196 - Director → ME
Person with significant control
2022-06-21 ~ 2025-01-01
IIF 870 - Ownership of shares – 75% or more → OE
408
NVQ NAIL & BEAUTY SPECIALIST ACADEMY LIMITED
10044037 Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (7 parents)
Officer
2024-01-17 ~ dissolved
IIF 491 - Director → ME
409
NYSHI INTERIOR SERVICES LTD
- now 08172295DBN INTERIOR SERVICES LTD - 2014-04-03
21 Hill Street, Haverfordwest, Wales
Active Corporate (3 parents)
Officer
2022-11-25 ~ 2025-01-01
IIF 61 - Director → ME
Person with significant control
2022-11-25 ~ now
IIF 675 - Ownership of voting rights - 75% or more → OE
IIF 675 - Ownership of shares – 75% or more → OE
410
15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-06-28 ~ 2025-01-01
IIF 303 - Director → ME
411
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents, 1 offspring)
Officer
2023-01-27 ~ 2025-01-01
IIF 153 - Director → ME
Person with significant control
2023-01-27 ~ now
IIF 805 - Ownership of voting rights - 75% or more → OE
IIF 805 - Ownership of shares – 75% or more → OE
412
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-01-12 ~ now
IIF 119 - Director → ME
Person with significant control
2023-01-12 ~ now
IIF 730 - Ownership of voting rights - 75% or more → OE
IIF 730 - Ownership of shares – 75% or more → OE
413
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-08-16 ~ 2025-01-01
IIF 373 - Director → ME
414
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2023-04-21 ~ 2025-01-01
IIF 289 - Director → ME
Person with significant control
2023-04-21 ~ now
IIF 666 - Ownership of shares – 75% or more → OE
IIF 666 - Ownership of voting rights - 75% or more → OE
415
ONE CALL TRAFFIC MANAGEMENT LIMITED
12228397 Office 10, 15a Market Street, Telford, United Kingdom
Active Corporate (3 parents)
Officer
2023-10-04 ~ 2025-01-01
IIF 401 - Director → ME
416
ONE VISION CONSTRUCTION LTD
- now 11896205ASKQS LIMITED - 2022-10-04
6 Thornes Park, Monckton Road, Wakefield, England
Liquidation Corporate (2 parents)
Officer
2022-10-06 ~ 2025-01-01
IIF 265 - Director → ME
Person with significant control
2022-10-06 ~ now
IIF 717 - Ownership of shares – 75% or more → OE
417
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (6 parents)
Officer
2023-09-19 ~ dissolved
IIF 485 - Director → ME
418
OPTIMUM CONSTRUCTION GROUP LTD
- now 11343996MACAULEY HOUSE T/AS OPTIMUM CONSTRUCTION LTD - 2020-08-14
MACAULEY HOUSE LTD - 2020-07-15
85 Water Lane, Middlestown, England
Liquidation Corporate (2 parents)
Officer
2022-05-04 ~ 2025-01-01
IIF 262 - Director → ME
Person with significant control
2022-05-04 ~ now
IIF 934 - Ownership of shares – 75% or more → OE
419
SS LOGISTICS LTD - 2021-03-03
15 63, Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-08-03 ~ 2025-01-01
IIF 48 - Director → ME
Person with significant control
2022-08-03 ~ now
IIF 812 - Ownership of shares – 75% or more → OE
420
FARAH KHUSHI LIMITED - 2016-10-07
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2024-07-05 ~ now
IIF 578 - Director → ME
421
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-05-25 ~ 2025-01-01
IIF 427 - Director → ME
422
ORMSKIRK METAL FABRICATIONS LTD
05331693 61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-05-06 ~ dissolved
IIF 236 - Director → ME
Person with significant control
2022-05-06 ~ dissolved
IIF 888 - Ownership of shares – 75% or more → OE
423
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-01-10 ~ now
IIF 370 - Director → ME
424
ID RECRUITMENT LTD - 2018-06-26
ELIZABETH MARGARET LTD - 2010-02-26
Office 10, 15a 15a Market Street, Telford, United Kingdom
Active Corporate (5 parents)
Officer
2023-10-06 ~ 2025-01-01
IIF 402 - Director → ME
425
Somerset House D-f, York Road, Wetrherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-06-21 ~ 2025-01-02
IIF 281 - Director → ME
Person with significant control
2022-06-21 ~ now
IIF 921 - Ownership of shares – 75% or more → OE
426
PANTELI'S OF CANTERBURY LTD.
- now 01463111GALES CATERING LIMITED - 1993-11-19
6 Monckton Road, Wakefield, England
Active Corporate (6 parents)
Officer
2022-05-04 ~ 2025-01-01
IIF 1 - Director → ME
Person with significant control
2022-04-04 ~ 2025-01-01
IIF 874 - Ownership of shares – 75% or more → OE
427
85 Monckton Road, Wakefield, England
Active Corporate (3 parents)
Officer
2023-01-24 ~ 2025-01-01
IIF 91 - Director → ME
Person with significant control
2023-01-24 ~ now
IIF 720 - Ownership of voting rights - 75% or more → OE
IIF 720 - Ownership of shares – 75% or more → OE
428
6 Thornes Park, Monckton Road, Wakefield, England
Liquidation Corporate (3 parents)
Officer
2022-08-25 ~ 2025-01-01
IIF 276 - Director → ME
Person with significant control
2022-08-25 ~ now
IIF 743 - Ownership of shares – 75% or more → OE
IIF 743 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
429
Office 10, 15a 15a Market Street, Telford, United Kingdom
Dissolved Corporate (4 parents)
Officer
2023-10-18 ~ dissolved
IIF 946 - Director → ME
430
PCUBED MANAGEMENT SOLUTIONS LTD
09814442 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-08-22 ~ 2025-01-02
IIF 195 - Director → ME
Person with significant control
2022-08-22 ~ now
IIF 795 - Ownership of shares – 75% or more → OE
431
61 Bridge Street, Kington, England
Dissolved Corporate (4 parents)
Officer
2022-10-25 ~ dissolved
IIF 230 - Director → ME
Person with significant control
2022-10-25 ~ dissolved
IIF 867 - Ownership of shares – 75% or more → OE
432
PENNINGTON TECHNICAL SERVICES LIMITED
05914691 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents)
Officer
2022-08-03 ~ 2025-01-02
IIF 160 - Director → ME
433
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-03-07 ~ 2025-01-02
IIF 529 - Director → ME
Person with significant control
2023-03-07 ~ now
IIF 685 - Ownership of shares – 75% or more → OE
IIF 685 - Ownership of voting rights - 75% or more → OE
434
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-28 ~ 2025-01-01
IIF 308 - Director → ME
435
PERITUS CONSTRUCTION SOLUTION LIMITED
07540483 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2023-08-08 ~ 2025-01-01
IIF 314 - Director → ME
436
EMPORIUM SUPPLY LIMITED - 2022-02-04
61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2022-06-09 ~ dissolved
IIF 213 - Director → ME
Person with significant control
2022-06-09 ~ dissolved
IIF 890 - Ownership of shares – 75% or more → OE
437
PHOENIX ACCESS AND CONSTRUCTION LTD
10910058 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-06-14 ~ 2025-01-01
IIF 425 - Director → ME
438
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-08-16 ~ 2025-01-02
IIF 169 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 842 - Ownership of shares – 75% or more → OE
2022-08-16 ~ 2025-01-02
IIF 771 - Ownership of shares – 75% or more → OE
IIF 771 - Ownership of voting rights - 75% or more → OE
439
Office 15 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-06-16 ~ 2025-01-01
IIF 58 - Director → ME
Person with significant control
2022-06-09 ~ now
IIF 885 - Ownership of shares – 75% or more → OE
440
PLAY DESIGN LIMITED - 2018-12-24
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2024-01-29 ~ now
IIF 397 - Director → ME
441
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2024-03-08 ~ 2025-01-01
IIF 583 - Director → ME
442
4385, 11301175 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2018-04-10 ~ 2022-07-19
IIF 548 - Director → ME
Person with significant control
2018-04-10 ~ 2022-07-19
IIF 959 - Ownership of shares – 75% or more → OE
443
PREMIER GRAVEL DIRECT LTD
- now 11633722PREMIER GRAVELS DIRECT LTD - 2021-07-19
Somerset House D-f, York Road, Wetherby, West Yorlshire, England
Active Corporate (4 parents)
Officer
2022-06-25 ~ 2025-01-01
IIF 203 - Director → ME
Person with significant control
2022-05-31 ~ 2025-01-01
IIF 852 - Ownership of shares – 75% or more → OE
444
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (7 parents)
Officer
2023-02-06 ~ 2025-01-01
IIF 274 - Director → ME
Person with significant control
2023-02-06 ~ now
IIF 721 - Ownership of shares – 75% or more → OE
IIF 721 - Ownership of voting rights - 75% or more → OE
445
PROACTIVE ROOFING SOLUTIONS LTD
- now 07612826PROACTIVE PROPERTY SOLUTIONS LTD - 2018-03-20
PROACTIVE PROPERTY SOUITIONS LTD. - 2015-10-02
ECOWARM FLATROOFING LTD - 2015-09-08
PROACTIVE PUBLISHING LIMITED - 2013-09-03
GHOST PUBLISHING LIMITED - 2011-05-12
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (6 parents)
Officer
2023-10-02 ~ 2025-01-01
IIF 478 - Director → ME
446
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2024-06-06 ~ 2025-01-01
IIF 559 - Director → ME
447
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-02-07 ~ dissolved
IIF 495 - Director → ME
448
61 Bridge Street, Kington, England
Dissolved Corporate (7 parents, 1 offspring)
Officer
2022-04-06 ~ dissolved
IIF 250 - Director → ME
Person with significant control
2022-04-06 ~ dissolved
IIF 892 - Ownership of shares – 75% or more → OE
449
SWANS REMOVALS LIMITED
- 2024-06-18
08982239 Somerset House, D-f, York Road, Wetherby, England
Liquidation Corporate (4 parents)
Officer
2024-06-11 ~ 2025-01-01
IIF 515 - Director → ME
450
QCD AUTOCENTRE MILTON KEYNES LTD
12063294 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (7 parents)
Officer
2024-01-11 ~ 2025-01-01
IIF 319 - Director → ME
451
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-05-28 ~ 2025-01-01
IIF 321 - Director → ME
452
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (7 parents)
Officer
2023-12-13 ~ dissolved
IIF 466 - Director → ME
453
R & L INTERIORS (COMMERCIAL) LIMITED
07572250 Office 10, 21 Hill Street Hill Street, Haverfordwest, Wales
Active Corporate (4 parents)
Officer
2024-05-28 ~ 2025-01-02
IIF 316 - Director → ME
454
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-06-30 ~ now
IIF 118 - Director → ME
Person with significant control
2022-06-30 ~ now
IIF 902 - Ownership of shares – 75% or more → OE
455
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-10-13 ~ now
IIF 123 - Director → ME
Person with significant control
2022-10-13 ~ now
IIF 725 - Ownership of shares – 75% or more → OE
456
C/o Parkers Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
Liquidation Corporate (4 parents)
Officer
2023-03-03 ~ 2025-01-01
IIF 247 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 678 - Ownership of voting rights - 75% or more → OE
IIF 678 - Ownership of shares – 75% or more → OE
457
SUNFLOWERS (UK) LIMITED - 2023-04-11
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-07-26 ~ dissolved
IIF 483 - Director → ME
458
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2023-06-21 ~ dissolved
IIF 536 - Director → ME
459
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (6 parents)
Officer
2023-03-22 ~ 2025-01-01
IIF 98 - Director → ME
Person with significant control
2023-03-22 ~ now
IIF 722 - Ownership of voting rights - 75% or more → OE
IIF 722 - Ownership of shares – 75% or more → OE
460
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-02-08 ~ 2025-01-02
IIF 173 - Director → ME
Person with significant control
2023-02-08 ~ now
IIF 783 - Ownership of voting rights - 75% or more → OE
IIF 783 - Ownership of shares – 75% or more → OE
461
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (2 parents)
Officer
2022-11-04 ~ 2025-01-01
IIF 39 - Director → ME
Person with significant control
2022-11-04 ~ now
IIF 644 - Ownership of voting rights - 75% or more → OE
IIF 644 - Ownership of shares – 75% or more → OE
462
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (2 parents)
Officer
2022-07-28 ~ dissolved
IIF 264 - Director → ME
Person with significant control
2022-07-28 ~ dissolved
IIF 820 - Ownership of shares – 75% or more → OE
463
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-01-27 ~ 2025-01-25
IIF 168 - Director → ME
Person with significant control
2023-01-27 ~ now
IIF 797 - Ownership of shares – 75% or more → OE
IIF 797 - Ownership of voting rights - 75% or more → OE
464
KAMBEN LIMITED - 1988-10-24
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (14 parents)
Officer
2023-04-20 ~ now
IIF 547 - Director → ME
2023-04-20 ~ 2025-01-01
IIF 514 - Director → ME
465
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-11-10 ~ 2025-01-01
IIF 104 - Director → ME
Person with significant control
2022-11-10 ~ now
IIF 732 - Ownership of shares – 75% or more → OE
IIF 732 - Ownership of voting rights - 75% or more → OE
466
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-05-01 ~ 2025-01-01
IIF 565 - Director → ME
467
RIVIERA KNIGHTSBRIDGE LTD
- now 13385355JULIETTE KNIGHTSBRIDGE LTD - 2023-04-13
61 Bridge Street, Kington, England
Dissolved Corporate (6 parents)
Officer
2023-06-30 ~ dissolved
IIF 454 - Director → ME
468
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-05-12 ~ 2025-01-01
IIF 431 - Director → ME
469
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-07-10 ~ now
IIF 343 - Director → ME
470
Moore Recovery Limited 1st Floor Suite 4 Alexander Hse Waters Edge Bus Pa, Campbell Road, Stoke-on-trent, Staffordshire
Dissolved Corporate (3 parents)
Officer
2022-09-29 ~ 2025-01-01
IIF 69 - Director → ME
Person with significant control
2022-09-29 ~ dissolved
IIF 701 - Ownership of shares – 75% or more → OE
471
ROSEANGLE TRADING NO1 LTD
- now SC657683KILTED DUNDEE LIMITED - 2023-07-18
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (5 parents)
Officer
2023-08-17 ~ dissolved
IIF 597 - Director → ME
472
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (10 parents)
Officer
2023-07-21 ~ now
IIF 386 - Director → ME
473
ROUTE 1 RECRUITMENT & TRAINING LTD
- now 11662647ROUTE ONE RECRUITMENT & TRAINING LTD - 2021-01-06
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-29 ~ 2025-01-01
IIF 310 - Director → ME
474
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-06-09 ~ 2025-01-01
IIF 103 - Director → ME
Person with significant control
2022-06-09 ~ now
IIF 905 - Ownership of shares – 75% or more → OE
475
GARAGE MAKEOVER UK LTD
- 2024-05-10
10546848 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-04-22 ~ 2025-01-01
IIF 351 - Director → ME
476
RUSSELL SCOTT RENOVATION LIMITED
03429542 85 Water Lane, Middlestown, Wakefield, England
Active Corporate (7 parents)
Officer
2022-10-11 ~ now
IIF 124 - Director → ME
Person with significant control
2022-10-11 ~ now
IIF 741 - Ownership of shares – 75% or more → OE
477
C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
Dissolved Corporate (3 parents)
Officer
2022-05-28 ~ 2025-01-01
IIF 215 - Director → ME
Person with significant control
2022-04-13 ~ dissolved
IIF 896 - Ownership of shares – 75% or more → OE
478
S DODD PLANING SERVICES LIMITED
10859008 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-07-18 ~ 2024-11-03
IIF 355 - Director → ME
479
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (5 parents, 1 offspring)
Officer
2022-11-09 ~ 2025-01-01
IIF 107 - Director → ME
Person with significant control
2022-11-09 ~ now
IIF 753 - Ownership of voting rights - 75% or more → OE
IIF 753 - Ownership of shares – 75% or more → OE
480
EUROCOFFEE LTD - 2014-03-28
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (5 parents)
Officer
2023-08-24 ~ 2025-01-01
IIF 481 - Director → ME
481
Office 10, 15a 15a Market Street, Telford, United Kingdom
Active Corporate (5 parents, 2 offsprings)
Officer
2023-10-11 ~ now
IIF 939 - Director → ME
482
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-03-27 ~ 2025-01-01
IIF 350 - Director → ME
483
61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2022-08-09 ~ dissolved
IIF 255 - Director → ME
Person with significant control
2022-08-09 ~ dissolved
IIF 816 - Ownership of shares – 75% or more → OE
484
85 Water Lane, Middletown, England
Active Corporate (3 parents)
Officer
2022-06-01 ~ 2025-01-01
IIF 87 - Director → ME
Person with significant control
2022-06-01 ~ now
IIF 898 - Ownership of shares – 75% or more → OE
485
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2024-01-17 ~ 2025-01-01
IIF 291 - Director → ME
486
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Dissolved Corporate (4 parents)
Officer
2023-06-20 ~ 2025-01-02
IIF 533 - Director → ME
487
2/2 13 Herriet Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2017-03-28 ~ dissolved
IIF 969 - Director → ME
2017-03-28 ~ dissolved
IIF 973 - Secretary → ME
Person with significant control
2017-03-28 ~ dissolved
IIF 965 - Has significant influence or control → OE
488
SAS REALISATIONS LIMITED - now
8 Walker Street, Edinburgh
Dissolved Corporate (8 parents, 5 offsprings)
Officer
2023-07-07 ~ 2025-01-02
IIF 607 - Director → ME
489
Suite 0316, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
Active Corporate (4 parents)
Officer
2023-11-10 ~ 2025-10-10
IIF 927 - Director → ME
490
Office 10 15a Market Street, Oakden, Telford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-03-21 ~ 2025-01-01
IIF 942 - Director → ME
Person with significant control
2024-03-21 ~ dissolved
IIF 954 - Ownership of voting rights - 75% or more → OE
IIF 954 - Right to appoint or remove directors → OE
IIF 954 - Ownership of shares – 75% or more → OE
491
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-10-04 ~ dissolved
IIF 503 - Director → ME
492
14-18 Hill Street, Edinburgh
Liquidation Corporate (3 parents)
Officer
2022-11-14 ~ 2025-01-01
IIF 225 - Director → ME
Person with significant control
2022-11-14 ~ now
IIF 654 - Ownership of shares – 75% or more → OE
IIF 654 - Ownership of voting rights - 75% or more → OE
493
SMOKERHUT LTD - 2019-03-23
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-05-31 ~ 2025-01-01
IIF 337 - Director → ME
494
SIGMACREST COMMUNICATIONS LIMITED
05919588 85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-09-13 ~ now
IIF 97 - Director → ME
Person with significant control
2022-09-13 ~ now
IIF 751 - Ownership of shares – 75% or more → OE
495
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-02-29 ~ dissolved
IIF 506 - Director → ME
496
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
Active Corporate (3 parents)
Officer
2022-11-17 ~ 2025-01-01
IIF 41 - Director → ME
Person with significant control
2022-11-17 ~ now
IIF 646 - Ownership of voting rights - 75% or more → OE
IIF 646 - Ownership of shares – 75% or more → OE
497
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-04-05 ~ 2024-11-03
IIF 74 - Director → ME
498
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2023-01-12 ~ 2025-01-01
IIF 101 - Director → ME
Person with significant control
2023-01-12 ~ now
IIF 755 - Ownership of voting rights - 75% or more → OE
IIF 755 - Ownership of shares – 75% or more → OE
499
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
Active Corporate (5 parents)
Officer
2022-11-28 ~ now
IIF 43 - Director → ME
Person with significant control
2022-11-28 ~ now
IIF 643 - Ownership of voting rights - 75% or more → OE
IIF 643 - Ownership of shares – 75% or more → OE
500
SOFTWARE BUDDY CONSULTANCY LIMITED
- now 08490681CH DOMESTIC LIMITED - 2015-10-01
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-05-05 ~ 2025-01-02
IIF 436 - Director → ME
501
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2023-04-04 ~ dissolved
IIF 252 - Director → ME
Person with significant control
2023-04-04 ~ dissolved
IIF 698 - Ownership of shares – 75% or more → OE
IIF 698 - Ownership of voting rights - 75% or more → OE
502
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-04-19 ~ 2025-01-02
IIF 459 - Director → ME
503
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-02-09 ~ 2025-01-01
IIF 125 - Director → ME
Person with significant control
2023-02-09 ~ now
IIF 724 - Ownership of voting rights - 75% or more → OE
IIF 724 - Ownership of shares – 75% or more → OE
504
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (4 parents)
Officer
2023-07-10 ~ 2025-01-02
IIF 512 - Director → ME
505
ACT NOW PRODUCTIONS LTD - 2014-04-25
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-11-17 ~ 2025-01-02
IIF 206 - Director → ME
Person with significant control
2022-11-17 ~ now
IIF 763 - Ownership of voting rights - 75% or more → OE
IIF 763 - Ownership of shares – 75% or more → OE
506
KNIGHT SERVICES GROUP LTD - 2023-03-03
KNIGHT FRANCHISE GROUP LTD - 2022-07-29
KNIGHT INDUSTRIES LTD - 2019-05-17
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (5 parents, 5 offsprings)
Officer
2024-06-19 ~ 2025-01-02
IIF 413 - Director → ME
507
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
Liquidation Corporate (6 parents)
Officer
2024-05-01 ~ 2025-01-01
IIF 470 - Director → ME
508
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-05-17 ~ 2025-01-02
IIF 441 - Director → ME
509
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2023-03-10 ~ dissolved
IIF 240 - Director → ME
IIF 531 - Director → ME
Person with significant control
2023-03-10 ~ dissolved
IIF 705 - Ownership of voting rights - 75% or more → OE
IIF 705 - Ownership of shares – 75% or more → OE
510
STAR 84 LTD
SC630334 10072980, 09458422, 14552228Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-08-30 ~ 2025-01-01
IIF 562 - Director → ME
511
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-23 ~ 2025-01-01
IIF 317 - Director → ME
512
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-03-24 ~ 2024-11-03
IIF 184 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 836 - Ownership of shares – 75% or more → OE
2023-03-24 ~ 2024-11-03
IIF 789 - Ownership of shares – 75% or more → OE
IIF 789 - Ownership of voting rights - 75% or more → OE
513
STIRLING PRECISION ENGINEERING LIMITED
- now 01930279FORM GRINDING SERVICES LIMITED - 1987-08-03
6 Monckton Road, Wakefield, England
Active Corporate (6 parents)
Officer
2022-06-17 ~ 2025-01-01
IIF 3 - Director → ME
Person with significant control
2022-06-17 ~ 2025-01-01
IIF 873 - Ownership of shares – 75% or more → OE
514
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents, 1 offspring)
Officer
2022-06-17 ~ 2025-01-02
IIF 205 - Director → ME
Person with significant control
2022-06-17 ~ now
IIF 909 - Ownership of shares – 75% or more → OE
515
Menzies Llp, 4th Floor, 95 Gresham Street, London
Liquidation Corporate (3 parents)
Officer
2023-03-24 ~ 2025-01-01
IIF 246 - Director → ME
516
Office 15 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents, 1 offspring)
Officer
2022-07-02 ~ now
IIF 59 - Director → ME
Person with significant control
2022-06-17 ~ now
IIF 814 - Ownership of shares – 75% or more → OE
2022-06-17 ~ 2022-06-17
IIF 932 - Ownership of shares – 75% or more → OE
517
STRATHEARN EVENTS LIMITED
- now SC754208WATCHTOWER CLUBS & TOURS LTD
- 2024-07-19
SC754208EDINBURGH CLUBS & TOURS LTD - 2023-06-15
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (4 parents, 1 offspring)
Officer
2024-07-05 ~ 2025-01-01
IIF 581 - Director → ME
518
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (10 parents)
Officer
2023-07-19 ~ 2025-01-02
IIF 423 - Director → ME
519
SUBWAY (STAINES CENTRAL) LIMITED
09357801 Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-09-07 ~ dissolved
IIF 511 - Director → ME
520
Somerset House D-f, York Road, Wetherby, Wedst Yorkshire, England
Active Corporate (3 parents)
Officer
2022-07-06 ~ 2025-01-25
IIF 131 - Director → ME
Person with significant control
2022-07-06 ~ now
IIF 830 - Ownership of shares – 75% or more → OE
521
SURFACE PREPARATION SPECIALISTS LTD
- now 11658549ORBIS INDUSTRIAL SUPPLIES LTD - 2020-09-02
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-05-13 ~ 2025-01-02
IIF 174 - Director → ME
Person with significant control
2022-05-13 ~ now
IIF 918 - Ownership of shares – 75% or more → OE
522
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2023-12-21 ~ dissolved
IIF 596 - Director → ME
523
DBBH FLEET MANAGEMENT LTD - 2017-10-31
4385, 10571406 - Companies House Default Address, Cardiff
Liquidation Corporate (5 parents)
Officer
2022-10-08 ~ 2025-01-01
IIF 221 - Director → ME
Person with significant control
2022-10-08 ~ now
IIF 629 - Ownership of shares – 75% or more → OE
IIF 629 - Ownership of voting rights - 75% or more → OE
524
SUBWAY CARLUKE LIMITED - 2020-09-10
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (4 parents)
Officer
2022-11-15 ~ 2025-01-01
IIF 38 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 652 - Ownership of voting rights - 75% or more → OE
IIF 652 - Ownership of shares – 75% or more → OE
525
SUBWAY HAMILTON LIMITED - 2020-09-10
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (4 parents)
Officer
2022-11-15 ~ 2025-01-01
IIF 545 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 647 - Ownership of shares – 75% or more → OE
IIF 647 - Ownership of voting rights - 75% or more → OE
526
SUBWAY OBAN LIMITED - 2020-09-10
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
Active Corporate (4 parents)
Officer
2022-11-15 ~ 2025-01-01
IIF 44 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 645 - Ownership of voting rights - 75% or more → OE
IIF 645 - Ownership of shares – 75% or more → OE
527
SUBWAY UDDINGSTON LIMITED - 2020-09-10
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
Active Corporate (4 parents)
Officer
2022-11-15 ~ 2025-01-01
IIF 37 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 650 - Ownership of shares – 75% or more → OE
IIF 650 - Ownership of voting rights - 75% or more → OE
528
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (4 parents)
Officer
2022-05-13 ~ 2025-01-01
IIF 277 - Director → ME
Person with significant control
2022-05-13 ~ now
IIF 901 - Ownership of shares – 75% or more → OE
529
SWIFT ROOF ESTIMATING SERVICES LTD
08009210 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2024-07-21 ~ 2025-01-02
IIF 549 - Director → ME
530
Office 10 15a Market Street, Telford, England
Liquidation Corporate (5 parents, 1 offspring)
Officer
2024-06-28 ~ 2024-11-03
IIF 517 - Director → ME
531
SYNERGIZED BUSINESS SOLUTIONS LTD
- now 11385272TRISHOOL PHARMA LTD - 2020-11-19
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-08-04 ~ 2025-01-01
IIF 330 - Director → ME
532
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2024-06-20 ~ 2025-01-01
IIF 568 - Director → ME
533
ULUS JEWELLERY LIMITED - 2020-02-06
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-29 ~ 2025-01-01
IIF 345 - Director → ME
534
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (10 parents, 1 offspring)
Officer
2024-04-11 ~ 2025-01-01
IIF 480 - Director → ME
535
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-20 ~ 2025-01-01
IIF 311 - Director → ME
536
STEFF SERVICES LIMITED - 2013-06-14
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (8 parents)
Officer
2023-12-21 ~ 2025-01-01
IIF 475 - Director → ME
537
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-12-30 ~ 2025-01-01
IIF 52 - Director → ME
Person with significant control
2022-12-30 ~ now
IIF 671 - Ownership of voting rights - 75% or more → OE
IIF 671 - Ownership of shares – 75% or more → OE
538
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-02-03 ~ 2025-01-01
IIF 51 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 661 - Ownership of voting rights - 75% or more → OE
IIF 661 - Ownership of shares – 75% or more → OE
539
VAN DYK TRADING LIMITED
- 2023-03-07
11018891 85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-11-22 ~ now
IIF 102 - Director → ME
Person with significant control
2022-11-22 ~ now
IIF 729 - Ownership of shares – 75% or more → OE
IIF 729 - Ownership of voting rights - 75% or more → OE
540
TECHNICAL ENGINEERING SECURITY SOLUTIONS LIMITED
09619761 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-05-26 ~ 2025-01-02
IIF 522 - Director → ME
541
Somerset House, D-f, York Road, Wetherby, England
Dissolved Corporate (3 parents)
Officer
2024-06-28 ~ dissolved
IIF 520 - Director → ME
542
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (5 parents)
Officer
2023-03-15 ~ 2025-01-01
IIF 269 - Director → ME
Person with significant control
2023-03-15 ~ now
IIF 754 - Ownership of voting rights - 75% or more → OE
IIF 754 - Ownership of shares – 75% or more → OE
543
THAMES RIVER PHYSIOTHERAPY LIMITED
07582818 Office 10 15a Market Street, Oakengates, Telford, England
Active Corporate (2 parents)
Officer
2022-09-01 ~ now
IIF 65 - Director → ME
Person with significant control
2022-09-01 ~ now
IIF 682 - Ownership of shares – 75% or more → OE
544
THE 43 CLUB LTD
08295993 12472901, 11719303, 10851171Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2024-01-09 ~ now
IIF 315 - Director → ME
545
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-08-18 ~ 2025-01-01
IIF 368 - Director → ME
546
THE CORNISH SOURDOUGH BAKERY LTD
12289964 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-14 ~ now
IIF 380 - Director → ME
547
Office 15 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-07-19 ~ 2025-01-01
IIF 60 - Director → ME
Person with significant control
2022-07-19 ~ now
IIF 813 - Ownership of shares – 75% or more → OE
548
85 Water Lane, Middletown, England
Active Corporate (2 parents)
Officer
2022-10-12 ~ 2025-01-01
IIF 88 - Director → ME
Person with significant control
2022-10-12 ~ now
IIF 715 - Ownership of shares – 75% or more → OE
549
THE FASHION HOUSE (MANCHESTER) LTD
12045175 61 Bridge Street, Kington, England
Active Corporate (3 parents)
Officer
2023-02-06 ~ 2025-01-01
IIF 81 - Director → ME
Person with significant control
2023-02-06 ~ now
IIF 692 - Ownership of shares – 75% or more → OE
IIF 692 - Ownership of voting rights - 75% or more → OE
550
SEAWRIGHT ASSOCIATES LIMITED - 2020-06-23
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents)
Officer
2023-03-06 ~ 2025-01-01
IIF 198 - Director → ME
Person with significant control
2023-03-06 ~ now
IIF 775 - Ownership of shares – 75% or more → OE
IIF 775 - Ownership of voting rights - 75% or more → OE
2023-03-06 ~ 2023-03-06
IIF 860 - Ownership of shares – 75% or more → OE
IIF 860 - Ownership of voting rights - 75% or more → OE
551
THE HALO TECH GROUP LIMITED
- now 06790912DATATEL SOLUTIONS LIMITED - 2021-05-18
C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
Liquidation Corporate (5 parents)
Officer
2022-10-20 ~ 2025-01-01
IIF 251 - Director → ME
Person with significant control
2022-10-20 ~ now
IIF 680 - Ownership of shares – 75% or more → OE
552
I O Centre Unit 18 Hobley Drive, Stratton, Swindon, England
Active Corporate (7 parents)
Officer
2023-11-28 ~ now
IIF 300 - Director → ME
553
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (6 parents)
Officer
2024-01-10 ~ 2025-01-01
IIF 600 - Director → ME
554
THE MASSAGE CHAIR COMPANY LIMITED
04988122 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (7 parents)
Officer
2023-08-02 ~ 2025-01-01
IIF 358 - Director → ME
555
THE MODERN KITCHEN COMPANY (SCOTLAND) LTD
SC500014 Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2024-06-06 ~ now
IIF 577 - Director → ME
556
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-08-31 ~ dissolved
IIF 494 - Director → ME
557
THE OUTSTANDING EVENTS COMPANY LIMITED
- now 05994557TOECO.CO.UK LIMITED - 2006-12-20
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (10 parents)
Officer
2022-05-24 ~ now
IIF 111 - Director → ME
Person with significant control
2022-05-24 ~ now
IIF 900 - Ownership of shares – 75% or more → OE
558
Somerset House, D-f, York Road, Wetherby, England
Dissolved Corporate (4 parents)
Officer
2024-06-13 ~ dissolved
IIF 519 - Director → ME
559
DILETO CONSULTING LTD - 2018-03-20
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2023-09-27 ~ 2025-01-01
IIF 382 - Director → ME
560
20-22 Wenlock Road, London, England
Dissolved Corporate (3 parents)
Officer
2022-07-20 ~ 2025-01-02
IIF 299 - Director → ME
Person with significant control
2022-07-20 ~ 2025-01-02
IIF 819 - Ownership of shares – 75% or more → OE
IIF 819 - Ownership of voting rights - 75% or more → OE
IIF 819 - Right to appoint or remove directors → OE
2025-02-04 ~ dissolved
IIF 818 - Ownership of shares – 75% or more → OE
561
Somerset House D-f, York Road, Wetherby, West Yortkshire, England
Active Corporate (4 parents)
Officer
2022-07-07 ~ 2025-01-01
IIF 138 - Director → ME
Person with significant control
2022-07-07 ~ 2025-01-01
IIF 855 - Ownership of shares – 75% or more → OE
562
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-09-29 ~ 2025-01-01
IIF 126 - Director → ME
Person with significant control
2022-09-29 ~ now
IIF 728 - Ownership of shares – 75% or more → OE
563
THE ROSEDALE PARTNERSHIP LIMITED
SC529101 Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (4 parents)
Officer
2024-01-05 ~ 2025-01-01
IIF 590 - Director → ME
564
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-12-07 ~ now
IIF 128 - Director → ME
Person with significant control
2022-12-07 ~ now
IIF 736 - Ownership of shares – 75% or more → OE
IIF 736 - Ownership of voting rights - 75% or more → OE
565
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (8 parents)
Officer
2023-09-07 ~ 2025-01-01
IIF 326 - Director → ME
566
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (3 parents)
Officer
2024-05-10 ~ 2025-01-01
IIF 473 - Director → ME
567
LUXURY RECRUIT LTD - 2022-06-27
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (2 parents)
Officer
2023-01-19 ~ 2025-01-01
IIF 267 - Director → ME
Person with significant control
2023-01-19 ~ now
IIF 757 - Ownership of shares – 75% or more → OE
IIF 757 - Ownership of voting rights - 75% or more → OE
568
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-27 ~ 2025-01-01
IIF 322 - Director → ME
569
I O Centre T18 Hobley Drive, Stratton, Swindon, England
Active Corporate (4 parents, 1 offspring)
Officer
2023-11-01 ~ now
IIF 301 - Director → ME
Person with significant control
2023-11-01 ~ now
IIF 716 - Ownership of shares – 75% or more → OE
570
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents, 1 offspring)
Officer
2022-12-30 ~ 2025-01-02
IIF 170 - Director → ME
Person with significant control
2022-12-30 ~ 2025-01-02
IIF 778 - Ownership of shares – 75% or more → OE
IIF 778 - Ownership of voting rights - 75% or more → OE
571
THOMAS HAMMOND INTERIORS LIMITED
11866765 Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (3 parents)
Officer
2023-11-16 ~ 2025-01-01
IIF 492 - Director → ME
572
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-11-03 ~ 2025-01-01
IIF 288 - Director → ME
Person with significant control
2022-11-03 ~ now
IIF 656 - Ownership of shares – 75% or more → OE
IIF 656 - Ownership of voting rights - 75% or more → OE
573
THREE BEARS ENTERTAINMENT LIMITED
09957544 85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-09-19 ~ now
IIF 94 - Director → ME
Person with significant control
2022-09-19 ~ now
IIF 742 - Ownership of shares – 75% or more → OE
574
Somerset House D-f, York Road, Wertherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-05-06 ~ 2025-01-01
IIF 130 - Director → ME
Person with significant control
2022-05-06 ~ 2025-01-01
IIF 907 - Ownership of shares – 75% or more → OE
575
6 Thornes Park, Monckton Road, Wakefield, England
Liquidation Corporate (2 parents)
Officer
2022-08-11 ~ 2025-01-01
IIF 271 - Director → ME
Person with significant control
2022-08-11 ~ now
IIF 823 - Ownership of shares – 75% or more → OE
576
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (4 parents)
Officer
2023-06-13 ~ 2025-01-01
IIF 407 - Director → ME
577
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-08-15 ~ 2025-01-01
IIF 379 - Director → ME
578
TONKIN PROPERTY SERVICES LTD
- now 10871594STRUCTURAL TIMBER PROJECTS LTD - 2021-09-30
SIPKIT TIMBER PROJECTS LTD - 2017-10-11
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-11-01 ~ 2025-01-02
IIF 161 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF 702 - Ownership of shares – 75% or more → OE
579
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-08-08 ~ dissolved
IIF 489 - Director → ME
580
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (2 parents)
Officer
2022-09-08 ~ now
IIF 113 - Director → ME
Person with significant control
2022-09-08 ~ now
IIF 718 - Ownership of shares – 75% or more → OE
581
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Liquidation Corporate (2 parents, 58 offsprings)
Officer
2022-11-01 ~ 2025-01-02
IIF 945 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF 958 - Right to appoint or remove directors → OE
IIF 958 - Ownership of shares – 75% or more → OE
IIF 958 - Ownership of voting rights - 75% or more → OE
582
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-09-20 ~ 2025-01-01
IIF 580 - Director → ME
583
TRUCK & PLANT HIRE LIMITED
- now NI650040TRUCK & PLANT WASH LIMITED - 2019-06-10
Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
Active Corporate (3 parents)
Officer
2024-03-15 ~ 2025-01-01
IIF 328 - Director → ME
584
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-12-30 ~ 2025-01-01
IIF 114 - Director → ME
Person with significant control
2022-12-30 ~ now
IIF 731 - Ownership of voting rights - 75% or more → OE
IIF 731 - Ownership of shares – 75% or more → OE
585
UK SAFETY TRAINING LTD - 2015-09-30
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (7 parents)
Officer
2023-11-10 ~ now
IIF 335 - Director → ME
586
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-01-09 ~ 2025-01-01
IIF 400 - Director → ME
587
KILTED KANGAROO STIRLING LTD - 2023-06-26
74 George Street, Dunblane, Scotland
Active Corporate (4 parents)
Officer
2023-06-28 ~ 2025-01-02
IIF 582 - Director → ME
588
KILTED STIRLING LIMITED - 2023-06-26
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2023-06-30 ~ now
IIF 451 - Director → ME
589
FLAVOURS CAFE LTD - 2018-08-25
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2023-11-21 ~ 2025-01-01
IIF 550 - Director → ME
590
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2024-03-12 ~ now
IIF 342 - Director → ME
591
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-02-09 ~ 2025-01-02
IIF 179 - Director → ME
Person with significant control
2023-02-09 ~ now
IIF 772 - Ownership of shares – 75% or more → OE
IIF 772 - Ownership of voting rights - 75% or more → OE
592
Rsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull
Liquidation Corporate (5 parents)
Officer
2024-07-01 ~ 2025-01-01
IIF 518 - Director → ME
593
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-11-25 ~ 2025-01-02
IIF 70 - Director → ME
Person with significant control
2022-11-25 ~ now
IIF 784 - Ownership of voting rights - 75% or more → OE
IIF 784 - Ownership of shares – 75% or more → OE
594
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-06-02 ~ 2025-01-01
IIF 428 - Director → ME
595
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (5 parents)
Officer
2023-06-02 ~ 2025-01-01
IIF 599 - Director → ME
596
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (3 parents)
Officer
2023-12-19 ~ 2025-01-01
IIF 588 - Director → ME
597
Office 10, 21 Hill Street Saintfield Road, Lisburn, Northern Ireland
Active Corporate (3 parents)
Officer
2024-06-06 ~ 2025-01-01
IIF 490 - Director → ME
598
Office 10 142a Saintfield Road, Lisburn, Northern Ireland
Active Corporate (3 parents)
Officer
2022-04-06 ~ 2025-01-02
IIF 84 - Director → ME
Person with significant control
2022-04-06 ~ 2025-01-02
IIF 894 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 807 - Ownership of shares – 75% or more → OE
599
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents, 1 offspring)
Officer
2023-06-01 ~ 2025-01-01
IIF 433 - Director → ME
600
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-12-01 ~ 2025-01-01
IIF 121 - Director → ME
Person with significant control
2022-12-01 ~ now
IIF 745 - Ownership of voting rights - 75% or more → OE
IIF 745 - Ownership of shares – 75% or more → OE
601
WATERGATE STREET GALLERY LIMITED
- now 03243893REGARDNOVEL LIMITED - 1996-11-08
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (10 parents)
Officer
2023-09-25 ~ now
IIF 399 - Director → ME
602
Somerset House D-f, York Road, Wetherby, Ls22 7su, England
Active Corporate (3 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 135 - Director → ME
Person with significant control
2022-05-13 ~ 2022-05-13
IIF 933 - Ownership of shares – 75% or more → OE
2022-05-13 ~ now
IIF 827 - Ownership of shares – 75% or more → OE
603
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2023-03-22 ~ 2025-01-01
IIF 57 - Director → ME
Person with significant control
2023-03-22 ~ now
IIF 665 - Ownership of shares – 75% or more → OE
IIF 665 - Ownership of voting rights - 75% or more → OE
604
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-06-01 ~ 2025-01-01
IIF 93 - Director → ME
Person with significant control
2022-06-01 ~ now
IIF 906 - Ownership of shares – 75% or more → OE
605
10 142a, Saintfield Road, Lisburn, Northern Ireland
Active Corporate (9 parents)
Officer
2022-12-09 ~ 2025-01-01
IIF 83 - Director → ME
Person with significant control
2022-12-09 ~ now
IIF 711 - Ownership of voting rights - 75% or more → OE
IIF 711 - Ownership of shares – 75% or more → OE
606
Suite 0287, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
Active Corporate (4 parents)
Officer
2023-08-16 ~ 2023-08-16
IIF 928 - Director → ME
607
WILDSIDE ADRENALIN SPORTS LTD.
- now 02601238LAND DEVELOPMENT ASSOCIATES LIMITED - 1996-10-21
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (6 parents)
Officer
2023-03-03 ~ 2025-01-01
IIF 183 - Director → ME
Person with significant control
2023-03-03 ~ 2025-01-01
IIF 776 - Ownership of voting rights - 75% or more → OE
IIF 776 - Ownership of shares – 75% or more → OE
608
WILLEXCELGBLOBAL LTD - 2014-10-07
85 Water Lane, Middlestown, England
Liquidation Corporate (3 parents)
Officer
2023-03-24 ~ 2025-01-01
IIF 261 - Director → ME
Person with significant control
2023-03-24 ~ now
IIF 713 - Ownership of voting rights - 75% or more → OE
IIF 713 - Ownership of shares – 75% or more → OE
609
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (6 parents)
Officer
2022-07-11 ~ 2025-01-02
IIF 154 - Director → ME
Person with significant control
2022-07-11 ~ now
IIF 854 - Ownership of shares – 75% or more → OE
610
PC PROTECT LIMITED - 2015-07-29
Office 10 15(a) Market Street, Oakengates, Telford, England
Active Corporate (4 parents, 2 offsprings)
Officer
2022-07-07 ~ 2024-11-03
IIF 89 - Director → ME
Person with significant control
2022-07-07 ~ 2024-11-03
IIF 821 - Ownership of shares – 75% or more → OE
611
C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Dissolved Corporate (2 parents)
Officer
2023-01-23 ~ 2025-01-01
IIF 79 - Director → ME
Person with significant control
2023-01-23 ~ dissolved
IIF 676 - Ownership of voting rights - 75% or more → OE
IIF 676 - Ownership of shares – 75% or more → OE
612
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-07-18 ~ 2025-01-01
IIF 340 - Director → ME
613
WORLDWIDE IMPORTS DIRECT LIMITED
03846087 Simerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (6 parents)
Officer
2022-09-21 ~ 2025-01-02
IIF 540 - Director → ME
Person with significant control
2022-09-21 ~ now
IIF 759 - Ownership of shares – 75% or more → OE
614
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (4 parents)
Officer
2023-03-30 ~ now
IIF 117 - Director → ME
615
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (5 parents)
Officer
2022-08-26 ~ 2025-01-01
IIF 100 - Director → ME
Person with significant control
2022-08-26 ~ now
IIF 758 - Ownership of shares – 75% or more → OE
616
XYRUS CONSULTING SERVICES LIMITED
07987808 79 Rochester Avenue, London, England
Dissolved Corporate (2 parents)
Officer
2012-04-13 ~ dissolved
IIF 974 - Director → ME
617
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-02-17 ~ 2025-01-01
IIF 109 - Director → ME
Person with significant control
2023-02-17 ~ now
IIF 733 - Ownership of shares – 75% or more → OE
IIF 733 - Ownership of voting rights - 75% or more → OE
618
PAVIS & ROBERTS ELECTRICAL SERVICES LIMITED - 2018-07-09
6 Thornes Park, Monckton Road, Wakefield, England
Liquidation Corporate (4 parents)
Officer
2022-07-01 ~ 2025-01-01
IIF 216 - Director → ME
Person with significant control
2022-07-01 ~ now
IIF 935 - Ownership of shares – 75% or more → OE
619
ALIVE FAMILY WELLNESS LIMITED - 2018-05-15
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-10-07 ~ now
IIF 112 - Director → ME
Person with significant control
2022-10-07 ~ now
IIF 726 - Ownership of shares – 75% or more → OE
620
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-06-21 ~ 2025-01-02
IIF 185 - Director → ME
Person with significant control
2022-06-21 ~ now
IIF 915 - Ownership of shares – 75% or more → OE
621
85 Monckton Road, Wakefield, England
Active Corporate (2 parents)
Officer
2023-03-09 ~ 2025-01-01
IIF 530 - Director → ME
Person with significant control
2023-03-09 ~ now
IIF 861 - Ownership of voting rights - 75% or more → OE
IIF 861 - Ownership of shares – 75% or more → OE
622
Office 15 63 Dunnock Road, Dundilodge Co, Scotland
Active Corporate (2 parents)
Officer
2024-01-20 ~ now
IIF 937 - Director → ME
2018-07-23 ~ 2024-01-20
IIF 950 - Director → ME
Person with significant control
2018-07-23 ~ 2024-01-20
IIF 949 - Has significant influence or control → OE
2024-01-20 ~ now
IIF 961 - Right to appoint or remove directors → OE
623
ZANITE AIR CONDITIONING LIMITED
11691364 85 Monckton Road, Wakefield, England
Liquidation Corporate (4 parents)
Officer
2022-07-12 ~ 2025-01-01
IIF 266 - Director → ME
Person with significant control
2022-07-12 ~ now
IIF 822 - Ownership of shares – 75% or more → OE
624
45a Junction Lane, St. Helens, England
Dissolved Corporate (5 parents)
Officer
2023-06-01 ~ 2023-06-01
IIF 458 - Director → ME
625
Soimerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-06-22 ~ 2024-11-03
IIF 411 - Director → ME
626
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents)
Officer
2023-06-14 ~ 2025-01-02
IIF 437 - Director → ME
627
10 142a, Saintfield Road, Lisburn, Northern Ireland
Active Corporate (2 parents)
Officer
2022-12-07 ~ 2025-01-02
IIF 82 - Director → ME
Person with significant control
2022-12-07 ~ now
IIF 709 - Ownership of voting rights - 75% or more → OE
IIF 709 - Ownership of shares – 75% or more → OE