1
2nd Floor 110 Cannon Street, London
Dissolved Corporate (10 parents)
Officer
2014-07-24 ~ dissolved
IIF 9 - Director → ME
2
4 Lister Way, Hamilton International Technology Park, Blantyre, South Lanarkshire, United Kingdom
Active Corporate (18 parents)
Officer
2012-03-07 ~ 2013-01-01
IIF 11 - Director → ME
3
BALDWINS TRAVEL AGENCY LIMITED
- now 02645135DELOLINK LIMITED - 1991-11-07
128 City Road, London, United Kingdom
Liquidation Corporate (14 parents, 2 offsprings)
Officer
2021-09-09 ~ 2024-11-18
IIF 21 - Director → ME
4
4385, 12688839 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2023-06-07 ~ now
IIF 15 - Director → ME
5
CAMPUS OFFICES (MOUNT ST) LIMITED
- now 14987110CAMPUS OFFICES LTD
- 2024-12-30
14987110 4385, 14987110 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2024-01-22 ~ 2025-01-22
IIF 25 - Director → ME
Person with significant control
2024-01-26 ~ now
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
6
CLAME MANAGEMENT SERVICES LIMITED
16315656 Office 56 Pure Offices, Turnberry Park Road, Morely, Leeds (eng), United Kingdom
Active Corporate (1 parent)
Officer
2025-03-14 ~ now
IIF 6 - Director → ME
Person with significant control
2025-03-14 ~ now
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
7
CLAME PROFESSIONAL SERVICES LTD
15182411 86-90 Paul Street, London, England, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-10-02 ~ dissolved
IIF 8 - Director → ME
Person with significant control
2023-10-02 ~ dissolved
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
8
1 Cavendish Mews, Drighlington, Bradford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-09-29 ~ dissolved
IIF 7 - Director → ME
Person with significant control
2017-09-29 ~ dissolved
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
9
128 City Road, London, United Kingdom
Active Corporate (10 parents, 1 offspring)
Officer
2021-07-12 ~ 2023-06-18
IIF 17 - Director → ME
10
128 City Road, London, United Kingdom
Dissolved Corporate (5 parents, 1 offspring)
Officer
2021-09-18 ~ dissolved
IIF 22 - Director → ME
11
INTERNATIONAL AGENCY GROUP LTD - 2019-08-26
128 City Road, London, United Kingdom
Active Corporate (8 parents, 27 offsprings)
Person with significant control
2024-02-15 ~ now
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
COMMUNICATING GLOBALLY LTD - 2022-11-18
Lawrence Buildings, 2 Mount Street, Manchester, United Kingdom
Dissolved Corporate (5 parents)
Officer
2024-10-15 ~ 2024-12-03
IIF 20 - Director → ME
13
KING STREET GROOMING HOLDINGS LTD
13553376 C/o Ascentris Limited, 71-75 Shelton Street, London, England
Active Corporate (7 parents, 2 offsprings)
Officer
2024-09-16 ~ 2024-11-19
IIF 30 - Director → ME
Person with significant control
2024-09-16 ~ 2024-11-19
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
14
C/o Ascentris Limited, 71-75 Shelton Street, London, England
Active Corporate (5 parents)
Officer
2023-08-09 ~ 2024-11-20
IIF 29 - Director → ME
15
4385, 14233314 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2024-08-02 ~ 2024-12-03
IIF 24 - Director → ME
16
2 Mount Street, Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2024-02-01 ~ 2024-08-14
IIF 28 - Director → ME
17
OLDDUCK5 LTD - now
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (20 parents)
Officer
2021-01-26 ~ 2021-02-06
IIF 23 - Director → ME
18
PROPERTY HOLDINGS GBR LTD
- now 11119711INC & CO PROPERTY GROUP LTD - 2023-12-05
COWORKING HOLDINGS LIMITED - 2020-03-23
4385, 11119711 - Companies House Default Address, Cardiff
Liquidation Corporate (6 parents, 22 offsprings)
Officer
2024-09-16 ~ now
IIF 27 - Director → ME
Person with significant control
2024-09-16 ~ now
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
19
RARDIN LTD - 2022-06-23
C/o Ascentris Limited 71-75 Shelton Street, Covent Garden, London, Greater London
Active Corporate (6 parents)
Officer
2024-09-16 ~ 2024-12-04
IIF 26 - Director → ME
Person with significant control
2024-09-16 ~ 2024-12-04
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
20
44 F12, Europa Business Park Bird Hall Lane, Stockport, England
Active Corporate (5 parents)
Officer
2024-05-20 ~ 2025-02-25
IIF 18 - Director → ME
21
Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, United Kingdom
Active Corporate (5 parents)
Officer
2024-08-02 ~ 2024-12-03
IIF 19 - Director → ME
22
DCSH GROUP LIMITED - 2011-01-18
DEVONSHIRE CLAIMS SERVICES HOLDINGS LIMITED - 2006-09-21
DEVONSHIRE CLAIMS SERVICES HOLDINGS LIMITED - 2006-09-20
ROBINSIMON LIMITED - 2003-02-26
2nd Floor 110 Cannon Street, London
Dissolved Corporate (18 parents, 3 offsprings)
Officer
2014-07-24 ~ dissolved
IIF 10 - Director → ME
23
4385, 12081712: Companies House Default Address, Cardiff
Active Corporate (10 parents)
Officer
2021-01-26 ~ now
IIF 16 - Director → ME