logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ronald Terence Richards

child relation
Offspring entities and appointments
Active 159
  • 1
    icon of address 204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 420 - Director → ME
  • 3
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    ALPHA COMPLIANCE SOLUTIONS LTD - 2025-01-13
    PUMA SPORTS INTERNATIONAL LIMITED - 2022-02-10
    HARLEQUIN CORPORATION LIMITED - 2024-08-01
    icon of address 1 Montpelier Avenue, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 292 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 269 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 132 - Has significant influence or control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 8
    UK HORSE RACING LIMITED - 2023-11-10
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 272 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Has significant influence or control over the trustees of a trustOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 211 - Has significant influence or control over the trustees of a trustOE
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 125 - Has significant influence or control over the trustees of a trustOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 343 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 212 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 101 - Has significant influence or control over the trustees of a trustOE
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Has significant influence or control over the trustees of a trustOE
    IIF 187 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 254 - Has significant influence or control over the trustees of a trustOE
    IIF 254 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 282 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 108 - Has significant influence or control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 243 - Has significant influence or control over the trustees of a trustOE
  • 20
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 95 - Has significant influence or control over the trustees of a trustOE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 219 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 219 - Has significant influence or control over the trustees of a trustOE
  • 23
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 136 - Has significant influence or control over the trustees of a trustOE
    IIF 136 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 128 - Has significant influence or control over the trustees of a trustOE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 233 - Has significant influence or control over the trustees of a trustOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 26
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 144 - Has significant influence or control over the trustees of a trustOE
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 27
    INTERNATIONAL GOLF LIMITED - 2022-10-28
    icon of address 204 Clements Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 235 - Has significant influence or control over the trustees of a trustOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 145 - Has significant influence or control over the trustees of a trustOE
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 30
    PIES AND CHIPS INTERNATIONAL LIMITED - 2022-07-26
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 432 - Director → ME
  • 31
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 415 - Director → ME
  • 32
    icon of address 204 Clements Road Birmingham Clements Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
    IIF 94 - Right to appoint or remove directorsOE
  • 33
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 270 - Has significant influence or control over the trustees of a trustOE
  • 34
    FRANCHISES WORLDWIDE LTD - 2023-11-21
    icon of address 4385, 12951559 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 35
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 138 - Has significant influence or control over the trustees of a trustOE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 273 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Has significant influence or control over the trustees of a trustOE
  • 38
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2021-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 210 - Has significant influence or control over the trustees of a trustOE
    IIF 210 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 228 - Has significant influence or control over the trustees of a trustOE
  • 41
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 42
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Has significant influence or control over the trustees of a trustOE
    IIF 229 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 43
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 217 - Has significant influence or control over the trustees of a trustOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 232 - Has significant influence or control over the trustees of a trustOE
  • 45
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 401 - Director → ME
  • 46
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 280 - Has significant influence or control over the trustees of a trustOE
  • 47
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 223 - Has significant influence or control over the trustees of a trustOE
    IIF 223 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 48
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 271 - Has significant influence or control over the trustees of a trustOE
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 114 - Has significant influence or control over the trustees of a trustOE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Has significant influence or control over the trustees of a trustOE
    IIF 236 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 127 - Has significant influence or control over the trustees of a trustOE
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 52
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 251 - Has significant influence or control over the trustees of a trustOE
    IIF 251 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 121 - Has significant influence or control over the trustees of a trustOE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 86 - Has significant influence or control over the trustees of a trustOE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 55
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 137 - Has significant influence or control over the trustees of a trustOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 146 - Has significant influence or control over the trustees of a trustOE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 110 - Has significant influence or control over the trustees of a trustOE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 204 Clements Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 142 - Has significant influence or control over the trustees of a trustOE
    IIF 142 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 122 - Has significant influence or control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 63
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 213 - Has significant influence or control over the trustees of a trustOE
    IIF 213 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 120 - Has significant influence or control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 65
    LOVEHONEY INTERNATIONAL LIMITED - 2020-06-12
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 104 - Has significant influence or control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 116 - Has significant influence or control over the trustees of a trustOE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 68
    LEOPARD SPORTS INTERNATIONAL LIMITED - 2022-10-26
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 152 - Has significant influence or control over the trustees of a trustOE
    IIF 152 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 100 - Has significant influence or control over the trustees of a trustOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 71 - Has significant influence or control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 51-52 Frith Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 316 - Has significant influence or control over the trustees of a trustOE
    IIF 316 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 72
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 266 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Has significant influence or control over the trustees of a trustOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 250 - Has significant influence or control over the trustees of a trustOE
    IIF 250 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 74
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 241 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Has significant influence or control over the trustees of a trustOE
  • 75
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 149 - Has significant influence or control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 105 - Has significant influence or control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 80
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 226 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Has significant influence or control over the trustees of a trustOE
  • 81
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 126 - Has significant influence or control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 129 - Has significant influence or control over the trustees of a trustOE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 426 - Director → ME
  • 84
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 147 - Has significant influence or control over the trustees of a trustOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 117 - Has significant influence or control over the trustees of a trustOE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 115 - Has significant influence or control over the trustees of a trustOE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 88
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 224 - Has significant influence or control over the trustees of a trustOE
  • 89
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 111 - Has significant influence or control over the trustees of a trustOE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 139 - Has significant influence or control over the trustees of a trustOE
    IIF 139 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 92
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 215 - Has significant influence or control over the trustees of a trustOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 93
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 113 - Has significant influence or control over the trustees of a trustOE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 102 - Has significant influence or control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 99 - Has significant influence or control over the trustees of a trustOE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 96
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 227 - Has significant influence or control over the trustees of a trustOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 143 - Has significant influence or control over the trustees of a trustOE
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 98 - Has significant influence or control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 99
    FRANCHISING LTD - 2024-07-17
    icon of address 11a Hollingbury Place, Brighton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 199 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Has significant influence or control over the trustees of a trustOE
  • 101
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 758 - Director → ME
  • 102
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 338 - Has significant influence or control over the trustees of a trustOE
    IIF 338 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 200 - Has significant influence or control over the trustees of a trustOE
    IIF 200 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 435 - Director → ME
  • 105
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 118 - Has significant influence or control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 131 - Has significant influence or control over the trustees of a trustOE
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 153 - Has significant influence or control over the trustees of a trustOE
    IIF 153 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 108
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 106 - Has significant influence or control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 110
    icon of address C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 209 - Has significant influence or control over the trustees of a trustOE
    IIF 209 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 151 - Has significant influence or control over the trustees of a trustOE
    IIF 151 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 112
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 221 - Has significant influence or control over the trustees of a trustOE
  • 113
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 97 - Has significant influence or control over the trustees of a trustOE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 114
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 264 - Has significant influence or control over the trustees of a trustOE
  • 115
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 268 - Has significant influence or control over the trustees of a trustOE
    IIF 268 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 204 Clements Road Clements Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 760 - Director → ME
  • 118
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 413 - Director → ME
  • 119
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 263 - Has significant influence or control over the trustees of a trustOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 214 - Has significant influence or control over the trustees of a trustOE
    IIF 214 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 341 - Has significant influence or control over the trustees of a trustOE
    IIF 341 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 109 - Has significant influence or control over the trustees of a trustOE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 109 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 123
    THE LADY AND THE TRUMP INTERNATIONAL LIMITED - 2022-10-27
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 107 - Has significant influence or control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 103 - Has significant influence or control over the trustees of a trustOE
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 125
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 246 - Has significant influence or control over the trustees of a trustOE
  • 126
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-30 ~ now
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 127
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 274 - Has significant influence or control over the trustees of a trustOE
  • 128
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 204 Clements Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 130
    VENOM 365 24/7 LTD - 2016-12-30
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 131
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Has significant influence or control over the trustees of a trustOE
    IIF 276 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 132
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 134
    VENOM ELECTRICIAL LIMITED - 2015-06-03
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 137
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 278 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 358 - Director → ME
  • 139
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 140
    GORT LTD - 2020-05-26
    READYMADE COMPANY SERVICES LTD - 2020-07-22
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 359 - Director → ME
  • 141
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 196 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 196 - Has significant influence or control over the trustees of a trustOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Has significant influence or control over the trustees of a trustOE
    IIF 197 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 146
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 204 Clements Road, Yardley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 148
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 319 - Has significant influence or control over the trustees of a trustOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 198 - Has significant influence or control over the trustees of a trustOE
  • 150
    icon of address 204 Clements Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 502 - Director → ME
    icon of calendar 2014-05-28 ~ now
    IIF 766 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 411 - Director → ME
  • 154
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 133 - Has significant influence or control over the trustees of a trustOE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 148 - Has significant influence or control over the trustees of a trustOE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 156
    XX11 COMMONWEALTH GAMES BIRMINGHAM LTD - 2023-03-16
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 157
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 237 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 237 - Has significant influence or control over the trustees of a trustOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 158
    icon of address C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 603 - Director → ME
  • 159
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 281 - Has significant influence or control over the trustees of a trustOE
Ceased 256
  • 1
    icon of address 4385, 10940525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,900 GBP2023-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2024-02-07
    IIF 729 - Director → ME
  • 2
    1875 LTD
    - now
    UFC SPORT INTERNATIONAL LIMITED - 2022-08-12
    icon of address 18 Manor House Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ 2024-08-30
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2024-08-30
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Has significant influence or control over the trustees of a trust OE
  • 3
    365 24/7 INTERNATIONAL LIMITED - 2024-02-10
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2024-02-09
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2024-02-09
    IIF 351 - Has significant influence or control over the trustees of a trust OE
    IIF 351 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 351 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 351 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 351 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 351 - Ownership of shares – 75% or more OE
  • 4
    FAST X INTERNATIONAL LIMITED - 2024-02-08
    icon of address 8 Nesham Avenue, Middleborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,830 GBP2024-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2024-11-18
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2024-11-18
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2025-04-09
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2025-04-09
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address Space Business Centre, Knight Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ 2024-10-29
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2024-10-29
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address C/o New Company Associates Uk Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ 2017-04-19
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2017-04-19
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    ALPHA COMPLIANCE SOLUTIONS LTD - 2025-01-13
    PUMA SPORTS INTERNATIONAL LIMITED - 2022-02-10
    HARLEQUIN CORPORATION LIMITED - 2024-08-01
    icon of address 1 Montpelier Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2024-07-24
    IIF 693 - Director → ME
  • 9
    RECORD MANIA INTERNATIONAL LIMITED - 2025-08-11
    icon of address 40 Percy Street Nelson, Percy Street, Nelson, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2025-05-15
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-05-15
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 234 - Has significant influence or control over the trustees of a trust OE
  • 10
    VENOM FITNESS GROUP LIMITED - 2025-07-15
    icon of address Flat 10 Silver Street, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 252 - Ownership of shares – 75% or more OE
  • 11
    ZEHER TECHNOLOGY INTERNATIONAL LIMITED - 2020-11-02
    icon of address 22 Northcote Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2019-11-02
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2019-11-02
    IIF 181 - Has significant influence or control over the trustees of a trust OE
    IIF 181 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 12
    VENOM COMPANY FORMATIONS LTD - 2020-07-15
    icon of address Unit 2a Belvue Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-03
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-03
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    VENOM FRANCHISES INT LTD - 2024-01-19
    icon of address Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ 2025-02-12
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2025-02-12
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ 2025-05-17
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2025-05-17
    IIF 253 - Ownership of shares – 75% or more OE
  • 15
    COMMONWEALTH GAMES XX11 BIRMINGHAM LIMITED - 2021-02-05
    icon of address 29 Hawthorn Drive, Ollerton, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2021-04-06
    IIF 728 - Director → ME
  • 16
    V 4 VENOM INTERNATIONAL LTD - 2025-02-05
    icon of address 14 Museum Place, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ 2025-01-24
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2025-01-24
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    icon of address 18 Manor House Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ 2024-09-16
    IIF 371 - Director → ME
  • 18
    MOTHER EARTH INTERNATIONAL LTD - 2020-12-15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,800 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2019-09-05
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2019-09-05
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    icon of address Flat 2, 3rd Floor 220 Edgeware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2025-05-18
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2025-05-18
    IIF 218 - Ownership of shares – 75% or more OE
  • 20
    BEARS SPORTS INTERNATIONAL LIMITED - 2025-04-02
    icon of address 7 Dawlish Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ 2025-03-27
    IIF 363 - Director → ME
  • 21
    INVEST INTERNATIONAL LIMITED - 2024-09-04
    icon of address Suite B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2024-09-04
    IIF 410 - Director → ME
  • 22
    A TO Z OF SPORT INTERNATIONAL LIMITED - 2025-04-02
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ 2025-04-01
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2025-04-01
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 326 - Has significant influence or control over the trustees of a trust OE
  • 23
    PARKWAY MEADOWS LTD - 2020-06-08
    V GAN FOOD INTERNATIONAL LTD - 2020-05-21
    icon of address 5 Boldmere Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2020-06-05
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-06-05
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    ATRIUM FACILITIES LTD - 2023-11-20
    CRAFTWORK GLOBAL LTD - 2023-10-28
    icon of address No 3 Lane Street, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2023-11-14
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2023-11-14
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 25
    icon of address 56d High Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2020-09-13
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2020-09-14
    IIF 207 - Has significant influence or control over the trustees of a trust OE
    IIF 207 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 26
    icon of address 55 Warbank Crescent, New Addington, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2019-09-15
    IIF 702 - Director → ME
  • 27
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ 2025-05-12
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2025-05-12
    IIF 267 - Ownership of shares – 75% or more OE
  • 28
    CHEETAH SPORTS INTERNATIONAL LIMITED - 2022-10-26
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ 2024-03-12
    IIF 710 - Director → ME
    icon of calendar 2024-04-27 ~ 2024-08-12
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2024-03-12
    IIF 303 - Has significant influence or control over the trustees of a trust OE
    IIF 303 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 29
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2025-08-18
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2025-08-18
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 201 - Has significant influence or control over the trustees of a trust OE
  • 30
    icon of address 221 The Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2023-01-02
    IIF 717 - Director → ME
  • 31
    BIRMINGHAM INTERNATIONAL LIMITED - 2022-03-24
    icon of address 18 Manor House Lane, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2022-03-25
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2022-03-25
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 32
    VEGAN FOOD INTERNATIONAL LTD - 2020-05-18
    icon of address 4385, 12071401: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-26
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-07-26
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 33
    AQUA WATER INTERNATIONAL LIMITED - 2025-04-02
    icon of address Kings Head House, 15 London End, Beaconsfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ 2025-03-27
    IIF 364 - Director → ME
  • 34
    FISH AND CHIPS INTERNATIONAL LIMITED - 2022-07-26
    icon of address 50 Trevelyan Crescent, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ 2025-03-24
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2025-03-24
    IIF 327 - Has significant influence or control over the trustees of a trust OE
    IIF 327 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
  • 35
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ 2024-08-30
    IIF 423 - Director → ME
  • 36
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2025-06-19
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-06-19
    IIF 277 - Has significant influence or control over the trustees of a trust OE
    IIF 277 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Ownership of shares – 75% or more OE
  • 37
    CHAMPIONS OF THE WORLD INTERNATIONAL LIMITED - 2023-04-20
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    726,775 GBP2025-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2023-08-15
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2023-08-15
    IIF 331 - Has significant influence or control over the trustees of a trust OE
    IIF 331 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Ownership of shares – 75% or more OE
  • 38
    BRENTCROSS INTERNATIONAL LIMITED - 2023-10-27
    SNAKES INTERNATIONAL LTD - 2020-11-05
    icon of address 5 Rayleigh Road, Hutton, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ 2019-11-19
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2019-11-19
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Ownership of shares – 75% or more OE
  • 39
    COVENTRY CITY OF CULTURE 2021 LTD - 2020-09-23
    icon of address 41 Bird In Hand Lane, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-04 ~ 2020-02-05
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-02-05
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 40
    icon of address 7 Wellington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ 2020-06-11
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-06-11
    IIF 313 - Has significant influence or control over the trustees of a trust OE
    IIF 313 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Ownership of shares – 75% or more OE
  • 41
    icon of address Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2024-12-09
    IIF 739 - Director → ME
  • 42
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ 2024-10-01
    IIF 372 - Director → ME
  • 43
    icon of address 188 Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-07-14
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-07-14
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 44
    CLIMATE CHANGE UK LTD - 2024-03-24
    icon of address Flat 16 Waterside Heights, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ 2024-03-24
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2024-03-24
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 45
    ROLLING STONES COLLECTABLES INT LIMITED - 2023-04-11
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2023-08-15
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2023-08-15
    IIF 330 - Has significant influence or control over the trustees of a trust OE
    IIF 330 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Ownership of shares – 75% or more OE
  • 46
    VENOM PHARMA GLOBAL LTD - 2024-09-04
    icon of address Suite B Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ 2024-09-04
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2024-09-04
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 47
    CANNES INTERNATIONAL FASHIONS LIMITED - 2024-02-18
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ 2024-03-12
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2024-03-12
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Has significant influence or control over the trustees of a trust OE
    IIF 304 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 48
    VENOM LEGAL LTD - 2024-03-16
    icon of address 88 Booth Court Thurston Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-25 ~ 2024-03-12
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2024-03-12
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 49
    SS-GB INTERNATIONAL LIMITED - 2024-11-18
    icon of address 26 Fremantle Crescent, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,732 GBP2024-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2024-11-14
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2024-11-14
    IIF 134 - Has significant influence or control over the trustees of a trust OE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 50
    UK CITY OF CULTURE COVENTRY 2021 LTD - 2020-09-14
    icon of address The Wharf Centre, Wharf Street, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-04 ~ 2020-05-05
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-05-05
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 51
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-10-14 ~ 2024-03-11
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2024-03-11
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 52
    VENOM WEBCREATIONS UK LTD - 2024-03-16
    icon of address 34 Weybridge Point Sheepcote Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ 2024-03-13
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2024-03-13
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 53
    DUBAI TRADING INTERNATIONAL LIMITED - 2025-06-25
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ 2025-06-24
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2025-06-24
    IIF 245 - Has significant influence or control over the trustees of a trust OE
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 54
    PIES AND CHIPS INTERNATIONAL LIMITED - 2022-07-26
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-31 ~ 2022-10-26
    IIF 350 - Has significant influence or control over the trustees of a trust OE
    IIF 350 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE
  • 55
    CHAMPAGNE INTERNATIONAL LIMITED - 2025-02-06
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ 2024-10-01
    IIF 368 - Director → ME
  • 56
    FRANCHISES WORLDWIDE LTD - 2023-11-21
    icon of address 4385, 12951559 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ 2024-06-26
    IIF 578 - Director → ME
  • 57
    icon of address Unit 14 Cheatlebridge Business Park Dog Lane, Bodymoor Heath, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ 2024-01-02
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2024-01-02
    IIF 328 - Has significant influence or control over the trustees of a trust OE
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 58
    icon of address 150 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2024-02-21
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2024-02-21
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 59
    icon of address Unit Front 7a, Witton Business Park, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ 2025-04-04
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2025-04-04
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 60
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ 2025-08-18
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2025-08-18
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 61
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Has significant influence or control over the trustees of a trust OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 62
    VENOMFRANCHISES USA LTD - 2024-08-27
    icon of address Centre 42 42 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ 2024-08-21
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2024-08-21
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 63
    V4VEGAN INTERNATIONAL LTD - 2020-09-18
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,271 GBP2020-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2020-02-15
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-02-15
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 64
    VENOM GLOBAL LTD - 2020-09-02
    icon of address 16 Concorde Close, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ 2020-02-03
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-02-03
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 65
    F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    icon of address 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ 2017-01-24
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-01-24
    IIF 342 - Has significant influence or control over the trustees of a trust OE
    IIF 342 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 342 - Ownership of voting rights - 75% or more OE
    IIF 342 - Ownership of shares – 75% or more OE
  • 66
    EDWOOD CONSTRUCTION INTERNATIONAL LIMITED - 2020-05-27
    icon of address Providence Yard, Wormald Street, Liversedge, England
    Active Corporate
    Equity (Company account)
    -30,179 GBP2021-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2020-06-11
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2020-06-11
    IIF 306 - Has significant influence or control over the trustees of a trust OE
    IIF 306 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Ownership of shares – 75% or more OE
  • 67
    SPIDER WEBCREATIONS UK LTD - 2020-05-26
    icon of address 18 Garthorne Close, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2021-02-28
    Officer
    icon of calendar 2020-02-07 ~ 2020-02-11
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-02-11
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 68
    ALL HANDS ON DECK INTERNATIONAL LIMITED - 2023-04-05
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2023-04-03
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2023-04-03
    IIF 189 - Has significant influence or control over the trustees of a trust OE
    IIF 189 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 69
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ 2024-01-01
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2024-01-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 70
    icon of address Vine Mill Brookside St, Oswaldtwistle, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2019-12-01
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-12-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 71
    icon of address International House, Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ 2019-09-15
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-09-15
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 72
    RS BUTCHERS AND GROCERS LIMITED - 2022-05-27
    ZEHER SPORTS AND LEISUREWEAR INT LIMITED - 2020-11-02
    icon of address Flat 3 9 Cameron Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ 2019-10-13
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2019-10-13
    IIF 355 - Has significant influence or control over the trustees of a trust OE
    IIF 355 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 355 - Ownership of voting rights - 75% or more OE
    IIF 355 - Ownership of shares – 75% or more OE
  • 73
    icon of address 38 Gledhow Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ 2020-09-25
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-09-25
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 74
    icon of address 67 Sandy Drive, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-01
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2019-12-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 75
    VENOM FRANCHISES GLOBAL LTD - 2025-01-27
    icon of address 14 Museum Place, 4th Floor, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ 2025-01-24
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2025-01-24
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 76
    V SPORTS INTERNATIONAL LIMITED - 2025-07-31
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Y C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2025-05-16
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2025-05-16
    IIF 255 - Has significant influence or control over the trustees of a trust OE
    IIF 255 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 77
    EARTHRISE INTERNATIONAL LIMITED - 2024-10-16
    icon of address West Malling Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ 2024-07-23
    IIF 703 - Director → ME
  • 78
    FOOTBALL WORLD CUP RUSSIA 2018 LIMITED - 2020-08-26
    11137572 LTD - 2022-04-11
    icon of address Flat 79 St Johns Court, Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ 2020-10-16
    IIF 726 - Director → ME
  • 79
    LUCKY 7 INTERNATIONAL LIMITED - 2023-12-08
    icon of address Kingswood House, Richardshaw Lane, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2023-12-06
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2023-12-06
    IIF 329 - Has significant influence or control over the trustees of a trust OE
    IIF 329 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 80
    ESPORT WORLDWIDE LTD - 2020-05-21
    icon of address 53 Fir Tree Avenue, Wallingford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ 2020-05-18
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-05-18
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 81
    icon of address 74 Lower Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    154 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2019-08-14
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-08-14
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 82
    ESTON LTD
    - now
    CYCLING INTERNATIONAL LIMITED - 2025-07-10
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2025-08-18
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2025-08-18
    IIF 257 - Has significant influence or control over the trustees of a trust OE
    IIF 257 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 83
    VENOM FRANCHISES WORLDWIDE LTD - 2025-02-05
    icon of address 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ 2025-01-24
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2025-01-24
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 84
    VENOM CONSULTANTS INT LIMITED - 2025-07-17
    icon of address Halkin, Station Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2025-05-17
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2025-05-17
    IIF 354 - Has significant influence or control over the trustees of a trust OE
    IIF 354 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 354 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 354 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 354 - Ownership of voting rights - 75% or more OE
    IIF 354 - Ownership of shares – 75% or more OE
    IIF 354 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 354 - Ownership of shares – 75% or more as a member of a firm OE
  • 85
    KUCK KOOS INTERNATIONAL LIMITED - 2023-02-06
    icon of address Unit 2, St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-04 ~ 2023-02-06
    IIF 376 - Director → ME
  • 86
    icon of address 33 Middleton Road, Morecambe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2020-09-16
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2020-09-16
    IIF 321 - Has significant influence or control over the trustees of a trust OE
    IIF 321 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Ownership of shares – 75% or more OE
  • 87
    RJL SECURITY & ELECTRICAL INTERNATIONAL LIMITED - 2024-03-28
    icon of address 3 Lane Street, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ 2024-03-28
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2024-03-28
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 88
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-27 ~ 2025-05-18
    IIF 761 - Director → ME
  • 89
    icon of address Izabella House, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ 2025-01-24
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2025-01-24
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 90
    icon of address Three Gables, Corner Hall, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ 2024-08-08
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2024-08-08
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 91
    icon of address Rivers Lodge, West Common, Harpenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-14 ~ 2024-08-08
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-08-08
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 92
    icon of address Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshre, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ 2024-12-09
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2024-12-09
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 93
    icon of address Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ 2025-01-24
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2025-01-24
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 94
    icon of address 8 Morrab Court, Newquay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-26 ~ 2020-11-24
    IIF 731 - Director → ME
  • 95
    CLIMATE CHANGE LTD - 2024-04-22
    icon of address 20a Lowfield Street, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2024-03-05
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2024-03-05
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 96
    SILVER INTERNATIONAL LTD - 2022-12-13
    GLENDINING LTD - 2022-12-22
    GLENPAVE LTD LIMITED - 2023-01-17
    icon of address 43 Waterhall Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ 2022-07-20
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2022-07-20
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 97
    LUXURY CMM LTD - 2025-01-31
    WASTE NOT WANT NOT GLOBAL LTD - 2024-11-28
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,367,239 GBP2025-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2024-11-28
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2024-11-28
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 98
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ 2025-05-17
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2025-05-17
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Has significant influence or control over the trustees of a trust OE
  • 99
    icon of address Bellingham House, Huntingdon Street, St. Neots, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ 2024-12-09
    IIF 743 - Director → ME
  • 100
    VENOM MANIA INTERNATIONAL LIMITED - 2025-06-27
    icon of address Whitehouse Farm Mancetter Road, Hartshill, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ 2025-06-27
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2025-06-27
    IIF 256 - Has significant influence or control over the trustees of a trust OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 101
    CLIMATE CHANGE INTERNATIONAL LTD - 2024-08-06
    icon of address 22 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,802,755 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ 2024-04-30
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2024-04-30
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 102
    CLIMATE CHANGE WORLDWIDE LTD - 2024-08-06
    icon of address 132 Sandyford Road, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,462,441 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2024-04-30
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2024-04-30
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 103
    ELEPHANT SPORTS INTERNATIONAL LIMITED - 2022-02-11
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ 2024-03-12
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2024-03-12
    IIF 305 - Has significant influence or control over the trustees of a trust OE
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 305 - Ownership of voting rights - 75% or more OE
  • 104
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2019-12-01
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-12-01
    IIF 140 - Has significant influence or control over the trustees of a trust OE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 105
    MOTO X 365 INTERNATIONAL LIMITED - 2025-06-04
    icon of address 220 Flat 2 3rd Floor, 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ 2025-05-07
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2025-05-07
    IIF 260 - Ownership of shares – 75% or more OE
  • 106
    icon of address 166 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ 2020-11-06
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2020-11-06
    IIF 299 - Has significant influence or control over the trustees of a trust OE
    IIF 299 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 107
    SILVER BULLETS INTERNATIONAL LTD - 2023-01-17
    icon of address Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ 2022-07-20
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2023-01-31
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 108
    icon of address 41 Ridgeway, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ 2017-02-20
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-02-20
    IIF 182 - Has significant influence or control over the trustees of a trust OE
    IIF 182 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 109
    DARTS MANIA UK LIMITED - 2023-11-02
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 345 - Has significant influence or control over the trustees of a trust OE
    IIF 345 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Ownership of voting rights - 75% or more OE
  • 110
    BRABAZON INTERNATIONAL LIMITED - 2025-04-02
    icon of address 228 London Road, Stoke-on-trent, England, London Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2025-03-27
    IIF 741 - Director → ME
  • 111
    GOT THE TEE SHIRTS INTERNATIONAL LIMITED - 2025-01-28
    icon of address Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-04 ~ 2024-12-09
    IIF 740 - Director → ME
  • 112
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ 2025-05-17
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2025-05-17
    IIF 188 - Ownership of shares – 75% or more OE
  • 113
    BMX INTERNATIONAL LIMITED - 2024-12-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2024-12-16
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2024-12-16
    IIF 318 - Has significant influence or control over the trustees of a trust OE
    IIF 318 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 318 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 318 - Ownership of shares – 75% or more OE
  • 114
    COCA COLA COLLECTABLES INTERNATIONAL LIMITED - 2021-07-15
    icon of address 72 Gladesmore Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2022-12-06
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2022-12-06
    IIF 317 - Has significant influence or control over the trustees of a trust OE
    IIF 317 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 317 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 317 - Ownership of shares – 75% or more OE
  • 115
    BOBCAT SPORT INTERNATIONAL LIMITED - 2020-08-26
    icon of address 79 Beldon Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-12-18
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-12-18
    IIF 325 - Has significant influence or control over the trustees of a trust OE
    IIF 325 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
  • 116
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ 2024-03-18
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2024-03-18
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 117
    HORSE RACING INTERNATIONAL LIMITED - 2023-11-02
    icon of address 265 Bergholt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2024-11-01
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2024-11-01
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 124 - Has significant influence or control over the trustees of a trust OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 118
    WASP SPORT INTERNATIONAL LIMITED - 2024-02-27
    icon of address 3 Landsmore House, 3 More Close, Purley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2024-02-27
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2024-02-27
    IIF 323 - Has significant influence or control over the trustees of a trust OE
    IIF 323 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 119
    RHINO ITERNATIONAL LIMITED - 2025-06-19
    icon of address Unit 11 Queniborough Industrial Estate Melton Road, Queniborough, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2025-06-23
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2025-06-23
    IIF 324 - Has significant influence or control over the trustees of a trust OE
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Ownership of shares – 75% or more OE
  • 120
    UGO INTERNATIONAL LIMITED - 2024-03-07
    icon of address 4385, 10620719 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,017 GBP2024-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2024-03-05
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2024-03-05
    IIF 311 - Has significant influence or control over the trustees of a trust OE
    IIF 311 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Ownership of shares – 75% or more OE
  • 121
    SKIING INTERNATIONAL LIMITED - 2022-10-26
    icon of address 50 George Street, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ 2023-03-17
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2023-03-17
    IIF 295 - Has significant influence or control over the trustees of a trust OE
    IIF 295 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Ownership of shares – 75% or more OE
  • 122
    icon of address 17 Attingham Close, Hemlington, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ 2024-06-08
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2024-06-08
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 123
    CAMBERWOOD LTD - 2019-09-24
    V F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    icon of address 179-181 Allesley Old Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,255 GBP2020-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-06-08
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-06-08
    IIF 346 - Has significant influence or control over the trustees of a trust OE
    IIF 346 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 346 - Ownership of voting rights - 75% or more OE
    IIF 346 - Ownership of shares – 75% or more OE
  • 124
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ 2024-08-08
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2024-08-08
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 125
    icon of address 51-52 Frith Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ 2023-08-15
    IIF 723 - Director → ME
  • 126
    icon of address 3 Brock Mill Lane, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2025-05-17
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2025-05-17
    IIF 222 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 222 - Has significant influence or control over the trustees of a trust OE
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
  • 127
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ 2024-08-08
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2024-08-08
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 128
    SEVERNRISE INTERNATIONAL LIMITED - 2024-10-23
    icon of address 18 Manor House Lane, Yardley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2024-10-01
    IIF 385 - Director → ME
  • 129
    SUPER HEROES COLLECTABLES INTERNATIONAL LIMITED - 2023-08-17
    icon of address C/o Norton Accounting Services Ltd Office G8, Unit 17, Premier Partnership Estate, Leys Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2023-11-13
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2023-11-13
    IIF 284 - Has significant influence or control over the trustees of a trust OE
    IIF 284 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Ownership of shares – 75% or more OE
  • 130
    AN.T VENOM INTERNATIONAL LIMITED - 2025-02-05
    icon of address Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ 2025-02-12
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2025-02-12
    IIF 289 - Has significant influence or control over the trustees of a trust OE
    IIF 289 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 131
    icon of address 28 Greenfinch End, Colchester, England
    Active Corporate
    Officer
    icon of calendar 2017-02-01 ~ 2025-02-10
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2025-02-10
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 293 - Has significant influence or control over the trustees of a trust OE
  • 132
    BU INTERNATIONAL LIMITED - 2020-12-29
    icon of address 67-68 Hatton Gardens Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ 2020-06-29
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2020-06-29
    IIF 314 - Has significant influence or control over the trustees of a trust OE
    IIF 314 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 314 - Ownership of voting rights - 75% or more OE
    IIF 314 - Ownership of shares – 75% or more OE
  • 133
    RUGBY FOOTBALL INTERNATIONAL LIMITED - 2020-12-03
    icon of address 18 Manor House Lane, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2021-07-01
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2021-07-01
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 134
    RHINE WATER INTERNATIONAL LIMITED - 2024-09-18
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2024-09-10
    IIF 378 - Director → ME
  • 135
    DREAMS TOYS WORLD INTERNATIONAL LIMITED - 2023-05-09
    icon of address 197 Newlands Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2022-03-25
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2022-03-25
    IIF 291 - Has significant influence or control over the trustees of a trust OE
    IIF 291 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 136
    SNAKE BITE INT LIMITED - 2020-10-15
    icon of address Unit 1 28 Northwood Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ 2019-09-15
    IIF 764 - Director → ME
  • 137
    CHEV INTERNATIONAL LIMITED - 2020-06-02
    icon of address Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ 2020-06-02
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2020-06-02
    IIF 135 - Has significant influence or control over the trustees of a trust OE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 138
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2017-05-12 ~ 2025-08-18
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2025-08-18
    IIF 265 - Has significant influence or control over the trustees of a trust OE
    IIF 265 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
  • 139
    ZEHER MEDIA INTERNATIONAL LIMITED - 2025-04-02
    icon of address 20 Baker Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-29 ~ 2025-03-27
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2025-03-27
    IIF 312 - Ownership of shares – 75% or more OE
  • 140
    TOP CATS INTERNATIONAL LIMITED - 2025-04-02
    icon of address Markham House, 20 Broad Street, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ 2025-03-27
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2025-03-27
    IIF 336 - Ownership of shares – 75% or more OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Has significant influence or control over the trustees of a trust OE
    IIF 336 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 141
    VENOM ESPORTS WORLDWIDE LTD - 2020-05-26
    icon of address 22 Cinder Bank, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ 2020-06-30
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-06-30
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 142
    VENOM NO1 INTERNATIONAL LIMITED - 2025-01-17
    icon of address 25 Rowood Drive, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ 2024-09-15
    IIF 379 - Director → ME
  • 143
    SOCCER WORLD CUP RUSSIA 2018 LIMITED - 2023-08-23
    icon of address Centre 42 42 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ 2024-12-09
    IIF 737 - Director → ME
  • 144
    VENOM FITNESS CENTRES INTERNATIONAL LIMITED - 2025-04-04
    icon of address Merchant House, 5 East St. Helen Street, Abingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ 2025-04-05
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-04-05
    IIF 1 - Ownership of shares – 75% or more OE
  • 145
    icon of address 1 Colliery Close, Chase Terrace, Burntwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2021-02-08
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2021-02-08
    IIF 150 - Has significant influence or control over the trustees of a trust OE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 146
    VENOMFRANCHISES-COM LTD - 2024-10-21
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ 2024-08-08
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2024-08-08
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 147
    19TH HOLE LIMITED - 2025-05-22
    icon of address 28 Pym Road, Mexborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ 2025-05-12
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2025-05-12
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 194 - Has significant influence or control over the trustees of a trust OE
  • 148
    BLACK MAMBA INTERNATIONAL LIMITED - 2025-08-11
    icon of address 47 Ellora Road London, Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2025-05-17
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-05-17
    IIF 275 - Has significant influence or control over the trustees of a trust OE
    IIF 275 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
  • 149
    V.GAN FOODS INTERNATIONAL LTD - 2020-05-21
    icon of address 14 Nevis Close, Sparcells, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2020-01-09
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-01-09
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 150
    ANTI VENOM GLOBAL LTD - 2020-05-21
    icon of address 165 Southwell Close, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2020-02-07
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-02-07
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 151
    PUB GRUB INTERNATIONAL LIMITED - 2022-02-14
    icon of address 50 George Street, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ 2023-03-17
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2023-03-17
    IIF 296 - Has significant influence or control over the trustees of a trust OE
    IIF 296 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
  • 152
    E1 MOTOR RACING INTERNATIONAL LIMITED - 2025-07-10
    icon of address 132 Woodruff Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ 2024-01-18
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2024-01-18
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 283 - Has significant influence or control over the trustees of a trust OE
  • 153
    TRUMP IT INTERNATIONAL LIMITED - 2022-02-11
    icon of address 15 Sandwick Close, Binley, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ 2024-12-12
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2024-12-12
    IIF 294 - Has significant influence or control over the trustees of a trust OE
    IIF 294 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
  • 154
    VENOM F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    icon of address 138 Foord Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2017-08-04
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-08-04
    IIF 339 - Has significant influence or control over the trustees of a trust OE
    IIF 339 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Ownership of shares – 75% or more OE
  • 155
    VEGAN FOODS INTERNATIONAL LTD - 2020-05-19
    icon of address 4 1-4 Mackintosh Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145,071 GBP2021-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-27
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-07-27
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 156
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ 2023-08-15
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2023-08-15
    IIF 333 - Has significant influence or control over the trustees of a trust OE
    IIF 333 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Ownership of shares – 75% or more OE
  • 157
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2017-02-06 ~ 2025-06-25
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2025-06-25
    IIF 231 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Has significant influence or control over the trustees of a trust OE
    IIF 231 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 158
    CITY OF A THOUSAND TRADES LTD - 2024-03-16
    icon of address Flat 6 857 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2024-03-13
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2024-03-13
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 159
    XX11 COMMONWEALTH GAMES BRUM LIMITED - 2022-09-30
    RIGHTLINE RESIN DRIVEWAYS LTD - 2023-03-16
    icon of address Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2022-10-03
    IIF 406 - Director → ME
  • 160
    icon of address 18 Manor House Lane, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2021-11-01
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2021-04-14
    IIF 206 - Has significant influence or control over the trustees of a trust OE
    IIF 206 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 161
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2025-08-18
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2025-08-18
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 279 - Has significant influence or control over the trustees of a trust OE
  • 162
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ 2024-09-15
    IIF 369 - Director → ME
  • 163
    THE WORLD OF VENOM LTD - 2016-12-29
    THE WORLD OF VENOM INT LTD - 2025-01-31
    icon of address 18 Manor House Lane, Yardley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ 2024-10-07
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2024-10-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 164
    VENOM MMA LTD - 2016-12-30
    VENOM MMA INTERNATIONAL LTD - 2025-02-12
    SLL ELECTRICAL SERVICES LTD - 2025-07-02
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ 2024-10-07
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2024-10-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 165
    ZEHER ASIA LTD - 2020-09-22
    icon of address 54 St. James Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,000 GBP2021-09-23
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-22
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2020-02-22
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 166
    BIRMINGHAM CITY OF A 1,000 TRADES LTD - 2025-03-12
    icon of address 21 Morpeth Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,532,933 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2024-04-30
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2024-04-30
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 167
    icon of address 43 Pullens Buildings Peacock Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2021-03-23
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2021-03-23
    IIF 315 - Has significant influence or control over the trustees of a trust OE
    IIF 315 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Ownership of shares – 75% or more OE
  • 168
    TIGER SPORTS INTERNATIONAL LIMITED - 2020-12-07
    icon of address 1 A Montpelier Avenue, Montpelier Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2020-11-10
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2020-11-10
    IIF 112 - Has significant influence or control over the trustees of a trust OE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 169
    FRANCHISING LTD - 2024-07-17
    icon of address 11a Hollingbury Place, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ 2024-07-18
    IIF 561 - Director → ME
  • 170
    VIZ INTERNATIONAL LIMITED - 2020-11-02
    icon of address 1422 London Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    257 GBP2021-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-19
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-11-19
    IIF 310 - Has significant influence or control over the trustees of a trust OE
    IIF 310 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Ownership of shares – 75% or more OE
  • 171
    SHARK SPORTS INTERNATIONAL LIMITED - 2025-08-14
    icon of address 292 Saint Helens Road Bolton, St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2025-05-17
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-05-17
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Has significant influence or control over the trustees of a trust OE
  • 172
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ 2025-08-18
    IIF 698 - Director → ME
  • 173
    WOMENS ALL SPORTS LTD - 2020-05-26
    icon of address 22 Cinder Bank, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2020-06-30
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-06-30
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 174
    icon of address 204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-06 ~ 2023-08-12
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2023-08-12
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 175
    icon of address 4385, 12573543 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ 2020-11-27
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2020-11-27
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 176
    SUN 1 INTERNATIONAL LIMITED - 2025-04-02
    icon of address Flat F 4 Bath Road Reading, Bath Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2025-03-27
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2025-03-27
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Has significant influence or control over the trustees of a trust OE
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 177
    GORILLA SPORTS INTERNATIONAL LIMITED - 2017-07-26
    TRADE WITH MERLIN LIMITED - 2021-03-08
    NEW CRESCENT LIMITED - 2020-12-29
    icon of address Suite 138, 95 Mortimer Street, Source Energy Markets, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ 2020-06-30
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-06-30
    IIF 340 - Has significant influence or control over the trustees of a trust OE
    IIF 340 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Ownership of shares – 75% or more OE
  • 178
    A NEW START GLOBAL LTD - 2025-03-18
    icon of address Isabella House, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ 2022-10-28
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2022-10-28
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 179
    V GAN INTERNATIONAL LTD - 2020-05-21
    icon of address 188 Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2020-06-30
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-06-30
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 180
    INTERVENTURE CAPITAL INVESTMENTS LTD - 2023-05-10
    AMRON INTERNATIONAL LIMITED - 2023-03-01
    icon of address 44b Unimix House Abbey Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2023-02-28
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2023-02-28
    IIF 307 - Has significant influence or control over the trustees of a trust OE
    IIF 307 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Ownership of shares – 75% or more OE
  • 181
    VENOM WWE INTERNATIONAL LIMITED - 2024-03-16
    icon of address 4385, 10571071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ 2024-03-12
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2024-03-12
    IIF 297 - Has significant influence or control over the trustees of a trust OE
    IIF 297 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 297 - Ownership of voting rights - 75% or more OE
    IIF 297 - Ownership of shares – 75% or more OE
  • 182
    F1 SPORTS & LEISUREWEAR INTERNATIONAL LIMITED - 2017-06-08
    icon of address Plot 4b Talbot Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2017-03-10
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-03-10
    IIF 49 - Ownership of shares – 75% or more OE
  • 183
    EGO INTERNATIONAL LIMITED - 2020-11-02
    icon of address Challenge House, Slz 1, Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2019-08-04
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2019-08-04
    IIF 208 - Has significant influence or control over the trustees of a trust OE
    IIF 208 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 184
    icon of address 4 Greengates Lenham Road, Headcorn, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2023-11-22
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2023-11-22
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 185
    icon of address 33 Acklington Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2020-10-09
    IIF 718 - Director → ME
  • 186
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2025-06-19
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-06-19
    IIF 247 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 247 - Has significant influence or control over the trustees of a trust OE
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 187
    BULLSEYE DARTS INTERNATIONAL LIMITED - 2025-04-02
    icon of address 66-68 Church Street Flat 01 Church Street, Flat 01, Weybridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ 2025-04-05
    IIF 733 - Director → ME
  • 188
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ 2019-09-28
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2019-09-28
    IIF 141 - Has significant influence or control over the trustees of a trust OE
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 189
    ATHLETICS INTERNATIONAL LIMITED - 2023-04-15
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    797,360 GBP2025-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2023-08-15
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2023-08-15
    IIF 334 - Has significant influence or control over the trustees of a trust OE
    IIF 334 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 334 - Ownership of voting rights - 75% or more OE
    IIF 334 - Ownership of shares – 75% or more OE
  • 190
    icon of address 8 Tyle Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,066 GBP2020-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2020-06-27
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2020-06-27
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 191
    VENOM MOTO X INTERNATIONAL LIMITED - 2024-08-13
    icon of address C/o New Company Group Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ 2024-08-09
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2024-08-09
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Has significant influence or control over the trustees of a trust OE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 192
    NO 7 INTERNATIONAL LIMITED - 2023-02-07
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 130 - Has significant influence or control over the trustees of a trust OE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 193
    THE VENOM CLUB LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ 2025-05-17
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2025-05-17
    IIF 261 - Has significant influence or control over the trustees of a trust OE
    IIF 261 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 194
    BIRMINGHAM 2022 LIMITED - 2025-02-18
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ 2025-01-24
    IIF 365 - Director → ME
  • 195
    icon of address 18 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,094 GBP2020-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2019-10-19
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2019-10-19
    IIF 320 - Has significant influence or control over the trustees of a trust OE
    IIF 320 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 320 - Ownership of voting rights - 75% or more OE
    IIF 320 - Ownership of shares – 75% or more OE
  • 196
    VENOM WEBCREATIONS UK LTD - 2020-05-26
    icon of address Flat 90 Central Cross Apartments, 2 South End, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ 2020-02-07
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-02-07
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 197
    VENOM ALL SPORTS INTERNATIONAL LIMITED - 2024-03-11
    SILVERSHORES LIMITED - 2024-09-24
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ 2024-03-12
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2024-03-12
    IIF 302 - Ownership of shares – 75% or more OE
  • 198
    ADT ALARMS INTERNATIONAL LIMITED - 2023-04-11
    icon of address Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2023-08-15
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2023-08-15
    IIF 332 - Has significant influence or control over the trustees of a trust OE
    IIF 332 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
  • 199
    icon of address 93 Woodlands Cottage Romford Road, Chigwell, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2025-06-04
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2025-06-04
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 298 - Has significant influence or control over the trustees of a trust OE
  • 200
    icon of address 1 Daffodil Gardens, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-01 ~ 2023-10-18
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2023-10-18
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 201
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Has significant influence or control over the trustees of a trust OE
  • 202
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ 2024-03-25
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2024-03-25
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 309 - Has significant influence or control over the trustees of a trust OE
  • 203
    VENOM XPRESS INTERNATIONAL LIMITED - 2024-08-27
    icon of address Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ 2024-08-21
    IIF 738 - Director → ME
  • 204
    icon of address 107 George Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ 2023-07-12
    IIF 417 - Director → ME
  • 205
    icon of address Flat 6 Parkhill Court, 6a Oakleigh Park South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,110 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2024-09-04
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2024-09-04
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 206
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ 2025-05-11
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-05-11
    IIF 220 - Ownership of shares – 75% or more OE
  • 207
    icon of address Berrow Court, Berrow Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-01
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-07-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 208
    icon of address 61 Fairfax Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2020-07-01
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2020-07-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 209
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2025-05-12
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2025-05-12
    IIF 248 - Ownership of shares – 75% or more OE
  • 210
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ 2025-05-12
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2025-05-12
    IIF 46 - Ownership of shares – 75% or more OE
  • 211
    icon of address Colman House, 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2024-03-04
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2024-03-04
    IIF 285 - Has significant influence or control over the trustees of a trust OE
    IIF 285 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Ownership of shares – 75% or more OE
  • 212
    icon of address 40 Grange Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2025-06-18
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2025-06-18
    IIF 244 - Ownership of shares – 75% or more OE
  • 213
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ 2024-09-15
    IIF 381 - Director → ME
  • 214
    VENOM CLOTHING INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ 2025-05-17
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2025-05-17
    IIF 203 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Has significant influence or control over the trustees of a trust OE
  • 215
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ 2024-09-15
    IIF 375 - Director → ME
  • 216
    icon of address 8 Gordon Close, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,418 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2019-11-18
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-11-18
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 217
    VENOM EVENTS INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2025-05-12
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2025-05-12
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 259 - Has significant influence or control over the trustees of a trust OE
    IIF 259 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 259 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 259 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 259 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 259 - Ownership of voting rights - 75% or more OE
  • 218
    icon of address 21a Morpeth Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,462,522 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2024-04-30
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2024-04-30
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 219
    icon of address 52 Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ 2024-02-15
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2024-02-15
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 220
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ 2025-05-09
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-05-09
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Has significant influence or control over the trustees of a trust OE
    IIF 344 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 344 - Ownership of shares – 75% or more OE
  • 221
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ 2025-08-01
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2025-08-01
    IIF 190 - Ownership of shares – 75% or more OE
  • 222
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ 2024-09-15
    IIF 374 - Director → ME
  • 223
    GORT LTD - 2020-05-26
    READYMADE COMPANY SERVICES LTD - 2020-07-22
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-03 ~ 2020-04-04
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2020-04-04
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 224
    icon of address 265 Bergholt Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ 2024-11-12
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2024-11-12
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 225
    VENOM LOGISTICS INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2025-05-17
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2025-05-17
    IIF 183 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 183 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Has significant influence or control over the trustees of a trust OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 226
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ 2025-05-17
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2025-05-17
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 353 - Has significant influence or control over the trustees of a trust OE
  • 227
    icon of address 6-7 St. Cross Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,082,709 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ 2024-02-26
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2024-02-28
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 228
    icon of address 204 Clements Road Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2025-05-12
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2025-05-12
    IIF 352 - Has significant influence or control over the trustees of a trust OE
    IIF 352 - Ownership of shares – 75% or more OE
    IIF 352 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 352 - Ownership of voting rights - 75% or more OE
  • 229
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2024-09-15
    IIF 382 - Director → ME
  • 230
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ 2024-09-15
    IIF 380 - Director → ME
  • 231
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2025-06-19
    IIF 682 - Director → ME
  • 232
    VENOM SPORTS EQUIPMENT LTD - 2025-08-19
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2025-05-17
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2025-05-17
    IIF 13 - Ownership of shares – 75% or more OE
  • 233
    VENOM SNOWBOARDING INTERNATIONAL LIMITED - 2025-02-05
    icon of address Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2025-02-12
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2025-02-12
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Has significant influence or control over the trustees of a trust OE
    IIF 288 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 234
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2025-05-11
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2025-05-11
    IIF 216 - Ownership of voting rights - 75% or more OE
  • 235
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ 2024-09-15
    IIF 383 - Director → ME
  • 236
    icon of address Unit 42-43 Station Lane Industrial Estate, Station Lane, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2025-04-03
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-04-03
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Has significant influence or control over the trustees of a trust OE
  • 237
    icon of address Midlaw Legal Services Ltd. Midlaw House 92, Newby Grove, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2015-06-15
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2017-04-06
    IIF 290 - Ownership of shares – 75% or more OE
  • 238
    NSO OIL GROUP LIMITED - 2025-03-19
    VGO INTERNATIONAL LIMITED - 2025-02-21
    icon of address Unit 1a Woolston Road, Oswestry, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2025-02-20
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2025-02-20
    IIF 322 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 322 - Ownership of voting rights - 75% or more OE
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Has significant influence or control over the trustees of a trust OE
  • 239
    WOMENS ALL SPORTS INTERNATIONAL LTD - 2020-05-26
    icon of address 61 Fairfax Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2020-07-01
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-07-01
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 240
    icon of address 24 Hood Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-20
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-07-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 241
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2025-06-19
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-06-19
    IIF 262 - Has significant influence or control over the trustees of a trust OE
    IIF 262 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
  • 242
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2025-05-17
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2025-05-17
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 240 - Has significant influence or control over the trustees of a trust OE
  • 243
    icon of address 18 Manor House Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2021-11-01
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2021-11-01
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 244
    icon of address 18 Manor House Lane, Yardley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ 2024-10-01
    IIF 387 - Director → ME
  • 245
    icon of address 8 Morrab Court, Pargolla Road, Newquay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2020-12-02
    IIF 732 - Director → ME
  • 246
    RUSSIA FOOTBALL WORLD CUP 2018 LIMITED - 2023-08-23
    icon of address Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-06 ~ 2025-01-24
    IIF 688 - Director → ME
  • 247
    SUPER GROUPS COLLECTABLES INT LIMITED - 2023-04-11
    icon of address 10 Coldstream Terrace, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2025-06-21
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2025-06-21
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 239 - Has significant influence or control over the trustees of a trust OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 248
    icon of address Centre 42 42 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ 2024-08-21
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ 2024-08-21
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 249
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2025-05-17
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-05-17
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Has significant influence or control over the trustees of a trust OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 250
    V.4.VEGANS INTERNATIONAL LTD - 2020-05-19
    icon of address 188 Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ 2020-06-30
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-30
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 251
    icon of address 26 Barbour Square, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2020-12-03
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2020-12-03
    IIF 300 - Has significant influence or control over the trustees of a trust OE
    IIF 300 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Ownership of shares – 75% or more OE
  • 252
    icon of address 36 Colne Rise, Rowhedge, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ 2024-11-11
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2024-11-11
    IIF 96 - Has significant influence or control over the trustees of a trust OE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 253
    icon of address 560 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2020-11-06
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2020-11-06
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 254
    ZEHER SPORT INTERNATIONAL LIMITED - 2025-04-02
    icon of address Merchant House, East St. Helen Street, Abingdon, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-30 ~ 2025-04-01
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2025-04-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 255
    icon of address 30 Shobden Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,155,137 GBP2021-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2020-01-15
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-01-15
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 256
    icon of address 20 Wroxton Avenue, Linthorpe, Middlesborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-29 ~ 2024-07-17
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2024-07-30
    IIF 301 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.