1
1-12 ALBERT CLOSE FREEHOLD LIMITED
12727940 Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-07-08 ~ 2021-03-30
IIF 148 - Director → ME
2
1-12 KELLAND CLOSE FREEHOLD LIMITED
12490994 Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-03-02 ~ 2021-03-30
IIF 149 - Director → ME
3
1-12 WINKLEY COURT FREEHOLD LIMITED
12477450 Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Active Corporate (2 parents)
Officer
2020-02-24 ~ 2020-12-01
IIF 147 - Director → ME
4
1-24 ARMSBY HOUSE FREEHOLD LIMITED
12427338 10 Western Road, Romford, England
Active Corporate (2 parents)
Officer
2020-01-27 ~ 2020-12-01
IIF 91 - Director → ME
5
1-9 STAFFORD CRIPPS HOUSE FREEHOLD LIMITED
12461783 41 Elmstead Lane, Chislehurst, England
Active Corporate (4 parents)
Officer
2020-02-13 ~ 2020-12-01
IIF 146 - Director → ME
6
114-128 STEPNEY GREEN FREEHOLD LIMITED
12424145 182-184 High Street North, Suite 17897, London, England
Active Corporate (3 parents)
Officer
2020-01-24 ~ 2020-12-01
IIF 144 - Director → ME
7
2-24 CAXTON GROVE FREEHOLD LIMITED
12413226 9th Floor 26 Elmfield Road, Bromley, Kent, England
Active Corporate (3 parents)
Officer
2020-01-20 ~ 2020-12-01
IIF 90 - Director → ME
8
33-63 TOMLINSON CLOSE FREEHOLD LIMITED
12619113 Fernhills Business Centre, Todd Street, Bury, England
Active Corporate (2 parents)
Officer
2020-05-22 ~ 2021-03-30
IIF 143 - Director → ME
9
TRADE BITPAY MARKETS LIMITED
- 2021-02-18
13011502 27 Old Gloucester Street, London, England
Dissolved Corporate (11 parents)
Officer
2020-12-15 ~ 2021-07-20
IIF 66 - Director → ME
Person with significant control
2020-12-15 ~ 2021-07-20
IIF 186 - Ownership of shares – 75% or more → OE
10
COMBINED INCENTIVES LIMITED - 2012-11-15
Fernhills Business Centre, Todd Street, Bury, England
Active Corporate (2 parents)
Officer
2018-05-02 ~ 2025-05-29
IIF 79 - Director → ME
11
Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
Dissolved Corporate (8 parents)
Officer
2021-03-24 ~ 2021-09-10
IIF 254 - Director → ME
12
AI TECHNO LTD - 2022-07-28
74 Willowbrook Road, Southall, England
Dissolved Corporate (3 parents)
Officer
2023-07-03 ~ 2025-01-23
IIF 28 - Director → ME
13
International House, 126 Colmore Row, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-07-31 ~ 2023-07-06
IIF 223 - Director → ME
14
AIVAR INTL TECHNOLOGIES LIMITED
14385248 30 Welbeck Street, London, England
Active Corporate (5 parents)
Officer
2022-11-18 ~ 2022-11-18
IIF 16 - Director → ME
2022-11-18 ~ now
IIF 14 - Director → ME
15
546 Chorley Old Road Bolton, United Kingdom, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-11 ~ 2019-11-06
IIF 367 - Director → ME
Person with significant control
2019-10-11 ~ 2019-11-06
IIF 402 - Ownership of shares – 75% or more → OE
16
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-01-23 ~ dissolved
IIF 228 - Director → ME
Person with significant control
2020-01-23 ~ dissolved
IIF 440 - Ownership of shares – 75% or more → OE
IIF 440 - Ownership of voting rights - 75% or more → OE
IIF 440 - Right to appoint or remove directors → OE
17
First Floor Offices 102a Station Road Old Hill, Cradley, West Mids, United Kingdom
Active Corporate (2 parents)
Officer
2019-10-15 ~ 2019-11-13
IIF 342 - Director → ME
Person with significant control
2019-10-15 ~ 2019-11-13
IIF 395 - Ownership of shares – 75% or more → OE
18
13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-16 ~ 2019-11-20
IIF 365 - Director → ME
Person with significant control
2019-10-16 ~ dissolved
IIF 390 - Ownership of shares – 75% or more → OE
19
4385, 13891663: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2022-02-03 ~ dissolved
IIF 226 - Director → ME
20
4385, 13888810 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents, 1 offspring)
Officer
2022-02-02 ~ dissolved
IIF 227 - Director → ME
21
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-04-13 ~ 2018-07-31
IIF 86 - Director → ME
22
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-16 ~ 2019-11-15
IIF 366 - Director → ME
Person with significant control
2019-10-16 ~ 2019-11-15
IIF 401 - Ownership of shares – 75% or more → OE
23
Unit 3, 22 Westgate, Grantham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-12-18 ~ 2020-01-16
IIF 354 - Director → ME
Person with significant control
2019-12-18 ~ 2020-01-16
IIF 383 - Ownership of shares – 75% or more → OE
24
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-02-28 ~ 2017-04-22
IIF 159 - Director → ME
Person with significant control
2017-02-28 ~ 2017-04-22
IIF 308 - Ownership of shares – 75% or more → OE
25
Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-12-20 ~ 2020-01-28
IIF 340 - Director → ME
Person with significant control
2019-12-20 ~ 2020-01-28
IIF 387 - Ownership of shares – 75% or more → OE
26
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-04-13 ~ 2018-07-31
IIF 83 - Director → ME
27
ASSAND LTD - now
BITTERFROSTBITE LTD
- 2020-10-01
12643845 179 Upminster Road South, Rainham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-03 ~ 2020-08-10
IIF 234 - Director → ME
Person with significant control
2020-06-03 ~ 2020-08-10
IIF 425 - Ownership of shares – 75% or more → OE
28
95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
Active Corporate (5 parents)
Officer
2021-08-17 ~ 2023-06-19
IIF 217 - Director → ME
29
B-TECH DISTRIBUTION LTD - now
ONLINE IDEAS LIMITED
- 2018-02-06
11097371 27 Old Gloucester Street, London, England
Dissolved Corporate (2 parents)
Officer
2017-12-05 ~ 2018-01-31
IIF 96 - Director → ME
Person with significant control
2017-12-05 ~ 2018-01-31
IIF 322 - Right to appoint or remove directors → OE
IIF 322 - Ownership of shares – 75% or more → OE
IIF 322 - Ownership of voting rights - 75% or more → OE
30
Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-10-25
IIF 191 - Director → ME
Person with significant control
2017-10-10 ~ 2017-10-25
IIF 271 - Ownership of shares – 75% or more → OE
31
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-10-25
IIF 123 - Director → ME
Person with significant control
2017-10-10 ~ 2017-10-25
IIF 335 - Ownership of shares – 75% or more → OE
32
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-10-25
IIF 124 - Director → ME
Person with significant control
2017-10-10 ~ 2017-10-25
IIF 329 - Ownership of shares – 75% or more → OE
33
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-10-25
IIF 127 - Director → ME
Person with significant control
2017-10-10 ~ 2017-10-25
IIF 331 - Ownership of shares – 75% or more → OE
34
63-66 Hatton Garden, Fifth Floor, Suite 23, London, Gtr London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-09-28 ~ dissolved
IIF 64 - Director → ME
2018-09-28 ~ dissolved
IIF 199 - Secretary → ME
Person with significant control
2018-09-28 ~ dissolved
IIF 305 - Right to appoint or remove directors → OE
35
20 Mythop Road, Blackpool, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-03-28 ~ dissolved
IIF 71 - LLP Designated Member → ME
36
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
Dissolved Corporate (4 parents)
Officer
2019-01-22 ~ 2019-02-21
IIF 13 - Director → ME
2019-11-08 ~ 2020-01-10
IIF 218 - Director → ME
2019-01-22 ~ 2019-02-21
IIF 200 - Secretary → ME
Person with significant control
2019-01-22 ~ 2019-02-21
IIF 339 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 339 - Ownership of voting rights - More than 25% but not more than 50% → OE
2019-11-08 ~ 2020-01-10
IIF 428 - Right to appoint or remove directors → OE
IIF 428 - Ownership of shares – 75% or more → OE
IIF 428 - Ownership of voting rights - 75% or more → OE
37
275 New North Road, Islington Office 1644, London, England
Active Corporate (1 parent)
Officer
2025-08-04 ~ now
IIF 204 - Director → ME
Person with significant control
2025-08-04 ~ now
IIF 209 - Ownership of shares – 75% or more → OE
IIF 209 - Ownership of voting rights - 75% or more → OE
38
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2025-05-27 ~ now
IIF 21 - Director → ME
39
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Officer
2024-04-19 ~ now
IIF 3 - Director → ME
40
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-10-20 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2022-04-27 ~ dissolved
IIF 177 - Ownership of shares – 75% or more → OE
41
CHANGZHOU UK MEDICAL DEVICES CO LTD
- now 11842557UK MEDICAL DEVICES CO LTD
- 2019-02-27
11842557 Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-22 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2019-02-22 ~ dissolved
IIF 304 - Ownership of shares – 75% or more → OE
42
20-22 Wenlock Road, London, England
Dissolved Corporate (13 parents)
Officer
2017-07-07 ~ 2017-09-06
IIF 94 - Director → ME
43
47 Churchfield Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-11-08 ~ 2018-11-08
IIF 139 - Director → ME
44
Kemp House, 152-160 City Road, London, England
Dissolved Corporate (6 parents)
Officer
2018-01-16 ~ 2018-01-16
IIF 140 - Director → ME
Person with significant control
2018-01-16 ~ 2018-01-16
IIF 290 - Ownership of shares – 75% or more → OE
45
Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-01-24 ~ 2017-02-21
IIF 157 - Director → ME
Person with significant control
2017-01-24 ~ 2017-02-21
IIF 336 - Ownership of shares – 75% or more → OE
46
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-01-08 ~ 2019-04-10
IIF 251 - Director → ME
2019-01-08 ~ 2019-04-10
IIF 441 - Secretary → ME
Person with significant control
2019-01-08 ~ 2019-04-10
IIF 429 - Ownership of shares – 75% or more → OE
IIF 429 - Ownership of voting rights - 75% or more → OE
47
73 Worcester Road, Blackpool
Dissolved Corporate (2 parents)
Officer
2013-09-05 ~ dissolved
IIF 99 - Director → ME
48
20 Mythop Road, Blackpool, England
Dissolved Corporate (1 parent)
Officer
2020-09-02 ~ dissolved
IIF 173 - Director → ME
Person with significant control
2020-09-02 ~ dissolved
IIF 174 - Ownership of shares – 75% or more → OE
49
Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-05-29 ~ 2019-06-24
IIF 357 - Director → ME
Person with significant control
2019-05-29 ~ 2019-06-24
IIF 386 - Ownership of shares – 75% or more → OE
50
Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-05 ~ 2020-08-14
IIF 245 - Director → ME
Person with significant control
2020-06-05 ~ 2020-10-26
IIF 438 - Ownership of shares – 75% or more → OE
51
DEVONSHIRE PARK HOTEL HOLDINGS LIMITED
15634920 Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, England
Active Corporate (3 parents)
Officer
2025-05-26 ~ now
IIF 202 - Director → ME
Person with significant control
2025-05-26 ~ now
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Ownership of shares – 75% or more → OE
IIF 207 - Right to appoint or remove directors → OE
52
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-12 ~ dissolved
IIF 85 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 303 - Ownership of shares – 75% or more → OE
53
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2023-07-13 ~ now
IIF 18 - Director → ME
54
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2022-05-19 ~ 2022-08-01
IIF 40 - Director → ME
55
20 Mythop Road, Blackpool, England
Dissolved Corporate (1 parent)
Officer
2022-05-04 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2022-05-04 ~ 2023-03-02
IIF 172 - Right to appoint or remove directors → OE
IIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
56
17 Hanover Square, London, England
Active Corporate (2 parents)
Officer
2025-07-14 ~ now
IIF 24 - Director → ME
Person with significant control
2025-07-14 ~ now
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Right to appoint or remove directors → OE
IIF 188 - Ownership of shares – 75% or more → OE
57
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-25 ~ dissolved
IIF 108 - Director → ME
Person with significant control
2017-07-25 ~ dissolved
IIF 293 - Ownership of shares – 75% or more → OE
58
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-25 ~ dissolved
IIF 107 - Director → ME
Person with significant control
2017-07-25 ~ dissolved
IIF 296 - Ownership of shares – 75% or more → OE
59
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-25 ~ dissolved
IIF 106 - Director → ME
Person with significant control
2017-07-25 ~ dissolved
IIF 294 - Ownership of shares – 75% or more → OE
60
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-25 ~ dissolved
IIF 105 - Director → ME
Person with significant control
2017-07-25 ~ dissolved
IIF 291 - Ownership of shares – 75% or more → OE
61
20 Ailsa Avenue, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-11-27 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2018-11-27 ~ dissolved
IIF 284 - Ownership of shares – 75% or more → OE
IIF 284 - Ownership of voting rights - 75% or more → OE
IIF 284 - Right to appoint or remove directors → OE
62
Part Level 10 (north East), One Canada Square, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-10-12 ~ dissolved
IIF 69 - Director → ME
63
Part Level 10 (north East), One Canada Square, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-10-13 ~ dissolved
IIF 68 - Director → ME
64
41 Devonshire Street, Ground Floor, London, United Kingdom
Active Corporate (5 parents)
Officer
2021-08-17 ~ 2023-06-19
IIF 166 - Director → ME
65
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2017-02-28 ~ 2017-04-20
IIF 158 - Director → ME
Person with significant control
2017-02-28 ~ 2017-04-20
IIF 320 - Ownership of shares – 75% or more → OE
66
International House 10 Beaufort Court, Admirals Way, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ dissolved
IIF 98 - Director → ME
67
Dept 2309a, 196 High Road, Wood Green, London, United Kingdom
Active Corporate (6 parents)
Officer
2025-07-11 ~ now
IIF 4 - Director → ME
68
Roan House, 92 High Street, Great Missenden, Buckinghamshire, United Kingdom
Active Corporate (4 parents)
Officer
2021-08-17 ~ 2025-05-30
IIF 43 - Director → ME
69
4 Seamore Close, Benfleet, Essex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-05-25 ~ 2018-07-03
IIF 193 - Director → ME
Person with significant control
2018-05-25 ~ dissolved
IIF 259 - Ownership of shares – 75% or more → OE
70
4 Seamore Close, Benfleet, Essex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-06-04 ~ 2018-07-11
IIF 192 - Director → ME
Person with significant control
2018-06-04 ~ dissolved
IIF 260 - Ownership of shares – 75% or more → OE
71
Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-06-08 ~ 2018-07-11
IIF 194 - Director → ME
Person with significant control
2018-06-08 ~ dissolved
IIF 261 - Ownership of shares – 75% or more → OE
72
3rd Floor, 120 Baker Street, London, England
Dissolved Corporate (1 parent)
Officer
2019-07-16 ~ dissolved
IIF 253 - Director → ME
Person with significant control
2019-07-16 ~ dissolved
IIF 431 - Ownership of shares – 75% or more → OE
73
Fernhills Business Centre, Todd Street, Bury, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-15 ~ dissolved
IIF 346 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 381 - Ownership of shares – 75% or more → OE
74
EXCHEQUER RECOVERY SERVICES LTD
12436367 Imperial Court, 2 Exchange Quay, Salford, England
Active Corporate (3 parents)
Officer
2020-01-31 ~ 2022-09-30
IIF 145 - Director → ME
75
Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-06-25 ~ 2018-07-13
IIF 190 - Director → ME
Person with significant control
2018-06-25 ~ dissolved
IIF 258 - Ownership of shares – 75% or more → OE
76
Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-11 ~ 2018-07-20
IIF 53 - Director → ME
Person with significant control
2018-07-11 ~ dissolved
IIF 276 - Ownership of shares – 75% or more → OE
77
Fernhills Business Centre, Todd Street, Bury, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-15 ~ dissolved
IIF 351 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 377 - Ownership of shares – 75% or more → OE
78
546 Chorley Old Road Bolton, United Kingdom, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-11 ~ 2019-11-07
IIF 244 - Director → ME
Person with significant control
2019-10-11 ~ 2019-11-07
IIF 436 - Ownership of shares – 75% or more → OE
79
546 Chorley Old Road Bolton, United Kingdom, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-15 ~ 2019-11-13
IIF 240 - Director → ME
Person with significant control
2019-10-15 ~ 2019-11-13
IIF 435 - Ownership of shares – 75% or more → OE
80
13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-16 ~ 2019-11-20
IIF 243 - Director → ME
Person with significant control
2019-10-16 ~ dissolved
IIF 418 - Ownership of shares – 75% or more → OE
81
214a Kettering Road, Northampton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-16 ~ 2018-08-04
IIF 51 - Director → ME
Person with significant control
2018-07-16 ~ dissolved
IIF 275 - Ownership of shares – 75% or more → OE
82
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-16 ~ 2019-11-15
IIF 262 - Director → ME
Person with significant control
2019-10-16 ~ 2019-11-15
IIF 338 - Ownership of shares – 75% or more → OE
83
Unit 3, 22 Westgate, Grantham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-12-17 ~ 2020-01-17
IIF 237 - Director → ME
Person with significant control
2019-12-17 ~ 2020-01-17
IIF 414 - Ownership of shares – 75% or more → OE
84
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2022-01-06 ~ 2023-01-06
IIF 38 - Director → ME
Person with significant control
2022-01-06 ~ 2023-01-06
IIF 182 - Right to appoint or remove directors → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Ownership of shares – 75% or more → OE
85
20 Mythop Road, Blackpool, England
Dissolved Corporate (1 parent)
Officer
2021-09-01 ~ dissolved
IIF 136 - Director → ME
Person with significant control
2021-09-01 ~ dissolved
IIF 288 - Ownership of shares – 75% or more → OE
86
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-09-23 ~ dissolved
IIF 142 - Director → ME
Person with significant control
2022-04-27 ~ dissolved
IIF 178 - Ownership of shares – 75% or more → OE
87
95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
Active Corporate (4 parents)
Officer
2021-08-16 ~ 2025-05-30
IIF 44 - Director → ME
88
Fernhills Business Centre, Todd Street, Bury, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-15 ~ dissolved
IIF 347 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 379 - Ownership of shares – 75% or more → OE
89
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Active Corporate (2 parents)
Officer
2019-12-20 ~ 2020-01-29
IIF 215 - Director → ME
Person with significant control
2019-12-20 ~ 2020-01-29
IIF 421 - Ownership of shares – 75% or more → OE
90
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-10-04 ~ dissolved
IIF 80 - Director → ME
Person with significant control
2022-02-24 ~ dissolved
IIF 181 - Ownership of shares – 75% or more → OE
91
28/29 The Broadway No:1 Ealing Broadway, London, England
Active Corporate (5 parents)
Officer
2017-09-18 ~ 2021-01-01
IIF 76 - Director → ME
92
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-01-29 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2019-01-29 ~ dissolved
IIF 184 - Ownership of shares – 75% or more → OE
93
234 Scott Ellis Gardens, London, England
Dissolved Corporate (4 parents)
Officer
2021-02-05 ~ 2022-10-06
IIF 219 - Director → ME
Person with significant control
2021-02-05 ~ 2022-10-06
IIF 432 - Ownership of shares – 75% or more → OE
IIF 432 - Right to appoint or remove directors → OE
IIF 432 - Ownership of voting rights - 75% or more → OE
94
Fernhills Business Centre, Todd Street, Bury, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-05-15 ~ 2018-05-13
IIF 349 - Director → ME
Person with significant control
2017-05-15 ~ 2018-05-13
IIF 378 - Ownership of shares – 75% or more → OE
95
GGR RECYCLING LTD - now
PEST CONCEPTS LIMITED
- 2020-07-24
11871739 Landmark House, 42-43 Merton Road, Bootle, England
Dissolved Corporate (2 parents)
Officer
2019-03-09 ~ 2020-03-08
IIF 249 - Director → ME
Person with significant control
2019-03-09 ~ 2020-03-08
IIF 410 - Ownership of shares – 75% or more → OE
IIF 410 - Ownership of voting rights - 75% or more → OE
IIF 410 - Right to appoint or remove directors → OE
96
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-08-16 ~ 2017-09-19
IIF 130 - Director → ME
Person with significant control
2017-08-16 ~ 2017-09-19
IIF 306 - Ownership of shares – 75% or more → OE
97
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-08-16 ~ 2017-09-15
IIF 132 - Director → ME
Person with significant control
2017-08-16 ~ 2017-09-15
IIF 310 - Ownership of shares – 75% or more → OE
98
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-08-16 ~ 2017-09-15
IIF 131 - Director → ME
Person with significant control
2017-08-16 ~ 2017-09-15
IIF 307 - Ownership of shares – 75% or more → OE
99
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-08-16 ~ 2017-09-15
IIF 133 - Director → ME
Person with significant control
2017-08-16 ~ 2017-09-15
IIF 309 - Ownership of shares – 75% or more → OE
100
GLOBAL DIVERSIFICATION LTD - now
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (8 parents)
Officer
2020-09-02 ~ 2021-05-14
IIF 78 - Director → ME
101
Fernhills Business Centre, Todd Street, Bury, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-15 ~ dissolved
IIF 348 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 376 - Ownership of shares – 75% or more → OE
102
Fernhills Business Centre, Todd Street, Bury, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-15 ~ dissolved
IIF 350 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 380 - Ownership of shares – 75% or more → OE
103
53 Fountain Street, Manchester, Manchester, England
Dissolved Corporate (4 parents)
Officer
2017-10-17 ~ 2021-07-20
IIF 153 - Director → ME
104
GROOT WEB AND HOSTING SERVICES LIMITED
13391736 7 Bell Yard, London, England
Dissolved Corporate (4 parents)
Officer
2021-05-12 ~ 2023-05-17
IIF 169 - Director → ME
105
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-07-10 ~ dissolved
IIF 58 - Director → ME
2018-07-10 ~ dissolved
IIF 211 - Secretary → ME
Person with significant control
2018-07-10 ~ dissolved
IIF 263 - Ownership of voting rights - 75% or more → OE
IIF 263 - Ownership of shares – 75% or more → OE
106
25 Barrow Lane Hessle, East Yorkshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2024-03-04 ~ 2024-09-06
IIF 6 - Director → ME
107
4385, 15646053 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-04-15 ~ dissolved
IIF 65 - Director → ME
2024-04-16 ~ 2024-04-16
IIF 70 - Director → ME
Person with significant control
2024-04-16 ~ 2024-04-16
IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Right to appoint or remove directors → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
108
8 Mountbatten Close, Exmouth, England
Active Corporate (2 parents)
Officer
2025-07-09 ~ 2025-07-11
IIF 73 - Director → ME
Person with significant control
2025-07-09 ~ 2025-07-11
IIF 171 - Right to appoint or remove directors → OE
109
20 Alisa Avenue, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-05-08 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2018-05-08 ~ dissolved
IIF 287 - Right to appoint or remove directors → OE
IIF 287 - Ownership of shares – 75% or more → OE
IIF 287 - Ownership of voting rights - 75% or more → OE
110
47 Churchfield Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-11-13 ~ 2018-11-13
IIF 138 - Director → ME
111
85 Great Portland Street, London, England
Active Corporate (3 parents)
Officer
2022-08-24 ~ 2023-11-01
IIF 20 - Director → ME
112
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2017-02-28 ~ 2017-04-22
IIF 160 - Director → ME
Person with significant control
2017-02-28 ~ 2017-04-22
IIF 321 - Ownership of shares – 75% or more → OE
113
INDEPENDENT TILE STORES LIMITED
11668626 Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-11-05 ~ dissolved
IIF 88 - Director → ME
114
3D INVENTIONS LTD - 2020-08-21
4385, 04865295 - Companies House Default Address, Cardiff
Dissolved Corporate (8 parents)
Officer
2022-05-19 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2022-05-19 ~ dissolved
IIF 289 - Ownership of shares – 75% or more → OE
115
IRIDAC LTD - now
Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-09 ~ 2020-08-18
IIF 213 - Director → ME
Person with significant control
2020-06-09 ~ 2020-08-18
IIF 416 - Ownership of shares – 75% or more → OE
116
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-08 ~ 2017-10-01
IIF 122 - Director → ME
Person with significant control
2017-09-08 ~ 2017-10-01
IIF 334 - Ownership of shares – 75% or more → OE
117
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-08 ~ 2017-10-01
IIF 125 - Director → ME
Person with significant control
2017-09-08 ~ 2017-10-01
IIF 330 - Ownership of shares – 75% or more → OE
118
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-08 ~ 2017-10-01
IIF 126 - Director → ME
Person with significant control
2017-09-08 ~ 2017-10-01
IIF 333 - Ownership of shares – 75% or more → OE
119
Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-08 ~ 2017-10-01
IIF 128 - Director → ME
Person with significant control
2017-09-08 ~ 2017-10-01
IIF 332 - Ownership of shares – 75% or more → OE
120
4385, 13954962 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2022-03-04 ~ 2023-03-04
IIF 37 - Director → ME
121
KAPITAL CONSULTANCY LIMITED - 2013-11-11
Joyston, Stonehill Road, Ottershaw, Surrey, England
Dissolved Corporate (3 parents)
Officer
2018-11-27 ~ 2019-06-14
IIF 30 - Director → ME
Person with significant control
2018-11-27 ~ 2019-06-14
IIF 183 - Has significant influence or control → OE
122
NATIONAL GROUP TRADING LIMITED - 2018-01-29
27 Old Gloucester Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2019-01-05 ~ 2024-08-20
IIF 77 - Director → ME
123
91 Mayflower Street, Plymouth, England
Dissolved Corporate (3 parents)
Officer
2021-06-28 ~ dissolved
IIF 74 - Director → ME
124
4 Raven Road, Unit 1c3-627, London, England
Active Corporate (2 parents)
Officer
2023-02-16 ~ 2025-02-15
IIF 22 - Director → ME
125
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-16 ~ dissolved
IIF 154 - Director → ME
Person with significant control
2018-01-16 ~ dissolved
IIF 295 - Ownership of shares – 75% or more → OE
126
4385, 14446905 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-06-15 ~ 2025-06-23
IIF 5 - Director → ME
2022-10-27 ~ 2023-06-15
IIF 163 - Director → ME
127
4385, 14446921 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-10-27 ~ 2023-06-15
IIF 167 - Director → ME
2023-06-15 ~ 2023-10-26
IIF 36 - Director → ME
128
4385, 14446927 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-10-27 ~ 2023-06-15
IIF 168 - Director → ME
2023-06-15 ~ 2023-10-26
IIF 35 - Director → ME
129
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-12 ~ dissolved
IIF 84 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 302 - Ownership of shares – 75% or more → OE
130
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-07-08 ~ dissolved
IIF 89 - Director → ME
131
LMC PRO TRADING LIMITED - now
AG FREIGHT SERVICES LTD - 2024-05-25
LUXAR CONSULTANCY LIMITED
- 2023-03-21
13996243 709 Trs Apartments The Green, Southall, England
Active Corporate (4 parents)
Officer
2022-03-22 ~ 2022-10-12
IIF 220 - Director → ME
Person with significant control
2022-03-22 ~ 2022-10-12
IIF 437 - Ownership of voting rights - 75% or more → OE
IIF 437 - Ownership of shares – 75% or more → OE
IIF 437 - Right to appoint or remove directors → OE
132
Dept 6178 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (7 parents)
Officer
2025-08-29 ~ now
IIF 10 - Director → ME
133
95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
Active Corporate (4 parents)
Officer
2021-06-07 ~ 2023-06-19
IIF 164 - Director → ME
134
The Barn 16 Nascot Place, Watford, England
Active Corporate (6 parents)
Officer
2018-01-16 ~ 2018-01-16
IIF 162 - Director → ME
135
MCLIAPAU NETWORK TECHNOLOGY LTD
NI723774 Suite 9506 Moat House Business Centre 54 Bloomfield Avenue, Belfast, United Kingdom
Active Corporate (1 parent)
Officer
2024-11-18 ~ 2025-06-18
IIF 201 - Director → ME
Person with significant control
2024-11-18 ~ now
IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Right to appoint or remove directors → OE
136
350 Wheeler Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2021-09-24 ~ dissolved
IIF 248 - Director → ME
Person with significant control
2021-09-24 ~ dissolved
IIF 405 - Ownership of shares – 75% or more → OE
IIF 405 - Ownership of voting rights - 75% or more → OE
IIF 405 - Right to appoint or remove directors → OE
137
Office 6 Banbury House, Lower Priest Lane, Pershore
Dissolved Corporate (2 parents)
Officer
2019-01-28 ~ 2019-02-03
IIF 363 - Director → ME
Person with significant control
2019-01-28 ~ 2019-03-31
IIF 398 - Ownership of shares – 75% or more → OE
138
Unit 4 Conbar House, Mead Lane, Hertford
Dissolved Corporate (2 parents)
Officer
2019-01-31 ~ 2019-02-16
IIF 356 - Director → ME
Person with significant control
2019-01-31 ~ dissolved
IIF 385 - Ownership of shares – 75% or more → OE
139
Unit 4 Conbar House, Mead Lane, Hertford
Dissolved Corporate (2 parents)
Officer
2019-02-05 ~ 2019-02-21
IIF 355 - Director → ME
Person with significant control
2019-02-05 ~ dissolved
IIF 384 - Ownership of shares – 75% or more → OE
140
Office 2 Crown House, Church Row, Pershore
Dissolved Corporate (2 parents)
Officer
2019-02-08 ~ 2019-02-20
IIF 362 - Director → ME
Person with significant control
2019-02-08 ~ 2019-03-31
IIF 397 - Ownership of shares – 75% or more → OE
141
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
Active Corporate (3 parents)
Officer
2019-02-12 ~ 2019-02-28
IIF 343 - Director → ME
Person with significant control
2019-02-12 ~ 2019-02-12
IIF 396 - Ownership of shares – 75% or more → OE
142
Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-02-15 ~ 2019-03-02
IIF 359 - Director → ME
Person with significant control
2019-02-15 ~ 2019-03-31
IIF 389 - Ownership of shares – 75% or more → OE
143
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-12-12 ~ dissolved
IIF 150 - Director → ME
Person with significant control
2017-12-12 ~ dissolved
IIF 323 - Ownership of voting rights - 75% or more → OE
144
1111 Woodland Road, Hinckley, England
Dissolved Corporate (2 parents)
Officer
2022-01-17 ~ 2022-05-16
IIF 224 - Director → ME
Person with significant control
2022-01-17 ~ 2022-05-16
IIF 406 - Ownership of shares – 75% or more → OE
IIF 406 - Ownership of voting rights - 75% or more → OE
IIF 406 - Right to appoint or remove directors → OE
145
MOUTIC LTD - now
DASHINGDUMPLING LTD
- 2020-10-05
12658641 Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-10 ~ 2020-08-20
IIF 238 - Director → ME
Person with significant control
2020-06-10 ~ 2020-08-20
IIF 415 - Ownership of shares – 75% or more → OE
146
20 Ailsa Avenue, Blackpool, Lancashire, England
Dissolved Corporate (1 parent)
Officer
2017-11-23 ~ dissolved
IIF 135 - Director → ME
Person with significant control
2017-11-23 ~ dissolved
IIF 286 - Ownership of shares – 75% or more → OE
IIF 286 - Right to appoint or remove directors → OE
IIF 286 - Ownership of voting rights - 75% or more → OE
147
Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
Active Corporate (2 parents)
Officer
2018-07-26 ~ 2018-08-14
IIF 25 - Director → ME
Person with significant control
2018-07-26 ~ 2018-08-14
IIF 273 - Ownership of shares – 75% or more → OE
148
Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-23 ~ 2018-07-31
IIF 45 - Director → ME
Person with significant control
2018-07-23 ~ 2018-07-31
IIF 264 - Ownership of shares – 75% or more → OE
149
Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
Active Corporate (2 parents)
Officer
2018-07-23 ~ 2018-08-11
IIF 26 - Director → ME
Person with significant control
2018-07-23 ~ 2018-08-11
IIF 272 - Ownership of shares – 75% or more → OE
150
Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
Active Corporate (2 parents)
Officer
2018-07-24 ~ 2018-08-12
IIF 27 - Director → ME
Person with significant control
2018-07-24 ~ 2018-08-12
IIF 274 - Ownership of shares – 75% or more → OE
151
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-09-28 ~ dissolved
IIF 81 - Director → ME
Person with significant control
2022-04-27 ~ dissolved
IIF 180 - Ownership of shares – 75% or more → OE
152
6-7 St. Mary At Hill, Unit 1, Office A, 1st Floor, London, England
Active Corporate (7 parents)
Officer
2025-06-01 ~ now
IIF 17 - Director → ME
153
Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-24 ~ 2018-08-12
IIF 55 - Director → ME
Person with significant control
2018-07-24 ~ dissolved
IIF 278 - Ownership of shares – 75% or more → OE
154
Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-24 ~ 2018-08-12
IIF 54 - Director → ME
Person with significant control
2018-07-24 ~ 2018-08-12
IIF 277 - Ownership of shares – 75% or more → OE
155
NORTHERN RENTAL MANAGEMENT LIMITED
14585588 72 High Street, Haslemere, England
Dissolved Corporate (1 parent)
Officer
2023-01-11 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2023-01-11 ~ dissolved
IIF 196 - Right to appoint or remove directors → OE
IIF 196 - Ownership of shares – 75% or more → OE
IIF 196 - Ownership of voting rights - 75% or more → OE
156
NOVEMBER 1421 LIMITED
12329675 10584105, 11012500, 12693120Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 85 Great Portland Street, London
Active Corporate (3 parents)
Officer
2021-01-26 ~ 2021-02-12
IIF 92 - Director → ME
157
Craftwork Studios, 1-3 Dufferin Street, London
Dissolved Corporate (3 parents, 1 offspring)
Officer
2021-06-16 ~ 2022-06-15
IIF 225 - Director → ME
158
Office 4 219 Kensington High Street, Kensington, London, England
Active Corporate (2 parents)
Officer
2019-01-07 ~ 2023-01-01
IIF 252 - Director → ME
159
Fernhills House, Todd Street, Bury, Gtr Manchester, England
Active Corporate (2 parents)
Officer
2018-06-28 ~ 2018-11-12
IIF 1 - Director → ME
Person with significant control
2018-06-28 ~ now
IIF 283 - Ownership of shares – 75% or more → OE
160
27 Old Gloucester Street, London, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-01-24 ~ dissolved
IIF 222 - Director → ME
2019-01-24 ~ dissolved
IIF 280 - Secretary → ME
Person with significant control
2019-01-24 ~ dissolved
IIF 430 - Ownership of shares – 75% or more → OE
IIF 430 - Right to appoint or remove directors → OE
IIF 430 - Ownership of voting rights - 75% or more → OE
161
4385, 12641907 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2022-05-19 ~ dissolved
IIF 170 - Director → ME
Person with significant control
2022-05-19 ~ dissolved
IIF 424 - Ownership of shares – 75% or more → OE
162
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-05-12 ~ 2018-05-10
IIF 87 - Director → ME
Person with significant control
2017-05-12 ~ 2018-05-10
IIF 301 - Ownership of shares – 75% or more → OE
163
SSE FAST VAC LTD - 2024-12-17
85 Great Portland Street, First Floor, London, United Kingdom
Active Corporate (5 parents)
Officer
2025-03-28 ~ now
IIF 19 - Director → ME
164
4385, 12005381 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2020-02-26 ~ 2020-05-22
IIF 216 - Director → ME
Person with significant control
2020-02-26 ~ 2020-05-22
IIF 175 - Right to appoint or remove directors as a member of a firm → OE
IIF 175 - Right to appoint or remove directors → OE
IIF 175 - Ownership of shares – 75% or more → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Has significant influence or control as a member of a firm → OE
165
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-02-08 ~ 2017-03-19
IIF 371 - Director → ME
Person with significant control
2017-02-08 ~ dissolved
IIF 403 - Ownership of shares – 75% or more → OE
166
PROJECT TRADEX LIMITED - now
N S UNIVERSAL ENTERPRISES LTD
- 2022-10-11
12890188 Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
Dissolved Corporate (6 parents)
Officer
2020-09-18 ~ 2021-02-18
IIF 370 - Director → ME
2020-09-18 ~ 2021-02-18
IIF 442 - Secretary → ME
Person with significant control
2020-09-18 ~ 2021-02-18
IIF 394 - Ownership of shares – 75% or more → OE
IIF 394 - Ownership of voting rights - 75% or more → OE
167
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (5 parents)
Officer
2018-08-28 ~ dissolved
IIF 72 - LLP Designated Member → ME
Person with significant control
2018-08-28 ~ dissolved
IIF 176 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 176 - Right to appoint or remove members → OE
IIF 176 - Right to surplus assets - More than 50% but less than 75% → OE
168
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-02-28 ~ 2017-07-14
IIF 156 - Director → ME
Person with significant control
2017-02-28 ~ 2017-07-14
IIF 311 - Ownership of shares – 75% or more → OE
169
REAL WORLDWIDE CONSULTANCY SERVICES LTD
11102243 3 Bracewell Drive, Halifax, England
Active Corporate (2 parents)
Officer
2025-05-01 ~ now
IIF 11 - Director → ME
170
27 Old Gloucester Street, London, England
Dissolved Corporate (3 parents)
Officer
2018-07-31 ~ 2018-08-21
IIF 56 - Director → ME
Person with significant control
2018-07-31 ~ 2018-08-21
IIF 285 - Ownership of shares – 75% or more → OE
IIF 285 - Ownership of voting rights - 75% or more → OE
IIF 285 - Right to appoint or remove directors → OE
171
72 High Street, Haslemere, England
Dissolved Corporate (2 parents)
Officer
2022-10-11 ~ 2023-10-27
IIF 34 - Director → ME
172
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-02-22 ~ 2018-03-29
IIF 120 - Director → ME
Person with significant control
2018-02-22 ~ dissolved
IIF 313 - Ownership of shares – 75% or more → OE
173
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-02-22 ~ 2018-03-29
IIF 114 - Director → ME
Person with significant control
2018-02-22 ~ dissolved
IIF 316 - Ownership of shares – 75% or more → OE
174
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-02-22 ~ 2018-03-29
IIF 116 - Director → ME
Person with significant control
2018-02-22 ~ dissolved
IIF 315 - Ownership of shares – 75% or more → OE
175
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-02-22 ~ 2018-03-29
IIF 115 - Director → ME
Person with significant control
2018-02-22 ~ dissolved
IIF 314 - Ownership of shares – 75% or more → OE
176
4385, 12037232 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2019-06-06 ~ 2019-07-11
IIF 229 - Director → ME
Person with significant control
2019-06-06 ~ 2019-07-01
IIF 404 - Ownership of shares – 75% or more → OE
177
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-03-27 ~ dissolved
IIF 221 - Director → ME
2019-03-27 ~ dissolved
IIF 279 - Secretary → ME
Person with significant control
2019-03-27 ~ dissolved
IIF 427 - Ownership of voting rights - 75% or more → OE
IIF 427 - Ownership of shares – 75% or more → OE
178
31 Malpas Rd, Newport, Wales
Dissolved Corporate (2 parents)
Officer
2018-04-04 ~ 2018-05-15
IIF 103 - Director → ME
Person with significant control
2018-04-04 ~ dissolved
IIF 325 - Ownership of shares – 75% or more → OE
179
31 Malpas Rd, Newport, Wales
Dissolved Corporate (2 parents)
Officer
2018-04-04 ~ 2018-05-15
IIF 100 - Director → ME
Person with significant control
2018-04-04 ~ dissolved
IIF 324 - Ownership of shares – 75% or more → OE
180
31 Malpas Rd, Newport, Wales
Dissolved Corporate (2 parents)
Officer
2018-04-04 ~ 2018-05-15
IIF 104 - Director → ME
Person with significant control
2018-04-04 ~ dissolved
IIF 326 - Ownership of shares – 75% or more → OE
181
31 Malpas Rd, Newport, Wales
Dissolved Corporate (2 parents)
Officer
2018-04-04 ~ 2018-05-15
IIF 113 - Director → ME
Person with significant control
2018-04-04 ~ dissolved
IIF 327 - Ownership of shares – 75% or more → OE
182
72 High Street, Haslemere, England
Dissolved Corporate (1 parent)
Officer
2024-04-19 ~ 2025-04-19
IIF 41 - Director → ME
Person with significant control
2024-04-19 ~ 2025-04-19
IIF 198 - Ownership of shares – 75% or more → OE
IIF 198 - Ownership of voting rights - 75% or more → OE
183
Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-02-05 ~ dissolved
IIF 32 - Director → ME
184
Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-08-14 ~ 2019-01-09
IIF 52 - Director → ME
Person with significant control
2018-08-14 ~ 2019-01-19
IIF 270 - Ownership of shares – 75% or more → OE
185
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-14 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2018-08-14 ~ dissolved
IIF 267 - Ownership of shares – 75% or more → OE
186
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-14 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2018-08-14 ~ dissolved
IIF 266 - Ownership of shares – 75% or more → OE
187
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-14 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2018-08-14 ~ dissolved
IIF 265 - Ownership of shares – 75% or more → OE
188
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-14 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2018-08-14 ~ dissolved
IIF 269 - Ownership of shares – 75% or more → OE
189
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-14 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2018-08-14 ~ dissolved
IIF 268 - Ownership of shares – 75% or more → OE
190
95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
Active Corporate (3 parents)
Officer
2021-06-07 ~ 2025-06-07
IIF 75 - Director → ME
191
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Officer
2021-05-13 ~ 2024-02-12
IIF 137 - Director → ME
192
SERVICE GLOBAL 52 LTD - 2015-08-14
Suite 2, 42 High Street, Soham, Ely, England
Dissolved Corporate (7 parents)
Officer
2017-06-27 ~ 2017-09-06
IIF 95 - Director → ME
193
Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-02-20 ~ 2020-03-30
IIF 246 - Director → ME
Person with significant control
2020-02-20 ~ 2020-03-30
IIF 439 - Ownership of shares – 75% or more → OE
194
167-169 5th Floor Great Portland Street, London, England
Active Corporate (1 parent)
Officer
2025-05-22 ~ now
IIF 12 - Director → ME
Person with significant control
2025-05-22 ~ now
IIF 185 - Ownership of shares – 75% or more → OE
IIF 185 - Right to appoint or remove directors → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
195
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-02-19 ~ 2020-03-29
IIF 241 - Director → ME
Person with significant control
2020-02-19 ~ 2020-03-29
IIF 434 - Ownership of shares – 75% or more → OE
196
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-02-18 ~ 2020-03-27
IIF 231 - Director → ME
Person with significant control
2020-02-18 ~ 2020-03-27
IIF 407 - Ownership of shares – 75% or more → OE
197
Office 3 146/148 Bury Old Road, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-02-13 ~ 2020-03-26
IIF 230 - Director → ME
Person with significant control
2020-02-13 ~ 2020-03-26
IIF 426 - Ownership of shares – 75% or more → OE
198
Chestnut House, Church Lane, Louth, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-02-11 ~ 2020-03-08
IIF 247 - Director → ME
Person with significant control
2020-02-11 ~ 2020-03-08
IIF 433 - Ownership of shares – 75% or more → OE
199
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2018-01-19 ~ 2018-03-29
IIF 121 - Director → ME
Person with significant control
2018-01-19 ~ dissolved
IIF 319 - Ownership of shares – 75% or more → OE
200
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-01-19 ~ 2018-03-29
IIF 119 - Director → ME
Person with significant control
2018-01-19 ~ dissolved
IIF 317 - Ownership of shares – 75% or more → OE
201
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-01-19 ~ 2018-03-29
IIF 118 - Director → ME
Person with significant control
2018-01-19 ~ dissolved
IIF 312 - Ownership of shares – 75% or more → OE
202
Unit 4 Conbar House, Hertford
Dissolved Corporate (2 parents)
Officer
2018-01-19 ~ 2018-03-29
IIF 117 - Director → ME
Person with significant control
2018-01-19 ~ dissolved
IIF 318 - Ownership of shares – 75% or more → OE
203
SMART PRODUCT MANAGEMENT SERVICES LTD
16124184 4385, 16124184 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2024-12-09 ~ now
IIF 2 - Director → ME
Person with significant control
2024-12-09 ~ now
IIF 197 - Ownership of voting rights - 75% or more → OE
IIF 197 - Ownership of shares – 75% or more → OE
204
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-04-12 ~ 2019-05-08
IIF 232 - Director → ME
Person with significant control
2019-04-12 ~ 2019-05-08
IIF 408 - Ownership of shares – 75% or more → OE
205
75a Derby Road Long Eaton, Nottingham, United Kingdom
Active Corporate (2 parents)
Officer
2020-02-10 ~ 2020-03-09
IIF 235 - Director → ME
Person with significant control
2020-02-10 ~ 2020-03-09
IIF 411 - Ownership of shares – 75% or more → OE
206
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Active Corporate (2 parents)
Officer
2019-04-01 ~ 2019-04-24
IIF 214 - Director → ME
Person with significant control
2019-04-01 ~ 2019-04-24
IIF 419 - Ownership of shares – 75% or more → OE
207
41 Laurel Hill Way, Leeds, England
Dissolved Corporate (2 parents)
Officer
2021-02-05 ~ dissolved
IIF 250 - Director → ME
2020-09-03 ~ 2021-02-04
IIF 93 - Director → ME
Person with significant control
2020-09-01 ~ dissolved
IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Has significant influence or control as a member of a firm → OE
IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
208
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-26 ~ 2019-08-01
IIF 239 - Director → ME
Person with significant control
2019-03-26 ~ 2019-08-30
IIF 420 - Ownership of shares – 75% or more → OE
209
First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-18 ~ 2019-03-29
IIF 242 - Director → ME
Person with significant control
2019-03-18 ~ 2019-04-22
IIF 409 - Ownership of shares – 75% or more → OE
210
Level 30, 40 Bank Street, London, England
Dissolved Corporate (3 parents)
Officer
2020-01-26 ~ dissolved
IIF 152 - Director → ME
211
International House, 64 Nile Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2026-03-03 ~ now
IIF 205 - Director → ME
Person with significant control
2026-03-03 ~ now
IIF 210 - Ownership of shares – 75% or more → OE
212
SUBORI LTD - now
Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-04 ~ 2020-08-12
IIF 212 - Director → ME
Person with significant control
2020-06-04 ~ 2020-08-12
IIF 413 - Ownership of shares – 75% or more → OE
213
167-169 Great Portland Street, 5th Floor, London
Active Corporate (1 parent)
Officer
2025-06-02 ~ now
IIF 203 - Director → ME
Person with significant control
2025-06-02 ~ now
IIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Ownership of shares – 75% or more → OE
214
6 Myrtle Grove, Huddersfield
Dissolved Corporate (2 parents)
Officer
2019-05-16 ~ 2019-05-18
IIF 358 - Director → ME
Person with significant control
2019-05-16 ~ 2019-05-18
IIF 388 - Ownership of shares – 75% or more → OE
215
77a Broadway, Leigh-on-sea, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-04-24 ~ 2019-04-28
IIF 368 - Director → ME
Person with significant control
2019-04-24 ~ 2019-07-01
IIF 382 - Ownership of shares – 75% or more → OE
216
Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
Active Corporate (2 parents)
Officer
2019-04-12 ~ 2019-04-23
IIF 345 - Director → ME
Person with significant control
2019-04-12 ~ 2019-04-23
IIF 400 - Ownership of shares – 75% or more → OE
217
Office 222 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-28 ~ 2019-04-11
IIF 360 - Director → ME
Person with significant control
2019-03-28 ~ 2019-04-29
IIF 392 - Ownership of shares – 75% or more → OE
218
4385, 11898513: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2019-03-22 ~ 2019-04-23
IIF 352 - Director → ME
Person with significant control
2019-03-22 ~ dissolved
IIF 375 - Ownership of shares – 75% or more → OE
219
41 Laurel Hill Way, Colton, Leeds, England
Dissolved Corporate (1 parent)
Officer
2018-09-24 ~ dissolved
IIF 256 - Director → ME
Person with significant control
2018-09-24 ~ dissolved
IIF 422 - Has significant influence or control → OE
220
33a St. Woolos Road, Newport, S Wales
Dissolved Corporate (2 parents)
Officer
2017-12-12 ~ 2018-03-12
IIF 129 - Director → ME
Person with significant control
2017-12-12 ~ 2018-03-12
IIF 328 - Ownership of shares – 75% or more → OE
221
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-12-12 ~ 2018-03-12
IIF 110 - Director → ME
Person with significant control
2017-12-12 ~ 2018-03-12
IIF 298 - Ownership of shares – 75% or more → OE
222
31 Malpas Rd, Newport, Wales
Dissolved Corporate (3 parents)
Officer
2017-12-12 ~ 2018-03-12
IIF 134 - Director → ME
Person with significant control
2017-12-12 ~ 2018-03-12
IIF 337 - Ownership of shares – 75% or more → OE
223
232 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-12-12 ~ 2018-03-20
IIF 101 - Director → ME
Person with significant control
2017-12-12 ~ 2018-03-20
IIF 281 - Ownership of shares – 75% or more → OE
224
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-06-06 ~ dissolved
IIF 195 - Director → ME
Person with significant control
2018-06-06 ~ dissolved
IIF 257 - Ownership of shares – 75% or more → OE
IIF 257 - Ownership of voting rights - 75% or more → OE
225
27 Old Gloucester Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-09-14 ~ 2021-07-20
IIF 67 - Director → ME
226
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-04-13 ~ 2018-04-11
IIF 82 - Director → ME
227
Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-05-09 ~ 2019-05-20
IIF 236 - Director → ME
Person with significant control
2019-05-09 ~ 2019-05-20
IIF 412 - Ownership of shares – 75% or more → OE
228
UK QUALIFICATION AND AWARDS RECOGNITION SERVICE ASSOCIATION
16456485 Wyastone House, Parabola Road, Cheltenham, England
Active Corporate (3 parents)
Officer
2025-05-19 ~ 2025-07-15
IIF 39 - Director → ME
229
86-90 Paul Street, London, England
Active Corporate (4 parents)
Officer
2023-02-28 ~ now
IIF 9 - Director → ME
230
Unit 3, Office A, 1st Floor, 6-7 St Mary At Hill, London, England
Active Corporate (4 parents)
Officer
2022-12-30 ~ now
IIF 23 - Director → ME
231
30 Welbeck Street, London, England
Active Corporate (4 parents)
Officer
2022-09-27 ~ now
IIF 15 - Director → ME
Person with significant control
2022-09-27 ~ 2022-09-27
IIF 187 - Has significant influence or control → OE
232
85 Great Portland Street, First Floor, London, United Kingdom
Active Corporate (2 parents)
Officer
2022-03-04 ~ now
IIF 7 - Director → ME
233
85 Great Portland Street, First Floor, London, United Kingdom
Active Corporate (3 parents)
Officer
2022-03-04 ~ 2023-06-19
IIF 165 - Director → ME
234
Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-01-30 ~ 2019-02-04
IIF 31 - Director → ME
2019-02-07 ~ dissolved
IIF 62 - Director → ME
235
Office 222 Paddington House, New Road, Kidderminster
Dissolved Corporate (2 parents)
Officer
2019-02-22 ~ 2019-02-26
IIF 341 - Director → ME
Person with significant control
2019-02-22 ~ 2019-02-26
IIF 391 - Ownership of shares – 75% or more → OE
236
38 Guildford Road, St Annes, Bristol, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-02-26 ~ 2019-03-01
IIF 353 - Director → ME
Person with significant control
2019-02-26 ~ 2019-04-16
IIF 374 - Ownership of shares – 75% or more → OE
237
Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-01 ~ 2019-03-08
IIF 344 - Director → ME
Person with significant control
2019-03-01 ~ 2019-03-08
IIF 399 - Ownership of shares – 75% or more → OE
238
Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-03-06 ~ 2019-03-22
IIF 361 - Director → ME
Person with significant control
2019-03-06 ~ dissolved
IIF 372 - Ownership of shares – 75% or more → OE
239
Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-11 ~ 2019-03-21
IIF 369 - Director → ME
Person with significant control
2019-03-11 ~ 2019-07-01
IIF 393 - Ownership of shares – 75% or more → OE
240
Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-03-15 ~ 2019-03-28
IIF 364 - Director → ME
Person with significant control
2019-03-15 ~ 2020-11-02
IIF 373 - Ownership of shares – 75% or more → OE
241
47 Churchfield Road, London, England
Dissolved Corporate (5 parents)
Officer
2017-09-22 ~ dissolved
IIF 97 - Director → ME
242
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2020-03-18 ~ 2021-12-17
IIF 151 - Director → ME
243
41 Laurel Hill Way, Leeds, England
Dissolved Corporate (1 parent)
Officer
2020-08-21 ~ dissolved
IIF 255 - Director → ME
Person with significant control
2020-08-21 ~ dissolved
IIF 423 - Right to appoint or remove directors → OE
IIF 423 - Ownership of shares – 75% or more → OE
IIF 423 - Ownership of voting rights - 75% or more → OE
244
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-08-25 ~ dissolved
IIF 155 - Director → ME
Person with significant control
2017-08-25 ~ dissolved
IIF 292 - Ownership of shares – 75% or more → OE
245
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-09-24 ~ dissolved
IIF 141 - Director → ME
Person with significant control
2022-04-27 ~ dissolved
IIF 179 - Ownership of shares – 75% or more → OE
246
NATIONAL GROUP FINANCE LTD - 2018-04-24
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (5 parents)
Officer
2019-01-17 ~ 2024-09-08
IIF 8 - Director → ME
247
YOKEMB LTD - now
BITTERSNOWFLAKES LTD
- 2020-09-30
12641513 Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-03 ~ 2020-08-09
IIF 233 - Director → ME
Person with significant control
2020-06-03 ~ 2020-08-09
IIF 417 - Ownership of shares – 75% or more → OE
248
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-03 ~ 2018-03-05
IIF 109 - Director → ME
Person with significant control
2017-11-03 ~ 2018-03-05
IIF 297 - Ownership of shares – 75% or more → OE
249
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-06 ~ 2018-02-15
IIF 112 - Director → ME
Person with significant control
2017-11-06 ~ 2018-02-15
IIF 300 - Ownership of shares – 75% or more → OE
250
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-11-03 ~ 2018-03-05
IIF 111 - Director → ME
Person with significant control
2017-11-03 ~ 2018-03-05
IIF 299 - Ownership of shares – 75% or more → OE
251
232 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-03 ~ 2018-02-15
IIF 102 - Director → ME
Person with significant control
2017-11-03 ~ 2018-02-15
IIF 282 - Ownership of shares – 75% or more → OE