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

Ahrens, Uwe

    Related profiles found in government register
  • Ahrens, Uwe

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German consultant born in July 1964

    Registered addresses and corresponding companies
    • icon of address Borchardsheide 4, Hamburg, 22117, Germany

      IIF 61
  • Ahrens, Uwe
    German business person born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German company director born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 201a, Victoria Street, London, SW1E 5NE, England

      IIF 86
    • icon of address 149, Northdown Road, Cliftonville, Margate, CT9 2QY, England

      IIF 87
  • Ahrens, Uwe
    German consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German consultant born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 56, Castle Street, Dover, CT16 1PT, United Kingdom

      IIF 153
  • Ahrens, Uwe
    German consultants born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stolpmuender Str., Glueckstadt, 25348, Germany

      IIF 154
  • Ahrens, Uwe
    German director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German director born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 164
  • Ahrens, Uwe
    German director and company secretary born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 165
  • Ahrens, Uwe
    German merchant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Wilmington Gardens, Barking, Essex, IG11 9TP, England

      IIF 166
  • Ahrens, Uwe
    German none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Margate, CT9 1JT

      IIF 167
  • Ahrens, Uwe
    German retail dealer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ahrens, 25 Castle Street, Dover, Kent, CT16 1PT, United Kingdom

      IIF 168
    • icon of address 146, Grosvenor Place, Margate, CT9 1UY, England

      IIF 169
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, Kent, CT9 4JG, United Kingdom

      IIF 170
  • Ahrens, Uwe
    German retaildealer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King Street, Barton Upon Humber, DN18 5ER, Great Britain

      IIF 171
    • icon of address C/o Overseas House, 66-68 High Road, Bushey Heath, Bushey, WD23 1GG, England

      IIF 172
    • icon of address 56, Castle Street, Dover, Kent, CT16 1PT, England

      IIF 173
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 174
  • Ahrens, Uwe
    German retaildealer born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 175
  • Ahrens, Uwe
    German sales director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German salesdirector born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 182
    • icon of address 146, Grosvenor Place, Margate, Kent, CT9 1UY, United Kingdom

      IIF 183
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, Kent, CT9 2JZ, England

      IIF 184 IIF 185 IIF 186
    • icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent, CT9 2JZ, United Kingdom

      IIF 187
  • Ahrens, Uwe
    German salesman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German salesman born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 271 IIF 272
    • icon of address 59, Station Road, London, NW10 4UX, United Kingdom

      IIF 273
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 274
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 275 IIF 276
    • icon of address Cumberland Lodge, Cumberland Road, Suite 6, Margate, CT9 2JZ, England

      IIF 277 IIF 278
    • icon of address Cumberland Lodge Suite 6, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 279
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, Kent, CT9 4JG, United Kingdom

      IIF 280
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 281 IIF 282 IIF 283
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, United Kingdom

      IIF 284
  • Ahrens, Uwe
    German consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stolpmuender Str. 4, Glueckstadt, 25348, Germany

      IIF 285
  • Ahrens, Uwe
    German company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146 Grosvenor Place, Kent, CT9 1UY, United Kingdom

      IIF 286
  • Ahrens, Uwe
    German consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Praed Street, London, W2 1RH, United Kingdom

      IIF 287
  • Ahrens, Uwe
    German director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Saviours Wharf, 23 Mill Street, London, London, SE1 2BE, United Kingdom

      IIF 288 IIF 289
    • icon of address 1 St Saviours Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 290
    • icon of address 1 St Saviours Wharf, 23 Mill Street, London, SE1 2BE, United Kingdom

      IIF 291 IIF 292
    • icon of address 119, High Street, Margate, CT9 1JT, United Kingdom

      IIF 293
  • Ahrens, Uwe
    German salesman born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2RZ, United Kingdom

      IIF 294
    • icon of address 110 - 112, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 295
    • icon of address 59, Station Road, London, NW10 4UX, United Kingdom

      IIF 296
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 297
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, Kent, CT9 4JG, United Kingdom

      IIF 298
  • Ahrens, Uwe
    German salesperson born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, CT9 4JG, United Kingdom

      IIF 299
  • Uwe Ahrens
    German born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 300 IIF 301 IIF 302
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 303
    • icon of address Cumberland Lodge, Cumberland Road, Suite 6, Margate, CT9 2JZ, England

      IIF 304 IIF 305
    • icon of address Cumberland Lodge, Suite 6, Cumberland Road, Margate, Kent, CT9 2JZ

      IIF 306
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 307
  • Mr Uwe Ahrens
    German born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Uwe Ahrens
    German born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 433 IIF 434
    • icon of address 59, Station Road, London, NW10 4UX, United Kingdom

      IIF 435
    • icon of address 146, Grosvenor Place, Margate, CT9 1UY, England

      IIF 436
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 437 IIF 438
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 439 IIF 440
    • icon of address Cumberland Lodge, Cumberland Road, Suite 6, Margate, CT9 2JZ, England

      IIF 441 IIF 442
    • icon of address Cumberland Lodge Suite 6, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 443
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 444
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, United Kingdom

      IIF 445
  • Mr Uwe Ahrens
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, Kent, CT9 2JZ, England

      IIF 446
  • Nowak, Juergen
    German retaildealer born in October 1956

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 56, Castle Street, Dover, Kent, CT16 1PT, England

      IIF 447
  • Uwe Ahrens
    German born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 448
    • icon of address 146 Grosvenor Place, Kent, CT9 1UY, United Kingdom

      IIF 449
    • icon of address 201 A, Victoria Street, London, SW1E 5NE, England

      IIF 450
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 451
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 452 IIF 453
    • icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, CT9 2JZ, United Kingdom

      IIF 454 IIF 455 IIF 456
    • icon of address 11-13, Lower Catherine Street, Newry, County Down, BT35 6BE, United Kingdom

      IIF 460 IIF 461
  • Mr Uwe Ahrens
    German born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 462
    • icon of address 110 - 112, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 463
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, Kent, CT9 2JZ, England

      IIF 464 IIF 465 IIF 466
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 468
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, CT9 4JG, United Kingdom

      IIF 469
child relation
Offspring entities and appointments
Active 138
  • 1
    icon of address 56 Castle Street, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 173 - Director → ME
  • 2
    FIFTH AVE SOLUTIONS LTD - 2012-11-22
    icon of address 68 Wilmington Gardens, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 166 - Director → ME
  • 3
    icon of address Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Northwood Road, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2023-07-31 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Suite 191 Little Portland Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
  • 7
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 451 - Has significant influence or controlOE
  • 8
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 54 - Secretary → ME
  • 9
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2022-08-10 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 119 High Street, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 154 - Director → ME
  • 11
    ATTENDER LTD - 2019-11-20
    PULTON INT LTD - 2019-12-02
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 431 - Has significant influence or controlOE
  • 12
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 66 - Director → ME
  • 13
    icon of address 56 Castle Street, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 447 - Director → ME
  • 14
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 15
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 92 - Director → ME
    icon of calendar 2022-04-04 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 18
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 322 - Right to appoint or remove directorsOE
  • 19
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 91 - Director → ME
    icon of calendar 2021-07-13 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 197 - Director → ME
  • 21
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2022-04-04 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
    IIF 462 - Right to appoint or remove directorsOE
  • 24
    AMZ PAYMENTS LTD - 2019-11-19
    COMPANIES TRADE & SERVICE LTD - 2019-11-06
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 426 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,900 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11-13 Lower Catherine Street, Newry, County Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 460 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ahrens, 25 Castle Street, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 168 - Director → ME
  • 29
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 198 - Director → ME
    icon of calendar 2020-02-24 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2022-09-13 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 4385, 12204901: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,310 GBP2020-09-30
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 64 - Director → ME
  • 33
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Suite 4 77 Beak Street, Soho, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 103 - Director → ME
  • 35
    icon of address Suite 4 77 Beak Street, Soho, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 104 - Director → ME
  • 36
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 67 High Street, Margate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 72 - Director → ME
  • 40
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,820 GBP2023-04-30
    Officer
    icon of calendar 2024-10-10 ~ dissolved
    IIF 190 - Director → ME
    icon of calendar 2024-10-10 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ dissolved
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 1 King Street, Barton-upon-humber, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 189 - Director → ME
  • 45
    icon of address C/o Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 172 - Director → ME
  • 46
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 233 - Director → ME
  • 48
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,080,000 GBP2024-02-28
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 209 - Director → ME
    icon of calendar 2025-08-06 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 49
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 85 - Director → ME
  • 50
    FLYING BIRD TRADING LIMITED - 2016-08-25
    icon of address Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 256 - Director → ME
    icon of calendar 2024-07-15 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 82 - Director → ME
  • 56
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
  • 57
    UNITED FOREXCHANGE LIMITED - 2019-11-04
    AMAZON INTER PAYMENT SERVICES LTD - 2019-11-14
    PINK INVENTORY LIMITED - 2014-08-28
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 1 King Street, Barton-upon-humber, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 188 - Director → ME
  • 59
    icon of address 4385, 11869815 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 13 - Secretary → ME
  • 60
    icon of address 4 Little Portland Street, Suite 191, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 212 - Director → ME
  • 61
    icon of address Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 292 - Director → ME
  • 64
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 110 - 112 Curtain Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 463 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 452 - Ownership of shares – 75% or moreOE
  • 67
    BLUE YONDER MARKETING LTD - 2019-02-01
    icon of address Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 439 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 4385, 11649472 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    316 GBP2020-10-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 213 - Director → ME
    icon of calendar 2024-11-29 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 402 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 228 - Director → ME
  • 72
    ANDROMEDA STAR LTD - 2019-10-18
    ANDROMEDA STAR LTD - 2019-11-07
    AMAZON PAYMENT SERVICES LTD - 2019-12-02
    AMAZON PAYMENT SERVICES LTD - 2019-11-05
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
  • 73
    JAMES KLAASSEN WHITE LTD - 2018-07-12
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-14
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 92 High Street, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 63 - Director → ME
  • 75
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 458 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 67 High Street, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 308 - Has significant influence or controlOE
    IIF 308 - Has significant influence or control over the trustees of a trustOE
    IIF 308 - Has significant influence or control as a member of a firmOE
  • 77
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2022-12-31
    Officer
    icon of calendar 2019-05-27 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2019-05-27 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 81
    MADISON TRADE LTD - 2022-08-31
    MADISON ELECTRONIC LTD - 2025-04-30
    MADISON ELECTRONIC LTD - 2019-12-16
    icon of address Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 294 - Director → ME
  • 82
    GEORGIOS REAL VEREIN LIMITED - 2023-02-20
    13837199 LIMITED - 2023-01-06
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2022-04-04 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 83
    REECE WEBB SERVICE LTD - 2019-04-01
    icon of address Cumberland Lodge Suite 6, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2019-02-16 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 400 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    PUNKT24 LTD - 2025-07-09
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 150 - Director → ME
    icon of calendar 2025-07-05 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 241 - Director → ME
    icon of calendar 2020-02-24 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
  • 88
    IWWWSHOP LTD - 2022-06-01
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 459 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 247 - Director → ME
    icon of calendar 2020-11-03 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 406 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 433 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 80 - Director → ME
  • 92
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2022-07-25 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 94
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 442 - Ownership of shares – 75% or moreOE
  • 95
    NORMANTON TELECOMS GROUP PLC - 2017-04-03
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,000 GBP2023-07-29
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 79 - Director → ME
  • 97
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2022-08-01 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 83 - Director → ME
  • 101
    icon of address 13 Castle Street, Dover, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 205 - Director → ME
  • 102
    icon of address Companies Trade & Service Ltd, 23 Mill Street, 1 St Saviours Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 208 - Director → ME
  • 103
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 430 - Has significant influence or controlOE
  • 105
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 261 - Director → ME
  • 106
    icon of address Suite 4 77 Beak Street, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 285 - Director → ME
  • 107
    icon of address 11-13 Lower Catherine Street, Newry, County Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 461 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 70 - Director → ME
  • 109
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 465 - Ownership of shares – 75% or moreOE
  • 110
    PUNKT MARKETING LTD - 2025-07-16
    CELSIUS HOLDING & TRADE LTD - 2025-07-15
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 280 - Director → ME
  • 111
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 449 - Has significant influence or controlOE
  • 112
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 75 - Director → ME
  • 113
    REALTAXX RECHTSANWALTSGESELLSCHAFT LTD - 2022-05-25
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 298 - Director → ME
  • 114
    icon of address 164 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 287 - Director → ME
    icon of calendar 2015-10-09 ~ dissolved
    IIF 14 - Secretary → ME
  • 115
    IFA SERVICE - 2016-07-11
    ONELIFE AG - 2020-01-15
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 226 - Director → ME
  • 116
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 219 - Director → ME
    icon of calendar 2022-11-25 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 201a Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,124 GBP2017-01-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 86 - Director → ME
  • 119
    DYH GLOBAL PLC - 2022-12-16
    icon of address 201a Victoria Street, Office G, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 299 - Director → ME
    icon of calendar 2025-07-14 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 121
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2023-09-26 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 183 - Director → ME
  • 123
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 248 - Director → ME
    icon of calendar 2020-11-02 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 454 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 251 - Director → ME
    icon of calendar 2020-08-07 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 118 - Director → ME
    icon of calendar 2022-04-05 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 453 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 457 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 165 - Director → ME
    icon of calendar 2014-07-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 423 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 191 - Director → ME
    icon of calendar 2024-12-04 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
  • 133
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 71 - Director → ME
  • 134
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 249 - Director → ME
    icon of calendar 2020-11-02 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Suite 4, 7 Beak Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 211 - Director → ME
  • 138
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
Ceased 113
  • 1
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2019-09-22
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2019-09-22
    IIF 440 - Ownership of shares – 75% or more OE
  • 2
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2020-02-24
    IIF 240 - Director → ME
  • 3
    icon of address Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2024-06-27
    IIF 151 - Director → ME
  • 4
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ 2023-05-30
    IIF 221 - Director → ME
    icon of calendar 2022-06-15 ~ 2023-05-30
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2023-05-30
    IIF 389 - Ownership of shares – 75% or more OE
  • 5
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-06-06
    IIF 84 - Director → ME
  • 6
    icon of address 4 Suite 191 Little Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-19
    IIF 210 - Director → ME
  • 7
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2022-10-04
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-10-05
    IIF 363 - Right to appoint or remove directors OE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 363 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ART VIVENDI INTERNATIONAL LIMITED - 2020-06-29
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-05
    IIF 235 - Director → ME
    icon of calendar 2020-06-03 ~ 2020-06-05
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-06-05
    IIF 464 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 11, 43 Bedford Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-16 ~ 2022-04-13
    IIF 132 - Director → ME
    icon of calendar 2022-02-16 ~ 2022-04-13
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-04-13
    IIF 352 - Ownership of shares – 75% or more OE
  • 10
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ 2019-12-03
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2019-12-03
    IIF 385 - Ownership of shares – 75% or more OE
  • 11
    CNIC FINANCIAL SERVICES LTD - 2019-06-03
    IWWWSHOP LIMITED - 2019-02-19
    icon of address 201 A Victoria Street, Office G, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-23 ~ 2019-05-31
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-05-31
    IIF 429 - Has significant influence or control OE
  • 12
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2020-03-26
    IIF 87 - Director → ME
  • 13
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ 2024-06-11
    IIF 88 - Director → ME
  • 14
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 234 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 412 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-19 ~ 2016-06-29
    IIF 291 - Director → ME
  • 16
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2019-11-08
    IIF 78 - Director → ME
  • 17
    icon of address 2nd Floor Offices, 25 Castle Street, Dover, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-09-15
    IIF 61 - Director → ME
    icon of calendar 2009-10-13 ~ 2009-10-13
    IIF 105 - Director → ME
  • 18
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2023-10-12
    IIF 140 - Director → ME
    icon of calendar 2021-12-14 ~ 2022-01-30
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-01-30
    IIF 369 - Ownership of shares – 75% or more OE
  • 19
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,250,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ 2024-02-10
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-02-10
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 20
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2025-02-28
    Officer
    icon of calendar 2024-02-07 ~ 2024-02-16
    IIF 202 - Director → ME
    icon of calendar 2024-02-07 ~ 2024-02-16
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-02-16
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
  • 21
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-26 ~ 2024-07-12
    IIF 194 - Director → ME
  • 22
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ 2024-04-21
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-04-21
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Right to appoint or remove directors OE
  • 23
    C- T SERVICE AND INFORMATION LTD - 2023-09-08
    icon of address Office 9 Westwood Industrial Estate, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-05-03
    IIF 259 - Director → ME
  • 24
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2022-07-22 ~ 2022-11-23
    IIF 144 - Director → ME
    icon of calendar 2022-07-22 ~ 2022-11-23
    IIF 35 - Secretary → ME
  • 25
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2020-03-04
    IIF 74 - Director → ME
  • 26
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-29
    IIF 290 - Director → ME
  • 27
    ARAMIO LTD - 2017-03-16
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2017-03-16
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2017-03-16
    IIF 435 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ 2023-05-31
    IIF 130 - Director → ME
    icon of calendar 2023-05-29 ~ 2023-05-31
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-05-31
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Ownership of shares – 75% or more OE
  • 29
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2022-07-06
    IIF 126 - Director → ME
    icon of calendar 2022-06-17 ~ 2022-07-06
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2022-07-06
    IIF 388 - Ownership of shares – 75% or more OE
  • 30
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2024-01-09
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 2024-01-09
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Ownership of shares – 75% or more OE
  • 31
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2020-08-11 ~ 2020-08-20
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2020-08-20
    IIF 409 - Ownership of shares – 75% or more OE
  • 32
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ 2022-09-30
    IIF 125 - Director → ME
  • 33
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-01-28
    IIF 239 - Director → ME
  • 34
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ 2023-05-05
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2023-05-05
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Ownership of shares – 75% or more OE
  • 35
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2022-09-29
    IIF 230 - Director → ME
  • 36
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2022-10-04
    IIF 148 - Director → ME
  • 37
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ 2020-03-04
    IIF 252 - Director → ME
    icon of calendar 2020-02-28 ~ 2020-03-04
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-03-04
    IIF 413 - Ownership of shares – 75% or more OE
  • 38
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2021-10-16
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-10-16
    IIF 466 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    UNITED FOREXCHANGE LIMITED - 2019-11-04
    AMAZON INTER PAYMENT SERVICES LTD - 2019-11-14
    PINK INVENTORY LIMITED - 2014-08-28
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2014-07-23 ~ 2014-07-23
    IIF 171 - Director → ME
    icon of calendar 2014-07-23 ~ 2015-05-01
    IIF 174 - Director → ME
  • 40
    icon of address 4385, 14221882 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ 2022-07-09
    IIF 69 - Director → ME
    icon of calendar 2022-07-07 ~ 2022-07-09
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-09
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Ownership of shares – 75% or more OE
  • 41
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-02-02 ~ 2023-03-15
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2023-03-15
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of voting rights - 75% or more OE
    IIF 349 - Ownership of shares – 75% or more OE
  • 42
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ 2020-03-04
    IIF 243 - Director → ME
    icon of calendar 2020-03-03 ~ 2020-03-04
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2020-03-04
    IIF 467 - Ownership of shares – 75% or more OE
  • 43
    icon of address Essarr Limited, Hillview Industrial Estate, Hillview Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,306 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2016-06-23
    IIF 67 - Director → ME
  • 44
    icon of address Cf48 Chaplain Carey Building Northwood Road, Ct9 1uy, Margate, United Kingdom (+44), United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2023-03-25
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2023-03-25
    IIF 421 - Right to appoint or remove directors OE
    IIF 421 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-07 ~ 2021-11-24
    IIF 106 - Director → ME
    icon of calendar 2021-09-07 ~ 2021-11-24
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-11-24
    IIF 345 - Ownership of shares – 75% or more OE
  • 46
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ 2023-03-01
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-03-01
    IIF 365 - Right to appoint or remove directors OE
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
  • 47
    BLUE YONDER MARKETING LTD - 2019-02-01
    icon of address Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-07-20 ~ 2019-02-01
    IIF 164 - Director → ME
  • 48
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ 2023-07-31
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-07-31
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2019-11-05
    IIF 81 - Director → ME
  • 50
    JAMES KLAASSEN WHITE LTD - 2018-07-12
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-14
    Officer
    icon of calendar 2018-06-07 ~ 2018-10-17
    IIF 282 - Director → ME
  • 51
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,008 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2022-01-30
    IIF 114 - Director → ME
    icon of calendar 2022-01-28 ~ 2022-01-30
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-01-30
    IIF 364 - Right to appoint or remove directors OE
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Ownership of shares – 75% or more OE
  • 52
    NAILS R US (BIRMINGHAM) LIMITED - 2011-11-18
    icon of address Suite 4 77 Beak Street, Soho, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ 2012-01-01
    IIF 153 - Director → ME
  • 53
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ 2023-07-31
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ 2023-07-31
    IIF 386 - Right to appoint or remove directors OE
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 386 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ 2023-10-04
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-10-04
    IIF 360 - Right to appoint or remove directors OE
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Ownership of shares – 75% or more OE
  • 55
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ 2023-10-18
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2023-10-17
    IIF 354 - Right to appoint or remove directors OE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 354 - Ownership of shares – 75% or more OE
  • 56
    icon of address Cf48 Chaplain Carey Building, Northwood Road, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2023-06-01
    IIF 110 - Director → ME
    icon of calendar 2023-05-31 ~ 2023-06-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-06-01
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Ownership of shares – 75% or more OE
  • 57
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ 2022-11-24
    IIF 223 - Director → ME
    icon of calendar 2022-11-24 ~ 2022-11-24
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 2022-11-25
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Ownership of shares – 75% or more OE
  • 58
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2019-10-04
    IIF 253 - Director → ME
  • 59
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ 2024-06-15
    IIF 231 - Director → ME
    icon of calendar 2021-07-12 ~ 2024-06-15
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2024-06-14
    IIF 383 - Ownership of shares – 75% or more OE
  • 60
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-04-18
    IIF 77 - Director → ME
  • 61
    icon of address 110 - 112 Curtain Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-23 ~ 2019-05-15
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-05-15
    IIF 432 - Has significant influence or control OE
  • 62
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2023-12-20
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2023-12-20
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Ownership of shares – 75% or more OE
  • 63
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ 2025-05-21
    IIF 264 - Director → ME
    icon of calendar 2025-05-20 ~ 2025-05-21
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ 2025-05-21
    IIF 424 - Ownership of shares – 75% or more OE
    IIF 424 - Ownership of voting rights - 75% or more OE
    IIF 424 - Right to appoint or remove directors OE
  • 64
    COMPANIES4U.ORG SERVICES LTD - 2021-09-20
    icon of address 201 A Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2021-09-17
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2021-09-17
    IIF 450 - Ownership of shares – 75% or more OE
  • 65
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2022-10-18
    IIF 107 - Director → ME
    icon of calendar 2022-06-09 ~ 2022-10-18
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2023-07-28
    IIF 396 - Ownership of shares – 75% or more OE
  • 66
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-02-15 ~ 2024-02-16
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-02-16
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Ownership of shares – 75% or more OE
  • 67
    OZCAGLAYAN INVEST LTD - 2017-10-10
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2017-10-10
    IIF 296 - Director → ME
  • 68
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2022-11-23
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2022-11-24
    IIF 375 - Ownership of voting rights - 75% or more OE
    IIF 375 - Ownership of shares – 75% or more OE
  • 69
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2022-06-24
    IIF 137 - Director → ME
    icon of calendar 2022-06-09 ~ 2022-06-25
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2022-07-06
    IIF 362 - Ownership of shares – 75% or more OE
  • 70
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ 2024-08-15
    IIF 143 - Director → ME
    icon of calendar 2023-05-08 ~ 2024-08-15
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2024-08-15
    IIF 374 - Ownership of shares – 75% or more OE
    IIF 374 - Right to appoint or remove directors OE
    IIF 374 - Ownership of voting rights - 75% or more OE
  • 71
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ 2023-09-15
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2023-09-17
    IIF 390 - Right to appoint or remove directors OE
    IIF 390 - Ownership of voting rights - 75% or more OE
    IIF 390 - Ownership of shares – 75% or more OE
  • 72
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 237 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 416 - Ownership of shares – 75% or more OE
  • 73
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ 2023-01-04
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2023-01-04
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Ownership of shares – 75% or more OE
  • 74
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2022-10-11
    IIF 76 - Director → ME
  • 75
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2019-12-30
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2019-12-30
    IIF 443 - Ownership of shares – 75% or more OE
  • 76
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ 2023-08-14
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ 2023-08-14
    IIF 399 - Right to appoint or remove directors OE
    IIF 399 - Ownership of voting rights - 75% or more OE
    IIF 399 - Ownership of shares – 75% or more OE
  • 77
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ 2024-03-04
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2024-03-04
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 78
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2022-11-01
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2025-05-24
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Right to appoint or remove directors OE
  • 79
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ 2023-05-04
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2023-05-04
    IIF 393 - Right to appoint or remove directors OE
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 393 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    TYRELL HOLDING INTERNATIONAL PLC - 2021-08-02
    CATAN INTERNATIONAL PLC - 2018-07-05
    icon of address Suite 6, Cumberland Road, Cliftonville, Margate, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2022-10-18
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2022-10-18
    IIF 303 - Ownership of shares – 75% or more OE
  • 81
    icon of address Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ 2024-12-15
    IIF 204 - Director → ME
    icon of calendar 2024-12-13 ~ 2024-12-15
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ 2024-12-15
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
  • 82
    icon of address 3 Hardres Road, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ 2025-03-28
    IIF 266 - Director → ME
    icon of calendar 2025-03-27 ~ 2025-03-28
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-28
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Right to appoint or remove directors OE
  • 83
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-20
    IIF 262 - Director → ME
  • 84
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2020-01-14 ~ 2021-11-25
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2021-11-25
    IIF 408 - Ownership of shares – 75% or more OE
  • 85
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-09-18
    IIF 73 - Director → ME
  • 86
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2021-10-26
    IIF 224 - Director → ME
    icon of calendar 2021-10-13 ~ 2021-10-16
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2021-10-16
    IIF 384 - Ownership of shares – 75% or more OE
  • 87
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2021-07-06
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-07-06
    IIF 422 - Right to appoint or remove directors OE
    IIF 422 - Ownership of voting rights - 75% or more OE
  • 88
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 236 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-11
    IIF 405 - Ownership of shares – 75% or more OE
  • 89
    icon of address 85 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2016-06-29
    IIF 289 - Director → ME
  • 90
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ 2024-01-19
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-01-19
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 91
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2020-12-06
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-12-06
    IIF 403 - Ownership of shares – 75% or more OE
  • 92
    IFA SERVICE - 2016-07-11
    ONELIFE AG - 2020-01-15
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-08 ~ 2016-07-07
    IIF 167 - Director → ME
  • 93
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ 2023-11-03
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2023-11-03
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Ownership of shares – 75% or more OE
  • 94
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ 2021-10-16
    IIF 220 - Director → ME
    icon of calendar 2021-10-13 ~ 2021-10-16
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2021-10-15
    IIF 379 - Ownership of shares – 75% or more OE
  • 95
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-09-14 ~ 2018-10-11
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-10-11
    IIF 444 - Ownership of shares – 75% or more OE
  • 96
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-01-22
    IIF 142 - Director → ME
    icon of calendar 2021-07-15 ~ 2022-01-22
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-01-22
    IIF 371 - Ownership of shares – 75% or more OE
  • 97
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-01-02
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-01-02
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Ownership of shares – 75% or more OE
  • 98
    icon of address Unit 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-15 ~ 2016-06-29
    IIF 288 - Director → ME
  • 99
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ 2022-09-29
    IIF 113 - Director → ME
  • 100
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2023-03-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2023-03-01
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 101
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-21
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-03-21
    IIF 353 - Right to appoint or remove directors OE
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Ownership of shares – 75% or more OE
  • 102
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-10-24 ~ 2023-01-05
    IIF 133 - Director → ME
  • 103
    TRADING-BALL LTD - 2024-02-24
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2023-12-31
    Officer
    icon of calendar 2011-09-16 ~ 2024-02-24
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-24
    IIF 436 - Ownership of shares – 75% or more OE
  • 104
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ 2025-05-19
    IIF 169 - Director → ME
    icon of calendar 2025-04-24 ~ 2025-05-19
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-05-19
    IIF 346 - Ownership of voting rights - 75% or more OE
    IIF 346 - Right to appoint or remove directors OE
    IIF 346 - Ownership of shares – 75% or more OE
  • 105
    NEWS MEDIA GROUP LTD - 2018-09-11
    icon of address Cf48 Chaplain Carey Building Northwood Road, Ct9 1uy, Margate, United Kingdom (+44), United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-06-12 ~ 2018-09-10
    IIF 281 - Director → ME
  • 106
    icon of address Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ 2024-12-17
    IIF 102 - Director → ME
    icon of calendar 2024-12-17 ~ 2024-12-17
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-18
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Right to appoint or remove directors OE
  • 107
    FIRST ENTERTAINMENT GROUP PLC - 2019-11-06
    CCIT PLC - 2021-05-07
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-07-02
    IIF 60 - Secretary → ME
  • 108
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2021-07-06
    IIF 187 - Director → ME
  • 109
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2017-09-07
    IIF 297 - Director → ME
    icon of calendar 2019-11-01 ~ 2021-04-08
    IIF 257 - Director → ME
  • 110
    icon of address 119 High Street, Margate, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-08 ~ 2016-07-05
    IIF 293 - Director → ME
  • 111
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2018-05-22
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2018-05-22
    IIF 445 - Ownership of shares – 75% or more OE
  • 112
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ 2024-06-11
    IIF 97 - Director → ME
  • 113
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-12
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-12
    IIF 358 - Right to appoint or remove directors OE
    IIF 358 - Ownership of voting rights - 75% or more OE
    IIF 358 - 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.