1
Griffins, Tavistock House South Tavistock Square, LondonDissolved Corporate (1 parent)
Officer
2011-05-19 ~ 2011-05-19IIF - Director → ME
2
NOBLEDEAL LIMITED - 2015-08-13
89-93 Manningham Lane, Bradford, West YorkshireDissolved Corporate (2 parents)
Officer
2014-05-01 ~ 2015-08-07IIF - Director → ME
3
ABBEYWORTH LTD - 2011-11-15
120 Bath Road, Harlington, Hayes, Middlesex, United KingdomDissolved Corporate (1 parent)
Officer
2010-09-16 ~ 2011-01-01IIF - Director → ME
4
VALLEY QUEST LIMITED - 2019-03-04
7 St. John Street, Mansfield, Nottinghamshire, EnglandActive Corporate (1 parent)
Equity (Company account)
118,078 GBP2024-03-31
Officer
2019-01-18 ~ 2019-03-01IIF 2515 - Director → ME
Person with significant control
2019-01-18 ~ 2019-03-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
5
MEDIABOUND LIMITED - 2021-08-05
18 Highview Gardens, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-16 ~ 2021-08-04IIF - Director → ME
Person with significant control
2021-06-16 ~ 2021-08-04IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
6
NEW DATE LIMITED - 2021-08-05
1st Floor, Fairclough House, Church Street, Chorley, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
-135,307 GBP2022-07-31
Officer
2021-04-19 ~ 2021-08-04IIF 607 - Director → ME
Person with significant control
2021-04-19 ~ 2021-08-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
7
144 Grosvenor Terrace, London, United KingdomLiquidation Corporate
Officer
2010-05-06 ~ 2011-05-06IIF 2952 - Director → ME
8
D2-d3 Veasey Close, Attleborough Fields Ind Estate, Nuneaton, EnglandDissolved Corporate (1 parent)
Officer
2017-05-10 ~ 2019-02-04IIF - Director → ME
Person with significant control
2017-05-10 ~ 2019-02-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
9
65 Northumberland Way, Manchester, EnglandDissolved Corporate
Officer
2014-12-15 ~ 2015-01-01IIF 2903 - Director → ME
Person with significant control
2016-04-07 ~ 2016-09-01IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
10
4th Floor 18 St. Cross Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
364,791 GBP2021-06-30
Officer
2020-06-11 ~ 2021-10-15IIF 884 - Director → ME
Person with significant control
2020-06-11 ~ 2021-10-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
11
78 Delius Street, Tile Hill, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
300 GBP2020-06-30
Officer
2018-06-26 ~ 2018-06-26IIF 1840 - Director → ME
Person with significant control
2018-06-26 ~ 2018-06-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
12
White Rose Park, Larsen Road, Goole, North HumbersideActive Corporate (1 parent)
Equity (Company account)
-22,784 GBP2024-12-31
Officer
2011-11-23 ~ 2011-11-23IIF - Director → ME
13
96 Shirley Drive, Hove, East Sussex, EnglandDissolved Corporate (1 parent)
Officer
2014-03-13 ~ 2016-01-01IIF - Director → ME
14
GREEN CLEEN (LISBURN & ARDS PENINSULA) LIMITED - 2019-05-23
57 Bush Elms Road, Hornchurch, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2019-05-03 ~ 2019-05-03IIF 2091 - Director → ME
Person with significant control
2019-05-03 ~ 2019-05-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
15
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-30 ~ 2022-07-30IIF 1874 - Director → ME
Person with significant control
2022-06-30 ~ 2022-06-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
16
12 Constance Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-04 ~ 2024-10-14IIF 385 - Director → ME
Person with significant control
2022-01-04 ~ 2024-10-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
17
78 Delius Street, Tile Hill, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
2019-01-25 ~ 2019-01-25IIF 1384 - Director → ME
Person with significant control
2019-01-25 ~ 2019-01-25IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
18
C/o Reeves Law Solicitors Allen House, The Maltings, Sawbridgeworth, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-2,057 GBP2024-04-30
Officer
2014-04-14 ~ 2014-04-14IIF - Director → ME
19
120b Blackmoorfoot Road, Huddersfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2017-09-21 ~ 2020-04-27IIF - Director → ME
Person with significant control
2017-09-21 ~ 2020-04-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
20
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-18 ~ 2024-08-21IIF - Director → ME
Person with significant control
2021-06-18 ~ 2024-08-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
21
27 Old Gloucester Street, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-54,622 GBP2015-10-31
Officer
2014-10-31 ~ 2016-01-01IIF - Director → ME
22
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-13 ~ 2023-07-13IIF 2805 - Director → ME
Person with significant control
2023-07-13 ~ 2023-07-13IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
23
Axholme House North Street, Crowle, Scunthorpe, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-03-31
Officer
2015-03-03 ~ 2017-01-26IIF - Director → ME
24
6 The Square, Stockley Park, Uxbridge, EnglandDissolved Corporate (2 parents)
Officer
2019-12-20 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-12-20 ~ 2020-05-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
25
Unit F Dartmouth Industrial Estate, Bracebridge Street, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
875,157 GBP2023-09-30
Officer
2020-09-15 ~ 2021-07-16IIF 123 - Director → ME
Person with significant control
2020-09-15 ~ 2021-07-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
26
Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Notingham, EnglandDissolved Corporate (1 parent)
Officer
2014-06-13 ~ 2015-01-01IIF - Director → ME
27
64 Drake Street, Rochdale, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Officer
2018-02-15 ~ 2019-09-27IIF - Director → ME
Person with significant control
2018-02-15 ~ 2019-09-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
28
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-04 ~ 2022-07-04IIF 1975 - Director → ME
Person with significant control
2022-07-04 ~ 2022-07-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
29
639 Bath Road, Brislington, Bristol, EnglandActive Corporate (1 parent)
Equity (Company account)
5,716 GBP2024-07-31
Officer
2017-07-13 ~ 2020-01-31IIF - Director → ME
Person with significant control
2017-07-13 ~ 2018-04-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
30
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
2018-09-10 ~ 2018-09-10IIF 2037 - Director → ME
Person with significant control
2018-09-10 ~ 2018-09-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
31
29 Ickworth Park Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-28 ~ 2025-04-07IIF 463 - Director → ME
Person with significant control
2021-09-28 ~ 2025-04-07IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
32
22 Copse Way, Wrecclesham, Farnham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2016-05-20 ~ 2018-07-12IIF - Director → ME
Person with significant control
2016-05-20 ~ 2018-07-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
33
2 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
58,096 GBP2016-08-31
Officer
2015-08-21 ~ 2017-05-08IIF - Director → ME
34
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-18 ~ 2023-07-18IIF 860 - Director → ME
Person with significant control
2023-07-18 ~ 2023-07-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
35
173 Cardiff Road, Reading, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-38,691 GBP2019-01-31
Officer
2015-01-19 ~ 2017-03-05IIF - Director → ME
36
Green Pastures Capernwray Road, Capernwray, Carnforth, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
102,626 GBP2017-01-31
Officer
2015-01-30 ~ 2017-05-17IIF - Director → ME
37
8 Ledsham Close, Birkenhead, Merseyside, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
2019-03-25 ~ 2019-03-25IIF 1559 - Director → ME
Person with significant control
2019-03-25 ~ 2019-03-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
38
15 Emery Close, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2017-09-29 ~ 2020-04-16IIF - Director → ME
Person with significant control
2017-09-29 ~ 2020-04-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
39
238 Court Oak Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-15 ~ 2024-10-21IIF 389 - Director → ME
Person with significant control
2021-03-15 ~ 2024-10-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
40
2 Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-320,925 GBP2018-07-31
Officer
2015-07-01 ~ 2017-09-28IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-09-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Ownership of shares – 75% or more → OE
41
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-05 ~ 2022-09-05IIF 1083 - Director → ME
Person with significant control
2022-09-05 ~ 2022-09-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
42
19 Wimbledon Avenue, Brandon, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-253,343 GBP2018-10-31
Officer
2016-10-20 ~ 2018-11-13IIF - Director → ME
Person with significant control
2016-10-20 ~ 2018-11-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
43
29 Lakefield Close, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-17 ~ 2024-10-09IIF 2181 - Director → ME
Person with significant control
2021-06-17 ~ 2024-10-09IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
44
C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-44,287 GBP2024-03-31
Officer
2014-09-09 ~ 2016-12-01IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-03-13IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
45
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-03 ~ 2023-07-03IIF 2155 - Director → ME
Person with significant control
2023-07-03 ~ 2023-07-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
46
17 Plumbers Row, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-24 ~ 2022-11-24IIF 457 - Director → ME
Person with significant control
2022-11-24 ~ 2022-11-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
47
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-08-08 ~ 2024-08-08IIF - Director → ME
Person with significant control
2024-08-08 ~ 2024-08-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
48
Unit 15 Olympic Way Longbarn Boulevard, Birchwood, Warrington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
4,927,100 GBP2018-05-31
Officer
2015-05-11 ~ 2017-08-08IIF - Director → ME
Person with significant control
2017-01-01 ~ 2017-08-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
49
80 Katherine Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-10 ~ 2023-07-27IIF 292 - Director → ME
Person with significant control
2021-03-10 ~ 2023-07-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
50
Unit 32 Pdh Industrial Estate, Watery Lane, Willenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2021-11-02 ~ 2025-08-05IIF - Director → ME
Person with significant control
2021-11-02 ~ 2025-08-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
51
International House, 142 Cromwell Road, South Kensington, Kensington And Chelsea London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-1,459 GBP2020-05-31
Officer
2019-05-31 ~ 2020-06-29IIF - Director → ME
Person with significant control
2019-05-31 ~ 2020-06-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
52
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Officer
2013-07-15 ~ 2015-01-01IIF - Director → ME
53
4385, 12643660 - Companies House Default Address, CardiffDissolved Corporate
Equity (Company account)
751,130 GBP2021-06-30
Officer
2020-06-03 ~ 2021-06-01IIF 2427 - Director → ME
Person with significant control
2020-06-03 ~ 2021-06-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
54
167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-18 ~ 2025-04-22IIF 2378 - Director → ME
Person with significant control
2021-08-18 ~ 2025-04-22IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
55
4 Gordon Mews, Portslade, East Sussex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-240 GBP2022-06-30
Officer
2019-06-19 ~ 2019-06-19IIF 2086 - Director → ME
Person with significant control
2019-06-19 ~ 2019-06-19IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
56
Saunders House, 52-53 The Mall, LondonDissolved Corporate (1 parent)
Officer
2013-06-07 ~ 2015-01-01IIF 2958 - Director → ME
57
Colonial Building, Unit B, First Floor, 59-61 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
107,195 GBP2021-03-31
Officer
2019-03-22 ~ 2019-03-22IIF 2449 - Director → ME
Person with significant control
2019-03-22 ~ 2019-03-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
58
19a Lower Guildford Road, Knaphill, Woking, Surrey, United KingdomDissolved Corporate (1 parent)
Officer
2010-07-30 ~ 2011-01-01IIF - Director → ME
59
14 Chester Street, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
2019-01-29 ~ 2019-01-29IIF 768 - Director → ME
Person with significant control
2019-01-29 ~ 2019-01-29IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
60
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2013-02-25 ~ 2014-01-01IIF - Director → ME
61
284 Station Road, Harrow, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
2015-07-01 ~ 2017-06-16IIF 512 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
62
C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, BirminghamLiquidation Corporate (1 parent)
Officer
2013-08-16 ~ 2013-08-16IIF - Director → ME
63
Park Hill Buisness Centre, Walton Road, Wetherby, EnglandActive Corporate (1 parent)
Equity (Company account)
606,880 GBP2024-11-30
Officer
2021-11-05 ~ 2024-08-09IIF 1074 - Director → ME
Person with significant control
2021-11-05 ~ 2024-08-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
64
9 Greyfriars Road, Reading, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2022-03-30 ~ 2025-01-01IIF 301 - Director → ME
Person with significant control
2022-03-30 ~ 2025-01-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
65
21 Bedser Drive, Greenford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
2017-10-11 ~ 2017-10-11IIF - Director → ME
Person with significant control
2017-10-11 ~ 2020-03-31IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
66
349 Yorktown Road, College Town, Sandhurst, EnglandActive Corporate
Equity (Company account)
562,387 GBP2021-11-30
Officer
2013-11-22 ~ 2015-01-01IIF - Director → ME
67
289 Huddersfield Road, Halifax, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2013-01-14 ~ 2013-01-14IIF - Director → ME
68
26 Stainton Road, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
960 GBP2024-06-30
Officer
2017-06-22 ~ 2019-03-20IIF - Director → ME
Person with significant control
2017-06-22 ~ 2017-06-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
69
37 Hall Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-24,008 GBP2022-05-31
Officer
2017-05-05 ~ 2019-01-31IIF - Director → ME
Person with significant control
2017-05-05 ~ 2017-05-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
70
Foxhall Business Centres Foxhall Lodge, Foxhall Road, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2013-09-03 ~ 2015-01-01IIF - Director → ME
71
242-244 London Road, Mitcham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-15 ~ 2020-01-01IIF - Director → ME
Person with significant control
2017-09-15 ~ 2020-01-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
72
20 Albert Gardens, LondonDissolved Corporate (1 parent)
Officer
2012-12-07 ~ 2014-01-01IIF - Director → ME
73
10 Grandale Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Officer
2019-05-17 ~ 2019-05-17IIF 2698 - Director → ME
Person with significant control
2019-05-17 ~ 2019-05-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
74
Wws Unit 25 Oxford Street Industrial Park, Vulcan Road, Bilston, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,336,499 GBP2016-02-28
Officer
2014-10-03 ~ 2017-02-20IIF - Director → ME
75
11, Park House, 32 Dudley Park Road, Birmingham, EnglandDissolved Corporate
Equity (Company account)
739,952 GBP2018-04-30
Officer
2015-03-12 ~ 2017-09-01IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-09-01IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
76
1ST NATIONAL SERVICES LIMITED - 2025-10-09
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-06 ~ 2025-10-08IIF 1362 - Director → ME
Person with significant control
2022-05-06 ~ 2025-10-08IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
77
35 Firs Avenue, London, EnglandDissolved Corporate
Officer
2021-03-12 ~ 2023-10-20IIF 2742 - Director → ME
Person with significant control
2021-03-12 ~ 2023-10-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
78
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
111,099 GBP2016-12-31
Officer
2014-12-12 ~ 2016-12-01IIF - Director → ME
79
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2021-10-22 ~ 2023-04-11IIF 577 - Director → ME
Person with significant control
2021-10-22 ~ 2023-04-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
80
288 Bishopsgate, London, EnglandDissolved Corporate
Officer
2014-04-22 ~ 2014-04-22IIF 2894 - Director → ME
81
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-06 ~ 2022-07-06IIF 2661 - Director → ME
Person with significant control
2022-07-06 ~ 2022-07-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
82
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-07-29 ~ 2024-07-29IIF - Director → ME
Person with significant control
2024-07-29 ~ 2024-07-29IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
83
MAYBOURNE TRADING LIMITED - 2014-02-18
89-93 Manningham Lane, Bradford, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
108,344 GBP2016-01-31
Officer
2014-01-31 ~ 2015-01-01IIF - Director → ME
84
59 Lynmouth Road, Swindon, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-9,845 GBP2024-11-30
Officer
2013-11-14 ~ 2015-01-01IIF - Director → ME
85
73 Sidney Street Sidney Street, London, EnglandDissolved Corporate (1 parent)
Officer
2019-03-15 ~ 2019-03-15IIF 1914 - Director → ME
Person with significant control
2019-03-15 ~ 2019-03-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
86
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-08-02 ~ 2023-08-02IIF 1253 - Director → ME
Person with significant control
2023-08-02 ~ 2023-08-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
87
1st Floor North Westgate House, Harlow, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2015-02-26 ~ 2017-05-05IIF - Director → ME
88
16 Beaufort Court Admirals Way, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-10 ~ 2025-07-02IIF 397 - Director → ME
Person with significant control
2022-05-10 ~ 2025-07-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
89
48 Blantyre Road, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
813 GBP2020-05-31
Officer
2018-05-11 ~ 2020-04-29IIF 1007 - Director → ME
Person with significant control
2018-05-11 ~ 2020-04-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
90
Unit 2b 24-26 Meeting House Lane Meeting House Lane, Brighton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
73,730 GBP2022-09-30
Officer
2020-09-18 ~ 2023-03-30IIF 2165 - Director → ME
Person with significant control
2020-09-18 ~ 2023-03-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
91
14 Chester Street, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
2019-08-19 ~ 2019-08-19IIF 727 - Director → ME
Person with significant control
2019-08-19 ~ 2019-08-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
92
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
234,075 GBP2025-02-28
Officer
2022-02-14 ~ 2025-02-07IIF 1800 - Director → ME
Person with significant control
2022-02-14 ~ 2025-02-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
93
101 Kilmartin Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-936 GBP2020-05-31
Officer
2018-05-09 ~ 2020-05-11IIF 2136 - Director → ME
Person with significant control
2018-05-09 ~ 2020-05-11IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
94
Unit 4 20 Kent Street, Leicester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-11 ~ 2024-06-05IIF 1192 - Director → ME
Person with significant control
2021-05-11 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
95
3rd Floor 207 Regent Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
2018-07-06 ~ 2020-05-15IIF 2083 - Director → ME
Person with significant control
2018-07-06 ~ 2020-05-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
96
Unit 50 Highstreet Road, Hernhill, Faversham, Kent, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
911 GBP2016-01-31
Officer
2015-01-13 ~ 2016-01-01IIF - Director → ME
97
Links Cottage The Broadway, Woodhall Spa, Lincolnshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
2018-08-23 ~ 2018-08-23IIF 2074 - Director → ME
Person with significant control
2018-08-23 ~ 2018-08-23IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
98
20 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2020-11-30
Officer
2019-11-08 ~ 2019-11-08IIF 1515 - Director → ME
Person with significant control
2019-11-08 ~ 2019-11-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
99
65 Dicken Green Lane, Rochdale, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
241,001 GBP2016-08-31
Officer
2014-08-01 ~ 2017-05-17IIF - Director → ME
100
CRESTSYNCH LIMITED - 2019-08-12
22 Glen Road, Bournemouth, EnglandDissolved Corporate (2 parents)
Equity (Company account)
5 GBP2020-06-30
Officer
2019-06-10 ~ 2019-08-09IIF 559 - Director → ME
Person with significant control
2019-06-10 ~ 2019-08-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
101
BAYCITY TRADING LIMITED - 2011-09-14
BRAND SIMPLICITY LIMITED - 2011-09-05
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2011-08-01 ~ 2011-09-05IIF - Director → ME
102
85 Bronte Avenue, Christchurch, EnglandDissolved Corporate (2 parents)
Officer
2013-09-09 ~ 2013-09-09IIF - Director → ME
103
BAY CORP LIMITED - 2023-10-19
8 Hallings Wharf Studios, 1 Channelsea Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-14 ~ 2023-10-18IIF 810 - Director → ME
Person with significant control
2021-04-14 ~ 2023-10-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
104
PYGMALION ASSET FINANCE LTD - 2016-10-04
GROOVE MOBILE LTD - 2013-06-07
GLOBALCHART LTD - 2011-08-03
International House, George Curl Way, Southampton, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
100 GBP2015-07-31
Officer
2010-06-08 ~ 2011-01-20IIF - Director → ME
105
DREAM DATA LIMITED - 2018-09-06
119-121 Barr Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2018-08-03 ~ 2018-09-06IIF 2549 - Director → ME
Person with significant control
2018-08-03 ~ 2018-09-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
106
37 Basset Court, Smithfield Square, High Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-11-30
Officer
2017-11-24 ~ 2020-02-07IIF - Director → ME
Person with significant control
2017-11-24 ~ 2020-02-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
107
22 Harlesden Gardens, London, EnglandActive Corporate (1 parent)
Officer
2023-07-18 ~ 2024-02-24IIF - Director → ME
Person with significant control
2023-07-18 ~ 2024-02-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
108
Unit 4 Abercrave, Swansea, WalesDissolved Corporate (1 parent)
Equity (Company account)
503,851 GBP2017-10-31
Officer
2015-10-01 ~ 2017-01-01IIF 486 - Director → ME
Person with significant control
2016-04-07 ~ 2017-01-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
109
A1 VALET LIMITED - 2018-02-28
Axholme House North Street, Crowle, Scunthorpe, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Officer
2015-02-17 ~ 2017-01-30IIF - Director → ME
110
16 Park Road, Farnham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
2016-04-11 ~ 2018-01-16IIF - Director → ME
Person with significant control
2016-04-12 ~ 2018-01-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
111
Auerbach Hope, 58-60 Berners Street, LondonDissolved Corporate (1 parent)
Officer
2009-08-25 ~ 2009-08-25IIF 1188 - Director → ME
112
SKY STATE LIMITED - 2023-12-21
36 East Mead, Ruislip, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-02 ~ 2023-12-20IIF 2117 - Director → ME
Person with significant control
2021-06-02 ~ 2023-12-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
113
5 Mitten Avenue, Rednal, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-01-28 ~ 2022-03-28IIF 98 - Director → ME
Person with significant control
2021-01-28 ~ 2022-03-28IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
114
70 Great Eastern Street, London, EnglandDissolved Corporate (1 parent)
Officer
2021-03-03 ~ 2021-03-29IIF 983 - Director → ME
Person with significant control
2021-03-03 ~ 2021-03-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
115
Abbey Castle Limited,office 1187a 321-323 High Road, Chadwell Heath, Chadwell Heath, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2020-12-18 ~ 2021-01-22IIF 1709 - Director → ME
Person with significant control
2020-12-18 ~ 2021-01-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
116
11 Tennyson Road, Peterborough, EnglandDissolved Corporate
Officer
2020-06-02 ~ 2020-07-07IIF - Director → ME
Person with significant control
2020-06-02 ~ 2020-07-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
117
5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-3,663 GBP2024-02-29
Officer
2023-02-03 ~ 2023-05-02IIF 906 - Director → ME
Person with significant control
2023-02-03 ~ 2023-05-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
118
22 Lonsdale Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2018-12-18 ~ 2019-03-05IIF 1114 - Director → ME
Person with significant control
2018-12-18 ~ 2019-03-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
119
20 Wenlock Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-10-20 ~ 2023-02-20IIF 1767 - Director → ME
Person with significant control
2022-10-20 ~ 2023-02-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
120
7 Cobblers Bridge Road, Herne Bay, EnglandDissolved Corporate (1 parent)
Officer
2021-12-20 ~ 2022-02-04IIF 308 - Director → ME
Person with significant control
2021-12-20 ~ 2022-02-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
121
29 Green Street, Neath, WalesDissolved Corporate (1 parent)
Officer
2020-03-12 ~ 2020-04-08IIF 2620 - Director → ME
Person with significant control
2020-03-12 ~ 2020-04-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
122
45 Westgate Crescent, Slough, EnglandDissolved Corporate (1 parent)
Officer
2020-06-20 ~ 2020-07-09IIF 2365 - Director → ME
Person with significant control
2020-06-20 ~ 2020-07-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
123
2nd Floor, Stanford Gate, South Road, Brighton, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-09-30
Officer
2019-09-02 ~ 2019-12-19IIF 2331 - Director → ME
Person with significant control
2019-09-02 ~ 2019-12-19IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
124
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-13 ~ 2025-09-29IIF - Director → ME
Person with significant control
2021-12-13 ~ 2025-09-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
125
43 Premier Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
283,476 GBP2023-01-31
Officer
2021-01-13 ~ 2023-02-23IIF 1866 - Director → ME
Person with significant control
2021-01-13 ~ 2023-02-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
126
Lawrence Batley Centre Laund Hill, Salandine Nook, New Hey Road, Huddersfield, EnglandDissolved Corporate (2 parents)
Officer
2019-08-05 ~ 2019-09-03IIF 1705 - Director → ME
Person with significant control
2019-08-05 ~ 2019-09-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
127
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-18 ~ 2022-08-18IIF 1835 - Director → ME
2022-08-18 ~ 2022-12-01IIF 136 - Director → ME
Person with significant control
2022-08-18 ~ 2022-08-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
2022-08-18 ~ 2022-12-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
128
7 Campden Crescent, Wembley, EnglandActive Corporate (2 parents)
Equity (Company account)
186.48 GBP2024-10-31
Officer
2019-10-02 ~ 2019-12-20IIF 1899 - Director → ME
Person with significant control
2019-10-02 ~ 2019-12-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
129
4 Parkside Court, Greenhough Road, Lichfield, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-24 ~ 2025-04-01IIF 362 - Director → ME
Person with significant control
2021-11-24 ~ 2025-04-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
130
6 Hockley Hill, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
87,822 GBP2023-07-31
Officer
2021-07-20 ~ 2024-01-26IIF 2384 - Director → ME
Person with significant control
2021-07-20 ~ 2024-01-26IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
131
14 Glyndwr, Knucklas, Knighton, WalesDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
2018-08-07 ~ 2018-08-07IIF 2657 - Director → ME
Person with significant control
2018-08-07 ~ 2018-08-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
132
167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-26 ~ 2025-04-16IIF 1962 - Director → ME
Person with significant control
2021-08-26 ~ 2025-04-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
133
23 Greenside, Waterbeach, Cambridge, EnglandActive Corporate (1 parent)
Equity (Company account)
6,382 GBP2024-02-28
Officer
2022-02-15 ~ 2022-04-25IIF 171 - Director → ME
Person with significant control
2022-02-15 ~ 2022-04-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
134
3 Bucks Hill, Nuneaton, EnglandDissolved Corporate (1 parent)
Officer
2020-02-07 ~ 2020-04-01IIF 2837 - Director → ME
Person with significant control
2020-02-07 ~ 2020-04-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
135
910 New Chester Road, Wirral, EnglandDissolved Corporate (1 parent)
Officer
2020-08-20 ~ 2020-10-09IIF 759 - Director → ME
Person with significant control
2020-08-20 ~ 2020-10-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
136
Invision House, Wilbury Way, Hitchin, HertfordshireDissolved Corporate
Officer
2012-06-15 ~ 2012-09-03IIF - Director → ME
137
104a Highbury Road, Luton, EnglandDissolved Corporate (3 parents)
Officer
2017-03-01 ~ 2017-04-20IIF - Director → ME
138
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-20 ~ 2021-10-29IIF 2479 - Director → ME
Person with significant control
2021-08-20 ~ 2021-10-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
139
23a Ashtead Road, LondonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
281,713 GBP2015-07-31
Officer
2012-07-09 ~ 2014-02-01IIF - Director → ME
140
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
2018-03-28 ~ 2018-05-10IIF 1070 - Director → ME
Person with significant control
2018-03-28 ~ 2018-05-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
141
127 Sewell Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
24,688 GBP2024-03-31
Officer
2021-03-02 ~ 2021-03-25IIF 157 - Director → ME
Person with significant control
2021-03-02 ~ 2021-03-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
142
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2018-02-26 ~ 2018-02-26IIF - Director → ME
Person with significant control
2018-02-26 ~ 2018-02-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
143
12 Lower Road, Chorleywood, Rickmansworth, EnglandDissolved Corporate (1 parent)
Officer
2020-08-20 ~ 2020-09-11IIF 1441 - Director → ME
Person with significant control
2020-08-20 ~ 2020-09-11IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
144
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-09-15 ~ 2023-11-10IIF 3 - Director → ME
Person with significant control
2023-09-15 ~ 2023-11-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
145
60 St. Martin's Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2020-01-13 ~ 2020-03-12IIF 2061 - Director → ME
Person with significant control
2020-01-13 ~ 2020-03-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
146
ABBEYTRADE LIMITED - 2018-03-20
12a Camp Road, Farnborough, EnglandDissolved Corporate (1 parent)
Officer
2016-10-12 ~ 2016-10-12IIF - Director → ME
Person with significant control
2016-10-12 ~ 2016-11-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
147
86 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-23 ~ 2022-06-20IIF - Director → ME
Person with significant control
2022-03-23 ~ 2022-06-20IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
148
16 London House Canons Corner, Edgware, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-05-31
Officer
2018-05-16 ~ 2018-07-23IIF 1220 - Director → ME
Person with significant control
2018-05-16 ~ 2018-07-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
149
29 Dennis Lane, Stanmore, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2021-12-17 ~ 2024-09-23IIF - Director → ME
Person with significant control
2021-12-17 ~ 2024-09-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
150
Suite 205 291 Kirkdale, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
179,453 GBP2019-05-31
Officer
2017-05-13 ~ 2018-10-17IIF - Director → ME
Person with significant control
2017-05-13 ~ 2018-10-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
151
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-08-13 ~ 2024-08-13IIF - Director → ME
Person with significant control
2024-08-13 ~ 2024-08-13IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
152
19/20 Grosvenor Street, LondonActive Corporate (1 parent)
Equity (Company account)
38 GBP2024-10-31
Officer
2010-08-24 ~ 2010-08-24IIF - Director → ME
153
82-84 Radford Road, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2014-05-07 ~ 2015-01-01IIF - Director → ME
154
111a Burnt Oak Broadway, Edgware, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,051 GBP2023-05-31
Officer
2021-05-04 ~ 2021-08-02IIF 588 - Director → ME
Person with significant control
2021-05-04 ~ 2021-08-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
155
124 City Road, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
45,000 GBP2024-03-31
Officer
2018-03-06 ~ 2018-05-09IIF - Director → ME
Person with significant control
2018-03-06 ~ 2018-05-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
156
Regent Business Centre, Kirkdale, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
422,440 GBP2018-10-31
Officer
2016-11-02 ~ 2018-08-22IIF - Director → ME
Person with significant control
2016-11-02 ~ 2018-08-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
157
ALFABOURNE LIMITED - 2022-01-25
Trafalgar House, 673 Leeds Road, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,542 GBP2022-10-31
Officer
2018-10-24 ~ 2018-11-14IIF 1492 - Director → ME
Person with significant control
2018-10-24 ~ 2018-11-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
158
ABCO PROJECTS LTD - 2014-02-05
71-75 Shelton Street, LondonDissolved Corporate (1 parent)
Officer
2013-09-12 ~ 2013-09-12IIF 743 - Director → ME
159
MARSHCOM TRADING LIMITED - 2016-09-22
4385, 09391476: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
115,000 GBP2016-01-31
Officer
2015-01-15 ~ 2016-01-01IIF - Director → ME
160
144 Jubilee House 3 The Drive, Great Warley, Brentwood, EnglandActive Corporate (1 parent)
Equity (Company account)
240,901 GBP2024-06-30
Officer
2016-06-03 ~ 2018-02-01IIF 2856 - Director → ME
Person with significant control
2016-06-03 ~ 2018-02-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
161
3 Parkfield Road, Dudley, EnglandDissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
225,275 GBP2018-05-31
Officer
2017-05-20 ~ 2017-06-26IIF - Director → ME
162
ALPHADEAL LIMITED - 2014-07-21
County House, 46 New Broad Street, LondonDissolved Corporate (1 parent)
Officer
2012-12-14 ~ 2014-01-01IIF - Director → ME
163
MANORSIGN LIMITED - 2012-06-22
C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
2,000 GBP2024-05-31
Officer
2011-05-27 ~ 2012-01-01IIF - Director → ME
164
14 Lancaster Gardens, Ellesmere Port, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-125,807 GBP2021-10-31
Officer
2020-10-21 ~ 2022-03-24IIF 257 - Director → ME
Person with significant control
2020-10-21 ~ 2022-03-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
165
26 Yarm Road, Stockton-on-tees, EnglandActive Corporate (1 parent)
Officer
2024-04-11 ~ 2024-08-14IIF - Director → ME
Person with significant control
2024-04-11 ~ 2024-08-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
166
5 Gorshill Hostel Clifton Drive, Blacon, Chester, EnglandDissolved Corporate (1 parent)
Officer
2021-11-19 ~ 2022-04-22IIF 204 - Director → ME
Person with significant control
2021-11-19 ~ 2022-04-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
167
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2021-11-18 ~ 2021-11-18IIF 373 - Director → ME
Person with significant control
2021-11-18 ~ 2021-11-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
168
GUYBRAND LIMITED - 2013-11-13
19 Whitecroft Road, Luton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
6,020 GBP2019-05-31
Officer
2012-05-23 ~ 2013-01-01IIF - Director → ME
169
Office 1 5 Brayford Square, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,714,053 GBP2024-07-31
Officer
2021-08-24 ~ 2024-07-18IIF - Director → ME
Person with significant control
2021-08-24 ~ 2024-07-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
170
24 Carr Street, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
2021-01-13 ~ 2021-02-04IIF 2637 - Director → ME
Person with significant control
2021-01-13 ~ 2021-02-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
171
Murray House 58 High Street, Biddulph, Stoke-on-trent, Staffordshire, EnglandDissolved Corporate (1 parent)
Officer
2016-02-26 ~ 2016-02-26IIF - Director → ME
172
4385, 12552831 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
102,913 GBP2021-04-30
Officer
2020-04-09 ~ 2021-10-06IIF 1451 - Director → ME
Person with significant control
2020-04-09 ~ 2021-10-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
173
ORION ACE LIMITED - 2023-06-02
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2021-01-12 ~ 2023-06-01IIF 2374 - Director → ME
Person with significant control
2021-01-12 ~ 2023-06-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
174
WEB UNIVERSE LIMITED - 2023-03-30
The Town House, 114-116 Fore Street, Hertford, EnglandDissolved Corporate (2 parents)
Officer
2023-02-24 ~ 2023-03-29IIF 311 - Director → ME
Person with significant control
2023-02-24 ~ 2023-03-29IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
175
POWERFORT LIMITED - 2017-08-30
Ground Floor, New City House, 57- 63 Ring Way, Preston, EnglandActive Corporate (1 parent)
Equity (Company account)
10,832 GBP2023-06-24
Officer
2017-06-28 ~ 2017-08-02IIF - Director → ME
Person with significant control
2017-06-28 ~ 2017-08-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
176
FDM CAPITAL HOLDINGS LTD - 2024-12-12
EARL TECH LIMITED - 2023-05-17
Thames House, Thames Street, Rotherham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2021-01-08 ~ 2023-05-16IIF 2441 - Director → ME
Person with significant control
2021-01-08 ~ 2023-05-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
177
TECHGUARD LIMITED - 2019-06-13
Dove House, Birds Royd Lane, Brighouse, EnglandDissolved Corporate (2 parents)
Officer
2019-05-15 ~ 2019-06-12IIF 2781 - Director → ME
Person with significant control
2019-05-15 ~ 2019-06-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
178
NOBLECROWN LIMITED - 2015-06-29
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Equity (Company account)
-14,827 GBP2023-01-31
Officer
2014-02-10 ~ 2015-01-01IIF - Director → ME
179
DELTA NORTH LIMITED - 2024-12-12
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-04-22 ~ 2024-12-11IIF 1017 - Director → ME
Person with significant control
2024-04-22 ~ 2024-12-11IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
180
INFOSTYLE LIMITED - 2020-04-29
Flat 17, Elizabeth Place, 52 Queens Road, East Grinstead, West Sussex, EnglandActive Corporate (2 parents)
Equity (Company account)
1,758 GBP2024-04-30
Officer
2020-04-15 ~ 2020-04-23IIF 255 - Director → ME
Person with significant control
2020-04-15 ~ 2020-04-23IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
181
JADEWOOD LIMITED - 2018-01-24
Flat 185 1 St. George Wharf, London, United KingdomDissolved Corporate (2 parents, 1 offspring)
Officer
2017-12-14 ~ 2018-01-23IIF - Director → ME
Person with significant control
2017-12-14 ~ 2018-01-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
182
NEWSTAR SYSTEMS LIMITED - 2023-09-22
281 - 283 Nite Inn Dewsbury Road, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2023-07-12 ~ 2023-09-19IIF 2748 - Director → ME
Person with significant control
2023-07-12 ~ 2023-09-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
183
EARLCROSS LIMITED - 2023-09-01
4385, 14994623 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-07-11 ~ 2023-09-01IIF 1499 - Director → ME
Person with significant control
2023-07-11 ~ 2023-09-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
184
HOME SYSTEMS LIMITED - 2024-05-10
12 Kensington Church Street, London, EnglandActive Corporate (2 parents)
Officer
2022-12-23 ~ 2022-12-23IIF 403 - Director → ME
Person with significant control
2022-12-23 ~ 2022-12-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
185
COTEXX LIMITED - 2024-04-12
12 Kensington Church Street, London, EnglandActive Corporate (2 parents)
Officer
2022-08-31 ~ 2022-08-31IIF - Director → ME
Person with significant control
2022-08-31 ~ 2022-08-31IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
186
GREENBOURNE LIMITED - 2023-01-19
160 City Road, London, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2019-11-20 ~ 2020-03-23IIF 413 - Director → ME
Person with significant control
2019-11-20 ~ 2020-03-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
187
WHITE COMPUTERS LIMITED - 2014-08-21
Suite 103 70 Churchill Square, Kings Hill, West Malling, KentActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2012-04-23 ~ 2014-01-01IIF - Director → ME
188
BLUETHORN TRADING LIMITED - 2014-08-22
Suite 103, 70 Churchill Square, Kings Hill, West Malling, KentActive Corporate (1 parent)
Equity (Company account)
30,366 GBP2025-01-31
Officer
2012-04-16 ~ 2014-01-01IIF - Director → ME
189
TECH STOP TRADING LIMITED - 2025-07-21
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-22 ~ 2025-07-21IIF 2080 - Director → ME
Person with significant control
2022-06-22 ~ 2025-07-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
190
LABCARE LIMITED - 2024-09-11
124 Chapel House Road, Nelson, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
880 GBP2024-02-28
Officer
2022-02-03 ~ 2024-09-05IIF - Director → ME
Person with significant control
2022-02-03 ~ 2024-09-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
191
DELTAMANAGE LIMITED - 2012-12-19
2nd Floor, 123 Fonthill Road, LondonDissolved Corporate (1 parent)
Officer
2012-11-27 ~ 2012-11-27IIF - Director → ME
192
ALDGATE STUDIO LIMITED - 2024-08-12
Bridge Ln, Frodsham, Bridge Lane, Frodsham, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-02-24IIF 1422 - Director → ME
Person with significant control
2023-07-05 ~ 2024-02-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
193
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-04 ~ 2023-07-04IIF 2430 - Director → ME
Person with significant control
2023-07-04 ~ 2023-07-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
194
63 Brady Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
45,058 GBP2023-06-30
Officer
2020-06-05 ~ 2021-11-16IIF - Director → ME
Person with significant control
2020-06-05 ~ 2021-11-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
195
BROOKDEAN LIMITED - 2025-07-17
4385, 16425952 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2025-05-02 ~ 2025-07-11IIF 192 - Director → ME
Person with significant control
2025-05-02 ~ 2025-07-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
196
23a Kenilworth Gardens, Hayes, EnglandDissolved Corporate (1 parent)
Officer
2020-11-10 ~ 2020-12-04IIF 1057 - Director → ME
Person with significant control
2020-11-10 ~ 2020-12-04IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
197
24 Queen Street, Newmarket, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-24 ~ 2024-02-08IIF - Director → ME
Person with significant control
2021-05-24 ~ 2024-02-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
198
197 Carmarthen Road, Swansea, WalesDissolved Corporate (1 parent)
Officer
2019-12-17 ~ 2020-02-12IIF - Director → ME
Person with significant control
2019-12-17 ~ 2020-02-12IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
199
31 Riverside Offices River Road, Barking, EnglandActive Corporate (1 parent)
Equity (Company account)
-150 GBP2024-08-31
Officer
2021-08-05 ~ 2023-12-13IIF 1060 - Director → ME
Person with significant control
2021-08-05 ~ 2023-12-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
200
Roselawn Pine Glade, Keston Park, Orpington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-17 ~ 2023-04-24IIF 2960 - Director → ME
Person with significant control
2021-02-17 ~ 2023-04-24IIF - Ownership of shares – 75% or more → OE
201
None, Moston Lane, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
-53,531 GBP2023-04-30
Officer
2022-04-08 ~ 2023-06-08IIF 2310 - Director → ME
Person with significant control
2022-04-08 ~ 2023-06-08IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
202
4385, 15572644 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2024-03-18 ~ 2024-08-14IIF 329 - Director → ME
Person with significant control
2024-03-18 ~ 2024-08-14IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
203
WEATHERSTORM LIMITED - 2019-10-18
Watling Court Orbital Plaza, Orbital Plaza , Watling Street, Cannock, EnglandActive Corporate (1 parent)
Equity (Company account)
-26,854 GBP2024-03-31
Officer
2017-06-09 ~ 2019-06-07IIF - Director → ME
Person with significant control
2017-06-09 ~ 2019-06-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
204
143 Bowes Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-07-08 ~ 2021-10-05IIF 406 - Director → ME
Person with significant control
2021-07-08 ~ 2021-10-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
205
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-07-05 ~ 2024-07-05IIF 2354 - Director → ME
Person with significant control
2024-07-05 ~ 2024-07-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
206
69 Depford High Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-04-16 ~ 2012-04-16IIF - Director → ME
207
372 Old Street, London, EnglandDissolved Corporate (1 parent)
Officer
2012-02-08 ~ 2012-02-08IIF 2998 - Director → ME
208
42 Norman Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-01-05 ~ 2012-01-06IIF - Director → ME
209
115 Craven Park Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2017-06-01 ~ 2018-07-01IIF - Director → ME
Person with significant control
2017-06-01 ~ 2018-07-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
210
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-06-07 ~ 2024-09-03IIF 627 - Director → ME
Person with significant control
2024-06-07 ~ 2024-09-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
211
216 Coldharbour Lane, London, EnglandDissolved Corporate
Officer
2016-07-15 ~ 2016-08-03IIF 2865 - Director → ME
Person with significant control
2016-07-15 ~ 2016-08-03IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
212
57-61 High Street, Dormansland, Lingfield, EnglandDissolved Corporate
Officer
2019-06-14 ~ 2019-09-20IIF 2495 - Director → ME
Person with significant control
2019-06-14 ~ 2019-09-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
213
PRESTBAY LIMITED - 2021-12-07
2nd Floor, 314 Regents Park Road, Finchley, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,450 GBP2024-03-31
Officer
2020-03-27 ~ 2021-08-17IIF - Director → ME
Person with significant control
2020-03-27 ~ 2021-08-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
214
FIRST INTERNATIONAL TRADING LIMITED - 2016-09-20
86-90 Paul Street, London, EnglandDissolved Corporate
Equity (Company account)
4,379,309 GBP2018-12-31
Officer
2011-12-20 ~ 2013-01-01IIF - Director → ME
215
EARLSBORNE LIMITED - 2024-10-29
Cromwell House, Wolseley Bridge, Stafford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-29 ~ 2024-10-28IIF - Director → ME
Person with significant control
2021-06-29 ~ 2024-10-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
216
46 Tavern Street, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
2020-01-20 ~ 2020-03-12IIF 1667 - Director → ME
Person with significant control
2020-01-20 ~ 2020-03-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
217
14 Lancaster Gardens, Ellesmere Port, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2022-05-18IIF 128 - Director → ME
Person with significant control
2021-04-13 ~ 2022-05-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
218
43 Brook Street, Ilkley, EnglandDissolved Corporate (1 parent)
Officer
2020-10-22 ~ 2020-11-16IIF 50 - Director → ME
Person with significant control
2020-10-22 ~ 2020-11-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
219
44 Mayfair Avenue, Sowood, Halifax, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-13,426 GBP2024-06-30
Officer
2020-06-20 ~ 2022-01-26IIF 2046 - Director → ME
Person with significant control
2020-06-20 ~ 2022-05-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
220
18 Coates Lodges Hollis Lock, Springfield, Chelmsford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Officer
2019-01-25 ~ 2019-04-29IIF 2422 - Director → ME
Person with significant control
2019-01-25 ~ 2019-04-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
221
3 Old Bakery Yard Cambridge Road, Dunton, Biggleswade, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
0 GBP2015-10-31
Officer
2014-10-03 ~ 2015-01-01IIF - Director → ME
222
35 First Avenue, London, EnglandActive Corporate (2 parents)
Equity (Company account)
296 GBP2024-06-30
Officer
2020-06-29 ~ 2021-10-06IIF 576 - Director → ME
Person with significant control
2020-06-29 ~ 2021-10-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
223
Flat 4 The Abode, Sunderland Street, Halifax, EnglandDissolved Corporate (1 parent)
Officer
2019-02-20 ~ 2019-07-18IIF 2064 - Director → ME
Person with significant control
2019-02-20 ~ 2019-07-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
224
45 Leather Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-14 ~ 2021-06-07IIF - Director → ME
Person with significant control
2021-04-14 ~ 2021-06-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
225
Vernon House, 40 New North Road, Huddersfield, West Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,927 GBP2024-10-31
Officer
2017-10-11 ~ 2017-11-13IIF - Director → ME
Person with significant control
2017-10-11 ~ 2017-11-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
226
142 Western Street, Swansea, WalesDissolved Corporate (1 parent)
Officer
2019-08-07 ~ 2019-09-17IIF 797 - Director → ME
Person with significant control
2019-08-07 ~ 2019-09-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
227
Regus Building Centenary Way, Centenary House, Trafford Park, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
103,134 GBP2018-11-30
Officer
2016-11-30 ~ 2016-12-01IIF - Director → ME
Person with significant control
2016-11-30 ~ 2016-12-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
228
19 Alexandra Homes Tivoli Road, Margate, EnglandDissolved Corporate (1 parent)
Equity (Company account)
731,237 GBP2021-08-31
Officer
2020-08-25 ~ 2022-02-07IIF - Director → ME
Person with significant control
2020-08-25 ~ 2022-02-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
229
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-08-13 ~ 2024-08-13IIF 1946 - Director → ME
Person with significant control
2024-08-13 ~ 2024-08-13IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
230
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-02-05 ~ 2024-03-19IIF 670 - Director → ME
Person with significant control
2024-02-05 ~ 2024-03-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
231
47 Baslow Road, Sheffield, EnglandActive Corporate (1 parent)
Equity (Company account)
156,115 GBP2024-01-31
Officer
2019-01-31 ~ 2019-02-28IIF 1010 - Director → ME
Person with significant control
2019-01-31 ~ 2019-02-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
232
42d Rosemary Road, Clacton-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2018-11-20 ~ 2019-03-20IIF 2162 - Director → ME
Person with significant control
2018-11-20 ~ 2019-03-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
233
Acorn Business Centre Unit C, Blackett Street, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
-57,470 GBP2023-04-30
Officer
2022-04-07 ~ 2023-06-08IIF 2095 - Director → ME
Person with significant control
2022-04-07 ~ 2023-06-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
234
Wentworth House 122 New Road Side, Horsforth, Leeds, West YorkshireDissolved Corporate (1 parent)
Equity (Company account)
-22,955 GBP2020-09-30
Officer
2018-09-14 ~ 2018-11-20IIF 590 - Director → ME
Person with significant control
2018-09-14 ~ 2018-11-20IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
235
2 Sheraton Street, London, EnglandDissolved Corporate (1 parent)
Officer
2019-10-04 ~ 2019-11-19IIF 1468 - Director → ME
Person with significant control
2019-10-04 ~ 2019-11-19IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
236
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-08-16 ~ 2024-08-16IIF 1161 - Director → ME
Person with significant control
2024-08-16 ~ 2024-08-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
237
19 Francis Road, Acocks Green, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2018-05-16 ~ 2018-06-13IIF 614 - Director → ME
Person with significant control
2018-05-16 ~ 2018-06-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
238
26 Priestgate, Barton-upon- Humber, North Lincolnshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,004 GBP2024-08-31
Officer
2016-08-19 ~ 2016-08-19IIF - Director → ME
Person with significant control
2016-08-19 ~ 2017-06-08IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
239
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-07-15 ~ 2024-10-16IIF 2462 - Director → ME
Person with significant control
2024-07-15 ~ 2024-10-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
240
32 Park Cross Street, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
9,411 GBP2024-05-31
Officer
2021-05-15 ~ 2022-11-14IIF 348 - Director → ME
Person with significant control
2021-05-15 ~ 2022-11-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
241
60 Harland Road, London, EnglandDissolved Corporate (1 parent)
Officer
2014-07-28 ~ 2016-01-01IIF - Director → ME
242
C/o Ravenwood Packaging Limited Unit 1 Brunel Business Court, Eastern Way, Bury St. Edmunds, EnglandActive Corporate (2 parents)
Equity (Company account)
-341,660 GBP2025-03-31
Officer
2017-03-31 ~ 2017-04-19IIF - Director → ME
Person with significant control
2017-03-31 ~ 2017-04-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
243
Aston House, Cornwall Avenue, London, EnglandDissolved Corporate (1 parent)
Current Assets (Company account)
1 GBP2016-11-30
Officer
2014-11-20 ~ 2014-12-03IIF - Director → ME
244
Speedhill Mill, Old Coach Road, TansleyLiquidation Corporate (2 parents)
Equity (Company account)
-536,440 GBP2021-03-31
Officer
2019-03-25 ~ 2019-05-30IIF 620 - Director → ME
Person with significant control
2019-03-25 ~ 2019-05-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
245
Suite 10 41 Cheapside, West Riding House, Bradford, EnglandDissolved Corporate (1 parent)
Officer
2017-08-02 ~ 2017-10-10IIF - Director → ME
Person with significant control
2017-08-02 ~ 2017-10-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
246
11 Grosvenor Street, Chester, EnglandDissolved Corporate (1 parent)
Officer
2020-06-26 ~ 2020-07-15IIF 200 - Director → ME
Person with significant control
2020-06-26 ~ 2020-07-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
247
204-206 High Street, Bromley, EnglandDissolved Corporate (1 parent)
Officer
2023-09-10 ~ 2023-12-22IIF 5 - Director → ME
Person with significant control
2023-09-10 ~ 2023-12-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
248
26 Weissmandel Court 76 Clapton Common, London, EnglandDissolved Corporate (2 parents, 2 offsprings)
Equity (Company account)
-185 GBP2017-10-31
Officer
2015-10-26 ~ 2015-11-11IIF - Director → ME
249
1 Northumberland Avenue, London, EnglandLiquidation Corporate (1 parent)
Officer
2010-07-01 ~ 2011-10-20IIF - Director → ME
250
7 Palmer House, The Burges, Coventry, West Midlands, EnglandDissolved Corporate (1 parent)
Officer
2015-11-16 ~ 2017-01-01IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-01-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
251
Kings House Business Centre, Home Park Estate, Kings Langley, Hertfordshire, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,201,876 GBP2016-08-31
Officer
2015-08-18 ~ 2017-04-12IIF 509 - Director → ME
Person with significant control
2016-04-07 ~ 2017-07-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
252
8 Sidmouth Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
5,633 GBP2024-07-31
Officer
2017-07-24 ~ 2019-03-31IIF - Director → ME
Person with significant control
2017-07-24 ~ 2017-07-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
253
5 Brayford Square, London, EnglandDissolved Corporate (1 parent)
Officer
2022-05-18 ~ 2022-07-01IIF - Director → ME
Person with significant control
2022-05-18 ~ 2022-07-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
254
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-23 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-04-23 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
255
Herewood House, Southbury Road, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
-17,155 GBP2024-10-31
Officer
2016-10-13 ~ 2016-10-13IIF - Director → ME
Person with significant control
2016-10-13 ~ 2016-11-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
256
35 Firs Avenue, London, EnglandDissolved Corporate (2 parents)
Officer
2018-08-14 ~ 2018-09-21IIF 1346 - Director → ME
Person with significant control
2018-08-14 ~ 2018-09-21IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
257
Unit 7 Gill And Russell Business Park Off Wharf St, Pleck Road, Walsall, EnglandActive Corporate (1 parent)
Officer
2024-04-30 ~ 2024-06-06IIF - Director → ME
Person with significant control
2024-04-30 ~ 2024-06-06IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
258
CRESTBROOKE LIMITED - 2024-03-30
107-111 Fleet Street, Ludgate House, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-19 ~ 2024-03-26IIF 1552 - Director → ME
Person with significant control
2021-04-19 ~ 2024-03-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
259
BAYCITY LIMITED - 2020-03-03
101 New Cavendish Street, 1st Floor South, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
599,092 GBP2024-10-31
Officer
2018-10-05 ~ 2019-11-30IIF 2051 - Director → ME
Person with significant control
2018-10-05 ~ 2019-11-30IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
260
15 Markyate Road, Dagenham, EnglandDissolved Corporate (1 parent)
Officer
2018-01-03 ~ 2018-04-23IIF - Director → ME
Person with significant control
2018-01-03 ~ 2018-04-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
261
282 Leigh Road, Leigh-on-sea, EnglandLiquidation Corporate (1 parent)
Officer
2021-09-14 ~ 2021-12-16IIF 238 - Director → ME
Person with significant control
2021-09-14 ~ 2021-12-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
262
6 Stone Masons Lodge, 102 Marlow Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
9,446 GBP2024-07-31
Officer
2016-07-04 ~ 2016-07-04IIF - Director → ME
Person with significant control
2016-07-04 ~ 2016-07-04IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
263
Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-1,151,781 GBP2019-05-31
Officer
2016-05-04 ~ 2018-07-17IIF - Director → ME
Person with significant control
2017-01-01 ~ 2018-07-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
264
21 Gill Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2016-08-27 ~ 2016-08-27IIF - Director → ME
265
Harelands Barn, Coldharbour Lane, Dorking, EnglandActive Corporate (5 parents, 3 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
45,895 GBP2024-07-31
Officer
2016-07-11 ~ 2016-07-11IIF - Director → ME
266
471 Green Lanes, London, EnglandDissolved Corporate (1 parent)
Officer
2018-11-08 ~ 2019-01-14IIF 2589 - Director → ME
Person with significant control
2018-11-08 ~ 2019-01-14IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
267
32 Katrine Place, Bletchley, Milton Keynes, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
225,275 GBP2017-02-28
Person with significant control
2016-04-07 ~ 2017-10-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
268
35 Firs Avenue, London, EnglandDissolved Corporate
Officer
2019-12-16 ~ 2019-12-16IIF - Director → ME
Person with significant control
2019-12-16 ~ 2019-12-16IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
269
45 Tretawn Gardens, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-05-30 ~ 2022-10-22IIF 994 - Director → ME
Person with significant control
2022-05-30 ~ 2022-10-22IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
270
Unit 2 The Barclays Centre, Brookfield Drive, Liverpool, United KingdomDissolved Corporate
Officer
2016-03-03 ~ 2017-10-10IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-10-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
271
The Cottage, Oaks Path, WatfordDissolved Corporate (1 parent)
Officer
2013-06-20 ~ 2015-01-01IIF 2153 - Director → ME
272
LAND HELP LIMITED - 2024-04-04
85 Great Portland Street, First Floor, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2021-04-16 ~ 2024-03-28IIF 2802 - Director → ME
Person with significant control
2021-04-16 ~ 2024-03-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
273
AMERICAN ENERGY MARKETING LTD - 2015-03-14
AMERICAN ENERGY LIMITED - 2015-01-22
BONDVALE TRADING LIMITED - 2014-01-30
68 King William Street, LondonDissolved Corporate (1 parent)
Officer
2012-02-09 ~ 2014-01-01IIF - Director → ME
274
9 Park Square East, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2016-03-16 ~ 2016-10-03IIF 660 - Director → ME
275
19 Danby Grove, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-08 ~ 2022-11-04IIF - Director → ME
Person with significant control
2021-02-08 ~ 2022-11-04IIF - Ownership of shares – 75% or more → OE
276
KINGSBOROUGH TRADING LIMITED - 2013-07-09
92 Northumberland Crescent, Feltham, MiddlesexDissolved Corporate (1 parent)
Officer
2012-09-19 ~ 2012-09-19IIF - Director → ME
277
WESTWISE SYSTEMS LIMITED - 2025-03-25
Nadeem Plaza Unit 11a, 172 Dunstable Road, Luton, England, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,778 GBP2023-11-30
Officer
2022-11-29 ~ 2022-11-29IIF - Director → ME
Person with significant control
2022-11-29 ~ 2022-11-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
278
TRICAPITA LIMITED - 2017-01-30
JADECITY LIMITED - 2016-09-14
5 Great Ancoats Street, Manchester, United KingdomDissolved Corporate (2 offsprings)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-11-30
Officer
2012-11-29 ~ 2015-01-01IIF - Director → ME
279
ANDROMEDA TELECOMS LIMITED - 2015-06-03
GREENDALE UK LIMITED - 2010-05-20
Fairbairn Associates Limited, Suite 8 49 High Street, Barnet, HertfordshireDissolved Corporate (1 parent)
Officer
2009-07-29 ~ 2010-05-13IIF 1811 - Director → ME
280
CRESTWORLD LIMITED - 2022-08-15
Aberdeen House, South Road, Haywards Heath, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-143,808 GBP2025-03-31
Officer
2022-03-09 ~ 2022-08-10IIF 302 - Director → ME
Person with significant control
2022-03-09 ~ 2022-08-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
281
EAGLE COMMS LIMITED - 2021-01-12
Orchard House Main Street, Harome, York, EnglandActive Corporate (2 parents)
Equity (Company account)
100,438 GBP2024-03-31
Officer
2020-12-10 ~ 2021-01-11IIF 1022 - Director → ME
Person with significant control
2020-12-10 ~ 2021-01-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
282
PIPETEX LIMITED - 2017-09-20
21 Babmaes Street, London, EnglandDissolved Corporate (1 parent)
Officer
2017-08-31 ~ 2017-09-18IIF - Director → ME
Person with significant control
2017-08-31 ~ 2017-09-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
283
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-05 ~ 2022-09-05IIF 2439 - Director → ME
Person with significant control
2022-09-05 ~ 2022-09-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
284
4385, 15405320 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-01-11 ~ 2024-10-10IIF 177 - Director → ME
Person with significant control
2024-01-11 ~ 2024-10-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
285
4385, 14720632 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
110,966,229 GBP2024-03-09
Officer
2023-03-10 ~ 2024-03-06IIF - Director → ME
Person with significant control
2023-03-10 ~ 2024-03-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
286
The Saturn Centre Spring Road, Ettingshall, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2023-05-30 ~ 2024-02-23IIF - Director → ME
Person with significant control
2023-05-30 ~ 2024-02-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
287
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Officer
2014-04-29 ~ 2015-01-01IIF - Director → ME
288
The Gatehouse, Gatehouse Way, Aylesbury, EnglandActive Corporate (5 parents)
Equity (Company account)
98,946,745 GBP2024-08-13
Officer
2021-05-04 ~ 2024-05-11IIF 1832 - Director → ME
Person with significant control
2021-05-04 ~ 2024-05-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
289
48-52 Penny Lane, Liverpool, MerseysideDissolved Corporate (1 parent)
Officer
2012-05-10 ~ 2012-05-10IIF 2852 - Director → ME
290
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-11 ~ 2022-08-11IIF 422 - Director → ME
Person with significant control
2022-08-11 ~ 2022-08-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
291
9 Onyx Mews, London, EnglandDissolved Corporate (1 parent)
Officer
2023-02-22 ~ 2023-11-12IIF 569 - Director → ME
Person with significant control
2023-02-22 ~ 2023-12-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
292
49 Moxon Street, Barnet, EnglandDissolved Corporate (1 parent)
Equity (Company account)
171,008 GBP2017-10-31
Officer
2016-10-17 ~ 2018-08-20IIF - Director → ME
Person with significant control
2016-10-17 ~ 2018-08-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
293
Causeway Bridges Business Centre Alder Lane, Burtonwood, Warrington, EnglandDissolved Corporate (1 parent)
Officer
2023-02-14 ~ 2024-02-15IIF - Director → ME
Person with significant control
2023-02-14 ~ 2024-02-15IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
294
14 Heatherdale Close, Gwersyllt, Wrexham, WalesDissolved Corporate (1 parent)
Officer
2019-07-03 ~ 2019-07-03IIF 687 - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
295
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-22 ~ 2025-06-27IIF 398 - Director → ME
Person with significant control
2021-12-22 ~ 2025-06-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
296
2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
13,832 GBP2019-06-30
Officer
2017-03-15 ~ 2019-05-17IIF 2867 - Director → ME
Person with significant control
2017-03-15 ~ 2019-05-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
297
LIME MIX LIMITED - 2025-07-30
2 Marion Court, Station Road, Amersham, EnglandActive Corporate (1 parent)
Officer
2025-03-17 ~ 2025-07-29IIF 19 - Director → ME
Person with significant control
2025-03-17 ~ 2025-07-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
298
NATIONWIDE SYSTEMS LIMITED - 2024-05-11
4385, 14562509 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-12-30 ~ 2022-12-30IIF 1352 - Director → ME
Person with significant control
2022-12-30 ~ 2022-12-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
299
ANGLO SERVE LIMITED - 2022-08-05
RICHBURN TRADING LIMITED - 2021-10-25
WILDEN INDUSTRIAL CLEANING LIMITED - 2022-03-21
Flat 5, 117 Berkley Court Sandy Lane North, Wallington, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
2020-06-25 ~ 2021-10-22IIF 657 - Director → ME
2021-10-22 ~ 2022-08-04IIF 2400 - Director → ME
Person with significant control
2021-10-22 ~ 2022-08-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
2020-06-25 ~ 2021-10-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
300
MAJORDEAN LIMITED - 2017-11-17
Thames House, Roman Square, Sittingbourne, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2017-10-17 ~ 2017-11-16IIF 2977 - Director → ME
Person with significant control
2017-10-17 ~ 2017-11-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
301
GREENFACT LIMITED - 2020-04-07
78 York Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
2017-10-11 ~ 2017-10-11IIF - Director → ME
Person with significant control
2017-10-11 ~ 2017-10-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
302
BLUEDART LTD - 2012-03-16
Bingham House 4 Wrotham Road, Borough Green, Sevenoaks, Kent, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-26 ~ 2012-01-01IIF - Director → ME
303
1ST CLASS MANAGEMENT LIMITED - 2018-10-10
ACCIDENT SUPPORT LINE LTD - 2021-06-24
ATHENA CLAIMS LTD - 2025-06-11
The Exchange, 5 Bank Street, Bury, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-07-31
Officer
2017-01-18 ~ 2018-10-02IIF - Director → ME
Person with significant control
2017-01-18 ~ 2018-10-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
304
CLEARSPIN LIMITED - 2016-09-07
1 St. Leonards Lane, Rotherham, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
190,195 GBP2016-08-31
Officer
2014-08-08 ~ 2016-01-01IIF - Director → ME
305
AAX TRADING LIMITED - 2021-10-14
8 Vickers Close, Bolton, EnglandActive Corporate (2 parents)
Equity (Company account)
77,032 GBP2024-03-31
Officer
2020-05-20 ~ 2021-10-06IIF 2474 - Director → ME
Person with significant control
2020-05-20 ~ 2021-10-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
306
ASP PSYCHIATRY SERVICES LIMITED - 2014-07-22
BLUETHORNE LIMITED - 2012-11-28
21 Market Place, Dereham, NorfolkDissolved Corporate (2 parents)
Equity (Company account)
24,318 GBP2017-08-31
Officer
2012-09-04 ~ 2012-11-27IIF - Director → ME
307
ASPECT AIR LTD - 2015-07-21
BUILD FACTORY LIMITED - 2014-03-24
Field & Co Llp, 227 London Road, Hadleigh, Benfleet, EssexDissolved Corporate (1 parent)
Officer
2012-07-04 ~ 2012-07-05IIF - Director → ME
308
CASTLE COVER LIMITED - 2019-03-27
32 Carnation Crescent, Sittingbourne, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-03-31
Officer
2019-03-01 ~ 2019-03-25IIF 2238 - Director → ME
Person with significant control
2019-03-01 ~ 2019-03-25IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
309
BLUE ARCH LIMITED - 2024-05-26
50a Hall Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-24 ~ 2024-03-07IIF 1853 - Director → ME
2024-03-07 ~ 2024-03-08IIF 563 - Director → ME
Person with significant control
2024-03-07 ~ 2024-03-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
2021-05-24 ~ 2024-03-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
310
12 Dorran Place, St. Georges, Telford, EnglandActive Corporate (1 parent)
Officer
2019-02-04 ~ 2019-04-25IIF 1737 - Director → ME
Person with significant control
2019-02-04 ~ 2019-04-25IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
311
Suite 5, 207 Cranbrook Road, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
-150 GBP2024-03-31
Officer
2021-03-03 ~ 2023-06-22IIF 1410 - Director → ME
Person with significant control
2021-03-03 ~ 2023-06-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
312
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-08-08 ~ 2023-12-12IIF 2196 - Director → ME
Person with significant control
2023-08-08 ~ 2023-12-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
313
78 Delius Street, Tile Hill, Coventry, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2020-09-30
Officer
2019-09-23 ~ 2019-09-23IIF 2765 - Director → ME
Person with significant control
2019-09-23 ~ 2019-09-23IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
314
Summersdale Retail Park, Unit 1a, Lavant Road, Chichester, EnglandDissolved Corporate (1 parent)
Officer
2019-09-18 ~ 2019-11-13IIF 1338 - Director → ME
Person with significant control
2019-09-18 ~ 2019-11-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
315
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-09-30
Officer
2014-09-10 ~ 2016-01-01IIF - Director → ME
316
334-336 Goswell Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,337,168 GBP2024-06-30
Officer
2017-05-17 ~ 2017-07-06IIF - Director → ME
Person with significant control
2017-05-17 ~ 2017-07-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
317
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Officer
2020-12-15 ~ 2022-09-16IIF 2193 - Director → ME
Person with significant control
2020-12-15 ~ 2022-09-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
318
4385, 15309076 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-27 ~ 2024-01-29IIF 1979 - Director → ME
Person with significant control
2023-11-27 ~ 2024-01-29IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
319
ASTONVALLEY LIMITED - 2024-04-02
Suit No 1, 156 Hockley Hill, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,935 GBP2024-05-31
Officer
2021-05-10 ~ 2024-03-19IIF 929 - Director → ME
Person with significant control
2021-05-10 ~ 2024-03-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
320
ASTON EDGE LIMITED - 2025-08-18
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
2025-03-20 ~ 2025-08-13IIF 299 - Director → ME
Person with significant control
2025-03-20 ~ 2025-08-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
321
EURO-WORLDWIDE TRADING LIMITED - 2013-10-24
101 Finsbury Pavement, LondonDissolved Corporate (1 parent)
Officer
2012-03-16 ~ 2013-01-01IIF - Director → ME
322
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-08-01 ~ 2024-08-01IIF 2972 - Director → ME
Person with significant control
2024-08-01 ~ 2024-08-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
323
GOLDBOURNE INTERNATIONAL LTD - 2013-09-16
101 Finsbury Pavement, Finsbury Pavement, London, EnglandDissolved Corporate (1 parent)
Officer
2011-09-07 ~ 2012-01-01IIF - Director → ME
324
39 Bath Road The Wordens, Stroud, EnglandDissolved Corporate (1 parent)
Officer
2024-03-19 ~ 2024-06-14IIF 1829 - Director → ME
Person with significant control
2024-03-19 ~ 2024-06-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
325
Apt400 Millview Barn Grange Road, Bursledon, Southampton, EnglandDissolved Corporate (1 parent)
Officer
2020-09-04 ~ 2020-10-25IIF - Director → ME
Person with significant control
2020-09-04 ~ 2020-10-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
326
32 Park Road, Hounslow, EnglandActive Corporate (1 parent)
Equity (Company account)
8,875 GBP2023-06-30
Officer
2018-06-25 ~ 2018-06-25IIF 843 - Director → ME
Person with significant control
2018-06-25 ~ 2018-06-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
327
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-21 ~ 2021-09-21IIF 1719 - Director → ME
Person with significant control
2021-09-21 ~ 2021-09-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
328
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-08-11 ~ 2023-08-11IIF 1714 - Director → ME
Person with significant control
2023-08-11 ~ 2023-08-11IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
329
34 Station Road, Redhill, EnglandDissolved Corporate (1 parent)
Officer
2020-08-12 ~ 2020-09-09IIF 48 - Director → ME
Person with significant control
2020-08-12 ~ 2020-09-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
330
5 Albany Road, Coventry, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2024-04-18IIF 2613 - Director → ME
Person with significant control
2024-02-14 ~ 2024-04-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
331
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-08-14 ~ 2023-08-14IIF 961 - Director → ME
Person with significant control
2023-08-14 ~ 2023-08-14IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
332
82 Portland Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
9,700 GBP2025-08-31
Officer
2023-08-10 ~ 2024-07-01IIF 1504 - Director → ME
Person with significant control
2023-08-10 ~ 2024-06-29IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
333
DRAGON TRADE LIMITED - 2023-01-04
MASCOT AUTO HOLDINGS LTD - 2023-06-15
64 Woodlands Road, Bognor Regis, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Officer
2021-06-15 ~ 2022-12-30IIF 1622 - Director → ME
2022-12-30 ~ 2024-03-06IIF 2096 - Director → ME
Person with significant control
2021-06-15 ~ 2022-12-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
2022-12-30 ~ 2024-03-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
334
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-05-09 ~ 2025-09-08IIF 702 - Director → ME
Person with significant control
2025-05-09 ~ 2025-09-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
335
147 Moor Green Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
21,511 GBP2019-09-26
Officer
2018-03-27 ~ 2018-04-25IIF 998 - Director → ME
Person with significant control
2018-03-27 ~ 2018-04-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
336
Fairgate House 205 Kings Road, Tyseley, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-17 ~ 2024-04-21IIF 115 - Director → ME
Person with significant control
2021-05-17 ~ 2024-04-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
337
724 Capability Green, Luton, EnglandDissolved Corporate (1 parent)
Officer
2018-02-02 ~ 2019-03-11IIF 2902 - Director → ME
Person with significant control
2018-02-02 ~ 2019-03-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
338
ALPHASOUND LIMITED - 2022-05-12
4385, 13414900 - Companies House Default Address, CardiffActive Corporate (8 parents)
Equity (Company account)
115,985,590 GBP2024-05-13
Officer
2021-05-24 ~ 2024-05-11IIF 2301 - Director → ME
Person with significant control
2021-05-24 ~ 2024-05-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
339
Pacific House, 382 Kenton Road, Harrow, Middlesex, United KingdomDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
-8,330 GBP2017-07-31
Officer
2014-02-24 ~ 2014-02-24IIF - Director → ME
340
1 Oxford Terrace, Harrogate, North Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2014-03-19 ~ 2015-01-01IIF - Director → ME
341
188 Finchley Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2017-09-13 ~ 2017-10-19IIF - Director → ME
Person with significant control
2017-09-13 ~ 2017-10-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
342
227 London Road, Romford, EnglandDissolved Corporate (1 parent)
Profit/Loss (Company account)
216,419 GBP2020-04-01 ~ 2021-03-31
Officer
2017-04-04 ~ 2017-06-07IIF - Director → ME
Person with significant control
2017-04-04 ~ 2017-06-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
343
33 Cavendish Square, London, EnglandDissolved Corporate (1 parent)
Officer
2021-05-03 ~ 2021-08-25IIF 470 - Director → ME
Person with significant control
2021-05-03 ~ 2021-08-25IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
344
Angle House, 225 Marsh Wall, LondonDissolved Corporate (1 parent)
Officer
2013-12-11 ~ 2015-01-01IIF - Director → ME
345
3 Ellwood Road, Beaconsfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-240 GBP2021-04-30
Officer
2017-04-21 ~ 2018-03-15IIF - Director → ME
Person with significant control
2017-04-21 ~ 2018-03-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
346
1a Melrose House, 181 Chorley New Road, Bolton, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-02-28
Officer
2015-02-25 ~ 2016-01-01IIF 2973 - Director → ME
347
Trinity House, 28-30 Blucher Street, BirminghamLiquidation Corporate (1 parent)
Officer
2019-05-20 ~ 2019-05-20IIF 1047 - Director → ME
Person with significant control
2019-05-20 ~ 2019-05-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
348
5 Townfoot Industrial Estate, Brampton, EnglandDissolved Corporate (1 parent)
Officer
2014-12-01 ~ 2016-07-07IIF 2949 - Director → ME
349
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-15 ~ 2023-09-15IIF 8 - Director → ME
Person with significant control
2023-09-15 ~ 2023-09-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
350
4385, 09314543: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-47,108 GBP2015-11-30
Officer
2014-11-17 ~ 2016-01-01IIF - Director → ME
351
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-10 ~ 2022-05-01IIF 1360 - Director → ME
Person with significant control
2021-08-10 ~ 2022-05-01IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
352
4385, 15182787 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-10-03 ~ 2023-11-01IIF 2369 - Director → ME
Person with significant control
2023-10-03 ~ 2023-11-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
353
175b Queens Road, Watford, EnglandActive Corporate (1 parent)
Equity (Company account)
39,994 GBP2024-02-29
Officer
2015-02-13 ~ 2016-03-31IIF - Director → ME
354
Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Officer
2024-10-24 ~ 2025-02-17IIF 2068 - Director → ME
Person with significant control
2024-10-24 ~ 2025-02-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
355
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-04-10 ~ 2024-04-10IIF 2076 - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
356
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-26 ~ 2024-06-05IIF 2524 - Director → ME
Person with significant control
2024-04-26 ~ 2024-06-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
357
149 Commercial Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2021-08-05 ~ 2024-02-10IIF 1649 - Director → ME
Person with significant control
2021-08-05 ~ 2024-02-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
358
264 High Street, Beckenham, EnglandActive Corporate (1 parent)
Officer
2024-04-12 ~ 2024-07-31IIF 2494 - Director → ME
Person with significant control
2024-04-12 ~ 2024-07-31IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
359
20 Longton Avevnue, London, EnglandDissolved Corporate
Officer
2010-01-12 ~ 2011-01-01IIF - Director → ME
360
RONACHAN HOUSE LIMITED - 2012-06-08
Church Court, Stourbridge Road, Halesowen, West MidlandsDissolved Corporate (1 parent)
Officer
2012-05-28 ~ 2014-01-01IIF 1883 - Director → ME
361
148 Whitehall Road, Gateshead, EnglandActive Corporate (1 parent)
Equity (Company account)
50,674 GBP2024-07-31
Officer
2020-07-14 ~ 2020-08-14IIF 2538 - Director → ME
Person with significant control
2020-07-14 ~ 2020-08-14IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
362
6 Maclure Road, Rochdale, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-25 ~ 2024-06-20IIF - Director → ME
Person with significant control
2021-05-25 ~ 2024-06-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
363
330 Blackmoorfoot Road, Huddersfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-04-30
Officer
2020-04-21 ~ 2020-05-20IIF 2678 - Director → ME
Person with significant control
2020-04-21 ~ 2020-05-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
364
Kings Lodge London Road, West Kingsdown, Sevenoaks, KentDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,159 GBP2015-04-30
Officer
2012-04-12 ~ 2013-01-01IIF - Director → ME
365
120 City Road, London, EnglandDissolved Corporate
Officer
2019-02-20 ~ 2019-02-20IIF 2195 - Director → ME
Person with significant control
2019-02-20 ~ 2019-02-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
366
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-30 ~ 2025-08-20IIF 2717 - Director → ME
Person with significant control
2022-08-30 ~ 2025-08-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
367
Basement, 491 Commercial Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
2021-11-26 ~ 2024-05-01IIF - Director → ME
Person with significant control
2021-11-26 ~ 2024-05-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
368
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-06-12 ~ 2025-08-22IIF 1076 - Director → ME
Person with significant control
2025-06-12 ~ 2025-08-22IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
369
Hla Accountants Limited, 21 Hyde Park Road, Leeds, West Yorkshire, United KingdomDissolved Corporate (1 parent)
Officer
2010-08-18 ~ 2010-08-18IIF - Director → ME
370
5 Preston Court, Burton Latimer, Kettering, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
116,966 GBP2015-11-30
Officer
2013-11-18 ~ 2014-01-01IIF - Director → ME
371
Wairapapa, Shibdon Bank, Blaydon-on-tyne, EnglandReceiver Action Corporate (2 parents)
Equity (Company account)
-237,282 GBP2024-08-28
Officer
2018-02-16 ~ 2018-03-13IIF - Director → ME
Person with significant control
2018-02-16 ~ 2018-03-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
372
5 Centrale Centre, North End, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2019-07-16 ~ 2019-09-01IIF 2260 - Director → ME
Person with significant control
2019-07-16 ~ 2019-09-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
373
304 North Circular Road, London, EnglandDissolved Corporate (1 parent)
Officer
2014-06-05 ~ 2015-01-01IIF - Director → ME
374
29a Leys Place, Oxford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
22,001 GBP2023-02-28
Officer
2022-02-21 ~ 2023-10-04IIF - Director → ME
Person with significant control
2022-02-21 ~ 2023-10-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
375
Unit 11 Cannon Wharf Business Centre, Evelyn Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2010-07-21 ~ 2011-01-01IIF - Director → ME
376
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2018-07-06 ~ 2018-08-16IIF 2006 - Director → ME
Person with significant control
2018-07-06 ~ 2018-08-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
377
Hackwood Building 14 Hackwood Street, Robertsbridge, East Sussex, United KingdomDissolved Corporate (1 parent)
Officer
2011-07-21 ~ 2011-11-01IIF - Director → ME
378
89 Victory Avenue, Huddersfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2016-11-22 ~ 2018-08-08IIF - Director → ME
Person with significant control
2016-11-22 ~ 2018-08-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
379
33 Longroyd Street North, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2022-02-18 ~ 2022-06-01IIF 146 - Director → ME
Person with significant control
2022-02-18 ~ 2022-06-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
380
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-11 ~ 2025-04-07IIF 1172 - Director → ME
Person with significant control
2021-10-11 ~ 2025-04-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
381
Office 44 Azure Business Centre High Street, Newburn, Newcastle Upon Tyne, EnglandActive Corporate (1 parent)
Officer
2018-10-05 ~ 2018-10-30IIF 628 - Director → ME
Person with significant control
2018-10-05 ~ 2018-10-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
382
Office 16 Churchill Square, Kings Hill, West Malling, EnglandDissolved Corporate (1 parent)
Officer
2024-02-06 ~ 2024-03-25IIF 1828 - Director → ME
Person with significant control
2024-02-06 ~ 2024-03-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
383
86-90 Paul St Paul Street, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
686,393 GBP2018-01-31
Officer
2017-01-04 ~ 2017-08-08IIF - Director → ME
Person with significant control
2017-01-04 ~ 2017-08-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
384
115 Craven Park Road, LondonActive Corporate (2 parents)
Equity (Company account)
-9,740 GBP2024-06-30
Officer
2011-06-17 ~ 2012-01-01IIF 384 - Director → ME
385
EAGLETEX LTD - 2013-10-16
30th Floor, 40 Bank Street, LondonDissolved Corporate (2 parents)
Officer
2012-05-22 ~ 2013-01-01IIF - Director → ME
386
ABBEY BOROUGH LIMITED - 2019-10-07
46 Cassidy House, Station Road, Chester 46 Cassidy House, Station Road, Chester, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,683 GBP2021-07-31
Officer
2017-07-27 ~ 2019-08-21IIF 2944 - Director → ME
Person with significant control
2017-07-27 ~ 2019-08-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
387
JEWEL DEAL LIMITED - 2017-10-12
Unit D224 Parkhall Business Centre 40 Martell Road, West Dulwich, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-10-31
Officer
2015-10-19 ~ 2017-10-11IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-10-11IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
388
SILVERBRIGHT LIMITED - 2024-02-28
29 Salisbury House Finsbury Circus, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-01 ~ 2024-02-26IIF - Director → ME
Person with significant control
2022-08-01 ~ 2024-02-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
389
JADECALL LIMITED - 2015-10-12
Flat 4 1 Dean Road, London, EnglandDissolved Corporate (1 parent)
Officer
2013-12-24 ~ 2015-01-01IIF 2926 - Director → ME
390
BELLRING LIMITED - 2019-08-16
85 Great Portland Street, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-23,174 GBP2024-05-31
Officer
2019-05-02 ~ 2019-08-15IIF 845 - Director → ME
Person with significant control
2019-05-02 ~ 2019-08-15IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
391
ALD TRADING LTD - 2020-06-18
113 Yews Hill Road, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2019-11-21 ~ 2020-02-03IIF 2223 - Director → ME
392
POSITIVE INTERNATIONAL LIMITED - 2020-06-05
23 Elswick Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
915 GBP2023-12-31
Officer
2018-12-07 ~ 2018-12-07IIF 630 - Director → ME
Person with significant control
2018-12-07 ~ 2018-12-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
393
MARK SPEED LIMITED - 2018-03-19
3 Charters Close, Sunninghill, Ascot, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2018-02-13 ~ 2018-03-16IIF - Director → ME
Person with significant control
2018-02-13 ~ 2018-03-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
394
GROVEBROOKE LIMITED - 2016-08-25
18 St. Cross Street, London, EnglandDissolved Corporate (1 parent)
Officer
2016-06-08 ~ 2016-06-08IIF - Director → ME
395
PRESS CARD LIMITED - 2019-01-24
54-56 Ormskirk Street, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
14,940 GBP2024-12-31
Officer
2018-12-12 ~ 2019-01-22IIF 1408 - Director → ME
Person with significant control
2018-12-12 ~ 2019-01-22IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
396
EAGLEBRAND LIMITED - 2018-08-30
35 Firs Avenue, London, EnglandDissolved Corporate (2 parents)
Officer
2018-06-18 ~ 2018-08-23IIF 2163 - Director → ME
Person with significant control
2018-06-18 ~ 2018-08-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
397
PIER INTERNATIONAL LIMITED - 2020-08-24
Flat 17 Hurn Court Road, Hounslow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5,775 GBP2019-12-31
Officer
2017-12-18 ~ 2019-12-16IIF - Director → ME
Person with significant control
2017-12-18 ~ 2019-12-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
398
Birchmill Business Centre, Heywood Old Road, Heywood, EnglandDissolved Corporate (2 parents)
Officer
2015-04-24 ~ 2017-01-10IIF 545 - Director → ME
399
MIDAS WORKS LIMITED - 2024-03-17
4385, 15488451 - Companies House Default Address, CardiffDissolved Corporate
Officer
2024-02-14 ~ 2024-03-14IIF 2305 - Director → ME
Person with significant control
2024-02-14 ~ 2024-03-14IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
400
ABBEYVILLE LIMITED - 2021-07-27
102 Flat 5 102 Saunders Park View, Brighton, East Sussex, United KingdomActive Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
250 GBP2024-06-30
Officer
2021-06-01 ~ 2021-07-26IIF 2341 - Director → ME
Person with significant control
2021-06-01 ~ 2021-07-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
401
FLASHDRIVE LIMITED - 2025-05-14
Azcro House Construction An Development Ltd Manston Road, Manston, Ramsgate, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-06-30
Officer
2021-06-28 ~ 2025-05-14IIF - Director → ME
Person with significant control
2021-06-28 ~ 2025-05-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
402
LONDON WORLD LIMITED - 2021-10-06
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-05-01 ~ 2021-10-05IIF 1446 - Director → ME
Person with significant control
2020-05-01 ~ 2021-10-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
403
39 Cornfields, Yateley, EnglandActive Corporate (1 parent)
Equity (Company account)
-13,228 GBP2021-05-27
Officer
2015-06-10 ~ 2017-03-01IIF - Director → ME
404
BLUEDANCE LIMITED - 2024-07-30
64 Kingfisher Dr Kingfisher Drive, Eastbourne, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-18 ~ 2023-10-04IIF 2232 - Director → ME
Person with significant control
2022-03-18 ~ 2023-10-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
405
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-09-03 ~ 2024-09-03IIF 1603 - Director → ME
Person with significant control
2024-09-03 ~ 2024-09-03IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
406
REGALCITY LIMITED - 2020-05-26
43 Lawns Court, The Avenue, Chalkhill Road, Wembley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-05-01 ~ 2020-05-22IIF 1561 - Director → ME
Person with significant control
2020-05-01 ~ 2020-05-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
407
MARSHCOM TRADING LIMITED - 2018-06-14
Wilsons Park C/o Mas, Monsall Road, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2016-10-20 ~ 2018-06-13IIF - Director → ME
Person with significant control
2016-10-20 ~ 2018-06-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
408
35 Firs Avenue, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-24 ~ 2023-01-16IIF 1340 - Director → ME
Person with significant control
2021-05-24 ~ 2023-01-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
409
4385, 13703887 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-10-26 ~ 2021-12-16IIF 1758 - Director → ME
Person with significant control
2021-10-26 ~ 2021-12-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
410
Flat 67, Goldhawk House, 10 Beaufort Square, London, EnglandDissolved Corporate (1 parent)
Officer
2023-11-28 ~ 2024-02-16IIF 1960 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
411
Zenith House Room 34, Herbert Street, Cardiff, WalesDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-18 ~ 2024-04-01IIF 2664 - Director → ME
Person with significant control
2021-11-18 ~ 2024-04-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
412
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
225,432 GBP2024-12-31
Officer
2021-12-13 ~ 2021-12-13IIF 383 - Director → ME
Person with significant control
2021-12-13 ~ 2021-12-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
413
50 Princes Street, Ipswich, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2021-12-06 ~ 2025-08-12IIF 328 - Director → ME
Person with significant control
2021-12-06 ~ 2025-08-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
414
16-18 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-30 ~ 2023-11-10IIF 414 - Director → ME
Person with significant control
2022-11-30 ~ 2023-11-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
415
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-07-07 ~ 2025-09-16IIF - Director → ME
Person with significant control
2025-07-07 ~ 2025-09-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
416
Unit 33r 22 Market Square, London, EnglandDissolved Corporate (1 parent)
Officer
2022-12-01 ~ 2023-11-10IIF - Director → ME
Person with significant control
2022-12-01 ~ 2023-11-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
417
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2022-06-10 ~ 2022-06-10IIF 2360 - Director → ME
Person with significant control
2022-06-10 ~ 2022-06-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
418
4385, 16122164 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2024-12-08 ~ 2025-03-14IIF 1494 - Director → ME
Person with significant control
2024-12-08 ~ 2025-03-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
419
17 Plumbers Row, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-169,768 GBP2023-06-30
Officer
2022-06-10 ~ 2022-06-10IIF 428 - Director → ME
Person with significant control
2022-06-10 ~ 2022-06-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
420
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-11 ~ 2024-06-05IIF 1271 - Director → ME
Person with significant control
2024-04-11 ~ 2024-06-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
421
100 Menzies Road, St. Leonards-on-sea, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-09 ~ 2025-03-05IIF 1819 - Director → ME
Person with significant control
2022-05-09 ~ 2025-03-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
422
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-17 ~ 2025-05-15IIF 1223 - Director → ME
Person with significant control
2022-06-17 ~ 2025-05-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
423
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-06-22 ~ 2012-01-01IIF - Director → ME
424
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-99 GBP2024-06-30
Officer
2022-06-14 ~ 2024-06-11IIF 919 - Director → ME
Person with significant control
2022-06-14 ~ 2024-06-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
425
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-18 ~ 2023-11-09IIF 903 - Director → ME
Person with significant control
2022-11-18 ~ 2023-11-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
426
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-31 ~ 2022-08-31IIF 1121 - Director → ME
Person with significant control
2022-08-31 ~ 2022-08-31IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
427
4 Bailey Street, West Bromwich, EnglandDissolved Corporate (1 parent)
Officer
2018-10-05 ~ 2018-11-20IIF 1701 - Director → ME
Person with significant control
2018-10-05 ~ 2018-11-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
428
22-28 Wood Street, Doncaster, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-06 ~ 2025-03-07IIF 251 - Director → ME
Person with significant control
2022-05-06 ~ 2025-03-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
429
2 Alexandra Gate, Ffordd Pengam, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
-4,023 GBP2024-11-30
Officer
2019-11-20 ~ 2020-01-31IIF 2763 - Director → ME
Person with significant control
2019-11-20 ~ 2020-01-31IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
430
99 Bishopsgate, London, EnglandDissolved Corporate (1 parent)
Officer
2012-01-24 ~ 2013-01-01IIF 2946 - Director → ME
431
Hurstleigh Court, Hurstwood, Ascot, EnglandActive Corporate (1 parent)
Equity (Company account)
30,588 GBP2024-01-31
Officer
2023-01-24 ~ 2023-02-28IIF 21 - Director → ME
Person with significant control
2023-01-24 ~ 2023-02-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
432
30 Boleyn Court, Epping New Road, Buckhurst Hill, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2012-05-04 ~ 2012-05-04IIF - Director → ME
433
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-03-13 ~ 2024-06-05IIF 2022 - Director → ME
Person with significant control
2024-03-13 ~ 2024-06-05IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
434
180 Cossack Green, Southampton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-10 ~ 2023-10-04IIF - Director → ME
Person with significant control
2022-01-10 ~ 2023-10-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
435
Chessington Business Centre Maze Accountants, Cox Lane, Chessington, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
90,137 GBP2024-09-30
Officer
2011-09-12 ~ 2012-01-01IIF - Director → ME
436
127 Westpole Avenue, Cockfosters, Barnet, EnglandActive Corporate (2 parents)
Equity (Company account)
-98,240 GBP2024-05-31
Officer
2017-05-10 ~ 2019-01-29IIF - Director → ME
Person with significant control
2017-05-10 ~ 2019-01-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
437
121 Brooker Road, Waltham Abbey, EssexDissolved Corporate (2 parents)
Officer
2014-06-30 ~ 2014-06-30IIF - Director → ME
438
58 Piccadilly, Stoke-on-trent, EnglandDissolved Corporate (2 parents)
Officer
2017-05-10 ~ 2017-07-11IIF - Director → ME
439
CRESTVIEW LIMITED - 2020-04-07
Flat 3, Wye House, Barn Street, Marlborough, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
2020-03-04 ~ 2020-04-07IIF 1918 - Director → ME
Person with significant control
2020-03-04 ~ 2020-04-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
440
MAJORBOND LIMITED - 2019-05-29
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-01 ~ 2019-05-28IIF 1781 - Director → ME
Person with significant control
2019-05-01 ~ 2019-05-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
441
SWAN TRADING LIMITED - 2012-01-25
Alva House, Valley Drive, Gravesend, KentDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-942 GBP2017-03-31
Officer
2011-01-31 ~ 2011-01-31IIF - Director → ME
442
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-16 ~ 2025-09-19IIF 396 - Director → ME
Person with significant control
2022-06-16 ~ 2025-09-19IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
443
Litley Dale Farm Harplow Lane, Cheadle, Stoke-on-trentDissolved Corporate (1 parent)
Officer
2012-03-27 ~ 2012-03-27IIF 2974 - Director → ME
444
Park Hill Business Centre, Walton Road, Wetherby, EnglandActive Corporate (1 parent)
Equity (Company account)
21,387 GBP2025-04-30
Officer
2022-04-05 ~ 2024-08-09IIF - Director → ME
Person with significant control
2022-04-05 ~ 2024-08-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
445
BELGRAVIA SYSTEMS LIMITED - 2022-07-07
ABLEDATA LIMITED - 2021-08-23
4385, 12741455 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-07-31
Officer
2021-10-21 ~ 2022-07-06IIF 1958 - Director → ME
2020-07-14 ~ 2021-10-21IIF 2309 - Director → ME
Person with significant control
2021-10-21 ~ 2022-07-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
2020-07-14 ~ 2021-10-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
446
Oakwood House Guildford Road, Bucks Green, Horsham, West SussexDissolved Corporate (1 parent)
Officer
2010-02-03 ~ 2010-02-03IIF - Director → ME
447
7a High Street, Horbury, West Yorkshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2018-11-07 ~ 2018-11-07IIF 1619 - Director → ME
Person with significant control
2018-11-07 ~ 2018-11-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
448
Suite S16 18 Innovation Way, North Staff Business Park, Stoke-on-trent, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2022-01-26 ~ 2024-10-21IIF 2311 - Director → ME
Person with significant control
2022-01-26 ~ 2024-10-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
449
BELGRAVIA WORK LIMITED - 2024-06-02
3 Faulkner Street, Hoole, Chester, EnglandActive Corporate (1 parent)
Officer
2024-03-01 ~ 2024-05-13IIF 2363 - Director → ME
Person with significant control
2024-03-01 ~ 2024-05-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
450
Apartment 20, Bramah House, 9 Gatliff Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-07-14 ~ 2022-07-14IIF 668 - Director → ME
Person with significant control
2022-07-14 ~ 2022-07-14IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
451
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-15 ~ 2022-07-15IIF 1227 - Director → ME
Person with significant control
2022-07-15 ~ 2022-07-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
452
Flat 209 464 Edgware Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-04-30
Officer
2020-04-27 ~ 2021-08-17IIF - Director → ME
Person with significant control
2020-04-27 ~ 2021-08-17IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
453
72 Lea Road, Enfield, EnglandActive Corporate (1 parent)
Officer
2023-12-08 ~ 2025-07-09IIF 2250 - Director → ME
Person with significant control
2023-12-08 ~ 2025-07-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
454
128 City Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2018-11-06 ~ 2018-11-06IIF 1249 - Director → ME
Person with significant control
2018-11-06 ~ 2018-11-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
455
Marshall House 124 Middleton Road, Morden, Surrey, United KingdomActive Corporate (2 parents)
Officer
2025-04-07 ~ 2025-07-30IIF - Director → ME
Person with significant control
2025-04-07 ~ 2025-07-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
456
19 Parklands, Little Sutton, Ellesmere Port, EnglandDissolved Corporate (1 parent)
Officer
2020-12-15 ~ 2022-04-01IIF 259 - Director → ME
Person with significant control
2020-12-15 ~ 2022-04-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
457
160 Herrick Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-03-03 ~ 2022-03-28IIF 99 - Director → ME
Person with significant control
2021-03-03 ~ 2022-03-28IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
458
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-08-09 ~ 2024-08-09IIF 2358 - Director → ME
Person with significant control
2024-08-09 ~ 2024-08-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
459
16 Neptune Street, Tipton, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
169,726 GBP2024-08-31
Officer
2020-08-27 ~ 2021-11-18IIF 341 - Director → ME
Person with significant control
2020-08-27 ~ 2021-11-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
460
25 Brislington Hill, Bristol, EnglandDissolved Corporate (1 parent)
Officer
2021-01-08 ~ 2021-02-04IIF 44 - Director → ME
Person with significant control
2021-01-08 ~ 2021-02-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
461
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
2024-08-29 ~ 2024-12-09IIF 1355 - Director → ME
Person with significant control
2024-08-29 ~ 2024-12-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
462
BELLDATE LIMITED - 2021-08-05
1989 ONE4ONE LTD - 2021-10-08
Acorn Business Centre, Fountain Street North, Bury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-39,354 GBP2022-07-31
Officer
2021-07-05 ~ 2021-08-04IIF - Director → ME
Person with significant control
2021-07-05 ~ 2021-08-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
463
Devonshire House Office, 129 Wade Road, Basingstoke, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
234,992 GBP2025-03-31
Officer
2014-06-30 ~ 2016-05-11IIF - Director → ME
464
3 Shortlands, London, EnglandDissolved Corporate (1 parent)
Officer
2014-07-21 ~ 2016-01-01IIF 2965 - Director → ME
465
10 Plane Street, Blackburn, EnglandActive Corporate (1 parent)
Equity (Company account)
-5,352 GBP2024-03-31
Officer
2019-03-15 ~ 2019-12-15IIF 1902 - Director → ME
Person with significant control
2019-03-15 ~ 2019-12-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
466
The Old Town Hall, 71 Christchurch Road, RingwoodLiquidation Corporate (1 parent)
Equity (Company account)
713,739 GBP2024-02-29
Officer
2013-02-07 ~ 2014-01-01IIF - Director → ME
467
31a Station Road Station Road, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,531 GBP2016-01-31
Officer
2013-01-10 ~ 2014-08-19IIF - Director → ME
468
6a Main Street, Shirebrook, Mansfield, Nottinghamshire, United KingdomDissolved Corporate (2 parents)
Officer
2010-12-21 ~ 2012-01-01IIF - Director → ME
469
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-06-17 ~ 2025-08-14IIF 1205 - Director → ME
Person with significant control
2025-06-17 ~ 2025-08-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
470
BELLDENE TRADING LIMITED - 2025-09-17
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-07-31 ~ 2025-09-17IIF 2746 - Director → ME
Person with significant control
2025-07-31 ~ 2025-09-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
471
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-03-12 ~ 2024-03-12IIF - Director → ME
Person with significant control
2024-03-12 ~ 2024-03-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
472
1 Pride Place, Pride Park, Derby, EnglandActive Corporate (1 parent)
Equity (Company account)
20,089 GBP2025-03-31
Officer
2024-03-06 ~ 2024-05-09IIF 343 - Director → ME
Person with significant control
2024-03-06 ~ 2024-05-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
473
Riverside House 87a, Paines Lane, Pinner, Middlesex, EnglandDissolved Corporate (1 parent)
Officer
2010-08-03 ~ 2011-01-01IIF - Director → ME
474
87 Great Stone Road, Stretford, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2020-03-26 ~ 2020-04-08IIF 641 - Director → ME
Person with significant control
2020-03-26 ~ 2020-04-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
475
78 Brown Lane, Heald Green, Cheadle, EnglandActive Corporate (2 parents)
Equity (Company account)
42,610 GBP2025-03-31
Officer
2013-03-01 ~ 2013-03-01IIF - Director → ME
2013-03-01 ~ 2014-03-03IIF 946 - Director → ME
476
52 East Bank, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2018-07-05 ~ 2020-05-12IIF 2718 - Director → ME
Person with significant control
2018-07-05 ~ 2020-05-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
477
67 Oakfield Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2015-11-12 ~ 2017-08-02IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-08-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
478
4385, 15385905 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-01-04 ~ 2024-01-04IIF 865 - Director → ME
Person with significant control
2024-01-04 ~ 2024-01-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
479
82 Cleveland Street, London, EnglandActive Corporate (1 parent)
Officer
2024-01-16 ~ 2024-10-08IIF - Director → ME
Person with significant control
2024-01-16 ~ 2024-10-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
480
8 Moat Drive, Ruislip, EnglandDissolved Corporate (1 parent)
Officer
2021-03-03 ~ 2021-03-03IIF - Director → ME
Person with significant control
2021-03-03 ~ 2021-03-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
481
Moorgate Croft Business Centre Unit 13, South Grove, Rotherham, South YorkshireDissolved Corporate (1 parent)
Officer
2010-07-26 ~ 2010-07-26IIF - Director → ME
482
Ray Mill, Kirkwhelpington, Newcastle Upon Tyne, EnglandDissolved Corporate (2 parents)
Officer
2018-10-29 ~ 2018-11-19IIF 840 - Director → ME
Person with significant control
2018-10-29 ~ 2018-11-19IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
483
Seafields Chartered Accountants, 50 Bullescroft Road, Edgware, Middlesex, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
313 GBP2016-01-31
Officer
2010-01-02 ~ 2010-01-02IIF - Director → ME
484
MAXTRON LIMITED - 2018-04-28
Wolverly House, 18 Digbeth, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-27,476 GBP2024-03-31
Officer
2017-10-13 ~ 2017-11-14IIF - Director → ME
Person with significant control
2017-10-13 ~ 2017-11-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
485
1ST ETHICAL LIMITED - 2017-01-25
22 Measham Grove, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2014-10-06 ~ 2017-01-24IIF - Director → ME
486
ALPHA DASH LIMITED - 2025-02-10
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
2024-10-01 ~ 2025-01-17IIF 2256 - Director → ME
Person with significant control
2024-10-01 ~ 2025-01-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
487
BETABYTE IT SYSTEMS LTD - 2021-04-27
LORDCOMM LIMITED - 2021-02-08
61 Spring Park Road, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-48,710 GBP2021-09-30
Officer
2017-09-07 ~ 2020-01-01IIF - Director → ME
Person with significant control
2017-09-07 ~ 2019-01-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
488
TRANSPLANET EUROPE LIMITED - 2017-09-12
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Officer
2014-12-10 ~ 2015-01-01IIF - Director → ME
489
ULTRA SYS LIMITED - 2019-03-12
270a Oldham Road, Middleton, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2023-02-28
Officer
2019-02-14 ~ 2019-03-11IIF 2669 - Director → ME
Person with significant control
2019-02-14 ~ 2019-03-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
490
BEW INTERNATIONAL PLASTIC RECYCLING LIMITED - 2018-06-06
KNIGHT HAWK LIMITED - 2018-04-12
Unit 35 Brookenby Business Park, Binbrook, Market Rasen, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-05-31
Officer
2016-05-12 ~ 2018-04-10IIF - Director → ME
Person with significant control
2016-05-12 ~ 2018-04-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
491
CROFT BUILD LIMITED - 2018-01-24
337 Athlon Road, Wembley, EnglandDissolved Corporate
Person with significant control
2016-04-07 ~ 2018-01-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
492
BROOK MAID LIMITED - 2019-02-08
3 The Chenies, Maidstone, EnglandDissolved Corporate (1 parent)
Officer
2018-08-30 ~ 2018-11-26IIF 1387 - Director → ME
Person with significant control
2018-08-30 ~ 2018-11-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
493
Spaces Mailbox, Wharfside Street, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-03 ~ 2025-04-16IIF 2481 - Director → ME
Person with significant control
2021-09-03 ~ 2025-04-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
494
82 Cleveland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-03 ~ 2025-03-25IIF 2307 - Director → ME
Person with significant control
2021-09-03 ~ 2025-03-25IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
495
BISHOPS BRIDGE TRADING LIMITED - 2014-01-13
Rickmansworth Park Road Cardinal Point, Park Road, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
2012-01-12 ~ 2014-01-01IIF - Director → ME
496
86-90 Paul Street, LondonDissolved Corporate (1 parent)
Officer
2014-03-21 ~ 2015-01-01IIF - Director → ME
497
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-10 ~ 2023-07-10IIF 2559 - Director → ME
Person with significant control
2023-07-10 ~ 2023-07-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
498
Regent House, Heaton Lane, Stockport, EnglandActive Corporate (1 parent)
Officer
2024-01-31 ~ 2024-08-13IIF - Director → ME
Person with significant control
2024-01-31 ~ 2024-08-13IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
499
72 Lea Road, Enfield, EnglandActive Corporate (2 parents)
Officer
2023-11-27 ~ 2025-07-09IIF - Director → ME
Person with significant control
2023-11-27 ~ 2025-07-09IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
500
35 Firs Avenue, London, England, United KingdomDissolved Corporate (2 parents)
Officer
2015-08-21 ~ 2017-04-23IIF 474 - Director → ME
501
61 Bridge Street, Kington, HerefordshireActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
483,234 GBP2024-07-31
Officer
2020-07-13 ~ 2021-11-18IIF 340 - Director → ME
Person with significant control
2020-07-13 ~ 2021-11-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
502
BISHOPS TRADERS LIMITED - 2024-02-14
5 5 Copse Close, Burton Latimer, Kettering, EnglandDissolved Corporate (2 parents)
Officer
2023-12-01 ~ 2024-01-01IIF 2602 - Director → ME
Person with significant control
2023-12-01 ~ 2024-01-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
503
72 Lea Road, Enfield, EnglandActive Corporate (2 parents)
Officer
2023-11-21 ~ 2025-07-09IIF 263 - Director → ME
Person with significant control
2023-11-21 ~ 2025-07-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
504
Swallow Mill Business Centre, Swallow Street, Stockport, EnglandActive Corporate (1 parent)
Officer
2024-01-09 ~ 2024-08-13IIF - Director → ME
Person with significant control
2024-01-09 ~ 2024-08-13IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
505
C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, MerseysideLiquidation Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2019-12-19 ~ 2019-12-20IIF 940 - Director → ME
Person with significant control
2019-12-19 ~ 2019-12-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
506
20 Desdemona Way, Brackley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
909,333 GBP2023-07-31
Officer
2021-07-05 ~ 2024-01-10IIF 2387 - Director → ME
Person with significant control
2021-07-05 ~ 2024-01-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
507
99 Bishopsgate, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-10-31
Officer
2016-10-24 ~ 2017-10-01IIF - Director → ME
508
Brooklands, Upfold Lane, Cranleigh, Surrey, EnglandDissolved Corporate (1 parent)
Officer
2013-05-20 ~ 2013-05-20IIF - Director → ME
509
Fort Dunlop Fort Parkway, Fort Parkway, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2019-11-18 ~ 2020-05-11IIF 2486 - Director → ME
Person with significant control
2019-11-18 ~ 2020-05-11IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
510
152-160 City Road, London, EnglandDissolved Corporate
Officer
2013-09-21 ~ 2013-10-08IIF 615 - Director → ME
2011-12-08 ~ 2013-09-03IIF - Director → ME
511
36 Albert Embankment, London, EnglandDissolved Corporate (9 parents)
Equity (Company account)
200 GBP2019-01-31
Officer
2017-01-31 ~ 2019-06-09IIF - Director → ME
Person with significant control
2017-01-31 ~ 2018-08-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
512
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-07 ~ 2025-09-30IIF - Director → ME
Person with significant control
2021-12-07 ~ 2025-09-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
513
Orion House, Bessemer Road, Welwyn Garden City, HertfordshireActive Corporate (2 parents)
Equity (Company account)
-48,000 GBP2024-01-31
Officer
2010-01-13 ~ 2010-01-13IIF - Director → ME
514
45 Sea Lane Gardens, Ferring, Worthing, West SussexDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-14,570 GBP2015-09-30
Officer
2010-09-29 ~ 2010-09-29IIF 2905 - Director → ME
515
Oyo Business Park, Park Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
25,000 GBP2025-04-30
Officer
2023-04-18 ~ 2024-02-01IIF 738 - Director → ME
Person with significant control
2023-04-18 ~ 2024-02-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
516
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-02 ~ 2022-09-02IIF 1068 - Director → ME
Person with significant control
2022-09-02 ~ 2022-09-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
517
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-11 ~ 2022-07-11IIF 424 - Director → ME
Person with significant control
2022-07-11 ~ 2022-07-11IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
518
Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, CheshireLiquidation Corporate (3 parents)
Equity (Company account)
329 GBP2023-11-30
Officer
2020-11-17 ~ 2022-09-30IIF 2543 - Director → ME
Person with significant control
2020-11-17 ~ 2022-09-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
519
85 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-24 ~ 2025-04-22IIF - Director → ME
Person with significant control
2021-08-24 ~ 2025-04-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
520
BLUE DEVIL LIMITED - 2021-02-09
338 London Road, Portsmouth, Hampshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1,033,918 GBP2024-09-30
Officer
2017-05-05 ~ 2018-11-21IIF - Director → ME
Person with significant control
2017-05-05 ~ 2018-11-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
521
Apex Building 1 Water Vole Way, Balby, Doncaster, South YorkshireLiquidation Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-23 ~ 2025-01-20IIF - Director → ME
Person with significant control
2021-07-23 ~ 2025-01-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
522
20 Warkworth Terrace, Jarrow, EnglandDissolved Corporate (1 parent)
Officer
2019-08-09 ~ 2019-09-02IIF 561 - Director → ME
Person with significant control
2019-08-09 ~ 2019-09-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
523
31 River Road, Barking, EnglandActive Corporate (1 parent)
Equity (Company account)
-450 GBP2024-07-31
Officer
2021-07-09 ~ 2023-12-13IIF 1548 - Director → ME
Person with significant control
2021-07-09 ~ 2023-12-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
524
10th Floor K & B Accountancy Group, One Canada Square, London, EnglandDissolved Corporate (1 parent)
Officer
2011-01-19 ~ 2011-01-19IIF - Director → ME
525
The Old Exchange, 234 Southchurch Road, Southend-on-sea, EssexDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2016-12-23 ~ 2018-06-18IIF - Director → ME
Person with significant control
2016-12-23 ~ 2018-06-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
526
South Tees Business Centre, Enterprise Court, Middlesbrough, EnglandActive Corporate (1 parent)
Officer
2023-08-25 ~ 2024-07-02IIF 1555 - Director → ME
Person with significant control
2023-08-25 ~ 2024-07-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
527
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-08-23 ~ 2024-08-23IIF 1309 - Director → ME
Person with significant control
2024-08-23 ~ 2024-08-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
528
PREMIERE ENTERPRISES LIMITED - 2021-01-20
30 Edinburgh Crescent, Waltham Cross, EnglandDissolved Corporate (1 parent)
Officer
2019-07-19 ~ 2019-07-19IIF 1351 - Director → ME
Person with significant control
2019-07-19 ~ 2019-07-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
529
30 Winchester Court Vicarage Gate, London, EnglandActive Corporate (3 parents)
Equity (Company account)
12,000 GBP2023-11-30
Officer
2020-11-09 ~ 2023-02-16IIF 952 - Director → ME
Person with significant control
2020-11-09 ~ 2023-02-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
530
26a Church Road, Brightlingsea, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2018-11-28 ~ 2019-03-20IIF 2092 - Director → ME
Person with significant control
2018-11-28 ~ 2019-03-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
531
7 Wembdon Orchard, Wembdon, Bridgwater, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2022-04-06 ~ 2024-07-29IIF 212 - Director → ME
Person with significant control
2022-04-06 ~ 2024-07-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
532
The Old Granville Granville Road, Donnington Wood, Telford, EnglandLiquidation Corporate (2 parents)
Equity (Company account)
-40,419 GBP2023-09-30
Officer
2017-09-04 ~ 2019-06-12IIF - Director → ME
Person with significant control
2017-09-04 ~ 2019-06-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
533
3rd Floor, 207 Regent Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-04-30
Officer
2018-04-04 ~ 2020-04-15IIF 717 - Director → ME
Person with significant control
2018-04-04 ~ 2020-04-15IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
534
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-27 ~ 2025-10-03IIF 1743 - Director → ME
Person with significant control
2021-12-27 ~ 2025-10-03IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
535
4 Ensign Close, Purley, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
70,850 GBP2024-10-31
Officer
2016-10-06 ~ 2016-10-06IIF - Director → ME
Person with significant control
2016-10-06 ~ 2017-01-18IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
536
1 Leabank Close, Harrow, MiddlesexDissolved Corporate (2 parents)
Officer
2013-04-23 ~ 2014-01-01IIF - Director → ME
537
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-05 ~ 2024-08-15IIF 1617 - Director → ME
Person with significant control
2021-07-05 ~ 2024-08-15IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
538
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2018-02-13 ~ 2018-03-27IIF - Director → ME
Person with significant control
2018-02-13 ~ 2018-03-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
539
101 King's Cross Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-28 ~ 2024-12-03IIF 378 - Director → ME
Person with significant control
2022-01-28 ~ 2024-12-03IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
540
115 Craven Park Road, London, EnglandDissolved Corporate
Officer
2013-05-15 ~ 2013-07-12IIF 2984 - Director → ME
541
8 Greatfield Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,254 GBP2023-04-30
Officer
2017-04-04 ~ 2018-03-31IIF - Director → ME
Person with significant control
2017-04-04 ~ 2017-04-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
542
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-28 ~ 2022-09-28IIF 799 - Director → ME
Person with significant control
2022-09-28 ~ 2022-09-28IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
543
BLUE LEASE LIMITED - 2023-10-24
128 City Road, London, EnglandActive Corporate
Net Assets/Liabilities (Company account)
23,784 GBP2023-09-30
Officer
2020-09-01 ~ 2022-01-26IIF 1517 - Director → ME
Person with significant control
2020-09-01 ~ 2022-01-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
544
46 The Priory Queensway, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-27 ~ 2024-12-04IIF 104 - Director → ME
Person with significant control
2022-01-27 ~ 2024-12-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
545
4385, 14025322 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-54,342 GBP2023-04-30
Officer
2022-04-05 ~ 2023-06-21IIF 857 - Director → ME
Person with significant control
2022-04-05 ~ 2023-06-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
546
79a High Street, Kippax, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2019-02-11 ~ 2019-07-18IIF 1019 - Director → ME
Person with significant control
2019-02-11 ~ 2019-07-18IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
547
Foxhunter Drive, Business Centre, Milton Keynes, United KingdomActive Corporate (1 parent)
Equity (Company account)
15,000 GBP2025-04-30
Officer
2023-04-13 ~ 2024-02-02IIF 701 - Director → ME
Person with significant control
2023-04-13 ~ 2024-02-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
548
24 Golders Green Crescent, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-1,137 GBP2016-03-31
Officer
2013-03-01 ~ 2013-03-01IIF - Director → ME
549
19a Clifftown Road, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2023-03-30 ~ 2024-02-16IIF 1782 - Director → ME
Person with significant control
2023-03-30 ~ 2024-02-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
550
55 Longsmith Street, Gloucester, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-10 ~ 2025-03-05IIF 275 - Director → ME
Person with significant control
2022-05-10 ~ 2025-03-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
551
106 Lindale Gardens, BlackpoolDissolved Corporate (2 parents)
Officer
2012-06-01 ~ 2013-06-01IIF - Director → ME
552
Basepoint, Datford Business Park, Victoria Road, Dartford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-01 ~ 2024-08-08IIF 2683 - Director → ME
Person with significant control
2022-02-01 ~ 2024-08-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
553
Aq Accountants Suit 6, Calder House, Calder Vale Road, Wakefield, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-178 GBP2024-11-30
Officer
2021-11-02 ~ 2025-08-05IIF - Director → ME
Person with significant control
2021-11-02 ~ 2025-08-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
554
3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, BromsgroveLiquidation Corporate (1 parent)
Equity (Company account)
811 GBP2021-03-01
Officer
2018-04-18 ~ 2018-06-26IIF 1045 - Director → ME
Person with significant control
2018-04-18 ~ 2018-06-26IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
555
940 Green Lanes, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-31,118 GBP2024-01-31
Officer
2018-01-05 ~ 2018-01-05IIF - Director → ME
Person with significant control
2018-01-05 ~ 2018-01-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
556
Unit 54 Princess Margaret Road, East Tilbury, Tilbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
675,629 GBP2019-12-25
Officer
2018-03-28 ~ 2019-04-04IIF 1136 - Director → ME
Person with significant control
2018-03-28 ~ 2019-04-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
557
GREENBOURNE LIMITED - 2018-02-14
781-783 Harrow Road, Wembley, United KingdomDissolved Corporate (1 parent)
Officer
2017-10-13 ~ 2017-12-25IIF - Director → ME
Person with significant control
2017-10-13 ~ 2017-12-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
558
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-24 ~ 2023-01-12IIF 2482 - Director → ME
Person with significant control
2022-11-24 ~ 2023-01-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
559
74 Brick Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-09 ~ 2019-10-28IIF 1848 - Director → ME
Person with significant control
2019-05-09 ~ 2019-10-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
560
The Old Barn, Wood Street, Swanley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-88 GBP2020-09-30
Officer
2016-09-09 ~ 2017-09-08IIF 2857 - Director → ME
561
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-08 ~ 2022-07-08IIF 2622 - Director → ME
Person with significant control
2022-07-08 ~ 2022-07-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
562
2610 The Crescent, Birmingham Business Park, Birmingham, EnglandDissolved Corporate
Officer
2009-09-03 ~ 2009-09-03IIF 755 - Director → ME
563
Flat 12 Hailton Court, Cumberland Place, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-04 ~ 2023-08-02IIF - Director → ME
Person with significant control
2021-02-04 ~ 2023-08-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
564
44 Kirpal Road, Portsmouth, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-30 ~ 2025-02-10IIF - Director → ME
Person with significant control
2021-07-30 ~ 2025-02-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
565
1 Wheatfield Way, Kingston Upon Thames, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
-11,100 GBP2024-05-31
Officer
2018-05-23 ~ 2018-06-15IIF 1923 - Director → ME
Person with significant control
2018-05-23 ~ 2018-06-15IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
566
Saxon House, Poundbury West Industrial Estate, Dorchester, DorsetActive Corporate (2 parents)
Equity (Company account)
-51,452 GBP2024-03-31
Officer
2012-02-03 ~ 2012-02-03IIF - Director → ME
567
Flat A, 14 Wellington Street, Luton, EnglandDissolved Corporate (3 parents)
Officer
2017-03-15 ~ 2017-04-27IIF - Director → ME
568
BLUECOAST LIMITED - 2013-04-24
3 Brindley Place, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2012-02-27 ~ 2013-01-01IIF - Director → ME
569
Unit 17 Centrale Shopping Centre, North End, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2014-07-11 ~ 2016-01-01IIF - Director → ME
570
3 Faulkner Street, Hoole, Chester, Cheshire, EnglandDissolved Corporate (1 parent)
Officer
2012-01-19 ~ 2012-01-19IIF - Director → ME
571
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-38,640 GBP2024-02-28
Officer
2017-02-07 ~ 2018-11-30IIF - Director → ME
Person with significant control
2017-02-07 ~ 2018-11-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
572
35 Firs Avenue, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2016-12-22 ~ 2018-02-27IIF - Director → ME
Person with significant control
2016-12-22 ~ 2018-02-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
573
74a High Street, Wanstead, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-21,890 GBP2024-03-31
Officer
2021-02-25 ~ 2022-08-02IIF 699 - Director → ME
Person with significant control
2021-02-25 ~ 2022-08-02IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
574
Vienna House Birmingham International Park, International Square, Starley Way, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2011-05-18 ~ 2012-01-01IIF - Director → ME
575
29 Cross Street, Camborne, CornwallDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
523 GBP2016-03-31
Officer
2015-03-06 ~ 2015-04-01IIF - Director → ME
576
Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
243,281 GBP2021-06-30
Officer
2020-06-30 ~ 2021-10-15IIF - Director → ME
Person with significant control
2020-06-30 ~ 2021-10-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
577
3 St. Michaels Road, Ashford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-24
Officer
2021-07-26 ~ 2025-02-25IIF 22 - Director → ME
Person with significant control
2021-07-26 ~ 2025-02-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
578
5 Sadlers Mews, Maidenhead, Berkshire, EnglandDissolved Corporate (2 parents)
Officer
2016-12-30 ~ 2017-01-19IIF - Director → ME
Person with significant control
2016-12-30 ~ 2017-09-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
579
Lynton House, 7-12 Tavistock Square, LondonDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
27,820,180 GBP2020-03-31
Officer
2019-03-30 ~ 2020-03-27IIF 1580 - Director → ME
Person with significant control
2019-03-30 ~ 2020-03-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
580
127 Sandy Road, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
2,944,483 GBP2024-05-31
Officer
2021-05-24 ~ 2024-11-12IIF 333 - Director → ME
Person with significant control
2021-05-24 ~ 2024-11-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
581
Poolview Garage Boddington Road, Byfield, Daventry, Northamptonshire, United KingdomActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
152,975 GBP2024-04-30
Officer
2012-07-25 ~ 2014-01-01IIF - Director → ME
582
149 Commercial Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
2021-10-25 ~ 2024-02-12IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
583
The Farmhouse, Broadhinton Road, Clapham, LondonDissolved Corporate (1 parent)
Officer
2010-07-07 ~ 2010-07-07IIF - Director → ME
584
8 Cornfield Close, Chandlers Ford, Eastleigh, Hampshire, United KingdomActive Corporate (1 parent)
Officer
2023-08-21 ~ 2023-11-10IIF 1531 - Director → ME
Person with significant control
2023-08-21 ~ 2023-11-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
585
4th Floor 86-90 Paul Street, LondonDissolved Corporate (1 parent)
Officer
2012-11-07 ~ 2014-01-01IIF - Director → ME
586
95 Harpe Inge, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2022-08-31
Officer
2018-08-21 ~ 2018-08-21IIF 1302 - Director → ME
Person with significant control
2018-08-21 ~ 2018-08-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
587
16-17 Marshall Terrace, Gilesgate, Durham, United KingdomDissolved Corporate (2 parents)
Officer
2010-09-15 ~ 2010-09-15IIF - Director → ME
588
7 Terrace Road, LondonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
16,761 GBP2016-02-28
Officer
2010-02-08 ~ 2010-02-08IIF - Director → ME
589
COUNTYWIDE COMMS LIMITED - 2013-04-16
2 Woodlands Edge, North Carlton, Lincoln, Lincolnshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
12,826 GBP2024-03-31
Officer
2012-03-30 ~ 2012-03-30IIF - Director → ME
590
5 Mile End Road, London, EnglandDissolved Corporate
Officer
2020-08-11 ~ 2021-01-01IIF 2084 - Director → ME
Person with significant control
2020-08-11 ~ 2021-01-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
591
Hm Revenue And Customs, Victoria Street, Grimsby, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-01 ~ 2022-07-01IIF 1578 - Director → ME
Person with significant control
2020-06-01 ~ 2022-07-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
592
Grantchester Court 67 Bignell Croft, Highwoods, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2023-05-09 ~ 2024-03-03IIF - Director → ME
Person with significant control
2023-05-09 ~ 2024-02-03IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
593
First Floor Hill House 23-25 Spur Road, Cosham, PortsmouthDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
-58,733 GBP2018-11-30
Officer
2009-11-19 ~ 2009-11-19IIF - Director → ME
594
CLASSBUILD LIMITED - 2021-08-19
4385, 12729110: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
640 GBP2021-07-31
Officer
2020-07-08 ~ 2021-10-15IIF 763 - Director → ME
Person with significant control
2020-07-08 ~ 2021-10-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
595
4a Godolphin Road, Long Rock, Heamoor, Penzance, EnglandDissolved Corporate (1 parent)
Officer
2017-12-12 ~ 2018-04-10IIF - Director → ME
Person with significant control
2017-12-12 ~ 2018-04-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
596
21 Poland Street, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-16 ~ 2021-05-11IIF 390 - Director → ME
Person with significant control
2020-07-16 ~ 2021-05-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
597
Queens Court Business Centre, Southwick Industrial Estate, Sunderland, EnglandActive Corporate (1 parent)
Officer
2024-04-15 ~ 2024-08-14IIF - Director → ME
Person with significant control
2024-04-15 ~ 2024-08-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
598
168 Essex Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
474 GBP2022-08-31
Officer
2023-03-31 ~ 2023-05-30IIF 1730 - Director → ME
2021-08-17 ~ 2023-03-31IIF 425 - Director → ME
Person with significant control
2021-08-17 ~ 2023-03-31IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
599
187 Cell Barnes Lane, St. Albans, EnglandDissolved Corporate (1 parent)
Officer
2018-10-05 ~ 2018-10-05IIF 1565 - Director → ME
Person with significant control
2018-10-05 ~ 2018-10-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
600
667 London Road, Grays, EnglandDissolved Corporate (1 parent)
Officer
2017-02-06 ~ 2017-03-01IIF - Director → ME
Person with significant control
2017-02-06 ~ 2017-03-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
601
1 Northumberland Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2019-11-15 ~ 2020-05-11IIF 1721 - Director → ME
Person with significant control
2019-11-15 ~ 2020-05-11IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
602
45 Grant Road, Harrow, Middlesex, EnglandDissolved Corporate (2 parents)
Officer
2011-12-15 ~ 2013-01-01IIF - Director → ME
603
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-29 ~ 2022-07-29IIF 2284 - Director → ME
Person with significant control
2022-07-29 ~ 2022-07-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
604
4 Segsbury Grove, Bracknell, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-05-11 ~ 2022-07-07IIF 1980 - Director → ME
Person with significant control
2020-05-11 ~ 2022-07-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
605
1a Harbour Road, London, United KingdomDissolved Corporate
Officer
2010-01-09 ~ 2010-01-09IIF - Director → ME
606
The Enterprise Hub, 62 Tong Street, Bradford, EnglandLiquidation Corporate (3 parents)
Equity (Company account)
428,873 GBP2017-11-30
Officer
2016-11-10 ~ 2018-07-23IIF - Director → ME
Person with significant control
2016-11-10 ~ 2018-07-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
607
BLUETHORN TRADING LIMITED - 2016-06-17
35 Firs Avenue, LondonDissolved Corporate (2 parents)
Officer
2014-09-03 ~ 2016-01-01IIF - Director → ME
608
26 Nuthall Road, Nottingham, EnglandActive Corporate (1 parent)
Equity (Company account)
14,044 GBP2020-06-30
Officer
2019-06-10 ~ 2020-01-09IIF 997 - Director → ME
Person with significant control
2019-06-10 ~ 2020-01-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
609
9 Hope Street, Hebden Bridge, EnglandDissolved Corporate (1 parent)
Officer
2014-11-11 ~ 2015-01-01IIF - Director → ME
610
82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2021-02-08 ~ 2021-02-08IIF 1942 - Director → ME
Person with significant control
2021-02-08 ~ 2021-02-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
611
Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2018-08-10 ~ 2018-08-11IIF 2134 - Director → ME
Person with significant control
2018-08-10 ~ 2018-08-12IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
612
3 Union Street, Canterbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-03-31
Officer
2020-03-10 ~ 2020-03-10IIF 172 - Director → ME
Person with significant control
2020-03-10 ~ 2020-03-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
613
4 Abbey Orchard Street, LondonLiquidation Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
496,552 GBP2018-01-31
Officer
2015-04-08 ~ 2017-06-27IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-06-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
614
CFL TRADING LTD - 2014-11-25
16 Foxlake Road Byfleet, Woking, Surrey, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
3,876 GBP2018-01-31
Officer
2013-10-16 ~ 2013-10-16IIF 2410 - Director → ME
615
SWANBORNE LIMITED - 2022-07-13
31a Market Place, Boston, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-21 ~ 2022-07-12IIF 2179 - Director → ME
Person with significant control
2021-04-21 ~ 2022-07-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
616
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-15 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-04-15 ~ 2024-06-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
617
835 Bristol Road South, Northfield, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
478,253 GBP2024-09-30
Officer
2016-09-07 ~ 2018-11-18IIF 2927 - Director → ME
Person with significant control
2016-09-07 ~ 2018-11-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
618
Regent Business Centre, Kirkdale, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,660,385 GBP2020-03-31
Officer
2017-03-20 ~ 2018-06-01IIF - Director → ME
Person with significant control
2017-03-20 ~ 2018-06-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
619
24 Hillbury Road, Warlingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-31 ~ 2025-05-19IIF - Director → ME
Person with significant control
2022-05-31 ~ 2025-05-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
620
12 Elm Court, Birkenshaw, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
387,000 GBP2020-10-31
Officer
2019-11-20 ~ 2020-01-15IIF 2734 - Director → ME
Person with significant control
2019-11-20 ~ 2020-01-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
621
Kemp House, 152-160 City Road, LondonDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-11 ~ 2024-09-25IIF 2612 - Director → ME
Person with significant control
2022-01-11 ~ 2024-09-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
622
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-32,588 GBP2024-04-30
Officer
2012-02-21 ~ 2012-02-21IIF - Director → ME
623
BRIGHT BOURNE LIMITED - 2020-05-27
201 Haverstock Hill, Second Floor Fkgb, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-03-31
Officer
2019-02-14 ~ 2019-03-18IIF 2650 - Director → ME
Person with significant control
2019-02-14 ~ 2019-03-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
624
141 Wood Lane, Rothwell, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
157,871 GBP2024-10-31
Officer
2021-10-18 ~ 2024-08-09IIF - Director → ME
Person with significant control
2021-10-18 ~ 2024-08-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
625
BAYCROSS LIMITED - 2017-06-14
BOUTIQUE CARE NEWMARKET LTD - 2021-03-18
CHURCHGATE NEWMARKET LTD - 2019-06-05
BOUTIQUE NEWMARKET LTD - 2022-03-01
227 London Road, Romford, EnglandActive Corporate (2 parents)
Profit/Loss (Company account)
799,898 GBP2023-04-01 ~ 2024-03-31
Officer
2017-02-08 ~ 2017-04-27IIF - Director → ME
Person with significant control
2017-02-08 ~ 2017-04-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
626
MIDDLECROFT LIMITED - 2016-05-20
117 Dartford Rd, Dartford, KentDissolved Corporate (1 parent)
Officer
2013-02-06 ~ 2013-02-06IIF - Director → ME
2013-02-06 ~ 2014-01-01IIF 585 - Director → ME
627
Office 1838 321-323 High Road, Romford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
89,485 GBP2021-09-30
Officer
2020-09-14 ~ 2021-10-28IIF 1614 - Director → ME
Person with significant control
2020-09-14 ~ 2021-10-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
628
327 Wallisdown Road, Poole, EnglandDissolved Corporate (1 parent)
Officer
2020-01-31 ~ 2020-04-14IIF 648 - Director → ME
Person with significant control
2020-01-31 ~ 2020-04-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
629
DRAGON TRADE LIMITED - 2018-02-16
1 Poultry, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2017-10-23 ~ 2018-02-08IIF 2918 - Director → ME
Person with significant control
2017-10-23 ~ 2018-02-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
630
83 Lakey Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-03-04 ~ 2022-06-27IIF - Director → ME
Person with significant control
2022-03-04 ~ 2022-06-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
631
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-08-09 ~ 2024-08-09IIF 2880 - Director → ME
Person with significant control
2024-08-09 ~ 2024-08-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
632
Metropole Chambers, Salubrious Passage, Swansea, WalesDissolved Corporate (1 parent)
Officer
2023-05-12 ~ 2023-08-16IIF 2111 - Director → ME
Person with significant control
2023-05-12 ~ 2023-08-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
633
None, Moston Lane, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
7,310 GBP2021-08-31
Officer
2020-08-28 ~ 2022-04-11IIF - Director → ME
Person with significant control
2020-08-28 ~ 2022-04-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
634
5 Wilton Street, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2022-11-30 ~ 2023-03-20IIF 1778 - Director → ME
Person with significant control
2022-11-30 ~ 2023-03-20IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
635
2 Tai Isaf, Waunfawr, Caernarfon, WalesActive Corporate (1 parent)
Equity (Company account)
-1,915 GBP2024-05-31
Officer
2023-05-24 ~ 2023-07-05IIF 170 - Director → ME
Person with significant control
2023-05-24 ~ 2023-07-05IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
636
27 Plashet Grove, London, EnglandDissolved Corporate (1 parent)
Officer
2018-03-16 ~ 2018-03-25IIF 976 - Director → ME
Person with significant control
2018-03-16 ~ 2018-03-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
637
24 Newport Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-16 ~ 2023-10-01IIF 1940 - Director → ME
Person with significant control
2022-03-16 ~ 2023-10-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
638
Kemp, City Road, London, EnglandDissolved Corporate
Officer
2012-02-23 ~ 2012-02-23IIF - Director → ME
639
4385, 12827870 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
262,898 GBP2021-08-31
Officer
2020-08-20 ~ 2021-10-28IIF - Director → ME
Person with significant control
2020-08-20 ~ 2021-10-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
640
124 City Road, London, EnglandDissolved Corporate (2 parents)
Officer
2023-08-18 ~ 2023-11-06IIF 1081 - Director → ME
Person with significant control
2023-08-18 ~ 2023-11-06IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
641
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-07 ~ 2023-09-14IIF 2217 - Director → ME
Person with significant control
2023-07-07 ~ 2023-09-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
642
4385, 15657680 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-04-18 ~ 2024-07-23IIF - Director → ME
Person with significant control
2024-04-18 ~ 2024-07-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
643
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-03-11 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-03-11 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
644
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
2025-02-25 ~ 2025-08-20IIF - Director → ME
Person with significant control
2025-02-25 ~ 2025-08-20IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
645
4385, 15475593 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-02-09 ~ 2024-03-20IIF 1251 - Director → ME
Person with significant control
2024-02-09 ~ 2024-03-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
646
22 Gerrards Close, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-05-14 ~ 2012-05-14IIF - Director → ME
647
Dephna House, 24/26 Arcadia Avenue, LondonDissolved Corporate (1 parent)
Officer
2014-05-20 ~ 2015-01-01IIF 2956 - Director → ME
648
Flat 2 32 Gladstone Road, Erdington, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2020-04-15 ~ 2020-05-16IIF 749 - Director → ME
Person with significant control
2020-04-15 ~ 2020-05-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
649
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-31 ~ 2025-09-11IIF - Director → ME
Person with significant control
2022-08-31 ~ 2025-09-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
650
38 South End, Croydon, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2023-06-06 ~ 2023-06-07IIF 2021 - Director → ME
Person with significant control
2023-06-06 ~ 2023-06-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
651
90 Petherton Road, London, EnglandDissolved Corporate (1 parent)
Officer
2019-02-18 ~ 2019-05-16IIF 1496 - Director → ME
Person with significant control
2019-02-18 ~ 2019-05-16IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
652
8 Cadogan Place, Upper Park Road, Salford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2019-09-25 ~ 2019-11-12IIF 1133 - Director → ME
Person with significant control
2019-09-25 ~ 2019-11-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
653
6 Holburn Close, Ryton, EnglandDissolved Corporate (1 parent)
Officer
2019-02-18 ~ 2019-02-18IIF - Director → ME
Person with significant control
2019-02-18 ~ 2019-02-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
654
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-06 ~ 2022-09-06IIF 1897 - Director → ME
Person with significant control
2022-09-06 ~ 2022-09-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
655
320 Duke Street, Stoke-on-trent, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2018-12-19 ~ 2019-01-24IIF 1623 - Director → ME
2018-12-19 ~ 2018-12-19IIF 1885 - Director → ME
Person with significant control
2018-12-19 ~ 2019-01-24IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
656
10 Ffordd Penrhyn, Llandudno, WalesDissolved Corporate (1 parent)
Officer
2020-11-04 ~ 2022-04-01IIF 368 - Director → ME
Person with significant control
2020-11-04 ~ 2022-04-01IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
657
4385, 12849368 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
220,907 GBP2021-09-30
Officer
2020-09-01 ~ 2021-10-28IIF - Director → ME
Person with significant control
2020-09-01 ~ 2021-10-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
658
Studio 210 134-146 Curtain Road, London, EnglandDissolved Corporate (1 parent)
Officer
2019-09-02 ~ 2019-11-12IIF 2089 - Director → ME
Person with significant control
2019-09-02 ~ 2019-11-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
659
ABBEYDAWN LTD - 2012-01-17
C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
24,999 GBP2022-10-31
Officer
2010-11-12 ~ 2011-11-11IIF - Director → ME
660
6 Essex Street, Bradford, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-14,683 GBP2024-08-31
Officer
2020-08-13 ~ 2021-11-18IIF 336 - Director → ME
Person with significant control
2020-08-13 ~ 2021-11-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
661
DELTASPRING LIMITED - 2018-02-21
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
2018-02-05 ~ 2018-02-20IIF - Director → ME
Person with significant control
2018-02-05 ~ 2018-02-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
662
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-03-10 ~ 2025-04-14IIF 2446 - Director → ME
Person with significant control
2025-03-10 ~ 2025-04-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
663
90 Old Street, London, EnglandDissolved Corporate
Officer
2016-06-24 ~ 2016-06-24IIF - Director → ME
Person with significant control
2016-06-24 ~ 2016-06-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
664
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-29 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-04-29 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
665
265 Boston Road, London, EnglandDissolved Corporate (2 parents)
Officer
2017-06-09 ~ 2017-06-09IIF - Director → ME
Person with significant control
2017-06-09 ~ 2017-06-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
666
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2019-01-04 ~ 2019-02-14IIF 2801 - Director → ME
Person with significant control
2019-01-04 ~ 2019-02-14IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
667
28 Shaftmoor Lane, Acocks Green, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
10,475 GBP2024-08-31
Officer
2021-08-05 ~ 2021-11-02IIF 883 - Director → ME
Person with significant control
2021-08-05 ~ 2021-11-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
668
2 Games Yard, Primett Road, Stevenage, EnglandDissolved Corporate (1 parent)
Officer
2019-04-17 ~ 2019-05-29IIF 1196 - Director → ME
Person with significant control
2019-04-17 ~ 2019-05-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
669
33 Bury Old Rd, Bolton, EnglandActive Corporate (1 parent)
Officer
2024-03-06 ~ 2024-04-25IIF 137 - Director → ME
Person with significant control
2024-03-06 ~ 2024-04-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
670
18 King William Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Person with significant control
2016-04-07 ~ 2017-11-17IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
671
91 Holland Road, London, EnglandDissolved Corporate (1 parent)
Officer
2020-04-21 ~ 2020-05-14IIF 2067 - Director → ME
Person with significant control
2020-04-21 ~ 2020-05-14IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
672
72 Lea Road, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
158,850 GBP2024-11-30
Officer
2023-11-03 ~ 2025-03-14IIF - Director → ME
Person with significant control
2023-11-03 ~ 2025-03-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
673
1a Kingsburys Lane, Ringwood, EnglandActive Corporate (3 parents)
Officer
2025-02-27 ~ 2025-05-12IIF 1274 - Director → ME
Person with significant control
2025-02-27 ~ 2025-05-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
674
124 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
56,556 GBP2022-08-31
Officer
2021-08-20 ~ 2023-04-13IIF 1803 - Director → ME
Person with significant control
2021-08-20 ~ 2023-04-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
675
25 Alban Avenue, St. Albans, EnglandDissolved Corporate (1 parent)
Equity (Company account)
16,142 GBP2021-04-30
Officer
2020-04-15 ~ 2020-05-13IIF 2304 - Director → ME
Person with significant control
2020-04-15 ~ 2020-05-13IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
676
1a Hazel Street, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2023-08-25 ~ 2024-01-09IIF 1544 - Director → ME
Person with significant control
2023-08-25 ~ 2024-01-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
677
14 Glenpark Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-03-03 ~ 2022-03-28IIF 97 - Director → ME
Person with significant control
2021-03-03 ~ 2022-03-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
678
58 East Street, Horsham, EnglandDissolved Corporate (1 parent)
Officer
2021-01-14 ~ 2021-02-04IIF 63 - Director → ME
Person with significant control
2021-01-14 ~ 2021-02-04IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
679
45 St. Marys Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-01 ~ 2021-02-18IIF 2198 - Director → ME
Person with significant control
2021-02-01 ~ 2021-02-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
680
60 Promenade, Cheltenham, EnglandDissolved Corporate (1 parent)
Officer
2020-12-04 ~ 2021-01-07IIF 68 - Director → ME
Person with significant control
2020-12-04 ~ 2021-01-07IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
681
16 Bowly Road, Cirencester, GloucestershireActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-31 ~ 2023-11-22IIF 2245 - Director → ME
Person with significant control
2023-07-31 ~ 2023-11-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
682
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-02-17 ~ 2023-03-30IIF 1199 - Director → ME
Person with significant control
2023-02-17 ~ 2023-03-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
683
47 Ridgefield Road, Wirral, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-12-31
Officer
2020-12-10 ~ 2022-11-22IIF - Director → ME
Person with significant control
2020-12-10 ~ 2022-11-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
684
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2021-05-14IIF 756 - Director → ME
Person with significant control
2021-04-13 ~ 2021-05-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
685
11 Cleveleys Road, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2022-05-18IIF 127 - Director → ME
Person with significant control
2021-04-13 ~ 2022-05-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
686
BRITANNIA SYSTEMS LIMITED - 2023-09-04
81 Parkway, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2023-01-09 ~ 2023-08-31IIF 742 - Director → ME
Person with significant control
2023-01-09 ~ 2023-08-31IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
687
13 The Street The Street, Worlington, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-05-31
Officer
2023-05-24 ~ 2023-07-14IIF 161 - Director → ME
Person with significant control
2023-05-24 ~ 2023-07-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
688
BRITANIAMARK LIMITED - 2015-12-08
3 More London Place, London, EnglandDissolved Corporate (1 parent)
Officer
2014-07-25 ~ 2015-01-01IIF - Director → ME
689
120 Romsey Road, Dagenham, EnglandDissolved Corporate (1 parent)
Officer
2022-04-11 ~ 2022-07-07IIF 243 - Director → ME
Person with significant control
2022-04-11 ~ 2022-07-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
690
186 Camden High Street, London, EnglandDissolved Corporate (1 parent)
Officer
2020-01-20 ~ 2020-03-12IIF 2578 - Director → ME
Person with significant control
2020-01-20 ~ 2020-03-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
691
Room1/ 800 Bristol Road, Selly Oak, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-08-01 ~ 2024-10-01IIF 120 - Director → ME
Person with significant control
2023-08-01 ~ 2024-10-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
692
Flat 36, Boathouse Apartments, 8 Cotall Street, London, EnglandDissolved Corporate (1 parent)
Officer
2023-03-14 ~ 2023-07-19IIF 2799 - Director → ME
Person with significant control
2023-03-14 ~ 2023-07-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
693
29 Lansdown, Stroud, EnglandDissolved Corporate (1 parent)
Officer
2020-06-20 ~ 2020-07-13IIF 2516 - Director → ME
Person with significant control
2020-06-20 ~ 2020-07-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
694
BRIGHT FORCE LIMITED - 2020-10-30
5 Great Balance, Brinklow, Rugby, EnglandDissolved Corporate (1 parent)
Officer
2019-09-17 ~ 2019-09-17IIF 535 - Director → ME
Person with significant control
2019-09-17 ~ 2019-09-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
695
34 Cliffsend House Cowley Road, London, EnglandActive Corporate (1 parent)
Officer
2019-06-18 ~ 2019-06-18IIF 804 - Director → ME
Person with significant control
2019-06-18 ~ 2019-06-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
696
BRITANNIAWORLD LIMITED - 2022-08-04
AVANCE AUTO M LTD. - 2025-06-13
35 Firs Avenue, LondonActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-19 ~ 2022-07-27IIF 1988 - Director → ME
2022-07-27 ~ 2025-08-04IIF 933 - Director → ME
Person with significant control
2022-07-27 ~ 2025-08-04IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
2022-05-19 ~ 2022-07-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
697
27 Dulnan Close, Tilehurst, Reading, EnglandDissolved Corporate (2 parents)
Officer
2019-08-29 ~ 2019-10-15IIF 1365 - Director → ME
Person with significant control
2019-08-29 ~ 2019-10-15IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
698
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
335,471 GBP2017-11-30
Officer
2015-11-05 ~ 2017-11-13IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-11-13IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
699
60 Great Eastern Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2019-05-30 ~ 2019-06-01IIF 636 - Director → ME
Person with significant control
2019-05-30 ~ 2019-06-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
700
2 Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-07 ~ 2017-09-29IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
701
Hawke House, Old Station Road, Loughton, EssexDissolved Corporate (4 parents)
Officer
2009-04-01 ~ 2009-04-02IIF 969 - Director → ME
702
61 South Park Crescent, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-30 ~ 2018-05-14IIF - Director → ME
Person with significant control
2016-09-30 ~ 2018-05-14IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF - Ownership of shares – 75% or more → OE
703
3 Chesham House, Walm Lane, London, EnglandActive Corporate (2 parents)
Equity (Company account)
25,267 GBP2023-10-31
Officer
2021-10-08 ~ 2021-12-17IIF 2094 - Director → ME
Person with significant control
2021-10-08 ~ 2021-12-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
704
4385, 13717473 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-11-02 ~ 2021-12-16IIF 1144 - Director → ME
Person with significant control
2021-11-02 ~ 2021-12-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
705
75 High Street, Yeadon, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2020-08-13 ~ 2020-09-11IIF 46 - Director → ME
Person with significant control
2020-08-13 ~ 2020-09-11IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
706
28 Heathdale Avenue, Huddersfield, EnglandDissolved Corporate (1 parent)
Officer
2016-09-19 ~ 2018-07-23IIF 2863 - Director → ME
Person with significant control
2016-09-19 ~ 2018-07-23IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
707
3 Broad Street, Teddington, EnglandDissolved Corporate (1 parent)
Officer
2020-10-02 ~ 2020-12-04IIF 2288 - Director → ME
Person with significant control
2020-10-02 ~ 2020-12-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
708
37 Wide Bargate, Boston, EnglandDissolved Corporate (1 parent)
Officer
2020-06-25 ~ 2020-07-13IIF 1341 - Director → ME
Person with significant control
2020-06-25 ~ 2020-07-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
709
104 Vicarage Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
674 GBP2018-10-31
Officer
2012-10-09 ~ 2014-01-01IIF - Director → ME
710
Suite 205, Balfour House 741 High Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
49,023 GBP2023-10-31
Officer
2020-10-09 ~ 2022-03-09IIF - Director → ME
Person with significant control
2020-10-09 ~ 2022-03-09IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
711
Unit 9 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
-6,591 GBP2023-11-30
Officer
2016-11-10 ~ 2016-11-10IIF - Director → ME
Person with significant control
2016-11-10 ~ 2017-10-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
712
39 Broad Street, March, EnglandDissolved Corporate (1 parent)
Officer
2021-01-08 ~ 2021-02-04IIF 43 - Director → ME
Person with significant control
2021-01-08 ~ 2021-02-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
713
Hill House, 10 Ye Corner, Watford, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
9,199 GBP2024-04-30
Officer
2019-04-12 ~ 2019-05-30IIF 2011 - Director → ME
Person with significant control
2019-04-12 ~ 2019-05-30IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
714
90 Kearsley Road Kearsley Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-09-30
Officer
2022-09-01 ~ 2022-12-28IIF - Director → ME
Person with significant control
2022-09-01 ~ 2022-12-28IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
715
12 Manor Farm Close, Copmanthorpe, York, North YorkshireDissolved Corporate (1 parent)
Officer
2010-02-11 ~ 2010-02-11IIF - Director → ME
716
86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,545 GBP2023-04-05
Officer
2008-11-24 ~ 2008-11-24IIF 1633 - Director → ME
717
PROTONICS LTD - 2011-11-01
Hicks & Co, 101 High Street, Hemel Hempstead, Hertfordshire, United KingdomDissolved Corporate (1 parent)
Officer
2010-05-11 ~ 2010-05-11IIF - Director → ME
718
81 Wolsey Drive, Walton-on-thames, EnglandActive Corporate (1 parent)
Officer
2024-04-29 ~ 2024-07-03IIF 2512 - Director → ME
Person with significant control
2024-04-29 ~ 2024-07-03IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
719
Bedford Lodge Leicester Road, Thornhaugh, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
2019-06-18 ~ 2019-08-28IIF 792 - Director → ME
Person with significant control
2019-06-18 ~ 2019-08-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
720
3rd Floor 86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-22 ~ 2022-03-09IIF 941 - Director → ME
Person with significant control
2021-12-22 ~ 2022-03-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
721
SILVERBRAND TRADING LIMITED - 2024-08-06
10 Charles Ii Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-26 ~ 2024-08-01IIF 376 - Director → ME
Person with significant control
2024-04-26 ~ 2024-08-01IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
722
EAGLE SYSTEMS LIMITED - 2023-05-19
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-03-01 ~ 2023-05-18IIF - Director → ME
Person with significant control
2023-03-01 ~ 2023-05-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
723
REGAL STAR LIMITED - 2023-06-28
21 Clyde House Enterprise Way, London, EnglandDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2023-06-21IIF 1427 - Director → ME
Person with significant control
2023-05-22 ~ 2023-06-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
724
BROOK BANDIT LIMITED - 2023-06-26
5 Claremont Road, London, EnglandDissolved Corporate (1 parent)
Officer
2023-05-31 ~ 2023-06-21IIF 1053 - Director → ME
Person with significant control
2023-05-31 ~ 2023-06-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
725
KNIGHT TIME LIMITED - 2023-06-08
4385, 14707363 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-03-06 ~ 2023-05-18IIF - Director → ME
Person with significant control
2023-03-06 ~ 2023-05-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
726
61 Bridge Street, Kington, United KingdomActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
893,600 GBP2024-08-31
Officer
2020-08-13 ~ 2021-11-18IIF 342 - Director → ME
Person with significant control
2020-08-13 ~ 2021-11-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
727
104 Crystal House New Bedford Road, Luton, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
26,758 GBP2023-04-30
Officer
2018-04-05 ~ 2018-05-15IIF 2108 - Director → ME
Person with significant control
2018-04-05 ~ 2018-05-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
728
81 Kingston Drive, Connah's Quay, Deeside, EnglandDissolved Corporate (1 parent)
Officer
2021-01-14 ~ 2022-05-10IIF 1170 - Director → ME
Person with significant control
2021-01-14 ~ 2022-05-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
729
63 The Avenue, Worminghall, Aylesbury, EnglandActive Corporate (1 parent)
Officer
2025-04-04 ~ 2025-06-26IIF 24 - Director → ME
Person with significant control
2025-04-04 ~ 2025-06-26IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
730
189 Park Road, Ilford, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
76,855 GBP2023-09-30
Officer
2020-09-04 ~ 2021-12-08IIF 748 - Director → ME
Person with significant control
2020-09-04 ~ 2021-12-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
731
47 Kingsleigh Drive, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2021-02-03 ~ 2022-03-31IIF 1460 - Director → ME
Person with significant control
2021-02-03 ~ 2022-03-31IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
732
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2023-12-21 ~ 2024-10-08IIF - Director → ME
Person with significant control
2023-12-21 ~ 2024-10-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
733
4385, 13687357 - Companies House Default Address, CardiffLiquidation Corporate (1 parent)
Officer
2021-10-19 ~ 2021-12-17IIF 2028 - Director → ME
Person with significant control
2021-10-19 ~ 2021-12-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
734
68 Bucklesham Road, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
2019-01-25 ~ 2019-05-16IIF 2681 - Director → ME
Person with significant control
2019-01-25 ~ 2019-05-16IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
735
12 Jessam Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-15 ~ 2022-07-13IIF 2596 - Director → ME
Person with significant control
2021-04-15 ~ 2022-07-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
736
11 Cleveleys Road, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2022-05-18IIF 565 - Director → ME
Person with significant control
2021-04-13 ~ 2022-05-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
737
BROOK DEAL LIMITED - 2020-11-13
BROOK DEAL CONSTRUCTION LIMITED - 2021-06-14
Taxcom, 19 Cheetham Hill Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-419,280 GBP2020-11-30
Officer
2018-11-20 ~ 2019-02-22IIF 718 - Director → ME
Person with significant control
2018-11-20 ~ 2019-02-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
738
3 Newton House, Cavalry Road, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2019-02-14 ~ 2019-05-16IIF 1661 - Director → ME
Person with significant control
2019-02-14 ~ 2019-05-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
739
Suite 9 Suite 9,enterprise Centre, Michael Way, Raunds, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-14 ~ 2024-06-19IIF 786 - Director → ME
Person with significant control
2021-05-14 ~ 2024-06-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
740
Unit 13, Nonsuch Industrial Estate, Kiln Lane, Epsom, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2018-02-19 ~ 2019-08-08IIF 2964 - Director → ME
Person with significant control
2018-02-19 ~ 2019-08-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
741
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Person with significant control
2024-08-30 ~ 2024-08-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
742
7 Raven Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-04 ~ 2023-11-30IIF 2014 - Director → ME
Person with significant control
2021-03-04 ~ 2023-11-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
743
86-90 Paul Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2020-08-26 ~ 2021-12-08IIF 986 - Director → ME
Person with significant control
2020-08-26 ~ 2021-12-08IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
744
149 Commercial Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2021-09-28 ~ 2021-09-28IIF 1058 - Director → ME
Person with significant control
2021-09-28 ~ 2021-09-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
745
130 Southchurch Avenue, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2018-12-05 ~ 2019-05-16IIF 1333 - Director → ME
Person with significant control
2018-12-05 ~ 2019-05-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
746
Business Lodge, Barcroft Street, Bury, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
1,144,788 GBP2023-07-31
Officer
2021-07-09 ~ 2024-03-10IIF 2019 - Director → ME
Person with significant control
2021-07-09 ~ 2024-01-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
747
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-11-15 ~ 2025-03-17IIF 2269 - Director → ME
Person with significant control
2024-11-15 ~ 2025-03-17IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
748
2 Beverley Road, Sunbury-on-thames, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-25 ~ 2025-04-14IIF - Director → ME
Person with significant control
2021-08-25 ~ 2025-04-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
749
Inglemire Ln, Hull, Inglemire Lane, Hull, EnglandActive Corporate (1 parent)
Equity (Company account)
3,100 GBP2025-01-31
Officer
2023-01-23 ~ 2024-02-14IIF - Director → ME
Person with significant control
2023-01-23 ~ 2024-02-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
750
Bracondale House, Buxton Road, Stockport, Cheshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,112 GBP2018-11-30
Officer
2014-11-03 ~ 2016-12-05IIF - Director → ME
751
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2023-09-28IIF 772 - Director → ME
752
10 Queen Street, Ipswich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
9,030 GBP2021-05-31
Officer
2019-05-21 ~ 2020-05-07IIF 2355 - Director → ME
Person with significant control
2019-05-21 ~ 2020-05-07IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
753
Suite 206, 291 Kirkdale, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,078,475 GBP2020-06-30
Officer
2019-06-27 ~ 2020-02-17IIF 812 - Director → ME
Person with significant control
2019-06-27 ~ 2020-02-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
754
Flat 1 3 Richmond Avenue, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2022-02-10 ~ 2022-08-02IIF - Director → ME
Person with significant control
2022-02-10 ~ 2022-08-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
755
174 Warren Road. ., Woodingdean, Brighton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-23 ~ 2025-02-11IIF 150 - Director → ME
Person with significant control
2022-02-23 ~ 2025-02-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
756
13 The Street, Worlington, Bury St. Edmunds, EnglandDissolved Corporate (1 parent)
Officer
2021-10-12 ~ 2021-11-28IIF 162 - Director → ME
Person with significant control
2021-10-12 ~ 2021-11-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
757
4385, 10546284: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
492,001 GBP2018-01-31
Officer
2017-01-04 ~ 2017-05-05IIF - Director → ME
Person with significant control
2017-01-04 ~ 2017-05-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
758
58 Whitehead Close, London, EnglandActive Corporate
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-27 ~ 2025-06-11IIF - Director → ME
Person with significant control
2022-06-27 ~ 2025-06-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
759
NAME ENGRAVED SIGNS XPRESS LIMITED - 2012-08-13
40 Craven Park Road, London, EnglandDissolved Corporate (1 parent)
Officer
2011-07-01 ~ 2012-01-01IIF - Director → ME
760
7-9 Luke House Canton, London, EnglandDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2018-10-31
Officer
2017-10-11 ~ 2020-03-04IIF - Director → ME
Person with significant control
2017-10-11 ~ 2020-03-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
761
44d Queen's Gate, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-42,625 GBP2024-03-31
Officer
2017-03-30 ~ 2017-06-01IIF - Director → ME
Person with significant control
2017-03-30 ~ 2017-06-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
762
28 Belstedes, Basildon, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-24 ~ 2025-03-18IIF 31 - Director → ME
Person with significant control
2022-02-24 ~ 2025-03-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
763
4385, 08248510: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2012-10-11 ~ 2012-10-11IIF - Director → ME
764
4385, 08146577: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2012-07-17 ~ 2014-01-01IIF - Director → ME
765
78 Cannon Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,595,712 GBP2019-03-13
Officer
2018-03-22 ~ 2019-02-11IIF 2784 - Director → ME
Person with significant control
2018-03-22 ~ 2019-02-11IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
766
6 Hockley Hill, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
82,760 GBP2023-06-30
Officer
2021-06-04 ~ 2024-01-26IIF 914 - Director → ME
Person with significant control
2021-06-04 ~ 2024-01-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
767
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-07 ~ 2025-08-01IIF 2451 - Director → ME
Person with significant control
2022-06-07 ~ 2025-08-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
768
156-158 High Street, BusheyDissolved Corporate (1 parent)
Officer
2013-12-18 ~ 2014-01-01IIF - Director → ME
769
C/o Prime Uk Solutions, 131 Great Titchfield Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
17,160 GBP2022-03-31
Officer
2017-02-15 ~ 2017-04-27IIF - Director → ME
Person with significant control
2017-02-15 ~ 2017-05-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
770
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2018-05-16 ~ 2018-06-26IIF 816 - Director → ME
Person with significant control
2018-05-16 ~ 2018-06-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
771
Office J1 The Raylor Centre, James Street, YorkDissolved Corporate
Officer
2012-01-05 ~ 2013-01-01IIF - Director → ME
772
160 Seven Sisters Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-26
Officer
2017-02-07 ~ 2018-10-01IIF - Director → ME
Person with significant control
2017-02-07 ~ 2018-10-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
773
Flat 8 122-126 St. Marys Road, Southampton, EnglandDissolved Corporate (1 parent)
Officer
2023-08-25 ~ 2024-01-18IIF 1493 - Director → ME
Person with significant control
2023-08-25 ~ 2024-01-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
774
132-134 Great Ancoats Street, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-41,066 GBP2022-05-31
Officer
2020-05-28 ~ 2021-08-10IIF - Director → ME
Person with significant control
2020-05-28 ~ 2021-08-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
775
4385, 12557417: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-04-15 ~ 2021-11-23IIF - Director → ME
Person with significant control
2020-04-15 ~ 2021-11-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
776
4385, 08065535: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2012-05-11 ~ 2014-01-01IIF - Director → ME
777
3 - 5 Ripple Road, Barking, EssexDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
63,723 GBP2015-09-30
Officer
2012-09-21 ~ 2014-09-01IIF - Director → ME
778
6a Station Road, Eckington, Sheffield, EnglandDissolved Corporate (1 parent)
Officer
2017-09-06 ~ 2017-11-16IIF - Director → ME
Person with significant control
2017-09-06 ~ 2017-11-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
779
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-16 ~ 2021-12-08IIF 1123 - Director → ME
Person with significant control
2020-07-16 ~ 2021-12-08IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
780
4385, 15141026 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-15 ~ 2024-01-18IIF 12 - Director → ME
Person with significant control
2023-09-15 ~ 2024-01-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
781
103 Banks Road, West Kirby, Wirral, EnglandDissolved Corporate (1 parent)
Officer
2020-10-30 ~ 2020-12-04IIF 59 - Director → ME
Person with significant control
2020-10-30 ~ 2020-12-04IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
782
Unit 12 Threemilestone Industrial Estate, Threemilestone, Truro, EnglandActive Corporate (1 parent)
Equity (Company account)
91,962 GBP2024-07-31
Officer
2021-07-19 ~ 2025-02-10IIF - Director → ME
Person with significant control
2021-07-19 ~ 2025-02-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
783
Waverly Flat Waverly Flat, Goose Lane, Lower Quinton, Stratford Upon Avon, EnglandDissolved Corporate (1 parent)
Officer
2012-09-24 ~ 2012-09-24IIF - Director → ME
784
4385, 10650253 - Companies House Default Address, CardiffLiquidation Corporate
Equity (Company account)
414,000 GBP2019-03-31
Officer
2017-03-03 ~ 2018-10-31IIF - Director → ME
Person with significant control
2017-03-03 ~ 2018-10-31IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
785
152-160 City Road, London, EnglandDissolved Corporate
Officer
2012-10-01 ~ 2012-10-01IIF - Director → ME
786
Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2019-07-23 ~ 2019-11-01IIF 2571 - Director → ME
Person with significant control
2019-07-23 ~ 2019-11-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
787
1st Floor 107 Lees Road, Oldham, Lancashire, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-20 ~ 2024-10-28IIF 2258 - Director → ME
Person with significant control
2021-09-20 ~ 2024-10-28IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
788
98 Robin Hood Lane, Chatham, EnglandDissolved Corporate (1 parent)
Officer
2021-06-09 ~ 2021-10-06IIF 195 - Director → ME
Person with significant control
2021-06-09 ~ 2021-10-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
789
12 Ashfield Road, Liverpool, EnglandDissolved Corporate (1 parent)
Officer
2020-07-15 ~ 2020-09-07IIF 78 - Director → ME
Person with significant control
2020-07-15 ~ 2020-09-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
790
13 Farley Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-08 ~ 2022-05-14IIF 2693 - Director → ME
Person with significant control
2022-03-08 ~ 2022-05-14IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
791
11 Joy Street, Barnstaple, EnglandDissolved Corporate (1 parent)
Officer
2020-07-17 ~ 2020-08-11IIF 2527 - Director → ME
Person with significant control
2020-07-17 ~ 2020-08-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
792
High Street Kensington, 239 Kensington High Street, LondonDissolved Corporate (1 parent)
Officer
2014-08-12 ~ 2014-08-12IIF - Director → ME
793
Regus 566 Chiswick High Street, Building 3 London Chiswick Park, London, EnglandDissolved Corporate (1 parent)
Officer
2016-11-25 ~ 2017-01-31IIF - Director → ME
Person with significant control
2016-11-25 ~ 2017-01-31IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
794
138 Mottisfont Road, London, EnglandDissolved Corporate (1 parent)
Officer
2019-03-13 ~ 2019-04-24IIF 1165 - Director → ME
Person with significant control
2019-03-13 ~ 2019-04-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
795
88 Abington Street, Northampton, EnglandDissolved Corporate (1 parent)
Officer
2021-02-05 ~ 2021-02-08IIF - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
796
The Forge Woodham Road, Battlesbridge, Wickford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
172,780 GBP2024-03-31
Officer
2023-10-05 ~ 2024-01-25IIF 1639 - Director → ME
Person with significant control
2023-10-05 ~ 2024-01-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
797
FRANCE MAISONS KIT BOIS LIMITED - 2020-10-02
FRANCE MAISONS BOIS LIMITED - 2014-03-11
Swiss Cottage, 28 Willows Road, Walsall, EnglandDissolved Corporate (1 parent)
Equity (Company account)
8,873 GBP2021-09-30
Officer
2012-09-11 ~ 2014-01-01IIF - Director → ME
798
107 Cheapside, London, EnglandDissolved Corporate (1 parent)
Officer
2012-08-22 ~ 2014-01-01IIF - Director → ME
799
South Gundenham Farm, Langford Budville, Wellington, EnglandDissolved Corporate (1 parent)
Officer
2020-07-03 ~ 2020-07-20IIF 1073 - Director → ME
Person with significant control
2020-07-03 ~ 2020-07-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
800
63-66 Hatton Garden, London, EnglandActive Corporate (1 parent)
Officer
2023-04-28 ~ 2023-07-26IIF 1750 - Director → ME
Person with significant control
2023-04-28 ~ 2023-07-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
801
2 Brookfield Way, Solihull, EnglandActive Corporate (2 parents)
Officer
2024-04-09 ~ 2024-05-20IIF 2036 - Director → ME
Person with significant control
2024-04-09 ~ 2024-05-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
802
4th Floor, 18 St. Cross Street, London, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
77,373 GBP2021-06-30
Officer
2020-06-22 ~ 2021-10-06IIF - Director → ME
Person with significant control
2020-06-22 ~ 2021-10-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
803
238 Lee High Road, London, EnglandActive Corporate (2 parents)
Officer
2024-09-27 ~ 2024-12-09IIF 447 - Director → ME
Person with significant control
2024-09-27 ~ 2024-12-09IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
804
1 Pride Place, Pride Park, Derby, EnglandActive Corporate (1 parent)
Officer
2024-10-17 ~ 2024-10-17IIF 2180 - Director → ME
Person with significant control
2024-10-17 ~ 2024-10-17IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
805
61a Avondale Road, Southport, EnglandActive Corporate (1 parent)
Officer
2024-04-25 ~ 2024-08-28IIF - Director → ME
Person with significant control
2024-04-25 ~ 2024-08-28IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
806
40 Gracechurch Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
760,749 GBP2019-02-28
Officer
2018-02-13 ~ 2019-02-11IIF 2981 - Director → ME
Person with significant control
2018-02-13 ~ 2019-02-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
807
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-18 ~ 2022-08-18IIF 934 - Director → ME
Person with significant control
2022-08-18 ~ 2022-08-18IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
808
8 Hale Lodge, St. Andrews Road, Bedford, EnglandActive Corporate (1 parent)
Equity (Company account)
2,288 GBP2023-09-30
Officer
2016-10-12 ~ 2016-10-12IIF - Director → ME
Person with significant control
2016-10-12 ~ 2017-10-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
809
Floor 3 159 Park Road, Oldham, United KingdomDissolved Corporate (1 parent)
Officer
2011-08-17 ~ 2012-01-01IIF - Director → ME
810
147 Stamford Hill, London, EnglandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
100 GBP2024-11-30
Officer
2016-11-07 ~ 2017-03-07IIF - Director → ME
Person with significant control
2016-11-07 ~ 2016-11-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
811
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-06-26 ~ 2024-06-26IIF - Director → ME
Person with significant control
2024-06-26 ~ 2024-06-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
812
B1 Old Gloucester Road, Hambrook, Bristol, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2021-10-18 ~ 2025-05-14IIF 152 - Director → ME
Person with significant control
2021-10-18 ~ 2025-05-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
813
4385, 14730911 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-03-15 ~ 2023-04-18IIF 2159 - Director → ME
Person with significant control
2023-03-15 ~ 2023-04-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
814
92 New Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2023-02-21 ~ 2023-05-18IIF 111 - Director → ME
Person with significant control
2023-02-21 ~ 2023-05-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
815
202-208 Cheetham Hill Road, Manchester, Lancs, United KingdomDissolved Corporate (1 parent)
Officer
2010-02-10 ~ 2011-01-01IIF 2992 - Director → ME
816
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-09-03 ~ 2024-09-03IIF 950 - Director → ME
Person with significant control
2024-09-03 ~ 2024-09-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
817
Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, EnglandActive Corporate (1 parent)
Equity (Company account)
134,330 GBP2024-10-31
Officer
2019-10-25 ~ 2019-10-25IIF 2437 - Director → ME
Person with significant control
2019-10-25 ~ 2019-10-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
818
Unit 5 The Pallet Yards Industrial Estate, Eastboro Way, Nuneaton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-15 ~ 2025-08-05IIF - Director → ME
Person with significant control
2021-11-15 ~ 2025-08-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
819
362 Carlton Hill, Carlton, Nottingham, EnglandActive Corporate (2 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
198,814 GBP2024-09-30
Officer
2016-09-02 ~ 2017-07-18IIF - Director → ME
Person with significant control
2016-09-02 ~ 2017-07-18IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
820
44 Owston Road, Carcroft, Doncaster, EnglandActive Corporate
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-08 ~ 2025-02-05IIF 2600 - Director → ME
Person with significant control
2021-07-08 ~ 2025-02-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
821
74 Park Lane, Hayes, EnglandDissolved Corporate (1 parent)
Officer
2019-12-19 ~ 2020-03-28IIF 2308 - Director → ME
Person with significant control
2019-12-19 ~ 2020-03-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
822
5 Alice Smith Square, Littlemore, Oxford, EnglandActive Corporate (1 parent)
Equity (Company account)
193,836 GBP2019-07-31
Officer
2016-11-18 ~ 2018-08-14IIF - Director → ME
Person with significant control
2016-11-18 ~ 2018-08-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
823
111 Buckingham Palace Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2010-09-23 ~ 2010-09-23IIF - Director → ME
824
154 Bury New Road, Whitefield, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
1,016,073 GBP2025-04-30
Officer
2021-04-29 ~ 2024-01-16IIF 674 - Director → ME
Person with significant control
2021-04-29 ~ 2024-01-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
825
347 Old Gloucester Street, LondonDissolved Corporate (1 parent)
Officer
2012-05-17 ~ 2013-01-01IIF - Director → ME
826
International House, 12 Constance Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2016-10-25 ~ 2016-12-22IIF - Director → ME
Person with significant control
2016-10-25 ~ 2016-12-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
827
Broadway Spen Green, Smallwood, Sandbach, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2019-09-06 ~ 2019-11-11IIF 1747 - Director → ME
Person with significant control
2019-09-06 ~ 2019-11-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
828
6 Hockley Hill, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
96,460 GBP2023-07-31
Officer
2021-07-01 ~ 2024-01-26IIF 106 - Director → ME
Person with significant control
2021-07-01 ~ 2024-01-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
829
12 Westwick Gardens, Hounslow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,055,747 GBP2018-05-31
Officer
2017-05-31 ~ 2019-02-11IIF - Director → ME
Person with significant control
2017-05-31 ~ 2019-02-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
830
4385, 14858806 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-05-10 ~ 2023-06-13IIF 2297 - Director → ME
Person with significant control
2023-05-10 ~ 2023-06-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
831
66 Church Street, Hartlepool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
2020-01-27 ~ 2020-04-20IIF 298 - Director → ME
Person with significant control
2020-01-27 ~ 2020-04-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
832
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2018-09-19 ~ 2018-11-01IIF 1591 - Director → ME
Person with significant control
2018-09-19 ~ 2018-11-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
833
4 Ashburton Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-22 ~ 2025-05-09IIF - Director → ME
Person with significant control
2021-09-22 ~ 2025-05-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
834
12 Hoylake Gardens, Romford, EnglandActive Corporate (1 parent)
Officer
2024-11-05 ~ 2025-02-17IIF - Director → ME
Person with significant control
2024-11-05 ~ 2025-02-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
835
Brooklands, Upfold Lane, Cranleigh, EnglandDissolved Corporate (1 parent)
Officer
2017-08-10 ~ 2017-10-03IIF 2885 - Director → ME
Person with significant control
2017-08-10 ~ 2017-10-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
836
Suite 2a Blackthorn House, St Pauls Square, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,289 GBP2024-06-30
Officer
2021-06-21 ~ 2023-12-06IIF 2630 - Director → ME
Person with significant control
2021-06-21 ~ 2023-12-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
837
MOVING DAY REMOVALS LIMITED - 2021-04-07
1ST EUROPEAN SERVICES LIMITED - 2020-05-04
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Equity (Company account)
500,000 GBP2020-07-31
Officer
2017-07-31 ~ 2019-11-27IIF - Director → ME
Person with significant control
2017-07-31 ~ 2019-11-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
838
Unit 29 Capitol Way Industrial Estate, Capitol Way, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-03-31
Officer
2017-03-10 ~ 2019-01-09IIF 2890 - Director → ME
Person with significant control
2017-03-10 ~ 2019-01-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
839
The Cottage, 3 Bucks Hill, Nuneaton, EnglandDissolved Corporate (1 parent)
Officer
2020-01-29 ~ 2020-03-10IIF 801 - Director → ME
Person with significant control
2020-01-29 ~ 2020-03-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
840
BROOK GARDEN LIMITED - 2024-07-31
4 Walnut Drive, Smethwick, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-02 ~ 2024-07-26IIF - Director → ME
Person with significant control
2021-06-02 ~ 2024-07-26IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
841
Flat 13 Hayden Piper House, 27-33 Caversham Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-586 GBP2021-07-31
Officer
2020-07-31 ~ 2021-10-28IIF - Director → ME
Person with significant control
2020-07-31 ~ 2021-10-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
842
KNIGHT TIME LIMITED - 2023-03-06
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-09 ~ 2023-03-02IIF 2593 - Director → ME
Person with significant control
2022-03-09 ~ 2023-03-02IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
843
SWANCOURT TRADING LIMITED - 2012-12-11
1a Eddystone Road, Wadebridge, CornwallActive Corporate (2 parents)
Equity (Company account)
520,902 GBP2024-03-31
Officer
2012-07-02 ~ 2012-12-06IIF - Director → ME
844
LORDSTAR LIMITED - 2024-08-20
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-18 ~ 2024-08-09IIF 1703 - Director → ME
Person with significant control
2020-11-18 ~ 2024-08-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
845
QUESTDEAN LIMITED - 2018-07-12
60 High Street, Chatham, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-05-31
Officer
2017-05-13 ~ 2017-08-16IIF 2904 - Director → ME
Person with significant control
2017-05-13 ~ 2017-08-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
846
MARSHCOM TRADING LIMITED - 2013-05-15
2 Victoria Avenue, Hounslow, MiddlesexDissolved Corporate (1 parent)
Current Assets (Company account)
99,414 GBP2016-04-30
Officer
2011-11-04 ~ 2013-01-01IIF - Director → ME
847
BRITANNIA STOP LIMITED - 2019-10-18
Bolland Hall Lane, Stickney, Boston, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
7,116 GBP2025-03-11
Officer
2019-09-11 ~ 2019-10-17IIF 1267 - Director → ME
Person with significant control
2019-09-11 ~ 2019-10-17IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
848
ABLEDATA INTERNATIONAL LIMITED - 2011-03-10
Field & Co Llp, Central Chambers, 227 London Road, Hadleigh, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2010-04-07 ~ 2010-04-08IIF - Director → ME
849
DESIGN PAGE LIMITED - 2023-10-31
2 Gilda Crescent, London, EnglandActive Corporate (2 parents)
Equity (Company account)
17,639 GBP2024-05-31
Officer
2023-05-23 ~ 2023-08-24IIF 1477 - Director → ME
Person with significant control
2023-05-23 ~ 2023-08-24IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
850
BLUEDANCE LIMITED - 2022-03-16
1 Grosvenor Square, Mayfair, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
5,010,183 GBP2022-07-31
Officer
2020-07-08 ~ 2022-03-11IIF 372 - Director → ME
Person with significant control
2020-07-08 ~ 2022-03-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
851
JADEMASTER LIMITED - 2013-06-28
C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United KingdomActive Corporate (4 parents)
Equity (Company account)
27,350 GBP2024-04-30
Officer
2012-03-07 ~ 2012-03-23IIF - Director → ME
852
COUNTY RENT LIMITED - 2019-11-19
66 Lincoln's Inn Fields, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2020-12-31
Officer
2019-01-15 ~ 2019-01-15IIF 2372 - Director → ME
Person with significant control
2019-01-15 ~ 2019-01-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
853
WEST LINK LIMITED - 2019-11-20
66 Lincoln's Inn Fields, London, United KingdomActive Corporate (5 parents, 2 offsprings)
Equity (Company account)
-30,065 GBP2021-12-31
Officer
2019-01-18 ~ 2019-01-18IIF 1870 - Director → ME
Person with significant control
2019-01-18 ~ 2019-01-18IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
854
6th Floor 338 Euston Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-12-09 ~ 2023-11-10IIF - Director → ME
Person with significant control
2022-12-09 ~ 2023-11-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
855
SILVER CLASS LIMITED - 2019-11-28
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
2017-10-23 ~ 2019-11-27IIF - Director → ME
Person with significant control
2017-10-23 ~ 2019-11-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
856
PRIME STYLE LIMITED - 2023-10-27
Unit 1 Block B, Southern Gate, Chichester, West Sussex, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-08-21 ~ 2023-10-25IIF 207 - Director → ME
Person with significant control
2023-08-21 ~ 2023-10-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
857
167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-04 ~ 2025-04-23IIF 420 - Director → ME
Person with significant control
2021-08-04 ~ 2025-04-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
858
41 Roma Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,225 GBP2023-05-31
Officer
2016-05-23 ~ 2017-06-02IIF - Director → ME
Person with significant control
2016-05-23 ~ 2016-06-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
859
32 Appleton Way, Shinfield, Reading, EnglandDissolved Corporate (2 parents)
Officer
2019-08-05 ~ 2019-09-11IIF 862 - Director → ME
Person with significant control
2019-08-05 ~ 2019-09-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
860
Silverstream House, 45 Fitzroy Street, London, EnglandDissolved Corporate (1 parent)
Officer
2019-02-08 ~ 2019-04-08IIF 2432 - Director → ME
Person with significant control
2019-02-08 ~ 2019-04-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
861
54 George Street, Richmond, EnglandDissolved Corporate (1 parent)
Officer
2020-02-05 ~ 2020-03-12IIF 1520 - Director → ME
Person with significant control
2020-02-05 ~ 2020-03-12IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
862
71 Bridge Street, Castleford, EnglandActive Corporate (1 parent)
Equity (Company account)
-96,136 GBP2024-03-31
Officer
2018-03-20 ~ 2018-05-03IIF 808 - Director → ME
Person with significant control
2018-03-20 ~ 2018-05-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
863
1 Coleridge Road, Romford, EnglandActive Corporate (1 parent)
Equity (Company account)
3,157 GBP2024-09-30
Officer
2019-09-25 ~ 2020-01-15IIF 1921 - Director → ME
Person with significant control
2019-09-25 ~ 2019-09-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
864
1068 Coventry Road, Yardley, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2020-09-04 ~ 2020-10-15IIF 80 - Director → ME
Person with significant control
2020-09-04 ~ 2020-10-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
865
Lawrence House, 5, St. Andrews Hill, Norwich, NorfolkDissolved Corporate (1 parent)
Equity (Company account)
5,775 GBP2020-04-30
Officer
2018-05-23 ~ 2020-04-29IIF 2150 - Director → ME
Person with significant control
2018-05-23 ~ 2020-04-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
866
623 Spring Bank West, Hull, United KingdomActive Corporate (2 parents)
Equity (Company account)
-4,943 GBP2024-08-31
Officer
2018-05-14 ~ 2018-07-20IIF 1607 - Director → ME
Person with significant control
2018-05-14 ~ 2018-07-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
867
Kent Street Mill, Kent Street, Blackburn, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,041 GBP2018-02-28
Officer
2017-01-23 ~ 2017-01-31IIF - Director → ME
Person with significant control
2017-01-23 ~ 2017-01-31IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
868
152-160 City Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2010-07-16 ~ 2010-07-16IIF - Director → ME
869
C/o Chartwell Accountants 47 Bury New Road, Prestwich, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
75,601 GBP2024-02-29
Officer
2018-02-20 ~ 2018-03-23IIF - Director → ME
Person with significant control
2018-02-20 ~ 2018-03-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
870
Unit 228 2a Ruckholt Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2010-06-17 ~ 2011-01-01IIF - Director → ME
871
Dephna House, 14 Cumberland Avenue, LondonDissolved Corporate (1 parent)
Officer
2014-01-30 ~ 2015-01-01IIF - Director → ME
872
331 Doncaster Road, Rotherham, South Yorkshire, United KingdomDissolved Corporate (2 parents)
Officer
2011-11-22 ~ 2013-02-12IIF - Director → ME
873
3 The Vinery, Wargrave, Reading, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2020-03-31
Officer
2017-02-03 ~ 2017-03-08IIF - Director → ME
Person with significant control
2017-02-03 ~ 2017-04-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
874
1st Floor North Westgate House, Harlow, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
-199 GBP2025-02-28
Officer
2022-02-04 ~ 2022-04-08IIF 1594 - Director → ME
Person with significant control
2022-02-04 ~ 2022-04-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
875
33 St. Botolphs Road, Shepshed, Loughborough, Leicestershire, United KingdomDissolved Corporate (1 parent)
Officer
2012-07-05 ~ 2012-07-05IIF - Director → ME
876
4385, 15747789 - Companies House Default Address, CardiffActive Corporate
Officer
2024-05-29 ~ 2024-12-15IIF 185 - Director → ME
Person with significant control
2024-05-29 ~ 2024-12-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
877
Banbury House, 121 Stonegrove, Edgware, MiddlesexLiquidation Corporate (1 parent)
Officer
2012-01-10 ~ 2012-01-10IIF - Director → ME
878
27 Springfield Road, Sileby, Loughborough, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-03-31
Officer
2018-03-05 ~ 2018-04-06IIF 2855 - Director → ME
Person with significant control
2018-03-05 ~ 2018-04-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
879
4 & 5 The Cedars Apex 12 Old Ipswich Road, Ardleigh, Colchester, EnglandActive Corporate (1 parent)
Officer
2024-06-12 ~ 2024-12-22IIF 187 - Director → ME
Person with significant control
2024-06-12 ~ 2024-12-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
880
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-10-16 ~ 2012-10-16IIF - Director → ME
881
7 Hipley Street, Old Woking, Woking, EnglandDissolved Corporate (2 parents)
Officer
2017-04-18 ~ 2017-05-09IIF - Director → ME
882
112 Ling Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
72,003 GBP2024-01-31
Officer
2022-01-07 ~ 2023-09-30IIF 230 - Director → ME
Person with significant control
2022-01-07 ~ 2023-09-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
883
CASTLETHORN LIMITED - 2021-12-06
30-32 Knowsly Street, Manchester, Greater Manchester, EnglandLiquidation Corporate
Equity (Company account)
234,149 GBP2021-12-31
Officer
2019-12-31 ~ 2020-03-11IIF 2759 - Director → ME
Person with significant control
2019-12-31 ~ 2020-03-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
884
4th Floor, Silverstream House, 45 Fitzroy Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
231,265 GBP2021-06-30
Officer
2020-06-26 ~ 2021-10-06IIF 831 - Director → ME
Person with significant control
2020-06-26 ~ 2021-10-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
885
REDSTOP LIMITED - 2019-11-08
Suite 16 Pmj House Highlands Road, Shirley, Solihull, EnglandDissolved Corporate (2 parents)
Equity (Company account)
619,650 GBP2019-07-31
Officer
2017-07-19 ~ 2019-11-06IIF - Director → ME
Person with significant control
2017-07-19 ~ 2019-11-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
886
NORTH CHAMBER LIMITED - 2023-03-29
Unit 1, Millhouse Yard, Doncaster Road, Dalton, Rotherham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-10 ~ 2023-03-28IIF 1222 - Director → ME
Person with significant control
2020-09-10 ~ 2023-03-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
887
THUNDERFIRE LIMITED - 2019-02-13
2 & 2a The Old Flour Mill, Queen Street, Emsworth, Hampshire, EnglandActive Corporate (2 parents)
Profit/Loss (Company account)
-1,072,562 GBP2023-04-01 ~ 2024-03-31
Officer
2019-01-09 ~ 2019-02-12IIF 901 - Director → ME
Person with significant control
2019-01-09 ~ 2019-02-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
888
GLENNLEA TRADING LIMITED - 2013-07-08
Portsmouth House, Portsmouth Road, Guildford, SurreyDissolved Corporate (6 parents)
Officer
2011-10-27 ~ 2012-01-01IIF - Director → ME
889
1ST EUROPE TRADING LIMITED - 2017-07-03
Wynyard House Wynyard Avenue, Wynyard, Billingham, EnglandActive Corporate (3 parents, 88 offsprings)
Officer
2015-04-24 ~ 2016-11-01IIF - Director → ME
890
DELTASTAFF LIMITED - 2020-08-25
4385, 11366763: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2018-05-16 ~ 2019-07-20IIF 881 - Director → ME
Person with significant control
2018-05-16 ~ 2019-07-20IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
891
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2016-09-09 ~ 2018-01-01IIF - Director → ME
892
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-02-28 ~ 2025-08-20IIF 2790 - Director → ME
Person with significant control
2025-02-28 ~ 2025-08-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
893
CYBERCLUB LIMITED - 2013-12-19
5 Bellclose Road, West Drayton, EnglandActive Corporate (2 parents)
Equity (Company account)
77,147 GBP2024-07-31
Officer
2012-05-15 ~ 2013-01-01IIF - Director → ME
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.