1
FLEURSAGE LTD - 2020-09-22
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United KingdomDissolved corporate (1 parent)
Equity (Company account)
45,398 GBP2024-04-05
Officer
2020-07-30 ~ 2020-09-02IIF 5 - director → ME
Person with significant control
2020-07-30 ~ 2020-09-02IIF 37 - Ownership of shares – 75% or more → OE
2
LILYPETALMOONGLOW LTD - 2020-08-14
Office G Charles Henry House, 130 Worcester Road, Droitwich, United KingdomCorporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2020-03-05 ~ 2020-06-09IIF 24 - director → ME
Person with significant control
2020-03-05 ~ 2020-06-09IIF 56 - Ownership of shares – 75% or more → OE
3
11 Hounsfield Road, East Herringthorpe, RotherhamDissolved corporate (2 parents)
Officer
2019-10-16 ~ 2019-11-18IIF 23 - director → ME
4
Unit 4e Central Park Halesowen Road, Netherton, Dudley, United KingdomDissolved corporate (1 parent)
Equity (Company account)
116 GBP2021-04-05
Officer
2019-12-17 ~ 2020-01-15IIF 17 - director → ME
Person with significant control
2019-12-17 ~ 2020-01-15IIF 48 - Ownership of shares – 75% or more → OE
5
75a Derby Road Long Eaton, Nottingham, United KingdomCorporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2019-12-19 ~ 2020-01-24IIF 16 - director → ME
Person with significant control
2019-12-19 ~ 2020-01-24IIF 46 - Ownership of shares – 75% or more → OE
6
546 Chorley Old Road Bolton, United Kingdom, United KingdomCorporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2020-01-09 ~ 2020-01-31IIF 20 - director → ME
Person with significant control
2020-01-09 ~ 2020-01-31IIF 51 - Ownership of shares – 75% or more → OE
7
Office 3 146/148 Bury Old Road, Manchester, United KingdomCorporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2020-01-14 ~ 2020-02-11IIF 4 - director → ME
Person with significant control
2020-01-14 ~ 2020-02-11IIF 34 - Ownership of shares – 75% or more → OE
8
Office H Energy House, 35 Lombard Street, Lichfield, United KingdomCorporate (1 parent)
Equity (Company account)
12,319 GBP2024-04-05
Officer
2020-01-17 ~ 2020-02-14IIF 1 - director → ME
Person with significant control
2020-01-17 ~ 2020-02-14IIF 31 - Ownership of shares – 75% or more → OE
9
Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United KingdomCorporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2019-04-04 ~ 2019-04-23IIF 6 - director → ME
Person with significant control
2019-04-04 ~ 2019-04-23IIF 38 - Ownership of shares – 75% or more → OE
10
Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United KingdomDissolved corporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2019-04-16 ~ 2019-05-15IIF 2 - director → ME
Person with significant control
2019-04-16 ~ 2019-06-19IIF 32 - Ownership of shares – 75% or more → OE
11
546 Chorley Old Road, Bolton, United KingdomDissolved corporate (1 parent)
Equity (Company account)
41,109 GBP2024-04-05
Officer
2020-07-29 ~ 2020-08-31IIF 15 - director → ME
Person with significant control
2020-07-29 ~ 2020-10-05IIF 44 - Ownership of shares – 75% or more → OE
12
Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United KingdomDissolved corporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2020-08-06 ~ 2020-09-11IIF 7 - director → ME
Person with significant control
2020-08-06 ~ 2020-09-11IIF 40 - Ownership of shares – 75% or more → OE
13
546 Chorley Old Road, Bolton, United KingdomDissolved corporate (1 parent)
Equity (Company account)
36,150 GBP2024-04-05
Officer
2020-07-28 ~ 2020-08-27IIF 13 - director → ME
Person with significant control
2020-07-28 ~ 2020-10-05IIF 43 - Ownership of shares – 75% or more → OE
14
Office G, Charles Henry House, 130 Worcester Road, Droitwich, United KingdomDissolved corporate (1 parent)
Equity (Company account)
33,481 GBP2024-04-05
Officer
2020-08-05 ~ 2020-09-10IIF 8 - director → ME
Person with significant control
2020-08-05 ~ 2020-09-10IIF 39 - Ownership of shares – 75% or more → OE
15
Office 6 Banbury House, Lower Priest Lane, Pershore, United KingdomDissolved corporate (1 parent)
Equity (Company account)
52,500 GBP2024-04-05
Officer
2020-08-04 ~ 2020-09-07IIF 18 - director → ME
Person with significant control
2020-08-04 ~ 2020-09-07IIF 49 - Ownership of shares – 75% or more → OE
16
133 High Trees Close, RedditchDissolved corporate (2 parents)
Officer
2019-05-01 ~ 2019-05-09IIF 21 - director → ME
17
150a Newport Road, Stafford, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-04-05
Officer
2019-05-20 ~ 2019-05-22IIF 22 - director → ME
Person with significant control
2019-05-20 ~ 2019-05-22IIF 53 - Ownership of shares – 75% or more → OE
18
4385, 12039647 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2019-06-07 ~ 2019-06-21IIF 3 - director → ME
Person with significant control
2019-06-07 ~ 2019-07-01IIF 33 - Ownership of shares – 75% or more → OE
19
34 Brookside Estate Chalgrove, Oxford, United KingdomDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-04-05
Officer
2019-06-19 ~ 2019-07-25IIF 19 - director → ME
Person with significant control
2019-06-19 ~ 2019-07-25IIF 50 - Ownership of shares – 75% or more → OE
20
1 Spalding Street, Leicester, EnglandDissolved corporate (1 parent)
Officer
2019-06-24 ~ 2020-05-03IIF 25 - director → ME
Person with significant control
2019-06-24 ~ 2020-05-08IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
21
LILYPETALSTARGAZER LTD - 2020-08-13
Office 6, Banbury House, Lower Priest Lane, Pershore, United KingdomCorporate (1 parent)
Equity (Company account)
122 GBP2024-04-05
Officer
2020-03-13 ~ 2020-06-16IIF 10 - director → ME
Person with significant control
2020-03-13 ~ 2020-07-27IIF 42 - Ownership of shares – 75% or more → OE
22
LILYPETALSHIMMER LTD - 2020-07-27
7 Little Dock Street, Penarth, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-30 GBP2021-04-05
Officer
2020-03-11 ~ 2020-06-15IIF 11 - director → ME
Person with significant control
2020-03-11 ~ 2020-06-15IIF 52 - Ownership of shares – 75% or more → OE
23
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United KingdomDissolved corporate (1 parent)
Equity (Company account)
35 GBP2021-04-05
Officer
2020-03-09 ~ 2020-06-10IIF 9 - director → ME
Person with significant control
2020-03-09 ~ 2020-06-10IIF 29 - Ownership of shares – 75% or more → OE
24
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United KingdomDissolved corporate (1 parent)
Equity (Company account)
219 GBP2021-04-05
Officer
2020-03-10 ~ 2020-06-14IIF 14 - director → ME
Person with significant control
2020-03-10 ~ 2020-06-14IIF 30 - Ownership of shares – 75% or more → OE
25
75a Derby Road Long Eaton, Nottingham, United KingdomCorporate (1 parent)
Equity (Company account)
358 GBP2024-04-05
Officer
2020-03-12 ~ 2020-06-16IIF 12 - director → ME
Person with significant control
2020-03-12 ~ 2020-06-16IIF 41 - Ownership of shares – 75% or more → OE
26
GRDFX LTD - 2020-10-26
20 Mythop Road, Blackpool, LancashireDissolved corporate (1 parent)
Equity (Company account)
1,000 GBP2019-11-30
Officer
2019-05-23 ~ 2019-09-25IIF 28 - director → ME
2019-05-23 ~ 2019-09-25IIF 59 - secretary → ME
Person with significant control
2019-05-23 ~ 2019-09-26IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
27
1111 Woodland Road, Hinckley, EnglandCorporate
Equity (Company account)
1,000 GBP2022-09-30
Officer
2019-09-05 ~ 2021-10-01IIF 26 - director → ME
2019-09-05 ~ 2021-10-01IIF 57 - secretary → ME
Person with significant control
2019-09-05 ~ 2021-10-01IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
28
31 Bradford Street, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
-53,390 GBP2022-03-31
Officer
2019-04-08 ~ 2019-08-29IIF 27 - director → ME
2019-08-29 ~ 2020-02-26IIF 58 - secretary → ME
Person with significant control
2019-04-08 ~ 2019-09-03IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE