1
TOYS ARE US LTD - 2022-07-06
TYPHOON TRADE LTD - 2021-05-04
38-42 Fife Road, Kingston Upon Thames, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-03-08 ~ 2021-05-02IIF 194 - Ownership of shares – 75% or more → OE
2
MIT BENEFITS 4 LTD - 2023-09-15
ACODO CONSULTANCY LTD - 2021-07-23
Union House, 111 New Union Street, Coventry, EnglandLiquidation Corporate
Officer
2021-05-11 ~ 2021-07-22IIF 535 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-22IIF 294 - Right to appoint or remove directors → OE
IIF 294 - Ownership of voting rights - 75% or more → OE
IIF 294 - Ownership of shares – 75% or more → OE
3
MIT BENEFITS 3 LTD - 2022-04-12
WORRIOR CONSULTANCY LTD - 2021-07-21
MIT BENEFITS 3AA LTD - 2023-09-15
Union House, 111 New Union Street, Coventry, EnglandActive Corporate
Officer
2021-05-11 ~ 2021-07-19IIF 536 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-19IIF 293 - Right to appoint or remove directors → OE
IIF 293 - Ownership of voting rights - 75% or more → OE
IIF 293 - Ownership of shares – 75% or more → OE
4
38a Hutton Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-12 ~ 2021-11-26IIF 349 - Director → ME
Person with significant control
2021-05-12 ~ 2021-11-26IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Ownership of shares – 75% or more → OE
5
CONSULTANCY MASTERS LTD - 2022-09-08
VRGP SOLUTIONS LTD - 2024-02-10
Compass House 17-19 Empringham Street, Kingston Upon Hull, East Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1,531 GBP2023-07-31
Officer
2021-05-18 ~ 2021-11-19IIF 351 - Director → ME
Person with significant control
2021-05-18 ~ 2021-11-19IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
IIF 156 - Ownership of shares – 75% or more → OE
6
THIRWELL LTD - 2022-05-25
GP BUSINESS ASSURED LIMITED - 2022-07-29
13 Hanover Square, London, EnglandActive Corporate (1 parent)
Officer
2022-03-09 ~ 2022-05-17IIF 505 - Director → ME
Person with significant control
2022-03-09 ~ 2022-05-18IIF 268 - Right to appoint or remove directors → OE
IIF 268 - Ownership of voting rights - 75% or more → OE
IIF 268 - Ownership of shares – 75% or more → OE
7
MOTIVATED INTELLIGENCE TECHNOLOGY LTD - 2023-10-11
SCAPEHILL LTD - 2022-07-01
B EXCELL SOLUTIONS LIMITED - 2022-07-18
Foxhall Lodge, Foxhall Road, Nottingham, EnglandLiquidation Corporate (1 parent, 7 offsprings)
Officer
2022-03-23 ~ 2022-05-10IIF 565 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-10IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Ownership of shares – 75% or more → OE
8
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2021-02-27 ~ 2021-03-16IIF 473 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-16IIF 166 - Ownership of shares – 75% or more → OE
9
71 Davenport Avenue, Manchester, Withington, EnglandDissolved Corporate (1 parent)
Officer
2021-03-08 ~ 2021-04-16IIF 327 - Director → ME
Person with significant control
2021-03-08 ~ 2021-04-16IIF 638 - Ownership of shares – 75% or more → OE
10
Unit 1 St. Thomas's Road, Huddersfield, EnglandDissolved Corporate (1 parent)
Officer
2021-03-08 ~ 2021-07-09IIF 323 - Director → ME
Person with significant control
2021-03-08 ~ 2021-07-09IIF 189 - Ownership of shares – 75% or more → OE
11
24 Admiral Way, Hyde, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-508 GBP2022-05-31
Officer
2021-05-11 ~ 2021-07-05IIF 537 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-05IIF 183 - Right to appoint or remove directors → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Ownership of shares – 75% or more → OE
12
4385, 13253715 - Companies House Default Address, CardiffActive Corporate (2 parents)
Equity (Company account)
686,219 GBP2022-03-31
Officer
2021-03-09 ~ 2021-04-25IIF 326 - Director → ME
Person with significant control
2021-03-09 ~ 2021-04-25IIF 190 - Right to appoint or remove directors → OE
IIF 190 - Ownership of voting rights - 75% or more → OE
IIF 190 - Ownership of shares – 75% or more → OE
13
4385, 13399875: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-15 ~ 2021-07-10IIF 395 - Director → ME
Person with significant control
2021-05-15 ~ 2021-07-10IIF 176 - Right to appoint or remove directors → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
IIF 176 - Ownership of shares – 75% or more → OE
14
Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, EnglandDissolved Corporate (1 parent)
Officer
2021-03-17 ~ 2021-07-15IIF 406 - Director → ME
Person with significant control
2021-03-17 ~ 2021-07-15IIF 209 - Right to appoint or remove directors as a member of a firm → OE
IIF 209 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 209 - Right to appoint or remove directors → OE
IIF 209 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 209 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 209 - Ownership of voting rights - 75% or more → OE
IIF 209 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 209 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 209 - Ownership of shares – 75% or more → OE
15
2.15 Universal Square Devonshire Street North, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
58,915 GBP2024-07-31
Officer
2017-07-05 ~ 2019-05-08IIF 318 - Director → ME
Person with significant control
2017-07-05 ~ 2019-05-08IIF 167 - Has significant influence or control → OE
16
12b Stewart Street, Wolverhampton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-01-31
Officer
2022-01-28 ~ 2022-02-21IIF 402 - Director → ME
Person with significant control
2022-01-28 ~ 2022-02-21IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
17
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,500 GBP2024-04-30
Officer
2022-04-04 ~ 2024-03-23IIF 595 - Director → ME
2022-04-04 ~ 2024-03-23IIF 704 - Secretary → ME
Person with significant control
2022-04-04 ~ 2024-03-23IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of shares – 75% or more → OE
18
21 Bunkers Hill Close, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2022-02-18 ~ 2022-03-21IIF 488 - Director → ME
Person with significant control
2022-02-18 ~ 2022-03-21IIF 264 - Right to appoint or remove directors → OE
IIF 264 - Ownership of voting rights - 75% or more → OE
IIF 264 - Ownership of shares – 75% or more → OE
19
2a Aldermary Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
22,432 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 571 - Director → ME
2022-04-01 ~ 2024-03-23IIF 690 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
20
MONTIBA LTD - 2024-04-19
THE ANGLO ANODISING COMPANY LIMITED - 2024-04-19
Ledsham House, Ledsam Street, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
292 GBP2024-03-31
Officer
2022-03-25 ~ 2023-09-21IIF 449 - Director → ME
2022-03-25 ~ 2023-09-21IIF 670 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-21IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
21
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
6,150 GBP2024-04-30
Officer
2022-04-04 ~ 2024-03-23IIF 575 - Director → ME
2022-04-04 ~ 2024-03-23IIF 706 - Secretary → ME
Person with significant control
2022-04-04 ~ 2024-03-23IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
22
73 Clarence Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-09-06 ~ 2022-01-19IIF 335 - Director → ME
Person with significant control
2021-09-06 ~ 2022-01-19IIF 139 - Right to appoint or remove directors → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
IIF 139 - Ownership of shares – 75% or more → OE
23
20 Colmore Circus Queensway, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
7,382 GBP2022-08-31
Officer
2021-08-13 ~ 2021-12-21IIF 347 - Director → ME
Person with significant control
2021-08-13 ~ 2021-12-21IIF 150 - Right to appoint or remove directors → OE
IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Ownership of shares – 75% or more → OE
24
Unit B-d 28, Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2,250,107 GBP2025-07-31
Officer
2022-07-13 ~ 2024-03-23IIF 562 - Director → ME
Person with significant control
2022-07-13 ~ 2024-03-23IIF 6 - Ownership of shares – 75% or more → OE
25
38 Vyse Street, Hockley, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-11-26 ~ 2022-01-19IIF 380 - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-19IIF 221 - Right to appoint or remove directors → OE
IIF 221 - Ownership of voting rights - 75% or more → OE
IIF 221 - Ownership of shares – 75% or more → OE
26
121 Spon Lane Office 3, West Bromwich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
9,969 GBP2023-03-31
Officer
2021-03-23 ~ 2021-08-03IIF 628 - Director → ME
2021-03-23 ~ 2021-08-03IIF 719 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-08-03IIF 186 - Right to appoint or remove directors as a member of a firm → OE
IIF 186 - Right to appoint or remove directors → OE
IIF 186 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 186 - Ownership of shares – 75% or more → OE
27
73 Clarence Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-09-08 ~ 2022-01-19IIF 422 - Director → ME
Person with significant control
2021-09-08 ~ 2022-01-19IIF 215 - Right to appoint or remove directors → OE
IIF 215 - Ownership of voting rights - 75% or more → OE
IIF 215 - Ownership of shares – 75% or more → OE
28
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-17 ~ 2022-02-14IIF 432 - Director → ME
Person with significant control
2022-01-17 ~ 2022-02-14IIF 208 - Right to appoint or remove directors → OE
IIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Ownership of shares – 75% or more → OE
29
151 Hall Road, Isleworth, EnglandDissolved Corporate
Officer
2021-08-09 ~ 2021-12-15IIF 526 - Director → ME
Person with significant control
2021-08-09 ~ 2021-12-15IIF 280 - Right to appoint or remove directors → OE
IIF 280 - Ownership of voting rights - 75% or more → OE
IIF 280 - Ownership of shares – 75% or more → OE
30
42 Norbury Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-11-29 ~ 2022-01-19IIF 463 - Director → ME
Person with significant control
2021-11-29 ~ 2022-01-19IIF 216 - Ownership of voting rights - 75% or more → OE
IIF 216 - Ownership of shares – 75% or more → OE
31
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,000 GBP2024-04-30
Officer
2022-04-04 ~ 2024-03-23IIF 590 - Director → ME
2022-04-04 ~ 2024-03-23IIF 691 - Secretary → ME
Person with significant control
2022-04-04 ~ 2024-03-23IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Ownership of shares – 75% or more → OE
32
Unit 28f Mount Road, Hendon, London, EnglandActive Corporate (1 parent)
Equity (Company account)
13,198 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-18IIF 389 - Director → ME
2022-03-29 ~ 2024-03-18IIF 678 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
33
73 Clarence Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-09-06 ~ 2022-01-19IIF 336 - Director → ME
Person with significant control
2021-09-06 ~ 2022-01-19IIF 137 - Right to appoint or remove directors → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Ownership of shares – 75% or more → OE
34
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-4,249.71 GBP2024-12-31
Officer
2021-12-20 ~ 2022-01-11IIF 412 - Director → ME
Person with significant control
2021-12-20 ~ 2022-01-11IIF 205 - Right to appoint or remove directors → OE
IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Ownership of shares – 75% or more → OE
35
73 Clarence Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2022-09-30
Officer
2021-09-06 ~ 2022-01-19IIF 334 - Director → ME
Person with significant control
2021-09-06 ~ 2022-01-19IIF 138 - Right to appoint or remove directors → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - Ownership of shares – 75% or more → OE
36
15a Kitts Green Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-09-08 ~ 2022-01-19IIF 377 - Director → ME
Person with significant control
2021-09-08 ~ 2022-01-19IIF 235 - Right to appoint or remove directors → OE
IIF 235 - Ownership of voting rights - 75% or more → OE
IIF 235 - Ownership of shares – 75% or more → OE
37
BALISTINE LTD - 2024-10-01
5 Brayford Square, London, EnglandActive Corporate (1 parent)
Equity (Company account)
48,379 GBP2024-03-31
Officer
2022-03-25 ~ 2023-10-28IIF 358 - Director → ME
2022-03-25 ~ 2023-10-28IIF 643 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-10-28IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
38
ASPECT VIDEOGRAPHY LIMITED - 2017-05-31
80 Harold Terrace, Leeds, United KingdomDissolved Corporate (1 parent)
Officer
2015-01-27 ~ 2017-05-23IIF 632 - Director → ME
Person with significant control
2016-04-10 ~ 2017-05-27IIF 295 - Ownership of shares – 75% or more → OE
39
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-24 ~ 2022-02-14IIF 447 - Director → ME
Person with significant control
2022-01-24 ~ 2022-02-14IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
40
1c The Honeydew The Chantry, Calveley, Tarporley, EnglandDissolved Corporate (1 parent)
Officer
2021-08-13 ~ 2021-11-30IIF 612 - Director → ME
Person with significant control
2021-08-13 ~ 2021-11-30IIF 283 - Right to appoint or remove directors → OE
IIF 283 - Ownership of voting rights - 75% or more → OE
IIF 283 - Ownership of shares – 75% or more → OE
41
JORNWOOD LTD - 2023-04-12
1 Innovation Drive, King's Lynn, EnglandDissolved Corporate (1 parent)
Officer
2022-03-21 ~ 2023-04-03IIF 379 - Director → ME
Person with significant control
2022-03-21 ~ 2023-04-03IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Ownership of shares – 75% or more → OE
42
12 Collins Avenue, Stanmore, Middlesex, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
343 GBP2023-03-31
Officer
2022-03-14 ~ 2022-05-23IIF 470 - Director → ME
Person with significant control
2022-03-14 ~ 2022-05-23IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Ownership of shares – 75% or more → OE
43
20-22 Wenlock Road, LondonDissolved Corporate (1 parent)
Officer
2022-03-19 ~ 2022-06-21IIF 596 - Director → ME
Person with significant control
2022-03-19 ~ 2022-06-21IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of shares – 75% or more → OE
44
THE ORIGINAL BAOBAB SAUCE COMPANY LIMITED - 2020-03-06
Rear Of Lonsdale House Base Recovery And Service Limited, Cook Street, Leigh, EnglandActive Corporate (1 parent)
Equity (Company account)
51,153 GBP2024-12-31
Officer
2020-02-17 ~ 2020-03-05IIF 321 - Director → ME
Person with significant control
2020-02-17 ~ 2020-03-04IIF 315 - Ownership of shares – 75% or more → OE
45
Unit F-d 28 Mount Road, Hendon Central, London, EnglandActive Corporate (1 parent)
Equity (Company account)
45,141 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-23IIF 438 - Director → ME
2022-03-29 ~ 2024-03-23IIF 677 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-23IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
46
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,500 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 585 - Director → ME
2022-04-01 ~ 2024-03-23IIF 703 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
47
BEAUMONT BLACKLEY ASSOCIATES LIMITED - 2017-03-09
109 The Old Bank, Hare Lane, Claygate, Esher, Surrey, EnglandDissolved Corporate (1 parent)
Officer
2016-12-30 ~ 2017-03-08IIF 477 - Director → ME
48
2 St. Francis Avenue, Northampton, EnglandDissolved Corporate (2 parents)
Officer
2022-01-05 ~ 2022-02-07IIF 435 - Director → ME
Person with significant control
2022-01-05 ~ 2022-02-07IIF 226 - Right to appoint or remove directors → OE
IIF 226 - Ownership of voting rights - 75% or more → OE
IIF 226 - Ownership of shares – 75% or more → OE
49
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
6,000 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 579 - Director → ME
2022-04-01 ~ 2024-03-23IIF 693 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 98 - Ownership of shares – 75% or more → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Right to appoint or remove directors → OE
50
6-7 Waterside Station Road, HarpendenDissolved Corporate (1 parent)
Officer
2022-02-15 ~ 2022-03-09IIF 509 - Director → ME
Person with significant control
2022-02-15 ~ 2022-03-09IIF 262 - Right to appoint or remove directors → OE
IIF 262 - Ownership of voting rights - 75% or more → OE
IIF 262 - Ownership of shares – 75% or more → OE
51
1 Rea Street, Digreth, BirminghamActive Corporate (1 parent)
Officer
2022-03-01 ~ 2022-03-29IIF 508 - Director → ME
Person with significant control
2022-03-01 ~ 2022-03-29IIF 246 - Right to appoint or remove directors → OE
IIF 246 - Ownership of voting rights - 75% or more → OE
IIF 246 - Ownership of shares – 75% or more → OE
52
52 Townmead Road, London, EnglandLiquidation Corporate (1 parent)
Officer
2021-06-24 ~ 2021-11-24IIF 478 - Director → ME
Person with significant control
2021-06-24 ~ 2021-11-24IIF 200 - Ownership of shares – 75% or more → OE
53
DEDICATED TRADING LTD - 2023-01-26
The Porter Building, Brunel Way, Slough, EnglandActive Corporate (1 parent)
Officer
2021-03-18 ~ 2021-07-26IIF 610 - Director → ME
Person with significant control
2021-03-18 ~ 2021-07-26IIF 308 - Right to appoint or remove directors as a member of a firm → OE
IIF 308 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 308 - Right to appoint or remove directors → OE
IIF 308 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 308 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 308 - Ownership of voting rights - 75% or more → OE
IIF 308 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 308 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 308 - Ownership of shares – 75% or more → OE
54
306 York Road, Leeds, EnglandDissolved Corporate (2 parents)
Officer
2022-02-14 ~ 2022-03-02IIF 512 - Director → ME
Person with significant control
2022-02-14 ~ 2022-03-02IIF 273 - Right to appoint or remove directors → OE
IIF 273 - Ownership of voting rights - 75% or more → OE
IIF 273 - Ownership of shares – 75% or more → OE
55
2b Aldermary Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,800 GBP2024-03-31
Officer
2022-03-30 ~ 2024-03-19IIF 437 - Director → ME
2022-03-30 ~ 2024-03-19IIF 672 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-19IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
56
4385, 13897577 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-03-30IIF 418 - Director → ME
Person with significant control
2022-02-07 ~ 2022-03-30IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
57
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
7,500 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-25IIF 581 - Director → ME
2022-03-31 ~ 2024-03-25IIF 694 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Ownership of shares – 75% or more → OE
58
ULVERVALE LTD - 2024-02-24
Onward Business Hub College Close, Isle Of Wight, Sandown, Isle Of Wight, United KingdomActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-03-31
Officer
2022-03-28 ~ 2024-02-23IIF 381 - Director → ME
2022-03-28 ~ 2024-02-23IIF 668 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-02-23IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
59
4385, 13878120 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-01-28 ~ 2022-02-11IIF 433 - Director → ME
Person with significant control
2022-01-28 ~ 2022-02-11IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
60
Irradion House Unit 4, Marlborough Park, Harpenden, Hertfordshire, United KingdomActive Corporate
Officer
2021-12-20 ~ 2022-01-24IIF 531 - Director → ME
Person with significant control
2021-12-20 ~ 2022-01-24IIF 288 - Right to appoint or remove directors → OE
IIF 288 - Ownership of voting rights - 75% or more → OE
IIF 288 - Ownership of shares – 75% or more → OE
61
96 Libra Road, Flat 10, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-03 ~ 2022-03-16IIF 506 - Director → ME
Person with significant control
2022-03-03 ~ 2022-03-16IIF 261 - Right to appoint or remove directors → OE
IIF 261 - Ownership of voting rights - 75% or more → OE
IIF 261 - Ownership of shares – 75% or more → OE
62
73 Clarence Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-09-13 ~ 2022-01-19IIF 436 - Director → ME
Person with significant control
2021-09-13 ~ 2022-01-19IIF 238 - Right to appoint or remove directors → OE
IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Ownership of shares – 75% or more → OE
63
4385, 13784649 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-12-06 ~ 2022-04-12IIF 443 - Director → ME
Person with significant control
2021-12-06 ~ 2022-04-12IIF 242 - Right to appoint or remove directors → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
IIF 242 - Ownership of shares – 75% or more → OE
64
BEADVALE LTD - 2023-11-22
International House, 10 Churchill Way, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
10 GBP2023-03-31
Officer
2022-03-24 ~ 2022-06-16IIF 453 - Director → ME
Person with significant control
2022-03-24 ~ 2022-06-16IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Ownership of shares – 75% or more → OE
65
C&C CAPITAL ESTATES LTD - 2023-11-20
REMBAY LTD - 2022-11-11
1st Floor, 86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2,159,549 GBP2024-12-31
Officer
2021-12-13 ~ 2022-01-17IIF 457 - Director → ME
Person with significant control
2021-12-13 ~ 2022-01-17IIF 231 - Right to appoint or remove directors → OE
IIF 231 - Ownership of voting rights - 75% or more → OE
IIF 231 - Ownership of shares – 75% or more → OE
66
MANENE LTD - 2022-05-10
Wynyard House Wynyard Avenue, Wynyard, Billingham, EnglandLiquidation Corporate
Officer
2022-02-09 ~ 2022-04-08IIF 498 - Director → ME
Person with significant control
2022-02-09 ~ 2022-04-08IIF 270 - Right to appoint or remove directors → OE
IIF 270 - Ownership of voting rights - 75% or more → OE
IIF 270 - Ownership of shares – 75% or more → OE
67
4385, 13904494 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2022-02-09 ~ 2022-03-08IIF 490 - Director → ME
Person with significant control
2022-02-09 ~ 2022-03-08IIF 244 - Right to appoint or remove directors → OE
IIF 244 - Ownership of voting rights - 75% or more → OE
IIF 244 - Ownership of shares – 75% or more → OE
68
356a Neasden Lane North, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-22 ~ 2022-04-20IIF 548 - Director → ME
Person with significant control
2022-03-22 ~ 2022-04-20IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
69
61 Bridge Street, Kington, Herefordshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-28 ~ 2024-01-21IIF 371 - Director → ME
2022-03-28 ~ 2024-02-21IIF 663 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-02-21IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
70
71-75 Shelton Street, Covent Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-90,854 GBP2023-08-31
Officer
2021-08-13 ~ 2022-01-03IIF 521 - Director → ME
Person with significant control
2021-08-13 ~ 2022-01-03IIF 278 - Right to appoint or remove directors → OE
IIF 278 - Ownership of voting rights - 75% or more → OE
IIF 278 - Ownership of shares – 75% or more → OE
71
205 Kings Road, Tyseley, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-11 ~ 2021-10-22IIF 333 - Director → ME
Person with significant control
2021-05-11 ~ 2021-10-22IIF 136 - Right to appoint or remove directors → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Ownership of shares – 75% or more → OE
72
4385, 13266911: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-03-15 ~ 2021-04-12IIF 359 - Director → ME
Person with significant control
2021-03-15 ~ 2021-04-12IIF 160 - Right to appoint or remove directors → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Ownership of shares – 75% or more → OE
73
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-29 ~ 2024-03-19IIF 580 - Director → ME
2022-03-29 ~ 2024-03-19IIF 702 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-19IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Right to appoint or remove directors → OE
74
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-19 ~ 2022-01-07IIF 340 - Director → ME
Person with significant control
2021-05-19 ~ 2022-01-07IIF 140 - Right to appoint or remove directors → OE
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Ownership of shares – 75% or more → OE
75
83 Kentish Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-08-24 ~ 2022-01-08IIF 391 - Director → ME
Person with significant control
2021-08-24 ~ 2022-01-08IIF 172 - Right to appoint or remove directors → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Ownership of shares – 75% or more → OE
76
26 Barbury Drive, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2022-02-28 ~ 2022-03-25IIF 515 - Director → ME
Person with significant control
2022-02-28 ~ 2022-03-25IIF 253 - Right to appoint or remove directors → OE
IIF 253 - Ownership of voting rights - 75% or more → OE
IIF 253 - Ownership of shares – 75% or more → OE
77
1 Clarence Avenue, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-16 ~ 2022-01-07IIF 398 - Director → ME
Person with significant control
2021-05-16 ~ 2022-01-07IIF 175 - Right to appoint or remove directors → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Ownership of shares – 75% or more → OE
78
4385, 13420445 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-26 ~ 2022-01-07IIF 346 - Director → ME
Person with significant control
2021-05-26 ~ 2022-01-07IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Ownership of shares – 75% or more → OE
79
18 Station Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-25 ~ 2022-01-07IIF 341 - Director → ME
Person with significant control
2021-05-25 ~ 2022-01-07IIF 142 - Right to appoint or remove directors → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Ownership of shares – 75% or more → OE
80
10 Churchill Way, Cardiff, WalesDissolved Corporate (1 parent)
Officer
2021-05-12 ~ 2021-12-21IIF 458 - Director → ME
Person with significant control
2021-05-12 ~ 2021-12-21IIF 177 - Right to appoint or remove directors → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Ownership of shares – 75% or more → OE
81
4385, 13406570: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-18 ~ 2022-01-07IIF 343 - Director → ME
Person with significant control
2021-05-18 ~ 2022-01-07IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Ownership of shares – 75% or more → OE
82
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-27 ~ 2022-01-07IIF 342 - Director → ME
Person with significant control
2021-05-27 ~ 2022-01-07IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Ownership of shares – 75% or more → OE
83
Level One, Basecamp, 49 Jamaica Street, Liverpool, EnglandDissolved Corporate (1 parent)
Officer
2022-02-14 ~ 2022-03-02IIF 493 - Director → ME
Person with significant control
2022-02-14 ~ 2022-03-02IIF 259 - Right to appoint or remove directors → OE
IIF 259 - Ownership of voting rights - 75% or more → OE
IIF 259 - Ownership of shares – 75% or more → OE
84
Dept 2272 43 Owston Road, Carcroft, Doncaster, South Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2021-03-23 ~ 2021-04-22IIF 623 - Director → ME
Person with significant control
2021-03-23 ~ 2021-04-22IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
IIF 161 - Ownership of shares – 75% or more → OE
85
*default*, 290 Moston Lane, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2021-06-09 ~ 2021-11-02IIF 566 - Director → ME
Person with significant control
2021-06-09 ~ 2021-11-02IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 162 - Ownership of shares – More than 25% but not more than 50% → OE
86
709 Trs Aparments The Green, Southall, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
10 GBP2024-03-31
Officer
2022-03-10 ~ 2022-04-25IIF 611 - Director → ME
Person with significant control
2022-03-10 ~ 2022-04-25IIF 133 - Right to appoint or remove directors → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Ownership of shares – 75% or more → OE
87
5th Floor, 167-169 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-08 ~ 2022-02-25IIF 504 - Director → ME
Person with significant control
2022-02-08 ~ 2022-02-26IIF 274 - Right to appoint or remove directors → OE
IIF 274 - Ownership of voting rights - 75% or more → OE
IIF 274 - Ownership of shares – 75% or more → OE
88
38a Hutton Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-06-02 ~ 2021-11-26IIF 350 - Director → ME
Person with significant control
2021-06-02 ~ 2021-11-26IIF 171 - Right to appoint or remove directors → OE
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Ownership of shares – 75% or more → OE
89
28d Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
79,122 GBP2025-03-31
Officer
2022-03-28 ~ 2024-02-14IIF 465 - Director → ME
2022-03-28 ~ 2024-02-14IIF 676 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-02-14IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Ownership of shares – 75% or more → OE
90
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,800 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 569 - Director → ME
2022-04-01 ~ 2024-03-23IIF 712 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
IIF 124 - Right to appoint or remove directors → OE
91
68 Yardley Road, Acocks Green, Birmingham, EnglandActive Corporate (1 parent)
Officer
2022-03-03 ~ 2022-04-06IIF 510 - Director → ME
Person with significant control
2022-03-03 ~ 2022-04-06IIF 258 - Right to appoint or remove directors → OE
IIF 258 - Ownership of voting rights - 75% or more → OE
IIF 258 - Ownership of shares – 75% or more → OE
92
10 Merton Walk, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2021-12-02 ~ 2022-01-20IIF 368 - Director → ME
Person with significant control
2021-12-02 ~ 2022-01-20IIF 237 - Right to appoint or remove directors → OE
IIF 237 - Ownership of voting rights - 75% or more → OE
IIF 237 - Ownership of shares – 75% or more → OE
93
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,000 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 582 - Director → ME
2022-04-01 ~ 2024-03-23IIF 700 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
94
14 St Andrews Industrial Estate, Sydney Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-17 ~ 2022-02-11IIF 376 - Director → ME
Person with significant control
2022-01-17 ~ 2022-02-11IIF 233 - Right to appoint or remove directors → OE
IIF 233 - Ownership of voting rights - 75% or more → OE
IIF 233 - Ownership of shares – 75% or more → OE
95
17 City North Place, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2,851.45 GBP2024-02-29
Officer
2022-02-08 ~ 2022-07-22IIF 519 - Director → ME
Person with significant control
2022-02-08 ~ 2022-07-22IIF 267 - Right to appoint or remove directors → OE
IIF 267 - Ownership of voting rights - 75% or more → OE
IIF 267 - Ownership of shares – 75% or more → OE
96
158 Dibble Road, Smethwick, EnglandDissolved Corporate (1 parent)
Officer
2021-09-23 ~ 2022-01-19IIF 388 - Director → ME
Person with significant control
2021-09-23 ~ 2022-01-19IIF 225 - Right to appoint or remove directors → OE
IIF 225 - Ownership of voting rights - 75% or more → OE
IIF 225 - Ownership of shares – 75% or more → OE
97
42 Church Street, Shildon, EnglandActive Corporate (1 parent)
Officer
2022-03-16 ~ 2022-04-25IIF 608 - Director → ME
Person with significant control
2022-03-16 ~ 2022-04-25IIF 131 - Right to appoint or remove directors → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
IIF 131 - Ownership of shares – 75% or more → OE
98
REVOLMIRE LTD - 2022-07-15
68 Longbridge Way, London, EnglandLiquidation Corporate (2 parents, 11 offsprings)
Equity (Company account)
-1,030,008 GBP2024-02-28
Officer
2022-02-11 ~ 2022-07-12IIF 500 - Director → ME
Person with significant control
2022-02-11 ~ 2022-07-12IIF 266 - Right to appoint or remove directors → OE
IIF 266 - Ownership of voting rights - 75% or more → OE
IIF 266 - Ownership of shares – 75% or more → OE
99
TRUSTED CONSULTANCY LTD - 2021-12-07
C/o Sawhney Consulting Harrow Business Centre, 429-433 Pinner Road, Harrow, EnglandDissolved Corporate (1 parent)
Officer
2021-05-11 ~ 2021-11-26IIF 556 - Director → ME
Person with significant control
2021-05-11 ~ 2021-09-26IIF 298 - Right to appoint or remove directors → OE
IIF 298 - Ownership of voting rights - 75% or more → OE
IIF 298 - Ownership of shares – 75% or more → OE
100
42 Church Street, Shildon, EnglandDissolved Corporate (2 parents)
Officer
2021-03-31 ~ 2021-07-31IIF 609 - Director → ME
Person with significant control
2021-03-31 ~ 2021-07-31IIF 307 - Right to appoint or remove directors → OE
IIF 307 - Ownership of voting rights - 75% or more → OE
IIF 307 - Ownership of shares – 75% or more → OE
101
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-20 ~ 2022-02-14IIF 454 - Director → ME
Person with significant control
2022-01-20 ~ 2022-02-14IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
102
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,800 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-24IIF 577 - Director → ME
2022-03-31 ~ 2024-03-24IIF 714 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-24IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
103
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-20 ~ 2022-02-14IIF 466 - Director → ME
Person with significant control
2022-01-20 ~ 2022-02-14IIF 203 - Right to appoint or remove directors → OE
IIF 203 - Ownership of voting rights - 75% or more → OE
IIF 203 - Ownership of shares – 75% or more → OE
104
Unit 4 Irradion House, Harpenden, EnglandDissolved Corporate (1 parent)
Officer
2021-12-02 ~ 2022-01-26IIF 431 - Director → ME
Person with significant control
2021-12-02 ~ 2022-01-26IIF 227 - Right to appoint or remove directors → OE
IIF 227 - Ownership of voting rights - 75% or more → OE
IIF 227 - Ownership of shares – 75% or more → OE
105
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-20 ~ 2022-02-14IIF 451 - Director → ME
Person with significant control
2022-01-20 ~ 2022-02-14IIF 223 - Right to appoint or remove directors → OE
IIF 223 - Ownership of voting rights - 75% or more → OE
IIF 223 - Ownership of shares – 75% or more → OE
106
111 New Union Street, Union House, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
1,000,833 GBP2024-03-31
Officer
2021-03-23 ~ 2021-08-16IIF 624 - Director → ME
Person with significant control
2021-03-23 ~ 2021-08-16IIF 179 - Right to appoint or remove directors → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
IIF 179 - Ownership of shares – 75% or more → OE
107
116a Wellingborough Road, Northampton, EnglandActive Corporate (2 parents)
Officer
2021-12-14 ~ 2022-02-07IIF 372 - Director → ME
Person with significant control
2021-12-14 ~ 2022-02-07IIF 236 - Right to appoint or remove directors → OE
IIF 236 - Ownership of voting rights - 75% or more → OE
IIF 236 - Ownership of shares – 75% or more → OE
108
TELGROVE LTD - 2022-06-07
Hm Revenue And Customs, Victoria Street, Grimsby, EnglandDissolved Corporate (1 parent)
Officer
2022-03-17 ~ 2022-05-26IIF 417 - Director → ME
Person with significant control
2022-03-17 ~ 2022-05-26IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
109
STUFFABLE FRIENDS LIMITED - 2017-03-22
72 Great Suffolk Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2016-08-25 ~ 2017-02-27IIF 630 - Director → ME
2016-08-25 ~ 2017-02-27IIF 646 - Secretary → ME
110
12 Marshgate Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
104,503 GBP2022-08-31
Officer
2021-08-13 ~ 2021-12-14IIF 520 - Director → ME
Person with significant control
2021-08-13 ~ 2021-12-14IIF 285 - Right to appoint or remove directors → OE
IIF 285 - Ownership of voting rights - 75% or more → OE
IIF 285 - Ownership of shares – 75% or more → OE
111
North Hyde House, Hayes Road, Southall, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
10 GBP2024-02-28
Officer
2022-02-08 ~ 2022-04-23IIF 517 - Director → ME
Person with significant control
2022-02-08 ~ 2022-04-23IIF 256 - Right to appoint or remove directors → OE
IIF 256 - Ownership of voting rights - 75% or more → OE
IIF 256 - Ownership of shares – 75% or more → OE
112
182-184 High Street North, Area 1/1, London, East Ham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-15IIF 400 - Director → ME
2022-03-30 ~ 2024-03-15IIF 665 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-15IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
113
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,800 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-25IIF 567 - Director → ME
2022-03-31 ~ 2024-03-25IIF 696 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Ownership of shares – 75% or more → OE
114
Unit 4, 138 Finch Road, Birmingham, West MidlandsActive Corporate (1 parent)
Equity (Company account)
-18 GBP2023-09-30
Officer
2021-09-27 ~ 2022-01-19IIF 484 - Director → ME
Person with significant control
2021-09-27 ~ 2022-01-19IIF 217 - Ownership of shares – 75% or more → OE
115
15 Hatton Garden, Apartment 419, Liverpool, EnglandDissolved Corporate (2 parents)
Equity (Company account)
9,930 GBP2022-12-31
Officer
2021-05-11 ~ 2021-07-14IIF 543 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-14IIF 184 - Right to appoint or remove directors → OE
IIF 184 - Ownership of voting rights - 75% or more → OE
IIF 184 - Ownership of shares – 75% or more → OE
116
131 Friargate, Preston, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,788 GBP2024-05-31
Officer
2021-05-11 ~ 2021-07-07IIF 604 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-07IIF 306 - Right to appoint or remove directors → OE
IIF 306 - Ownership of voting rights - 75% or more → OE
IIF 306 - Ownership of shares – 75% or more → OE
117
88c High Street, Felling, Gateshead, EnglandDissolved Corporate (1 parent)
Officer
2021-05-06 ~ 2021-05-25IIF 485 - Director → ME
Person with significant control
2021-05-06 ~ 2021-05-25IIF 243 - Right to appoint or remove directors → OE
IIF 243 - Ownership of voting rights - 75% or more → OE
IIF 243 - Ownership of shares – 75% or more → OE
118
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,500 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-25IIF 574 - Director → ME
2022-03-31 ~ 2024-03-25IIF 711 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-23IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of shares – 75% or more → OE
119
4385, 13286206: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-03-23 ~ 2021-09-02IIF 625 - Director → ME
Person with significant control
2021-03-23 ~ 2021-09-02IIF 297 - Right to appoint or remove directors → OE
IIF 297 - Ownership of voting rights - 75% or more → OE
IIF 297 - Ownership of shares – 75% or more → OE
120
4385, 13868807 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-01-24 ~ 2022-02-14IIF 426 - Director → ME
Person with significant control
2022-01-24 ~ 2022-02-14IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Ownership of shares – 75% or more → OE
121
103 High Street, Waltham Cross, EnglandActive Corporate (1 parent)
Equity (Company account)
340,678 GBP2024-01-31
Officer
2022-03-18 ~ 2022-05-23IIF 540 - Director → ME
Person with significant control
2022-03-18 ~ 2022-05-23IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Ownership of shares – 75% or more → OE
122
158 Dibble Road, Smethwick, EnglandDissolved Corporate (1 parent)
Officer
2021-09-27 ~ 2022-01-19IIF 527 - Director → ME
Person with significant control
2021-09-27 ~ 2022-01-19IIF 291 - Right to appoint or remove directors → OE
IIF 291 - Ownership of voting rights - 75% or more → OE
IIF 291 - Ownership of shares – 75% or more → OE
123
Suite 54, 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-24IIF 570 - Director → ME
2022-03-30 ~ 2024-03-24IIF 707 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-24IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
124
47 Ffordd Las, Rhyl, WalesDissolved Corporate (1 parent)
Officer
2021-06-11 ~ 2021-11-30IIF 605 - Director → ME
Person with significant control
2021-06-11 ~ 2021-11-30IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Ownership of shares – More than 25% but not more than 50% → OE
125
5a Chapmans Crescent, Chesham, EnglandDissolved Corporate (1 parent)
Officer
2022-03-21 ~ 2022-04-13IIF 382 - Director → ME
Person with significant control
2022-03-21 ~ 2022-04-13IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
126
JHOOTS MGMT SERVICE LTD - 2024-03-22
MATARINE LTD - 2023-05-24
STEIN MANAGEMENT SERVICES LTD - 2024-01-31
4385, 13974811 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
10 GBP2023-03-31
Officer
2022-03-14 ~ 2022-04-21IIF 553 - Director → ME
Person with significant control
2022-03-14 ~ 2022-04-21IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
127
82a James Carter Road, Mildenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2022-03-02 ~ 2022-04-20IIF 487 - Director → ME
Person with significant control
2022-03-02 ~ 2022-04-20IIF 272 - Right to appoint or remove directors → OE
IIF 272 - Ownership of voting rights - 75% or more → OE
IIF 272 - Ownership of shares – 75% or more → OE
128
OAK BUILDERS LIMITED - 2019-05-13
85a Leeds Road, Nelson, EnglandDissolved Corporate (1 parent)
Equity (Company account)
3,371,295 GBP2018-10-31
Officer
2015-11-22 ~ 2017-05-30IIF 320 - Director → ME
129
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-19 ~ 2022-02-14IIF 461 - Director → ME
Person with significant control
2022-01-19 ~ 2022-02-14IIF 234 - Right to appoint or remove directors → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Ownership of shares – 75% or more → OE
130
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,800 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 592 - Director → ME
2022-04-01 ~ 2024-03-26IIF 659 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Ownership of shares – 75% or more → OE
131
FALDSTONE LTD - 2023-04-14
63-66 Hatton Garden, London, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-03-31
Officer
2022-03-22 ~ 2022-04-20IIF 403 - Director → ME
Person with significant control
2022-03-22 ~ 2022-04-20IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Ownership of shares – 75% or more → OE
132
80 Church Street, Chalvey, Slough, EnglandDissolved Corporate (1 parent)
Officer
2017-06-08 ~ 2017-10-13IIF 617 - Director → ME
2017-06-08 ~ 2017-10-13IIF 681 - Secretary → ME
Person with significant control
2017-06-08 ~ 2017-10-13IIF 192 - Has significant influence or control → OE
133
4 Blackwood Court, Groom Road, Broxbourne, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-06-30
Officer
2017-06-23 ~ 2020-03-12IIF 635 - Director → ME
Person with significant control
2017-06-23 ~ 2020-03-12IIF 134 - Has significant influence or control → OE
134
PADGOR LTD - 2022-05-24
4385, 13980419 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-03-16 ~ 2022-05-18IIF 563 - Director → ME
Person with significant control
2022-03-16 ~ 2022-05-18IIF 95 - Right to appoint or remove directors → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Ownership of shares – 75% or more → OE
135
WARFMILL LTD - 2022-08-18
GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
4385, 13993991 - Companies House Default Address, CardiffDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
10 GBP2024-03-31
Officer
2022-03-22 ~ 2022-08-05IIF 601 - Director → ME
Person with significant control
2022-03-22 ~ 2022-08-05IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Ownership of shares – 75% or more → OE
136
GP LANTERN LTD - 2022-09-05
NEWTAME LTD - 2022-08-15
GUIDING PRECISION LTD - 2022-08-25
4385, 13989631 - Companies House Default Address, CardiffActive Corporate (2 parents, 19 offsprings)
Equity (Company account)
-1,090,156 GBP2024-03-31
Officer
2022-03-19 ~ 2022-08-05IIF 602 - Director → ME
Person with significant control
2022-03-19 ~ 2022-08-05IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Ownership of shares – 75% or more → OE
137
102 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-11 ~ 2021-12-21IIF 421 - Director → ME
Person with significant control
2021-05-11 ~ 2021-12-21IIF 182 - Right to appoint or remove directors → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Ownership of shares – 75% or more → OE
138
38a Hutton Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-03-23 ~ 2021-11-04IIF 620 - Director → ME
2021-03-23 ~ 2021-11-04IIF 641 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-11-04IIF 152 - Right to appoint or remove directors as a member of a firm → OE
IIF 152 - Right to appoint or remove directors → OE
IIF 152 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 152 - Ownership of shares – 75% or more → OE
139
Caci House, Spring Villa Road, Edgware, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2022-12-31
Officer
2021-12-21 ~ 2022-01-28IIF 468 - Director → ME
Person with significant control
2021-12-21 ~ 2022-01-28IIF 206 - Right to appoint or remove directors → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Ownership of shares – 75% or more → OE
140
86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Officer
2021-07-20 ~ 2021-11-17IIF 481 - Director → ME
Person with significant control
2021-07-20 ~ 2021-11-17IIF 222 - Right to appoint or remove directors → OE
IIF 222 - Ownership of voting rights - 75% or more → OE
IIF 222 - Ownership of shares – 75% or more → OE
141
5 Brayford Square, London, EnglandLiquidation Corporate (3 parents)
Equity (Company account)
77,267 GBP2023-09-30
Officer
2021-08-09 ~ 2021-12-02IIF 522 - Director → ME
Person with significant control
2021-08-09 ~ 2021-12-02IIF 281 - Right to appoint or remove directors → OE
IIF 281 - Ownership of voting rights - 75% or more → OE
IIF 281 - Ownership of shares – 75% or more → OE
142
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,800 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 593 - Director → ME
2022-04-01 ~ 2024-03-23IIF 701 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Right to appoint or remove directors → OE
143
24 Regent Place, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-18 ~ 2022-01-07IIF 345 - Director → ME
Person with significant control
2021-05-18 ~ 2022-01-07IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Ownership of shares – 75% or more → OE
144
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-28 ~ 2022-04-19IIF 513 - Director → ME
Person with significant control
2022-02-28 ~ 2022-04-19IIF 276 - Right to appoint or remove directors → OE
IIF 276 - Ownership of voting rights - 75% or more → OE
IIF 276 - Ownership of shares – 75% or more → OE
145
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-29 ~ 2024-03-21IIF 594 - Director → ME
2022-03-29 ~ 2024-03-21IIF 699 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-21IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
146
Legacy Centre Legacy Centre, Hampton Road West, Feltham, EnglandDissolved Corporate (1 parent)
Officer
2022-03-19 ~ 2022-06-01IIF 428 - Director → ME
Person with significant control
2022-03-19 ~ 2022-06-01IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
147
24 Regent Place, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-18 ~ 2022-01-07IIF 344 - Director → ME
Person with significant control
2021-05-18 ~ 2022-01-07IIF 141 - Right to appoint or remove directors → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Ownership of shares – 75% or more → OE
148
15 Redhills Industrial Estate, Redhills Road, Chelmsford, EnglandActive Corporate (1 parent)
Equity (Company account)
-12,887 GBP2025-04-30
Officer
2022-04-01 ~ 2024-03-15IIF 383 - Director → ME
2022-04-01 ~ 2024-03-15IIF 656 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-15IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
149
65 Swan Walk, Shopping Center, Horsham, EnglandActive Corporate (1 parent)
Equity (Company account)
3,541,432 GBP2024-03-31
Officer
2022-03-25 ~ 2023-09-28IIF 450 - Director → ME
2022-03-25 ~ 2023-09-28IIF 673 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-28IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Ownership of shares – 75% or more → OE
150
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-29 ~ 2024-03-21IIF 587 - Director → ME
2022-03-29 ~ 2024-03-21IIF 709 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-21IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Ownership of shares – 75% or more → OE
151
Flat 7 Regency House, 36 - 38 Whitworth Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
26,368 GBP2019-09-30
Officer
2017-09-05 ~ 2020-05-24IIF 634 - Director → ME
Person with significant control
2017-09-05 ~ 2020-05-24IIF 310 - Has significant influence or control → OE
152
SUREMIRE LTD - 2023-09-28
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,240 GBP2024-03-31
Officer
2022-03-25 ~ 2023-09-27IIF 378 - Director → ME
2022-03-25 ~ 2023-09-27IIF 654 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-27IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
153
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-19IIF 573 - Director → ME
2022-03-30 ~ 2024-03-19IIF 710 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-19IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Ownership of shares – 75% or more → OE
154
264 Witton Lodge Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-20 ~ 2022-02-07IIF 419 - Director → ME
Person with significant control
2022-01-20 ~ 2022-02-07IIF 210 - Right to appoint or remove directors → OE
IIF 210 - Ownership of voting rights - 75% or more → OE
IIF 210 - Ownership of shares – 75% or more → OE
155
1 Woodpecker Drive, Liverpool, EnglandDissolved Corporate (1 parent)
Officer
2021-08-10 ~ 2021-11-30IIF 542 - Director → ME
Person with significant control
2021-08-10 ~ 2021-11-30IIF 296 - Right to appoint or remove directors → OE
IIF 296 - Ownership of voting rights - 75% or more → OE
IIF 296 - Ownership of shares – 75% or more → OE
156
Unit G28 Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,203,951 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-18IIF 393 - Director → ME
2022-03-29 ~ 2024-03-18IIF 675 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18IIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Right to appoint or remove directors → OE
157
4385, 13439139 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-06-04 ~ 2021-08-08IIF 558 - Director → ME
Person with significant control
2021-06-04 ~ 2021-08-08IIF 299 - Right to appoint or remove directors → OE
IIF 299 - Ownership of voting rights - 75% or more → OE
IIF 299 - Ownership of shares – 75% or more → OE
158
EFFECTIVE CONSULTANCY LTD - 2023-06-19
HV GROUP LIMITED - 2023-08-11
54 Hagley Road, 8th Floor (west Wing), Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-07-31
Officer
2021-05-11 ~ 2021-11-19IIF 353 - Director → ME
Person with significant control
2021-05-11 ~ 2021-11-19IIF 155 - Right to appoint or remove directors → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
IIF 155 - Ownership of shares – 75% or more → OE
159
BERTIBA LTD - 2022-05-24
42 Church Street, Shildon, EnglandActive Corporate (1 parent)
Officer
2022-03-10 ~ 2022-05-16IIF 607 - Director → ME
Person with significant control
2022-03-10 ~ 2022-05-16IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Ownership of shares – 75% or more → OE
160
1 Francis Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-17 ~ 2021-04-08IIF 472 - Director → ME
Person with significant control
2021-03-17 ~ 2021-04-08IIF 198 - Has significant influence or control → OE
161
BIM'S KITCHEN LIMITED - 2018-04-26
PWLL GWYN LTD - 2022-01-14
100 PERCENT CAR RENTAL LTD - 2011-01-05
1 Park Lane, 1, Harrow, EnglandActive Corporate (1 parent)
Equity (Company account)
202,960 GBP2021-03-24
Officer
2021-06-04 ~ 2021-12-23IIF 476 - Director → ME
Person with significant control
2021-08-04 ~ 2021-12-23IIF 637 - Ownership of shares – 75% or more → OE
162
10 Crabtree Way, Dunstable, EnglandDissolved Corporate (1 parent)
Officer
2022-03-23 ~ 2022-05-30IIF 532 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-30IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
163
Chessington Business Centre, Cox Lane, Chessington, EnglandDissolved Corporate (1 parent)
Officer
2021-12-10 ~ 2022-01-18IIF 442 - Director → ME
Person with significant control
2021-12-10 ~ 2022-01-18IIF 212 - Right to appoint or remove directors → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
IIF 212 - Ownership of shares – 75% or more → OE
164
281 Nuthrust Road Nuthurst Road, Manchester, EnglandDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
100 GBP2023-03-31
Officer
2022-03-09 ~ 2022-07-08IIF 486 - Director → ME
Person with significant control
2022-03-09 ~ 2022-07-08IIF 251 - Right to appoint or remove directors → OE
IIF 251 - Ownership of voting rights - 75% or more → OE
IIF 251 - Ownership of shares – 75% or more → OE
165
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,550 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-26IIF 584 - Director → ME
2022-04-01 ~ 2024-03-26IIF 715 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-26IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
166
HULFORD LTD - 2022-04-11
HULFORD MANAGEMENT CONSULTANCY LTD - 2023-12-28
63-66 Hatton Garden Suite 23, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-02-28
Officer
2022-02-07 ~ 2022-02-26IIF 446 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-26IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
167
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,300 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-23IIF 583 - Director → ME
2022-03-31 ~ 2024-03-24IIF 692 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-24IIF 106 - Right to appoint or remove directors → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Ownership of shares – 75% or more → OE
168
RESPONSIBLE TRADER LTD - 2021-06-04
11 Cowley Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-03-17 ~ 2021-04-08IIF 387 - Director → ME
Person with significant control
2021-03-17 ~ 2021-04-08IIF 214 - Ownership of voting rights - 75% or more → OE
IIF 214 - Ownership of shares – 75% or more → OE
169
Suite 54, 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-24IIF 591 - Director → ME
2022-03-30 ~ 2024-03-24IIF 688 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-24IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
IIF 103 - Right to appoint or remove directors → OE
170
Suite 23 5th Floor, 63-66 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-28 ~ 2022-04-20IIF 514 - Director → ME
Person with significant control
2022-02-28 ~ 2022-04-20IIF 252 - Right to appoint or remove directors → OE
IIF 252 - Ownership of voting rights - 75% or more → OE
IIF 252 - Ownership of shares – 75% or more → OE
171
625 Spring Bank West, Hull, EnglandDissolved Corporate
Officer
2022-02-17 ~ 2022-04-21IIF 502 - Director → ME
Person with significant control
2022-02-17 ~ 2022-04-21IIF 247 - Right to appoint or remove directors → OE
IIF 247 - Ownership of voting rights - 75% or more → OE
IIF 247 - Ownership of shares – 75% or more → OE
172
Initial Business Centre Wilson Park, Monsall Road, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2022-02-15 ~ 2022-05-04IIF 494 - Director → ME
Person with significant control
2022-02-15 ~ 2022-05-04IIF 263 - Right to appoint or remove directors → OE
IIF 263 - Ownership of voting rights - 75% or more → OE
IIF 263 - Ownership of shares – 75% or more → OE
173
53 Rosedale Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
120,000 GBP2023-03-31
Officer
2022-03-09 ~ 2022-07-06IIF 518 - Director → ME
Person with significant control
2022-03-09 ~ 2022-07-06IIF 275 - Right to appoint or remove directors → OE
IIF 275 - Ownership of voting rights - 75% or more → OE
IIF 275 - Ownership of shares – 75% or more → OE
174
Suite 54 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,050 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-24IIF 415 - Director → ME
2022-03-31 ~ 2024-03-24IIF 667 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-24IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
175
119 Garrison Lane, Felixstowe, Suffolk, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-28 ~ 2023-10-24IIF 401 - Director → ME
2022-03-28 ~ 2023-10-24IIF 669 - Secretary → ME
Person with significant control
2022-03-28 ~ 2023-10-24IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
176
Laycel Holdings Ltd Sycamore Industrial Estate, Squires Lane, Blackpool, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
2018-03-19 ~ 2019-05-31IIF 317 - Director → ME
Person with significant control
2018-03-19 ~ 2019-05-30IIF 168 - Has significant influence or control → OE
177
11 Bellflower Close, Upton Rocks, Widnes, EnglandDissolved Corporate (1 parent)
Officer
2017-06-08 ~ 2017-08-23IIF 615 - Director → ME
2017-06-08 ~ 2017-08-23IIF 684 - Secretary → ME
Person with significant control
2017-06-08 ~ 2017-08-23IIF 191 - Has significant influence or control → OE
178
4385, 10834271: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-06-30
Officer
2017-06-23 ~ 2020-03-12IIF 319 - Director → ME
Person with significant control
2017-06-23 ~ 2020-03-12IIF 169 - Has significant influence or control → OE
179
4385, 13980074 - Companies House Default Address, CardiffDissolved Corporate
Officer
2022-03-16 ~ 2022-04-21IIF 551 - Director → ME
Person with significant control
2022-03-16 ~ 2022-04-21IIF 84 - Right to appoint or remove directors → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
180
6-8 Freeman Street, Grimsby, EnglandDissolved Corporate (1 parent)
Officer
2021-05-12 ~ 2021-12-01IIF 560 - Director → ME
Person with significant control
2021-05-12 ~ 2021-12-01IIF 300 - Right to appoint or remove directors → OE
IIF 300 - Ownership of voting rights - 75% or more → OE
IIF 300 - Ownership of shares – 75% or more → OE
181
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-21 ~ 2022-02-14IIF 366 - Director → ME
Person with significant control
2022-01-21 ~ 2022-02-14IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Ownership of shares – 75% or more → OE
182
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-16IIF 441 - Director → ME
2022-03-30 ~ 2024-03-16IIF 649 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-23IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
183
LOCO TRADES LTD - 2021-05-06
SIMPLY NATURAL SOAPS LTD - 2021-11-09
SFX MAKEUP LTD - 2022-06-01
Regent Business Centre, Kirkdale, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-03-08 ~ 2021-05-02IIF 199 - Ownership of shares – 75% or more → OE
184
Holman House, Station Road, Staplehurst, Kent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-09-30
Officer
2017-09-05 ~ 2019-07-03IIF 633 - Director → ME
Person with significant control
2017-09-05 ~ 2019-07-03IIF 311 - Has significant influence or control → OE
185
Kelvin Way Trading Estate U Kelvin Way, Unit 47, West Bromwich, EnglandDissolved Corporate (1 parent)
Officer
2021-06-21 ~ 2021-10-26IIF 639 - Director → ME
Person with significant control
2021-06-21 ~ 2021-10-26IIF 309 - Ownership of shares – 75% or more → OE
186
37 Bissell Street, Bilston, EnglandActive Corporate (2 parents)
Officer
2022-03-23 ~ 2022-05-27IIF 423 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-27IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
187
413 Stanhope Road, South Shields, EnglandDissolved Corporate (1 parent)
Officer
2022-02-11 ~ 2022-03-09IIF 511 - Director → ME
Person with significant control
2022-02-11 ~ 2022-03-09IIF 277 - Right to appoint or remove directors → OE
IIF 277 - Ownership of voting rights - 75% or more → OE
IIF 277 - Ownership of shares – 75% or more → OE
188
Lynwood Nursery Westwood Lane, Normandy, Guildford, EnglandActive Corporate (1 parent)
Officer
2021-08-13 ~ 2021-12-20IIF 534 - Director → ME
Person with significant control
2021-08-13 ~ 2021-12-20IIF 292 - Right to appoint or remove directors → OE
IIF 292 - Ownership of voting rights - 75% or more → OE
IIF 292 - Ownership of shares – 75% or more → OE
189
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,500 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 588 - Director → ME
2022-04-01 ~ 2024-03-23IIF 687 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
190
38a Hutton Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-11-26 ~ 2022-01-19IIF 460 - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-19IIF 228 - Right to appoint or remove directors → OE
IIF 228 - Ownership of voting rights - 75% or more → OE
IIF 228 - Ownership of shares – 75% or more → OE
191
4385, 13564147 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
10 GBP2022-08-31
Officer
2021-08-13 ~ 2021-12-14IIF 524 - Director → ME
Person with significant control
2021-08-13 ~ 2021-12-14IIF 279 - Right to appoint or remove directors → OE
IIF 279 - Ownership of voting rights - 75% or more → OE
IIF 279 - Ownership of shares – 75% or more → OE
192
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
7,200 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-25IIF 572 - Director → ME
2022-03-31 ~ 2024-03-25IIF 708 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
193
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
7,500 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-25IIF 589 - Director → ME
2022-03-31 ~ 2024-03-25IIF 698 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Ownership of shares – 75% or more → OE
194
2 Hereford Road, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2022-02-16 ~ 2022-03-10IIF 516 - Director → ME
Person with significant control
2022-02-16 ~ 2022-03-10IIF 269 - Right to appoint or remove directors → OE
IIF 269 - Ownership of voting rights - 75% or more → OE
IIF 269 - Ownership of shares – 75% or more → OE
195
Unit E-d 28, Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
5,326 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-23IIF 444 - Director → ME
2022-03-29 ~ 2024-03-23IIF 648 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-23IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
196
4385, 14003156 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-25 ~ 2024-03-14IIF 357 - Director → ME
2022-03-25 ~ 2024-03-14IIF 642 - Secretary → ME
Person with significant control
2022-03-25 ~ 2024-03-14IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
197
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,300 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 462 - Director → ME
2022-04-01 ~ 2024-03-23IIF 653 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Ownership of shares – 75% or more → OE
198
5 Brayford Square, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-08 ~ 2022-04-27IIF 555 - Director → ME
Person with significant control
2022-03-08 ~ 2022-04-27IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
199
MARBIRE LTD - 2022-06-06
XPRT CONSULT LTD - 2022-07-19
53 Cofton Grove, Birmingham, EnglandActive Corporate (1 parent, 18 offsprings)
Officer
2022-03-22 ~ 2022-04-19IIF 598 - Director → ME
Person with significant control
2022-03-22 ~ 2022-04-19IIF 127 - Right to appoint or remove directors → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Ownership of shares – 75% or more → OE
200
CONTRINE LTD - 2022-02-23
27 Old Gloucester Street, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2024-01-31
Officer
2022-01-28 ~ 2022-02-22IIF 373 - Director → ME
Person with significant control
2022-01-28 ~ 2022-02-22IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
201
73 Clarence Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-09-06 ~ 2022-01-19IIF 337 - Director → ME
Person with significant control
2021-09-06 ~ 2022-01-19IIF 286 - Right to appoint or remove directors → OE
IIF 286 - Ownership of voting rights - 75% or more → OE
IIF 286 - Ownership of shares – 75% or more → OE
202
Stamford House, Northenden Road, Sale, CheshireDissolved Corporate (1 parent)
Equity (Company account)
53,384 GBP2020-06-30
Officer
2017-06-15 ~ 2017-07-12IIF 618 - Director → ME
2017-06-15 ~ 2017-07-12IIF 682 - Secretary → ME
Person with significant control
2017-06-15 ~ 2017-07-12IIF 197 - Has significant influence or control → OE
203
42 Church Street, Shildon, EnglandDissolved Corporate (1 parent)
Officer
2022-02-15 ~ 2022-03-09IIF 501 - Director → ME
Person with significant control
2022-02-15 ~ 2022-03-09IIF 271 - Right to appoint or remove directors → OE
IIF 271 - Ownership of voting rights - 75% or more → OE
IIF 271 - Ownership of shares – 75% or more → OE
204
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-17IIF 386 - Director → ME
2022-03-30 ~ 2024-03-17IIF 661 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-17IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
205
ASSETS CONSULTANCY LTD - 2022-02-02
Egyptian Mill, Egyptian Street, BoltonDissolved Corporate (1 parent)
Officer
2021-05-11 ~ 2022-01-05IIF 355 - Director → ME
Person with significant control
2021-05-11 ~ 2022-01-05IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
IIF 157 - Ownership of shares – 75% or more → OE
206
264 Witton Lodge Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-11 ~ 2022-02-02IIF 411 - Director → ME
Person with significant control
2022-01-11 ~ 2022-02-02IIF 240 - Right to appoint or remove directors → OE
IIF 240 - Ownership of voting rights - 75% or more → OE
IIF 240 - Ownership of shares – 75% or more → OE
207
1 Newgate, Flat 153, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2021-12-22 ~ 2022-01-25IIF 365 - Director → ME
Person with significant control
2021-12-22 ~ 2022-01-25IIF 229 - Right to appoint or remove directors → OE
IIF 229 - Ownership of voting rights - 75% or more → OE
IIF 229 - Ownership of shares – 75% or more → OE
208
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-17 ~ 2022-04-21IIF 549 - Director → ME
Person with significant control
2022-03-17 ~ 2022-04-21IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
209
88 Lower Hester Street, Northampton, EnglandActive Corporate (2 parents)
Officer
2021-12-03 ~ 2022-02-07IIF 464 - Director → ME
Person with significant control
2021-12-03 ~ 2022-02-07IIF 230 - Right to appoint or remove directors → OE
IIF 230 - Ownership of voting rights - 75% or more → OE
IIF 230 - Ownership of shares – 75% or more → OE
210
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,400 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 328 - Director → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 316 - Ownership of shares – 75% or more → OE
IIF 316 - Right to appoint or remove directors → OE
IIF 316 - Ownership of voting rights - 75% or more → OE
211
Caci House, Spring Villa Road, Edgware, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2022-12-31
Officer
2021-12-23 ~ 2022-01-28IIF 528 - Director → ME
Person with significant control
2021-12-23 ~ 2022-01-28IIF 289 - Right to appoint or remove directors → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
IIF 289 - Ownership of shares – 75% or more → OE
212
31a Plashet Grove, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-23 ~ 2022-01-19IIF 364 - Director → ME
Person with significant control
2021-12-23 ~ 2022-01-19IIF 204 - Right to appoint or remove directors → OE
IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Ownership of shares – 75% or more → OE
213
Suite 54, 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-31 ~ 2024-03-24IIF 576 - Director → ME
2022-03-31 ~ 2024-03-25IIF 689 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Right to appoint or remove directors → OE
IIF 123 - Ownership of shares – 75% or more → OE
214
63-66 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-02-26IIF 409 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-26IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
215
28 Parkwood Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
560 GBP2022-08-31
Officer
2021-08-16 ~ 2021-12-14IIF 491 - Director → ME
Person with significant control
2021-08-16 ~ 2021-12-14IIF 254 - Right to appoint or remove directors → OE
IIF 254 - Ownership of voting rights - 75% or more → OE
IIF 254 - Ownership of shares – 75% or more → OE
216
Unit 28g Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
7,335 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-18IIF 420 - Director → ME
2022-03-29 ~ 2024-03-18IIF 652 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
217
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
6,700 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-21IIF 578 - Director → ME
2022-03-31 ~ 2024-03-21IIF 697 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
218
72 Upper Park Road, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
7,500 GBP2024-03-31
Officer
2022-03-30 ~ 2024-03-19IIF 370 - Director → ME
2022-03-30 ~ 2024-03-19IIF 662 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-19IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Ownership of shares – 75% or more → OE
219
Suite 6 Global House, Moorside, Colchester, EnglandActive Corporate (3 parents)
Equity (Company account)
4,576,977 GBP2025-03-31
Officer
2022-03-28 ~ 2024-03-22IIF 452 - Director → ME
2022-03-28 ~ 2024-03-22IIF 655 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-03-22IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
220
MAKING INTELLIGENT TRANSFORMATIONS LTD - 2022-10-18
SHIELDFORD LTD - 2022-09-08
21 Beaumont Way, Hampton Hargate, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
2022-03-24 ~ 2022-08-05IIF 445 - Director → ME
Person with significant control
2022-03-24 ~ 2022-08-05IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
221
Flat 6 138 Edge Lane, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-21 ~ 2023-07-25IIF 538 - Director → ME
Person with significant control
2022-03-21 ~ 2023-07-25IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
222
GPS TRADING LTD - 2021-03-18
The Farmhouse, Vicarage Road, Egham, Surrey, EnglandDissolved Corporate (1 parent)
Officer
2021-02-27 ~ 2021-03-12IIF 329 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-12IIF 135 - Ownership of shares – 75% or more → OE
223
130a Witton Street, Dane House, Northwich, EnglandDissolved Corporate (1 parent)
Officer
2022-01-28 ~ 2022-02-16IIF 397 - Director → ME
Person with significant control
2022-01-28 ~ 2022-02-16IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
224
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,400 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 568 - Director → ME
2022-04-01 ~ 2024-03-23IIF 713 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
225
PAINTDECO LTD - 2015-06-26
3-11 Colonial Chambers Floor 1,2,4,5, Temple Street, Liverpool, EnglandDissolved Corporate
Officer
2015-02-25 ~ 2015-06-07IIF 629 - Director → ME
2015-02-25 ~ 2015-06-08IIF 640 - Secretary → ME
226
Unit F-b 28, Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
78,651 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-23IIF 561 - Director → ME
2022-03-29 ~ 2024-03-23IIF 686 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-23IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
227
86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Officer
2022-03-17 ~ 2022-05-24IIF 559 - Director → ME
Person with significant control
2022-03-17 ~ 2022-05-24IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - Ownership of shares – 75% or more → OE
228
TMD BUILDING LTD - 2019-04-13
TRADETECH EUROPE LIMITED - 2017-10-06
DE BUILD UK LTD - 2020-12-22
85 Great Portland Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
389,500 GBP2024-03-31
Officer
2017-06-15 ~ 2017-09-07IIF 614 - Director → ME
2017-06-15 ~ 2017-09-07IIF 683 - Secretary → ME
Person with significant control
2017-06-15 ~ 2017-09-07IIF 201 - Has significant influence or control → OE
229
Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
22,583 GBP2024-02-28
Officer
2022-02-07 ~ 2022-02-23IIF 410 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-23IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
230
24 Hood Street, Jactin House, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2021-03-23 ~ 2021-09-03IIF 626 - Director → ME
Person with significant control
2021-03-23 ~ 2021-09-03IIF 301 - Right to appoint or remove directors → OE
IIF 301 - Ownership of voting rights - 75% or more → OE
IIF 301 - Ownership of shares – 75% or more → OE
231
8 Longfield Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2022-02-10 ~ 2022-03-25IIF 492 - Director → ME
Person with significant control
2022-02-10 ~ 2022-03-25IIF 249 - Right to appoint or remove directors → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Ownership of shares – 75% or more → OE
232
21 Beaumont Way, Hampton Hargate, Peterborough, EnglandActive Corporate (1 parent)
Officer
2022-03-23 ~ 2022-05-29IIF 390 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-30IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
233
5 Broadfield Road, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2021-03-08 ~ 2021-06-08IIF 324 - Director → ME
Person with significant control
2021-03-08 ~ 2021-06-08IIF 195 - Ownership of shares – 75% or more → OE
234
ALGERO LTD - 2023-01-11
85 Great Portland Street, First Floor, LondonActive Corporate (1 parent)
Equity (Company account)
7,213 GBP2023-12-31
Officer
2021-12-17 ~ 2022-01-14IIF 529 - Director → ME
Person with significant control
2021-12-17 ~ 2022-01-14IIF 287 - Right to appoint or remove directors → OE
IIF 287 - Ownership of voting rights - 75% or more → OE
IIF 287 - Ownership of shares – 75% or more → OE
235
30 Somerset Street, Northampton, EnglandDissolved Corporate (1 parent)
Officer
2021-08-13 ~ 2021-11-18IIF 600 - Director → ME
Person with significant control
2021-08-13 ~ 2021-11-18IIF 303 - Right to appoint or remove directors → OE
IIF 303 - Ownership of voting rights - 75% or more → OE
IIF 303 - Ownership of shares – 75% or more → OE
236
15a Kitts Green Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-11-22 ~ 2022-01-19IIF 425 - Director → ME
Person with significant control
2021-11-22 ~ 2022-01-19IIF 213 - Right to appoint or remove directors → OE
IIF 213 - Ownership of voting rights - 75% or more → OE
IIF 213 - Ownership of shares – 75% or more → OE
237
Suite C, Unit 11, Day Street, Walsall, EnglandActive Corporate (1 parent)
Officer
2022-03-23 ~ 2022-05-13IIF 332 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-13IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
238
4385, 13956778 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2022-03-05 ~ 2022-04-27IIF 497 - Director → ME
Person with significant control
2022-03-05 ~ 2022-04-27IIF 250 - Right to appoint or remove directors → OE
IIF 250 - Ownership of voting rights - 75% or more → OE
IIF 250 - Ownership of shares – 75% or more → OE
239
Yard 3 Dawes Lane, Scunthorpe, EnglandDissolved Corporate (1 parent)
Officer
2022-03-01 ~ 2022-04-21IIF 489 - Director → ME
Person with significant control
2022-03-01 ~ 2022-04-21IIF 265 - Right to appoint or remove directors → OE
IIF 265 - Ownership of voting rights - 75% or more → OE
IIF 265 - Ownership of shares – 75% or more → OE
240
40 Edmett Way, Maidstone, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-25 ~ 2023-09-25IIF 434 - Director → ME
2022-03-25 ~ 2023-09-25IIF 651 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-25IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
241
4385, 13975189 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-03-31
Officer
2022-03-14 ~ 2022-04-21IIF 550 - Director → ME
Person with significant control
2022-03-14 ~ 2022-04-21IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Ownership of shares – 75% or more → OE
242
124 City Road City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,800 GBP2025-03-31
Officer
2022-03-25 ~ 2023-10-03IIF 448 - Director → ME
2022-03-25 ~ 2023-10-03IIF 658 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-10-03IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
243
Cotton Court River View, Flat 38, Northampton, EnglandActive Corporate (1 parent)
Officer
2021-08-13 ~ 2021-11-18IIF 525 - Director → ME
Person with significant control
2021-08-13 ~ 2021-11-18IIF 284 - Right to appoint or remove directors → OE
IIF 284 - Ownership of voting rights - 75% or more → OE
IIF 284 - Ownership of shares – 75% or more → OE
244
57 Newtown Road, Hove, Brighton And Hove, EnglandDissolved Corporate (1 parent)
Equity (Company account)
289,790 GBP2023-10-31
Officer
2022-03-28 ~ 2023-11-10IIF 424 - Director → ME
2022-03-28 ~ 2023-11-10IIF 647 - Secretary → ME
Person with significant control
2022-03-28 ~ 2023-11-10IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
245
182-184 High Street North, Office 3702, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-21 ~ 2022-06-08IIF 545 - Director → ME
Person with significant control
2022-03-21 ~ 2022-06-08IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Ownership of shares – 75% or more → OE
246
Unit H, 28 Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
217 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-18IIF 413 - Director → ME
2022-03-29 ~ 2024-03-18IIF 674 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
247
148 Cranbrook Road, Ilford, EnglandActive Corporate (3 parents)
Equity (Company account)
-60,974 GBP2024-02-28
Officer
2022-02-07 ~ 2022-02-24IIF 427 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-24IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Ownership of shares – 75% or more → OE
248
57a Epsom Road, Morden, EnglandDissolved Corporate (1 parent)
Officer
2022-02-08 ~ 2022-05-06IIF 495 - Director → ME
Person with significant control
2022-02-08 ~ 2022-05-06IIF 245 - Right to appoint or remove directors → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
IIF 245 - Ownership of shares – 75% or more → OE
249
4385, 13796637 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-12-13 ~ 2022-03-01IIF 405 - Director → ME
Person with significant control
2021-12-13 ~ 2022-03-01IIF 241 - Right to appoint or remove directors → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
IIF 241 - Ownership of shares – 75% or more → OE
250
Suite 18 Mountview House, 202-212 High Road, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,626 GBP2024-03-31
Officer
2022-03-05 ~ 2022-05-18IIF 503 - Director → ME
Person with significant control
2022-03-05 ~ 2022-05-12IIF 255 - Right to appoint or remove directors → OE
IIF 255 - Ownership of voting rights - 75% or more → OE
IIF 255 - Ownership of shares – 75% or more → OE
251
4385, 13996019 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-03-22 ~ 2022-04-19IIF 547 - Director → ME
Person with significant control
2022-03-22 ~ 2022-04-19IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Ownership of shares – 75% or more → OE
252
102 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-15 ~ 2021-12-21IIF 375 - Director → ME
Person with significant control
2021-05-15 ~ 2021-12-21IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Ownership of shares – 75% or more → OE
253
6 Priory Drive, Vicarage Road, Oldbury, EnglandDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-02-24IIF 363 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-24IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
254
63-66 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
2022-01-21 ~ 2022-02-24IIF 416 - Director → ME
2022-03-05 ~ 2022-03-10IIF 474 - Director → ME
Person with significant control
2022-01-21 ~ 2022-02-24IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
2022-03-05 ~ 2022-03-11IIF 313 - Ownership of shares – 75% or more → OE
255
Initial Business Centre, Wilson Business Park, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
120,000 GBP2024-03-31
Officer
2022-03-29 ~ 2022-09-14IIF 430 - Director → ME
2022-03-29 ~ 2022-09-14IIF 679 - Secretary → ME
Person with significant control
2022-03-29 ~ 2022-09-14IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
256
31a Plashet Grove, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-24 ~ 2022-01-19IIF 384 - Director → ME
Person with significant control
2021-12-24 ~ 2022-01-19IIF 219 - Right to appoint or remove directors → OE
IIF 219 - Ownership of voting rights - 75% or more → OE
IIF 219 - Ownership of shares – 75% or more → OE
257
28 Hunter Street, Flat 4, Northampton, EnglandDissolved Corporate (1 parent)
Officer
2021-07-19 ~ 2021-12-20IIF 599 - Director → ME
Person with significant control
2021-07-19 ~ 2021-12-20IIF 302 - Ownership of shares – 75% or more → OE
258
SANGUINE CONSULTANCY LTD - 2021-12-01
SANGUINE WHOLESALE LTD - 2022-04-26
205 Kings Road, Tyseley, Birmingham, EnglandActive Corporate
Officer
2021-05-11 ~ 2021-10-07IIF 459 - Director → ME
Person with significant control
2021-05-11 ~ 2021-10-07IIF 180 - Right to appoint or remove directors → OE
IIF 180 - Ownership of voting rights - 75% or more → OE
IIF 180 - Ownership of shares – 75% or more → OE
259
24-26 Regent Place, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
700 GBP2022-03-31
Officer
2021-03-23 ~ 2021-11-01IIF 619 - Director → ME
Person with significant control
2021-03-23 ~ 2021-11-01IIF 149 - Right to appoint or remove directors → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Ownership of shares – 75% or more → OE
260
53 Rosedale Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-17 ~ 2022-07-06IIF 557 - Director → ME
Person with significant control
2022-03-17 ~ 2022-07-06IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Ownership of shares – 75% or more → OE
261
38a Hutton Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-07-15 ~ 2021-11-26IIF 348 - Director → ME
Person with significant control
2021-07-15 ~ 2021-11-26IIF 153 - Right to appoint or remove directors → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Ownership of shares – 75% or more → OE
262
114a Poole Road, Bournemouth, EnglandDissolved Corporate (1 parent)
Officer
2021-03-08 ~ 2021-04-07IIF 356 - Director → ME
Person with significant control
2021-03-08 ~ 2021-04-07IIF 158 - Ownership of shares – 75% or more → OE
263
10-16 Tiller Road, 14/2e Docklands Business Centre, London, EnglandActive Corporate (1 parent)
Officer
2022-03-18 ~ 2022-06-08IIF 429 - Director → ME
Person with significant control
2022-03-18 ~ 2022-06-08IIF 91 - Right to appoint or remove directors → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
264
Lynchwood Nursery Westwood Lane, Normandy, Guildford, EnglandActive Corporate (1 parent)
Officer
2022-03-14 ~ 2022-05-31IIF 533 - Director → ME
Person with significant control
2022-03-14 ~ 2022-05-31IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Ownership of shares – 75% or more → OE
265
85 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-09 ~ 2022-04-21IIF 408 - Director → ME
Person with significant control
2022-03-09 ~ 2022-04-21IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
266
EMBRACED TRADING LTD - 2021-10-11
Suite 5 207 Cranbrook Road, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-140 GBP2024-03-31
Officer
2021-03-23 ~ 2021-08-16IIF 622 - Director → ME
2021-03-23 ~ 2021-08-16IIF 645 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-08-16IIF 181 - Right to appoint or remove directors → OE
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Ownership of shares – 75% or more → OE
267
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
6,300 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-21IIF 369 - Director → ME
2022-03-31 ~ 2024-03-21IIF 695 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-21IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
268
54 Hagley Road, 8th Floor (west Wing), Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-07-31
Officer
2021-05-11 ~ 2021-11-19IIF 354 - Director → ME
Person with significant control
2021-05-11 ~ 2021-11-19IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Ownership of shares – 75% or more → OE
269
157 Westbourne Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-07-19 ~ 2021-12-09IIF 479 - Director → ME
Person with significant control
2021-07-19 ~ 2021-12-09IIF 218 - Right to appoint or remove directors → OE
IIF 218 - Ownership of voting rights - 75% or more → OE
IIF 218 - Ownership of shares – 75% or more → OE
270
15 Bishopsgate, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-256,581 GBP2023-02-28
Officer
2022-02-02 ~ 2022-02-24IIF 394 - Director → ME
Person with significant control
2022-02-02 ~ 2022-02-24IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
271
24 Regent Place, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-11-26 ~ 2022-01-19IIF 361 - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-19IIF 224 - Right to appoint or remove directors → OE
IIF 224 - Ownership of voting rights - 75% or more → OE
IIF 224 - Ownership of shares – 75% or more → OE
272
Irradion House Unit 4, Marlborough Park, Harpenden, Herts, EnglandDissolved Corporate (1 parent)
Officer
2021-06-11 ~ 2021-10-20IIF 360 - Director → ME
Person with significant control
2021-06-11 ~ 2021-10-20IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Ownership of shares – More than 25% but not more than 50% → OE
273
First Floor, 85 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-03-11IIF 469 - Director → ME
Person with significant control
2022-02-07 ~ 2022-03-11IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Ownership of shares – 75% or more → OE
274
2nd Floor 8 Lower Ormond Street, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,900 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-18IIF 385 - Director → ME
2022-03-31 ~ 2024-03-18IIF 705 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-18IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
275
Unit 10 Boeing Way, Southall, EnglandDissolved Corporate (1 parent)
Officer
2021-08-10 ~ 2021-12-15IIF 603 - Director → ME
Person with significant control
2021-08-10 ~ 2021-12-15IIF 305 - Right to appoint or remove directors → OE
IIF 305 - Ownership of voting rights - 75% or more → OE
IIF 305 - Ownership of shares – 75% or more → OE
276
RARDIN LTD - 2022-06-23
C/o Ascentris Limited 71-75 Shelton Street, Covent Garden, London, Greater LondonActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
145,263 GBP2023-03-31
Officer
2022-03-23 ~ 2022-06-22IIF 544 - Director → ME
Person with significant control
2022-03-23 ~ 2022-06-22IIF 79 - Right to appoint or remove directors → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - Ownership of shares – 75% or more → OE
277
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-11 ~ 2021-12-21IIF 367 - Director → ME
Person with significant control
2021-05-11 ~ 2021-12-21IIF 170 - Right to appoint or remove directors → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Ownership of shares – 75% or more → OE
278
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-07-20 ~ 2022-02-03IIF 399 - Director → ME
Person with significant control
2021-07-20 ~ 2022-02-03IIF 188 - Right to appoint or remove directors → OE
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Ownership of shares – 75% or more → OE
279
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,000 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 586 - Director → ME
2022-04-01 ~ 2024-03-23IIF 657 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
280
4385, 13987331 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-03-18 ~ 2022-04-21IIF 554 - Director → ME
Person with significant control
2022-03-18 ~ 2022-04-21IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Ownership of shares – 75% or more → OE
281
Flat 1, 4 Station Road Station Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-09-10 ~ 2022-01-19IIF 374 - Director → ME
Person with significant control
2021-09-10 ~ 2022-01-19IIF 232 - Right to appoint or remove directors → OE
IIF 232 - Ownership of voting rights - 75% or more → OE
IIF 232 - Ownership of shares – 75% or more → OE
282
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-19IIF 396 - Director → ME
2022-03-30 ~ 2024-03-19IIF 664 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-19IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
283
54 Hagley Road, 8th Floor (west Wing), Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-07-31
Officer
2021-05-11 ~ 2021-11-19IIF 352 - Director → ME
Person with significant control
2021-05-11 ~ 2021-11-19IIF 154 - Right to appoint or remove directors → OE
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Ownership of shares – 75% or more → OE
284
291 Kirkdale, London, Sydenham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
10 GBP2023-03-31
Officer
2022-03-24 ~ 2023-08-24IIF 546 - Director → ME
Person with significant control
2022-03-24 ~ 2023-04-06IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Ownership of shares – 75% or more → OE
2023-04-11 ~ 2023-08-24IIF 314 - Ownership of shares – 75% or more → OE
285
214 Lower Addiscombe Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2022-03-18 ~ 2022-05-19IIF 331 - Director → ME
Person with significant control
2022-03-18 ~ 2022-05-19IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
286
Unit 1 & 2 28a Herbert Road, Birmingham, EnglandLiquidation Corporate (1 parent)
Officer
2022-02-08 ~ 2022-04-14IIF 499 - Director → ME
Person with significant control
2022-02-08 ~ 2022-04-14IIF 248 - Right to appoint or remove directors → OE
IIF 248 - Ownership of voting rights - 75% or more → OE
IIF 248 - Ownership of shares – 75% or more → OE
287
INDEGO CONSULTANCY LTD - 2021-08-17
Office 6 38 Market Street, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
1,722,561 GBP2025-05-31
Officer
2021-05-11 ~ 2021-07-29IIF 541 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-29IIF 185 - Right to appoint or remove directors → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
IIF 185 - Ownership of shares – 75% or more → OE
288
10 Holloway Circus, Queensway, Birmingham, West Midlands, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-30 ~ 2019-05-19IIF 616 - Director → ME
2017-06-30 ~ 2019-05-19IIF 685 - Secretary → ME
Person with significant control
2017-06-30 ~ 2019-05-19IIF 196 - Has significant influence or control → OE
289
YARDMILL LTD - 2023-09-05
Unit 10, Phoenix Court St. Margarets Way, Stukeley Meadows Industrial Estate, Huntingdon, EnglandActive Corporate (1 parent)
Equity (Company account)
15,267 GBP2024-09-29
Officer
2022-03-25 ~ 2023-09-02IIF 392 - Director → ME
2022-03-25 ~ 2023-09-02IIF 671 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-02IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Ownership of shares – 75% or more → OE
290
73 Clarence Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-07-22 ~ 2021-12-21IIF 483 - Director → ME
Person with significant control
2021-07-22 ~ 2021-12-21IIF 207 - Right to appoint or remove directors → OE
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Ownership of shares – 75% or more → OE
291
83 Heyes Lane, Alderley Edge, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-03-31
Officer
2022-03-23 ~ 2022-05-30IIF 330 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-31IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
292
28a Herbert Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-07-15 ~ 2022-01-04IIF 613 - Director → ME
Person with significant control
2021-07-15 ~ 2022-01-04IIF 187 - Right to appoint or remove directors → OE
IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Ownership of shares – 75% or more → OE
293
CHESTMILL LTD - 2022-07-08
42 Church Street, Shildon, EnglandDissolved Corporate (2 parents)
Officer
2022-03-09 ~ 2022-05-05IIF 496 - Director → ME
Person with significant control
2022-03-09 ~ 2022-05-05IIF 257 - Right to appoint or remove directors → OE
IIF 257 - Ownership of voting rights - 75% or more → OE
IIF 257 - Ownership of shares – 75% or more → OE
294
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-08-13 ~ 2022-01-08IIF 338 - Director → ME
Person with significant control
2021-08-13 ~ 2022-01-08IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Ownership of shares – 75% or more → OE
295
15 Frances Street, Oldham, EnglandActive Corporate (1 parent)
Officer
2021-09-28 ~ 2021-12-07IIF 636 - Director → ME
Person with significant control
2021-09-28 ~ 2021-12-07IIF 312 - Right to appoint or remove directors → OE
IIF 312 - Ownership of voting rights - 75% or more → OE
IIF 312 - Ownership of shares – 75% or more → OE
296
134 Ellesmere Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2021-12-23 ~ 2022-01-19IIF 530 - Director → ME
Person with significant control
2021-12-23 ~ 2022-01-19IIF 290 - Right to appoint or remove directors → OE
IIF 290 - Ownership of voting rights - 75% or more → OE
IIF 290 - Ownership of shares – 75% or more → OE
297
Wenta Business Centre Innova Park, 1 Electric Avenue, Enfield, EnglandDissolved Corporate (1 parent)
Officer
2022-03-17 ~ 2022-05-09IIF 456 - Director → ME
Person with significant control
2022-03-17 ~ 2022-05-09IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
298
QUACHITA LTD - 2023-04-17
1 Innovation Drive, King's Lynn, Norfolk, EnglandDissolved Corporate (1 parent)
Officer
2022-03-29 ~ 2023-04-17IIF 539 - Director → ME
2022-03-29 ~ 2023-04-17IIF 666 - Secretary → ME
Person with significant control
2022-03-29 ~ 2023-04-17IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Ownership of shares – 75% or more → OE
299
Lynwood Nursery Westwood Lane, Normandy, Guildford, EnglandDissolved Corporate (1 parent)
Officer
2021-03-08 ~ 2021-08-31IIF 325 - Director → ME
Person with significant control
2021-03-08 ~ 2021-08-31IIF 193 - Ownership of shares – 75% or more → OE
300
HURSTINE LTD - 2022-12-09
50 Princes Street, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
2022-03-08 ~ 2022-04-21IIF 552 - Director → ME
Person with significant control
2022-03-08 ~ 2022-04-21IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
301
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-07-23 ~ 2022-01-07IIF 482 - Director → ME
Person with significant control
2021-07-23 ~ 2022-01-08IIF 211 - Right to appoint or remove directors → OE
IIF 211 - Ownership of voting rights - 75% or more → OE
IIF 211 - Ownership of shares – 75% or more → OE
302
3rd Floor 86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Officer
2021-03-23 ~ 2021-07-15IIF 621 - Director → ME
2021-03-23 ~ 2021-07-15IIF 644 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-07-15IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
IIF 159 - Ownership of shares – 75% or more → OE
303
248a Old Chapel Woodhouse Lane, Wigan, EnglandDissolved Corporate (1 parent)
Officer
2021-07-21 ~ 2021-08-05IIF 480 - Director → ME
Person with significant control
2021-07-21 ~ 2021-08-05IIF 220 - Right to appoint or remove directors → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
IIF 220 - Ownership of shares – 75% or more → OE
304
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2021-03-06 ~ 2021-03-16IIF 475 - Director → ME
Person with significant control
2021-03-06 ~ 2021-03-16IIF 202 - Ownership of shares – 75% or more → OE
305
79 Caroline Street, BirminghamDissolved Corporate (1 parent)
Equity (Company account)
-11,867 GBP2022-11-30
Officer
2021-08-09 ~ 2021-11-17IIF 523 - Director → ME
Person with significant control
2021-08-09 ~ 2021-11-17IIF 282 - Right to appoint or remove directors → OE
IIF 282 - Ownership of voting rights - 75% or more → OE
IIF 282 - Ownership of shares – 75% or more → OE
306
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-08-25 ~ 2022-01-08IIF 339 - Director → ME
Person with significant control
2021-08-25 ~ 2022-01-08IIF 146 - Right to appoint or remove directors → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Ownership of shares – 75% or more → OE
307
264 Witton Lodge Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-12-08 ~ 2022-02-04IIF 467 - Director → ME
Person with significant control
2021-12-08 ~ 2022-02-04IIF 239 - Right to appoint or remove directors → OE
IIF 239 - Ownership of voting rights - 75% or more → OE
IIF 239 - Ownership of shares – 75% or more → OE
308
Soar Works Enterprise Centre, 14 Knutton Road, Sheffield, South Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,848 GBP2025-03-31
Officer
2022-03-30 ~ 2023-09-23IIF 471 - Director → ME
2022-03-30 ~ 2023-09-23IIF 718 - Secretary → ME
Person with significant control
2022-03-30 ~ 2023-09-23IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
309
JANSARLIS LTD - 2022-07-01
The Old Church, 55-57 Grove Road, Harrogate, North YorkshireActive Corporate (1 parent, 1 offspring)
Equity (Company account)
-13,015 GBP2024-03-31
Officer
2022-03-22 ~ 2022-06-23IIF 440 - Director → ME
Person with significant control
2022-03-22 ~ 2022-06-23IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
310
2 Frederick Street, London, Kings Cross, EnglandDissolved Corporate (1 parent)
Officer
2022-03-21 ~ 2023-04-12IIF 404 - Director → ME
Person with significant control
2022-03-21 ~ 2023-04-12IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
311
Unit F-g 28 Mount Road Hendon, 28 Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
450,139 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-23IIF 362 - Director → ME
2022-03-29 ~ 2024-03-23IIF 660 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-23IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Ownership of shares – 75% or more → OE
312
1 Innovation Drive, King's Lynn, EnglandDissolved Corporate (2 parents)
Officer
2022-03-24 ~ 2023-04-03IIF 455 - Director → ME
Person with significant control
2022-03-24 ~ 2023-04-03IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
313
Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-06-30
Officer
2018-08-21 ~ 2020-05-24IIF 631 - Director → ME
314
TANGORN LTD - 2023-11-22
Radclyffe House Suite L1, 66-68 Hagley Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-28 ~ 2023-11-12IIF 439 - Director → ME
2022-03-28 ~ 2023-11-12IIF 650 - Secretary → ME
Person with significant control
2022-03-28 ~ 2023-11-12IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Ownership of shares – 75% or more → OE
315
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-24 ~ 2023-03-20IIF 606 - Director → ME
2022-03-24 ~ 2023-04-03IIF 717 - Secretary → ME
Person with significant control
2022-03-24 ~ 2023-03-03IIF 130 - Right to appoint or remove directors → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Ownership of shares – 75% or more → OE
316
LMFAO LIMITED - 2017-09-07
314 Midsummer Boulevard Midsummer Court, Milton Keynes, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
90,136 GBP2020-08-31
Officer
2017-06-05 ~ 2017-08-10IIF 322 - Director → ME
317
Unit 4c Charles Holland Street, Willenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
1,763,886 GBP2024-06-30
Officer
2021-06-02 ~ 2021-06-18IIF 414 - Director → ME
Person with significant control
2021-06-02 ~ 2021-06-18IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Ownership of shares – 75% or more → OE
318
8 Inghamwood Close, Salford, EnglandActive Corporate (1 parent)
Officer
2022-02-15 ~ 2022-03-22IIF 507 - Director → ME
Person with significant control
2022-02-15 ~ 2022-03-22IIF 260 - Right to appoint or remove directors → OE
IIF 260 - Ownership of voting rights - 75% or more → OE
IIF 260 - Ownership of shares – 75% or more → OE
319
113 Yarningale Road, Coventry, EnglandDissolved Corporate (2 parents)
Equity (Company account)
12,671 GBP2022-03-31
Officer
2021-03-23 ~ 2021-06-03IIF 627 - Director → ME
Person with significant control
2021-03-23 ~ 2021-06-03IIF 304 - Right to appoint or remove directors → OE
IIF 304 - Ownership of voting rights - 75% or more → OE
IIF 304 - Ownership of shares – 75% or more → OE
320
4385, 13451927 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-06-11 ~ 2021-10-20IIF 564 - Director → ME
Person with significant control
2021-06-11 ~ 2021-10-20IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Ownership of shares – More than 25% but not more than 50% → OE
321
23 Saltmeadows, Nantwich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2025-03-31
Officer
2022-03-28 ~ 2024-01-20IIF 597 - Director → ME
2022-03-28 ~ 2024-01-20IIF 716 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-01-20IIF 126 - Right to appoint or remove directors → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Ownership of shares – 75% or more → OE
322
SENDLOW LTD - 2024-10-24
Unit F, 28 Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,753,887 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-18IIF 407 - Director → ME
2022-03-29 ~ 2024-03-18IIF 680 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE