1
HILL BROS (BIRMINGHAM) LIMITED - 1989-03-06
Resolve Partners Llp, One America Square, Crosswall, London
Active Corporate (21 parents)
Officer
2007-08-13 ~ 2010-07-12
IIF 24 - Director → ME
2
173 CHRISTCHURCH AVENUE MANAGEMENT LIMITED
- now 02504818BONDSTAR INVESTMENTS LIMITED - 1990-09-04
106 Princes Avenue, London, England
Active Corporate (17 parents)
Equity (Company account)
18 GBP2024-09-30
Officer
1998-01-21 ~ 2012-03-20
IIF 46 - Director → ME
3
18 Chesham Road, Brighton, East Sussex
Active Corporate (19 parents)
Equity (Company account)
3,086 GBP2025-03-31
Officer
2013-11-09 ~ now
IIF 55 - Director → ME
4
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
Dissolved Corporate (1 parent)
Officer
2022-04-05 ~ dissolved
IIF 142 - Director → ME
Person with significant control
2022-04-05 ~ dissolved
IIF 345 - Ownership of shares – 75% or more → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
IIF 345 - Right to appoint or remove directors → OE
5
21 VALLANCE GARDENS HOVE LIMITED
08911695 168 Church Road, Hove, England
Active Corporate (8 parents)
Equity (Company account)
6,966 GBP2024-02-29
Officer
2014-02-25 ~ now
IIF 51 - Director → ME
6
46 Belhaven Road, Wishaw, Scotland
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ dissolved
IIF 430 - Secretary → ME
7
43 CLARENDON VILLAS RTM COMPANY LTD
12471068 168 Church Road, Hove, England
Active Corporate (4 parents)
Equity (Company account)
0 GBP2024-02-29
Officer
2020-02-19 ~ now
IIF 52 - Director → ME
Person with significant control
2020-02-19 ~ now
IIF 346 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
Active Corporate (3 parents)
Equity (Company account)
171,736 GBP2024-03-31
Officer
2011-05-09 ~ now
IIF 40 - Director → ME
2011-05-09 ~ 2011-09-30
IIF 403 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 183 - Has significant influence or control → OE
9
38 Dunnock Way, St Ives, Cambs
Dissolved Corporate (2 parents)
Officer
2011-01-11 ~ 2014-06-26
IIF 169 - Director → ME
10
29 Preston Avenue, Wymondham, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-06-10 ~ dissolved
IIF 159 - Director → ME
Person with significant control
2021-06-10 ~ dissolved
IIF 273 - Ownership of voting rights - 75% or more → OE
IIF 273 - Right to appoint or remove directors → OE
IIF 273 - Ownership of shares – 75% or more → OE
11
Unit 7 Block E Torbay Business Park, Woodview Road, Paignton, Devon, England
Active Corporate (13 parents)
Equity (Company account)
-292,287 GBP2024-05-31
Officer
2019-06-18 ~ now
IIF 131 - Director → ME
12
35 Fearnley Drive, Ossett
Active Corporate (1 parent)
Equity (Company account)
16,949 GBP2024-12-31
Officer
2013-12-30 ~ now
IIF 144 - Director → ME
2013-12-30 ~ now
IIF 404 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 269 - Ownership of shares – 75% or more → OE
13
C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents)
Officer
2008-04-04 ~ 2009-08-26
IIF 109 - Director → ME
14
PURPLE TECHNOLOGY GLOBAL LIMITED - 2005-02-14
AMBROS MOULDINGS LIMITED - 2004-03-31
04109399ELCO INTERNATIONAL LIMITED - 2001-05-09
04109399BRIDGELEAD LIMITED - 2000-11-01
B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents)
Officer
2008-04-04 ~ 2009-08-26
IIF 108 - Director → ME
15
ACCENT BUILDING & FACILITIES SERVICES LTD
09608601 44 Jubilee Crescent, Wellingborough, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-05-26 ~ dissolved
IIF 167 - Director → ME
16
86-90 Paul Street, London, England, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-03-31
Officer
2021-03-01 ~ dissolved
IIF 139 - Director → ME
Person with significant control
2021-03-01 ~ dissolved
IIF 341 - Ownership of shares – 75% or more → OE
17
Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-12-10 ~ dissolved
IIF 286 - Director → ME
Person with significant control
2018-12-10 ~ dissolved
IIF 393 - Ownership of voting rights - 75% or more → OE
IIF 393 - Ownership of shares – 75% or more → OE
IIF 393 - Right to appoint or remove directors → OE
18
Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
Dissolved Corporate (3 parents)
Officer
2007-01-17 ~ dissolved
IIF 163 - Director → ME
2007-01-17 ~ 2009-06-11
IIF 285 - Secretary → ME
2011-06-01 ~ dissolved
IIF 318 - Secretary → ME
19
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2020-03-30 ~ now
IIF 160 - Director → ME
2020-03-30 ~ now
IIF 398 - Secretary → ME
Person with significant control
2020-03-30 ~ now
IIF 334 - Ownership of voting rights - 75% or more → OE
IIF 334 - Ownership of shares – 75% or more → OE
IIF 334 - Right to appoint or remove directors → OE
20
Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
Dissolved Corporate (1 parent)
Officer
2011-05-13 ~ dissolved
IIF 164 - Director → ME
21
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-1,511 GBP2019-05-31
Officer
2018-05-29 ~ now
IIF 161 - Director → ME
2018-05-29 ~ now
IIF 401 - Secretary → ME
Person with significant control
2018-05-29 ~ now
IIF 336 - Ownership of voting rights - 75% or more → OE
IIF 336 - Right to appoint or remove directors → OE
IIF 336 - Ownership of shares – 75% or more → OE
22
ACS SOLAR AND RENEWABLE ENERGY LTD.
07704557 Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
Dissolved Corporate (1 parent)
Officer
2011-07-14 ~ dissolved
IIF 162 - Director → ME
23
128 City Road, London
Active Corporate (1 parent)
Equity (Company account)
61,447 GBP2019-09-26
Officer
2018-09-06 ~ now
IIF 192 - Director → ME
2018-09-06 ~ now
IIF 397 - Secretary → ME
Person with significant control
2018-09-06 ~ now
IIF 352 - Has significant influence or control → OE
24
The Oil Centre, Prettywood, Bury, England
Active Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1,808,852 GBP2024-03-31
Officer
2015-03-26 ~ now
IIF 253 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 378 - Has significant influence or control → OE
25
ADVANCEL LIMITED - now
CABAUTO GROUP LIMITED - 2017-06-26
C/o Rollings Butt Llp, 6 Snow Hill, London
Dissolved Corporate (4 parents, 2 offsprings)
Equity (Company account)
754,664 GBP2017-12-31
Officer
2006-02-17 ~ 2010-11-30
IIF 25 - Director → ME
26
AJA ARCHITECTS CONSULTING LIMITED
- now 10692795 1170 Elliot Court Herald Avenue, Coventry Business Park, Coventry, England
Active Corporate (6 parents)
Equity (Company account)
122 GBP2024-03-31
Officer
2017-03-27 ~ 2024-03-28
IIF 128 - Director → ME
Person with significant control
2017-03-27 ~ 2024-03-28
IIF 424 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 424 - Ownership of shares – More than 25% but not more than 50% → OE
27
1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
Active Corporate (5 parents)
Officer
2007-03-14 ~ 2024-03-31
IIF 127 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2024-03-31
IIF 425 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 425 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm → OE
IIF 425 - Has significant influence or control as a member of a firm → OE
IIF 425 - Right to appoint or remove members as a member of a firm → OE
28
2 Lords Court, Basildon, England
Dissolved Corporate (2 parents)
Equity (Company account)
47,569 GBP2019-03-31
Officer
2013-10-14 ~ 2013-11-12
IIF 79 - Director → ME
2013-11-12 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2016-10-14 ~ dissolved
IIF 182 - Ownership of shares – 75% or more → OE
29
38 Dunnock Way, St. Ives, Cambridgeshire
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
333 GBP2015-07-31
Officer
2015-07-02 ~ dissolved
IIF 54 - Director → ME
Person with significant control
2016-07-02 ~ dissolved
IIF 348 - Ownership of shares – More than 25% but not more than 50% → OE
30
The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
Active Corporate (1 parent)
Equity (Company account)
-38 GBP2020-07-31
Officer
2016-07-18 ~ now
IIF 85 - Director → ME
Person with significant control
2016-07-18 ~ now
IIF 388 - Has significant influence or control as a member of a firm → OE
31
67 Green Street Lane, Ayr
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
40,164 GBP2024-05-31
Officer
~ 2023-04-27
IIF 84 - Director → ME
Person with significant control
2016-04-06 ~ 2023-04-27
IIF 429 - Ownership of shares – 75% or more → OE
32
Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-04-30 ~ dissolved
IIF 154 - Director → ME
33
PRETTYWOOD PROPERTIES LTD
- 2015-06-18
09404688 The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
8,293,514 GBP2025-03-31
Officer
2015-01-26 ~ now
IIF 252 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 381 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
34
West Hill House Allerton Hill, Chapel Allerton, Leeds, England
Active Corporate (2 parents)
Equity (Company account)
-5,293 GBP2024-12-31
Officer
2023-12-11 ~ now
IIF 5 - Director → ME
Person with significant control
2023-12-11 ~ now
IIF 258 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 258 - Ownership of voting rights - More than 25% but not more than 50% → OE
35
West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-03-31
Officer
2010-11-11 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 259 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 259 - Ownership of shares – More than 25% but not more than 50% → OE
36
AMPTHILL METAL COMPANY LIMITED
- now 01407513AMPTHILL SCRAP METAL PROCESSING COMPANY LIMITED - 1994-12-21
Station Road Industrial Estate, Ampthill, Bedford
Active Corporate (21 parents, 1 offspring)
Officer
2008-03-20 ~ 2008-12-31
IIF 104 - Director → ME
37
ANDREW CHRISTOPHER SMITH CONSULTING LIMITED
- now 10992666CHARLES STANLEY CONSULTING LIMITED
- 2018-02-07
10992666 Claremont Whitepost Lane, Meopham, Gravesend, Kent, England
Dissolved Corporate (1 parent)
Equity (Company account)
17,490 GBP2018-10-31
Officer
2017-10-03 ~ dissolved
IIF 126 - Director → ME
Person with significant control
2017-10-03 ~ dissolved
IIF 292 - Ownership of shares – 75% or more → OE
IIF 292 - Right to appoint or remove directors → OE
IIF 292 - Ownership of voting rights - 75% or more → OE
38
Clydesdale, Crow Street, Henham, Hertfordshire, England
Active Corporate (3 parents)
Equity (Company account)
81,060 GBP2025-04-30
Officer
2015-04-24 ~ now
IIF 10 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 303 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 303 - Ownership of voting rights - More than 25% but not more than 50% → OE
39
23 Malvern Close, Newmarket, England
Dissolved Corporate (1 parent)
Officer
2024-03-25 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2024-03-25 ~ dissolved
IIF 413 - Ownership of voting rights - 75% or more → OE
IIF 413 - Right to appoint or remove directors → OE
IIF 413 - Ownership of shares – 75% or more → OE
40
Unit 1 80 London Road, Braintree, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
632,820 GBP2024-07-31
Officer
2016-07-19 ~ now
IIF 50 - Director → ME
2016-07-19 ~ now
IIF 330 - Secretary → ME
Person with significant control
2016-07-19 ~ now
IIF 267 - Ownership of shares – 75% or more → OE
IIF 267 - Ownership of voting rights - 75% or more → OE
41
ANDREW SMITH CONSULTANCY LIMITED
06232096 Petersons House Petersons Lane, Aylsham, Norwich
Active Corporate (4 parents)
Equity (Company account)
68,600 GBP2024-03-31
Officer
2007-04-30 ~ now
IIF 56 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 217 - Ownership of voting rights - 75% or more → OE
IIF 217 - Ownership of shares – 75% or more → OE
42
ANDREW SMITH CONSULTING LIMITED
08711130 Ivy Cottage, Slad, Stroud
Dissolved Corporate (2 parents)
Officer
2013-09-30 ~ dissolved
IIF 201 - Director → ME
43
2 Middlefield Road, Hoddesdon, Hertfordshire
Active Corporate (2 parents)
Equity (Company account)
3,646 GBP2024-03-31
Officer
2007-04-10 ~ now
IIF 95 - Director → ME
Person with significant control
2016-06-30 ~ now
IIF 189 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 189 - Ownership of voting rights - More than 25% but not more than 50% → OE
44
ANDY SMITH CONSULTANCY SERVICES LTD.
- now 08638106ANDY SMITH CONSULTANCY SERVICESLTD LIMITED
- 2014-10-31
08638106 Unit 1a Trident Business Park, Chichester Road, Selsey, West Sussex
Active Corporate (1 parent)
Equity (Company account)
56,761 GBP2024-08-31
Officer
2013-08-05 ~ now
IIF 191 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 305 - Ownership of voting rights - 75% or more → OE
IIF 305 - Ownership of shares – 75% or more → OE
45
Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
Dissolved Corporate (13 parents)
Officer
2008-03-14 ~ 2009-08-26
IIF 98 - Director → ME
46
STOREBLUE LTD - 2002-02-05
Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
Dissolved Corporate (16 parents)
Officer
2008-03-14 ~ 2009-08-26
IIF 103 - Director → ME
47
APD COMPLIANCE SOLUTIONS LIMITED
12330376 Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
Active Corporate (6 parents)
Equity (Company account)
4 GBP2024-12-31
Officer
2019-11-25 ~ 2026-02-04
IIF 67 - Director → ME
48
APD GLOBAL RESEARCH LIMITED
- now 06005306APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
Active Corporate (10 parents, 2 offsprings)
Equity (Company account)
53,005 GBP2024-12-31
Officer
2021-06-23 ~ 2024-08-19
IIF 71 - Director → ME
49
APPLIED SOFTWARE CONSULTANTS LIMITED
02564344 147a Bedford Hill, London
Active Corporate (3 parents)
Equity (Company account)
107,735 GBP2024-11-30
Officer
~ now
IIF 115 - Director → ME
Person with significant control
2016-11-30 ~ now
IIF 236 - Has significant influence or control → OE
50
GW 142 LIMITED - 2000-02-11
05322443, 03675415, 04571234, 04816185, 05005412, 05202458, 04525775, 04208445, 05348452, 03972967, 05067893, 05738029, 04180575, 04616518, 04727708, 05557337, 04814616, 04201313, 04679674, 03877626Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
Dissolved Corporate (9 parents)
Officer
2012-07-04 ~ dissolved
IIF 32 - Director → ME
51
Celtic House, Caxton Place, Cardiff, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-06-28 ~ dissolved
IIF 155 - Director → ME
Person with significant control
2017-06-28 ~ dissolved
IIF 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
52
Flat 34 Cork Tree House, Lakeview Road, London, England
Dissolved Corporate (1 parent)
Officer
2022-05-10 ~ dissolved
IIF 81 - Director → ME
Person with significant control
2022-05-10 ~ dissolved
IIF 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
53
ASM BUSINESS & CUSTOMER SOLUTIONS LTD
10953696 5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
836 GBP2019-09-30
Officer
2017-09-08 ~ dissolved
IIF 158 - Director → ME
Person with significant control
2017-09-08 ~ dissolved
IIF 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
54
13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-01-21 ~ dissolved
IIF 198 - Director → ME
55
1 Oxford Terrace, Harrogate, North Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2015-05-14 ~ dissolved
IIF 194 - Director → ME
56
Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
Dissolved Corporate (21 parents)
Officer
1997-04-07 ~ 2002-05-23
IIF 134 - Director → ME
57
4 Cross Street, Beeston, Nottingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-06-30
Officer
2016-06-17 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 312 - Ownership of shares – 75% or more → OE
58
AVIATION MANAGEMENT SOLUTIONS LIMITED
11072073 Berkeley House, 86 High Street, Carshalton, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2017-11-20 ~ dissolved
IIF 209 - Director → ME
Person with significant control
2017-11-20 ~ dissolved
IIF 309 - Ownership of shares – 75% or more → OE
59
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (5 parents)
Equity (Company account)
48,906 GBP2024-02-28
Officer
2014-02-20 ~ 2017-09-30
IIF 64 - Director → ME
2014-02-20 ~ 2017-09-30
IIF 410 - Secretary → ME
Person with significant control
2017-01-01 ~ 2017-09-30
IIF 314 - Has significant influence or control → OE
60
BAINSFORD FOOT CLINIC LIMITED
- now SC295961THE CLYDE FOOT CLINIC LIMITED
- 2008-12-24
SC295961 6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (5 parents)
Equity (Company account)
30,294 GBP2024-01-31
Officer
2006-01-24 ~ 2017-09-30
IIF 59 - Director → ME
2006-01-24 ~ 2017-09-30
IIF 275 - Secretary → ME
Person with significant control
2016-10-31 ~ 2017-09-30
IIF 349 - Has significant influence or control → OE
61
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
11,800 GBP2025-03-31
Officer
2024-05-03 ~ now
IIF 193 - Director → ME
Person with significant control
2024-05-03 ~ now
IIF 306 - Ownership of shares – 75% or more → OE
IIF 306 - Right to appoint or remove directors → OE
IIF 306 - Ownership of voting rights - 75% or more → OE
62
BBC STUDIOWORKS LIMITED - now
BBC STUDIOS AND POST PRODUCTION LIMITED - 2016-04-07
BBC RESOURCES LIMITED
- 2009-03-30
03593793 1 Television Centre, 101 Wood Lane, London, United Kingdom
Active Corporate (49 parents)
Officer
1998-12-21 ~ 2001-12-31
IIF 422 - Director → ME
63
Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
Dissolved Corporate (5 parents)
Officer
2011-11-23 ~ dissolved
IIF 35 - Director → ME
64
BEESLEY FUELS LTD - now
The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire
Active Corporate (13 parents, 3 offsprings)
Equity (Company account)
3,775,146 GBP2024-07-31
Officer
2007-04-01 ~ 2018-07-04
IIF 257 - Director → ME
65
26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
Dissolved Corporate (7 parents, 2 offsprings)
Equity (Company account)
-83,208 GBP2020-12-31
Officer
2018-10-24 ~ 2021-04-21
IIF 132 - Director → ME
Person with significant control
2018-10-24 ~ 2021-04-20
IIF 262 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 262 - Ownership of shares – More than 50% but less than 75% → OE
66
26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
Active Corporate (14 parents)
Equity (Company account)
149,739 GBP2024-03-31
Officer
2011-05-18 ~ 2021-04-21
IIF 23 - Director → ME
Person with significant control
2017-05-18 ~ 2019-06-03
IIF 266 - Ownership of shares – More than 50% but less than 75% → OE
67
Granville House, 2 Tettenhall Road, Wolverhampton, England
Dissolved Corporate (3 parents)
Officer
2019-07-06 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2019-07-06 ~ dissolved
IIF 263 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 263 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 263 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 263 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 263 - Right to appoint or remove directors → OE
IIF 263 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 263 - Ownership of shares – More than 25% but not more than 50% → OE
68
HERITAGE WAY PROPERTIES LTD
- 2020-10-20
12025653 Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
100 GBP2020-12-31
Officer
2019-05-31 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2019-05-31 ~ dissolved
IIF 264 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 264 - Ownership of voting rights - More than 25% but not more than 50% → OE
69
21 Vallance Gardens, Hove, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-1 GBP2020-12-31
Officer
2010-12-09 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2016-12-09 ~ dissolved
IIF 347 - Ownership of shares – 75% or more → OE
70
Unit 1, 80 Riverside London Road, Braintree, United Kingdom
Active Corporate (3 parents)
Officer
2025-03-13 ~ now
IIF 205 - Director → ME
Person with significant control
2025-03-13 ~ now
IIF 326 - Right to appoint or remove directors → OE
IIF 326 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 326 - Ownership of voting rights - More than 25% but not more than 50% → OE
71
Unit 1 80 Riverside, London Road, Braintree, England
Active Corporate (1 parent)
Equity (Company account)
2,020,739 GBP2024-11-30
Officer
2013-11-11 ~ now
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 307 - Ownership of voting rights - 75% or more → OE
IIF 307 - Ownership of shares – 75% or more → OE
72
168 Church Road, Hove, East Sussex
Dissolved Corporate (58 parents)
Officer
2005-01-20 ~ dissolved
IIF 428 - LLP Member → ME
73
BREAD AND ROSES (NORTHUMBERLAND) LIMITED
08921145 Russell House, Greenwell Road, Alnwick, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
23,903 GBP2025-03-31
Officer
2014-03-04 ~ now
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 143 - Ownership of shares – More than 25% but not more than 50% → OE
74
BREAD AND ROSES (ROTHBURY) LIMITED
15117471 Russell House, Greenwell Road, Alnwick, United Kingdom
Dissolved Corporate (2 parents)
Officer
2023-09-05 ~ dissolved
IIF 112 - Director → ME
Person with significant control
2023-09-05 ~ dissolved
IIF 235 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 235 - Right to appoint or remove directors → OE
IIF 235 - Ownership of voting rights - More than 25% but not more than 50% → OE
75
Attention : The Chairman, Brewery Field Ltd The Brwery Field, Tondu Road, Bridgend, Wales
Active Corporate (11 parents)
Equity (Company account)
-19,292 GBP2024-05-31
Officer
2010-08-13 ~ 2013-03-05
IIF 151 - Director → ME
76
The Oil Centre, Bury New Road, Bury, England
Active Corporate (5 parents)
Profit/Loss (Company account)
834,663 GBP2024-04-01 ~ 2025-03-31
Officer
2006-04-29 ~ now
IIF 295 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 365 - Has significant influence or control → OE
77
BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
06993111 Brewery Field Stadium, Tondu Road, Bridgend, Wales
Active Corporate (26 parents, 1 offspring)
Equity (Company account)
39,692 GBP2024-05-31
Officer
2008-12-09 ~ 2014-01-31
IIF 147 - Director → ME
78
The Brewery Field, Tondu Road, Bridgend, Uk
Dissolved Corporate (8 parents)
Officer
2009-08-18 ~ dissolved
IIF 153 - Director → ME
79
37 Fleet Street, London
Active Corporate (34 parents, 6 offsprings)
Officer
2016-05-19 ~ 2019-01-10
IIF 339 - Director → ME
2003-03-13 ~ 2016-05-24
IIF 434 - Secretary → ME
80
C. HOARE & CO. EIG MANAGEMENT LIMITED
07694093 37 Fleet Street, London
Dissolved Corporate (13 parents)
Officer
2011-07-05 ~ 2016-05-24
IIF 435 - Secretary → ME
81
INGLETHORPE LIMITED
- 2005-05-18
03639165 Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
Active Corporate (27 parents, 1 offspring)
Officer
2005-05-09 ~ 2010-03-01
IIF 22 - Director → ME
82
CALDERTON PROPERTY DEVELOPMENT LIMITED
- now 04208951NOVERCA PROPERTY DEVELOPMENT LIMITED
- 2002-09-19
04208951 23 Wolfreton Garth, Kirkella, Hull
Active Corporate (5 parents)
Equity (Company account)
280,240 GBP2024-03-31
Officer
2001-05-01 ~ now
IIF 93 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 391 - Ownership of shares – 75% or more → OE
83
CATERHAM GRADUATES RACING CLUB LIMITED
05114877 Little Moss Farm Taylors Lane, Oakhanger, Crewe, England
Active Corporate (44 parents, 1 offspring)
Equity (Company account)
99,799 GBP2024-11-30
Officer
2008-05-22 ~ 2012-06-16
IIF 170 - Director → ME
84
8 Badger Way, Ewshot, Farnham, Surrey
Dissolved Corporate (4 parents)
Equity (Company account)
-371,367 GBP2018-01-31
Officer
2007-04-01 ~ 2008-05-01
IIF 228 - Director → ME
85
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-08-05 ~ dissolved
IIF 75 - Director → ME
Person with significant control
2020-08-05 ~ dissolved
IIF 226 - Ownership of voting rights - 75% or more → OE
IIF 226 - Right to appoint or remove directors → OE
IIF 226 - Ownership of shares – 75% or more → OE
86
Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
Active Corporate (3 parents)
Equity (Company account)
14,600 GBP2023-07-31
Officer
2024-09-24 ~ now
IIF 70 - Director → ME
Person with significant control
2024-09-24 ~ now
IIF 225 - Ownership of voting rights - 75% or more → OE
IIF 225 - Ownership of shares – 75% or more → OE
IIF 225 - Right to appoint or remove directors → OE
87
Watermoor Point, Watermoor Road, Cirencester, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-10-31
Officer
2017-10-23 ~ now
IIF 69 - Director → ME
Person with significant control
2017-10-23 ~ now
IIF 224 - Ownership of shares – 75% or more → OE
IIF 224 - Right to appoint or remove directors → OE
IIF 224 - Ownership of voting rights - 75% or more → OE
88
CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED
- now 06180804CLEARCIRCLE ENVIRONMENTAL LIMITED - 2011-02-23
06180804ONE51 ES (UK) LIMITED
- 2010-07-09
06180818 C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (21 parents, 1 offspring)
Officer
2007-05-30 ~ 2008-12-12
IIF 101 - Director → ME
89
Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
Active Corporate (15 parents)
Equity (Company account)
137,668 GBP2024-12-31
Officer
2013-02-19 ~ 2014-04-30
IIF 149 - Director → ME
90
CLYDE HEALTH AND BEAUTY LIMITED
SC300491 46 Belhaven Road, Wishaw, Lanarkshire
Dissolved Corporate (2 parents)
Officer
2006-04-07 ~ dissolved
IIF 65 - Director → ME
2006-04-07 ~ dissolved
IIF 282 - Secretary → ME
91
West Hill House Allerton Hill, Chapel Allerton, Leeds, England
Active Corporate (2 parents)
Equity (Company account)
115,189 GBP2024-12-31
Officer
2018-12-31 ~ now
IIF 6 - Director → ME
Person with significant control
2018-12-31 ~ now
IIF 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
92
C/o Multitop Accountants, 47 Churchfield Road, London, England
Dissolved Corporate (2 parents)
Officer
2012-07-23 ~ dissolved
IIF 123 - Director → ME
93
Ivy Cottage, Slad, Stroud, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-03-24 ~ dissolved
IIF 202 - Director → ME
2016-03-24 ~ dissolved
IIF 407 - Secretary → ME
94
C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents)
Officer
2007-01-30 ~ 2009-08-26
IIF 105 - Director → ME
95
COUNTRY WASTE RECYCLING LIMITED
- now 06030775HALLCO 1421 LIMITED
- 2007-02-23
06030775 03383722, 05585342, 03162309, 04119659, 05961854, 06297505, 07232572, 05684204, 05504410, 04006717, 03857707, 04111796, 05192970, 07232590, 05193611, 05101230, 04469062, 04098226, 06297505, 03857707Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
Dissolved Corporate (8 parents)
Officer
2007-01-30 ~ 2009-08-26
IIF 106 - Director → ME
96
CENTIAN INTERACTIVE LTD
- 2007-03-08
04447956REDSPEED INTERACTIVE LIMITED
- 2003-06-18
04447956SILVERSCADE INTERACTIVE LTD
- 2002-09-19
04447956 23 Wolfreton Garth, Kirkella, Hull
Active Corporate (5 parents)
Equity (Company account)
-31,404 GBP2024-03-31
Officer
2002-05-27 ~ now
IIF 92 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 392 - Ownership of shares – 75% or more → OE
97
CROSBY STERLING (HOLDINGS) LIMITED
02827420 Tower Bridge House, St. Katharines Way, London
Dissolved Corporate (26 parents)
Officer
1998-12-01 ~ 2000-11-01
IIF 443 - Director → ME
98
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Dissolved Corporate (4 parents, 1 offspring)
Officer
2011-10-24 ~ dissolved
IIF 297 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 372 - Right to surplus assets - More than 25% but not more than 50% → OE
99
Athenaeum House, Market Street, Bury, England
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
14,000,100 GBP2024-07-31
Person with significant control
2022-07-29 ~ now
IIF 359 - Ownership of shares – More than 50% but less than 75% → OE
IIF 359 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 359 - Right to appoint or remove directors → OE
100
CROWN GAS AND POWER (HOLDINGS) LIMITED
10403856 Crown Point, Heap Brow, Bury, Lancashire, United Kingdom
Active Corporate (7 parents, 2 offsprings)
Equity (Company account)
3,537,214 GBP2024-07-31
Person with significant control
2021-01-15 ~ now
IIF 363 - Ownership of shares – More than 50% but less than 75% → OE
IIF 363 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 363 - Right to appoint or remove directors → OE
101
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
1,988,059 GBP2024-07-31
Person with significant control
2023-01-23 ~ now
IIF 375 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 375 - Ownership of voting rights - More than 25% but not more than 50% → OE
102
The Oil Centre, Bury New Road, Bury, England
Active Corporate (4 parents)
Officer
2023-05-04 ~ now
IIF 177 - Director → ME
Person with significant control
2023-05-04 ~ now
IIF 366 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 366 - Right to appoint or remove directors → OE
IIF 366 - Ownership of shares – More than 25% but not more than 50% → OE
103
The Oil Centre, Bury New Road, Bury, England
Active Corporate (7 parents, 9 offsprings)
Equity (Company account)
1,214,384 GBP2024-07-31
Officer
2022-05-05 ~ now
IIF 175 - Director → ME
Person with significant control
2022-07-26 ~ now
IIF 367 - Ownership of shares – More than 50% but less than 75% → OE
IIF 367 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 367 - Right to appoint or remove directors → OE
104
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (3 parents)
Officer
2005-11-07 ~ now
IIF 296 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 374 - Right to surplus assets - More than 25% but not more than 50% → OE
105
The Oil Centre, Prettywood, Bury, Lancashire
Active Corporate (3 parents)
Equity (Company account)
662,898 GBP2025-03-31
Person with significant control
2016-04-06 ~ now
IIF 379 - Ownership of shares – More than 25% but not more than 50% → OE
106
SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
Active Corporate (10 parents, 11 offsprings)
Equity (Company account)
29,139,642 GBP2024-07-31
Officer
2002-05-24 ~ now
IIF 251 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-26
IIF 382 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
107
CROWN OIL PROPERTY HOLDINGS LIMITED
14087674 The Oil Centre, Bury New Road, Bury, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
6,600,000 GBP2024-07-31
Person with significant control
2022-07-29 ~ now
IIF 368 - Ownership of shares – More than 50% but less than 75% → OE
IIF 368 - Right to appoint or remove directors → OE
IIF 368 - Ownership of voting rights - More than 50% but less than 75% → OE
108
CROWN PERFORMANCE ADDITIVES LTD
- now 09799831 The Oil Centre, Prettywood, Bury, England
Active Corporate (6 parents)
Equity (Company account)
620,032 GBP2024-07-31
Officer
2018-07-09 ~ now
IIF 180 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 376 - Ownership of shares – More than 25% but not more than 50% → OE
2020-12-07 ~ now
IIF 377 - Ownership of shares – 75% or more → OE
IIF 377 - Right to appoint or remove directors → OE
IIF 377 - Ownership of voting rights - 75% or more → OE
109
CROWN TELECOM SOLUTIONS LIMITED
07168171 The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
-554,641 GBP2025-02-28
Person with significant control
2016-04-06 ~ now
IIF 371 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
110
UTILITY NETWORK CONNECTIONS LTD - 2011-10-20
07741124 Athenaeum House, Market Street, Bury, England
Active Corporate (9 parents)
Equity (Company account)
-32,550 GBP2024-12-31
Person with significant control
2016-04-06 ~ now
IIF 360 - Ownership of shares – More than 25% but not more than 50% → OE
111
MASTERBLEND LIMITED
- 2011-11-24
07745833 69 Blenheim Street, Hull, England
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-52,712 GBP2022-08-31
Officer
2011-09-21 ~ 2013-09-04
IIF 207 - Director → ME
112
CYNERGY BANK PLC - now
CYNERGY BANK LIMITED
- 2024-05-09
04728421BANK OF CYPRUS UK LIMITED
- 2018-12-04
04728421BANK OF CYPRUS ADVANCES LIMITED - 2012-06-25
4th Floor One New Change, London, England
Active Corporate (39 parents, 6 offsprings)
Officer
2012-07-20 ~ 2019-03-31
IIF 421 - Director → ME
113
Berkeley House, 86 High Street, Carshalton, Surrey, United Kingdom
Active Corporate (3 parents)
Officer
2025-05-30 ~ now
IIF 231 - LLP Designated Member → ME
114
288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
100 GBP2022-04-30
Officer
2021-04-13 ~ dissolved
IIF 9 - Director → ME
2021-04-13 ~ dissolved
IIF 409 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-08-04
IIF 324 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 324 - Ownership of shares – More than 25% but not more than 50% → OE
115
AMS INTERIORS LIMITED
- 2006-09-05
05605734 Central Works, 48 Central Road, Morden, Surrey
Dissolved Corporate (10 parents)
Officer
2006-08-04 ~ 2007-01-12
IIF 135 - Director → ME
2006-08-04 ~ 2007-01-12
IIF 241 - Secretary → ME
116
DATA AND MARKETING ASSOCIATION LIMITED - now
1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
Active Corporate (147 parents, 25 offsprings)
Profit/Loss (Company account)
-285,869 GBP2023-04-01 ~ 2024-03-31
Officer
2003-06-03 ~ 2006-05-04
IIF 168 - Director → ME
117
54-56 High Pavement, Nottingham
Dissolved Corporate (3 parents)
Officer
2013-06-17 ~ 2013-08-21
IIF 13 - Director → ME
118
11 Hayton Wood View, Aberford, Leeds, Yorkshire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
222 GBP2024-01-31
Officer
2006-01-26 ~ now
IIF 171 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 237 - Ownership of shares – 75% or more → OE
IIF 237 - Ownership of voting rights - 75% or more → OE
IIF 237 - Right to appoint or remove directors → OE
119
The Oil Centre, Bury New Road, Bury, England
Active Corporate (6 parents)
Person with significant control
2024-08-06 ~ now
IIF 369 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 369 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 369 - Right to appoint or remove directors → OE
120
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (5 parents)
Equity (Company account)
-59,133 GBP2024-03-31
Officer
2020-10-26 ~ now
IIF 61 - Director → ME
2020-10-26 ~ now
IIF 411 - Secretary → ME
Person with significant control
2020-10-26 ~ now
IIF 219 - Ownership of shares – 75% or more → OE
121
Pomona 2 Duke Street, Belhaven, Dunbar
Dissolved Corporate (4 parents)
Officer
2016-06-13 ~ dissolved
IIF 18 - Director → ME
122
Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-08 ~ dissolved
IIF 76 - Director → ME
123
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-13 ~ now
IIF 156 - Director → ME
2025-05-13 ~ now
IIF 400 - Secretary → ME
Person with significant control
2025-05-13 ~ now
IIF 322 - Ownership of shares – 75% or more → OE
IIF 322 - Ownership of voting rights - 75% or more → OE
IIF 322 - Right to appoint or remove directors → OE
124
40 Northwold Avenue, West Bridgford, Nottingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-03-02 ~ 2012-10-05
IIF 12 - Director → ME
2012-10-29 ~ 2013-01-14
IIF 14 - Director → ME
125
Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, Wales
Active Corporate (1 parent, 2 offsprings)
Equity (Company account)
100 GBP2024-07-31
Officer
2023-07-27 ~ now
IIF 118 - Director → ME
Person with significant control
2023-07-27 ~ now
IIF 288 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 288 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 288 - Right to appoint or remove directors → OE
126
ENVA TOOMEBRIDGE LIMITED - now
ONE51 ES RECYCLING (UK) LIMITED
- 2010-11-01
06180804 Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
Dissolved Corporate (25 parents, 1 offspring)
Officer
2007-05-30 ~ 2009-08-26
IIF 100 - Director → ME
127
83-86 High Street, Burton-on-trent, England
Active Corporate (4 parents)
Equity (Company account)
678 GBP2024-04-30
Officer
2021-05-05 ~ now
IIF 7 - Director → ME
128
Crossfield House, Crossfield Road, Lichfield, England
Active Corporate (2 parents)
Equity (Company account)
-23,896 GBP2024-02-29
Officer
2022-02-15 ~ 2025-12-03
IIF 86 - Director → ME
Person with significant control
2022-02-15 ~ 2025-12-03
IIF 418 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 418 - Ownership of voting rights - More than 25% but not more than 50% → OE
129
Flat 12 Barrington Court, Chichester Terrace, Horsham, England
Dissolved Corporate (7 parents)
Equity (Company account)
21 GBP2022-10-31
Officer
2017-06-02 ~ dissolved
IIF 58 - Director → ME
2000-02-14 ~ 2000-11-29
IIF 213 - Director → ME
Person with significant control
2017-06-13 ~ dissolved
IIF 218 - Ownership of shares – More than 25% but not more than 50% → OE
130
GENCOMP (NO.3) LIMITED - 2016-09-05
08405706 Athenaeum House, Market Street, Bury, Lancashire
Active Corporate (8 parents)
Equity (Company account)
-1,677,032 GBP2024-12-31
Person with significant control
2025-05-28 ~ now
IIF 362 - Has significant influence or control over the trustees of a trust → OE
131
EXCHANGE YOUR UTILITIES LIMITED
14703771 Athenaeum House, Market Street, Bury, England
Active Corporate (4 parents)
Equity (Company account)
2 GBP2024-03-31
Person with significant control
2023-03-03 ~ now
IIF 361 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 361 - Right to appoint or remove directors → OE
IIF 361 - Ownership of voting rights - More than 25% but not more than 50% → OE
132
EXPLORE 2050 ENGINEERING LIMITED - now
LAING O'ROURKE RESIDENTIAL LIMITED - 2005-03-24
LAING O'ROURKE (EVERGREEN II) LIMITED - 2005-01-13
SHELFCO (NO. 2961) LIMITED - 2004-06-25
03958799, 03289107, 05503281, 04937831, 04765789, 04018730, 04089254, 05406966, 04531079, 03289109, 02321868, 04717208, 06433017, 06433072, 04365002, 04278233, 03406547, 04173925, 04243011, 03229754Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
Active Corporate (37 parents, 3 offsprings)
Officer
2006-08-17 ~ 2010-01-04
IIF 166 - Director → ME
133
Units 8 & 9, Horsefair Road Waterton Industrial Estate, Bridgend, Mid Glamorgan
Dissolved Corporate (2 parents)
Officer
2012-09-05 ~ dissolved
IIF 152 - Director → ME
134
FIRST CHOICE PROPERTIES (SCOTLAND) LIMITED
SC298327 6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (2 parents)
Equity (Company account)
6,929 GBP2024-03-31
Officer
2006-03-07 ~ now
IIF 62 - Director → ME
2006-03-07 ~ now
IIF 284 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 316 - Has significant influence or control → OE
135
4 The Court, Holywell Business Park, Southam, Warwickshire
Dissolved Corporate (2 parents)
Officer
2011-11-14 ~ dissolved
IIF 34 - Director → ME
136
No 1 Dorset Street, Southampton, Hampshire
Dissolved Corporate (3 parents)
Officer
2012-06-28 ~ 2013-03-22
IIF 255 - Director → ME
137
Andrew Smith, Lace Market House 54-56, High Pavement 54-56 High Pavement, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2013-07-10 ~ dissolved
IIF 15 - Director → ME
138
FUNERAL PLAN COMPLIANCE LIMITED
13365356 Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-04-29 ~ dissolved
IIF 73 - Director → ME
Person with significant control
2021-04-29 ~ dissolved
IIF 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
139
Partnership Way, Shadsworth Industrial Estate, Blackburn, Lancashire
Active Corporate (7 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-350,100 GBP2024-05-30
Officer
2005-11-11 ~ now
IIF 245 - Director → ME
2005-11-11 ~ now
IIF 353 - Secretary → ME
140
JACKMON SALES LIMITED
- 2017-08-03
10682325JACKMON SALES LIMITED - 2017-08-01
GAP 2 LIMITED - 2017-08-01
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
1 GBP2024-05-30
Officer
2017-08-03 ~ now
IIF 174 - Director → ME
141
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
-1,962,748 GBP2024-05-31
Officer
2020-12-06 ~ now
IIF 173 - Director → ME
142
Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
Liquidation Corporate (5 parents)
Equity (Company account)
93,956 GBP2021-03-31
Officer
2021-03-30 ~ now
IIF 49 - Director → ME
Person with significant control
2021-01-18 ~ now
IIF 265 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 265 - Right to appoint or remove directors → OE
IIF 265 - Ownership of voting rights - More than 25% but not more than 50% → OE
143
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (8 parents, 2 offsprings)
Equity (Company account)
4,643,750 GBP2024-05-28
Officer
2005-11-24 ~ now
IIF 244 - Director → ME
2005-11-24 ~ now
IIF 414 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 358 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 358 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
144
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (6 parents, 5 offsprings)
Equity (Company account)
411,876 GBP2024-05-29
Officer
1996-10-30 ~ now
IIF 243 - Director → ME
1996-10-30 ~ now
IIF 415 - Secretary → ME
145
SILVERLINK LIMITED
- 1993-01-13
02767596 Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (14 parents, 4 offsprings)
Equity (Company account)
37,387,529 GBP2024-05-31
Officer
1993-01-06 ~ now
IIF 250 - Director → ME
1994-04-01 ~ now
IIF 355 - Secretary → ME
146
Carmella House 3-4 Grove Terrace, Walsall, West Midlands
Dissolved Corporate (1 parent)
Officer
2009-01-19 ~ dissolved
IIF 26 - Director → ME
147
207 Knutsford Road, Grappenhall, Warrington, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
569,558 GBP2024-12-31
Person with significant control
2019-08-12 ~ now
IIF 364 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 364 - Ownership of shares – More than 25% but not more than 50% → OE
148
GEOFF MARTIN TRANSPORT LIMITED
- 2007-12-21
02622348TOWEROBTAIN LIMITED - 1991-11-21
Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
Dissolved Corporate (8 parents)
Officer
2007-03-30 ~ dissolved
IIF 212 - Director → ME
149
Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
Dissolved Corporate (1 parent)
Officer
2010-08-03 ~ dissolved
IIF 30 - Director → ME
150
GREENSMITH PROPERTY INVESTMENTS LLP
OC314528 The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (3 parents)
Officer
2005-08-03 ~ now
IIF 293 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 373 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
151
23 Wolfreton Garth, Kirk Ella, Hull, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-597 GBP2024-03-31
Officer
2019-02-17 ~ now
IIF 90 - Director → ME
Person with significant control
2016-07-14 ~ now
IIF 389 - Right to appoint or remove directors → OE
IIF 389 - Has significant influence or control → OE
IIF 389 - Ownership of shares – 75% or more → OE
152
HERITAGE ESTATE PLANNING LIMITED
07748583 13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-08-22 ~ dissolved
IIF 197 - Director → ME
2011-08-22 ~ dissolved
IIF 406 - Secretary → ME
153
HEYSHAM INDUSTRIES LIMITED
- now 08946799CROWN RESPONSE LTD - 2022-05-13
14147052 The Oil Centre Prettywood, Bury New Road, Bury, Lancashire
Active Corporate (7 parents)
Equity (Company account)
-83,820 GBP2025-03-31
Person with significant control
2022-08-29 ~ now
IIF 380 - Right to appoint or remove directors → OE
IIF 380 - Ownership of shares – 75% or more → OE
IIF 380 - Ownership of voting rights - 75% or more → OE
154
HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED
04909166 Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (9 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-200 GBP2024-05-31
Officer
2013-07-16 ~ now
IIF 249 - Director → ME
155
HOARE'S BANK PENSION TRUSTEES LIMITED
05687009 37 Fleet Street, London
Active Corporate (13 parents)
Officer
2006-01-25 ~ 2016-05-24
IIF 431 - Secretary → ME
156
HOARES TRUSTEES LIMITED - now
HOARES BANK NOMINEES LIMITED
- 2023-12-07
00271162 37 Fleet Street, London
Active Corporate (23 parents, 1 offspring)
Officer
2003-03-13 ~ 2016-05-24
IIF 436 - Secretary → ME
157
Network House, 110/112 Lancaster Road, New Barnet, Herts, England
Active Corporate (16 parents)
Equity (Company account)
12,454 GBP2024-09-30
Officer
1992-02-26 ~ 1999-01-27
IIF 165 - Director → ME
158
HOMELINE BUILDING PRODUCTS LIMITED
- now 06801303SEARCH NOW LIMITED
- 2009-02-18
06801303 Gap, Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn
Active Corporate (7 parents)
Equity (Company account)
100 GBP2024-05-30
Officer
2009-02-06 ~ now
IIF 246 - Director → ME
2010-10-01 ~ now
IIF 416 - Secretary → ME
159
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 208 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF 310 - Right to appoint or remove directors → OE
IIF 310 - Ownership of shares – 75% or more → OE
IIF 310 - Ownership of voting rights - 75% or more → OE
160
Chandler And Partners Limited Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
Active Corporate (1 parent)
Officer
2024-07-11 ~ now
IIF 2 - Director → ME
Person with significant control
2024-07-11 ~ now
IIF 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
161
3 Morningside, Lisburn, Northern Ireland
Active Corporate (1 parent)
Officer
2025-10-09 ~ now
IIF 1 - Director → ME
Person with significant control
2025-10-09 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
162
INFORM RETAIL & LEISURE ENVIRONMENTS LTD
09774473 Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-09-14 ~ dissolved
IIF 150 - Director → ME
163
INGENIOUS FILM PARTNERS 2 LLP
OC314069 05494946, 05494946, 05776894, OC308659, OC308659, OC318988, 05183727, 05183727, 05494946, 05494946, 05183727... (more) Parcels Building, 14 Bird Street, London, United Kingdom
Active Corporate (1387 parents)
Profit/Loss (Company account)
8,442,585 GBP2023-05-01 ~ 2024-04-30
Officer
2006-02-20 ~ 2011-04-06
IIF 328 - LLP Member → ME
2006-03-31 ~ 2011-04-06
IIF 294 - LLP Member → ME
2006-02-20 ~ 2011-04-06
IIF 427 - LLP Member → ME
164
Parcels Building, 14 Bird Street, London, United Kingdom
Active Corporate (699 parents)
Profit/Loss (Company account)
5,469,744 GBP2024-02-01 ~ 2025-01-31
Officer
2005-03-29 ~ 2010-04-06
IIF 329 - LLP Member → ME
165
J.P. MORGAN CHASE PENSION PLAN TRUSTEE LIMITED
- now 02633664THE CHASE PENSION PLAN TRUSTEE LIMITED - 2002-01-31
CHASE CAPITAL MARKETS LIMITED - 1996-07-26
CHEMICAL BANK MONEY PURCHASE PLAN TRUSTEE LIMITED - 1996-04-01
TRUSHELFCO (NO.1732) LIMITED - 1991-11-28
01660783, 04773122, 03689743, 05840270, 05719031, 01882698, 06339964, 01817192, 01474678, 02426270, 04053915, 04914693, 05163659, 03872194, 03577772, 03017060, 02721278, 02020377, 05492033, 03601318Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 25 Bank Street, Canary Wharf, London
Active Corporate (72 parents)
Officer
2004-06-30 ~ 2006-03-27
IIF 445 - Director → ME
166
J.P. MORGAN PENSION TRUSTEES LIMITED
- now 03311083TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
01660783, 04773122, 03689743, 05840270, 05719031, 01882698, 06339964, 01817192, 01474678, 02426270, 04053915, 04914693, 05163659, 03872194, 03577772, 03017060, 02721278, 02020377, 05492033, 03601318Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 25 Bank Street, Canary Wharf, London
Active Corporate (57 parents)
Officer
2003-12-18 ~ 2010-01-31
IIF 442 - Director → ME
167
24 York Square, Wyton, Huntingdon, England
Dissolved Corporate (2 parents)
Person with significant control
2021-08-04 ~ dissolved
IIF 242 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 242 - Ownership of voting rights - More than 25% but not more than 50% → OE
168
JPMORGAN ASSET MANAGEMENT (UK) LIMITED
- now 05684075J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED
- 2001-05-11
01161446FLEMING INVESTMENT MANAGEMENT LIMITED
- 2000-09-05
01161446ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED
- 1988-04-05
01161446 25 Bank Street, Canary Wharf, London
Active Corporate (184 parents, 31 offsprings)
Officer
~ 2000-09-15
IIF 446 - Director → ME
169
JPMORGAN CHINA GROWTH & INCOME PLC - now
JPMORGAN CHINESE INVESTMENT TRUST PLC - 2020-02-04
JPMORGAN FLEMING CHINESE INVESTMENT TRUST PLC
- 2005-12-14
02853893THE FLEMING CHINESE INVESTMENT TRUST PLC
- 2001-12-13
02853893 60 Victoria Embankment, London
Active Corporate (28 parents)
Officer
1993-09-13 ~ 2003-12-16
IIF 440 - Director → ME
170
KATIE WALSH TRAVEL LIMITED
- now 09767212LUXURY ESCAPES BY KATIE WALSH LIMITED - 2015-10-19
KATIE WALSH TRAVEL LIMITED - 2015-10-09
45 King Street, Whalley, Clitheroe, Lancashire, England
Active Corporate (2 parents)
Equity (Company account)
-4,192 GBP2024-02-29
Officer
2017-05-05 ~ now
IIF 97 - Director → ME
171
Challis & Co, Brewery House, High Street, Westerham, Kent, England
Dissolved Corporate (2 parents)
Officer
2008-11-03 ~ dissolved
IIF 78 - Director → ME
172
30 Sycamore Drive, Twyford, Berkshire, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-8,801 GBP2019-08-31
Officer
2018-08-09 ~ dissolved
IIF 210 - Director → ME
Person with significant control
2018-08-09 ~ dissolved
IIF 311 - Right to appoint or remove directors → OE
IIF 311 - Ownership of voting rights - 75% or more → OE
IIF 311 - Ownership of shares – 75% or more → OE
173
Andrew Smith, Whitecroft Station Road, Elton, Nottingham, Nottinghamshire
Dissolved Corporate (1 parent)
Officer
2011-10-03 ~ dissolved
IIF 211 - Director → ME
174
LEONARD CHESHIRE DISABILITY
- now 00552847LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
06388333CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
Regus - The News Building Third Floor, 3 London Bridge Street, London, England
Active Corporate (160 parents, 7 offsprings)
Officer
2023-07-01 ~ now
IIF 338 - Director → ME
175
47 Heritage Way, Brixham, Devon, England
Active Corporate (3 parents, 3 offsprings)
Equity (Company account)
167 GBP2023-12-31
Officer
2010-10-01 ~ now
IIF 129 - Director → ME
Person with significant control
2017-03-28 ~ now
IIF 261 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 261 - Ownership of shares – More than 25% but not more than 50% → OE
176
67 Green Street Lane, Ayr
Active Corporate (7 parents)
Equity (Company account)
20,479,409 GBP2024-05-31
Officer
~ now
IIF 83 - Director → ME
177
MALTINGS COURT MANAGEMENT LIMITED
01284955 167 Turners Hill, Cheshunt, Waltham Cross, England
Active Corporate (24 parents)
Equity (Company account)
24 GBP2024-03-31
Officer
2016-03-31 ~ 2024-03-27
IIF 96 - Director → ME
178
FOOTPRINT GLASSFIBRE LIMITED - 2009-04-15
WHITES CIVIL ENGINEERING LIMITED - 2009-03-18
5 Marsh End, Lords Meadow, Crediton, Devon, England
Active Corporate (8 parents)
Equity (Company account)
133,472 GBP2024-03-31
Officer
2024-04-19 ~ now
IIF 130 - Director → ME
179
MANOR PARK (POPLAR ROAD) MANAGEMENT COMPANY LIMITED
05310195 Evesham House Whittington Hall, Whittington Road, Worcester, United Kingdom
Active Corporate (15 parents)
Officer
2009-06-22 ~ 2010-08-01
IIF 21 - Director → ME
180
4385, 10707254: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2017-04-04 ~ dissolved
IIF 124 - Director → ME
2017-04-04 ~ dissolved
IIF 402 - Secretary → ME
Person with significant control
2017-04-04 ~ dissolved
IIF 290 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 290 - Ownership of shares – 75% or more → OE
IIF 290 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 290 - Ownership of voting rights - 75% or more → OE
181
MARATHON SERVICES (TV & FILM) LTD
13611088 Suite G04 1 Quality Court, Chancery Lane, London, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
17,876 GBP2024-09-30
Officer
2021-09-09 ~ now
IIF 121 - Director → ME
Person with significant control
2021-09-09 ~ now
IIF 291 - Ownership of shares – 75% or more → OE
182
MATLOCK PROPERTY SERVICES LTD
- now 04390019CALDERTON PROPERTY TRADING 1 LTD
- 2008-04-18
04390019CENTIAN IMAGES LTD
- 2006-01-30
04390019CITYDWELLERS LIMITED
- 2003-09-12
04390019 23 Wolfreton Garth, Kirkella, Hull
Active Corporate (4 parents)
Equity (Company account)
-25,805 GBP2024-03-31
Officer
2002-04-24 ~ now
IIF 11 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 304 - Ownership of shares – 75% or more → OE
183
37 Fleet Street, London
Converted / Closed Corporate (15 parents, 5 offsprings)
Officer
2003-03-13 ~ 2016-05-24
IIF 433 - Secretary → ME
184
AAC PLASTICS GROUP LIMITED
- 2008-11-17
04109399ELCO INTERNATIONAL LIMITED - 2005-02-14
04011540AMBROS MOULDINGS LIMITED - 2001-05-09
04011540GW 1022 LIMITED - 2001-02-16
05322443, 03675415, 04571234, 04816185, 05005412, 05202458, 04525775, 04208445, 05348452, 03972967, 05067893, 05738029, 04180575, 04616518, 04727708, 05557337, 04814616, 04201313, 04679674, 03877626Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (16 parents, 2 offsprings)
Officer
2008-04-04 ~ 2009-08-26
IIF 107 - Director → ME
185
MINERVA INDUSTRIES UK LIMITED - now
RMIG AUTOMOTIVE LTD - 2019-12-17
DPE COATINGS LIMITED - 2013-07-01
C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
Active Corporate (20 parents, 1 offspring)
Equity (Company account)
1,000 GBP2019-12-31
Officer
2014-09-30 ~ 2018-04-10
IIF 33 - Director → ME
186
MITRE COURT PROPERTY HOLDING COMPANY
01479158 37 Fleet Street, London
Dissolved Corporate (16 parents)
Officer
2003-03-13 ~ 2016-05-24
IIF 432 - Secretary → ME
187
MOLLY’S GOATS MILK & CHEESE FARMS LIMITED
13685007 Unit 2 Molly’s Farm Buildings, Harrington, Northampton, England
Dissolved Corporate (1 parent)
Officer
2021-10-18 ~ dissolved
IIF 140 - Director → ME
Person with significant control
2021-10-18 ~ dissolved
IIF 342 - Ownership of shares – 75% or more → OE
IIF 342 - Ownership of voting rights - 75% or more → OE
IIF 342 - Right to appoint or remove directors → OE
188
Printmet Building, Sully Moors Road, Barry, S. Wales, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
4 GBP2021-01-31
Officer
2020-01-16 ~ dissolved
IIF 320 - Director → ME
Person with significant control
2020-01-16 ~ dissolved
IIF 351 - Ownership of shares – 75% or more → OE
IIF 351 - Right to appoint or remove directors → OE
IIF 351 - Ownership of voting rights - 75% or more → OE
189
86 Windsor Road, Penarth, Wales
Active Corporate (1 parent)
Equity (Company account)
-77,939 GBP2020-10-31
Officer
2016-10-11 ~ now
IIF 319 - Director → ME
Person with significant control
2016-10-11 ~ now
IIF 350 - Ownership of voting rights - 75% or more → OE
IIF 350 - Right to appoint or remove directors → OE
IIF 350 - Ownership of shares – 75% or more → OE
IIF 394 - Has significant influence or control → OE
190
Printmet Buildings Sully Moors Road, Sully, Penarth, Wales
Active Corporate (1 parent)
Officer
2020-09-25 ~ now
IIF 331 - Director → ME
Person with significant control
2020-09-25 ~ now
IIF 395 - Ownership of voting rights - 75% or more → OE
IIF 395 - Right to appoint or remove directors → OE
IIF 395 - Ownership of shares – 75% or more → OE
191
C/o Resolve Partners Llp, One America Square Crosswall, London
Dissolved Corporate (2 parents)
Officer
2009-10-14 ~ 2009-11-16
IIF 332 - Director → ME
192
23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire
Dissolved Corporate (2 parents)
Officer
2005-12-16 ~ dissolved
IIF 94 - Director → ME
2005-12-16 ~ dissolved
IIF 240 - Secretary → ME
193
MOUNT GOULD GUNDOGS & TRAINING LTD
16475054 71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-05-27 ~ now
IIF 190 - Director → ME
2025-05-27 ~ now
IIF 399 - Secretary → ME
Person with significant control
2025-05-27 ~ now
IIF 335 - Ownership of voting rights - 75% or more → OE
IIF 335 - Right to appoint or remove directors → OE
IIF 335 - Ownership of shares – 75% or more → OE
194
NATIONWIDE FUELS AND LUBRICANTS LTD
13089242 The Oil Centre, Bury New Road, Bury, England
Active Corporate (8 parents)
Equity (Company account)
1,486,211 GBP2024-07-31
Officer
2021-03-01 ~ now
IIF 176 - Director → ME
195
C/o Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street, Manchester
Dissolved Corporate (3 parents)
Officer
2009-07-13 ~ dissolved
IIF 300 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 385 - Right to surplus assets - More than 25% but not more than 50% → OE
196
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (1 parent)
Equity (Company account)
-35,431 GBP2024-11-30
Officer
2017-11-16 ~ now
IIF 63 - Director → ME
2017-11-16 ~ now
IIF 412 - Secretary → ME
Person with significant control
2017-11-16 ~ now
IIF 220 - Ownership of shares – 75% or more → OE
197
7 Briars Close, Nuneaton, England
Dissolved Corporate (5 parents)
Equity (Company account)
5,425 GBP2023-08-31
Officer
2005-05-05 ~ 2007-08-27
IIF 238 - Director → ME
198
Suite G04 1 Quality Court, Chancery Lane, London, England
Dissolved Corporate (1 parent)
Officer
2021-04-09 ~ dissolved
IIF 157 - Director → ME
Person with significant control
2021-04-09 ~ dissolved
IIF 323 - Ownership of shares – 75% or more → OE
199
NORTH WALES BUILDING PLASTICS LIMITED
04610150 Partnership Way, Shadsworth Business Park, Blackburn, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-120 GBP2024-05-31
Officer
2015-12-18 ~ now
IIF 248 - Director → ME
2015-12-18 ~ now
IIF 417 - Secretary → ME
200
NORTHWOOD (TAMWORTH & LICHFIELD) LTD
- now 07360586NORTHWOOD (THE TAMWORTH OFFICE) LTD
- 2010-11-26
07360586 22 Albert Road, Tamworth, England
Active Corporate (1 parent)
Equity (Company account)
-17,948 GBP2024-10-31
Officer
2010-08-31 ~ now
IIF 8 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 302 - Right to appoint or remove directors → OE
IIF 302 - Ownership of voting rights - 75% or more → OE
IIF 302 - Ownership of shares – 75% or more → OE
201
Shorrock House 1 Faraday Court, Fulwood, Preston, England
Active Corporate (2 parents)
Officer
2025-05-29 ~ now
IIF 181 - Director → ME
Person with significant control
2025-05-29 ~ now
IIF 387 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 387 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 387 - Right to appoint or remove directors → OE
202
1 Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, United Kingdom
Active Corporate (3 parents)
Officer
2025-02-28 ~ now
IIF 172 - Director → ME
Person with significant control
2025-02-28 ~ now
IIF 357 - Right to appoint or remove directors → OE
IIF 357 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 357 - Ownership of voting rights - More than 25% but not more than 50% → OE
203
ONE51 ES HAZARDOUS (UK) LIMITED
- now 06212027 C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents, 1 offspring)
Officer
2007-04-13 ~ 2009-08-26
IIF 102 - Director → ME
204
ONE51 ES METALS (NORTH) LIMITED - now
ANDREW & MARK SMITH METALS LIMITED
- 2010-02-02
01447460 C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (16 parents)
Officer
~ 2009-08-26
IIF 111 - Director → ME
205
Colman House, 121 Livery Street, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-02-18 ~ dissolved
IIF 114 - Director → ME
206
Unit 106 Watermoor Business Centre, Watermoor Road, Cirencester, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
25,712 GBP2024-06-30
Officer
2019-05-29 ~ now
IIF 68 - Director → ME
Person with significant control
2021-06-01 ~ now
IIF 221 - Right to appoint or remove directors → OE
IIF 221 - Has significant influence or control → OE
IIF 221 - Ownership of shares – 75% or more → OE
IIF 221 - Ownership of voting rights - 75% or more → OE
207
Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-04 ~ dissolved
IIF 203 - Director → ME
2017-01-04 ~ dissolved
IIF 408 - Secretary → ME
Person with significant control
2017-01-04 ~ dissolved
IIF 337 - Right to appoint or remove directors → OE
IIF 337 - Ownership of voting rights - 75% or more → OE
IIF 337 - Ownership of shares – 75% or more → OE
208
16-17 Boundary Road, Hove, East Sussex
Dissolved Corporate (11 parents)
Officer
2002-10-01 ~ 2005-11-12
IIF 195 - Director → ME
209
PEMBROKESHIRE CITIZENS ADVICE BUREAU
06359417 38 Meyrick Street 38 Meyrick Street, Pembroke Dock, Wales
Active Corporate (49 parents)
Officer
2018-01-24 ~ 2020-03-20
IIF 233 - Director → ME
210
PLUNKETT HOLDINGS UK LIMITED
- now 05763069WEEE RECYCLERS UK LIMITED
- 2006-08-23
05763069 C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents, 1 offspring)
Officer
2006-08-10 ~ 2009-08-26
IIF 99 - Director → ME
211
Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
Active Corporate (10 parents)
Equity (Company account)
51,642 GBP2017-12-31
Officer
2022-06-07 ~ 2024-04-30
IIF 19 - Director → ME
212
UNION FURNITURE LIMITED - 2012-11-22
Ealing Cross 85 Uxbridge Road, 1st Floor, London, United Kingdom
Active Corporate (14 parents, 3 offsprings)
Equity (Company account)
424,790 GBP2017-12-31
Officer
2022-06-07 ~ 2024-04-30
IIF 20 - Director → ME
213
POLLARD BUILDING SERVICES GROUP LIMITED
12378679 Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
Dissolved Corporate (1 parent)
Officer
2019-12-27 ~ dissolved
IIF 141 - Director → ME
Person with significant control
2019-12-27 ~ dissolved
IIF 344 - Right to appoint or remove directors → OE
IIF 344 - Ownership of shares – 75% or more → OE
IIF 344 - Ownership of voting rights - 75% or more → OE
214
2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-12-07 ~ dissolved
IIF 137 - Director → ME
Person with significant control
2018-12-07 ~ dissolved
IIF 343 - Ownership of voting rights - 75% or more → OE
IIF 343 - Ownership of shares – 75% or more → OE
IIF 343 - Right to appoint or remove directors → OE
215
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
Dissolved Corporate (1 parent)
Officer
2021-09-14 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2021-09-14 ~ dissolved
IIF 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
216
Abney Hall Abney Park, Manchester Road, Cheadle, United Kingdom
Active Corporate (7 parents, 4 offsprings)
Equity (Company account)
-1,563,116 GBP2022-03-31
Person with significant control
2018-04-06 ~ now
IIF 370 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
217
C/o Gap, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Dissolved Corporate (8 parents)
Officer
2005-08-02 ~ dissolved
IIF 254 - Director → ME
2005-08-02 ~ dissolved
IIF 356 - Secretary → ME
218
Morgans, Berkeley House, 86 High Street, Carshalton, Surrey
Dissolved Corporate (4 parents)
Officer
2005-02-01 ~ dissolved
IIF 82 - Director → ME
219
PWC ASSEMBLIES LIMITED - now
DPE ASSEMBLIES LIMITED - 2015-09-08
USL AUTOMOTIVE LIMITED - 2015-04-18
DPE AUTOMOTIVE (DIRECT) LIMITED
- 2012-01-03
06783670DPE REDDITCH LIMITED - 2009-06-22
Dunelm Cottage, 35a North Street, Ferryhill, County Durham
Dissolved Corporate (10 parents)
Officer
2010-12-08 ~ 2011-01-24
IIF 133 - Director → ME
220
R.D.S. AUTOMOTIVE LIMITED
- now 01737849RDS ENGINEERING LIMITED - 1991-05-08
RIG DESIGN SERVICES COMPUTER AIDED DESIGN LIMITED - 1989-04-28
RIG DESIGN SERVICES COMPUTER AND DRAFTING LIMITED - 1984-08-03
ATOMAGA LIMITED - 1984-03-19
Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
Liquidation Corporate (8 parents)
Officer
1997-04-29 ~ now
IIF 239 - Director → ME
221
Unit 1 28 Brook Park, Brook Road, Wimborne, Dorset
Dissolved Corporate (6 parents)
Officer
2004-08-06 ~ dissolved
IIF 146 - Director → ME
222
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
185,223 GBP2024-04-30
Officer
2000-06-26 ~ now
IIF 148 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 271 - Ownership of voting rights - 75% or more → OE
IIF 271 - Ownership of shares – 75% or more → OE
IIF 271 - Right to appoint or remove directors → OE
223
12 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire
Active Corporate (9 parents)
Equity (Company account)
Retained earnings (accumulated losses)
3,159,705 GBP2024-04-30
Officer
2006-03-01 ~ 2006-06-01
IIF 136 - Director → ME
224
REMCO (BELLSHILL) LIMITED
- now SC080354SCOTLAB COMPUTER SYSTEMS LIMITED - 1987-02-23
REMCO COMPUTER SYSTEMS (STRATHCLYDE) - 1984-05-30
10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
Dissolved Corporate (8 parents)
Officer
2000-05-01 ~ 2005-06-17
IIF 229 - Director → ME
1995-10-01 ~ 2008-09-30
IIF 280 - Secretary → ME
225
RIVERSIDE LAND & PROPERTY DEVELOPMENTS LTD
16445249 80 London Road, Braintree, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-12 ~ now
IIF 204 - Director → ME
Person with significant control
2025-05-12 ~ now
IIF 325 - Ownership of voting rights - 75% or more → OE
IIF 325 - Right to appoint or remove directors → OE
IIF 325 - Ownership of shares – 75% or more → OE
226
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (7 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-100 GBP2024-05-31
Officer
1996-11-08 ~ now
IIF 247 - Director → ME
1996-11-08 ~ now
IIF 354 - Secretary → ME
227
Unit 9 Stour Vale Road, Lye, Stourbridge, West Midlands
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2012-05-25 ~ now
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 184 - Has significant influence or control → OE
228
MACROCOM (687) LIMITED - 2001-05-08
SC273174, SC207320, SC247071, SC340426, SC413643, SC206224, SC143011, SC136758, SC231050, SC272146, SC321698, SC303436, SC257336, 12719636, SC467350, SC410196, SC290318, SC290312, SC189423, SC191519Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Erskine House 68-73 Queen Street, Edinburgh
Dissolved Corporate (15 parents)
Officer
2006-12-04 ~ 2008-09-23
IIF 66 - Director → ME
2001-07-03 ~ 2005-06-17
IIF 230 - Director → ME
2001-07-03 ~ 2008-09-23
IIF 281 - Secretary → ME
229
SG UK DB TRUSTEE COMPANY LIMITED
- now 06209963ALNERY NO. 2695 LIMITED
- 2008-03-06
06209963 07622903, 07101626, 01438185, 08686315, 04267538, 04066319, 03226968, 08180545, 08221064, 04007763, 03969918, 01594721, 03488658, 02380598, 11486236, 01914883, 06143453, 07671114, 03026603, 02670603Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) One Bank Street, Canary Wharf, London, England
Active Corporate (18 parents)
Equity (Company account)
1 GBP2025-04-30
Officer
2008-03-05 ~ 2020-12-31
IIF 438 - Director → ME
230
SHADSWORTH BUSINESS PARK INVESTMENTS LLP
OC318255 The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (3 parents)
Officer
2006-03-07 ~ now
IIF 299 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 384 - Has significant influence or control over the trustees of a trust → OE
231
SHADSWORTH PROPERTY INVESTMENTS LLP
OC318253 The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire
Active Corporate (3 parents)
Officer
2006-03-07 ~ now
IIF 298 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 383 - Right to surplus assets - More than 25% but not more than 50% → OE
232
SHEPLEY SPRING FESTIVAL LIMITED
- now 05679899SERVEREADY LIMITED
- 2006-09-25
05679899 2 Towngate Botany Lane, Lepton, Huddersfield, West Yorkshire
Dissolved Corporate (9 parents)
Equity (Company account)
0 GBP2023-08-31
Officer
2006-08-29 ~ 2015-10-12
IIF 80 - Director → ME
233
The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, England
Active Corporate (3 parents)
Officer
2025-01-15 ~ now
IIF 179 - Director → ME
234
Unit 2 Sherwood House, Sherwood Road, Bromsgrove, England
Dissolved Corporate (1 parent)
Officer
2013-05-10 ~ dissolved
IIF 122 - Director → ME
235
SMART PARK MANAGEMENT SERVICES LTD
08237898 Kings Chambers 201 Streetly Road, Stockland Green, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-10-03 ~ dissolved
IIF 113 - Director → ME
236
SMITH DESIGN SOLUTIONS LIMITED
- now SC1460502WEBMONKEYS LIMITED
- 2006-01-05
SC146050EVENLETTER LIMITED
- 2000-07-21
SC146050 6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (7 parents)
Equity (Company account)
1,584 GBP2024-08-31
Officer
1995-07-01 ~ now
IIF 283 - Secretary → ME
237
Unit 1, 80 Riverside London Road, Braintree, Essex, England
Active Corporate (2 parents)
Equity (Company account)
24 GBP2024-02-29
Officer
2021-02-19 ~ now
IIF 37 - Director → ME
Person with significant control
2021-02-19 ~ now
IIF 287 - Right to appoint or remove directors → OE
238
C/o C Allan & Son Accountancy Services Limited Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
Active Corporate (2 parents)
Equity (Company account)
644 GBP2024-08-31
Officer
2023-08-17 ~ now
IIF 125 - Director → ME
Person with significant control
2023-08-17 ~ now
IIF 274 - Right to appoint or remove directors → OE
IIF 274 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 274 - Ownership of voting rights - More than 25% but not more than 50% → OE
239
Regency House, 45-53 Chorley New Road, Bolton
Dissolved Corporate (5 parents)
Officer
2017-02-06 ~ 2017-02-06
IIF 110 - Director → ME
240
Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
Active Corporate (4 parents)
Equity (Company account)
417,432 GBP2024-11-30
Officer
1997-11-18 ~ 2025-04-20
IIF 44 - Director → ME
1997-11-18 ~ 2025-04-20
IIF 279 - Secretary → ME
Person with significant control
2021-02-11 ~ 2025-04-18
IIF 186 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 186 - Ownership of voting rights - More than 25% but not more than 50% → OE
241
Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
Active Corporate (4 parents)
Equity (Company account)
528,670 GBP2025-03-31
Officer
1993-03-10 ~ 2025-04-18
IIF 43 - Director → ME
1993-03-10 ~ 2025-04-18
IIF 277 - Secretary → ME
Person with significant control
2021-02-11 ~ 2025-04-18
IIF 187 - Right to appoint or remove directors as a member of a firm → OE
IIF 187 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 187 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 187 - Right to appoint or remove directors → OE
242
Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
993,625 GBP2025-03-31
Officer
2015-03-06 ~ 2025-03-31
IIF 45 - Director → ME
Person with significant control
2021-02-11 ~ 2025-03-31
IIF 185 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 185 - Ownership of shares – More than 25% but not more than 50% → OE
243
SPEEDY FUELS AND LUBRICANTS LLP
OC374926 C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
Dissolved Corporate (3 parents)
Officer
2012-05-02 ~ dissolved
IIF 301 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 386 - Right to surplus assets - More than 25% but not more than 50% → OE
244
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (10 parents)
Equity (Company account)
2,501,716 GBP2024-07-31
Officer
2021-03-01 ~ now
IIF 178 - Director → ME
245
SPENDLESS DISCOUNTS (NORTH WEST) LIMITED
09655918 41 Allport Lane Precinct, Bromborough, Wirral, England
Active Corporate (1 parent)
Equity (Company account)
-249 GBP2024-06-30
Officer
2015-06-25 ~ now
IIF 196 - Director → ME
Person with significant control
2017-06-25 ~ now
IIF 308 - Ownership of shares – 75% or more → OE
246
43 Allport Lane Precinct, Wirral, Merseyside
Dissolved Corporate (8 parents)
Officer
2004-03-09 ~ 2004-08-19
IIF 199 - Director → ME
2014-06-30 ~ dissolved
IIF 200 - Director → ME
2004-03-09 ~ 2004-08-19
IIF 278 - Secretary → ME
247
STAFFORD RANGERS FOOTBALL CLUB LIMITED
00168812 The Football Ground, Marston Rd, Stafford
Active Corporate (34 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-299,938 GBP2024-06-30
Officer
2025-12-10 ~ now
IIF 216 - Director → ME
248
4 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
Active Corporate (22 parents)
Equity (Company account)
463,004 GBP2021-09-30
Officer
2013-09-02 ~ now
IIF 215 - Director → ME
249
STEPSLOT PROPERTY MANAGEMENT LIMITED
02422577 9 Denmark Terrace, Brighton, East Sussex
Active Corporate (16 parents)
Equity (Company account)
7,584 GBP2024-03-30
Officer
~ 1993-11-05
IIF 214 - Director → ME
~ 1993-11-05
IIF 234 - Secretary → ME
250
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (3 parents)
Equity (Company account)
1,131,000 GBP2024-03-31
Officer
2004-04-02 ~ now
IIF 117 - LLP Designated Member → ME
Person with significant control
2018-05-31 ~ now
IIF 317 - Has significant influence or control → OE
251
288 Tamworth Rd, Tamworth, United Kingdom
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,872 GBP2016-04-30
Officer
2015-04-13 ~ dissolved
IIF 87 - Director → ME
252
TCIB INSTALLATIONS LIMITED
- now SC264641NEWKEYPROPERTY LIMITED
- 2008-12-24
SC264641 119 Main Street, Wishaw, Scotland
Active Corporate (5 parents)
Equity (Company account)
-156,149 GBP2024-03-31
Officer
2004-03-09 ~ now
IIF 60 - Director → ME
Person with significant control
2017-01-01 ~ now
IIF 313 - Ownership of shares – More than 25% but not more than 50% → OE
253
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (3 parents)
Equity (Company account)
3 GBP2024-03-31
Officer
2011-02-02 ~ now
IIF 116 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 315 - Has significant influence or control → OE
254
Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
39,782 GBP2016-03-30
Officer
2013-10-01 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 188 - Ownership of shares – 75% or more → OE
255
23 Wolfreton Garth, Kirk Ella, Hull, North Humberside, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
55,818 GBP2024-12-31
Officer
2021-08-30 ~ now
IIF 91 - Director → ME
Person with significant control
2021-08-30 ~ now
IIF 390 - Right to appoint or remove directors → OE
IIF 390 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 390 - Ownership of shares – More than 50% but less than 75% → OE
256
21 Vallance Gardens, Hove, East Sussex
Dissolved Corporate (1 parent)
Officer
2015-05-13 ~ dissolved
IIF 206 - Director → ME
257
THE AZURE TALES OF THE RIVERBANK (THE MOVIE) LLP
OC316455 Norfolk House Centre, 82 Saxon Gate West, Milton Keynes
Dissolved Corporate (28 parents)
Officer
2005-11-29 ~ dissolved
IIF 426 - LLP Member → ME
258
THE FUNERAL PLAN COMPLIANCE NETWORK LIMITED
13365350 Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-04-29 ~ dissolved
IIF 74 - Director → ME
Person with significant control
2021-04-29 ~ dissolved
IIF 223 - Ownership of voting rights - 75% or more → OE
IIF 223 - Right to appoint or remove directors → OE
IIF 223 - Ownership of shares – 75% or more → OE
259
THE FUNERAL PLAN NETWORK LIMITED
13365349 Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-04-29 ~ dissolved
IIF 72 - Director → ME
260
THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH
- now 00963832THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST
- 2012-07-05
00963832MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY - 2000-08-01
Stone King Llp, Boundary House, 91 Charterhouse Street, London
Active Corporate (75 parents)
Officer
2008-07-15 ~ 2021-10-12
IIF 439 - Director → ME
261
THE LANGUAGE PARTNERSHIP LIMITED
05644738 21 Market Place, Long Buckby, Northampton, England
Active Corporate (4 parents)
Equity (Company account)
10,098 GBP2024-03-31
Officer
2014-02-01 ~ 2020-12-31
IIF 232 - Director → ME
2005-12-05 ~ 2020-12-08
IIF 276 - Secretary → ME
Person with significant control
2016-12-16 ~ 2020-12-08
IIF 327 - Ownership of shares – More than 25% but not more than 50% → OE
262
THE MERCANTILE INVESTMENT TRUST PLC - now
JPMORGAN FLEMING MERCANTILE INVESTMENT TRUST PLC - 2008-04-30
MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)
- 1982-06-01
00020537 60 Victoria Embankment, London
Active Corporate (30 parents)
Officer
~ 1999-05-20
IIF 441 - Director → ME
263
THE SUNSET CAMPING COMPANY LIMITED
13622769 Pollard Way The Ridings, Desborough, Kettering, England
Dissolved Corporate (1 parent)
Officer
2021-09-15 ~ dissolved
IIF 138 - Director → ME
Person with significant control
2021-09-15 ~ dissolved
IIF 340 - Ownership of shares – 75% or more → OE
IIF 340 - Right to appoint or remove directors → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
264
6 Blairdenon Drive, Sauchie, Alloa, Clackmannanshire
Dissolved Corporate (1 parent)
Officer
2013-06-07 ~ dissolved
IIF 57 - Director → ME
265
TIME 2 SHINE SERVICES (YORKSHIRE) LIMITED
12232306 Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Officer
2019-09-27 ~ now
IIF 120 - Director → ME
266
The White Cottage Worcester Road, Wychbold, Droitwich Spa, United Kingdom
Active Corporate (1 parent)
Officer
2018-10-09 ~ now
IIF 119 - Director → ME
2018-10-09 ~ now
IIF 396 - Secretary → ME
Person with significant control
2018-10-09 ~ now
IIF 289 - Ownership of shares – 75% or more → OE
IIF 289 - Right to appoint or remove directors → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
267
Pencraig, Flat 17 40, Lindsay Road, Poole, Dorset, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-05-12 ~ dissolved
IIF 145 - Director → ME
2023-05-12 ~ dissolved
IIF 405 - Secretary → ME
Person with significant control
2023-05-12 ~ dissolved
IIF 321 - Ownership of shares – 75% or more → OE
IIF 321 - Right to appoint or remove directors → OE
IIF 321 - Ownership of voting rights - 75% or more → OE
268
ULIVING@HERTFORDSHIRE HOLDCO LIMITED
- now 08244958ULIVING@HERTFORDSHIRE LIMITED - 2012-12-12
08333277 105 Piccadilly, London, United Kingdom
Active Corporate (37 parents, 1 offspring)
Officer
2021-03-16 ~ 2024-12-05
IIF 89 - Director → ME
269
105 Piccadilly, London, United Kingdom
Active Corporate (41 parents)
Officer
2021-03-16 ~ 2024-12-05
IIF 88 - Director → ME
270
C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton, United Kingdom
Dissolved Corporate (8 parents)
Officer
2012-07-04 ~ dissolved
IIF 31 - Director → ME
271
Sunny Bank, Chestnut Hill, Keswick, Cumbria, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-13,093 GBP2022-09-30
Officer
2014-06-16 ~ dissolved
IIF 333 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 423 - Ownership of shares – 75% or more → OE
IIF 423 - Ownership of voting rights - 75% or more → OE
272
Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (4 parents)
Officer
2011-08-25 ~ now
IIF 256 - Director → ME
273
Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-09 ~ dissolved
IIF 77 - Director → ME
274
WOLVERHAMPTON PRESSINGS COMPANY LIMITED
- now 01145374DUO RUBBER & ENGINEERING CO. LIMITED - 1989-06-14
EURO REPETITION (MIDLANDS) LIMITED - 1981-12-31
Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
Dissolved Corporate (24 parents)
Officer
2012-03-01 ~ dissolved
IIF 27 - Director → ME
275
ZENITH ENTERTAINMENT LIMITED
- now 03148461TELEVISION ENTERPRISE AND ASSET MANAGEMENT PLC
- 1998-12-16
03148461 Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
Dissolved Corporate (29 parents)
Officer
2002-02-25 ~ 2003-02-28
IIF 420 - Director → ME
1996-06-19 ~ 2003-03-19
IIF 444 - Director → ME
2003-03-01 ~ 2003-03-19
IIF 419 - Director → ME
2002-02-25 ~ 2003-01-31
IIF 437 - Secretary → ME