1
1st Floor, 14, Church Street, Ilkley, England
Liquidation Corporate (2 parents)
Officer
2022-02-24 ~ now
IIF 5 - Director → ME
Person with significant control
2022-02-24 ~ now
IIF 33 - Ownership of shares – 75% or more → OE
2
ADGEN TV SOLUTIONS LIMITED - now
SIGNAGE SCREEN SOLUTIONS LIMITED
- 2024-06-24
06838259TECHNOLOGY RENTAL SOLUTIONS LIMITED - 2022-05-24
SIGNAGE SCREEN SOLUTIONS LIMITED - 2021-05-05
DIGITAL PUB ADVERTISING LIMITED - 2016-04-01
ADGENERATOR LIMITED - 2014-12-16
The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (7 parents)
Person with significant control
2023-05-19 ~ 2023-09-08
IIF 23 - Ownership of shares – 75% or more → OE
3
AUTOMOTIVE PAYROLL SERVICES (NORTH) LIMITED - now
SMART RESOURCES (SCOT) LTD
- 2023-10-05
13467100 Cherry Tree Court, 36 Ferensway, Hull, United Kingdom
Dissolved Corporate (4 parents)
Person with significant control
2023-05-16 ~ 2023-10-02
IIF 29 - Ownership of shares – 75% or more → OE
4
34a Cookson Street, Blackpool, West Yorkshire
Dissolved Corporate (1 parent)
Officer
2018-11-26 ~ dissolved
IIF 8 - Director → ME
Person with significant control
2018-11-26 ~ dissolved
IIF 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
5
18 Church Street, Ilkley, England
Dissolved Corporate (4 parents)
Officer
2019-02-28 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2019-02-28 ~ dissolved
IIF 24 - Ownership of shares – 75% or more → OE
6
18 Church Street, Ilkley, England
Dissolved Corporate (3 parents)
Officer
2019-01-21 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2019-01-21 ~ dissolved
IIF 32 - Ownership of shares – 75% or more → OE
7
18 Church Street, Ilkley, England
Dissolved Corporate (3 parents)
Officer
2019-01-21 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2019-01-21 ~ dissolved
IIF 31 - Ownership of shares – 75% or more → OE
8
18 Church Street, Ilkley, England
Dissolved Corporate (4 parents)
Officer
2019-02-28 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2019-02-28 ~ dissolved
IIF 25 - Ownership of shares – 75% or more → OE
9
18 Church Street, Ilkley, England
Active Corporate (3 parents)
Officer
2020-07-03 ~ now
IIF 4 - Director → ME
Person with significant control
2020-07-03 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
10
JANUSIAN ADMINISTRATION LIMITED
- now SC654848RICHMOND CAPITAL CONSULTANTS LTD - 2021-04-21
Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
Dissolved Corporate (3 parents)
Person with significant control
2022-02-24 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
11
EXTERIORS RENOVATION LIMITED - 2019-03-21
C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
Liquidation Corporate (3 parents)
Person with significant control
2019-03-29 ~ 2019-05-07
IIF 28 - Ownership of shares – 75% or more → OE
12
4385, 12020205 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2020-06-25 ~ 2021-01-07
IIF 6 - Director → ME
Person with significant control
2020-06-25 ~ 2021-01-07
IIF 38 - Ownership of shares – 75% or more → OE
13
1st Floor, 14 Church Street, Ilkley, England
Dissolved Corporate (4 parents)
Officer
2023-07-04 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2023-07-04 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
14
11a Dublin Street, Edinburgh
Dissolved Corporate (2 parents)
Officer
2022-07-19 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2022-07-19 ~ dissolved
IIF 21 - Ownership of shares – 75% or more → OE
15
18 Church Street, Ilkley, England
Active Corporate (2 parents)
Officer
2022-07-19 ~ now
IIF 3 - Director → ME
Person with significant control
2022-07-19 ~ now
IIF 30 - Ownership of shares – 75% or more → OE
16
4385, 13808355 - Companies House Default Address, Cardiff
Liquidation Corporate (2 parents)
Person with significant control
2023-05-16 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
17
4385, 13841944 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-19 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2023-05-19 ~ dissolved
IIF 41 - Ownership of shares – 75% or more → OE
18
4385, 13840723 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-18 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2023-05-19 ~ dissolved
IIF 35 - Ownership of shares – 75% or more → OE
19
TIITAN LIMITED - 2019-05-13
EAMR LTD - 2018-10-12
GS EXECUTIVE LTD - 2018-08-25
18 Church Street, Ilkley, England
Liquidation Corporate (6 parents)
Officer
2022-07-19 ~ now
IIF 2 - Director → ME
Person with significant control
2022-07-06 ~ now
IIF 27 - Ownership of shares – 75% or more → OE
20
14 Church Street, Ilkley, England
Liquidation Corporate (3 parents)
Officer
2022-07-19 ~ now
IIF 1 - Director → ME
Person with significant control
2022-07-19 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
21
NEW BRONTE INNS LTD - 2020-01-06
96 Wycliffe Gardens, Shipley, England
Liquidation Corporate (5 parents)
Officer
2022-11-23 ~ now
IIF 42 - Director → ME
2022-02-24 ~ 2022-07-19
IIF 14 - Director → ME
Person with significant control
2022-02-24 ~ 2022-07-19
IIF 40 - Ownership of shares – 75% or more → OE
2022-11-23 ~ now
IIF 43 - Ownership of shares – 75% or more → OE
22
34a Cookson Street, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-10-31 ~ dissolved
IIF 7 - Director → ME
Person with significant control
2018-10-31 ~ dissolved
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
23
RUBIX CONSULTANTS INTERNATIONAL LIMITED
06795062 Priory House 18 Church Street, Ilkley, England
Dissolved Corporate (3 parents)
Officer
2020-07-13 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2020-07-13 ~ dissolved
IIF 34 - Ownership of shares – 75% or more → OE