The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Adrian Holmes

    Related profiles found in government register
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 1
    • Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 2
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 3 IIF 4
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Federico Motos 8, Gecko Legal Services, Paseo Del Mediterráneo 46, 04638 Mojácar, Almeria, 04830, Spain

      IIF 5
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 6 IIF 7
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 8
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 9
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 10
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 11
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 12
  • Mr Michael Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 13
  • Holmes, Michael Adrian
    Northern Irish,irish journalist born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 14
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 46
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 47
  • Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Michael Adrian Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 102
  • Michael Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 103
  • Holmes, Michael
    Northern Irish company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 104
  • Holmes, Michael Adrian
    Northern Irish company broker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 105
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 106
  • Holmes, Michael Adrian
    Northern Irish director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish programme manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN

      IIF 137
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 138
  • Holmes, Michael Adrian
    Northern Irish project manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 139
  • Holmes, Michael Adrian
    British company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • The Old Railway Station, Canterbury Road, Wingham, Canterbury, Kent, CT3 1NH, England

      IIF 140
  • Holmes, Michael Adrian
    British company officer born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • La Jortruere, La Jortruere, 53440 La Chapelle Au Riboul, Mayenne, France

      IIF 141
  • Holmes, Michael Adrian
    English company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, 2 Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 152
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 153 IIF 154 IIF 155
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 157
    • Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 158
  • Holmes, Michael Adrian
    English consultant born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • The Moorings, Plucks Gutter, Stourmouth, Canterbury, CT3 1JB, England

      IIF 159
  • Holmes, Michael Adrian
    English director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 160
  • Holmes, Michael Adrian
    English director and company secretary born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 161
  • Holmes, Michael Adrian
    English domain and company broker born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English journalist born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 203
  • Holmes, Michael Adrian
    English programme manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 204
  • Holmes, Michael Adrian
    English project manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • La Jortruere, La Chapelle Au Riboul, 53440, France

      IIF 205 IIF 206
    • Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT

      IIF 207
  • Holmes, Michael Adrian
    Irish,northern Irish company formation director born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 208
  • Holmes, Michael Adrian
    born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 209
    • Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, CT7 0PT, United Kingdom

      IIF 210
  • Mr Michael Holmes
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Carrsides Lane, Rushyford, Ferryhill, Durham, DL17 0NJ, United Kingdom

      IIF 211
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 212
  • Mr Michael Holmes
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 213
  • Dr Michael Holmes
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 214
  • Holmes, Michael Adrian
    British project manager born in November 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • Dog & Duck Cottage, Plucks Gutter, Canterbury, Kent, CT3 1JB, United Kingdom

      IIF 215
  • Holmes, Michael Adrian

    Registered addresses and corresponding companies
    • La Jortruere, La Jortruere, La Chapelle Au Riboul, Mayenne, 53440, France

      IIF 216
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 217
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 218
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 219
    • 43-45, Addington Street, Ramsgate, CT11 9JJ, England

      IIF 220
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 221
  • Holmes, Michael, Dr
    British doctor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 222
  • Homes, Michael
    British managing director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Carrsides Lane, Rushyford, Ferryhill, Durham, DL17 0NJ, United Kingdom

      IIF 223
  • Holmes, Michael
    British builder born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 224
  • Holmes, Michael
    British information technology professional born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 225
  • Holmes, Michael
    British product manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 226
  • Holmes, Michael

    Registered addresses and corresponding companies
    • 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 227
child relation
Offspring entities and appointments
Active 71
  • 1
    2 Carrsides Lane, Rushyford, Ferryhill, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-14 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-08 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 3
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-26 ~ now
    IIF 116 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 221 - secretary → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 226 - director → ME
  • 6
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 122 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-09-25 ~ now
    IIF 177 - director → ME
  • 8
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 195 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 9
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-10 ~ now
    IIF 148 - director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 10
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-11-05 ~ now
    IIF 169 - director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-02-28
    Officer
    2021-02-15 ~ now
    IIF 193 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 12
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-07-19 ~ now
    IIF 104 - director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    Unit 4 Fullers Yard, Vctoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2021-06-10 ~ now
    IIF 158 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    UKOOO LIMITED - 2021-05-27
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Equity (Company account)
    13,493 GBP2023-12-31
    Officer
    2020-11-01 ~ now
    IIF 161 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    COUNTRY MAID KITCHENS LIMITED - 2021-03-26
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-08-02 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 16
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 120 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Equity (Company account)
    11,132 GBP2023-12-31
    Officer
    2020-04-01 ~ now
    IIF 203 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 156 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 19
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-03 ~ now
    IIF 171 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 20
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-06 ~ now
    IIF 163 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 175 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 22
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 118 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 23
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-09-13 ~ now
    IIF 192 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 24
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 197 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 26
    PLUCKS GUTTER LTD - 2023-10-17
    2 Fullers Yard, Victoria Road, Margate, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    2022-05-01 ~ dissolved
    IIF 217 - secretary → ME
    Person with significant control
    2023-10-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 27
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 149 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 28
    WESTBROOK GRANT LIMITED - 2007-09-04
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 139 - director → ME
  • 29
    The Old Railway Station Canterbury Road, Wingham, Canterbury, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 140 - director → ME
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 222 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 154 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 32
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 127 - director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 33
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-26 ~ now
    IIF 123 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 34
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-25 ~ now
    IIF 115 - director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 35
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-06 ~ now
    IIF 179 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 36
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-11-30
    Officer
    2021-11-18 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 37
    Cmk Accounts, 1 St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 216 - secretary → ME
  • 38
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 133 - director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 39
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 136 - director → ME
  • 40
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 181 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 41
    Unit 4 Unit 4, Fullers Yard, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-29 ~ now
    IIF 180 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 42
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 130 - director → ME
  • 43
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 189 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 44
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-26 ~ now
    IIF 131 - director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 45
    55 Olivette Crescent, Thirsk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 225 - director → ME
    2022-12-13 ~ dissolved
    IIF 227 - secretary → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 46
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 170 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 47
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-06 ~ now
    IIF 185 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 48
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 142 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 49
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-03 ~ now
    IIF 187 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 50
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,000 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF 166 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 51
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 143 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 52
    25 Ducie Road Lawrence Hill, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 205 - director → ME
  • 53
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 117 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 54
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 188 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 55
    SMART FLOORING (KENT) LTD - 2019-10-31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Equity (Company account)
    9,432 GBP2022-12-31
    Officer
    2022-02-01 ~ now
    IIF 219 - secretary → ME
  • 56
    Unit 4 Fullersdyard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-26 ~ now
    IIF 119 - director → ME
  • 57
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-30 ~ now
    IIF 144 - director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 58
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-29 ~ now
    IIF 186 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 59
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 147 - director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 60
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 178 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 61
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 146 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 62
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-25 ~ now
    IIF 202 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 63
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 126 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 64
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 113 - director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 65
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 66
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-03 ~ now
    IIF 196 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 67
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-26 ~ now
    IIF 129 - director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 68
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (2 parents)
    Officer
    2022-02-16 ~ now
    IIF 153 - director → ME
  • 69
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 124 - director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 70
    The Little Railway Farm Shop, Canterbury Road, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 206 - director → ME
  • 71
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-29 ~ now
    IIF 200 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    Templewood Estate, Stock Road, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    286,923 GBP2023-09-30
    Officer
    2018-11-26 ~ 2022-09-29
    IIF 157 - director → ME
    Person with significant control
    2018-11-26 ~ 2022-09-29
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    9 Belswains Green, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-10-29 ~ 2020-06-26
    IIF 109 - director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-26
    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
  • 3
    ALUINOX FZCO LTD - 2022-09-30
    ROLLED METALS LTD - 2022-07-25
    FARMPOST LIMITED - 2022-05-31
    Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-05-30
    IIF 191 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-05-30
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 4
    C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ 2014-08-31
    IIF 204 - director → ME
    2010-09-09 ~ 2012-07-01
    IIF 215 - director → ME
  • 5
    27 St. Cuthberts Street, Bedford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-10-31
    Officer
    2021-08-31 ~ 2022-11-08
    IIF 152 - director → ME
    Person with significant control
    2021-08-31 ~ 2022-11-08
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    PEGTREE LIMITED - 2022-08-31
    2 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 offspring)
    Equity (Company account)
    -10,666 GBP2020-12-31
    Officer
    2018-10-29 ~ 2024-10-02
    IIF 160 - director → ME
    Person with significant control
    2018-10-29 ~ 2023-01-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2020-09-25 ~ 2020-10-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    2020-10-01 ~ 2022-12-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    The Moorings Plucks Gutter, Stourmouth, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-01 ~ 2017-10-01
    IIF 159 - director → ME
  • 9
    34 St. Michaels Street, Oxford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    28,501 GBP2019-11-30
    Officer
    2018-11-02 ~ 2020-06-26
    IIF 111 - director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-26
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    Unit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ 2024-10-09
    IIF 102 - director → ME
    Person with significant control
    2022-08-30 ~ 2022-12-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    99 Canterbury Road, Whitstable, Kent
    Corporate (1 parent)
    Officer
    2018-07-07 ~ 2021-09-01
    IIF 220 - secretary → ME
  • 12
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-24 ~ 2022-08-25
    IIF 150 - director → ME
    Person with significant control
    2022-06-24 ~ 2022-08-25
    IIF 99 - Ownership of shares – 75% or more OE
  • 13
    50 Dane Road, Margate, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2016-01-01 ~ 2016-06-30
    IIF 207 - director → ME
    2014-12-18 ~ 2018-10-01
    IIF 218 - secretary → ME
  • 14
    Unit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-20
    Officer
    2020-07-06 ~ 2022-09-20
    IIF 164 - director → ME
    Person with significant control
    2020-07-06 ~ 2022-09-20
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 15
    TRAVEL SOLVERS LIMITED - 2022-06-10
    West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-06-10
    IIF 190 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-06-10
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 16
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-04-06 ~ 2023-01-01
    IIF 151 - director → ME
    Person with significant control
    2021-04-06 ~ 2023-01-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 17
    93a Upper Tooting Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-11-01 ~ 2020-06-26
    IIF 108 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-26
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ 2020-07-16
    IIF 105 - director → ME
    Person with significant control
    2020-05-22 ~ 2020-07-16
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 19
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    2020-06-29 ~ 2022-04-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 20
    LOVE PHONES LIMITED - 2022-08-26
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-14 ~ 2022-08-26
    IIF 183 - director → ME
    Person with significant control
    2020-07-14 ~ 2022-08-26
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 21
    PLUCKS GUTTER LTD - 2023-10-17
    2 Fullers Yard, Victoria Road, Margate, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    2020-05-27 ~ 2021-10-01
    IIF 107 - director → ME
    Person with significant control
    2020-05-27 ~ 2021-10-01
    IIF 7 - Has significant influence or control OE
  • 22
    WESTBROOK GRANT LIMITED - 2007-09-04
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-15 ~ 2012-09-01
    IIF 138 - director → ME
  • 23
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2019-04-01 ~ 2022-04-01
    IIF 209 - llp-designated-member → ME
    2016-08-24 ~ 2018-10-01
    IIF 210 - llp-designated-member → ME
    Person with significant control
    2016-08-24 ~ 2018-10-01
    IIF 103 - Has significant influence or control OE
    2020-01-01 ~ 2021-10-01
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 24
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    2020-04-01 ~ 2023-06-19
    IIF 14 - director → ME
    2023-10-10 ~ 2024-10-02
    IIF 208 - director → ME
    Person with significant control
    2020-04-01 ~ 2023-06-19
    IIF 47 - Has significant influence or control OE
  • 25
    29 Doncaster Gate, Rotherham, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-10-29 ~ 2020-06-23
    IIF 112 - director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-23
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 26
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ 2023-10-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    2 Fullers Yard, Margate, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    58,423 GBP2021-07-31
    Officer
    2020-07-06 ~ 2021-08-18
    IIF 162 - director → ME
    Person with significant control
    2020-07-06 ~ 2021-08-18
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 28
    5 Whitburn Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2022-06-30
    Officer
    2020-06-30 ~ 2022-07-04
    IIF 165 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-04
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 29
    21 Beaumont Way, Peterborough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-08-31
    IIF 168 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-31
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 30
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Person with significant control
    2022-10-04 ~ 2023-10-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 31
    SECURE ENGAGEMENT LIMITED - 2022-10-18
    LEJEUNE LIMITED - 2022-10-03
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-04 ~ 2022-08-30
    IIF 167 - director → ME
    Person with significant control
    2020-07-04 ~ 2022-08-30
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 32
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-08-25
    IIF 184 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-25
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 33
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ 2022-08-25
    IIF 145 - director → ME
    Person with significant control
    2022-06-09 ~ 2022-08-25
    IIF 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
  • 34
    Unit 1a, St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Dissolved corporate
    Officer
    2009-12-15 ~ 2014-05-15
    IIF 137 - director → ME
  • 35
    144 Northdown Road, Cliftonville, Margate, Kent
    Dissolved corporate
    Officer
    2011-05-17 ~ 2014-12-31
    IIF 141 - director → ME
  • 36
    67 Oakfield Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-05-31
    Officer
    2019-05-03 ~ 2020-06-23
    IIF 106 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-23
    IIF 13 - Ownership of shares – 75% or more OE
  • 37
    Meadow Farm Whitchurch Road, Pangbourne, Reading, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    261 GBP2023-07-31
    Officer
    2020-07-22 ~ 2021-06-22
    IIF 174 - director → ME
    Person with significant control
    2020-07-22 ~ 2021-06-22
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 38
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-29 ~ 2022-09-16
    IIF 201 - director → ME
    Person with significant control
    2020-06-29 ~ 2022-09-16
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 39
    Unit 4 Fullersdyard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 40
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (2 parents)
    Fixed Assets (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ 2022-01-01
    IIF 173 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 41
    102 Millbrook Gardens, Dewsbury, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-06-13
    Officer
    2020-07-01 ~ 2022-06-13
    IIF 194 - director → ME
    Person with significant control
    2020-07-01 ~ 2022-06-13
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 42
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Officer
    2020-06-26 ~ 2022-08-25
    IIF 199 - director → ME
    Person with significant control
    2020-06-26 ~ 2022-08-25
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 43
    874, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved corporate
    Officer
    2022-09-21 ~ 2024-10-02
    IIF 121 - director → ME
    Person with significant control
    2022-09-21 ~ 2024-10-02
    IIF 41 - Ownership of shares – 75% or more OE
  • 44
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate
    Officer
    2022-09-26 ~ 2024-12-31
    IIF 134 - director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 45
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate
    Officer
    2022-09-27 ~ 2024-10-02
    IIF 125 - director → ME
    Person with significant control
    2022-09-27 ~ 2023-10-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 46
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved corporate (1 offspring)
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 128 - director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 32 - Ownership of shares – 75% or more OE
  • 47
    2381, Ni691111 - Companies House Default Address, Belfast
    Corporate
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 114 - director → ME
    Person with significant control
    2022-09-13 ~ 2023-10-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 48
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved corporate
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 132 - director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 49
    SHOEMAX LIMITED - 2022-06-23
    7a Wheelwright Lane, Coventry, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-07 ~ 2022-06-24
    IIF 182 - director → ME
    Person with significant control
    2020-07-07 ~ 2022-06-24
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 50
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (2 parents)
    Person with significant control
    2022-02-16 ~ 2023-01-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 51
    50 Dane Road, Margate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2018-11-02 ~ 2020-01-10
    IIF 110 - director → ME
    Person with significant control
    2018-11-02 ~ 2020-01-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 52
    4385, 12708485 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-07-11
    IIF 198 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-11
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.