1
85 Great Portland Street, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2020-09-10 ~ 2024-06-24
IIF - Director → ME
Person with significant control
2020-09-10 ~ 2024-06-24
IIF 1798 - Ownership of shares – 75% or more → OE
2
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-05 ~ 2024-08-19
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-08-19
IIF 1736 - Ownership of voting rights - 75% or more → OE
IIF 1736 - Right to appoint or remove directors → OE
IIF 1736 - Ownership of shares – 75% or more → OE
3
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-22 ~ 2024-03-18
IIF - Director → ME
4
Heath House, West Drayton Road, Uxbridge, England
Active Corporate (3 parents)
Equity (Company account)
1,160,265 GBP2024-02-28
Officer
2023-02-22 ~ 2023-11-22
IIF - Director → ME
5
Unit Hd15 Bec, 50 Cambridge Road, Barking, England
Active Corporate (2 parents)
Equity (Company account)
1,471 GBP2024-05-31
Officer
2023-05-22 ~ 2023-10-27
IIF - Director → ME
6
Unit B, 55 Mile End Road, London, England
Active Corporate (2 parents)
Equity (Company account)
428 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-14
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14
IIF 1197 - Ownership of voting rights - 75% or more → OE
IIF 1197 - Ownership of shares – 75% or more → OE
7
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-07
IIF 1981 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-07
IIF 1872 - Ownership of voting rights - 75% or more → OE
IIF 1872 - Right to appoint or remove directors → OE
IIF 1872 - Ownership of shares – 75% or more → OE
8
4385, 14124576 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-23 ~ 2022-10-25
IIF - Director → ME
9
4385, 14124679 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-23 ~ 2023-03-31
IIF - Director → ME
10
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-11-06
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-11-06
IIF 1958 - Ownership of voting rights - 75% or more → OE
IIF 1958 - Ownership of shares – 75% or more → OE
11
4385, 14884467 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-07
IIF - Director → ME
12
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-16
IIF 1984 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-16
IIF 1868 - Right to appoint or remove directors → OE
IIF 1868 - Ownership of shares – 75% or more → OE
IIF 1868 - Ownership of voting rights - 75% or more → OE
13
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-03
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-03
IIF 846 - Ownership of shares – 75% or more → OE
IIF 846 - Ownership of voting rights - 75% or more → OE
IIF 846 - Right to appoint or remove directors → OE
14
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-05 ~ 2024-08-15
IIF 2646 - Director → ME
Person with significant control
2024-01-05 ~ 2024-08-15
IIF 966 - Ownership of voting rights - 75% or more → OE
IIF 966 - Right to appoint or remove directors → OE
IIF 966 - Ownership of shares – 75% or more → OE
15
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-05 ~ 2024-07-29
IIF 2643 - Director → ME
Person with significant control
2024-01-05 ~ 2024-07-29
IIF 983 - Ownership of voting rights - 75% or more → OE
IIF 983 - Right to appoint or remove directors → OE
IIF 983 - Ownership of shares – 75% or more → OE
16
Flat 2, 7-8 Hatherley Street, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2025-01-31
Officer
2024-01-05 ~ 2024-06-07
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-06-07
IIF 460 - Ownership of shares – 75% or more → OE
IIF 460 - Right to appoint or remove directors → OE
IIF 460 - Ownership of voting rights - 75% or more → OE
17
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2023-11-27 ~ 2024-05-20
IIF 2174 - Director → ME
Person with significant control
2023-11-27 ~ 2024-05-20
IIF 1921 - Ownership of shares – 75% or more → OE
IIF 1921 - Ownership of voting rights - 75% or more → OE
18
42 Semilong Road, Northampton, England
Active Corporate (2 parents)
Equity (Company account)
68,287 GBP2024-05-31
Officer
2022-05-23 ~ 2023-02-23
IIF - Director → ME
19
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-03 ~ 2022-01-28
IIF - Director → ME
Person with significant control
2021-02-03 ~ 2022-01-28
IIF 1364 - Ownership of voting rights - 75% or more → OE
IIF 1364 - Ownership of shares – 75% or more → OE
20
The Ace Centre, Cross Street, Nelson, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-01-05 ~ 2025-02-12
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-02-12
IIF 726 - Right to appoint or remove directors → OE
IIF 726 - Ownership of voting rights - 75% or more → OE
IIF 726 - Ownership of shares – 75% or more → OE
21
55 A Mile End Road, London, England
Active Corporate (2 parents)
Equity (Company account)
443 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-14
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14
IIF 1549 - Ownership of shares – 75% or more → OE
IIF 1549 - Ownership of voting rights - 75% or more → OE
IIF 1549 - Right to appoint or remove directors → OE
22
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-11-02
IIF - Director → ME
23
A-Z INSIGHT TECHNOLOGIES LTD - 2025-12-08
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-11-05
IIF 2055 - Director → ME
Person with significant control
2024-01-04 ~ 2025-11-05
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
24
4385, 14681898 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-22 ~ 2024-03-16
IIF - Director → ME
25
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
3,501 GBP2024-02-28
Officer
2023-02-23 ~ 2023-10-19
IIF 2272 - Director → ME
Person with significant control
2023-02-23 ~ 2023-10-19
IIF 718 - Ownership of shares – 75% or more → OE
IIF 718 - Ownership of voting rights - 75% or more → OE
26
4385, 14124285 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-23 ~ 2023-06-12
IIF - Director → ME
27
Unit 4,ground Floor, Suite 10, Kings Estate, Broadway Parade,elm Park Avenue, Hornchurch, Essex, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-10
IIF 2785 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-10
IIF 1275 - Ownership of voting rights - 75% or more → OE
IIF 1275 - Ownership of shares – 75% or more → OE
28
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-09-17
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-09-17
IIF 1916 - Ownership of shares – 75% or more → OE
IIF 1916 - Ownership of voting rights - 75% or more → OE
29
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-06-12
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-06-12
IIF 1954 - Ownership of shares – 75% or more → OE
IIF 1954 - Ownership of voting rights - 75% or more → OE
30
King House, Unit 4,suite 10, Kings Estate, Elm Park, Hornchurch, Essex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-23 ~ 2024-06-10
IIF 2768 - Director → ME
Person with significant control
2023-05-23 ~ 2024-06-10
IIF 1247 - Ownership of shares – 75% or more → OE
IIF 1247 - Ownership of voting rights - 75% or more → OE
31
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-09-30
IIF 1983 - Director → ME
Person with significant control
2023-07-05 ~ 2024-09-30
IIF 1865 - Ownership of voting rights - 75% or more → OE
IIF 1865 - Ownership of shares – 75% or more → OE
IIF 1865 - Right to appoint or remove directors → OE
32
A-Z PHARMACEUTICALS LTD - 2025-11-17
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2023-02-22 ~ 2025-11-06
IIF 2260 - Director → ME
Person with significant control
2023-02-22 ~ 2025-11-06
IIF 708 - Ownership of voting rights - 75% or more → OE
IIF 708 - Ownership of shares – 75% or more → OE
33
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-23 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2023-02-23 ~ 2024-05-15
IIF 506 - Ownership of voting rights - 75% or more → OE
IIF 506 - Ownership of shares – 75% or more → OE
34
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-29
IIF 1989 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-29
IIF 1871 - Ownership of shares – 75% or more → OE
IIF 1871 - Ownership of voting rights - 75% or more → OE
IIF 1871 - Right to appoint or remove directors → OE
35
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-09-09
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2025-09-09
IIF 1933 - Ownership of voting rights - 75% or more → OE
IIF 1933 - Ownership of shares – 75% or more → OE
36
167-169 Great Portland Street, 5th Floor, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2023-09-04
IIF 2752 - Director → ME
37
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-03 ~ 2025-10-11
IIF - Director → ME
Person with significant control
2024-01-03 ~ 2025-10-11
IIF 159 - Ownership of voting rights - 75% or more → OE
IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of shares – 75% or more → OE
38
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-04-11
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-04-11
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
39
4385, 14124816 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-23 ~ 2023-06-13
IIF - Director → ME
40
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-05 ~ 2025-03-12
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-12
IIF 1660 - Ownership of voting rights - 75% or more → OE
IIF 1660 - Right to appoint or remove directors → OE
IIF 1660 - Ownership of shares – 75% or more → OE
41
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
-79,140 GBP2022-02-28
Officer
2021-02-03 ~ 2022-04-20
IIF - Director → ME
Person with significant control
2021-02-03 ~ 2022-04-20
IIF 1401 - Ownership of voting rights - 75% or more → OE
IIF 1401 - Ownership of shares – 75% or more → OE
42
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-05 ~ 2025-12-29
IIF 2123 - Director → ME
Person with significant control
2024-01-05 ~ 2025-12-29
IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Ownership of shares – 75% or more → OE
43
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
0 GBP2024-11-30
Officer
2023-11-30 ~ 2024-11-20
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-11-20
IIF 1950 - Ownership of voting rights - 75% or more → OE
IIF 1950 - Ownership of shares – 75% or more → OE
44
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-08 ~ 2022-03-25
IIF - Director → ME
Person with significant control
2021-02-08 ~ 2022-03-25
IIF 1175 - Ownership of shares – 75% or more → OE
IIF 1175 - Ownership of voting rights - 75% or more → OE
45
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-05 ~ 2025-03-12
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-12
IIF 1138 - Ownership of shares – 75% or more → OE
IIF 1138 - Right to appoint or remove directors → OE
IIF 1138 - Ownership of voting rights - 75% or more → OE
46
6a Seymour Street, Stoke-on-trent, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-24
IIF 2770 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-24
IIF 1493 - Ownership of voting rights - 75% or more → OE
IIF 1493 - Ownership of shares – 75% or more → OE
47
21 Merrivale Avenue, Ilford, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-1,541 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-09
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-04-09
IIF 1504 - Ownership of shares – 75% or more → OE
IIF 1504 - Ownership of voting rights - 75% or more → OE
48
A-Z UNITY VENTURES LTD - 2025-08-18
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-08-02
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-08-02
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
49
73 Blake Avenue, Basildon, England
Dissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-01-20
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-01-20
IIF 1079 - Ownership of voting rights - 75% or more → OE
IIF 1079 - Ownership of shares – 75% or more → OE
50
A-Z VERTEX SOLUTIONS LTD - 2025-12-08
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-11-05
IIF 2011 - Director → ME
Person with significant control
2024-01-04 ~ 2025-11-05
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
51
A-Z ZENITH DYNAMICS LTD - 2025-11-17
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-11-06
IIF 2179 - Director → ME
Person with significant control
2023-11-30 ~ 2025-11-06
IIF 1943 - Ownership of shares – 75% or more → OE
IIF 1943 - Ownership of voting rights - 75% or more → OE
52
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-09-17
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2025-09-17
IIF 1931 - Ownership of voting rights - 75% or more → OE
IIF 1931 - Ownership of shares – 75% or more → OE
53
BIZ WEB LTD - 2022-12-13
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
47,490 GBP2024-03-31
Officer
2021-02-11 ~ 2022-10-07
IIF - Director → ME
Person with significant control
2021-02-11 ~ 2022-10-07
IIF 1240 - Ownership of shares – 75% or more → OE
IIF 1240 - Ownership of voting rights - 75% or more → OE
54
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-11-10 ~ 2025-12-17
IIF 2405 - Director → ME
Person with significant control
2025-11-10 ~ 2025-12-17
IIF 526 - Ownership of voting rights - 75% or more → OE
IIF 526 - Ownership of shares – 75% or more → OE
IIF 526 - Right to appoint or remove directors → OE
55
Olympic House 28-42 Clements Road, Ilford
Active Corporate (1 parent)
Equity (Company account)
-10,291 GBP2024-08-31
Officer
2022-08-16 ~ 2023-07-17
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2023-07-17
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
56
77 Torrisdale Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2022-10-19 ~ 2023-03-17
IIF - Director → ME
57
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Officer
2021-06-18 ~ 2022-10-28
IIF - Director → ME
Person with significant control
2021-06-18 ~ 2022-10-28
IIF 1016 - Ownership of shares – 75% or more → OE
58
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07
IIF 714 - Ownership of shares – 75% or more → OE
IIF 714 - Ownership of voting rights - 75% or more → OE
IIF 714 - Right to appoint or remove directors → OE
59
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07
IIF 901 - Ownership of voting rights - 75% or more → OE
IIF 901 - Right to appoint or remove directors → OE
IIF 901 - Ownership of shares – 75% or more → OE
60
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2023-11-07 ~ 2024-08-26
IIF 2443 - Director → ME
Person with significant control
2023-11-07 ~ 2024-08-26
IIF 829 - Ownership of shares – 75% or more → OE
IIF 829 - Ownership of voting rights - 75% or more → OE
IIF 829 - Right to appoint or remove directors → OE
61
ADASTRA BUSINESS SOLUTIONS LTD - 2024-09-06
WELLBEING CONSULTANCY SERVICES LIMITED - 2024-08-13
7 Bell Yard, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-10-31
Officer
2020-10-28 ~ 2024-08-05
IIF - Director → ME
Person with significant control
2020-10-28 ~ 2024-08-05
IIF 1388 - Ownership of shares – 75% or more → OE
62
MARKETING MINDS LTD - 2023-08-08
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (3 parents)
Officer
2023-02-22 ~ 2023-07-24
IIF - Director → ME
63
43 Eden Road, Newton Aycliffe, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-11
Officer
2020-11-02 ~ 2022-03-04
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2022-03-04
IIF 1180 - Ownership of shares – 75% or more → OE
64
85 Great Portland Street, First Floor, London
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-47,460 GBP2023-11-30
Officer
2020-11-02 ~ 2022-01-24
IIF 2774 - Director → ME
Person with significant control
2020-11-02 ~ 2022-01-24
IIF 1543 - Ownership of shares – 75% or more → OE
65
4385, 14145995 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-01 ~ 2023-07-13
IIF 2210 - Director → ME
66
4385, 14532680 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2023-07-26
IIF - Director → ME
67
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2024-03-17 ~ 2024-07-07
IIF - Director → ME
68
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2020-08-16 ~ 2022-09-27
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2022-09-27
IIF 1489 - Ownership of shares – 75% or more → OE
69
AGRICUTURALAL DESIGN & TECHNOLOGY LTD - 2020-07-22
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-19 ~ 2022-03-25
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-03-25
IIF 1263 - Ownership of shares – 75% or more → OE
70
7 Bell Yard, London, England
Active Corporate (5 parents)
Equity (Company account)
45,432,995 GBP2024-08-31
Officer
2021-08-19 ~ 2022-04-05
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2022-04-05
IIF 1067 - Ownership of voting rights - 75% or more → OE
IIF 1067 - Ownership of shares – 75% or more → OE
71
4385, 13587620 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
50,002 GBP2022-08-31
Officer
2021-08-26 ~ 2022-07-28
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2022-07-28
IIF 1264 - Ownership of voting rights - 75% or more → OE
IIF 1264 - Ownership of shares – 75% or more → OE
72
809 Salisbury House 29 Finsbury Circus, London
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
11,490 GBP2024-08-31
Officer
2020-08-04 ~ 2023-01-08
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2023-01-08
IIF 1242 - Ownership of shares – 75% or more → OE
73
4385, 12815256 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2023-02-07
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2023-02-07
IIF 1335 - Ownership of shares – 75% or more → OE
74
IRON WILL FITNESS LTD - 2024-06-21
48 White Horse Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-11
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-11
IIF 1140 - Ownership of voting rights - 75% or more → OE
IIF 1140 - Ownership of shares – 75% or more → OE
75
4385, 14676437 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-04-13
IIF - Director → ME
76
A-Z NEXUS DYNAMICS LTD - 2025-03-20
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-03-11
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2025-03-11
IIF 1927 - Ownership of voting rights - 75% or more → OE
IIF 1927 - Ownership of shares – 75% or more → OE
77
ASCENDAEON PRODUCTIONS LTD - 2025-09-26
26 Melior Street, London, Greater London, England
Active Corporate (1 parent)
Officer
2025-08-28 ~ 2025-09-23
IIF - Director → ME
Person with significant control
2025-08-28 ~ 2025-09-23
IIF 767 - Ownership of shares – 75% or more → OE
IIF 767 - Right to appoint or remove directors → OE
IIF 767 - Ownership of voting rights - 75% or more → OE
78
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-09-28 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-07
IIF 786 - Ownership of voting rights - 75% or more → OE
IIF 786 - Right to appoint or remove directors → OE
IIF 786 - Ownership of shares – 75% or more → OE
79
COGNIPULSE AI VENTURES LTD - 2025-06-18
Flat 11 Gower House, Canning Street, Maidstone, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-05-23
IIF 2456 - Director → ME
Person with significant control
2024-03-18 ~ 2025-05-23
IIF 575 - Right to appoint or remove directors → OE
IIF 575 - Ownership of voting rights - 75% or more → OE
IIF 575 - Ownership of shares – 75% or more → OE
80
NORTHERN AGRICULTURE LTD - 2023-07-07
International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
Dissolved Corporate (2 parents)
Equity (Company account)
100,000 GBP2023-08-31
Officer
2021-08-19 ~ 2023-07-01
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2023-07-01
IIF 1037 - Ownership of shares – 75% or more → OE
IIF 1037 - Ownership of voting rights - 75% or more → OE
81
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2021-06-10 ~ 2023-05-15
IIF - Director → ME
Person with significant control
2021-06-10 ~ 2023-05-15
IIF 1221 - Ownership of shares – 75% or more → OE
82
79 Killinghall Road, Bradford, England
Dissolved Corporate (2 parents)
Officer
2021-06-02 ~ 2022-04-22
IIF - Director → ME
Person with significant control
2021-06-02 ~ 2022-04-22
IIF 1419 - Ownership of shares – 75% or more → OE
IIF 1419 - Ownership of voting rights - 75% or more → OE
83
14 High Street High Street, Croydon, England
Active Corporate (1 parent)
Equity (Company account)
2,000 GBP2025-03-31
Officer
2024-03-17 ~ 2024-10-08
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2024-10-08
IIF 814 - Right to appoint or remove directors → OE
IIF 814 - Ownership of shares – 75% or more → OE
IIF 814 - Ownership of voting rights - 75% or more → OE
84
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (3 parents)
Officer
2024-03-17 ~ 2024-12-28
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2024-12-28
IIF 191 - Right to appoint or remove directors → OE
IIF 191 - Ownership of shares – 75% or more → OE
IIF 191 - Ownership of voting rights - 75% or more → OE
85
CASHFLOWNEST PROPERTIES LTD - 2025-01-17
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-02-27 ~ 2025-01-14
IIF 2813 - Director → ME
Person with significant control
2024-02-27 ~ 2025-01-14
IIF 1566 - Ownership of shares – 75% or more → OE
IIF 1566 - Ownership of voting rights - 75% or more → OE
IIF 1566 - Right to appoint or remove directors → OE
86
BRAND COPY LTD - 2024-02-27
167 - 169 Great Portland Street, 5th Floor, London, England
Liquidation Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-27 ~ 2024-01-31
IIF - Director → ME
87
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-24 ~ 2022-08-23
IIF - Director → ME
Person with significant control
2020-09-24 ~ 2022-08-23
IIF 1519 - Ownership of shares – 75% or more → OE
88
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1,283,663 GBP2024-11-23
Officer
2023-11-17 ~ 2024-10-11
IIF - Director → ME
Person with significant control
2023-11-17 ~ 2024-10-11
IIF 1955 - Ownership of voting rights - 75% or more → OE
IIF 1955 - Ownership of shares – 75% or more → OE
89
GLAMOUR BOOKING LTD - 2024-03-29
12 Racks Court, Quarry Street, Guildford, Surrey, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-24 ~ 2024-03-21
IIF - Director → ME
90
GYM NUTRITION LTD - 2024-11-08
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-07 ~ 2024-11-01
IIF 2818 - Director → ME
Person with significant control
2021-05-07 ~ 2024-11-01
IIF 1239 - Ownership of voting rights - 75% or more → OE
IIF 1239 - Ownership of shares – 75% or more → OE
91
3 Freeman Court, Wellingborough, England
Active Corporate (1 parent)
Officer
2023-12-09 ~ 2024-04-24
IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-24
IIF 1529 - Right to appoint or remove directors → OE
IIF 1529 - Ownership of voting rights - 75% or more → OE
IIF 1529 - Ownership of shares – 75% or more → OE
92
EUROPEAN ACCOUNTANTS LTD - 2024-06-05
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
-1,006 GBP2024-10-31
Officer
2020-07-30 ~ 2024-05-29
IIF - Director → ME
Person with significant control
2020-07-30 ~ 2024-05-29
IIF 1973 - Ownership of shares – 75% or more → OE
93
167-169 Great Portland Street, Fifth Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-19 ~ 2022-07-17
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-07-17
IIF 1429 - Ownership of shares – 75% or more → OE
94
Flat 2 1a Stamford Road, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
-4,379 GBP2024-10-31
Officer
2022-10-18 ~ 2024-02-02
IIF - Director → ME
95
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-10 ~ 2022-07-17
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-07-17
IIF 1327 - Ownership of shares – 75% or more → OE
96
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-24
Officer
2020-08-16 ~ 2022-06-26
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2022-06-26
IIF 1257 - Ownership of shares – 75% or more → OE
97
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
-1,274 GBP2025-02-28
Officer
2021-02-02 ~ 2021-12-08
IIF - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-08
IIF 1071 - Ownership of voting rights - 75% or more → OE
IIF 1071 - Ownership of shares – 75% or more → OE
98
4385, 14426389 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-10-18 ~ 2023-04-19
IIF - Director → ME
99
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-04-22 ~ 2024-10-22
IIF 2182 - Director → ME
Person with significant control
2024-04-22 ~ 2024-10-22
IIF 1918 - Ownership of voting rights - 75% or more → OE
IIF 1918 - Ownership of shares – 75% or more → OE
100
4385, 13783706 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2022-12-15
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2022-12-15
IIF 373 - Ownership of shares – 75% or more → OE
IIF 373 - Ownership of voting rights - 75% or more → OE
101
4385, 13791923 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-903,369 GBP2022-12-31
Officer
2021-12-09 ~ 2022-11-16
IIF - Director → ME
Person with significant control
2021-12-09 ~ 2022-11-16
IIF 366 - Ownership of voting rights - 75% or more → OE
IIF 366 - Ownership of shares – 75% or more → OE
102
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
32,137,343 GBP2024-12-31
Officer
2021-12-09 ~ 2022-04-29
IIF - Director → ME
Person with significant control
2021-12-09 ~ 2022-04-29
IIF 326 - Ownership of voting rights - 75% or more → OE
IIF 326 - Ownership of shares – 75% or more → OE
103
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-08 ~ 2022-03-01
IIF - Director → ME
Person with significant control
2021-12-08 ~ 2022-03-01
IIF 311 - Ownership of voting rights - 75% or more → OE
IIF 311 - Ownership of shares – 75% or more → OE
104
31 Zealand Road, Canterbury, England
Active Corporate (2 parents)
Equity (Company account)
-3,214 GBP2024-12-31
Officer
2021-12-08 ~ 2023-03-14
IIF - Director → ME
Person with significant control
2021-12-08 ~ 2023-03-14
IIF 246 - Ownership of voting rights - 75% or more → OE
IIF 246 - Ownership of shares – 75% or more → OE
105
A-Z CATALYST VENTURES LTD - 2024-09-23
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Officer
2023-11-30 ~ 2024-09-16
IIF 2180 - Director → ME
Person with significant control
2023-11-30 ~ 2024-09-16
IIF 1930 - Ownership of shares – 75% or more → OE
IIF 1930 - Ownership of voting rights - 75% or more → OE
106
ENCRYPTSPHERE TECHNOLOGIES LTD - 2025-07-23
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-25 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-03-25 ~ 2025-07-19
IIF 1113 - Right to appoint or remove directors → OE
IIF 1113 - Ownership of voting rights - 75% or more → OE
IIF 1113 - Ownership of shares – 75% or more → OE
107
ELITEVIBE PROPERTIES LTD - 2025-07-23
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-19
IIF 1663 - Right to appoint or remove directors → OE
IIF 1663 - Ownership of shares – 75% or more → OE
IIF 1663 - Ownership of voting rights - 75% or more → OE
108
4 Watson Avenue, St. Albans, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-03 ~ 2023-01-31
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2023-01-31
IIF 1503 - Ownership of shares – 75% or more → OE
109
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07
IIF 878 - Right to appoint or remove directors → OE
IIF 878 - Ownership of shares – 75% or more → OE
IIF 878 - Ownership of voting rights - 75% or more → OE
110
CANVASCRAFT DESIGN CO. LTD - 2025-03-24
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-03-11
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-03-11
IIF 973 - Ownership of shares – 75% or more → OE
IIF 973 - Right to appoint or remove directors → OE
IIF 973 - Ownership of voting rights - 75% or more → OE
111
ARTISAN TATTOO STUDIO LTD - 2025-12-01
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-02 ~ 2025-11-06
IIF 2464 - Director → ME
Person with significant control
2023-10-02 ~ 2025-11-06
IIF 601 - Ownership of shares – 75% or more → OE
IIF 601 - Right to appoint or remove directors → OE
IIF 601 - Ownership of voting rights - 75% or more → OE
112
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2024-07-22
IIF 2310 - Director → ME
113
99 Repton Close, Luton, England
Active Corporate (1 parent)
Officer
2024-01-31 ~ 2024-04-30
IIF - Director → ME
Person with significant control
2024-01-31 ~ 2024-04-30
IIF 1612 - Ownership of voting rights - 75% or more → OE
IIF 1612 - Right to appoint or remove directors → OE
IIF 1612 - Ownership of shares – 75% or more → OE
114
DELICATE ACCOUNTANTS LTD - 2024-12-27
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
Active Corporate (1 parent)
Equity (Company account)
-684 GBP2024-03-31
Officer
2021-03-01 ~ 2023-12-22
IIF 2759 - Director → ME
Person with significant control
2021-03-01 ~ 2023-12-22
IIF 1316 - Ownership of shares – 75% or more → OE
IIF 1316 - Ownership of voting rights - 75% or more → OE
115
FUEL FITNESS ESTABLISHMENT LTD - 2024-10-03
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-31 ~ 2024-10-01
IIF 2823 - Director → ME
Person with significant control
2021-03-31 ~ 2024-10-01
IIF 1451 - Ownership of voting rights - 75% or more → OE
IIF 1451 - Ownership of shares – 75% or more → OE
116
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-27 ~ 2024-11-07
IIF 2319 - Director → ME
Person with significant control
2024-02-27 ~ 2024-11-07
IIF 727 - Right to appoint or remove directors → OE
IIF 727 - Ownership of shares – 75% or more → OE
IIF 727 - Ownership of voting rights - 75% or more → OE
117
DATAPULSE AI DYNAMICS LTD - 2025-07-15
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-07-07
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-07-07
IIF 1728 - Ownership of voting rights - 75% or more → OE
IIF 1728 - Ownership of shares – 75% or more → OE
IIF 1728 - Right to appoint or remove directors → OE
118
REVIVE ACCOUNTANTS LTD - 2024-04-17
Tbxh, Sunley House, 4 Bedford Park, Croydon, England
Active Corporate (1 parent)
Equity (Company account)
484 GBP2024-07-31
Officer
2021-07-30 ~ 2024-03-20
IIF - Director → ME
Person with significant control
2021-07-30 ~ 2024-03-20
IIF 1178 - Ownership of shares – 75% or more → OE
IIF 1178 - Ownership of voting rights - 75% or more → OE
119
THE BIZ COACH LTD - 2024-05-15
48 White Horse Road, Ground Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
-177 GBP2024-02-28
Officer
2023-02-22 ~ 2024-05-09
IIF - Director → ME
120
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2024-03-15 ~ 2024-10-11
IIF 2050 - Director → ME
Person with significant control
2024-03-15 ~ 2024-10-11
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
121
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-28
IIF 2850 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-28
IIF 1682 - Ownership of voting rights - 75% or more → OE
IIF 1682 - Right to appoint or remove directors → OE
IIF 1682 - Ownership of shares – 75% or more → OE
122
MANAGMENT SOLUTION LTD - 2024-06-13
4385, 12792313 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-04 ~ 2022-07-22
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2022-07-22
IIF 1534 - Ownership of shares – 75% or more → OE
123
INCREASE DATA LTD - 2023-11-27
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2023-11-08
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2023-11-08
IIF 356 - Ownership of voting rights - 75% or more → OE
IIF 356 - Ownership of shares – 75% or more → OE
124
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-04-08
IIF - Director → ME
Person with significant control
2024-01-26 ~ 2025-04-08
IIF 199 - Ownership of shares – 75% or more → OE
IIF 199 - Right to appoint or remove directors → OE
IIF 199 - Ownership of voting rights - 75% or more → OE
125
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-27 ~ 2023-01-19
IIF - Director → ME
Person with significant control
2020-10-27 ~ 2023-01-19
IIF 1181 - Ownership of shares – 75% or more → OE
126
4385, 12829275 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
118,622 GBP2023-08-31
Officer
2020-08-21 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-08-21 ~ 2021-12-07
IIF 1015 - Ownership of shares – 75% or more → OE
127
18a Capricorn Centre Cranes Farm Road, Basildon, Essex
Dissolved Corporate (1 parent)
Equity (Company account)
-1,270,550 GBP2022-09-30
Officer
2020-09-24 ~ 2022-08-16
IIF - Director → ME
Person with significant control
2020-09-24 ~ 2022-08-16
IIF 1328 - Ownership of shares – 75% or more → OE
128
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-10-28 ~ 2025-11-13
IIF 2572 - Director → ME
Person with significant control
2025-10-28 ~ 2025-11-13
IIF 398 - Right to appoint or remove directors → OE
IIF 398 - Ownership of shares – 75% or more → OE
IIF 398 - Ownership of voting rights - 75% or more → OE
129
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-08-28 ~ 2026-01-26
IIF 2406 - Director → ME
Person with significant control
2025-08-28 ~ 2026-01-26
IIF 600 - Right to appoint or remove directors → OE
IIF 600 - Ownership of shares – 75% or more → OE
IIF 600 - Ownership of voting rights - 75% or more → OE
130
OPTIMUM RESOURCING LIMITED - 2023-09-23
86 Dorset Road, Coventry, West Midlands, England
Active Corporate (1 parent)
Equity (Company account)
1,000 GBP2025-03-31
Officer
2020-09-30 ~ 2023-09-19
IIF - Director → ME
Person with significant control
2020-09-30 ~ 2023-09-19
IIF 1784 - Ownership of shares – 75% or more → OE
131
FARMINGLY LTD - 2025-07-25
102b Warwick Road, London, England
Active Corporate (2 parents)
Equity (Company account)
37,633 GBP2024-10-31
Officer
2022-10-25 ~ 2024-02-06
IIF - Director → ME
132
Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2024-12-11
IIF 2909 - Director → ME
Person with significant control
2024-03-17 ~ 2024-12-11
IIF 1617 - Ownership of voting rights - 75% or more → OE
IIF 1617 - Right to appoint or remove directors → OE
IIF 1617 - Ownership of shares – 75% or more → OE
133
MOVE MATRIX LOGISTICS LTD - 2025-02-18
A-Z CATALYST LTD - 2025-02-10
The Winning Box Station Road, Office 36, Hayes, England
Active Corporate (2 parents)
Officer
2023-11-30 ~ 2024-08-29
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-08-29
IIF 1957 - Ownership of shares – 75% or more → OE
IIF 1957 - Ownership of voting rights - 75% or more → OE
134
76 Inkerman Street, Luton, England
Active Corporate (2 parents)
Officer
2024-03-15 ~ 2024-06-24
IIF 2289 - Director → ME
135
7 Kilton Place, Sheffield, England
Active Corporate (3 parents)
Officer
2024-02-04 ~ 2024-06-24
IIF 2647 - Director → ME
136
44 Dudley Road, Manchester, England
Active Corporate (2 parents)
Officer
2023-12-09 ~ 2024-04-16
IIF 2730 - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-16
IIF 1448 - Right to appoint or remove directors → OE
IIF 1448 - Ownership of shares – 75% or more → OE
IIF 1448 - Ownership of voting rights - 75% or more → OE
137
17 Derby Road, Bradford, England
Active Corporate (2 parents)
Officer
2023-10-30 ~ 2024-04-16
IIF 2318 - Director → ME
Person with significant control
2023-10-30 ~ 2024-04-16
IIF 794 - Ownership of shares – 75% or more → OE
IIF 794 - Right to appoint or remove directors → OE
IIF 794 - Ownership of voting rights - 75% or more → OE
138
210 Waterloo Road, Romford, England
Active Corporate (2 parents)
Officer
2023-09-28 ~ 2024-04-16
IIF 2484 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-16
IIF 491 - Right to appoint or remove directors → OE
IIF 491 - Ownership of voting rights - 75% or more → OE
IIF 491 - Ownership of shares – 75% or more → OE
139
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-09-30 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-04-16
IIF 823 - Ownership of shares – 75% or more → OE
IIF 823 - Ownership of voting rights - 75% or more → OE
IIF 823 - Right to appoint or remove directors → OE
140
4385, 14543939 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-12-15 ~ 2023-06-15
IIF - Director → ME
141
CORPORATE REVOLUTION LTD - 2023-11-15
4385, 12979513 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2020-10-28 ~ 2023-08-30
IIF - Director → ME
Person with significant control
2020-10-28 ~ 2023-08-30
IIF 1002 - Ownership of shares – 75% or more → OE
142
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2023-05-22
IIF - Director → ME
Person with significant control
2022-02-07 ~ 2023-05-22
IIF 385 - Ownership of shares – 75% or more → OE
IIF 385 - Ownership of voting rights - 75% or more → OE
143
66a Willmore Road, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-01 ~ 2023-10-31
IIF - Director → ME
144
INFINITE MASTERS LTD - 2023-08-17
4385, 13264718 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2021-03-12 ~ 2023-08-02
IIF - Director → ME
Person with significant control
2021-03-12 ~ 2023-08-02
IIF 1421 - Ownership of voting rights - 75% or more → OE
IIF 1421 - Ownership of shares – 75% or more → OE
145
167-169 Great Portland Street, 5th Floor, London
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-40,190 GBP2024-08-31
Officer
2020-08-19 ~ 2021-11-16
IIF - Director → ME
Person with significant control
2020-08-19 ~ 2021-11-16
IIF 1515 - Ownership of shares – 75% or more → OE
146
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2023-11-10
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2023-11-10
IIF 1440 - Ownership of shares – 75% or more → OE
147
4385, 13592437 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
55,000 GBP2022-08-31
Officer
2021-08-30 ~ 2022-07-19
IIF - Director → ME
Person with significant control
2021-08-30 ~ 2022-07-19
IIF 1400 - Ownership of voting rights - 75% or more → OE
IIF 1400 - Ownership of shares – 75% or more → OE
148
4385, 12823919 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
5,343 GBP2023-08-31
Officer
2020-08-19 ~ 2022-11-29
IIF - Director → ME
Person with significant control
2020-08-19 ~ 2022-11-29
IIF 1540 - Ownership of shares – 75% or more → OE
149
4385, 13894784 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-04 ~ 2023-09-05
IIF - Director → ME
Person with significant control
2022-02-04 ~ 2023-09-05
IIF 362 - Ownership of shares – 75% or more → OE
IIF 362 - Ownership of voting rights - 75% or more → OE
150
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2022-04-05 ~ 2023-07-24
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-07-24
IIF 1909 - Ownership of voting rights - 75% or more → OE
IIF 1909 - Ownership of shares – 75% or more → OE
151
BESPOKE FIRE SOLUTIONS LTD - 2024-12-19
CIRCUITSPHERE VENTURES LTD - 2024-09-27
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-04-18 ~ 2024-09-02
IIF 2177 - Director → ME
Person with significant control
2024-04-18 ~ 2024-09-02
IIF 1919 - Ownership of voting rights - 75% or more → OE
IIF 1919 - Ownership of shares – 75% or more → OE
152
ONLINE ACCOMMODATION LTD - 2024-04-24
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-08 ~ 2024-04-17
IIF - Director → ME
153
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-02-14 ~ 2025-02-05
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-02-05
IIF 1554 - Ownership of voting rights - 75% or more → OE
IIF 1554 - Right to appoint or remove directors → OE
IIF 1554 - Ownership of shares – 75% or more → OE
154
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-04-07
IIF 1262 - Ownership of voting rights - 75% or more → OE
IIF 1262 - Right to appoint or remove directors → OE
IIF 1262 - Ownership of shares – 75% or more → OE
155
50 Swaines Way, Heathfield, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12
IIF 2705 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12
IIF 1578 - Ownership of voting rights - 75% or more → OE
IIF 1578 - Right to appoint or remove directors → OE
IIF 1578 - Ownership of shares – 75% or more → OE
156
BIOGEN INNOVATIONS LTD - 2025-10-20
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-10-08
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-10-08
IIF 522 - Right to appoint or remove directors → OE
IIF 522 - Ownership of voting rights - 75% or more → OE
IIF 522 - Ownership of shares – 75% or more → OE
157
61 Bridge Street, Kington, England
Active Corporate (1 parent)
Equity (Company account)
21,191 GBP2025-01-31
Officer
2024-01-30 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2024-01-30 ~ 2024-04-12
IIF 971 - Right to appoint or remove directors → OE
IIF 971 - Ownership of shares – 75% or more → OE
IIF 971 - Ownership of voting rights - 75% or more → OE
158
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-30 ~ 2025-01-15
IIF 2892 - Director → ME
Person with significant control
2024-01-30 ~ 2025-01-15
IIF 1715 - Ownership of shares – 75% or more → OE
IIF 1715 - Right to appoint or remove directors → OE
IIF 1715 - Ownership of voting rights - 75% or more → OE
159
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2024-01-25 ~ 2024-07-16
IIF 2889 - Director → ME
160
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-25 ~ 2025-01-11
IIF 2321 - Director → ME
Person with significant control
2024-01-25 ~ 2025-01-11
IIF 897 - Right to appoint or remove directors → OE
IIF 897 - Ownership of voting rights - 75% or more → OE
IIF 897 - Ownership of shares – 75% or more → OE
161
BIOTAGEN LABS LTD - 2025-12-08
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-11-05
IIF 2115 - Director → ME
Person with significant control
2024-01-24 ~ 2025-11-05
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
162
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-12-23
IIF 2437 - Director → ME
Person with significant control
2023-12-04 ~ 2024-12-23
IIF 907 - Right to appoint or remove directors → OE
IIF 907 - Ownership of voting rights - 75% or more → OE
IIF 907 - Ownership of shares – 75% or more → OE
163
SPARKLEAP LTD - 2024-09-18
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
191 GBP2024-12-31
Officer
2023-11-28 ~ 2024-09-17
IIF - Director → ME
Person with significant control
2023-11-28 ~ 2024-09-17
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
164
A-Z EVENT PLANNING LTD - 2025-04-10
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2025-03-02
IIF - Director → ME
Person with significant control
2023-07-05 ~ 2025-03-02
IIF 834 - Ownership of shares – 75% or more → OE
IIF 834 - Right to appoint or remove directors → OE
IIF 834 - Ownership of voting rights - 75% or more → OE
165
37 Stanmore Hill, Stamnore, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
2,490 GBP2024-04-30
Officer
2020-08-18 ~ 2022-03-25
IIF - Director → ME
Person with significant control
2020-08-18 ~ 2022-03-25
IIF 1831 - Ownership of shares – 75% or more → OE
166
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
8,226 GBP2024-02-29
Officer
2021-02-08 ~ 2023-02-23
IIF - Director → ME
Person with significant control
2021-02-08 ~ 2023-02-23
IIF 1269 - Ownership of voting rights - 75% or more → OE
IIF 1269 - Ownership of shares – 75% or more → OE
167
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-12 ~ 2022-03-16
IIF - Director → ME
Person with significant control
2021-02-12 ~ 2022-03-16
IIF 1367 - Ownership of shares – 75% or more → OE
IIF 1367 - Ownership of voting rights - 75% or more → OE
168
10a Willis Street, Norwich, England
Active Corporate (1 parent)
Equity (Company account)
-7,466 GBP2024-02-28
Officer
2021-02-09 ~ 2022-09-13
IIF - Director → ME
Person with significant control
2021-02-09 ~ 2022-09-13
IIF 1293 - Ownership of voting rights - 75% or more → OE
IIF 1293 - Ownership of shares – 75% or more → OE
169
The Mille, 1000 Great West Road, Brentford, England
Active Corporate (2 parents)
Equity (Company account)
-86,798 GBP2024-08-31
Officer
2020-08-21 ~ 2022-09-09
IIF - Director → ME
Person with significant control
2020-08-21 ~ 2022-09-09
IIF 1417 - Ownership of shares – 75% or more → OE
170
115 London Road, Morden
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2021-02-09 ~ 2022-07-05
IIF - Director → ME
Person with significant control
2021-02-09 ~ 2022-07-05
IIF 1437 - Ownership of shares – 75% or more → OE
IIF 1437 - Ownership of voting rights - 75% or more → OE
171
63 - 66 Hatton Garden, Fifth Floor, Suite 23, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-10 ~ 2022-06-14
IIF - Director → ME
Person with significant control
2021-02-10 ~ 2022-06-14
IIF 1408 - Ownership of voting rights - 75% or more → OE
IIF 1408 - Ownership of shares – 75% or more → OE
172
4385, 13500367 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-07-08 ~ 2023-01-24
IIF - Director → ME
Person with significant control
2021-07-08 ~ 2023-01-24
IIF 1481 - Ownership of voting rights - 75% or more → OE
IIF 1481 - Ownership of shares – 75% or more → OE
173
Flat Flat 101 Canon Court, 91 Manor Road, Wallington, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Officer
2021-02-12 ~ 2023-10-06
IIF 2771 - Director → ME
Person with significant control
2021-02-12 ~ 2023-10-06
IIF 1216 - Ownership of shares – 75% or more → OE
IIF 1216 - Ownership of voting rights - 75% or more → OE
174
16 Knotts Green Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-45,014 GBP2024-02-28
Officer
2021-02-10 ~ 2022-08-16
IIF - Director → ME
Person with significant control
2021-02-10 ~ 2022-08-16
IIF 1443 - Ownership of shares – 75% or more → OE
IIF 1443 - Ownership of voting rights - 75% or more → OE
175
2b Heigham Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-10 ~ 2023-04-25
IIF - Director → ME
Person with significant control
2021-02-10 ~ 2023-04-25
IIF 1112 - Ownership of shares – 75% or more → OE
IIF 1112 - Ownership of voting rights - 75% or more → OE
176
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2022-04-25
IIF - Director → ME
Person with significant control
2021-02-11 ~ 2022-04-25
IIF 1584 - Ownership of voting rights - 75% or more → OE
IIF 1584 - Ownership of shares – 75% or more → OE
177
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-07-31
Person with significant control
2020-07-10 ~ 2022-03-29
IIF 1517 - Ownership of shares – 75% or more → OE
178
167-169 Great Portland Street, 5th Floor, London
Active Corporate (1 parent)
Equity (Company account)
519 GBP2024-02-28
Officer
2022-02-07 ~ 2022-06-30
IIF - Director → ME
Person with significant control
2022-02-07 ~ 2022-06-30
IIF 361 - Ownership of voting rights - 75% or more → OE
IIF 361 - Ownership of shares – 75% or more → OE
179
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-13 ~ 2022-04-08
IIF - Director → ME
Person with significant control
2020-07-13 ~ 2022-04-08
IIF 1310 - Ownership of shares – 75% or more → OE
180
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-04-07
IIF 1670 - Right to appoint or remove directors → OE
IIF 1670 - Ownership of shares – 75% or more → OE
IIF 1670 - Ownership of voting rights - 75% or more → OE
181
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-10-02 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-02 ~ 2024-04-16
IIF 564 - Ownership of voting rights - 75% or more → OE
IIF 564 - Ownership of shares – 75% or more → OE
IIF 564 - Right to appoint or remove directors → OE
182
11 St Paul Square Grosvenor House, 11 St. Pauls Square, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2023-05-31
IIF - Director → ME
183
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-04
IIF 2828 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-04
IIF 1460 - Ownership of voting rights - 75% or more → OE
IIF 1460 - Ownership of shares – 75% or more → OE
184
PURSUIT BUSINESS LTD - 2024-06-14
106 Stambridge Road, Rochford, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-30 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2021-08-30 ~ 2024-05-15
IIF 1457 - Ownership of voting rights - 75% or more → OE
IIF 1457 - Ownership of shares – 75% or more → OE
185
2 Alexandra Court, 51-53 Scott Ledgett Road, Stoke On Trent, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-07-16
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-07-16
IIF 1890 - Ownership of shares – 75% or more → OE
IIF 1890 - Ownership of voting rights - 75% or more → OE
186
15 Cornbury Road, Edgware, Middlesex, England
Active Corporate (2 parents)
Officer
2024-03-02 ~ 2024-06-04
IIF 2332 - Director → ME
Person with significant control
2024-03-02 ~ 2024-06-04
IIF 667 - Ownership of voting rights - 75% or more → OE
IIF 667 - Ownership of shares – 75% or more → OE
IIF 667 - Right to appoint or remove directors → OE
187
52 Claremont Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-07-22
IIF 2699 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22
IIF 1488 - Ownership of shares – 75% or more → OE
IIF 1488 - Ownership of voting rights - 75% or more → OE
188
88-90 Goodmayes Road Goodmayes Road, Goodmayes, London
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-21
IIF - Director → ME
189
88b Brook Street, Colchester, England
Active Corporate (3 parents)
Officer
2023-11-07 ~ 2024-06-24
IIF 2313 - Director → ME
190
Office 21, Phoenix House, Hyssop Close, Cannock, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-02-29
Officer
2021-02-26 ~ 2023-03-17
IIF - Director → ME
Person with significant control
2021-02-26 ~ 2023-03-17
IIF 1053 - Ownership of voting rights - 75% or more → OE
IIF 1053 - Ownership of shares – 75% or more → OE
191
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-23 ~ 2025-01-09
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-01-09
IIF 1881 - Ownership of voting rights - 75% or more → OE
IIF 1881 - Right to appoint or remove directors → OE
IIF 1881 - Ownership of shares – 75% or more → OE
192
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2024-03-15 ~ 2025-03-14
IIF 2095 - Director → ME
Person with significant control
2024-03-15 ~ 2025-03-14
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
193
REFLECT ACCOUNTING LTD - 2025-04-30
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-24 ~ 2025-04-22
IIF - Director → ME
Person with significant control
2021-06-24 ~ 2025-04-22
IIF 1465 - Ownership of shares – 75% or more → OE
194
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-22 ~ 2022-12-06
IIF - Director → ME
Person with significant control
2021-01-22 ~ 2022-12-06
IIF 1031 - Ownership of shares – 75% or more → OE
IIF 1031 - Ownership of voting rights - 75% or more → OE
195
Flat 2 1a Stamford Road, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
-3,427 GBP2024-11-30
Officer
2022-11-08 ~ 2024-02-02
IIF - Director → ME
196
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-10-02 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-02 ~ 2024-04-16
IIF 417 - Ownership of voting rights - 75% or more → OE
IIF 417 - Ownership of shares – 75% or more → OE
IIF 417 - Right to appoint or remove directors → OE
197
THE KUSH GARDEN LTD - 2024-05-15
48 White Horse Road, Ground Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
-235 GBP2024-02-28
Officer
2023-02-23 ~ 2024-05-09
IIF - Director → ME
Person with significant control
2023-02-23 ~ 2024-05-09
IIF 750 - Ownership of voting rights - 75% or more → OE
IIF 750 - Ownership of shares – 75% or more → OE
198
CLASSICAL ART AND CRAFT LTD - 2024-08-07
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-26 ~ 2024-08-04
IIF 2822 - Director → ME
Person with significant control
2020-10-26 ~ 2024-08-04
IIF 1272 - Ownership of shares – 75% or more → OE
199
MY CASHBACK LTD - 2024-07-15
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-29
Officer
2022-04-06 ~ 2024-07-03
IIF - Director → ME
200
A-Z CLOUD SOLUTIONS LTD - 2024-02-29
3 Bridgegate, Retford, Nottinghamshire, England
Active Corporate (2 parents)
Equity (Company account)
2,623 GBP2025-02-28
Officer
2023-02-22 ~ 2023-11-27
IIF - Director → ME
201
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-11-24 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2023-11-24 ~ 2024-04-07
IIF 1739 - Right to appoint or remove directors → OE
IIF 1739 - Ownership of shares – 75% or more → OE
IIF 1739 - Ownership of voting rights - 75% or more → OE
202
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-10-27 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-16
IIF 700 - Ownership of shares – 75% or more → OE
IIF 700 - Right to appoint or remove directors → OE
IIF 700 - Ownership of voting rights - 75% or more → OE
203
E TAX SPECIALISTS LTD - 2022-11-21
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2,881 GBP2024-07-31
Officer
2020-07-19 ~ 2022-11-11
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-11-11
IIF 1418 - Ownership of shares – 75% or more → OE
204
Siddeley House, 50 Canbury Park Road, Kingston Upon Thames, England
Active Corporate (4 parents)
Equity (Company account)
35,719,685 GBP2024-05-31
Officer
2021-05-16 ~ 2023-02-25
IIF - Director → ME
Person with significant control
2021-05-16 ~ 2023-02-25
IIF 1254 - Ownership of voting rights - 75% or more → OE
IIF 1254 - Ownership of shares – 75% or more → OE
205
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-12-23 ~ 2026-01-21
IIF 2531 - Director → ME
Person with significant control
2025-12-23 ~ 2026-01-21
IIF 438 - Ownership of shares – 75% or more → OE
IIF 438 - Ownership of voting rights - 75% or more → OE
IIF 438 - Right to appoint or remove directors → OE
206
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ 2025-08-11
IIF - Director → ME
Person with significant control
2025-06-02 ~ 2025-08-11
IIF 737 - Ownership of shares – 75% or more → OE
IIF 737 - Right to appoint or remove directors → OE
IIF 737 - Ownership of voting rights - 75% or more → OE
207
A-Z COPYWRITING LTD - 2023-03-29
4th Floor, Silverstream House, 45 Fitzrovia, Fitzroy Street, London, England
Active Corporate (3 parents)
Equity (Company account)
0 GBP2025-05-31
Officer
2022-05-23 ~ 2022-12-29
IIF - Director → ME
208
DIGITAL CRAFT LTD - 2023-09-01
Kings House, Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, England
Active Corporate (2 parents)
Equity (Company account)
-476 GBP2024-08-31
Officer
2020-08-25 ~ 2023-08-13
IIF - Director → ME
Person with significant control
2020-08-25 ~ 2023-08-13
IIF 1387 - Ownership of shares – 75% or more → OE
209
PULSEFORGE TECH LTD - 2024-10-11
Oriel Hose, 26 The Quadrant, Richmond, Upon Thames, England
Active Corporate (1 parent)
Officer
2024-02-14 ~ 2024-10-01
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-10-01
IIF 970 - Ownership of voting rights - 75% or more → OE
IIF 970 - Ownership of shares – 75% or more → OE
IIF 970 - Right to appoint or remove directors → OE
210
PAWSITIVE TRAINING CO. LTD - 2024-06-21
Ground Floor, 48 White Horse Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-24 ~ 2024-06-11
IIF - Director → ME
Person with significant control
2023-05-24 ~ 2024-06-11
IIF 1446 - Ownership of shares – 75% or more → OE
IIF 1446 - Ownership of voting rights - 75% or more → OE
211
SKILLSWATCH LTD - 2023-02-13
Martynsrose Solicitors, 62 Beechwood Road, London, England
Dissolved Corporate (3 parents)
Officer
2022-10-18 ~ 2023-01-05
IIF - Director → ME
212
4385, 12994633 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
250,199 GBP2021-11-30
Officer
2020-11-03 ~ 2021-11-16
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2021-11-16
IIF 1565 - Ownership of shares – 75% or more → OE
213
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
-1,611 GBP2024-11-30
Officer
2020-11-03 ~ 2022-11-08
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2022-11-08
IIF 1260 - Ownership of shares – 75% or more → OE
214
24238, Sc711742 - Companies House Default Address, Edinburgh
Active Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-08 ~ 2023-06-26
IIF - Director → ME
Person with significant control
2021-10-08 ~ 2023-06-26
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
215
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-05 ~ 2023-05-12
IIF - Director → ME
Person with significant control
2021-10-05 ~ 2023-05-12
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
216
70 Hampstead Way, London, England
Active Corporate (2 parents)
Equity (Company account)
-116,786 GBP2024-05-31
Officer
2021-05-05 ~ 2023-02-06
IIF - Director → ME
Person with significant control
2021-05-05 ~ 2023-02-06
IIF 1217 - Ownership of voting rights - 75% or more → OE
IIF 1217 - Ownership of shares – 75% or more → OE
217
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2020-08-04 ~ 2023-08-10
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2023-08-10
IIF 1318 - Ownership of shares – 75% or more → OE
218
4385, 13371249 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-03 ~ 2023-07-04
IIF - Director → ME
Person with significant control
2021-05-03 ~ 2023-07-04
IIF 1431 - Ownership of voting rights - 75% or more → OE
IIF 1431 - Ownership of shares – 75% or more → OE
219
4385, 13201853 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-15 ~ 2023-07-21
IIF - Director → ME
Person with significant control
2021-02-15 ~ 2023-07-21
IIF 1115 - Ownership of voting rights - 75% or more → OE
IIF 1115 - Ownership of shares – 75% or more → OE
220
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-02 ~ 2023-10-03
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-03
IIF 1385 - Ownership of shares – 75% or more → OE
221
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
6,727 GBP2024-03-31
Officer
2020-09-07 ~ 2022-12-29
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2022-12-29
IIF 1226 - Ownership of shares – 75% or more → OE
222
A-Z NEXUS SOLUTIONS LTD - 2024-05-22
118 Gaywood Road, Gaywood Road, King's Lynn, Norfolk, England
Active Corporate (1 parent)
Officer
2023-11-30 ~ 2024-05-15
IIF 2175 - Director → ME
Person with significant control
2023-11-30 ~ 2024-05-15
IIF 1959 - Ownership of shares – 75% or more → OE
IIF 1959 - Ownership of voting rights - 75% or more → OE
223
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-08-14
IIF - Director → ME
224
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-02-14 ~ 2025-01-22
IIF 2787 - Director → ME
Person with significant control
2024-02-14 ~ 2025-01-22
IIF 1075 - Right to appoint or remove directors → OE
IIF 1075 - Ownership of shares – 75% or more → OE
IIF 1075 - Ownership of voting rights - 75% or more → OE
225
104 Castleford Road, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-27 ~ 2023-10-12
IIF - Director → ME
Person with significant control
2022-04-27 ~ 2023-10-12
IIF 1911 - Ownership of voting rights - 75% or more → OE
IIF 1911 - Ownership of shares – 75% or more → OE
226
CALIBRO 365 INFORMATION AND IDEA BANK LIMITED - 2023-06-26
CALIBRO 365 IIB LIMITED - 2022-06-28
CLEVER INVESTMENT LTD - 2022-05-31
C/o Azets, 12 King Street, Leeds, England
Dissolved Corporate (2 parents)
Equity (Company account)
-58,291 GBP2023-12-31
Officer
2022-02-14 ~ 2022-03-09
IIF - Director → ME
Person with significant control
2022-02-14 ~ 2022-03-09
IIF 243 - Ownership of shares – 75% or more → OE
IIF 243 - Ownership of voting rights - 75% or more → OE
227
Temple House, River Way, Harlow, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2020-08-24 ~ 2022-07-27
IIF - Director → ME
Person with significant control
2020-08-24 ~ 2022-07-27
IIF 1816 - Ownership of shares – 75% or more → OE
228
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-10-27 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-16
IIF 628 - Ownership of voting rights - 75% or more → OE
IIF 628 - Right to appoint or remove directors → OE
IIF 628 - Ownership of shares – 75% or more → OE
229
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-10-28 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-28 ~ 2024-04-16
IIF 884 - Ownership of shares – 75% or more → OE
IIF 884 - Ownership of voting rights - 75% or more → OE
IIF 884 - Right to appoint or remove directors → OE
230
4385, 15171441 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-09-28 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-12
IIF 913 - Ownership of shares – 75% or more → OE
IIF 913 - Ownership of voting rights - 75% or more → OE
IIF 913 - Right to appoint or remove directors → OE
231
3b South Avenue, Norwich, England
Active Corporate (3 parents)
Officer
2023-10-20 ~ 2024-06-24
IIF 2433 - Director → ME
232
99 Grosvenor Road, Wavertree, Liverpool, England
Active Corporate (2 parents)
Officer
2023-11-22 ~ 2024-04-12
IIF 2665 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-12
IIF 1510 - Right to appoint or remove directors → OE
IIF 1510 - Ownership of voting rights - 75% or more → OE
IIF 1510 - Ownership of shares – 75% or more → OE
233
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent, 7 offsprings)
Equity (Company account)
1 GBP2023-04-30
Officer
2020-09-04 ~ 2023-11-22
IIF - Director → ME
Person with significant control
2020-09-04 ~ 2023-11-22
IIF 1792 - Ownership of shares – 75% or more → OE
234
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-03-11 ~ 2024-09-05
IIF 2780 - Director → ME
Person with significant control
2024-03-11 ~ 2024-09-05
IIF 1464 - Ownership of voting rights - 75% or more → OE
IIF 1464 - Right to appoint or remove directors → OE
IIF 1464 - Ownership of shares – 75% or more → OE
235
43 Grindle Road, Longford, Coventry, England
Active Corporate (2 parents)
Officer
2024-03-06 ~ 2024-10-06
IIF 2903 - Director → ME
Person with significant control
2024-03-06 ~ 2024-10-06
IIF 1627 - Right to appoint or remove directors → OE
IIF 1627 - Ownership of shares – 75% or more → OE
IIF 1627 - Ownership of voting rights - 75% or more → OE
236
44a Beaconsfield Road, Leicester, England
Active Corporate (2 parents)
Officer
2023-10-27 ~ 2024-04-12
IIF 2522 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-12
IIF 593 - Ownership of voting rights - 75% or more → OE
IIF 593 - Ownership of shares – 75% or more → OE
IIF 593 - Right to appoint or remove directors → OE
237
41 Evans Way, Sawston, Cambridge, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-10
IIF 1882 - Ownership of voting rights - 75% or more → OE
IIF 1882 - Ownership of shares – 75% or more → OE
IIF 1882 - Right to appoint or remove directors → OE
238
THE TRANSPORT CORPORATION LIMITED - 2023-02-17
Michael Price Associates Ltd Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
10,934 GBP2024-12-31
Officer
2020-11-02 ~ 2023-01-31
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-01-31
IIF 1576 - Ownership of shares – 75% or more → OE
239
Flat 2 1a Stamford Road, Manchester, England
Active Corporate (1 parent)
Equity (Company account)
-1,974 GBP2024-08-31
Officer
2022-08-16 ~ 2024-02-02
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2024-02-02
IIF 486 - Ownership of voting rights - 75% or more → OE
IIF 486 - Ownership of shares – 75% or more → OE
240
336 High Street, Harlington, Hayes, England
Active Corporate (1 parent)
Equity (Company account)
-1,820 GBP2024-08-31
Officer
2022-08-16 ~ 2024-02-05
IIF 2551 - Director → ME
Person with significant control
2022-08-16 ~ 2024-02-05
IIF 602 - Ownership of shares – 75% or more → OE
IIF 602 - Ownership of voting rights - 75% or more → OE
241
4385, 15534765 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2024-03-01 ~ 2024-10-23
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2024-10-23
IIF 223 - Right to appoint or remove directors → OE
IIF 223 - Ownership of voting rights - 75% or more → OE
IIF 223 - Ownership of shares – 75% or more → OE
242
52a West Main Street, Harthill, Shotts, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-07-14
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-14
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
243
107 Goldsmith Avenue, Southsea, England
Active Corporate (1 parent)
Officer
2023-09-30 ~ 2023-12-12
IIF 2222 - Director → ME
Person with significant control
2023-09-30 ~ 2023-12-12
IIF 604 - Right to appoint or remove directors → OE
IIF 604 - Ownership of voting rights - 75% or more → OE
IIF 604 - Ownership of shares – 75% or more → OE
244
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Officer
2020-08-16 ~ 2025-09-12
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2025-09-12
IIF 1333 - Ownership of shares – 75% or more → OE
245
4385, 13211990 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-19 ~ 2023-08-21
IIF - Director → ME
Person with significant control
2021-02-19 ~ 2023-08-21
IIF 1314 - Ownership of shares – 75% or more → OE
IIF 1314 - Ownership of voting rights - 75% or more → OE
246
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
-2,907 GBP2024-08-31
Officer
2020-08-14 ~ 2023-06-16
IIF - Director → ME
Person with significant control
2020-08-14 ~ 2023-06-16
IIF 1473 - Ownership of shares – 75% or more → OE
247
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-10 ~ 2023-10-13
IIF - Director → ME
Person with significant control
2021-06-10 ~ 2023-10-13
IIF 1267 - Ownership of shares – 75% or more → OE
248
EUROPEAN MARKETING DESIGN LTD - 2024-09-06
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-09-05
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-09-05
IIF 1380 - Ownership of shares – 75% or more → OE
249
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Officer
2020-09-07 ~ 2023-03-08
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2023-03-08
IIF 1505 - Ownership of shares – 75% or more → OE
250
A-Z VISIONARIES LTD - 2024-12-10
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-12-06
IIF - Director → ME
Person with significant control
2023-11-30 ~ 2024-12-06
IIF 1956 - Ownership of shares – 75% or more → OE
IIF 1956 - Ownership of voting rights - 75% or more → OE
251
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-05-27
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-05-27
IIF 1708 - Right to appoint or remove directors → OE
IIF 1708 - Ownership of voting rights - 75% or more → OE
IIF 1708 - Ownership of shares – 75% or more → OE
252
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-25 ~ 2024-11-26
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2024-11-26
IIF 677 - Right to appoint or remove directors → OE
IIF 677 - Ownership of shares – 75% or more → OE
IIF 677 - Ownership of voting rights - 75% or more → OE
253
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2024-03-15 ~ 2024-07-21
IIF 2918 - Director → ME
254
A-Z COMPLETE SERVICES LTD - 2024-02-18
4385, 14884598 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-02-06
IIF - Director → ME
255
CIPHERCASH SOLUTIONS LTD - 2025-09-01
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-08-26
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-08-26
IIF 1609 - Ownership of shares – 75% or more → OE
IIF 1609 - Ownership of voting rights - 75% or more → OE
IIF 1609 - Right to appoint or remove directors → OE
256
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
149,071 GBP2024-12-31
Officer
2023-12-04 ~ 2024-02-22
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-02-22
IIF 1100 - Ownership of shares – 75% or more → OE
IIF 1100 - Right to appoint or remove directors → OE
IIF 1100 - Ownership of voting rights - 75% or more → OE
257
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-14 ~ 2025-02-11
IIF 2827 - Director → ME
Person with significant control
2024-02-14 ~ 2025-02-11
IIF 1468 - Ownership of shares – 75% or more → OE
IIF 1468 - Right to appoint or remove directors → OE
IIF 1468 - Ownership of voting rights - 75% or more → OE
258
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-24 ~ 2025-04-17
IIF - Director → ME
Person with significant control
2024-03-24 ~ 2025-04-17
IIF 1691 - Ownership of shares – 75% or more → OE
IIF 1691 - Ownership of voting rights - 75% or more → OE
IIF 1691 - Right to appoint or remove directors → OE
259
4385, 13201840 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-1,914,769 GBP2023-02-28
Officer
2021-02-15 ~ 2022-02-04
IIF - Director → ME
Person with significant control
2021-02-15 ~ 2022-02-04
IIF 1248 - Ownership of shares – 75% or more → OE
IIF 1248 - Ownership of voting rights - 75% or more → OE
260
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-04-19 ~ 2025-01-17
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-01-17
IIF 1934 - Ownership of voting rights - 75% or more → OE
IIF 1934 - Ownership of shares – 75% or more → OE
261
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2022-08-16 ~ 2023-07-04
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2023-07-04
IIF 371 - Ownership of shares – 75% or more → OE
IIF 371 - Right to appoint or remove directors → OE
IIF 371 - Ownership of voting rights - 75% or more → OE
262
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
-264,994 GBP2024-07-31
Officer
2020-07-10 ~ 2022-02-28
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-02-28
IIF 1182 - Ownership of shares – 75% or more → OE
263
6 Green Street, Flat C, London, England
Active Corporate (2 parents)
Equity (Company account)
1,000 GBP2024-10-31
Officer
2020-10-23 ~ 2023-11-23
IIF - Director → ME
Person with significant control
2020-10-23 ~ 2023-11-23
IIF 1353 - Ownership of shares – 75% or more → OE
264
600 Stockport Road, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
994 GBP2024-02-28
Officer
2023-02-20 ~ 2023-07-31
IIF 2481 - Director → ME
265
CLEANCURRENT TECHNOLOGIES LTD - 2025-12-31
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-15 ~ 2025-11-05
IIF 2060 - Director → ME
Person with significant control
2023-12-15 ~ 2025-11-06
IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Right to appoint or remove directors → OE
266
8 Oval Place, London, England
Active Corporate (2 parents)
Officer
2023-09-27 ~ 2024-04-12
IIF 2632 - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-12
IIF 957 - Ownership of shares – 75% or more → OE
IIF 957 - Right to appoint or remove directors → OE
IIF 957 - Ownership of voting rights - 75% or more → OE
267
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2023-12-19 ~ 2024-10-07
IIF 2788 - Director → ME
Person with significant control
2023-12-19 ~ 2024-10-07
IIF 1204 - Right to appoint or remove directors → OE
IIF 1204 - Ownership of shares – 75% or more → OE
IIF 1204 - Ownership of voting rights - 75% or more → OE
268
35 Buttermere Avenue, Middlesbrough, England
Active Corporate (2 parents)
Officer
2023-10-27 ~ 2024-04-12
IIF 2400 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-12
IIF 644 - Right to appoint or remove directors → OE
IIF 644 - Ownership of voting rights - 75% or more → OE
IIF 644 - Ownership of shares – 75% or more → OE
269
4385, 15178145 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22
IIF 2598 - Director → ME
270
22 Holder Road, Sparkbrook, Birmingham, England
Active Corporate (2 parents)
Officer
2023-10-30 ~ 2024-04-12
IIF 2336 - Director → ME
Person with significant control
2023-10-30 ~ 2024-04-12
IIF 936 - Ownership of shares – 75% or more → OE
IIF 936 - Right to appoint or remove directors → OE
IIF 936 - Ownership of voting rights - 75% or more → OE
271
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2024-02-13 ~ 2024-04-07
IIF - Director → ME
Person with significant control
2024-02-13 ~ 2024-04-07
IIF 987 - Right to appoint or remove directors → OE
IIF 987 - Ownership of voting rights - 75% or more → OE
IIF 987 - Ownership of shares – 75% or more → OE
272
DIGITALDYNAMO CAPITAL LTD - 2025-03-13
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-03-03
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-03-03
IIF 985 - Right to appoint or remove directors → OE
IIF 985 - Ownership of voting rights - 75% or more → OE
IIF 985 - Ownership of shares – 75% or more → OE
273
ECOWAVE DYNAMICS LTD - 2024-09-13
Viewfield Station Road, Oxton, Lauder, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2024-01-22 ~ 2024-04-25
IIF - Director → ME
Person with significant control
2024-01-22 ~ 2024-04-25
IIF 154 - Right to appoint or remove directors → OE
IIF 154 - Ownership of shares – 75% or more → OE
IIF 154 - Ownership of voting rights - 75% or more → OE
274
RADIANTREVOLUTION LTD - 2024-09-30
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
10 GBP2024-12-31
Officer
2023-12-07 ~ 2024-09-12
IIF - Director → ME
Person with significant control
2023-12-07 ~ 2024-09-12
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
275
PET SIT LTD - 2024-03-25
Viewfield Station Road, Oxton, Lauder, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-03-22
IIF 2119 - Director → ME
276
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-04-22 ~ 2025-02-14
IIF - Director → ME
Person with significant control
2024-04-22 ~ 2025-02-14
IIF 1941 - Ownership of shares – 75% or more → OE
IIF 1941 - Ownership of voting rights - 75% or more → OE
277
OFF LEASH TRAINING CO. LTD - 2024-06-28
4385, 14886161 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-25
IIF 2772 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-25
IIF 1092 - Ownership of voting rights - 75% or more → OE
IIF 1092 - Ownership of shares – 75% or more → OE
278
21 King George Street, Wirksworth, Matlock, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-10
IIF 2897 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-10
IIF 1733 - Ownership of shares – 75% or more → OE
IIF 1733 - Ownership of voting rights - 75% or more → OE
IIF 1733 - Right to appoint or remove directors → OE
279
Unit 17 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, England
Active Corporate (3 parents)
Equity (Company account)
22,625 GBP2024-08-31
Officer
2022-08-02 ~ 2023-11-13
IIF - Director → ME
Person with significant control
2022-08-02 ~ 2023-11-13
IIF 891 - Ownership of shares – 75% or more → OE
IIF 891 - Ownership of voting rights - 75% or more → OE
280
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-04-24
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-24
IIF 1628 - Right to appoint or remove directors → OE
IIF 1628 - Ownership of voting rights - 75% or more → OE
IIF 1628 - Ownership of shares – 75% or more → OE
281
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2024-10-23
IIF 2777 - Director → ME
Person with significant control
2024-03-17 ~ 2024-10-23
IIF 1372 - Right to appoint or remove directors → OE
IIF 1372 - Ownership of voting rights - 75% or more → OE
IIF 1372 - Ownership of shares – 75% or more → OE
282
DIRECT BRAND ESTABLISHMENT LTD - 2024-05-11
7 Bell Yard, London
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2023-12-01
IIF 2688 - Director → ME
Person with significant control
2020-10-13 ~ 2023-12-01
IIF 1063 - Ownership of shares – 75% or more → OE
283
4385, 14682083 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
25,000 GBP2024-02-28
Officer
2023-02-22 ~ 2023-04-17
IIF - Director → ME
284
4385, 14684569 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-02-23 ~ 2023-08-15
IIF - Director → ME
285
2 Market Road, Chelmsford, Essex, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2023-09-26
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2023-09-26
IIF 1526 - Ownership of shares – 75% or more → OE
286
4385, 13394320 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-13 ~ 2023-08-07
IIF - Director → ME
Person with significant control
2021-05-13 ~ 2023-08-07
IIF 1547 - Ownership of shares – 75% or more → OE
IIF 1547 - Ownership of voting rights - 75% or more → OE
287
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-05 ~ 2023-05-29
IIF - Director → ME
Person with significant control
2020-11-05 ~ 2023-05-29
IIF 1286 - Ownership of shares – 75% or more → OE
288
4385, 14135095 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-26 ~ 2022-12-15
IIF - Director → ME
289
FEDERAL MEDIA LTD - 2023-11-08
Office A 03 Crofton Street, Old Trafford, Manchester, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-10 ~ 2023-09-26
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2023-09-26
IIF 1407 - Ownership of shares – 75% or more → OE
290
167 - 169 Great Portland Street, Fifth Floor, London, England
Dissolved Corporate (1 parent)
Officer
2021-01-25 ~ 2021-11-04
IIF - Director → ME
Person with significant control
2021-01-25 ~ 2021-11-04
IIF 1535 - Ownership of voting rights - 75% or more → OE
IIF 1535 - Ownership of shares – 75% or more → OE
291
Suite 22 1 Bedford Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-10-31
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-10-31
IIF 1910 - Ownership of shares – 75% or more → OE
IIF 1910 - Ownership of voting rights - 75% or more → OE
292
MONEY FINANCE LTD - 2023-12-16
C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-07-31
Officer
2021-07-27 ~ 2023-10-16
IIF - Director → ME
Person with significant control
2021-07-27 ~ 2023-10-16
IIF 1339 - Ownership of voting rights - 75% or more → OE
IIF 1339 - Ownership of shares – 75% or more → OE
293
MEADOWMAKERS LTD - 2024-10-10
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2023-11-28 ~ 2024-10-08
IIF 2040 - Director → ME
Person with significant control
2023-11-28 ~ 2024-10-08
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
294
4385, 12902259 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-51,657 GBP2023-09-30
Officer
2020-09-24 ~ 2021-12-10
IIF - Director → ME
Person with significant control
2020-09-24 ~ 2021-12-10
IIF 1123 - Ownership of shares – 75% or more → OE
295
4385, 12904191 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-25 ~ 2022-05-24
IIF - Director → ME
Person with significant control
2020-09-25 ~ 2022-05-24
IIF 1212 - Ownership of shares – 75% or more → OE
296
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-10 ~ 2022-11-16
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-11-16
IIF 1509 - Ownership of shares – 75% or more → OE
297
4385, 14027937 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-08-24
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-08-24
IIF 1895 - Ownership of shares – 75% or more → OE
IIF 1895 - Ownership of voting rights - 75% or more → OE
298
28-42 Clements Road, Ilford, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-09 ~ 2023-11-26
IIF - Director → ME
299
4385, 14885929 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-01-02
IIF - Director → ME
300
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-20 ~ 2024-07-22
IIF - Director → ME
301
35-37 Nursery Road Nursery Road, Hockley, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-07-27 ~ 2022-09-22
IIF - Director → ME
Person with significant control
2021-07-27 ~ 2022-09-22
IIF 1346 - Ownership of voting rights - 75% or more → OE
IIF 1346 - Ownership of shares – 75% or more → OE
302
Flat 14 Llys Saltmede, Penarth Road, Cardiff, Wales
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-02 ~ 2023-10-12
IIF - Director → ME
Person with significant control
2022-02-02 ~ 2023-10-12
IIF 658 - Ownership of shares – 75% or more → OE
IIF 658 - Ownership of voting rights - 75% or more → OE
303
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
514,031 GBP2024-11-30
Officer
2020-11-02 ~ 2021-12-04
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2021-12-06
IIF 1054 - Ownership of shares – 75% or more → OE
304
33 Shirlea View, Battle, England
Active Corporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22
IIF 2610 - Director → ME
305
189 Farndale Road, Newcastle Upon Tyne, United Kingdom
Active Corporate (2 parents)
Officer
2023-11-07 ~ 2024-04-12
IIF 2227 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-12
IIF 926 - Ownership of shares – 75% or more → OE
IIF 926 - Right to appoint or remove directors → OE
IIF 926 - Ownership of voting rights - 75% or more → OE
306
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (2 parents)
Officer
2024-01-31 ~ 2024-04-29
IIF - Director → ME
Person with significant control
2024-01-31 ~ 2024-04-29
IIF 197 - Right to appoint or remove directors → OE
IIF 197 - Ownership of voting rights - 75% or more → OE
IIF 197 - Ownership of shares – 75% or more → OE
307
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-06-22
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-06-22
IIF 695 - Ownership of voting rights - 75% or more → OE
IIF 695 - Right to appoint or remove directors → OE
IIF 695 - Ownership of shares – 75% or more → OE
308
COGNIMATRIX VENTURES LTD - 2025-04-25
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-04-08
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-04-08
IIF 1397 - Ownership of voting rights - 75% or more → OE
IIF 1397 - Ownership of shares – 75% or more → OE
IIF 1397 - Right to appoint or remove directors → OE
309
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-07-11
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-07-11
IIF 1298 - Ownership of voting rights - 75% or more → OE
IIF 1298 - Ownership of shares – 75% or more → OE
IIF 1298 - Right to appoint or remove directors → OE
310
BIONEX GENOMICS LTD - 2025-07-14
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-07-10
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-10
IIF 663 - Right to appoint or remove directors → OE
IIF 663 - Ownership of shares – 75% or more → OE
IIF 663 - Ownership of voting rights - 75% or more → OE
311
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
Active Corporate (1 parent)
Equity (Company account)
81,433 GBP2024-05-31
Officer
2021-05-17 ~ 2022-02-11
IIF - Director → ME
Person with significant control
2021-05-17 ~ 2022-02-11
IIF 1888 - Ownership of voting rights - 75% or more → OE
IIF 1888 - Ownership of shares – 75% or more → OE
312
4385, 13309163 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
2021-04-01 ~ 2022-06-01
IIF - Director → ME
Person with significant control
2021-04-01 ~ 2022-06-01
IIF 1151 - Ownership of shares – 75% or more → OE
IIF 1151 - Ownership of voting rights - 75% or more → OE
313
79 Liverpool Road, Watford, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-04-14
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-04-14
IIF 984 - Ownership of voting rights - 75% or more → OE
IIF 984 - Right to appoint or remove directors → OE
IIF 984 - Ownership of shares – 75% or more → OE
314
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-12-14
IIF 2863 - Director → ME
Person with significant control
2024-02-28 ~ 2025-12-14
IIF 1604 - Right to appoint or remove directors → OE
IIF 1604 - Ownership of shares – 75% or more → OE
IIF 1604 - Ownership of voting rights - 75% or more → OE
315
A-Z PRO SOLUTIONS LTD - 2025-07-31
King House, Unit 4 Ground Floor,suite 10, Kings Estate, Broadway Parade, Hornchurch, Essex, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-10
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-10
IIF 1289 - Ownership of voting rights - 75% or more → OE
IIF 1289 - Ownership of shares – 75% or more → OE
316
4385, 12998397 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-11-30
Officer
2020-11-05 ~ 2022-05-30
IIF - Director → ME
Person with significant control
2020-11-05 ~ 2022-05-30
IIF 1444 - Ownership of shares – 75% or more → OE
317
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-16
IIF 640 - Ownership of shares – 75% or more → OE
IIF 640 - Right to appoint or remove directors → OE
IIF 640 - Ownership of voting rights - 75% or more → OE
318
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-14 ~ 2024-07-26
IIF 2864 - Director → ME
Person with significant control
2024-02-14 ~ 2024-07-26
IIF 1658 - Ownership of shares – 75% or more → OE
IIF 1658 - Ownership of voting rights - 75% or more → OE
IIF 1658 - Right to appoint or remove directors → OE
319
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-25 ~ 2025-11-02
IIF 2950 - Director → ME
Person with significant control
2024-03-25 ~ 2025-11-02
IIF 1661 - Right to appoint or remove directors → OE
IIF 1661 - Ownership of voting rights - 75% or more → OE
IIF 1661 - Ownership of shares – 75% or more → OE
320
32 William Street, Luton, England
Active Corporate (2 parents)
Officer
2024-02-14 ~ 2024-06-22
IIF 2807 - Director → ME
321
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ 2025-07-11
IIF - Director → ME
Person with significant control
2025-06-02 ~ 2025-07-11
IIF 463 - Ownership of voting rights - 75% or more → OE
IIF 463 - Right to appoint or remove directors → OE
IIF 463 - Ownership of shares – 75% or more → OE
322
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2025-07-30 ~ 2025-11-19
IIF 2873 - Director → ME
Person with significant control
2025-07-30 ~ 2025-11-19
IIF 1626 - Right to appoint or remove directors → OE
IIF 1626 - Ownership of voting rights - 75% or more → OE
IIF 1626 - Ownership of shares – 75% or more → OE
323
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ 2025-07-11
IIF - Director → ME
Person with significant control
2025-06-02 ~ 2025-07-11
IIF 418 - Ownership of voting rights - 75% or more → OE
IIF 418 - Right to appoint or remove directors → OE
IIF 418 - Ownership of shares – 75% or more → OE
324
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-05-05
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-05-05
IIF 1531 - Right to appoint or remove directors → OE
IIF 1531 - Ownership of shares – 75% or more → OE
IIF 1531 - Ownership of voting rights - 75% or more → OE
325
Office 8126 321-323 High Road, Chadwell Heath, Romford, Essex, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-24 ~ 2025-05-21
IIF - Director → ME
Person with significant control
2024-03-24 ~ 2025-05-21
IIF 1638 - Ownership of shares – 75% or more → OE
IIF 1638 - Right to appoint or remove directors → OE
IIF 1638 - Ownership of voting rights - 75% or more → OE
326
Invictus, Unit B , Wylds Road, Bridgwater, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-05-27
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-05-27
IIF 1690 - Ownership of voting rights - 75% or more → OE
IIF 1690 - Ownership of shares – 75% or more → OE
IIF 1690 - Right to appoint or remove directors → OE
327
CYBERVAULT SYSTEM LTD - 2025-12-08
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-13 ~ 2025-11-05
IIF 2033 - Director → ME
Person with significant control
2024-02-13 ~ 2025-11-05
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
328
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-24 ~ 2025-06-09
IIF - Director → ME
Person with significant control
2024-03-24 ~ 2025-06-09
IIF 1498 - Right to appoint or remove directors → OE
IIF 1498 - Ownership of voting rights - 75% or more → OE
IIF 1498 - Ownership of shares – 75% or more → OE
329
SECURITY LEGENDS LTD - 2023-12-08
4385, 13490353 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-07-02 ~ 2023-12-04
IIF - Director → ME
Person with significant control
2021-07-02 ~ 2023-12-04
IIF 1483 - Ownership of shares – 75% or more → OE
IIF 1483 - Ownership of voting rights - 75% or more → OE
330
LAZYAPP LTD - 2023-11-16
St Clare House, Princes Street, Ipswich, St Clare House, Ipswich, England
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,346 GBP2024-10-31
Officer
2022-10-19 ~ 2023-11-15
IIF - Director → ME
331
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2024-08-22
IIF 2784 - Director → ME
Person with significant control
2024-03-17 ~ 2024-08-22
IIF 1213 - Ownership of voting rights - 75% or more → OE
IIF 1213 - Ownership of shares – 75% or more → OE
IIF 1213 - Right to appoint or remove directors → OE
332
NEUROFORGE LABS LTD - 2025-07-18
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-07-15
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-07-15
IIF 1630 - Right to appoint or remove directors → OE
IIF 1630 - Ownership of shares – 75% or more → OE
IIF 1630 - Ownership of voting rights - 75% or more → OE
333
DATA CONSULTANCY LONDON LTD - 2025-01-08
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-10-31
Officer
2020-10-26 ~ 2023-12-04
IIF - Director → ME
Person with significant control
2020-10-26 ~ 2023-12-04
IIF 1433 - Ownership of shares – 75% or more → OE
334
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
15,839,854 GBP2024-08-31
Officer
2021-08-24 ~ 2023-09-26
IIF - Director → ME
Person with significant control
2021-08-24 ~ 2023-09-26
IIF 1546 - Ownership of shares – 75% or more → OE
IIF 1546 - Ownership of voting rights - 75% or more → OE
335
4385, 12735243 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
636,161 GBP2024-07-31
Officer
2020-07-10 ~ 2021-12-10
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2021-12-10
IIF 1499 - Ownership of shares – 75% or more → OE
336
56 Bond Street, Stoke-on-trent, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-26 ~ 2024-01-25
IIF - Director → ME
Person with significant control
2020-10-26 ~ 2024-01-25
IIF 1042 - Ownership of shares – 75% or more → OE
337
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-10-25
IIF 2920 - Director → ME
Person with significant control
2023-12-04 ~ 2024-10-25
IIF 1725 - Right to appoint or remove directors → OE
IIF 1725 - Ownership of voting rights - 75% or more → OE
IIF 1725 - Ownership of shares – 75% or more → OE
338
WEB SECURITY LTD - 2022-10-20
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-15 ~ 2022-09-27
IIF - Director → ME
Person with significant control
2020-07-15 ~ 2022-09-27
IIF 1435 - Ownership of shares – 75% or more → OE
339
62 Brook Drive, Harrow, England
Dissolved Corporate (4 parents)
Officer
2022-10-18 ~ 2023-04-26
IIF - Director → ME
340
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-04-24
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-04-24
IIF 1551 - Right to appoint or remove directors → OE
IIF 1551 - Ownership of shares – 75% or more → OE
IIF 1551 - Ownership of voting rights - 75% or more → OE
341
HEALTH NEWS LTD - 2023-01-27
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
3,001 GBP2024-04-30
Officer
2022-04-08 ~ 2022-06-14
IIF - Director → ME
Person with significant control
2022-04-08 ~ 2022-06-14
IIF 1905 - Ownership of voting rights - 75% or more → OE
IIF 1905 - Ownership of shares – 75% or more → OE
342
43 Lidget Hill, Pudsey, West Yorkshire, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-26 ~ 2024-01-10
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2024-01-10
IIF 1154 - Ownership of shares – 75% or more → OE
IIF 1154 - Ownership of voting rights - 75% or more → OE
343
224 Bastable Avenue, Barking, England
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Officer
2022-02-04 ~ 2023-07-25
IIF 2209 - Director → ME
Person with significant control
2022-02-04 ~ 2023-07-25
IIF 279 - Ownership of shares – 75% or more → OE
IIF 279 - Ownership of voting rights - 75% or more → OE
344
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
18,017,087 GBP2024-08-31
Officer
2021-08-26 ~ 2023-10-01
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2023-10-01
IIF 1569 - Ownership of voting rights - 75% or more → OE
IIF 1569 - Ownership of shares – 75% or more → OE
345
4385, 13878773 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-28 ~ 2023-04-17
IIF - Director → ME
Person with significant control
2022-01-28 ~ 2023-04-17
IIF 683 - Ownership of shares – 75% or more → OE
IIF 683 - Ownership of voting rights - 75% or more → OE
346
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
-19,233 GBP2024-07-31
Officer
2020-07-10 ~ 2023-10-19
IIF 2676 - Director → ME
Person with significant control
2020-07-10 ~ 2023-10-19
IIF 1229 - Ownership of shares – 75% or more → OE
347
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-02 ~ 2023-10-27
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-27
IIF 1156 - Ownership of shares – 75% or more → OE
348
62 Silverlace Avenue, Openshaw, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2023-11-10
IIF - Director → ME
Person with significant control
2020-10-13 ~ 2023-11-10
IIF 1259 - Ownership of shares – 75% or more → OE
349
168 Hounlsow High Street, Hounslow, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2023-11-27
IIF - Director → ME
Person with significant control
2020-10-13 ~ 2023-11-27
IIF 1392 - Ownership of shares – 75% or more → OE
350
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2021-10-05 ~ 2022-11-01
IIF - Director → ME
Person with significant control
2021-10-05 ~ 2022-11-01
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
351
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (1 parent)
Officer
2020-11-02 ~ 2022-03-07
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2022-03-07
IIF 1126 - Ownership of shares – 75% or more → OE
352
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2020-10-13 ~ 2022-03-28
IIF - Director → ME
Person with significant control
2020-10-13 ~ 2022-03-28
IIF 1227 - Ownership of shares – 75% or more → OE
353
ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
40,658 GBP2024-07-31
Officer
2020-07-19 ~ 2022-02-04
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-02-04
IIF 1365 - Ownership of shares – 75% or more → OE
354
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
10,507,356 GBP2024-11-30
Officer
2022-11-08 ~ 2023-12-17
IIF - Director → ME
355
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2024-01-04 ~ 2024-02-04
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2024-02-04
IIF 1179 - Right to appoint or remove directors → OE
IIF 1179 - Ownership of voting rights - 75% or more → OE
IIF 1179 - Ownership of shares – 75% or more → OE
356
89 Cecil Avenue, Enfield, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-26 ~ 2024-05-21
IIF - Director → ME
Person with significant control
2020-10-26 ~ 2024-05-21
IIF 1235 - Ownership of shares – 75% or more → OE
357
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-23 ~ 2023-11-17
IIF - Director → ME
Person with significant control
2020-10-23 ~ 2023-11-17
IIF 1278 - Ownership of shares – 75% or more → OE
358
124 City Road, London
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-46,461 GBP2024-10-31
Officer
2020-10-19 ~ 2021-12-10
IIF - Director → ME
Person with significant control
2020-10-19 ~ 2021-12-10
IIF 1250 - Ownership of shares – 75% or more → OE
359
4385, 15302811 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2023-11-22 ~ 2024-03-18
IIF - Director → ME
Person with significant control
2023-11-22 ~ 2024-03-18
IIF 1652 - Ownership of voting rights - 75% or more → OE
IIF 1652 - Ownership of shares – 75% or more → OE
IIF 1652 - Right to appoint or remove directors → OE
360
21 Riley Road, Brighton, England
Active Corporate (1 parent)
Officer
2023-11-22 ~ 2024-04-12
IIF 2852 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-12
IIF 1645 - Ownership of voting rights - 75% or more → OE
IIF 1645 - Right to appoint or remove directors → OE
IIF 1645 - Ownership of shares – 75% or more → OE
361
4385, 13159494 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
318,749 GBP2022-01-31
Officer
2021-01-26 ~ 2022-04-28
IIF 2706 - Director → ME
Person with significant control
2021-01-26 ~ 2022-04-28
IIF 1103 - Ownership of shares – 75% or more → OE
IIF 1103 - Ownership of voting rights - 75% or more → OE
362
4385, 15178058 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-04-12
IIF 556 - Right to appoint or remove directors → OE
IIF 556 - Ownership of voting rights - 75% or more → OE
IIF 556 - Ownership of shares – 75% or more → OE
363
Saville House, 5 Saville Place, Newcastle Upon Tyne, Tyne And Wear England, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2022-10-19 ~ 2024-02-22
IIF - Director → ME
364
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-31 ~ 2025-08-28
IIF - Director → ME
Person with significant control
2024-01-31 ~ 2025-08-28
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
365
4385, 15442958 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2024-01-25 ~ 2024-06-24
IIF - Director → ME
366
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-07-08
IIF 2727 - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-08
IIF 1234 - Right to appoint or remove directors → OE
IIF 1234 - Ownership of shares – 75% or more → OE
IIF 1234 - Ownership of voting rights - 75% or more → OE
367
12 Clos Briallen, Cardiff, Wales
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-14 ~ 2023-10-12
IIF - Director → ME
Person with significant control
2022-02-14 ~ 2023-10-12
IIF 296 - Ownership of voting rights - 75% or more → OE
IIF 296 - Ownership of shares – 75% or more → OE
368
18-19 Bennetts Hill, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-10-31
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-10-31
IIF 1902 - Ownership of voting rights - 75% or more → OE
IIF 1902 - Ownership of shares – 75% or more → OE
369
A-Z DYNAMICS LTD - 2024-08-07
Unitec House, 2 Albert Place, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-05
IIF 1982 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-05
IIF 1874 - Ownership of voting rights - 75% or more → OE
IIF 1874 - Ownership of shares – 75% or more → OE
IIF 1874 - Right to appoint or remove directors → OE
370
4385, 13001297 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
805,505 GBP2023-11-30
Officer
2020-11-06 ~ 2021-12-06
IIF - Director → ME
Person with significant control
2020-11-06 ~ 2021-12-06
IIF 1118 - Ownership of shares – 75% or more → OE
371
15489576 Market Place, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2024-05-09
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-04-09
IIF 1375 - Ownership of voting rights - 75% or more → OE
IIF 1375 - Right to appoint or remove directors → OE
IIF 1375 - Ownership of shares – 75% or more → OE
372
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-01 ~ 2024-10-16
IIF 2637 - Director → ME
Person with significant control
2024-02-01 ~ 2024-10-16
IIF 963 - Ownership of shares – 75% or more → OE
IIF 963 - Right to appoint or remove directors → OE
IIF 963 - Ownership of voting rights - 75% or more → OE
373
CONSOLIDATE LTD - 2023-02-06
Flat 11 Wickfield House, Wilson Grove, London, England
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
178 GBP2022-08-31
Officer
2021-08-05 ~ 2023-01-30
IIF - Director → ME
Person with significant control
2021-08-05 ~ 2023-01-30
IIF 1391 - Ownership of voting rights - 75% or more → OE
IIF 1391 - Ownership of shares – 75% or more → OE
374
C/o Gkp Viglen House, Alperton Lane, Wembley, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-23 ~ 2025-03-24
IIF 2725 - Director → ME
Person with significant control
2024-01-23 ~ 2025-03-24
IIF 1201 - Ownership of shares – 75% or more → OE
IIF 1201 - Right to appoint or remove directors → OE
IIF 1201 - Ownership of voting rights - 75% or more → OE
375
260-266 Humberstone Road, Leicester, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-07-26
IIF 2448 - Director → ME
Person with significant control
2023-09-28 ~ 2024-07-26
IIF 581 - Right to appoint or remove directors → OE
IIF 581 - Ownership of voting rights - 75% or more → OE
IIF 581 - Ownership of shares – 75% or more → OE
376
4385, 12815335 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-01-15
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2024-01-15
IIF 1358 - Ownership of shares – 75% or more → OE
377
42d Horsemarket, Barnard Castle, Durham, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2020-08-16 ~ 2024-01-09
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2024-01-09
IIF 1110 - Ownership of shares – 75% or more → OE
378
3a Prowse Place, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2024-01-23 ~ 2024-10-03
IIF - Director → ME
Person with significant control
2024-01-23 ~ 2024-10-03
IIF 960 - Ownership of shares – 75% or more → OE
IIF 960 - Right to appoint or remove directors → OE
IIF 960 - Ownership of voting rights - 75% or more → OE
379
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-07-15
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-15
IIF 1246 - Ownership of voting rights - 75% or more → OE
IIF 1246 - Ownership of shares – 75% or more → OE
IIF 1246 - Right to appoint or remove directors → OE
380
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-30
IIF 2298 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-30
IIF 452 - Right to appoint or remove directors → OE
IIF 452 - Ownership of voting rights - 75% or more → OE
IIF 452 - Ownership of shares – 75% or more → OE
381
ECOENERGIZE SOLUTIONS LTD - 2025-12-08
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-31 ~ 2025-11-05
IIF 2045 - Director → ME
Person with significant control
2024-01-31 ~ 2025-11-05
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
382
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Officer
2024-01-22 ~ 2024-12-15
IIF - Director → ME
Person with significant control
2024-01-22 ~ 2024-12-15
IIF 1662 - Ownership of voting rights - 75% or more → OE
IIF 1662 - Right to appoint or remove directors → OE
IIF 1662 - Ownership of shares – 75% or more → OE
383
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
14,398 GBP2024-12-31
Officer
2023-12-16 ~ 2024-10-07
IIF 2700 - Director → ME
Person with significant control
2023-12-16 ~ 2024-10-07
IIF 1496 - Ownership of voting rights - 75% or more → OE
IIF 1496 - Right to appoint or remove directors → OE
IIF 1496 - Ownership of shares – 75% or more → OE
384
Unit 8 Imperial Park, Rawreth Lane, Rayleigh, Essex, England
Active Corporate (4 parents)
Officer
2023-09-27 ~ 2024-07-16
IIF 2271 - Director → ME
385
17 Hanover Square, London, England
Active Corporate (1 parent)
Equity (Company account)
161,459 GBP2025-07-27
Officer
2024-02-02 ~ 2025-07-14
IIF - Director → ME
Person with significant control
2024-02-02 ~ 2025-07-14
IIF 1669 - Ownership of voting rights - 75% or more → OE
IIF 1669 - Right to appoint or remove directors → OE
IIF 1669 - Ownership of shares – 75% or more → OE
386
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-07-15
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-15
IIF 994 - Ownership of voting rights - 75% or more → OE
IIF 994 - Ownership of shares – 75% or more → OE
IIF 994 - Right to appoint or remove directors → OE
387
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-15 ~ 2025-07-17
IIF - Director → ME
Person with significant control
2024-01-15 ~ 2025-07-17
IIF 1014 - Right to appoint or remove directors → OE
IIF 1014 - Ownership of shares – 75% or more → OE
IIF 1014 - Ownership of voting rights - 75% or more → OE
388
ECOSAGE TECHNOLOGIES LTD - 2025-12-30
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-19 ~ 2025-11-06
IIF 2865 - Director → ME
Person with significant control
2023-12-19 ~ 2025-11-06
IIF 1779 - Ownership of shares – 75% or more → OE
IIF 1779 - Right to appoint or remove directors → OE
IIF 1779 - Ownership of voting rights - 75% or more → OE
389
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2023-09-26 ~ 2023-12-08
IIF - Director → ME
Person with significant control
2023-09-26 ~ 2023-12-08
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of shares – 75% or more → OE
390
EDGE OF SCIENCE LTD - 2025-08-21
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-30 ~ 2023-07-09
IIF - Director → ME
Person with significant control
2021-04-30 ~ 2023-07-09
IIF 1069 - Ownership of voting rights - 75% or more → OE
IIF 1069 - Ownership of shares – 75% or more → OE
391
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-07-17
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-07-17
IIF 1776 - Ownership of shares – 75% or more → OE
IIF 1776 - Ownership of voting rights - 75% or more → OE
IIF 1776 - Right to appoint or remove directors → OE
392
436 Middle Park Avenue, London, England
Dissolved Corporate (1 parent)
Officer
2024-01-04 ~ 2024-01-31
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2024-01-31
IIF 1059 - Ownership of voting rights - 75% or more → OE
IIF 1059 - Ownership of shares – 75% or more → OE
IIF 1059 - Right to appoint or remove directors → OE
393
21 Wanstead Park Road, Ilford, England
Active Corporate (1 parent)
Officer
2023-09-27 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-16
IIF 686 - Ownership of voting rights - 75% or more → OE
IIF 686 - Ownership of shares – 75% or more → OE
IIF 686 - Right to appoint or remove directors → OE
394
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-01-04 ~ 2024-11-19
IIF 2635 - Director → ME
Person with significant control
2024-01-04 ~ 2024-11-19
IIF 989 - Ownership of shares – 75% or more → OE
IIF 989 - Right to appoint or remove directors → OE
IIF 989 - Ownership of voting rights - 75% or more → OE
395
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-01 ~ 2025-04-09
IIF - Director → ME
Person with significant control
2024-02-01 ~ 2025-04-09
IIF 1649 - Ownership of shares – 75% or more → OE
IIF 1649 - Right to appoint or remove directors → OE
IIF 1649 - Ownership of voting rights - 75% or more → OE
396
52 Claremont Road, London, England
Active Corporate (2 parents)
Officer
2023-12-22 ~ 2024-07-22
IIF 2855 - Director → ME
397
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
9,114,272 GBP2025-01-31
Officer
2024-01-04 ~ 2024-01-27
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2024-01-27
IIF 1521 - Ownership of voting rights - 75% or more → OE
IIF 1521 - Right to appoint or remove directors → OE
IIF 1521 - Ownership of shares – 75% or more → OE
398
INCREASE FITNESS LTD - 2024-05-26
4385, 13843178 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-12 ~ 2024-05-22
IIF - Director → ME
Person with significant control
2022-01-12 ~ 2024-05-22
IIF 1967 - Ownership of shares – 75% or more → OE
IIF 1967 - Ownership of voting rights - 75% or more → OE
399
DATA DEVELOPMENT LONDON LTD - 2023-10-27
34 Liverpool Road, Luton, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2020-09-07 ~ 2023-10-19
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2023-10-19
IIF 1384 - Ownership of shares – 75% or more → OE
400
8a Henfield Crescent, Oldland Common, Bristol, England
Active Corporate (2 parents)
Officer
2023-12-09 ~ 2024-07-19
IIF 2868 - Director → ME
401
4385, 15171271 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-04-12
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-12
IIF 866 - Ownership of voting rights - 75% or more → OE
IIF 866 - Ownership of shares – 75% or more → OE
IIF 866 - Right to appoint or remove directors → OE
402
4385, 12902383 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-179,851 GBP2023-09-30
Officer
2020-09-24 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-09-24 ~ 2021-12-07
IIF 1413 - Ownership of shares – 75% or more → OE
403
358 Becontree Avenue, Dagenham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-09 ~ 2023-09-07
IIF - Director → ME
Person with significant control
2022-02-09 ~ 2023-09-07
IIF 353 - Ownership of shares – 75% or more → OE
IIF 353 - Ownership of voting rights - 75% or more → OE
404
Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-3,247 GBP2024-11-30
Officer
2022-11-16 ~ 2023-11-09
IIF - Director → ME
405
AGRICULTURAL NETWORK LTD - 2022-12-08
124 City Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2022-07-05
IIF - Director → ME
Person with significant control
2020-07-13 ~ 2022-07-05
IIF 1557 - Ownership of shares – 75% or more → OE
406
20a Napier Road, Bradford, England
Active Corporate (1 parent)
Officer
2023-12-09 ~ 2024-04-12
IIF 2781 - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-12
IIF 1177 - Ownership of voting rights - 75% or more → OE
IIF 1177 - Right to appoint or remove directors → OE
IIF 1177 - Ownership of shares – 75% or more → OE
407
23b Holmfield Lane, Wakefield, England
Active Corporate (3 parents)
Officer
2023-11-07 ~ 2024-06-24
IIF 2365 - Director → ME
408
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-02-28 ~ 2025-03-16
IIF 2669 - Director → ME
Person with significant control
2024-02-28 ~ 2025-03-16
IIF 1056 - Ownership of shares – 75% or more → OE
IIF 1056 - Right to appoint or remove directors → OE
IIF 1056 - Ownership of voting rights - 75% or more → OE
409
85 Great Portland Street, First Floor, London, England
Active Corporate
Officer
2024-03-16 ~ 2024-08-07
IIF 2838 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-07
IIF 1667 - Ownership of voting rights - 75% or more → OE
IIF 1667 - Right to appoint or remove directors → OE
IIF 1667 - Ownership of shares – 75% or more → OE
410
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-09 ~ 2024-01-14
IIF - Director → ME
411
12 Conway Road, Luton, England
Active Corporate (1 parent)
Officer
2023-11-29 ~ 2024-04-12
IIF 2937 - Director → ME
Person with significant control
2023-11-29 ~ 2024-04-12
IIF 1720 - Ownership of voting rights - 75% or more → OE
IIF 1720 - Ownership of shares – 75% or more → OE
IIF 1720 - Right to appoint or remove directors → OE
412
72 Great Suffolk Street, London, England
Active Corporate (1 parent)
Equity (Company account)
7,445 GBP2024-09-30
Officer
2023-09-28 ~ 2024-08-20
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-20
IIF 696 - Ownership of shares – 75% or more → OE
IIF 696 - Ownership of voting rights - 75% or more → OE
IIF 696 - Right to appoint or remove directors → OE
413
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-09 ~ 2023-12-29
IIF 2194 - Director → ME
414
EQUATION MASTER LTD - 2023-11-10
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2023-11-08
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2023-11-08
IIF 414 - Ownership of shares – 75% or more → OE
IIF 414 - Ownership of voting rights - 75% or more → OE
415
14 Carshalton Road, Norwich, England
Active Corporate (3 parents)
Officer
2023-09-30 ~ 2024-06-24
IIF 2505 - Director → ME
416
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2023-06-28
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2023-06-28
IIF 365 - Ownership of shares – 75% or more → OE
IIF 365 - Ownership of voting rights - 75% or more → OE
417
Censeo House, 6 St Peters Street, St Albans, England
Active Corporate (1 parent)
Equity (Company account)
7,963 GBP2024-12-31
Officer
2021-12-06 ~ 2023-10-04
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2023-10-04
IIF 273 - Ownership of voting rights - 75% or more → OE
IIF 273 - Ownership of shares – 75% or more → OE
418
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-10-29
IIF 2608 - Director → ME
Person with significant control
2024-03-17 ~ 2025-10-29
IIF 680 - Ownership of voting rights - 75% or more → OE
IIF 680 - Right to appoint or remove directors → OE
IIF 680 - Ownership of shares – 75% or more → OE
419
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-15 ~ 2024-07-30
IIF 2911 - Director → ME
Person with significant control
2024-03-15 ~ 2024-07-30
IIF 1753 - Ownership of shares – 75% or more → OE
IIF 1753 - Ownership of voting rights - 75% or more → OE
IIF 1753 - Right to appoint or remove directors → OE
420
4385, 15303404 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-11-22 ~ 2024-07-22
IIF - Director → ME
421
4385, 13150068 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-21 ~ 2022-05-24
IIF - Director → ME
Person with significant control
2021-01-21 ~ 2022-05-24
IIF 1232 - Ownership of voting rights - 75% or more → OE
IIF 1232 - Ownership of shares – 75% or more → OE
422
4385, 15339025 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10
IIF 1657 - Ownership of shares – 75% or more → OE
IIF 1657 - Ownership of voting rights - 75% or more → OE
IIF 1657 - Right to appoint or remove directors → OE
423
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2025-03-10
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-03-10
IIF 1078 - Right to appoint or remove directors → OE
IIF 1078 - Ownership of voting rights - 75% or more → OE
IIF 1078 - Ownership of shares – 75% or more → OE
424
Unit 4 Seivewright Street Sievewright Street, Rutherglen, Glasgow, Scotland
Active Corporate (3 parents)
Officer
2023-11-28 ~ 2024-10-01
IIF 2010 - Director → ME
Person with significant control
2023-11-28 ~ 2024-10-01
IIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Right to appoint or remove directors → OE
IIF 150 - Ownership of voting rights - 75% or more → OE
425
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Total liabilities (Company account)
5,964 GBP2024-02-29
Officer
2021-02-17 ~ 2022-02-04
IIF - Director → ME
Person with significant control
2021-02-17 ~ 2022-02-04
IIF 1164 - Ownership of voting rights - 75% or more → OE
IIF 1164 - Ownership of shares – 75% or more → OE
426
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-06-30
Officer
2021-06-02 ~ 2025-11-27
IIF 2717 - Director → ME
Person with significant control
2021-06-02 ~ 2025-11-27
IIF 1471 - Ownership of voting rights - 75% or more → OE
IIF 1471 - Ownership of shares – 75% or more → OE
427
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-26 ~ 2022-12-15
IIF - Director → ME
Person with significant control
2021-01-26 ~ 2022-12-15
IIF 1082 - Ownership of voting rights - 75% or more → OE
IIF 1082 - Ownership of shares – 75% or more → OE
428
4385, 12734578 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
70,601 GBP2023-07-31
Officer
2020-07-10 ~ 2023-02-01
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2023-02-01
IIF 1556 - Ownership of shares – 75% or more → OE
429
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
318,445 GBP2024-12-31
Officer
2020-07-19 ~ 2022-08-05
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-08-05
IIF 1219 - Ownership of shares – 75% or more → OE
430
EUROPEAN MEDIA SPECICIALIST LTD - 2020-08-19
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
6,121 GBP2024-07-31
Officer
2020-07-20 ~ 2024-01-05
IIF - Director → ME
Person with significant control
2020-07-20 ~ 2024-01-05
IIF 1231 - Ownership of shares – 75% or more → OE
431
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-19 ~ 2023-06-23
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2023-06-23
IIF 1320 - Ownership of shares – 75% or more → OE
432
10 Shamfields Road, Spilsby, England
Active Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22
IIF 2483 - Director → ME
433
EVERGREEN ECHO REAL ESTATE LTD - 2024-06-26
4385, 15529759 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2024-02-28 ~ 2024-06-12
IIF 2558 - Director → ME
434
18a Church Road, Bedminster, Bristol, England
Active Corporate (1 parent)
Officer
2023-12-16 ~ 2024-08-12
IIF 2240 - Director → ME
Person with significant control
2023-12-16 ~ 2024-08-12
IIF 445 - Ownership of shares – 75% or more → OE
IIF 445 - Right to appoint or remove directors → OE
IIF 445 - Ownership of voting rights - 75% or more → OE
435
4385, 15461300 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2024-02-02 ~ 2024-06-17
IIF 2816 - Director → ME
436
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-07-23
IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-07-23
IIF 1550 - Right to appoint or remove directors → OE
IIF 1550 - Ownership of shares – 75% or more → OE
IIF 1550 - Ownership of voting rights - 75% or more → OE
437
UK TELECOM VENTURES LTD - 2023-01-09
4385, 12865770 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-08 ~ 2022-03-11
IIF - Director → ME
Person with significant control
2020-09-08 ~ 2022-03-11
IIF 1560 - Ownership of shares – 75% or more → OE
438
SMASHING MEDIA LTD - 2024-04-16
73 Green Lane, Cookridge, Leeds, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-09 ~ 2024-04-15
IIF - Director → ME
439
Office 16 Middletons Yard, Potter Street, Worksop, England
Active Corporate (2 parents)
Equity (Company account)
-250 GBP2023-09-30
Officer
2020-09-07 ~ 2021-11-01
IIF 2815 - Director → ME
Person with significant control
2020-09-07 ~ 2021-11-01
IIF 1458 - Ownership of shares – 75% or more → OE
440
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
-1,069 GBP2024-11-30
Officer
2022-11-07 ~ 2024-01-04
IIF - Director → ME
441
DOGGY SIT LTD - 2024-08-14
Bellahouston Business Centre, Office No G13 Paisley Road West, Glasgow, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-08-08
IIF - Director → ME
Person with significant control
2022-10-20 ~ 2024-08-08
IIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
442
4385, 15302888 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-11-22 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-11-22 ~ 2024-08-12
IIF 1773 - Ownership of shares – 75% or more → OE
IIF 1773 - Ownership of voting rights - 75% or more → OE
IIF 1773 - Right to appoint or remove directors → OE
443
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-22 ~ 2024-07-22
IIF 2844 - Director → ME
444
4385, 15320022 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-11-30 ~ 2024-06-15
IIF 2875 - Director → ME
445
MANNA MOHIE FILMS LTD - 2025-02-13
META SHOP LTD - 2023-10-25
Flat 3, Alfred Prior House, Grantham Road, London, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-12,743 GBP2024-02-28
Officer
2022-02-09 ~ 2023-10-23
IIF - Director → ME
Person with significant control
2022-02-09 ~ 2023-10-23
IIF 345 - Ownership of shares – 75% or more → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
446
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-05 ~ 2023-05-24
IIF - Director → ME
Person with significant control
2021-10-05 ~ 2023-05-24
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
447
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-10 ~ 2023-05-26
IIF - Director → ME
448
MOTOR SAFETY LTD - 2025-03-03
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2020-08-21 ~ 2025-02-25
IIF - Director → ME
Person with significant control
2020-08-21 ~ 2025-02-25
IIF 1089 - Ownership of shares – 75% or more → OE
449
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
244,330 GBP2024-10-31
Officer
2022-10-20 ~ 2024-07-11
IIF - Director → ME
450
Flat 8 Inwood Court, Rochester Square, London
Active Corporate (1 parent)
Equity (Company account)
-34,441 GBP2024-11-30
Officer
2020-11-06 ~ 2022-08-17
IIF - Director → ME
Person with significant control
2020-11-06 ~ 2022-08-17
IIF 1393 - Ownership of shares – 75% or more → OE
451
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2021-10-05 ~ 2022-02-05
IIF - Director → ME
Person with significant control
2021-10-05 ~ 2022-02-05
IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
452
4385, 14036004 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-08 ~ 2023-09-16
IIF - Director → ME
Person with significant control
2022-04-08 ~ 2023-09-16
IIF 1901 - Ownership of voting rights - 75% or more → OE
IIF 1901 - Ownership of shares – 75% or more → OE
453
54 Well Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-16 ~ 2024-01-19
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2024-01-19
IIF 1654 - Ownership of voting rights - 75% or more → OE
IIF 1654 - Ownership of shares – 75% or more → OE
IIF 1654 - Right to appoint or remove directors → OE
454
4385, 12981258 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
40,001 GBP2024-10-31
Officer
2020-10-28 ~ 2023-12-15
IIF - Director → ME
Person with significant control
2020-10-28 ~ 2023-12-15
IIF 1285 - Ownership of shares – 75% or more → OE
455
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2024-10-31
IIF 2709 - Director → ME
Person with significant control
2024-01-24 ~ 2024-10-31
IIF 1337 - Ownership of shares – 75% or more → OE
IIF 1337 - Ownership of voting rights - 75% or more → OE
IIF 1337 - Right to appoint or remove directors → OE
456
41 Bridgeman Terrace, Wigan, United Kingdom
Active Corporate (1 parent)
Officer
2024-01-24 ~ 2024-04-05
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2024-04-05
IIF 1639 - Right to appoint or remove directors → OE
IIF 1639 - Ownership of voting rights - 75% or more → OE
IIF 1639 - Ownership of shares – 75% or more → OE
457
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2024-01-24 ~ 2024-06-18
IIF 2150 - Director → ME
458
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-11-27
IIF 2848 - Director → ME
Person with significant control
2024-01-24 ~ 2025-11-27
IIF 1692 - Ownership of shares – 75% or more → OE
IIF 1692 - Right to appoint or remove directors → OE
IIF 1692 - Ownership of voting rights - 75% or more → OE
459
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2024-02-02 ~ 2024-07-10
IIF 2687 - Director → ME
460
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-24 ~ 2025-02-05
IIF 2636 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-05
IIF 991 - Right to appoint or remove directors → OE
IIF 991 - Ownership of shares – 75% or more → OE
IIF 991 - Ownership of voting rights - 75% or more → OE
461
37 Mill Lane, Westbury, Brackley, England
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2023-12-05
IIF 2626 - Director → ME
Person with significant control
2023-09-28 ~ 2023-12-05
IIF 503 - Ownership of shares – 75% or more → OE
IIF 503 - Ownership of voting rights - 75% or more → OE
IIF 503 - Right to appoint or remove directors → OE
462
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-27 ~ 2025-09-09
IIF - Director → ME
Person with significant control
2023-09-27 ~ 2025-09-09
IIF 528 - Right to appoint or remove directors → OE
IIF 528 - Ownership of shares – 75% or more → OE
IIF 528 - Ownership of voting rights - 75% or more → OE
463
92 Langton Green, Eye, Suffolk, England
Active Corporate (2 parents)
Officer
2024-01-23 ~ 2024-06-28
IIF 2790 - Director → ME
464
4385, 15266435 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-11-07 ~ 2024-02-11
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-02-11
IIF 630 - Ownership of voting rights - 75% or more → OE
IIF 630 - Right to appoint or remove directors → OE
IIF 630 - Ownership of shares – 75% or more → OE
465
MONEY ESTABLISHMENT LTD - 2025-01-13
3rd Floor, 207 Regent Street, London, Greater London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-08 ~ 2024-12-09
IIF - Director → ME
Person with significant control
2021-07-08 ~ 2024-12-09
IIF 1162 - Ownership of shares – 75% or more → OE
IIF 1162 - Ownership of voting rights - 75% or more → OE
466
33a Portage Avenue, Leeds, England
Active Corporate (3 parents)
Officer
2023-12-09 ~ 2024-07-02
IIF 2640 - Director → ME
467
FITFUSION FOODS LTD - 2025-12-31
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-21 ~ 2025-11-05
IIF 2044 - Director → ME
Person with significant control
2023-12-21 ~ 2025-11-06
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
468
4385, 15327106 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-12-04 ~ 2024-07-22
IIF - Director → ME
469
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2022-04-05 ~ 2023-02-07
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-02-07
IIF 1897 - Ownership of voting rights - 75% or more → OE
IIF 1897 - Ownership of shares – 75% or more → OE
470
4385, 15294424 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-11-20 ~ 2024-07-02
IIF 2503 - Director → ME
471
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-03 ~ 2024-03-27
IIF - Director → ME
Person with significant control
2022-02-03 ~ 2024-03-27
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
472
Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
Active Corporate (2 parents)
Equity (Company account)
3,017 GBP2023-04-30
Officer
2020-07-30 ~ 2022-07-07
IIF - Director → ME
Person with significant control
2020-07-30 ~ 2022-07-07
IIF 1797 - Ownership of shares – 75% or more → OE
473
11a Hurworth Road, Middlesbrough, England
Active Corporate (3 parents)
Officer
2023-10-27 ~ 2024-07-02
IIF 2236 - Director → ME
474
320 Birmingham New Road, Bilston, West Midlands, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-01-10
IIF - Director → ME
475
7 Broom Road, Leeds, England
Active Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22
IIF 2471 - Director → ME
476
FOREVER INKED TATTOOS LTD - 2025-12-02
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-20 ~ 2025-11-06
IIF 2516 - Director → ME
Person with significant control
2023-10-20 ~ 2025-11-06
IIF 487 - Ownership of shares – 75% or more → OE
IIF 487 - Ownership of voting rights - 75% or more → OE
IIF 487 - Right to appoint or remove directors → OE
477
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-17 ~ 2025-07-23
IIF - Director → ME
Person with significant control
2024-02-17 ~ 2025-07-23
IIF 1648 - Right to appoint or remove directors → OE
IIF 1648 - Ownership of shares – 75% or more → OE
IIF 1648 - Ownership of voting rights - 75% or more → OE
478
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-07-23
IIF - Director → ME
Person with significant control
2024-03-06 ~ 2025-07-23
IIF 1597 - Ownership of voting rights - 75% or more → OE
IIF 1597 - Ownership of shares – 75% or more → OE
IIF 1597 - Right to appoint or remove directors → OE
479
FORTRESSCYBER SYSTEMS LTD - 2025-12-09
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-21 ~ 2025-11-05
IIF 2046 - Director → ME
Person with significant control
2024-03-21 ~ 2025-11-05
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
480
DEFENDBYTE SYSTEMS LTD - 2025-03-26
Office 2160tv, 60 Tottenham Court Road, Area 1/1, London, Fitzrovia, England
Active Corporate (1 parent)
Officer
2024-03-25 ~ 2025-03-18
IIF 2917 - Director → ME
Person with significant control
2024-03-25 ~ 2025-03-18
IIF 1593 - Ownership of shares – 75% or more → OE
IIF 1593 - Ownership of voting rights - 75% or more → OE
IIF 1593 - Right to appoint or remove directors → OE
481
4385, 13375718 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-05-04 ~ 2023-02-07
IIF - Director → ME
Person with significant control
2021-05-04 ~ 2023-02-07
IIF 1214 - Ownership of voting rights - 75% or more → OE
IIF 1214 - Ownership of shares – 75% or more → OE
482
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-30 ~ 2024-07-22
IIF 2377 - Director → ME
483
DCC UAE LTD - 2022-05-27
A-Z DEVELOPMENT LTD - 2022-04-11
7 Bell Yard, London, England
Active Corporate (5 parents)
Equity (Company account)
30,989,515 GBP2024-02-28
Officer
2021-02-03 ~ 2022-03-03
IIF - Director → ME
Person with significant control
2021-02-03 ~ 2022-03-03
IIF 1283 - Ownership of voting rights - 75% or more → OE
IIF 1283 - Ownership of shares – 75% or more → OE
484
Flat 3,penair Lodge, South Hill Avenue, Harrow, England
Dissolved Corporate (1 parent)
Officer
2023-11-24 ~ 2024-02-21
IIF - Director → ME
Person with significant control
2023-11-24 ~ 2024-02-21
IIF 1218 - Right to appoint or remove directors → OE
IIF 1218 - Ownership of voting rights - 75% or more → OE
IIF 1218 - Ownership of shares – 75% or more → OE
485
ECOSPARK ENERGY LTD - 2025-02-04
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-16 ~ 2025-01-27
IIF - Director → ME
Person with significant control
2023-12-16 ~ 2025-01-27
IIF 1165 - Right to appoint or remove directors → OE
IIF 1165 - Ownership of voting rights - 75% or more → OE
IIF 1165 - Ownership of shares – 75% or more → OE
486
EARTHWISE ENERGY LTD - 2025-01-31
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-11 ~ 2025-01-25
IIF - Director → ME
Person with significant control
2023-12-11 ~ 2025-01-25
IIF 730 - Ownership of shares – 75% or more → OE
IIF 730 - Ownership of voting rights - 75% or more → OE
IIF 730 - Right to appoint or remove directors → OE
487
THE AGRICULTURE INNOVATION LIMITED - 2025-01-14
7 Bell Yard, London, England
Active Corporate (2 parents, 3 offsprings)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-02 ~ 2025-01-11
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2025-01-11
IIF 1514 - Ownership of shares – 75% or more → OE
488
FRESH INKED TATTOOS LTD - 2025-12-02
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-20 ~ 2025-11-06
IIF 2269 - Director → ME
Person with significant control
2023-10-20 ~ 2025-11-06
IIF 820 - Ownership of shares – 75% or more → OE
IIF 820 - Right to appoint or remove directors → OE
IIF 820 - Ownership of voting rights - 75% or more → OE
489
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-21 ~ 2025-11-05
IIF 2007 - Director → ME
Person with significant control
2023-12-21 ~ 2025-11-06
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
490
4385, 14131502 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-25 ~ 2023-02-25
IIF - Director → ME
491
6 Brunel Close, Stoke-on-trent, England
Active Corporate (3 parents)
Officer
2023-11-29 ~ 2024-07-02
IIF 2870 - Director → ME
492
4385, 15247517 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-10-30 ~ 2024-06-24
IIF - Director → ME
493
295 Finchley Road, London, England
Active Corporate (1 parent)
Equity (Company account)
7,389 GBP2025-02-28
Officer
2021-02-19 ~ 2022-07-07
IIF - Director → ME
Person with significant control
2021-02-19 ~ 2022-07-07
IIF 1105 - Ownership of shares – 75% or more → OE
IIF 1105 - Ownership of voting rights - 75% or more → OE
494
FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
Archway, Three Colts Lane, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-27 ~ 2024-04-18
IIF - Director → ME
495
CYBERNEXUS DEFENSE LTD - 2025-07-18
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-15 ~ 2025-07-15
IIF - Director → ME
Person with significant control
2024-02-15 ~ 2025-07-15
IIF 870 - Ownership of shares – 75% or more → OE
IIF 870 - Right to appoint or remove directors → OE
IIF 870 - Ownership of voting rights - 75% or more → OE
496
NEUROFUSION INNOVATIONS LTD - 2025-07-22
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-07-17
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-07-17
IIF 494 - Right to appoint or remove directors → OE
IIF 494 - Ownership of voting rights - 75% or more → OE
IIF 494 - Ownership of shares – 75% or more → OE
497
A-Z SOLUTIONS HUB LTD - 2025-04-09
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-05 ~ 2025-03-21
IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-21
IIF 1699 - Ownership of voting rights - 75% or more → OE
IIF 1699 - Ownership of shares – 75% or more → OE
IIF 1699 - Right to appoint or remove directors → OE
498
UPSCALE TECHNOLOGY LTD - 2023-05-24
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-24 ~ 2023-05-22
IIF - Director → ME
Person with significant control
2021-02-24 ~ 2023-05-22
IIF 1301 - Ownership of shares – 75% or more → OE
IIF 1301 - Ownership of voting rights - 75% or more → OE
499
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
-535 GBP2023-03-31
Officer
2021-03-15 ~ 2022-03-11
IIF - Director → ME
Person with significant control
2021-03-15 ~ 2022-03-11
IIF 1370 - Ownership of shares – 75% or more → OE
IIF 1370 - Ownership of voting rights - 75% or more → OE
500
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2020-10-19 ~ 2024-06-23
IIF - Director → ME
501
65 Chawn Hill, Stourbridge, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10
IIF 2754 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10
IIF 1046 - Ownership of shares – 75% or more → OE
IIF 1046 - Ownership of voting rights - 75% or more → OE
502
9 Bristol Way, Stoke Gardens, Slough, England
Dissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-03-19
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-03-19
IIF 1133 - Ownership of shares – 75% or more → OE
IIF 1133 - Ownership of voting rights - 75% or more → OE
503
Highfield Farm, Highfield Farm, Dalton-in-furness, England
Active Corporate (3 parents)
Equity (Company account)
22,865 GBP2024-02-28
Officer
2023-02-22 ~ 2023-08-21
IIF 2606 - Director → ME
504
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-07-23
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-23
IIF 1467 - Right to appoint or remove directors → OE
IIF 1467 - Ownership of shares – 75% or more → OE
IIF 1467 - Ownership of voting rights - 75% or more → OE
505
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-07-23
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-23
IIF 972 - Ownership of shares – 75% or more → OE
IIF 972 - Right to appoint or remove directors → OE
IIF 972 - Ownership of voting rights - 75% or more → OE
506
GENOTECH LABS LTD - 2025-11-10
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-30 ~ 2025-11-02
IIF 2707 - Director → ME
Person with significant control
2024-01-30 ~ 2025-11-02
IIF 1555 - Ownership of shares – 75% or more → OE
IIF 1555 - Ownership of voting rights - 75% or more → OE
IIF 1555 - Right to appoint or remove directors → OE
507
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-30 ~ 2025-07-01
IIF - Director → ME
Person with significant control
2024-01-30 ~ 2025-07-01
IIF 589 - Right to appoint or remove directors → OE
IIF 589 - Ownership of shares – 75% or more → OE
IIF 589 - Ownership of voting rights - 75% or more → OE
508
GILDED AGE GRUOP LTD - 2025-07-29
EVERGREEN ESSENCE HOMES LTD - 2025-07-24
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-19
IIF 1420 - Right to appoint or remove directors → OE
IIF 1420 - Ownership of shares – 75% or more → OE
IIF 1420 - Ownership of voting rights - 75% or more → OE
509
ABNORMAL LTD - 2024-04-11
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-17 ~ 2024-03-27
IIF - Director → ME
Person with significant control
2021-09-17 ~ 2024-03-27
IIF 167 - Ownership of shares – 75% or more → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
510
24 Foresters Road, Tewkesbury, England
Active Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22
IIF 2325 - Director → ME
511
27 Wantage Road, Durham, England
Active Corporate (2 parents)
Equity (Company account)
70 GBP2024-02-28
Officer
2023-02-20 ~ 2023-04-14
IIF 2474 - Director → ME
512
CYBERSAFEGUARD INNOVATIONS LTD - 2025-07-18
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-25 ~ 2025-07-15
IIF - Director → ME
Person with significant control
2024-03-25 ~ 2025-07-15
IIF 1625 - Ownership of shares – 75% or more → OE
IIF 1625 - Ownership of voting rights - 75% or more → OE
IIF 1625 - Right to appoint or remove directors → OE
513
3 Marlborough Road, London, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-534 GBP2024-05-31
Officer
2022-05-30 ~ 2023-09-12
IIF - Director → ME
514
4385, 14139857 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-30 ~ 2023-02-28
IIF - Director → ME
515
SYSTEMS WORKSHOP LTD - 2024-12-04
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-07 ~ 2024-05-11
IIF 2200 - Director → ME
Person with significant control
2022-02-07 ~ 2024-05-11
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Ownership of shares – 75% or more → OE
516
GOLDSTREAM LEASING LTD - 2025-12-09
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-11-05
IIF 2065 - Director → ME
Person with significant control
2024-02-27 ~ 2025-11-05
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
517
Unit 5 Bilton Industrial Estate, Bilton Road, Chelmsford, Essex, England
Active Corporate (1 parent)
Officer
2023-09-30 ~ 2024-05-16
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-05-16
IIF 476 - Right to appoint or remove directors → OE
IIF 476 - Ownership of voting rights - 75% or more → OE
IIF 476 - Ownership of shares – 75% or more → OE
518
7 Millbrook Close, Leicester, England
Active Corporate (3 parents)
Officer
2023-11-29 ~ 2024-07-02
IIF 2641 - Director → ME
519
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2022-10-20 ~ 2023-07-31
IIF - Director → ME
520
4385, 15311645 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-11-27 ~ 2024-06-12
IIF 2766 - Director → ME
521
4385, 14469082 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-11-08 ~ 2023-01-05
IIF - Director → ME
522
MEDIA WEST LTD - 2024-04-04
Unit 14 7 Wenlock Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-15 ~ 2024-03-12
IIF 2791 - Director → ME
Person with significant control
2020-11-15 ~ 2024-03-12
IIF 1068 - Ownership of shares – 75% or more → OE
523
281-287 High Street, Hounslow, England
Active Corporate (2 parents)
Officer
2024-02-27 ~ 2024-07-11
IIF 2652 - Director → ME
524
Ground Floor, 48 White Horse Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-24 ~ 2024-02-02
IIF - Director → ME
525
50 Princes Street Princes Street, Ipswich, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
494,074 GBP2024-10-31
Officer
2020-10-23 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-10-23 ~ 2021-12-07
IIF 1410 - Ownership of shares – 75% or more → OE
526
4385, 12905386 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
65,437 GBP2023-09-30
Officer
2020-09-25 ~ 2021-12-10
IIF - Director → ME
Person with significant control
2020-09-25 ~ 2021-12-10
IIF 1382 - Ownership of shares – 75% or more → OE
527
5 Latimer Close, Watford, Hertfordshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2024-01-22
IIF - Director → ME
528
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
185,000 GBP2024-02-28
Officer
2023-02-20 ~ 2023-05-10
IIF 2395 - Director → ME
529
Unit 16 Eckersley Road Industrial Estate, Regina Road, Chelmsford, Essex, England
Active Corporate (1 parent)
Officer
2023-09-27 ~ 2024-04-25
IIF - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-25
IIF 661 - Ownership of voting rights - 75% or more → OE
IIF 661 - Right to appoint or remove directors → OE
IIF 661 - Ownership of shares – 75% or more → OE
530
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-02 ~ 2024-09-08
IIF 2303 - Director → ME
Person with significant control
2024-02-02 ~ 2024-09-08
IIF 1880 - Right to appoint or remove directors → OE
IIF 1880 - Ownership of voting rights - 75% or more → OE
IIF 1880 - Ownership of shares – 75% or more → OE
531
4385, 15171043 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-05-09
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-05-09
IIF 627 - Right to appoint or remove directors → OE
IIF 627 - Ownership of voting rights - 75% or more → OE
IIF 627 - Ownership of shares – 75% or more → OE
532
4385, 15366917 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-21 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-12-21 ~ 2024-08-12
IIF 801 - Ownership of shares – 75% or more → OE
IIF 801 - Right to appoint or remove directors → OE
IIF 801 - Ownership of voting rights - 75% or more → OE
533
Unit 2 Doctors Garden, Higher Union Road, Kingsbridge, Devon, United Kingdom
Active Corporate (2 parents)
Officer
2024-02-02 ~ 2024-07-11
IIF 2351 - Director → ME
534
172b Notley Road, Braintree, England
Active Corporate (3 parents)
Officer
2023-12-16 ~ 2024-07-02
IIF 2657 - Director → ME
535
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-18 ~ 2025-01-15
IIF - Director → ME
Person with significant control
2023-12-18 ~ 2025-01-15
IIF 1732 - Ownership of shares – 75% or more → OE
IIF 1732 - Ownership of voting rights - 75% or more → OE
IIF 1732 - Right to appoint or remove directors → OE
536
4385, 14886108 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-16
IIF - Director → ME
537
GREENSTREAM INNOVATIONS LTD - 2025-10-22
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-23 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-01-23 ~ 2025-10-16
IIF 1223 - Right to appoint or remove directors → OE
IIF 1223 - Ownership of shares – 75% or more → OE
IIF 1223 - Ownership of voting rights - 75% or more → OE
538
262 Lewisham High Street 19 Axis House, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-08-09
IIF 2397 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-09
IIF 723 - Right to appoint or remove directors → OE
IIF 723 - Ownership of voting rights - 75% or more → OE
IIF 723 - Ownership of shares – 75% or more → OE
539
4385, 14885952 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10
IIF 1319 - Ownership of shares – 75% or more → OE
IIF 1319 - Ownership of voting rights - 75% or more → OE
540
63-66 Hatton Garden, Suite 23, Fifth Floor, London
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-16 ~ 2025-09-09
IIF - Director → ME
Person with significant control
2023-12-16 ~ 2025-09-09
IIF 992 - Ownership of voting rights - 75% or more → OE
IIF 992 - Ownership of shares – 75% or more → OE
IIF 992 - Right to appoint or remove directors → OE
541
GREENVISTA REAL ESTATE LTD - 2025-08-21
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-08-17
IIF 1474 - Right to appoint or remove directors → OE
IIF 1474 - Ownership of voting rights - 75% or more → OE
IIF 1474 - Ownership of shares – 75% or more → OE
542
CYBERFORTRESS SOLUTIONS LTD - 2024-09-09
41 Oldfields Road, Sutton, Surrey, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2025-03-31
Officer
2024-02-14 ~ 2024-08-09
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-08-09
IIF 514 - Right to appoint or remove directors → OE
IIF 514 - Ownership of voting rights - 75% or more → OE
IIF 514 - Ownership of shares – 75% or more → OE
543
GUARDCRAFT CYBERSECURITY LTD - 2025-08-21
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-08-17
IIF 1619 - Right to appoint or remove directors → OE
IIF 1619 - Ownership of shares – 75% or more → OE
IIF 1619 - Ownership of voting rights - 75% or more → OE
544
GUARDDOME CYBERSECURITY LTD - 2025-08-21
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-17 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-02-17 ~ 2025-08-17
IIF 1108 - Right to appoint or remove directors → OE
IIF 1108 - Ownership of shares – 75% or more → OE
IIF 1108 - Ownership of voting rights - 75% or more → OE
545
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Officer
2021-05-10 ~ 2025-09-24
IIF - Director → ME
Person with significant control
2021-05-10 ~ 2025-09-24
IIF 1096 - Ownership of voting rights - 75% or more → OE
IIF 1096 - Ownership of shares – 75% or more → OE
546
2a Brockhurst Lane, Monks Kirby, Rugby, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-07-22
IIF 2792 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22
IIF 1559 - Ownership of voting rights - 75% or more → OE
IIF 1559 - Ownership of shares – 75% or more → OE
547
A-Z CONSTUCTION LTD - 2023-06-26
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
37,632,715 GBP2024-02-28
Officer
2021-02-05 ~ 2022-06-06
IIF - Director → ME
Person with significant control
2021-02-05 ~ 2022-06-06
IIF 1003 - Ownership of voting rights - 75% or more → OE
IIF 1003 - Ownership of shares – 75% or more → OE
548
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-16
IIF 2532 - Director → ME
549
71 Raby Drive, Raby Mere, Wirral, England
Active Corporate (1 parent)
Officer
2023-10-27 ~ 2024-08-10
IIF 2419 - Director → ME
Person with significant control
2023-10-27 ~ 2024-08-10
IIF 527 - Right to appoint or remove directors → OE
IIF 527 - Ownership of voting rights - 75% or more → OE
IIF 527 - Ownership of shares – 75% or more → OE
550
8-10 Greatorex Street, London, England
Active Corporate (1 parent)
Equity (Company account)
413 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-14
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14
IIF 1585 - Ownership of voting rights - 75% or more → OE
IIF 1585 - Ownership of shares – 75% or more → OE
551
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-28 ~ 2025-01-04
IIF 2362 - Director → ME
Person with significant control
2024-02-28 ~ 2025-01-04
IIF 439 - Ownership of voting rights - 75% or more → OE
IIF 439 - Ownership of shares – 75% or more → OE
IIF 439 - Right to appoint or remove directors → OE
552
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-01 ~ 2025-02-04
IIF 2877 - Director → ME
Person with significant control
2024-03-01 ~ 2025-02-04
IIF 1748 - Ownership of voting rights - 75% or more → OE
IIF 1748 - Ownership of shares – 75% or more → OE
IIF 1748 - Right to appoint or remove directors → OE
553
HARMONYHAVEN WELLNESS LTD - 2025-08-20
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-02-04 ~ 2025-08-17
IIF 192 - Ownership of shares – 75% or more → OE
IIF 192 - Right to appoint or remove directors → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
554
HARMONYHEAL CO. LTD - 2025-08-21
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-02-04 ~ 2025-08-17
IIF 1194 - Ownership of voting rights - 75% or more → OE
IIF 1194 - Ownership of shares – 75% or more → OE
IIF 1194 - Right to appoint or remove directors → OE
555
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-04-02
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-04-02
IIF 1199 - Ownership of voting rights - 75% or more → OE
IIF 1199 - Ownership of shares – 75% or more → OE
556
7a Chaucer Terrace, Browning Street, Derby, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-30
IIF 1980 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-30
IIF 1876 - Ownership of shares – 75% or more → OE
IIF 1876 - Right to appoint or remove directors → OE
IIF 1876 - Ownership of voting rights - 75% or more → OE
557
1 Centenary House 4th Floor Centenary Way, C/o Tbossa Accounting Ltd, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-09-30
Officer
2020-09-09 ~ 2022-09-06
IIF - Director → ME
Person with significant control
2020-09-09 ~ 2022-09-06
IIF 1266 - Ownership of shares – 75% or more → OE
558
4385, 14981764 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-12
IIF 1987 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-12
IIF 1866 - Ownership of shares – 75% or more → OE
IIF 1866 - Ownership of voting rights - 75% or more → OE
559
Strand House, 169 Richmond Road, Kingston Upon Thames, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-03-22
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-03-22
IIF 1368 - Ownership of shares – 75% or more → OE
IIF 1368 - Ownership of voting rights - 75% or more → OE
560
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2025-01-07
IIF 1988 - Director → ME
Person with significant control
2023-07-05 ~ 2025-01-07
IIF 1867 - Ownership of shares – 75% or more → OE
IIF 1867 - Ownership of voting rights - 75% or more → OE
561
HELIXHARBOR BIOTECH LTD - 2025-10-21
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-25 ~ 2024-10-03
IIF 2890 - Director → ME
Person with significant control
2024-01-25 ~ 2024-10-03
IIF 1632 - Ownership of shares – 75% or more → OE
IIF 1632 - Ownership of voting rights - 75% or more → OE
IIF 1632 - Right to appoint or remove directors → OE
562
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-07-22
IIF 2523 - Director → ME
563
APPSTER LTD - 2023-08-22
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (2 parents)
Equity (Company account)
496 GBP2023-10-31
Officer
2022-10-19 ~ 2023-08-14
IIF 2212 - Director → ME
564
2 Church Drive, Lincoln, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-07-22
IIF 2671 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22
IIF 1076 - Ownership of shares – 75% or more → OE
IIF 1076 - Ownership of voting rights - 75% or more → OE
565
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-26 ~ 2022-10-07
IIF 2193 - Director → ME
566
71-75 Shelton Street, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
-67,887 GBP2024-06-04
Officer
2021-01-22 ~ 2023-04-11
IIF - Director → ME
Person with significant control
2021-01-22 ~ 2023-04-11
IIF 1211 - Ownership of voting rights - 75% or more → OE
IIF 1211 - Ownership of shares – 75% or more → OE
567
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-23 ~ 2023-04-17
IIF - Director → ME
568
4385, 15327148 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-12-04 ~ 2024-07-02
IIF - Director → ME
569
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2024-01-12
IIF 2189 - Director → ME
570
Wework, 2 Eastbourne Terrace, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-07 ~ 2023-08-16
IIF - Director → ME
Person with significant control
2021-05-07 ~ 2023-08-16
IIF 1107 - Ownership of voting rights - 75% or more → OE
IIF 1107 - Ownership of shares – 75% or more → OE
571
HORIZON HARMONY ESTATES LTD - 2025-08-21
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-08-17
IIF 1680 - Ownership of voting rights - 75% or more → OE
IIF 1680 - Ownership of shares – 75% or more → OE
IIF 1680 - Right to appoint or remove directors → OE
572
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-08-17
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-08-17
IIF 1268 - Ownership of voting rights - 75% or more → OE
IIF 1268 - Right to appoint or remove directors → OE
IIF 1268 - Ownership of shares – 75% or more → OE
573
HORIZON HOMES HARMONY LTD - 2025-12-09
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-11-05
IIF 2009 - Director → ME
Person with significant control
2024-03-01 ~ 2025-11-05
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
574
HORIZONHARBOR RENTALS LTD - 2025-08-26
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-08-21
IIF 1735 - Ownership of voting rights - 75% or more → OE
IIF 1735 - Ownership of shares – 75% or more → OE
IIF 1735 - Right to appoint or remove directors → OE
575
A-Z MUSIC PRODUCTIONS LTD - 2024-05-13
Plexal, Here East Queen Elizabeth Olympic Park, East Bay Lane, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-22 ~ 2024-05-03
IIF - Director → ME
576
BYTENEST INNOVATIONS LTD - 2024-10-25
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-04-18 ~ 2024-10-09
IIF - Director → ME
Person with significant control
2024-04-18 ~ 2024-10-09
IIF 1952 - Ownership of voting rights - 75% or more → OE
IIF 1952 - Ownership of shares – 75% or more → OE
577
4385, 12673782 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
18,925 GBP2023-06-30
Officer
2020-06-16 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-06-16 ~ 2021-12-07
IIF 1207 - Ownership of shares – 75% or more → OE
578
149 Spon Lane, West Bromwich, England
Active Corporate (1 parent)
Equity (Company account)
17,032 GBP2024-06-30
Officer
2020-06-11 ~ 2020-07-21
IIF - Director → ME
Person with significant control
2020-06-11 ~ 2020-07-21
IIF 1155 - Ownership of shares – 75% or more → OE
579
GORILLA DATA SECURITY LTD - 2023-03-24
1 Engine House, Marshalls Yard, Gainsborough, Lincolnshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2024-07-31
Officer
2020-07-13 ~ 2023-03-17
IIF - Director → ME
Person with significant control
2020-07-13 ~ 2023-03-17
IIF 1205 - Ownership of shares – 75% or more → OE
580
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2021-06-11 ~ 2023-01-23
IIF - Director → ME
Person with significant control
2021-06-11 ~ 2023-01-23
IIF 1430 - Ownership of shares – 75% or more → OE
581
IDEAL CONSULT LTD - 2025-09-24
85 Great Portland Street, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2020-08-28 ~ 2025-09-22
IIF - Director → ME
Person with significant control
2020-08-28 ~ 2025-09-22
IIF 1864 - Ownership of shares – 75% or more → OE
582
SWIFTSHOPPER SOLUTIONS LTD - 2025-06-09
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-13 ~ 2024-11-05
IIF - Director → ME
Person with significant control
2024-02-13 ~ 2024-11-05
IIF 1613 - Ownership of shares – 75% or more → OE
IIF 1613 - Right to appoint or remove directors → OE
IIF 1613 - Ownership of voting rights - 75% or more → OE
583
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-30 ~ 2023-07-11
IIF 2188 - Director → ME
584
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2025-03-12
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2025-03-12
IIF 1080 - Ownership of shares – 75% or more → OE
585
IMAGINATIVE ACCOUNTANTS LTD - 2024-11-25
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2024-11-20
IIF 2820 - Director → ME
Person with significant control
2020-07-13 ~ 2024-11-20
IIF 1049 - Ownership of shares – 75% or more → OE
586
4385, 12753832 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-03-12
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-03-12
IIF 1241 - Ownership of shares – 75% or more → OE
587
12 Coopers Close, Staines-upon-thames, Surrey, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2020-11-02 ~ 2024-07-06
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2024-07-06
IIF 1403 - Ownership of shares – 75% or more → OE
588
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-08-25
IIF 2723 - Director → ME
Person with significant control
2020-07-19 ~ 2024-08-25
IIF 1047 - Ownership of shares – 75% or more → OE
589
24b Hoskins Lane, Middlesbrough, England
Active Corporate (3 parents)
Officer
2023-11-07 ~ 2024-07-02
IIF 2589 - Director → ME
590
IMPRINTINNOVATE MEDIA LTD - 2025-08-26
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-08-21
IIF 705 - Right to appoint or remove directors → OE
IIF 705 - Ownership of shares – 75% or more → OE
IIF 705 - Ownership of voting rights - 75% or more → OE
591
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2023-11-29 ~ 2024-08-05
IIF 2729 - Director → ME
Person with significant control
2023-11-29 ~ 2024-08-05
IIF 1886 - Ownership of shares – 75% or more → OE
IIF 1886 - Ownership of voting rights - 75% or more → OE
IIF 1886 - Right to appoint or remove directors → OE
592
INCOMEVISTA HOLDINGS LTD - 2025-12-16
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-26 ~ 2025-11-05
IIF 2037 - Director → ME
Person with significant control
2024-02-26 ~ 2025-11-05
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
593
5 Dudley Road, Halesowen, England
Dissolved Corporate (1 parent)
Officer
2022-01-14 ~ 2023-01-16
IIF - Director → ME
Person with significant control
2022-01-14 ~ 2023-01-16
IIF 952 - Ownership of shares – 75% or more → OE
IIF 952 - Ownership of voting rights - 75% or more → OE
594
4385, 13784058 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-721,500 GBP2022-12-31
Officer
2021-12-06 ~ 2022-11-16
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2022-11-16
IIF 245 - Ownership of shares – 75% or more → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
595
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
336,566 GBP2024-01-31
Officer
2022-01-11 ~ 2022-05-11
IIF 2630 - Director → ME
Person with significant control
2022-01-11 ~ 2022-05-11
IIF 951 - Ownership of shares – 75% or more → OE
IIF 951 - Right to appoint or remove directors → OE
IIF 951 - Ownership of voting rights - 75% or more → OE
596
4385, 13789650 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-1,029,905 GBP2022-12-31
Officer
2021-12-08 ~ 2022-11-16
IIF - Director → ME
Person with significant control
2021-12-08 ~ 2022-11-16
IIF 715 - Ownership of voting rights - 75% or more → OE
IIF 715 - Ownership of shares – 75% or more → OE
597
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
-719,530 GBP2024-12-31
Officer
2021-12-06 ~ 2024-04-23
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2024-04-23
IIF 379 - Ownership of voting rights - 75% or more → OE
IIF 379 - Ownership of shares – 75% or more → OE
598
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2022-09-07
IIF - Director → ME
Person with significant control
2021-12-06 ~ 2022-09-07
IIF 295 - Ownership of shares – 75% or more → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
599
4th Floor 4 Tabernacle Street, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
339 GBP2024-01-31
Officer
2022-01-11 ~ 2023-01-09
IIF - Director → ME
Person with significant control
2022-01-11 ~ 2023-01-09
IIF 1963 - Right to appoint or remove directors → OE
IIF 1963 - Ownership of voting rights - 75% or more → OE
IIF 1963 - Ownership of shares – 75% or more → OE
600
4385, 13791686 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-726,529 GBP2022-12-31
Officer
2021-12-09 ~ 2022-11-16
IIF - Director → ME
Person with significant control
2021-12-09 ~ 2022-11-16
IIF 312 - Ownership of shares – 75% or more → OE
IIF 312 - Ownership of voting rights - 75% or more → OE
601
10 Station Parade, Kenton Lane, Harrow, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-28 ~ 2025-01-08
IIF 2601 - Director → ME
Person with significant control
2022-01-28 ~ 2025-01-08
IIF 678 - Ownership of shares – 75% or more → OE
IIF 678 - Ownership of voting rights - 75% or more → OE
602
HOLIDAY RENTAL CHOICES LTD - 2024-04-22
Ground Floor, 48 White Horse Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-23 ~ 2024-04-18
IIF - Director → ME
603
BIZ DIRECT MANAGEMENT LTD - 2022-10-27
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
2,627 GBP2024-10-31
Officer
2020-10-13 ~ 2022-10-21
IIF 2814 - Director → ME
Person with significant control
2020-10-13 ~ 2022-10-21
IIF 1055 - Ownership of shares – 75% or more → OE
604
50 Sackville Gardens, Ilford, England
Active Corporate (1 parent)
Equity (Company account)
-109,144 GBP2024-09-30
Officer
2020-09-08 ~ 2022-08-04
IIF - Director → ME
Person with significant control
2020-09-08 ~ 2022-08-04
IIF 1191 - Ownership of shares – 75% or more → OE
605
15 Maritime Gate, Northfleet, Gravesend, Kent, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-09 ~ 2024-05-29
IIF 2697 - Director → ME
Person with significant control
2020-09-09 ~ 2024-05-29
IIF 1349 - Ownership of shares – 75% or more → OE
606
4385, 12865662 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
15,220,265 GBP2021-09-30
Officer
2020-09-08 ~ 2022-02-04
IIF - Director → ME
Person with significant control
2020-09-08 ~ 2022-02-04
IIF 1052 - Ownership of shares – 75% or more → OE
607
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-05 ~ 2024-03-25
IIF - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-25
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
608
4385, 13897342 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-07 ~ 2023-08-24
IIF - Director → ME
Person with significant control
2022-02-07 ~ 2023-08-24
IIF 330 - Ownership of voting rights - 75% or more → OE
IIF 330 - Ownership of shares – 75% or more → OE
609
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-06-17
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-06-17
IIF 1726 - Right to appoint or remove directors → OE
IIF 1726 - Ownership of shares – 75% or more → OE
IIF 1726 - Ownership of voting rights - 75% or more → OE
610
1a Trafalgar Way, Stockbridge, England
Active Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12
IIF 2946 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12
IIF 1775 - Ownership of voting rights - 75% or more → OE
IIF 1775 - Ownership of shares – 75% or more → OE
IIF 1775 - Right to appoint or remove directors → OE
611
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-06-17
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-06-17
IIF 962 - Ownership of shares – 75% or more → OE
IIF 962 - Ownership of voting rights - 75% or more → OE
IIF 962 - Right to appoint or remove directors → OE
612
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2021-01-27 ~ 2022-04-28
IIF - Director → ME
Person with significant control
2021-01-27 ~ 2022-04-28
IIF 1209 - Ownership of shares – 75% or more → OE
IIF 1209 - Ownership of voting rights - 75% or more → OE
613
INKED AND PROUD STUDIO LTD - 2025-12-02
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-20 ~ 2025-11-06
IIF 2538 - Director → ME
Person with significant control
2023-10-20 ~ 2025-11-06
IIF 547 - Ownership of shares – 75% or more → OE
IIF 547 - Right to appoint or remove directors → OE
IIF 547 - Ownership of voting rights - 75% or more → OE
614
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-30 ~ 2024-07-22
IIF 2562 - Director → ME
615
36 Cotswold Drive, Coventry, England
Active Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10
IIF 2731 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10
IIF 1485 - Right to appoint or remove directors → OE
IIF 1485 - Ownership of voting rights - 75% or more → OE
IIF 1485 - Ownership of shares – 75% or more → OE
616
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-06-02
IIF - Director → ME
Person with significant control
2024-02-04 ~ 2025-06-02
IIF 1592 - Ownership of voting rights - 75% or more → OE
IIF 1592 - Ownership of shares – 75% or more → OE
IIF 1592 - Right to appoint or remove directors → OE
617
INNOVATECRAFTER DYNAMICS LTD - 2025-08-26
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-19 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-08-21
IIF 1932 - Ownership of voting rights - 75% or more → OE
IIF 1932 - Ownership of shares – 75% or more → OE
618
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-06-11
IIF - Director → ME
Person with significant control
2024-04-18 ~ 2025-06-11
IIF 1937 - Ownership of shares – 75% or more → OE
IIF 1937 - Ownership of voting rights - 75% or more → OE
619
15 West Street, Brighton, East Sussex, England
Active Corporate (2 parents)
Officer
2024-04-19 ~ 2025-04-17
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-04-17
IIF 1924 - Ownership of shares – 75% or more → OE
IIF 1924 - Ownership of voting rights - 75% or more → OE
620
50 Winchester Avenue, Leicester, Leicestershire, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-04 ~ 2024-11-28
IIF 2832 - Director → ME
Person with significant control
2023-12-04 ~ 2024-11-28
IIF 1589 - Right to appoint or remove directors → OE
IIF 1589 - Ownership of voting rights - 75% or more → OE
IIF 1589 - Ownership of shares – 75% or more → OE
621
INNOVATEIT DYNAMICS LTD - 2025-12-16
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-12 ~ 2025-11-05
IIF 2038 - Director → ME
Person with significant control
2024-02-12 ~ 2025-11-05
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
622
INNOVATENEXUS INNOVATIONS LTD - 2025-08-26
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-19 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-08-21
IIF 1925 - Ownership of voting rights - 75% or more → OE
IIF 1925 - Ownership of shares – 75% or more → OE
623
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-02-02 ~ 2025-08-21
IIF 1414 - Ownership of shares – 75% or more → OE
IIF 1414 - Right to appoint or remove directors → OE
IIF 1414 - Ownership of voting rights - 75% or more → OE
624
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-05-06
IIF - Director → ME
Person with significant control
2024-04-18 ~ 2025-05-06
IIF 1951 - Ownership of shares – 75% or more → OE
IIF 1951 - Ownership of voting rights - 75% or more → OE
625
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2024-04-18 ~ 2024-12-08
IIF - Director → ME
Person with significant control
2024-04-18 ~ 2024-12-08
IIF 1945 - Ownership of shares – 75% or more → OE
IIF 1945 - Ownership of voting rights - 75% or more → OE
626
4385, 13004425 - Companies House Default Address, Cardiff
Dissolved Corporate
Net Assets/Liabilities (Company account)
541,371 GBP2023-11-30
Officer
2020-11-09 ~ 2022-01-03
IIF - Director → ME
Person with significant control
2020-11-09 ~ 2022-01-03
IIF 1326 - Ownership of shares – 75% or more → OE
627
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-01-05
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-01-05
IIF 790 - Ownership of voting rights - 75% or more → OE
IIF 790 - Right to appoint or remove directors → OE
IIF 790 - Ownership of shares – 75% or more → OE
628
INSIGHTFORGE AI LTD - 2025-08-21
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-08-18
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-08-18
IIF 1122 - Right to appoint or remove directors → OE
IIF 1122 - Ownership of voting rights - 75% or more → OE
IIF 1122 - Ownership of shares – 75% or more → OE
629
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-08-21
IIF 837 - Ownership of shares – 75% or more → OE
IIF 837 - Ownership of voting rights - 75% or more → OE
IIF 837 - Right to appoint or remove directors → OE
630
INSIGHTINTELLECT TECHNOLOGIES LTD - 2025-12-09
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-21 ~ 2025-11-07
IIF 2109 - Director → ME
Person with significant control
2024-03-21 ~ 2025-11-07
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
631
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-08-13
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-08-13
IIF 189 - Right to appoint or remove directors → OE
IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
632
INSIGHTSYNTH AI VENTURES LTD - 2025-08-26
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-08-21
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-21
IIF 1744 - Right to appoint or remove directors → OE
IIF 1744 - Ownership of shares – 75% or more → OE
IIF 1744 - Ownership of voting rights - 75% or more → OE
633
4385, 15316934 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-11-29 ~ 2024-02-16
IIF - Director → ME
Person with significant control
2023-11-29 ~ 2024-02-16
IIF 1428 - Ownership of shares – 75% or more → OE
IIF 1428 - Ownership of voting rights - 75% or more → OE
IIF 1428 - Right to appoint or remove directors → OE
634
25 Norfolk Close, Worcester, England
Active Corporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22
IIF 2432 - Director → ME
635
4385, 15267077 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-11-07 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-08-12
IIF 520 - Ownership of voting rights - 75% or more → OE
IIF 520 - Right to appoint or remove directors → OE
IIF 520 - Ownership of shares – 75% or more → OE
636
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-07 ~ 2025-08-25
IIF - Director → ME
Person with significant control
2024-03-07 ~ 2025-08-25
IIF 1710 - Ownership of voting rights - 75% or more → OE
IIF 1710 - Ownership of shares – 75% or more → OE
IIF 1710 - Right to appoint or remove directors → OE
637
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2025-01-17
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-01-17
IIF 1672 - Ownership of shares – 75% or more → OE
IIF 1672 - Ownership of voting rights - 75% or more → OE
IIF 1672 - Right to appoint or remove directors → OE
638
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-08-25
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-25
IIF 1562 - Ownership of voting rights - 75% or more → OE
IIF 1562 - Ownership of shares – 75% or more → OE
IIF 1562 - Right to appoint or remove directors → OE
639
171 Great Ducie Street, Manchester, England
Active Corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-20
IIF - Director → ME
640
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2023-08-17
IIF 2438 - Director → ME
641
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
2,001 GBP2024-08-31
Officer
2022-08-16 ~ 2024-01-06
IIF - Director → ME
Person with significant control
2022-08-16 ~ 2024-01-06
IIF 427 - Ownership of voting rights - 75% or more → OE
IIF 427 - Ownership of shares – 75% or more → OE
642
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-02 ~ 2024-01-21
IIF - Director → ME
Person with significant control
2022-08-02 ~ 2024-01-21
IIF 789 - Ownership of voting rights - 75% or more → OE
IIF 789 - Ownership of shares – 75% or more → OE
643
INTELLIMESH TECHNOLOGIES LTD - 2025-12-09
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-15 ~ 2025-11-07
IIF 1993 - Director → ME
Person with significant control
2024-03-15 ~ 2025-11-07
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
644
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-08-25
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-08-25
IIF 1695 - Ownership of shares – 75% or more → OE
IIF 1695 - Right to appoint or remove directors → OE
IIF 1695 - Ownership of voting rights - 75% or more → OE
645
85 Great Portland Street, First Floor, London
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
782,165 GBP2023-11-30
Officer
2020-11-09 ~ 2021-11-25
IIF 2716 - Director → ME
Person with significant control
2020-11-09 ~ 2021-11-25
IIF 1438 - Ownership of shares – 75% or more → OE
646
25 Linden Gardens, Notting Hill Apartments, Apartment Lg23-1, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-04 ~ 2023-12-04
IIF - Director → ME
Person with significant control
2022-03-04 ~ 2023-12-04
IIF 1898 - Ownership of voting rights - 75% or more → OE
IIF 1898 - Ownership of shares – 75% or more → OE
647
18-20 Kew Road, Richmond, Surrey, England
Active Corporate (1 parent)
Equity (Company account)
252 GBP2025-02-28
Officer
2020-06-04 ~ 2025-03-05
IIF - Director → ME
Person with significant control
2020-06-04 ~ 2025-03-05
IIF 1877 - Ownership of shares – 75% or more → OE
IIF 1877 - Ownership of voting rights - 75% or more → OE
648
167-169 Great Portland Street, Fifth Floor, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
481,399 GBP2024-11-30
Officer
2020-11-09 ~ 2021-11-24
IIF - Director → ME
Person with significant control
2020-11-09 ~ 2021-11-24
IIF 1288 - Ownership of shares – 75% or more → OE
649
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-04-19
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-04-19
IIF 1878 - Ownership of shares – 75% or more → OE
650
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2022-10-25 ~ 2024-03-27
IIF - Director → ME
651
105 Graham Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2024-01-14
IIF - Director → ME
652
7 Bell Yard, London
Active Corporate (1 parent)
Officer
2023-11-22 ~ 2024-04-02
IIF 2746 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-02
IIF 1426 - Ownership of shares – 75% or more → OE
IIF 1426 - Right to appoint or remove directors → OE
IIF 1426 - Ownership of voting rights - 75% or more → OE
653
4385, 14682064 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-05-15
IIF - Director → ME
654
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2022-02-04 ~ 2023-02-04
IIF - Director → ME
Person with significant control
2022-02-04 ~ 2023-02-04
IIF 258 - Ownership of shares – 75% or more → OE
IIF 258 - Ownership of voting rights - 75% or more → OE
655
EDUPULSE SOLUTIONS LTD - 2025-07-24
85 Great Portland Street, First Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-07-19
IIF 1763 - Right to appoint or remove directors → OE
IIF 1763 - Ownership of shares – 75% or more → OE
IIF 1763 - Ownership of voting rights - 75% or more → OE
656
4385, 15276468 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-11-10 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-11-10 ~ 2024-08-12
IIF 1922 - Ownership of voting rights - 75% or more → OE
IIF 1922 - Ownership of shares – 75% or more → OE
657
IRONCYBER DEFENSE LTD - 2025-08-28
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-25 ~ 2025-08-26
IIF - Director → ME
Person with significant control
2024-03-25 ~ 2025-08-26
IIF 792 - Right to appoint or remove directors → OE
IIF 792 - Ownership of shares – 75% or more → OE
IIF 792 - Ownership of voting rights - 75% or more → OE
658
SECURE SAVINGS SOLUTIONS LTD - 2023-11-28
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2023-11-25
IIF 2564 - Director → ME
659
VALUABLE INVESTMENTS LTD - 2023-11-20
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-07 ~ 2023-11-17
IIF - Director → ME
Person with significant control
2021-05-07 ~ 2023-11-17
IIF 1425 - Ownership of voting rights - 75% or more → OE
IIF 1425 - Ownership of shares – 75% or more → OE
660
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-01-04 ~ 2025-02-11
IIF 2812 - Director → ME
Person with significant control
2024-01-04 ~ 2025-02-11
IIF 1304 - Ownership of shares – 75% or more → OE
IIF 1304 - Right to appoint or remove directors → OE
IIF 1304 - Ownership of voting rights - 75% or more → OE
661
GENOFUSION LABS LTD - 2025-08-04
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-07-30
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-30
IIF 1605 - Ownership of shares – 75% or more → OE
IIF 1605 - Right to appoint or remove directors → OE
IIF 1605 - Ownership of voting rights - 75% or more → OE
662
IT CUBUZ LTD - 2024-07-09
A-Z SUCCESS STRATEGIES LTD - 2024-06-21
Ground Floor, 48 White Horse Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-11
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-11
IIF 1321 - Ownership of shares – 75% or more → OE
IIF 1321 - Ownership of voting rights - 75% or more → OE
663
STOCK MASTER LTD - 2023-07-24
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-18 ~ 2023-07-20
IIF - Director → ME
Person with significant control
2021-06-18 ~ 2023-07-20
IIF 1527 - Ownership of shares – 75% or more → OE
664
GB EXPAT GUIDES LIMITED - 2023-04-17
CONSTRUCTION WORKSHOP LTD - 2023-02-15
4385, 13897373 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-12-19
IIF - Director → ME
Person with significant control
2022-02-07 ~ 2022-12-19
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
665
UNO PARTNERSHIP LIMITED - 2023-01-04
21 Treslothan Road, Troon, Camborne, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-12 ~ 2022-03-07
IIF - Director → ME
Person with significant control
2020-06-12 ~ 2022-03-07
IIF 1977 - Ownership of shares – 75% or more → OE
666
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-31 ~ 2025-04-17
IIF - Director → ME
Person with significant control
2021-05-31 ~ 2025-04-17
IIF 1472 - Ownership of voting rights - 75% or more → OE
IIF 1472 - Ownership of shares – 75% or more → OE
667
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-22 ~ 2024-07-22
IIF 2899 - Director → ME
668
THE NICHE BUSINESS LIMITED - 2023-01-10
4385, 12674485 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2020-06-16 ~ 2022-03-04
IIF - Director → ME
Person with significant control
2020-06-16 ~ 2022-03-04
IIF 1969 - Ownership of shares – 75% or more → OE
669
22 Balfour Road, Southall, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10
IIF 2659 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10
IIF 1424 - Ownership of voting rights - 75% or more → OE
IIF 1424 - Ownership of shares – 75% or more → OE
670
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-26 ~ 2024-03-28
IIF 2578 - Director → ME
Person with significant control
2024-02-26 ~ 2024-03-28
IIF 906 - Ownership of voting rights - 75% or more → OE
IIF 906 - Right to appoint or remove directors → OE
IIF 906 - Ownership of shares – 75% or more → OE
671
TAX REGISTRATION LTD - 2025-01-02
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
19,413 GBP2024-12-31
Officer
2020-07-13 ~ 2024-12-29
IIF 2679 - Director → ME
Person with significant control
2020-07-13 ~ 2024-12-29
IIF 1101 - Ownership of shares – 75% or more → OE
672
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-05-15
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-05-15
IIF 753 - Right to appoint or remove directors → OE
IIF 753 - Ownership of shares – 75% or more → OE
IIF 753 - Ownership of voting rights - 75% or more → OE
673
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2021-02-17 ~ 2025-05-13
IIF - Director → ME
Person with significant control
2021-02-17 ~ 2025-05-13
IIF 1689 - Ownership of shares – 75% or more → OE
IIF 1689 - Ownership of voting rights - 75% or more → OE
674
COACHING CIRCLE LTD - 2024-02-17
Markham House, 20 Broad Street, Wokingham, Berkshire, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-10-31
Officer
2022-10-18 ~ 2024-02-13
IIF - Director → ME
675
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (3 parents)
Officer
2022-10-20 ~ 2023-05-15
IIF - Director → ME
676
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2025-03-02
IIF - Director → ME
Person with significant control
2020-07-13 ~ 2025-03-02
IIF 1497 - Ownership of shares – 75% or more → OE
677
50 Barley Lane, Ilford, London, England
Active Corporate (2 parents)
Officer
2023-09-28 ~ 2024-06-24
IIF 2510 - Director → ME
678
115 Bedford Road, Bootle, Merseyside, England
Active Corporate (2 parents)
Equity (Company account)
-6,313 GBP2025-06-30
Officer
2022-06-10 ~ 2023-07-10
IIF - Director → ME
679
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2024-04-12
IIF - Director → ME
680
21 Wanstead Park Road, Ilford, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-07 ~ 2024-01-14
IIF - Director → ME
681
DESIGN INK LTD - 2024-03-08
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-03-07
IIF 2005 - Director → ME
682
DYNAMIC DREAM DESTINATIONS LTD - 2024-05-30
25b Western Gardens, London, England
Active Corporate (1 parent)
Equity (Company account)
33,001 GBP2024-11-30
Officer
2023-11-20 ~ 2024-05-22
IIF - Director → ME
Person with significant control
2023-11-20 ~ 2024-05-22
IIF 1920 - Ownership of voting rights - 75% or more → OE
IIF 1920 - Ownership of shares – 75% or more → OE
683
EARLYBIRD COFFEE LTD - 2024-04-22
Marsh Wall, Marsh Wall, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-02 ~ 2024-04-18
IIF - Director → ME
Person with significant control
2022-08-02 ~ 2024-04-18
IIF 778 - Ownership of voting rights - 75% or more → OE
IIF 778 - Ownership of shares – 75% or more → OE
684
LEANLUXE EATS LTD - 2025-12-31
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-21 ~ 2025-11-06
IIF 2088 - Director → ME
Person with significant control
2023-12-21 ~ 2025-11-06
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
685
4385, 15316159 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2023-11-29 ~ 2024-04-09
IIF - Director → ME
Person with significant control
2023-11-29 ~ 2024-04-09
IIF 993 - Ownership of voting rights - 75% or more → OE
IIF 993 - Right to appoint or remove directors → OE
IIF 993 - Ownership of shares – 75% or more → OE
686
Flat 34 Hamilton Mansions, 12 Fielders Crescent, Barking, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-925 GBP2024-10-31
Officer
2022-10-18 ~ 2024-01-09
IIF - Director → ME
687
2b Woodbine Terrace, Harrogate, England
Active Corporate (3 parents)
Officer
2023-09-28 ~ 2024-06-24
IIF 2316 - Director → ME
688
LEARNIFY TECH LTD - 2025-12-09
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-03 ~ 2025-11-07
IIF 2000 - Director → ME
Person with significant control
2024-01-03 ~ 2025-11-07
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
689
4385, 14426350 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-18 ~ 2024-02-19
IIF - Director → ME
690
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2023-12-22 ~ 2024-07-19
IIF 2520 - Director → ME
691
57 Stroud Green Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-09-04
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-09-04
IIF 852 - Right to appoint or remove directors → OE
IIF 852 - Ownership of voting rights - 75% or more → OE
IIF 852 - Ownership of shares – 75% or more → OE
692
LEARNLOOM LTD - 2025-08-28
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-01 ~ 2025-08-26
IIF - Director → ME
Person with significant control
2024-02-01 ~ 2025-08-26
IIF 721 - Ownership of voting rights - 75% or more → OE
IIF 721 - Right to appoint or remove directors → OE
IIF 721 - Ownership of shares – 75% or more → OE
693
LEARNLOOM TECHNOLOGIES LTD - 2025-10-20
85 Great Portland Street, First Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-10-08
IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-10-08
IIF 1711 - Ownership of voting rights - 75% or more → OE
IIF 1711 - Right to appoint or remove directors → OE
IIF 1711 - Ownership of shares – 75% or more → OE
694
BYTELEARN SOLUTIONS LTD - 2024-07-16
41 Oldfields Road, Sutton, Surrey, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
100 GBP2025-03-31
Officer
2024-01-04 ~ 2024-07-05
IIF - Director → ME
695
LIFESCAPE HEALTH VENTURES LTD - 2025-10-01
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-08-28 ~ 2025-09-19
IIF - Director → ME
Person with significant control
2025-08-28 ~ 2025-09-19
IIF 331 - Ownership of voting rights - 75% or more → OE
IIF 331 - Right to appoint or remove directors → OE
IIF 331 - Ownership of shares – 75% or more → OE
696
LIFESYNTH BIOSYSTEMS LTD - 2025-10-21
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-10-08
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-10-08
IIF 201 - Ownership of voting rights - 75% or more → OE
IIF 201 - Right to appoint or remove directors → OE
IIF 201 - Ownership of shares – 75% or more → OE
697
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-07-30
IIF 1985 - Director → ME
Person with significant control
2023-07-05 ~ 2024-07-30
IIF 1873 - Ownership of voting rights - 75% or more → OE
IIF 1873 - Ownership of shares – 75% or more → OE
698
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-11-30
Officer
2020-11-10 ~ 2022-02-01
IIF - Director → ME
Person with significant control
2020-11-10 ~ 2022-02-01
IIF 1511 - Ownership of shares – 75% or more → OE
699
BIOGENIUS SYSTEMS LTD - 2024-12-05
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
20,900 GBP2025-01-31
Officer
2024-01-25 ~ 2024-11-16
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2024-11-16
IIF 1579 - Ownership of shares – 75% or more → OE
IIF 1579 - Ownership of voting rights - 75% or more → OE
IIF 1579 - Right to appoint or remove directors → OE
700
BLUESKY BEACON HOMES LTD - 2024-09-09
41 Oldfields Road, Sutton, Surrey, England
Active Corporate (1 parent)
Officer
2024-02-29 ~ 2024-08-09
IIF 2851 - Director → ME
Person with significant control
2024-02-29 ~ 2024-08-09
IIF 1730 - Right to appoint or remove directors → OE
IIF 1730 - Ownership of voting rights - 75% or more → OE
IIF 1730 - Ownership of shares – 75% or more → OE
701
DATA TRADE LTD - 2023-11-28
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2021-10-05 ~ 2023-11-21
IIF 2022 - Director → ME
Person with significant control
2021-10-05 ~ 2023-11-21
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Ownership of shares – 75% or more → OE
702
41 Oldfields Road, Sutton, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
6,752 GBP2025-03-31
Officer
2024-02-14 ~ 2024-05-09
IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-04-09
IIF 976 - Right to appoint or remove directors → OE
IIF 976 - Ownership of shares – 75% or more → OE
IIF 976 - Ownership of voting rights - 75% or more → OE
703
4385, 13007439 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
187,467 GBP2023-11-30
Officer
2020-11-10 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-11-10 ~ 2021-12-07
IIF 1091 - Ownership of shares – 75% or more → OE
704
7 Bell Yard, London
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
484,205 GBP2024-07-31
Officer
2020-07-10 ~ 2021-11-04
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2021-11-04
IIF 1083 - Ownership of shares – 75% or more → OE
705
TRUSTED WORKFORCE SERVICES LTD - 2025-04-24
GO APP LTD - 2024-10-03
Unit Hd15 Barking Enterprise Centre, 50 Cambridge Road, Barking, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2023-10-30
IIF - Director → ME
706
4385, 15178230 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10
IIF 594 - Ownership of shares – 75% or more → OE
IIF 594 - Right to appoint or remove directors → OE
IIF 594 - Ownership of voting rights - 75% or more → OE
707
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-23 ~ 2023-08-08
IIF - Director → ME
Person with significant control
2021-02-23 ~ 2023-08-08
IIF 1490 - Ownership of voting rights - 75% or more → OE
IIF 1490 - Ownership of shares – 75% or more → OE
708
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
111,921 GBP2025-03-31
Officer
2024-03-09 ~ 2024-09-11
IIF 2680 - Director → ME
Person with significant control
2024-03-09 ~ 2024-09-11
IIF 1220 - Right to appoint or remove directors → OE
IIF 1220 - Ownership of shares – 75% or more → OE
IIF 1220 - Ownership of voting rights - 75% or more → OE
709
Flat 24 Skipwith Buildings, Bourne Estate, Portpool Lane, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2020-08-19 ~ 2022-10-10
IIF - Director → ME
Person with significant control
2020-08-19 ~ 2022-10-10
IIF 1273 - Ownership of shares – 75% or more → OE
710
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-14 ~ 2022-06-07
IIF - Director → ME
Person with significant control
2022-03-14 ~ 2022-06-07
IIF 626 - Ownership of shares – 75% or more → OE
IIF 626 - Ownership of voting rights - 75% or more → OE
IIF 626 - Right to appoint or remove directors → OE
711
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
-1,143 GBP2024-11-30
Officer
2023-11-27 ~ 2024-07-07
IIF - Director → ME
712
ELITELEASE HOLDINGS LTD - 2024-09-09
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-02-27 ~ 2024-08-24
IIF 2719 - Director → ME
Person with significant control
2024-02-27 ~ 2024-08-24
IIF 1442 - Ownership of shares – 75% or more → OE
IIF 1442 - Ownership of voting rights - 75% or more → OE
IIF 1442 - Right to appoint or remove directors → OE
713
MAGICAL CASHBACK LTD - 2025-09-08
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2022-04-05 ~ 2025-09-04
IIF - Director → ME
Person with significant control
2022-04-05 ~ 2025-09-04
IIF 253 - Ownership of shares – 75% or more → OE
IIF 253 - Ownership of voting rights - 75% or more → OE
714
4385, 13897279 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-07-18
IIF - Director → ME
Person with significant control
2022-02-07 ~ 2022-07-18
IIF 358 - Ownership of voting rights - 75% or more → OE
IIF 358 - Ownership of shares – 75% or more → OE
715
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-02 ~ 2023-10-28
IIF 2758 - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-28
IIF 1034 - Ownership of shares – 75% or more → OE
716
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-01-09 ~ 2023-08-18
IIF 2192 - Director → ME
717
4385, 13878852 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-28 ~ 2023-06-13
IIF - Director → ME
Person with significant control
2022-01-28 ~ 2023-06-13
IIF 1966 - Ownership of voting rights - 75% or more → OE
IIF 1966 - Ownership of shares – 75% or more → OE
718
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2020-11-03 ~ 2022-01-12
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2022-01-12
IIF 1135 - Ownership of shares – 75% or more → OE
719
85 First Floor Great Portland Street, London
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
188,426 GBP2024-09-30
Officer
2020-09-28 ~ 2021-11-24
IIF 2786 - Director → ME
Person with significant control
2020-09-28 ~ 2021-11-24
IIF 1084 - Ownership of shares – 75% or more → OE
720
4385, 12734908 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-10 ~ 2023-12-17
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2023-12-17
IIF 1149 - Ownership of shares – 75% or more → OE
721
5 Brayford Square, Stepney Green, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-19 ~ 2023-12-18
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2023-12-18
IIF 1570 - Ownership of shares – 75% or more → OE
IIF 1570 - Ownership of voting rights - 75% or more → OE
722
50 Princes Street, Ipswich, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2021-08-26 ~ 2023-04-28
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2023-04-28
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Ownership of shares – 75% or more → OE
723
4385, 12737685 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-13 ~ 2023-05-19
IIF - Director → ME
Person with significant control
2020-07-13 ~ 2023-05-19
IIF 1342 - Ownership of shares – 75% or more → OE
724
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-28 ~ 2024-09-16
IIF 2663 - Director → ME
Person with significant control
2020-09-28 ~ 2024-09-16
IIF 1480 - Ownership of shares – 75% or more → OE
725
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-07-04
IIF - Director → ME
726
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2023-11-05
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2023-11-05
IIF 1249 - Ownership of shares – 75% or more → OE
727
4385, 12971350 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-551 GBP2023-10-31
Officer
2020-10-23 ~ 2022-10-10
IIF - Director → ME
Person with significant control
2020-10-23 ~ 2022-10-10
IIF 1013 - Ownership of shares – 75% or more → OE
728
Bm Centre, 11 St. Martins Close, Winchester, Hampshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
896 GBP2024-07-31
Officer
2021-07-29 ~ 2022-10-14
IIF - Director → ME
Person with significant control
2021-07-29 ~ 2022-10-14
IIF 1470 - Ownership of shares – 75% or more → OE
IIF 1470 - Ownership of voting rights - 75% or more → OE
729
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-29 ~ 2024-12-05
IIF - Director → ME
Person with significant control
2021-07-29 ~ 2024-12-05
IIF 1127 - Ownership of voting rights - 75% or more → OE
IIF 1127 - Ownership of shares – 75% or more → OE
730
Town Hall, Civic Way, Tunbridge Wells, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2021-08-26 ~ 2024-07-31
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2024-07-31
IIF 1070 - Ownership of shares – 75% or more → OE
IIF 1070 - Ownership of voting rights - 75% or more → OE
731
1 Marsh Close, Petersfield, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-09 ~ 2024-05-18
IIF 2205 - Director → ME
Person with significant control
2022-02-09 ~ 2024-05-18
IIF 334 - Ownership of voting rights - 75% or more → OE
IIF 334 - Ownership of shares – 75% or more → OE
732
Arrans Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth
Liquidation Corporate (1 parent)
Equity (Company account)
14,209 GBP2023-09-30
Officer
2020-09-07 ~ 2022-03-30
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2022-03-30
IIF 1007 - Ownership of shares – 75% or more → OE
733
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
36,782 GBP2024-03-31
Officer
2020-11-15 ~ 2021-11-26
IIF - Director → ME
Person with significant control
2020-11-15 ~ 2021-11-26
IIF 1912 - Ownership of shares – 75% or more → OE
734
INFINITE TRADE SECURITY LTD - 2024-01-17
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
-62,432 GBP2024-09-30
Officer
2020-09-09 ~ 2023-12-09
IIF - Director → ME
Person with significant control
2020-09-09 ~ 2023-12-09
IIF 1466 - Ownership of shares – 75% or more → OE
735
INFINITE BUSINESS REVOLUTION LTD - 2024-07-09
4385, 12865785 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-08 ~ 2024-04-11
IIF 2736 - Director → ME
Person with significant control
2020-09-08 ~ 2024-04-11
IIF 1195 - Ownership of shares – 75% or more → OE
736
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-19 ~ 2024-06-10
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2024-06-10
IIF 1412 - Ownership of shares – 75% or more → OE
IIF 1412 - Ownership of voting rights - 75% or more → OE
737
MEDIA STOP LTD - 2024-10-14
86-90 Paul Street, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-15 ~ 2024-08-02
IIF 2686 - Director → ME
Person with significant control
2020-11-15 ~ 2024-08-02
IIF 1292 - Ownership of shares – 75% or more → OE
738
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-05 ~ 2024-03-11
IIF 2081 - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-11
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Ownership of shares – 75% or more → OE
739
4385, 13587457 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-26 ~ 2023-12-19
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2023-12-19
IIF 1588 - Ownership of voting rights - 75% or more → OE
IIF 1588 - Ownership of shares – 75% or more → OE
740
61 Bridge Street, Herefordshire, Kington, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
29,193 GBP2024-08-31
Officer
2020-08-16 ~ 2023-05-10
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2023-05-10
IIF 1233 - Ownership of shares – 75% or more → OE
741
1st Floor 415 High Street, Suite 1040, London, Stratford, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-05-03
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-03-19
IIF 1166 - Ownership of shares – 75% or more → OE
742
Ground Floor, 48 White Horse Road, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-491 GBP2024-11-30
Officer
2022-11-09 ~ 2024-04-12
IIF - Director → ME
743
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-15 ~ 2024-08-26
IIF 2711 - Director → ME
Person with significant control
2020-11-15 ~ 2024-08-26
IIF 1131 - Ownership of shares – 75% or more → OE
744
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2024-08-02
IIF 2661 - Director → ME
Person with significant control
2020-07-13 ~ 2024-08-02
IIF 1395 - Ownership of shares – 75% or more → OE
745
4385, 12993148 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
267,877 GBP2023-11-30
Officer
2020-11-03 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2021-12-07
IIF 1454 - Ownership of shares – 75% or more → OE
746
167-169 Great Portland Street, Fifth Floor, London
Active Corporate (1 parent)
Equity (Company account)
48,063 GBP2024-11-30
Officer
2020-11-03 ~ 2021-12-10
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2021-12-10
IIF 1095 - Ownership of shares – 75% or more → OE
747
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-07 ~ 2021-12-13
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2021-12-13
IIF 1026 - Ownership of shares – 75% or more → OE
748
167-169 Great Portland Street, London
Active Corporate (1 parent)
Equity (Company account)
230,259 GBP2024-08-31
Officer
2020-08-04 ~ 2024-01-11
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2024-01-11
IIF 1183 - Ownership of shares – 75% or more → OE
749
GRIT OUT LTD - 2024-02-12
72 Great Suffolk Street, London, England
Active Corporate (2 parents)
Equity (Company account)
962 GBP2024-10-31
Officer
2022-10-28 ~ 2024-02-02
IIF - Director → ME
750
52 High Street, Pinner, Middlesex, England
Active Corporate (2 parents)
Officer
2022-01-28 ~ 2023-09-15
IIF - Director → ME
Person with significant control
2022-01-28 ~ 2023-09-15
IIF 1964 - Ownership of shares – 75% or more → OE
IIF 1964 - Ownership of voting rights - 75% or more → OE
751
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
28,488,512 GBP2024-02-28
Officer
2022-02-04 ~ 2022-04-05
IIF - Director → ME
Person with significant control
2022-02-04 ~ 2022-04-05
IIF 292 - Ownership of voting rights - 75% or more → OE
IIF 292 - Ownership of shares – 75% or more → OE
752
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Officer
2022-02-02 ~ 2022-08-24
IIF - Director → ME
Person with significant control
2022-02-02 ~ 2022-08-24
IIF 435 - Ownership of voting rights - 75% or more → OE
IIF 435 - Ownership of shares – 75% or more → OE
753
Level 17, Dashwood House, 69 Old Broad Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
20,135,000 GBP2023-08-23
Officer
2021-09-21 ~ 2023-08-08
IIF - Director → ME
Person with significant control
2021-09-21 ~ 2023-08-08
IIF 171 - Ownership of shares – 75% or more → OE
IIF 171 - Ownership of voting rights - 75% or more → OE
754
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Officer
2021-09-21 ~ 2023-02-12
IIF - Director → ME
Person with significant control
2021-09-21 ~ 2023-02-12
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
755
24238, Sc709816 - Companies House Default Address, Edinburgh
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-17 ~ 2023-04-14
IIF - Director → ME
Person with significant control
2021-09-17 ~ 2023-04-14
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
756
MARKETING SPECIALISTS LONDON LTD - 2025-01-17
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2024-09-06
IIF 2658 - Director → ME
Person with significant control
2020-10-13 ~ 2024-09-06
IIF 1230 - Ownership of shares – 75% or more → OE
757
METROHARBOR PROPERTIES LTD - 2025-10-24
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-10-08
IIF 2596 - Director → ME
Person with significant control
2024-03-02 ~ 2025-10-08
IIF 873 - Right to appoint or remove directors → OE
IIF 873 - Ownership of voting rights - 75% or more → OE
IIF 873 - Ownership of shares – 75% or more → OE
758
METROLINK REALTY LTD - 2025-10-24
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-29 ~ 2025-10-08
IIF 2783 - Director → ME
Person with significant control
2024-02-29 ~ 2025-10-08
IIF 1324 - Ownership of shares – 75% or more → OE
IIF 1324 - Right to appoint or remove directors → OE
IIF 1324 - Ownership of voting rights - 75% or more → OE
759
METROPINNACLE PROPERTIES LTD - 2025-12-10
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-11-07
IIF 2104 - Director → ME
Person with significant control
2024-03-01 ~ 2025-11-07
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
760
TARGETED TRAFFIC LTD - 2024-06-27
2 Cleveland Terrace, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-06-23
IIF - Director → ME
761
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-15 ~ 2025-01-16
IIF - Director → ME
Person with significant control
2021-03-15 ~ 2025-01-16
IIF 1128 - Ownership of shares – 75% or more → OE
IIF 1128 - Ownership of voting rights - 75% or more → OE
762
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Officer
2021-05-11 ~ 2025-08-26
IIF - Director → ME
Person with significant control
2021-05-11 ~ 2025-08-26
IIF 1169 - Ownership of shares – 75% or more → OE
IIF 1169 - Ownership of voting rights - 75% or more → OE
763
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-11 ~ 2024-12-13
IIF - Director → ME
Person with significant control
2021-05-11 ~ 2024-12-13
IIF 1142 - Ownership of voting rights - 75% or more → OE
IIF 1142 - Ownership of shares – 75% or more → OE
764
4385, 15178416 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10
IIF 443 - Ownership of shares – 75% or more → OE
IIF 443 - Right to appoint or remove directors → OE
IIF 443 - Ownership of voting rights - 75% or more → OE
765
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-08-28 ~ 2025-11-13
IIF 2417 - Director → ME
Person with significant control
2025-08-28 ~ 2025-11-13
IIF 442 - Ownership of voting rights - 75% or more → OE
IIF 442 - Ownership of shares – 75% or more → OE
IIF 442 - Right to appoint or remove directors → OE
766
MINDFULMETTLE HEALTH LTD - 2025-10-21
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-10-13
IIF - Director → ME
Person with significant control
2024-02-04 ~ 2025-10-13
IIF 1045 - Ownership of voting rights - 75% or more → OE
IIF 1045 - Ownership of shares – 75% or more → OE
IIF 1045 - Right to appoint or remove directors → OE
767
16 Shaw Close, Bicester, England
Active Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10
IIF 2234 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10
IIF 880 - Right to appoint or remove directors → OE
IIF 880 - Ownership of shares – 75% or more → OE
IIF 880 - Ownership of voting rights - 75% or more → OE
768
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-31 ~ 2025-11-07
IIF 2032 - Director → ME
Person with significant control
2024-01-31 ~ 2025-11-07
IIF 100 - Right to appoint or remove directors → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Ownership of shares – 75% or more → OE
769
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-03-18 ~ 2025-04-01
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-01
IIF 1347 - Right to appoint or remove directors → OE
IIF 1347 - Ownership of voting rights - 75% or more → OE
IIF 1347 - Ownership of shares – 75% or more → OE
770
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-08-15
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-15
IIF 562 - Ownership of voting rights - 75% or more → OE
IIF 562 - Ownership of shares – 75% or more → OE
IIF 562 - Right to appoint or remove directors → OE
771
4385, 14676453 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-03
IIF - Director → ME
772
YORK WESTERN CONSTRUCTION LTD - 2024-11-20
WESTERN PRODUCTIONS LTD - 2024-07-12
11 St. Annes Avenue, Huddersfield, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-07-06
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2024-07-06
IIF 1513 - Ownership of shares – 75% or more → OE
773
SERENITY SCAPE REALTY LTD - 2025-07-17
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-07-15
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-15
IIF 1624 - Ownership of voting rights - 75% or more → OE
IIF 1624 - Right to appoint or remove directors → OE
IIF 1624 - Ownership of shares – 75% or more → OE
774
MOBILE MORTGAGES LTD - 2025-12-22
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2021-01-27 ~ 2025-07-09
IIF 2767 - Director → ME
Person with significant control
2021-01-27 ~ 2025-07-09
IIF 1284 - Ownership of voting rights - 75% or more → OE
IIF 1284 - Ownership of shares – 75% or more → OE
775
VANGUARD VENTURES FINANCE LTD - 2024-06-02
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-11-30
Officer
2023-11-07 ~ 2024-05-24
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-05-24
IIF 444 - Right to appoint or remove directors → OE
IIF 444 - Ownership of shares – 75% or more → OE
IIF 444 - Ownership of voting rights - 75% or more → OE
776
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-28 ~ 2024-11-28
IIF - Director → ME
Person with significant control
2021-05-28 ~ 2024-11-28
IIF 1296 - Ownership of shares – 75% or more → OE
IIF 1296 - Ownership of voting rights - 75% or more → OE
777
4385, 13501318 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-08 ~ 2024-03-21
IIF - Director → ME
Person with significant control
2021-07-08 ~ 2024-03-21
IIF 1258 - Ownership of shares – 75% or more → OE
IIF 1258 - Ownership of voting rights - 75% or more → OE
778
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (1 parent)
Officer
2021-07-09 ~ 2022-01-20
IIF - Director → ME
Person with significant control
2021-07-09 ~ 2022-01-20
IIF 1119 - Ownership of voting rights - 75% or more → OE
IIF 1119 - Ownership of shares – 75% or more → OE
779
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2023-02-22 ~ 2025-06-18
IIF - Director → ME
Person with significant control
2023-02-22 ~ 2025-06-18
IIF 674 - Ownership of shares – 75% or more → OE
IIF 674 - Ownership of voting rights - 75% or more → OE
780
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-28 ~ 2024-06-25
IIF - Director → ME
781
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-19 ~ 2024-09-18
IIF 2742 - Director → ME
Person with significant control
2021-08-19 ~ 2024-09-18
IIF 1377 - Ownership of shares – 75% or more → OE
IIF 1377 - Ownership of voting rights - 75% or more → OE
782
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-08 ~ 2024-11-21
IIF - Director → ME
Person with significant control
2021-07-08 ~ 2024-11-21
IIF 1976 - Ownership of shares – 75% or more → OE
IIF 1976 - Ownership of voting rights - 75% or more → OE
783
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2024-01-24 ~ 2025-02-07
IIF 2455 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-07
IIF 784 - Right to appoint or remove directors → OE
IIF 784 - Ownership of voting rights - 75% or more → OE
IIF 784 - Ownership of shares – 75% or more → OE
784
4385, 14453364 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-10-31 ~ 2023-06-29
IIF - Director → ME
785
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-21 ~ 2023-12-17
IIF - Director → ME
Person with significant control
2020-08-21 ~ 2023-12-17
IIF 1134 - Ownership of shares – 75% or more → OE
786
12 Coopers Close, Staines-upon-thames, Surrey, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2020-08-19 ~ 2024-07-06
IIF - Director → ME
Person with significant control
2020-08-19 ~ 2024-07-06
IIF 1029 - Ownership of shares – 75% or more → OE
787
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Officer
2020-08-04 ~ 2025-12-05
IIF 2747 - Director → ME
Person with significant control
2020-08-04 ~ 2025-12-05
IIF 1271 - Ownership of shares – 75% or more → OE
788
5 South Charlotte Street, Edinburgh, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-11 ~ 2023-09-12
IIF - Director → ME
Person with significant control
2022-02-11 ~ 2023-09-12
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Ownership of shares – 75% or more → OE
789
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-24 ~ 2024-01-30
IIF 2187 - Director → ME
790
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2025-05-30 ~ 2026-01-07
IIF 2893 - Director → ME
Person with significant control
2025-05-30 ~ 2026-01-07
IIF 1634 - Right to appoint or remove directors → OE
IIF 1634 - Ownership of voting rights - 75% or more → OE
IIF 1634 - Ownership of shares – 75% or more → OE
791
The Winning Box 27-37 Station Road, Office 30, Hayes, England
Active Corporate (1 parent)
Officer
2024-01-31 ~ 2024-09-02
IIF 2645 - Director → ME
Person with significant control
2024-01-31 ~ 2024-09-02
IIF 986 - Ownership of voting rights - 75% or more → OE
IIF 986 - Ownership of shares – 75% or more → OE
IIF 986 - Right to appoint or remove directors → OE
792
MY APPS LTD - 2024-04-20
Unit 10, Jubilee House, 3 The Drive, Great Warley, Brentwood, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2024-04-14
IIF 2208 - Director → ME
793
ENERGY EFFICIENT LIMITED - 2022-01-13
28 Station Road, Winterbourne Down, Bristol, England
Active Corporate (1 parent)
Equity (Company account)
-6,000 GBP2025-03-31
Officer
2021-05-14 ~ 2022-01-10
IIF 2704 - Director → ME
Person with significant control
2021-05-14 ~ 2022-01-10
IIF 1121 - Ownership of voting rights - 75% or more → OE
IIF 1121 - Ownership of shares – 75% or more → OE
794
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-16 ~ 2021-06-02
IIF - Director → ME
Person with significant control
2021-05-16 ~ 2021-06-02
IIF 1044 - Ownership of shares – 75% or more → OE
IIF 1044 - Ownership of voting rights - 75% or more → OE
795
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2022-03-23
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2022-03-23
IIF 1561 - Ownership of shares – 75% or more → OE
796
63-66 Hatton Garden Fifth Floor, Suite 23, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
11,961 GBP2023-11-30
Officer
2020-11-15 ~ 2021-11-04
IIF 2817 - Director → ME
Person with significant control
2020-11-15 ~ 2021-11-04
IIF 1376 - Ownership of shares – 75% or more → OE
797
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2021-01-27 ~ 2023-11-10
IIF 2743 - Director → ME
Person with significant control
2021-01-27 ~ 2023-11-10
IIF 1323 - Ownership of voting rights - 75% or more → OE
IIF 1323 - Ownership of shares – 75% or more → OE
798
4385, 12996220 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
791,168 GBP2023-11-30
Officer
2020-11-04 ~ 2021-12-10
IIF - Director → ME
Person with significant control
2020-11-04 ~ 2021-12-10
IIF 1021 - Ownership of shares – 75% or more → OE
799
NATIONAL SUPPORT LTD - 2023-04-04
Suite 4, Station Street Business Centre Station Street, Rainhill, Prescot, England
Active Corporate (5 parents)
Equity (Company account)
-29,083 GBP2024-03-31
Officer
2020-11-15 ~ 2023-03-02
IIF - Director → ME
Person with significant control
2020-11-15 ~ 2023-03-02
IIF 1913 - Ownership of shares – 75% or more → OE
800
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-20 ~ 2022-07-17
IIF - Director → ME
Person with significant control
2020-07-20 ~ 2022-07-17
IIF 1132 - Ownership of shares – 75% or more → OE
801
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
417,106 GBP2024-07-31
Officer
2020-07-20 ~ 2024-04-19
IIF - Director → ME
Person with significant control
2020-07-20 ~ 2024-04-19
IIF 1202 - Ownership of shares – 75% or more → OE
802
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2022-05-24 ~ 2023-03-20
IIF - Director → ME
803
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-02-04 ~ 2025-10-16
IIF 938 - Right to appoint or remove directors → OE
IIF 938 - Ownership of shares – 75% or more → OE
IIF 938 - Ownership of voting rights - 75% or more → OE
804
TACTICAL TECH LTD - 2022-02-07
4385, 13394101 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-13 ~ 2022-02-02
IIF - Director → ME
Person with significant control
2021-05-13 ~ 2022-02-02
IIF 1476 - Ownership of shares – 75% or more → OE
IIF 1476 - Ownership of voting rights - 75% or more → OE
805
33 Cattells Grove, Birmingham, England
Active Corporate (1 parent)
Officer
2023-12-11 ~ 2024-08-10
IIF 2882 - Director → ME
Person with significant control
2023-12-11 ~ 2024-08-10
IIF 1774 - Right to appoint or remove directors → OE
IIF 1774 - Ownership of voting rights - 75% or more → OE
IIF 1774 - Ownership of shares – 75% or more → OE
806
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2024-08-17
IIF 2128 - Director → ME
Person with significant control
2024-03-17 ~ 2024-08-17
IIF 206 - Right to appoint or remove directors → OE
IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
807
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2025-03-07
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-03-07
IIF 1635 - Ownership of shares – 75% or more → OE
IIF 1635 - Ownership of voting rights - 75% or more → OE
IIF 1635 - Right to appoint or remove directors → OE
808
57 Northumberland Road, Kettering, England
Active Corporate (1 parent)
Officer
2023-09-28 ~ 2024-08-10
IIF 2612 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-10
IIF 865 - Right to appoint or remove directors → OE
IIF 865 - Ownership of shares – 75% or more → OE
IIF 865 - Ownership of voting rights - 75% or more → OE
809
Greatorex Business Centre, 8-10 Greatorex Street, London, England
Active Corporate (2 parents)
Equity (Company account)
8,845 GBP2024-02-28
Officer
2023-02-20 ~ 2024-05-14
IIF - Director → ME
810
EVERGREEN ELEGANCE HOMES LTD - 2025-07-24
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-03 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-03-03 ~ 2025-07-19
IIF 617 - Right to appoint or remove directors → OE
IIF 617 - Ownership of shares – 75% or more → OE
IIF 617 - Ownership of voting rights - 75% or more → OE
811
NEURALHARBOR VENTURES LTD - 2025-10-21
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-16 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-04-16 ~ 2025-10-16
IIF 1939 - Ownership of shares – 75% or more → OE
IIF 1939 - Ownership of voting rights - 75% or more → OE
812
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-04-18 ~ 2025-10-16
IIF 1936 - Ownership of voting rights - 75% or more → OE
IIF 1936 - Ownership of shares – 75% or more → OE
813
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-15 ~ 2025-11-07
IIF 2049 - Director → ME
Person with significant control
2024-03-15 ~ 2025-11-07
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
814
NEUROSPRINT DYNAMICS LTD - 2025-10-20
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-10-16
IIF 1463 - Right to appoint or remove directors → OE
IIF 1463 - Ownership of voting rights - 75% or more → OE
IIF 1463 - Ownership of shares – 75% or more → OE
815
BUSINESS EXPOSURE LTD - 2023-01-18
Unit 2 Parker Street, Ashton-on-ribble, Preston, England
Active Corporate (1 parent)
Equity (Company account)
30,000 GBP2022-07-31
Officer
2021-07-27 ~ 2022-12-19
IIF - Director → ME
Person with significant control
2021-07-27 ~ 2022-12-09
IIF 1066 - Ownership of shares – 75% or more → OE
IIF 1066 - Ownership of voting rights - 75% or more → OE
816
NEXACOGNITION INNOVATIONS LTD - 2025-10-23
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-16
IIF 2588 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-16
IIF 496 - Ownership of shares – 75% or more → OE
IIF 496 - Right to appoint or remove directors → OE
IIF 496 - Ownership of voting rights - 75% or more → OE
817
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-03-28
IIF - Director → ME
Person with significant control
2024-02-02 ~ 2025-03-28
IIF 1752 - Right to appoint or remove directors → OE
IIF 1752 - Ownership of shares – 75% or more → OE
IIF 1752 - Ownership of voting rights - 75% or more → OE
818
THE RESOURCE ESTABLISHMENT LTD - 2024-03-01
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
248 GBP2024-09-30
Officer
2020-09-08 ~ 2024-02-28
IIF - Director → ME
Person with significant control
2020-09-08 ~ 2024-02-28
IIF 1404 - Ownership of shares – 75% or more → OE
819
315 Halliwell Road, Bolton, England
Dissolved Corporate (1 parent)
Equity (Company account)
2,351 GBP2022-11-30
Officer
2020-11-20 ~ 2022-05-10
IIF - Director → ME
Person with significant control
2020-11-20 ~ 2022-05-10
IIF 1210 - Ownership of shares – 75% or more → OE
820
6 West Royd Park, Mirfield, England
Active Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10
IIF 2932 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10
IIF 1727 - Ownership of shares – 75% or more → OE
IIF 1727 - Right to appoint or remove directors → OE
IIF 1727 - Ownership of voting rights - 75% or more → OE
821
NEXUSCART INNOVATIONS LTD - 2025-10-23
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-10-16
IIF 2149 - Director → ME
Person with significant control
2024-02-14 ~ 2025-10-16
IIF 217 - Ownership of voting rights - 75% or more → OE
IIF 217 - Right to appoint or remove directors → OE
IIF 217 - Ownership of shares – 75% or more → OE
822
4385, 15325902 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12
IIF 676 - Right to appoint or remove directors → OE
IIF 676 - Ownership of shares – 75% or more → OE
IIF 676 - Ownership of voting rights - 75% or more → OE
823
NEXUSNEST REAL ESTATE LTD - 2025-10-22
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-10-16
IIF 1361 - Right to appoint or remove directors → OE
IIF 1361 - Ownership of shares – 75% or more → OE
IIF 1361 - Ownership of voting rights - 75% or more → OE
824
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-10-16
IIF 1381 - Ownership of voting rights - 75% or more → OE
IIF 1381 - Right to appoint or remove directors → OE
IIF 1381 - Ownership of shares – 75% or more → OE
825
NEXUSNOOK REAL ESTATE LTD - 2025-10-22
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-10-16
IIF - Director → ME
Person with significant control
2024-03-02 ~ 2025-10-16
IIF 1600 - Ownership of voting rights - 75% or more → OE
IIF 1600 - Ownership of shares – 75% or more → OE
826
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-06-03
IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-06-03
IIF 1591 - Ownership of voting rights - 75% or more → OE
IIF 1591 - Ownership of shares – 75% or more → OE
IIF 1591 - Right to appoint or remove directors → OE
827
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-06-13 ~ 2024-11-10
IIF - Director → ME
Person with significant control
2024-06-13 ~ 2024-11-10
IIF 1946 - Ownership of shares – 75% or more → OE
IIF 1946 - Ownership of voting rights - 75% or more → OE
828
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2025-07-30 ~ 2026-01-07
IIF 2147 - Director → ME
Person with significant control
2025-07-30 ~ 2026-01-07
IIF 215 - Ownership of shares – 75% or more → OE
IIF 215 - Ownership of voting rights - 75% or more → OE
IIF 215 - Right to appoint or remove directors → OE
829
GREENGROVE CAPITAL HOMES LTD - 2025-08-01
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-07-30
IIF - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-30
IIF 1354 - Right to appoint or remove directors → OE
IIF 1354 - Ownership of shares – 75% or more → OE
IIF 1354 - Ownership of voting rights - 75% or more → OE
830
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents, 6 offsprings)
Equity (Company account)
1,298 GBP2024-04-30
Officer
2021-04-07 ~ 2023-04-24
IIF - Director → ME
Person with significant control
2021-04-07 ~ 2023-04-24
IIF 1130 - Ownership of voting rights - 75% or more → OE
IIF 1130 - Ownership of shares – 75% or more → OE
831
22 Swannells Walk, Chorleywood, Rickmansworth, Hertfordshire, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2021-04-29 ~ 2023-09-29
IIF - Director → ME
Person with significant control
2021-04-29 ~ 2023-09-29
IIF 1190 - Ownership of shares – 75% or more → OE
IIF 1190 - Ownership of voting rights - 75% or more → OE
832
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-23 ~ 2024-12-19
IIF - Director → ME
Person with significant control
2021-04-23 ~ 2024-12-19
IIF 1575 - Ownership of voting rights - 75% or more → OE
IIF 1575 - Ownership of shares – 75% or more → OE
833
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ 2025-10-10
IIF - Director → ME
Person with significant control
2025-06-02 ~ 2025-10-10
IIF 729 - Right to appoint or remove directors → OE
IIF 729 - Ownership of shares – 75% or more → OE
IIF 729 - Ownership of voting rights - 75% or more → OE
834
NOMNOMNEST LTD - 2025-12-23
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-05-30 ~ 2025-12-16
IIF 2299 - Director → ME
Person with significant control
2025-05-30 ~ 2025-12-16
IIF 809 - Ownership of shares – 75% or more → OE
IIF 809 - Right to appoint or remove directors → OE
IIF 809 - Ownership of voting rights - 75% or more → OE
835
BLUEKEY RENTALS LTD - 2024-07-19
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2024-02-26 ~ 2024-06-17
IIF 2914 - Director → ME
836
NORTHERN ESTABLISHMENT LTD - 2025-10-01
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
79,412 GBP2024-09-01
Officer
2020-08-16 ~ 2024-06-14
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2024-06-14
IIF 1245 - Ownership of shares – 75% or more → OE
837
40 Colchester Street, Coventry, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-01 ~ 2023-05-05
IIF - Director → ME
838
4385, 15327107 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-10
IIF 1679 - Ownership of shares – 75% or more → OE
IIF 1679 - Right to appoint or remove directors → OE
IIF 1679 - Ownership of voting rights - 75% or more → OE
839
NOURISHNEST WELLNESS LTD - 2025-10-23
85 Great Portland Street, First Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-10-21
IIF 2898 - Director → ME
Person with significant control
2024-02-04 ~ 2025-10-21
IIF 1684 - Ownership of shares – 75% or more → OE
IIF 1684 - Ownership of voting rights - 75% or more → OE
IIF 1684 - Right to appoint or remove directors → OE
840
52 Claremont Road, London, England
Active Corporate (2 parents)
Officer
2023-12-21 ~ 2024-07-22
IIF 2698 - Director → ME
841
NOVACELL SCIENCES LTD - 2025-10-27
85 Great Portland Street, First Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-10-21
IIF 2948 - Director → ME
Person with significant control
2024-01-25 ~ 2025-10-21
IIF 1676 - Ownership of voting rights - 75% or more → OE
IIF 1676 - Right to appoint or remove directors → OE
IIF 1676 - Ownership of shares – 75% or more → OE
842
SOLARFLARE INNOVATIONS LTD - 2025-05-28
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-15 ~ 2025-05-22
IIF - Director → ME
Person with significant control
2024-01-15 ~ 2025-05-22
IIF 226 - Right to appoint or remove directors → OE
IIF 226 - Ownership of shares – 75% or more → OE
IIF 226 - Ownership of voting rights - 75% or more → OE
843
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
3,308 GBP2024-11-30
Officer
2023-11-24 ~ 2024-10-01
IIF 2869 - Director → ME
Person with significant control
2023-11-24 ~ 2024-10-01
IIF 1599 - Right to appoint or remove directors → OE
IIF 1599 - Ownership of shares – 75% or more → OE
IIF 1599 - Ownership of voting rights - 75% or more → OE
844
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-03 ~ 2025-11-07
IIF 2112 - Director → ME
Person with significant control
2024-01-03 ~ 2025-11-07
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Right to appoint or remove directors → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
845
NOVALIFE BIOSYSTEMS LTD - 2025-10-27
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-30 ~ 2025-10-21
IIF 2485 - Director → ME
Person with significant control
2024-01-30 ~ 2025-10-21
IIF 477 - Right to appoint or remove directors → OE
IIF 477 - Ownership of voting rights - 75% or more → OE
IIF 477 - Ownership of shares – 75% or more → OE
846
17 Lower Road, Redhill, England
Active Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10
IIF 2655 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10
IIF 997 - Right to appoint or remove directors → OE
IIF 997 - Ownership of voting rights - 75% or more → OE
IIF 997 - Ownership of shares – 75% or more → OE
847
4385, 15564803 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-03-15 ~ 2024-07-02
IIF - Director → ME
848
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2025-08-28 ~ 2025-10-22
IIF - Director → ME
Person with significant control
2025-08-28 ~ 2025-10-22
IIF 426 - Right to appoint or remove directors → OE
IIF 426 - Ownership of shares – 75% or more → OE
IIF 426 - Ownership of voting rights - 75% or more → OE
849
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2025-01-16
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2025-01-16
IIF 771 - Right to appoint or remove directors → OE
IIF 771 - Ownership of shares – 75% or more → OE
IIF 771 - Ownership of voting rights - 75% or more → OE
850
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2025-04-24
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2025-04-24
IIF 848 - Ownership of shares – 75% or more → OE
IIF 848 - Ownership of voting rights - 75% or more → OE
IIF 848 - Right to appoint or remove directors → OE
851
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-06-29
IIF 2568 - Director → ME
852
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-09 ~ 2024-07-22
IIF 2842 - Director → ME
853
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-07-08
IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-07-08
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Right to appoint or remove directors → OE
IIF 186 - Ownership of shares – 75% or more → OE
854
Suite 9, Hamlyn House, Beadles Lane, Oxted, England
Active Corporate (1 parent)
Equity (Company account)
-50,839.66 GBP2023-11-30
Officer
2020-11-03 ~ 2023-05-02
IIF - Director → ME
Person with significant control
2020-11-03 ~ 2023-05-02
IIF 1148 - Ownership of shares – 75% or more → OE
855
4385, 13035462 - Companies House Default Address, Cardiff
Dissolved Corporate
Net Assets/Liabilities (Company account)
571,431 GBP2023-11-30
Officer
2020-11-20 ~ 2021-12-07
IIF - Director → ME
Person with significant control
2020-11-20 ~ 2021-12-07
IIF 1099 - Ownership of shares – 75% or more → OE
856
4385, 12735054 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2020-07-10 ~ 2022-10-10
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-10-10
IIF 1244 - Ownership of shares – 75% or more → OE
857
OMNICELL BIOTECH LTD - 2025-10-27
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-10-21
IIF 2726 - Director → ME
Person with significant control
2024-01-24 ~ 2025-10-21
IIF 1291 - Right to appoint or remove directors → OE
IIF 1291 - Ownership of shares – 75% or more → OE
IIF 1291 - Ownership of voting rights - 75% or more → OE
858
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-06-24
IIF - Director → ME
859
OMS GROUP(UK) LIMITED - 2023-06-24
RELIABLE LTD - 2022-03-31
20-22 Wenlock Road, London, England
Active Corporate (1 parent, 2 offsprings)
Equity (Company account)
271,451 GBP2024-09-30
Officer
2020-09-21 ~ 2021-11-30
IIF - Director → ME
Person with significant control
2020-09-21 ~ 2021-11-30
IIF 958 - Ownership of shares – 75% or more → OE
860
SUREFIX SERVICES LTD. - 2025-05-27
CYBERGUARD INNOVATIONS LTD - 2025-05-20
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-05-09
IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-05-09
IIF 517 - Ownership of shares – 75% or more → OE
IIF 517 - Right to appoint or remove directors → OE
IIF 517 - Ownership of voting rights - 75% or more → OE
861
CLIMATECARE INNOVATIONS LTD - 2024-10-22
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-02-02 ~ 2024-10-08
IIF 2735 - Director → ME
Person with significant control
2024-02-02 ~ 2024-10-08
IIF 1455 - Ownership of shares – 75% or more → OE
IIF 1455 - Right to appoint or remove directors → OE
IIF 1455 - Ownership of voting rights - 75% or more → OE
862
7 Bell Yard, London, England
Active Corporate (1 parent, 2 offsprings)
Equity (Company account)
666,000 GBP2025-01-31
Officer
2021-01-20 ~ 2021-10-28
IIF - Director → ME
Person with significant control
2021-01-20 ~ 2021-10-28
IIF 1114 - Ownership of shares – 75% or more → OE
IIF 1114 - Ownership of voting rights - 75% or more → OE
863
4385, 12734560 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-10 ~ 2022-01-25
IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-01-25
IIF 1581 - Ownership of shares – 75% or more → OE
864
OPULENTORIGINS STUDIOS LTD - 2025-10-27
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-10-21
IIF 2650 - Director → ME
Person with significant control
2024-01-26 ~ 2025-10-21
IIF 967 - Ownership of shares – 75% or more → OE
IIF 967 - Right to appoint or remove directors → OE
IIF 967 - Ownership of voting rights - 75% or more → OE
865
Lytchett House 13 Freeland Park, Wareham Road, Poole, England
Dissolved Corporate (2 parents)
Equity (Company account)
4,386,660 GBP2022-01-31
Officer
2021-01-28 ~ 2022-04-28
IIF - Director → ME
Person with significant control
2021-01-28 ~ 2022-04-28
IIF 1512 - Ownership of voting rights - 75% or more → OE
IIF 1512 - Ownership of shares – 75% or more → OE
866
ELITEESSENCE PROPERTIES LTD - 2025-07-23
7 Bell Yard, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-07-19
IIF - Director → ME
Person with significant control
2024-03-06 ~ 2025-07-19
IIF 1544 - Right to appoint or remove directors → OE
IIF 1544 - Ownership of shares – 75% or more → OE
IIF 1544 - Ownership of voting rights - 75% or more → OE
867
OUT VEGAN FOOD LTD - 2025-12-05
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2022-02-09 ~ 2025-11-06
IIF 2207 - Director → ME
Person with significant control
2022-02-09 ~ 2025-11-06
IIF 369 - Ownership of voting rights - 75% or more → OE
IIF 369 - Ownership of shares – 75% or more → OE
868
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (1 parent)
Equity (Company account)
5,749 GBP2023-09-30
Officer
2021-01-27 ~ 2023-02-21
IIF 2755 - Director → ME
Person with significant control
2021-01-27 ~ 2023-02-21
IIF 1004 - Ownership of shares – 75% or more → OE
IIF 1004 - Ownership of voting rights - 75% or more → OE
869
A-Z APEX SOLUTIONS LTD - 2025-01-10
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-21
IIF 2933 - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-21
IIF 1697 - Right to appoint or remove directors → OE
IIF 1697 - Ownership of shares – 75% or more → OE
IIF 1697 - Ownership of voting rights - 75% or more → OE
870
A-Z QUANTUM LABS LTD - 2025-01-10
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-21
IIF 2761 - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-21
IIF 1145 - Right to appoint or remove directors → OE
IIF 1145 - Ownership of shares – 75% or more → OE
IIF 1145 - Ownership of voting rights - 75% or more → OE
871
CLEANCURRENT ENERGY LTD - 2025-07-11
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-15 ~ 2025-07-10
IIF - Director → ME
Person with significant control
2024-01-15 ~ 2025-07-10
IIF 1693 - Ownership of voting rights - 75% or more → OE
IIF 1693 - Right to appoint or remove directors → OE
IIF 1693 - Ownership of shares – 75% or more → OE
872
29 Trowtree Avenue, Manchester, England
Active Corporate (3 parents)
Officer
2023-09-30 ~ 2024-07-02
IIF 2413 - Director → ME
873
21 Jeffereys Crescent, Liverpool, England
Active Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22
IIF 2533 - Director → ME
874
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-11-07
IIF 2077 - Director → ME
Person with significant control
2024-01-24 ~ 2025-11-07
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
875
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2023-09-28 ~ 2024-06-03
IIF 2600 - Director → ME
Person with significant control
2023-09-28 ~ 2024-06-03
IIF 579 - Ownership of voting rights - 75% or more → OE
IIF 579 - Ownership of shares – 75% or more → OE
IIF 579 - Right to appoint or remove directors → OE
876
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-03-26
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-03-26
IIF 838 - Right to appoint or remove directors → OE
IIF 838 - Ownership of shares – 75% or more → OE
IIF 838 - Ownership of voting rights - 75% or more → OE
877
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-01-24 ~ 2024-05-28
IIF 2649 - Director → ME
Person with significant control
2024-01-24 ~ 2024-05-28
IIF 974 - Ownership of shares – 75% or more → OE
IIF 974 - Ownership of voting rights - 75% or more → OE
IIF 974 - Right to appoint or remove directors → OE
878
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2023-09-28 ~ 2024-05-15
IIF 781 - Ownership of voting rights - 75% or more → OE
IIF 781 - Right to appoint or remove directors → OE
IIF 781 - Ownership of shares – 75% or more → OE
879
NEURALSPRINT SOLUTIONS LTD - 2025-04-25
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-04-04
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-04-04
IIF 1062 - Ownership of shares – 75% or more → OE
IIF 1062 - Ownership of voting rights - 75% or more → OE
IIF 1062 - Right to appoint or remove directors → OE
880
4385, 14885878 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10
IIF 1360 - Ownership of shares – 75% or more → OE
IIF 1360 - Ownership of voting rights - 75% or more → OE
881
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2023-11-29 ~ 2024-05-17
IIF 1992 - Director → ME
Person with significant control
2023-11-29 ~ 2024-05-17
IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Ownership of shares – 75% or more → OE
882
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-09 ~ 2024-07-22
IIF 2744 - Director → ME
883
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2026-01-09 ~ 2026-02-04
IIF 2416 - Director → ME
Person with significant control
2026-01-09 ~ 2026-02-04
IIF 502 - Ownership of shares – 75% or more → OE
IIF 502 - Right to appoint or remove directors → OE
IIF 502 - Ownership of voting rights - 75% or more → OE
884
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2023-02-20 ~ 2025-11-06
IIF 2231 - Director → ME
Person with significant control
2023-02-20 ~ 2025-11-06
IIF 669 - Ownership of shares – 75% or more → OE
IIF 669 - Ownership of voting rights - 75% or more → OE
885
CHELSEA ACADEMY LTD - 2023-04-27
4385, 12860010 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Officer
2020-09-07 ~ 2023-04-20
IIF - Director → ME
Person with significant control
2020-09-07 ~ 2023-04-20
IIF 1206 - Ownership of shares – 75% or more → OE
886
THE AGRICULTURE CORPORATION LONDON LIMITED - 2024-12-11
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-02 ~ 2024-10-10
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2024-10-10
IIF 1005 - Ownership of shares – 75% or more → OE
887
4385, 15242909 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-10-27 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-10-27 ~ 2024-08-10
IIF 422 - Ownership of shares – 75% or more → OE
IIF 422 - Right to appoint or remove directors → OE
IIF 422 - Ownership of voting rights - 75% or more → OE
888
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (5 parents)
Equity (Company account)
4,422,619 GBP2024-02-28
Officer
2023-02-22 ~ 2023-05-26
IIF - Director → ME
889
SHOPSPHERE CONNECT LTD - 2025-04-14
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-13 ~ 2025-01-31
IIF 2798 - Director → ME
Person with significant control
2024-02-13 ~ 2025-01-31
IIF 1885 - Right to appoint or remove directors → OE
IIF 1885 - Ownership of voting rights - 75% or more → OE
IIF 1885 - Ownership of shares – 75% or more → OE
890
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
-50,619 GBP2024-11-30
Officer
2023-11-29 ~ 2024-07-24
IIF 2895 - Director → ME
Person with significant control
2023-11-29 ~ 2024-07-24
IIF 1734 - Right to appoint or remove directors → OE
IIF 1734 - Ownership of voting rights - 75% or more → OE
IIF 1734 - Ownership of shares – 75% or more → OE
891
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-09-25
IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-09-25
IIF 1152 - Ownership of shares – 75% or more → OE
892
7b Crofts Avenue, Pickering, England
Active Corporate (1 parent)
Officer
2023-10-28 ~ 2024-07-22
IIF 2500 - Director → ME
Person with significant control
2023-10-28 ~ 2024-07-22
IIF 549 - Ownership of shares – 75% or more → OE
IIF 549 - Right to appoint or remove directors → OE
IIF 549 - Ownership of voting rights - 75% or more → OE
893
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-10-31
Officer
2023-10-27 ~ 2024-07-11
IIF - Director → ME
894
4385, 13305256 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2021-03-31 ~ 2023-10-04
IIF - Director → ME
Person with significant control
2021-03-31 ~ 2023-10-04
IIF 1173 - Ownership of shares – 75% or more → OE
IIF 1173 - Ownership of voting rights - 75% or more → OE
895
BALANCED BOOKS ACCOUNTING LTD - 2024-12-17
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2024-11-27
IIF - Director → ME
Person with significant control
2023-11-07 ~ 2024-11-27
IIF 754 - Ownership of voting rights - 75% or more → OE
IIF 754 - Ownership of shares – 75% or more → OE
IIF 754 - Right to appoint or remove directors → OE
896
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-28 ~ 2024-09-16
IIF 2928 - Director → ME
Person with significant control
2024-02-28 ~ 2024-09-16
IIF 1778 - Ownership of voting rights - 75% or more → OE
IIF 1778 - Right to appoint or remove directors → OE
IIF 1778 - Ownership of shares – 75% or more → OE
897
Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, England
Active Corporate (1 parent)
Officer
2024-01-23 ~ 2024-03-07
IIF 2559 - Director → ME
Person with significant control
2024-01-23 ~ 2024-03-07
IIF 935 - Ownership of voting rights - 75% or more → OE
IIF 935 - Ownership of shares – 75% or more → OE
IIF 935 - Right to appoint or remove directors → OE
898
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
7,309 GBP2024-12-31
Officer
2023-12-11 ~ 2024-10-07
IIF 2883 - Director → ME
Person with significant control
2023-12-11 ~ 2024-10-07
IIF 1608 - Ownership of shares – 75% or more → OE
IIF 1608 - Right to appoint or remove directors → OE
IIF 1608 - Ownership of voting rights - 75% or more → OE
899
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-06-17
IIF - Director → ME
Person with significant control
2024-01-26 ~ 2025-06-17
IIF 605 - Right to appoint or remove directors → OE
IIF 605 - Ownership of shares – 75% or more → OE
IIF 605 - Ownership of voting rights - 75% or more → OE
900
SMART X ECOSYSTEM LTD - 2025-06-26
COGNICRAFT VENTURES LTD - 2025-04-28
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-04-18
IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-18
IIF 1683 - Ownership of voting rights - 75% or more → OE
IIF 1683 - Ownership of shares – 75% or more → OE
IIF 1683 - Right to appoint or remove directors → OE
901
4385, 15338911 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10
IIF 845 - Ownership of shares – 75% or more → OE
IIF 845 - Right to appoint or remove directors → OE
IIF 845 - Ownership of voting rights - 75% or more → OE
902
PIXELPALETTE STUDIOS LTD - 2025-12-11
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-11-07
IIF 2018 - Director → ME
Person with significant control
2024-01-24 ~ 2025-11-07
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
903
4385, 15339721 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-12
IIF 1495 - Ownership of voting rights - 75% or more → OE
IIF 1495 - Right to appoint or remove directors → OE
IIF 1495 - Ownership of shares – 75% or more → OE
904
35 Pine Walk, Cobham, England
Active Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10
IIF 2764 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10
IIF 1072 - Right to appoint or remove directors → OE
IIF 1072 - Ownership of voting rights - 75% or more → OE
IIF 1072 - Ownership of shares – 75% or more → OE
905
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-10-03
IIF - Director → ME
Person with significant control
2024-04-18 ~ 2025-10-03
IIF 1923 - Ownership of shares – 75% or more → OE
IIF 1923 - Ownership of voting rights - 75% or more → OE
906
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-14 ~ 2025-01-17
IIF 2376 - Director → ME
Person with significant control
2024-02-14 ~ 2025-01-17
IIF 717 - Ownership of voting rights - 75% or more → OE
IIF 717 - Right to appoint or remove directors → OE
IIF 717 - Ownership of shares – 75% or more → OE
907
PLATINUMYIELD INVESTMENTS LTD - 2025-10-28
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-10-21
IIF 2931 - Director → ME
Person with significant control
2024-02-27 ~ 2025-10-21
IIF 1722 - Right to appoint or remove directors → OE
IIF 1722 - Ownership of voting rights - 75% or more → OE
IIF 1722 - Ownership of shares – 75% or more → OE
908
BLUESKY BEACON ESTATES LTD - 2025-04-24
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-04-24
IIF - Director → ME
Person with significant control
2024-03-06 ~ 2025-04-24
IIF 507 - Right to appoint or remove directors → OE
IIF 507 - Ownership of voting rights - 75% or more → OE
IIF 507 - Ownership of shares – 75% or more → OE
909
POD MEDIA LTD - 2023-10-10
4385, 14509651 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2022-11-28 ~ 2023-10-05
IIF - Director → ME
910
POLISHED PAWS TRAINING LTD - 2025-12-02
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-09-30
Officer
2023-09-30 ~ 2025-11-06
IIF 2425 - Director → ME
Person with significant control
2023-09-30 ~ 2025-11-06
IIF 799 - Ownership of shares – 75% or more → OE
IIF 799 - Right to appoint or remove directors → OE
IIF 799 - Ownership of voting rights - 75% or more → OE
911
4385, 15177616 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10
IIF 868 - Ownership of shares – 75% or more → OE
IIF 868 - Right to appoint or remove directors → OE
IIF 868 - Ownership of voting rights - 75% or more → OE
912
Bartle House, Oxford Court, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2021-03-24 ~ 2022-10-11
IIF - Director → ME
Person with significant control
2021-03-24 ~ 2022-10-11
IIF 1357 - Ownership of voting rights - 75% or more → OE
IIF 1357 - Ownership of shares – 75% or more → OE
913
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-11-30
Officer
2022-11-08 ~ 2023-05-18
IIF - Director → ME
914
4385, 14885909 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10
IIF 1494 - Ownership of shares – 75% or more → OE
IIF 1494 - Ownership of voting rights - 75% or more → OE
915
POWERON INDUSTRIES UK LTD - 2024-10-29
APPLIED PARTNERS LTD - 2024-10-25
Unit No. #03 21 Dover Road, Blackpool, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2020-08-18 ~ 2024-02-13
IIF - Director → ME
Person with significant control
2020-08-18 ~ 2024-02-13
IIF 1847 - Ownership of shares – 75% or more → OE
916
4385, 13574775 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-19 ~ 2024-01-15
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2024-01-15
IIF 1518 - Ownership of shares – 75% or more → OE
IIF 1518 - Ownership of voting rights - 75% or more → OE
917
4385, 13574779 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-19 ~ 2023-11-28
IIF - Director → ME
Person with significant control
2021-08-19 ~ 2023-11-28
IIF 1143 - Ownership of voting rights - 75% or more → OE
IIF 1143 - Ownership of shares – 75% or more → OE
918
PREMIERRENT INVESTMENTS LTD - 2025-10-29
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-10-21
IIF 2847 - Director → ME
Person with significant control
2024-02-28 ~ 2025-10-21
IIF 1681 - Ownership of voting rights - 75% or more → OE
IIF 1681 - Ownership of shares – 75% or more → OE
IIF 1681 - Right to appoint or remove directors → OE
919
PRIMEHORIZON FINANCIAL LTD - 2025-12-11
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-11-07
IIF 2061 - Director → ME
Person with significant control
2024-03-06 ~ 2025-11-07
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
920
PRIMELEASE INVESTMENTS LTD - 2025-08-18
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-26 ~ 2025-08-18
IIF - Director → ME
Person with significant control
2024-02-26 ~ 2025-08-18
IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
921
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-03 ~ 2025-11-17
IIF 2401 - Director → ME
Person with significant control
2024-03-03 ~ 2025-11-17
IIF 887 - Right to appoint or remove directors → OE
IIF 887 - Ownership of shares – 75% or more → OE
IIF 887 - Ownership of voting rights - 75% or more → OE
922
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-11-07
IIF 2072 - Director → ME
Person with significant control
2024-03-01 ~ 2025-11-07
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
923
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-07-28
IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-07-28
IIF 977 - Ownership of voting rights - 75% or more → OE
IIF 977 - Ownership of shares – 75% or more → OE
IIF 977 - Right to appoint or remove directors → OE
924
PRIMESAFEGUARD FINANCE LTD - 2025-12-11
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-05 ~ 2025-11-08
IIF 2102 - Director → ME
Person with significant control
2024-03-05 ~ 2025-11-08
IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Ownership of shares – 75% or more → OE
925
PRIMESENTRY FINANCE LTD - 2025-10-28
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-11 ~ 2025-10-23
IIF 2545 - Director → ME
Person with significant control
2024-03-11 ~ 2025-10-23
IIF 537 - Ownership of voting rights - 75% or more → OE
IIF 537 - Right to appoint or remove directors → OE
IIF 537 - Ownership of shares – 75% or more → OE
926
PRIMEVISTA ESTATES LTD - 2025-03-26
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2024-02-28 ~ 2025-03-18
IIF 2651 - Director → ME
Person with significant control
2024-02-28 ~ 2025-03-18
IIF 959 - Ownership of voting rights - 75% or more → OE
IIF 959 - Right to appoint or remove directors → OE
IIF 959 - Ownership of shares – 75% or more → OE
927
260-266 Humberstone Road, Leicester, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-26 ~ 2024-04-16
IIF - Director → ME
928
52 Claremont Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-27 ~ 2024-07-22
IIF 2519 - Director → ME
929
24238, Sc711334 - Companies House Default Address, Edinburgh
Active Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-05 ~ 2023-04-14
IIF - Director → ME
Person with significant control
2021-10-05 ~ 2023-04-14
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
930
19 Guildford Road, Ilford, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-141 GBP2024-08-31
Officer
2022-08-24 ~ 2023-12-08
IIF - Director → ME
931
5 South Charlotte Street, Edinburgh, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
9,661 GBP2024-10-31
Officer
2022-10-20 ~ 2023-07-11
IIF - Director → ME
932
NEXWAVE FINANCIAL LTD - 2025-05-14
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-04-03
IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-04-03
IIF 710 - Ownership of voting rights - 75% or more → OE
IIF 710 - Right to appoint or remove directors → OE
IIF 710 - Ownership of shares – 75% or more → OE
933
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-30 ~ 2023-02-10
IIF - Director → ME
Person with significant control
2020-07-30 ~ 2023-02-10
IIF 1224 - Ownership of shares – 75% or more → OE
934
PRODIGY PATH EDUCATION LTD - 2025-04-14
Tbxh,sunley House, 4 Bedford Park, Croydon, England
Active Corporate (1 parent)
Officer
2024-02-01 ~ 2025-03-13
IIF 2134 - Director → ME
Person with significant control
2024-02-01 ~ 2025-03-13
IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Ownership of shares – 75% or more → OE
935
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-04 ~ 2024-09-25
IIF - Director → ME
Person with significant control
2021-05-04 ~ 2024-09-25
IIF 1500 - Ownership of shares – 75% or more → OE
IIF 1500 - Ownership of voting rights - 75% or more → OE
936
50 Christchurch Road, Ringwood, Hampshire, England
Active Corporate (1 parent)
Equity (Company account)
-135,628 GBP2024-05-31
Officer
2021-05-03 ~ 2023-12-29
IIF - Director → ME
Person with significant control
2021-05-03 ~ 2023-12-29
IIF 1222 - Ownership of voting rights - 75% or more → OE
IIF 1222 - Ownership of shares – 75% or more → OE
937
4385, 13903781 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-09 ~ 2024-04-24
IIF - Director → ME
Person with significant control
2022-02-09 ~ 2024-04-24
IIF 336 - Ownership of voting rights - 75% or more → OE
IIF 336 - Ownership of shares – 75% or more → OE
938
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-26 ~ 2024-11-11
IIF 2644 - Director → ME
Person with significant control
2024-02-26 ~ 2024-11-11
IIF 982 - Right to appoint or remove directors → OE
IIF 982 - Ownership of shares – 75% or more → OE
IIF 982 - Ownership of voting rights - 75% or more → OE
939
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2023-11-07 ~ 2024-09-20
IIF 2354 - Director → ME
Person with significant control
2023-11-07 ~ 2024-09-20
IIF 849 - Ownership of shares – 75% or more → OE
IIF 849 - Ownership of voting rights - 75% or more → OE
IIF 849 - Right to appoint or remove directors → OE
940
PROSPERGUARD FINANCIAL LTD - 2025-10-29
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-12 ~ 2025-10-23
IIF 2714 - Director → ME
Person with significant control
2024-03-12 ~ 2025-10-23
IIF 1394 - Ownership of shares – 75% or more → OE
IIF 1394 - Right to appoint or remove directors → OE
IIF 1394 - Ownership of voting rights - 75% or more → OE
941
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-09 ~ 2024-06-13
IIF 2789 - Director → ME
Person with significant control
2024-03-09 ~ 2024-06-13
IIF 1345 - Ownership of voting rights - 75% or more → OE
IIF 1345 - Ownership of shares – 75% or more → OE
IIF 1345 - Right to appoint or remove directors → OE
942
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-02-28 ~ 2024-11-28
IIF 2859 - Director → ME
Person with significant control
2024-02-28 ~ 2024-11-28
IIF 1611 - Right to appoint or remove directors → OE
IIF 1611 - Ownership of shares – 75% or more → OE
IIF 1611 - Ownership of voting rights - 75% or more → OE
943
INNOVATEFLUX INNOVATIONS LTD - 2025-03-26
Office 12196, 182-184 High Street North, East Ham, London, England
Active Corporate (1 parent)
Officer
2024-04-18 ~ 2025-03-20
IIF 2176 - Director → ME
Person with significant control
2024-04-18 ~ 2025-03-20
IIF 1953 - Ownership of shares – 75% or more → OE
IIF 1953 - Ownership of voting rights - 75% or more → OE
944
PROSPERRENT VENTURES LTD - 2025-10-29
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (5 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-10-21
IIF 2349 - Director → ME
Person with significant control
2024-02-27 ~ 2025-10-21
IIF 706 - Right to appoint or remove directors → OE
IIF 706 - Ownership of voting rights - 75% or more → OE
IIF 706 - Ownership of shares – 75% or more → OE
945
VIRTUAL APP MEDIA LTD - 2024-07-02
4385, 12814940 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-06-25
IIF - Director → ME
Person with significant control
2020-08-16 ~ 2024-06-25
IIF 1312 - Ownership of shares – 75% or more → OE
946
SUNSHINE CONTRACTING LTD - 2022-06-28
4385, 13759512 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-11-23 ~ 2022-06-09
IIF - Director → ME
Person with significant control
2021-11-23 ~ 2022-06-09
IIF 1020 - Ownership of voting rights - 75% or more → OE
IIF 1020 - Ownership of shares – 75% or more → OE
947
AERODOC LTD - 2022-05-04
7 Bell Yard, London, England
Active Corporate (5 parents)
Equity (Company account)
39,798,675 GBP2024-01-31
Officer
2021-01-29 ~ 2022-03-22
IIF - Director → ME
Person with significant control
2021-01-29 ~ 2022-03-22
IIF 1111 - Ownership of shares – 75% or more → OE
IIF 1111 - Ownership of voting rights - 75% or more → OE
948
4385, 14886162 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-12
IIF 1516 - Ownership of voting rights - 75% or more → OE
IIF 1516 - Ownership of shares – 75% or more → OE
949
4385, 15178382 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10
IIF - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10
IIF 497 - Ownership of voting rights - 75% or more → OE
IIF 497 - Right to appoint or remove directors → OE
IIF 497 - Ownership of shares – 75% or more → OE
950
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2023-11-28 ~ 2024-07-22
IIF - Director → ME
951
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-22
IIF - Director → ME
952
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2023-09-28 ~ 2024-06-14
IIF 2553 - Director → ME
953
PUREENERGY ECOSYSTEMS LTD - 2025-09-26
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-16 ~ 2025-09-25
IIF - Director → ME
Person with significant control
2023-12-16 ~ 2025-09-25
IIF 1462 - Right to appoint or remove directors → OE
IIF 1462 - Ownership of shares – 75% or more → OE
IIF 1462 - Ownership of voting rights - 75% or more → OE
954
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (2 parents)
Officer
2024-02-02 ~ 2024-10-22
IIF 2945 - Director → ME
Person with significant control
2024-02-02 ~ 2024-10-22
IIF 1594 - Right to appoint or remove directors → OE
IIF 1594 - Ownership of shares – 75% or more → OE
IIF 1594 - Ownership of voting rights - 75% or more → OE
955
4385, 15327046 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-12-04 ~ 2024-07-22
IIF - Director → ME
956
8 Jubilee Road, High Wycombe, England
Active Corporate (1 parent)
Officer
2023-11-27 ~ 2024-08-14
IIF 2867 - Director → ME
Person with significant control
2023-11-27 ~ 2024-08-14
IIF 1707 - Right to appoint or remove directors → OE
IIF 1707 - Ownership of voting rights - 75% or more → OE
IIF 1707 - Ownership of shares – 75% or more → OE
957
4385, 15368341 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-12-22 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2023-12-22 ~ 2024-08-12
IIF 1434 - Ownership of voting rights - 75% or more → OE
IIF 1434 - Ownership of shares – 75% or more → OE
IIF 1434 - Right to appoint or remove directors → OE
958
PUREPOWER ECOSYSTEMS LTD - 2025-10-28
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-10-21
IIF 2728 - Director → ME
Person with significant control
2024-02-02 ~ 2025-10-21
IIF 1583 - Ownership of shares – 75% or more → OE
IIF 1583 - Ownership of voting rights - 75% or more → OE
IIF 1583 - Right to appoint or remove directors → OE
959
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-09-03
IIF - Director → ME
Person with significant control
2024-02-02 ~ 2025-09-03
IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Right to appoint or remove directors → OE
960
13 Chester Road, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-11-30
Officer
2020-11-02 ~ 2023-09-15
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-09-15
IIF 1348 - Ownership of shares – 75% or more → OE
961
8 Warren Yard, Wolverton Mill, Milton Keynes, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-20 ~ 2024-09-04
IIF 2793 - Director → ME
Person with significant control
2021-05-20 ~ 2024-09-04
IIF 1295 - Ownership of shares – 75% or more → OE
IIF 1295 - Ownership of voting rights - 75% or more → OE
962
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Officer
2021-05-20 ~ 2025-09-30
IIF 2826 - Director → ME
Person with significant control
2021-05-20 ~ 2025-09-30
IIF 1572 - Ownership of shares – 75% or more → OE
IIF 1572 - Ownership of voting rights - 75% or more → OE
963
BUSINESS RESEARCH (LONDON) LTD - 2022-07-04
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2022-06-29
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2022-06-29
IIF 1525 - Ownership of shares – 75% or more → OE
IIF 1525 - Ownership of voting rights - 75% or more → OE
964
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-17 ~ 2024-09-18
IIF 2708 - Director → ME
Person with significant control
2024-03-17 ~ 2024-09-18
IIF 1558 - Right to appoint or remove directors → OE
IIF 1558 - Ownership of shares – 75% or more → OE
IIF 1558 - Ownership of voting rights - 75% or more → OE
965
QUANTUMBRIDGES DYNAMICS LTD - 2025-10-28
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-10-24
IIF 2178 - Director → ME
Person with significant control
2024-04-18 ~ 2025-10-24
IIF 1948 - Ownership of shares – 75% or more → OE
IIF 1948 - Ownership of voting rights - 75% or more → OE
966
QUANTUMBRIDGES TECH LTD - 2025-10-28
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-19 ~ 2025-10-23
IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-10-23
IIF 1929 - Ownership of shares – 75% or more → OE
IIF 1929 - Ownership of voting rights - 75% or more → OE
967
QUANTUMCEREBRUM DYNAMICS LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-24
IIF 2830 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-24
IIF 1124 - Ownership of voting rights - 75% or more → OE
IIF 1124 - Ownership of shares – 75% or more → OE
IIF 1124 - Right to appoint or remove directors → OE
968
QUANTUMCORTEX VENTURES LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-10-24
IIF 2734 - Director → ME
Person with significant control
2024-03-17 ~ 2025-10-24
IIF 1188 - Right to appoint or remove directors → OE
IIF 1188 - Ownership of voting rights - 75% or more → OE
IIF 1188 - Ownership of shares – 75% or more → OE
969
QUANTUMCRAFT AI VENTURES LTD - 2025-10-28
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-10-23
IIF 2841 - Director → ME
Person with significant control
2024-03-23 ~ 2025-10-23
IIF 1777 - Right to appoint or remove directors → OE
IIF 1777 - Ownership of shares – 75% or more → OE
IIF 1777 - Ownership of voting rights - 75% or more → OE
970
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-19 ~ 2025-10-22
IIF 2183 - Director → ME
Person with significant control
2024-04-19 ~ 2025-10-22
IIF 1949 - Ownership of shares – 75% or more → OE
IIF 1949 - Ownership of voting rights - 75% or more → OE
971
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-07
IIF 2795 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-07
IIF 1137 - Ownership of shares – 75% or more → OE
IIF 1137 - Ownership of voting rights - 75% or more → OE
IIF 1137 - Right to appoint or remove directors → OE
972
QUANTUMDEFEND DYNAMICS LTD - 2025-12-11
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-22 ~ 2025-11-08
IIF 2080 - Director → ME
Person with significant control
2024-03-22 ~ 2025-11-08
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
973
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ 2026-01-07
IIF 2929 - Director → ME
Person with significant control
2025-06-02 ~ 2026-01-07
IIF 1623 - Right to appoint or remove directors → OE
IIF 1623 - Ownership of voting rights - 75% or more → OE
IIF 1623 - Ownership of shares – 75% or more → OE
974
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Officer
2024-01-23 ~ 2024-09-03
IIF 2833 - Director → ME
Person with significant control
2024-01-23 ~ 2024-09-03
IIF 1717 - Ownership of voting rights - 75% or more → OE
IIF 1717 - Ownership of shares – 75% or more → OE
IIF 1717 - Right to appoint or remove directors → OE
975
QUANTUMINTELLECT TECHNOLOGIES LTD - 2025-10-29
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-24
IIF 2613 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-24
IIF 871 - Ownership of voting rights - 75% or more → OE
IIF 871 - Ownership of shares – 75% or more → OE
IIF 871 - Right to appoint or remove directors → OE
976
QUANTUMLEARN TECHNOLOGIES LTD - 2025-12-12
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-03 ~ 2025-11-08
IIF 2108 - Director → ME
Person with significant control
2024-01-03 ~ 2025-11-08
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of shares – 75% or more → OE
977
QUANTUMLIFE INNOVATIONS LTD - 2025-10-28
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-10-21
IIF 2910 - Director → ME
Person with significant control
2024-01-25 ~ 2025-10-21
IIF 1678 - Right to appoint or remove directors → OE
IIF 1678 - Ownership of voting rights - 75% or more → OE
IIF 1678 - Ownership of shares – 75% or more → OE
978
4 Rookwood Close, Grays, England
Active Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-12
IIF 2673 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-12
IIF 1402 - Ownership of voting rights - 75% or more → OE
IIF 1402 - Ownership of shares – 75% or more → OE
IIF 1402 - Right to appoint or remove directors → OE
979
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-05-27
IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-05-27
IIF 1073 - Ownership of voting rights - 75% or more → OE
IIF 1073 - Right to appoint or remove directors → OE
IIF 1073 - Ownership of shares – 75% or more → OE
980
QUANTUMMINDSCAPE INNOVATIONS LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-10-24
IIF 2677 - Director → ME
Person with significant control
2024-03-23 ~ 2025-10-24
IIF 1390 - Ownership of shares – 75% or more → OE
IIF 1390 - Ownership of voting rights - 75% or more → OE
IIF 1390 - Right to appoint or remove directors → OE
981
QUANTUMNEURO NEXUS LTD - 2025-12-12
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-21 ~ 2025-11-08
IIF 2114 - Director → ME
Person with significant control
2024-03-21 ~ 2025-11-08
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
982
7 Bell Yard, London, England
Active Corporate (2 parents)
Officer
2024-02-01 ~ 2024-07-04
IIF 2756 - Director → ME
983
QUANTUMQUIRK DESIGN LTD - 2025-10-15
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-10-15
IIF - Director → ME
Person with significant control
2024-01-26 ~ 2025-10-15
IIF 1352 - Ownership of voting rights - 75% or more → OE
IIF 1352 - Ownership of shares – 75% or more → OE
IIF 1352 - Right to appoint or remove directors → OE
984
QUANTUMQUOTIENT SOLUTIONS LTD - 2025-10-28
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-10-23
IIF 2881 - Director → ME
Person with significant control
2024-03-17 ~ 2025-10-23
IIF 1762 - Right to appoint or remove directors → OE
IIF 1762 - Ownership of voting rights - 75% or more → OE
IIF 1762 - Ownership of shares – 75% or more → OE
985
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (2 parents)
Officer
2023-12-04 ~ 2024-06-12
IIF 2142 - Director → ME
986
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2025-06-02 ~ 2026-01-28
IIF 2078 - Director → ME
Person with significant control
2025-06-02 ~ 2026-01-28
IIF 1883 - Ownership of shares – 75% or more → OE
IIF 1883 - Right to appoint or remove directors → OE
IIF 1883 - Ownership of voting rights - 75% or more → OE
987
QUANTUMSECURE NETWORKS LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-24 ~ 2025-10-24
IIF 2678 - Director → ME
Person with significant control
2024-03-24 ~ 2025-10-24
IIF 1081 - Right to appoint or remove directors → OE
IIF 1081 - Ownership of voting rights - 75% or more → OE
IIF 1081 - Ownership of shares – 75% or more → OE
988
QUANTUMSHIELD TECHNOLOGIES LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-10-24
IIF 2693 - Director → ME
Person with significant control
2024-03-23 ~ 2025-10-24
IIF 1039 - Ownership of voting rights - 75% or more → OE
IIF 1039 - Ownership of shares – 75% or more → OE
IIF 1039 - Right to appoint or remove directors → OE
989
QUANTUMSIGHT TECHNOLOGIES LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-24
IIF 2831 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-24
IIF 1120 - Ownership of shares – 75% or more → OE
IIF 1120 - Right to appoint or remove directors → OE
IIF 1120 - Ownership of voting rights - 75% or more → OE
990
167 - 169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-04-14 ~ 2025-01-23
IIF - Director → ME
Person with significant control
2024-04-14 ~ 2025-01-23
IIF 1947 - Ownership of shares – 75% or more → OE
IIF 1947 - Ownership of voting rights - 75% or more → OE
991
QUANTUMSYNTH SOLUTIONS LTD - 2025-11-03
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-24
IIF 2499 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-24
IIF 694 - Ownership of shares – 75% or more → OE
IIF 694 - Ownership of voting rights - 75% or more → OE
IIF 694 - Right to appoint or remove directors → OE
992
Pilgrim, 54-56 Pilgrim Street Pilgrim, 54-56 Pilgrim Street, Newcastle, Ne1 6sf, England
Active Corporate (4 parents)
Officer
2024-03-15 ~ 2024-05-17
IIF - Director → ME
Person with significant control
2024-03-15 ~ 2024-05-17
IIF 1716 - Ownership of shares – 75% or more → OE
IIF 1716 - Ownership of voting rights - 75% or more → OE
IIF 1716 - Right to appoint or remove directors → OE
993
QUIRKWORKS STUDIOS LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-01 ~ 2025-10-21
IIF 2739 - Director → ME
Person with significant control
2024-02-01 ~ 2025-10-21
IIF 1256 - Right to appoint or remove directors → OE
IIF 1256 - Ownership of voting rights - 75% or more → OE
IIF 1256 - Ownership of shares – 75% or more → OE
994
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Officer
2024-03-16 ~ 2024-11-26
IIF - Director → ME
Person with significant control
2024-03-16 ~ 2024-11-26
IIF 649 - Ownership of shares – 75% or more → OE
IIF 649 - Right to appoint or remove directors → OE
IIF 649 - Ownership of voting rights - 75% or more → OE
995
7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2024-03-15 ~ 2025-02-12
IIF 2811 - Director → ME
Person with significant control
2024-03-15 ~ 2025-02-12
IIF 1341 - Right to appoint or remove directors → OE
IIF 1341 - Ownership of shares – 75% or more → OE
IIF 1341 - Ownership of voting rights - 75% or more → OE
996
ANWAR SHAQHAN FOR TRADING AND INVESTMENT LTD - 2025-12-24
RADIANTLIFE HUB LTD - 2025-12-12
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-11-08
IIF 2063 - Director → ME
Person with significant control
2024-02-02 ~ 2025-11-08
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
IIF 130 - Ownership of shares – 75% or more → OE
997
RADIANTREVERIE CREATIONS LTD - 2025-10-30
7 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-10-28
IIF 2778 - Director → ME
Person with significant control
2024-01-25 ~ 2025-10-28
IIF 1106 - Ownership of shares – 75% or more → OE
IIF 1106 - Ownership of voting rights - 75% or more → OE
IIF 1106 - Right to appoint or remove directors → OE
998
INFINITE DATA MANAGEMENT LTD - 2023-04-12
50 Princes Street, Ipswich, Suffolk
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-19 ~ 2023-03-09
IIF - Director → ME
Person with significant control
2021-02-19 ~ 2023-03-09
IIF 1396 - Ownership of voting rights - 75% or more → OE
IIF 1396 - Ownership of shares – 75% or more → OE
999
Unit 4, Pelman Way, Retail Centre, Epsom, Surrey, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-31 ~ 2024-06-12
IIF 2692 - Director → ME
1000
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-31 ~ 2025-01-22
IIF - Director → ME
Person with significant control
2021-03-31 ~ 2025-01-22
IIF 1374 - Ownership of shares – 75% or more → OE
IIF 1374 - Ownership of voting rights - 75% or more → OE
1001
SUNSHINE AGRICULTURE LTD - 2024-01-08
7 Bell Yard, London, England
Active Corporate (2 parents)
Profit/Loss (Company account)
-10,067 GBP2023-12-01 ~ 2024-11-30
Officer
2021-11-18 ~ 2023-12-18
IIF 2748 - Director → ME
Person with significant control
2021-11-18 ~ 2023-12-18
IIF 1225 - Ownership of shares – 75% or more → OE
IIF 1225 - Ownership of voting rights - 75% or more → OE
1002
GARDEN HARVESTERS INC. LTD - 2024-06-28
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-26
IIF 2802 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-26
IIF 1274 - Ownership of shares – 75% or more → OE
IIF 1274 - Ownership of voting rights - 75% or more → OE
1003
REALTYYIELD PARTNERS LTD - 2025-10-30
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-26 ~ 2025-10-28
IIF 2137 - Director → ME
Person with significant control
2024-02-26 ~ 2025-10-28
IIF 214 - Ownership of shares – 75% or more → OE
IIF 214 - Right to appoint or remove directors → OE
IIF 214 - Ownership of voting rights - 75% or more → OE
1004
167 - 169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (1 parent)
Officer
2022-04-08 ~ 2022-06-20
IIF - Director → ME
Person with significant control
2022-04-08 ~ 2022-06-20
IIF 1903 - Ownership of voting rights - 75% or more → OE
IIF 1903 - Ownership of shares – 75% or more → OE
1005
BUSINESS AUCTION LTD - 2023-07-13
7 Bell Yard, London, England
Dissolved Corporate
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-02 ~ 2023-07-11
IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-07-10
IIF 1587 - Ownership of shares – 75% or more → OE
1006
A-Z TOTAL SOLUTIONS LTD - 2025-02-17
50 Princes Street, Ipswich, Suffolk, England
Active Corporate (1 parent)
Officer
2023-05-22 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-15
IIF 1436 - Ownership of shares – 75% or more → OE
IIF 1436 - Ownership of voting rights - 75% or more → OE
1007
EVERYTHING A TO Z LTD - 2023-04-11
26 Melior Street, Southwark, England
Active Corporate (3 parents)
Equity (Company account)
112,867 GBP2024-02-28
Officer
2023-02-20 ~ 2023-04-04
IIF - Director → ME
1008
South 3 Pacific Avenue, Stanford-le-hope, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
16,097 GBP2024-06-30
Officer
2022-06-08 ~ 2023-10-18
IIF 2201 - Director → ME
1009
FURY SECURITY LTD - 2023-06-28
7 Bell Yard, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
3 GBP2024-02-29
Officer
2021-02-24 ~ 2023-06-21
IIF - Director → ME
Person with significant control
2021-02-24 ~ 2023-06-21
IIF 1508 - Ownership of shares – 75% or more → OE
IIF 1508 - Ownership of voting rights - 75% or more → OE
1010
3a Prowse Place, London, England
Active Corporate (1 parent)
Officer
2023-11-27 ~ 2024-09-20
IIF - Director → ME
Person with significant control
2023-11-27 ~ 2024-09-20
IIF 1772 - Ownership of voting rights - 75% or more → OE
IIF 1772 - Right to appoint or remove directors → OE
IIF 1772 - Ownership of shares – 75% or more → OE
1011
REFINEDRENDITION MEDIA LTD - 2025-10-30
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-10-28
IIF 2674 - Director → ME
Person with significant control
2024-01-26 ~ 2025-10-28
IIF 1287 - Right to appoint or remove directors → OE
IIF 1287 - Ownership of voting rights - 75% or more → OE
IIF 1287 - Ownership of shares – 75% or more → OE
1012
4385, 13498584 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-07-07 ~ 2021-10-28
IIF - Director → ME
Person with significant control
2021-07-07 ~ 2021-10-28
IIF 1978 - Ownership of shares – 75% or more → OE
IIF 1978 - Ownership of voting rights - 75% or more → OE
1013
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-07 ~ 2023-12-06
IIF - Director → ME
Person with significant control
2021-07-07 ~ 2023-12-06
IIF 1971 - Ownership of shares – 75% or more → OE
IIF 1971 - Ownership of voting rights - 75% or more → OE
1014
86-90 Paul Street, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-30 ~ 2024-11-06
IIF 2689 - Director → ME
Person with significant control
2021-06-30 ~ 2024-11-06
IIF 1487 - Ownership of shares – 75% or more → OE
IIF 1487 - Ownership of voting rights - 75% or more → OE
1015
Level 18, 40 Bank Street, London, England
Active Corporate (1 parent)
Equity (Company account)
62,567,367 GBP2025-05-07
Officer
2021-07-05 ~ 2024-04-29
IIF - Director → ME
Person with significant control
2021-07-05 ~ 2024-04-29
IIF 1970 - Ownership of voting rights - 75% or more → OE
IIF 1970 - Ownership of shares – 75% or more → OE
1016
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-28 ~ 2025-06-12
IIF - Director → ME
Person with significant control
2021-06-28 ~ 2025-06-12
IIF 1237 - Ownership of shares – 75% or more → OE
1017
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
4 GBP2022-06-30
Officer
2021-06-28 ~ 2022-05-17
IIF - Director → ME
Person with significant control
2021-06-28 ~ 2022-05-17
IIF 1043 - Ownership of shares – 75% or more → OE
1018
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-05 ~ 2024-12-09
IIF - Director → ME
Person with significant control
2021-07-05 ~ 2024-12-09
IIF 1975 - Ownership of shares – 75% or more → OE
IIF 1975 - Ownership of voting rights - 75% or more → OE
1019
168 Hounlsow High Street, Hounslow, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-30 ~ 2023-11-27
IIF - Director → ME
Person with significant control
2021-06-30 ~ 2023-11-27
IIF 1972 - Ownership of shares – 75% or more → OE
IIF 1972 - Ownership of voting rights - 75% or more → OE
1020
WMBT INVESTMENT GROUP LIMITED - 2023-07-07
WISE WEALTH ADVISORS LTD - 2023-06-05
4385, 14676852 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-02-20 ~ 2023-06-06
IIF - Director → ME
1021
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-09 ~ 2025-11-03
IIF 2843 - Director → ME
Person with significant control
2023-12-09 ~ 2025-11-03
IIF 1771 - Ownership of voting rights - 75% or more → OE
IIF 1771 - Right to appoint or remove directors → OE
IIF 1771 - Ownership of shares – 75% or more → OE
1022
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-10-15
IIF 2871 - Director → ME
Person with significant control
2024-02-02 ~ 2025-10-15
IIF 1731 - Ownership of voting rights - 75% or more → OE
IIF 1731 - Ownership of shares – 75% or more → OE
IIF 1731 - Right to appoint or remove directors → OE
1023
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-15 ~ 2026-01-23
IIF 2410 - Director → ME
Person with significant control
2024-01-15 ~ 2026-01-23
IIF 772 - Ownership of shares – 75% or more → OE
IIF 772 - Right to appoint or remove directors → OE
IIF 772 - Ownership of voting rights - 75% or more → OE
1024
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-10-15
IIF 2887 - Director → ME
Person with significant control
2024-02-02 ~ 2025-10-15
IIF 1698 - Ownership of voting rights - 75% or more → OE
IIF 1698 - Right to appoint or remove directors → OE
IIF 1698 - Ownership of shares – 75% or more → OE
1025
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
Active Corporate (3 parents)
Officer
2023-12-16 ~ 2024-06-28
IIF 2653 - Director → ME
1026
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (2 parents)
Officer
2023-12-04 ~ 2024-06-28
IIF 2266 - Director → ME
1027
2- 4 Commercial Street 2nd Floor, Whitechapel High Street, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-09-30
Officer
2023-09-27 ~ 2024-07-20
IIF - Director → ME
1028
RENTELITE VENTURES LTD - 2025-10-30
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-10-28
IIF 2775 - Director → ME
Person with significant control
2024-02-28 ~ 2025-10-28
IIF 1461 - Ownership of voting rights - 75% or more → OE
IIF 1461 - Ownership of shares – 75% or more → OE
IIF 1461 - Right to appoint or remove directors → OE
1029
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-10-28
IIF 2949 - Director → ME
Person with significant control
2024-02-27 ~ 2025-10-28
IIF 1677 - Ownership of shares – 75% or more → OE
IIF 1677 - Right to appoint or remove directors → OE
IIF 1677 - Ownership of voting rights - 75% or more → OE
1030
RENTVISTA INVESTMENTS LTD - 2025-11-03
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-26 ~ 2025-10-28
IIF 2935 - Director → ME
Person with significant control
2024-02-26 ~ 2025-10-28
IIF 1714 - Right to appoint or remove directors → OE
IIF 1714 - Ownership of shares – 75% or more → OE
IIF 1714 - Ownership of voting rights - 75% or more → OE
1031
4385, 14044303 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-26
Officer
2022-04-13 ~ 2023-04-19
IIF - Director → ME
Person with significant control
2022-04-13 ~ 2023-04-19
IIF 1907 - Ownership of voting rights - 75% or more → OE
IIF 1907 - Ownership of shares – 75% or more → OE
1032
RETIREMENT RESOURCES LTD - 2025-12-05
167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2023-02-20 ~ 2025-11-06
IIF 2256 - Director → ME
Person with significant control
2023-02-20 ~ 2025-11-06
IIF 830 - Ownership of shares – 75% or more → OE
IIF 830 - Ownership of voting rights - 75% or more → OE
1033
7 Bell Yard, London
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-06-02
IIF - Director → ME
1034
REVITALIZE ZEN LTD - 2025-11-03
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-13 ~ 2025-10-28
IIF 2741 - Director → ME
Person with significant control
2024-02-13 ~ 2025-10-28
IIF 1280 - Ownership of shares – 75% or more → OE
IIF 1280 - Ownership of voting rights - 75% or more → OE
IIF 1280 - Right to appoint or remove directors → OE
1035
4385, 13548686 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-05 ~ 2023-11-24
IIF - Director → ME
Person with significant control
2021-08-05 ~ 2023-11-24
IIF 1030 - Ownership of shares – 75% or more → OE
IIF 1030 - Ownership of voting rights - 75% or more → OE
1036
14 C/o Paj Accountants, 14 Tiller Road, London, Docklands, England
Active Corporate (1 parent)
Equity (Company account)
12,579 GBP2025-07-31
Officer
2021-07-30 ~ 2023-01-31
IIF - Director → ME
Person with significant control
2021-07-30 ~ 2023-01-31
IIF 1097 - Ownership of voting rights - 75% or more → OE
IIF 1097 - Ownership of shares – 75% or more → OE
1037
4385, 13546430 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ 2021-10-29
IIF - Director → ME
Person with significant control
2021-08-04 ~ 2021-10-29
IIF 1334 - Ownership of shares – 75% or more → OE
IIF 1334 - Ownership of voting rights - 75% or more → OE
1038
4385, 13544547 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-03 ~ 2023-11-29
IIF - Director → ME
Person with significant control
2021-08-03 ~ 2023-11-29
IIF 1185 - Ownership of voting rights - 75% or more → OE
IIF 1185 - Ownership of shares – 75% or more → OE
1039
7 Bell Yard, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-28 ~ 2025-05-24
IIF - Director → ME
Person with significant control
2021-05-28 ~ 2025-05-24
IIF 1317 - Ownership of voting rights - 75% or more → OE
IIF 1317 - Ownership of shares – 75% or more → OE
1040
85 Great Portland Street, First Floor, London, England
Active Corporate (1 parent)
Officer
2023-11-27 ~ 2024-09-11
IIF 2900 - Director → ME
Person with significant control
2023-11-27 ~ 2024-09-11
IIF 1602 - Ownership of shares – 75% or more → OE
IIF 1602 - Right to appoint or remove directors → OE
IIF 1602 - Ownership of voting rights - 75% or more → OE
1041
HEALTHY VEGAN FOOD LTD - 2024-04-29
247 Heathryfold Circle, Aberdeen, Scotland
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-03 ~ 2024-04-25
IIF - Director → ME
Person with significant control
2022-02-03 ~ 2024-04-25
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Ownership of shares – 75% or more → OE
1042
73 High Street, Gillingham, Kent, England
Active Corporate (1 parent)
Equity (Company account)
-713 GBP2024-06-30
Officer
2022-04-13 ~ 2024-01-09
IIF - Director → ME
Person with significant control
2022-04-13 ~ 2024-01-09
IIF 1891 - Ownership of shares – 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.