1
Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United KingdomDissolved Corporate (5 parents)
Officer
2020-07-16 ~ dissolvedIIF 85 - Director → ME
2
49 Hathaway Court, Rochester, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-4,494,771 GBP2024-06-30
Officer
2016-08-15 ~ nowIIF 87 - Director → ME
3
Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex, EnglandDissolved Corporate (3 parents)
Equity (Company account)
334,495 GBP2023-03-31
Officer
2015-01-27 ~ dissolvedIIF 116 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 189 - Right to appoint or remove directors → OE
IIF 189 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 189 - Ownership of shares – More than 25% but not more than 50% → OE
4
82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-20,506 GBP2024-06-30
Officer
2016-06-13 ~ nowIIF 88 - Director → ME
Person with significant control
2020-01-01 ~ nowIIF 195 - Right to appoint or remove directors → OE
IIF 195 - Right to appoint or remove directors as a member of a firm → OE
IIF 195 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 195 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 195 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 195 - Has significant influence or control as a member of a firm → OE
5
BRAEHEAD DEVELOPMENTS LTD - 2012-09-20
1 Helensburgh Drive, GlasgowActive Corporate (1 parent)
Equity (Company account)
-5,360 GBP2024-08-31
Officer
2010-08-18 ~ nowIIF 10 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 49 - Has significant influence or control → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
6
Booth & Co, Coopers House, OssettLiquidation Corporate (2 parents)
Officer
2023-10-18 ~ nowIIF 83 - Director → ME
7
Lecale Cf, 50, Stranmillis Embankment, BelfastLiquidation Corporate (1 parent)
Equity (Company account)
-33,077 GBP2019-08-31
Officer
2014-09-09 ~ nowIIF 103 - Director → ME
Person with significant control
2019-07-01 ~ nowIIF 218 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 218 - Ownership of voting rights - 75% or more → OE
IIF 218 - Ownership of shares – 75% or more → OE
8
Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancs, United KingdomActive Corporate (2 parents)
Officer
2024-06-26 ~ nowIIF 143 - Director → ME
Person with significant control
2024-06-26 ~ nowIIF 185 - Right to appoint or remove directors → OE
IIF 185 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 185 - Ownership of shares – More than 25% but not more than 50% → OE
9
32 Mount Pleasant, Bilston, EnglandActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
-32,760 GBP2024-06-30
Officer
2021-06-30 ~ nowIIF 39 - Director → ME
Person with significant control
2021-06-30 ~ nowIIF 153 - Right to appoint or remove directors as a member of a firm → OE
IIF 153 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 153 - Right to appoint or remove directors → OE
IIF 153 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 153 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 153 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 153 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
IIF 153 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 153 - Ownership of shares – More than 50% but less than 75% → OE
10
BILSTON COMMUNITY COLLEGE TRUST LIMITED - 2017-06-05
BCU UK TRUST LTD - 2023-12-12
BCU UK TRUST (BILSTON COLLEGE UK) LTD - 2024-09-16
BILSTON COLLEGE COMMUNITY TRUST UK LIMITED - 2020-12-08
C/o E&a Accountancy Services Ltd, 21 Babors Field, Bilston, West Midlands, EnglandActive Corporate (5 parents)
Equity (Company account)
140,541 GBP2023-12-31
Officer
2020-07-15 ~ nowIIF 38 - Director → ME
Person with significant control
2020-07-15 ~ nowIIF 150 - Right to appoint or remove directors as a member of a firm → OE
IIF 150 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 150 - Right to appoint or remove directors → OE
11
199 Ladymargret Road, Southall, United KingdomActive Corporate (2 parents)
Equity (Company account)
32,176 GBP2024-05-31
Officer
2017-05-17 ~ nowIIF 169 - Secretary → ME
12
523-525 Green Lane, Ilford, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
842,550 GBP2016-07-31
Officer
2018-08-01 ~ dissolvedIIF 32 - Director → ME
Person with significant control
2018-08-01 ~ dissolvedIIF 146 - Ownership of shares – 75% or more → OE
13
8 Clober Road, Milngavie, Glasgow, ScotlandDissolved Corporate (2 parents)
Equity (Company account)
83,722 GBP2018-11-30
Person with significant control
2018-06-11 ~ dissolvedIIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
14
6-8 Dartford Road, Office 11, March, Cambridgeshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2018-11-01 ~ dissolvedIIF 191 - Has significant influence or control → OE
15
32 Mount Pleasant, Bilston, EnglandDissolved Corporate (2 parents)
Officer
2020-02-04 ~ dissolvedIIF 34 - Director → ME
Person with significant control
2020-02-04 ~ dissolvedIIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of voting rights - More than 50% but less than 75% → OE
16
184 Mile End Road, LondonDissolved Corporate (3 parents)
Officer
2005-02-10 ~ dissolvedIIF 162 - Director → ME
2005-02-10 ~ dissolvedIIF 142 - Secretary → ME
17
71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (1 parent)
Officer
2025-05-20 ~ nowIIF 188 - Director → ME
Person with significant control
2025-05-20 ~ nowIIF 229 - Ownership of voting rights - 75% or more → OE
IIF 229 - Right to appoint or remove directors → OE
IIF 229 - Ownership of shares – 75% or more → OE
18
128 City Road, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
1,536 GBP2024-11-30
Person with significant control
2022-11-04 ~ nowIIF 227 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 227 - Right to appoint or remove directors → OE
IIF 227 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
1 Kerrison Road, London, United KingdomDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2018-08-31
Officer
2016-05-06 ~ dissolvedIIF 123 - Director → ME
Person with significant control
2016-04-22 ~ dissolvedIIF 220 - Ownership of shares – 75% or more → OE
20
14 Duddon Walk, Stockton-on-tees, EnglandDissolved Corporate (1 parent)
Officer
2016-07-19 ~ dissolvedIIF 82 - Director → ME
21
Gresham House, 24 Holborn Viaduct, London, EnglandDissolved Corporate (2 parents)
Officer
2022-06-24 ~ dissolvedIIF 109 - Director → ME
Person with significant control
2022-06-24 ~ dissolvedIIF 208 - Right to appoint or remove directors → OE
IIF 208 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 208 - Ownership of shares – More than 25% but not more than 50% → OE
22
International House, 10 Churchill Way, Cardiff, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2019-04-20 ~ nowIIF 177 - Director → ME
Person with significant control
2019-04-20 ~ nowIIF 213 - Has significant influence or control → OE
23
199 Lady Margaret Road, Southall, MiddlesexActive Corporate (1 parent)
Equity (Company account)
8,729 GBP2024-03-31
Officer
2021-03-15 ~ nowIIF 91 - Director → ME
Person with significant control
2021-03-15 ~ nowIIF 198 - Right to appoint or remove directors → OE
IIF 198 - Ownership of voting rights - 75% or more → OE
IIF 198 - Ownership of shares – 75% or more → OE
24
24 Fairley Street, Glasgow, ScotlandActive Corporate (1 parent)
Equity (Company account)
-29,472 GBP2024-11-30
Officer
2021-11-30 ~ nowIIF 15 - Director → ME
IIF 28 - Director → ME
Person with significant control
2021-11-30 ~ nowIIF 137 - Right to appoint or remove directors → OE
IIF 137 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 137 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 58 - Ownership of shares – More than 50% but less than 75% → OE
25
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (6 parents)
Equity (Company account)
108,012 GBP2024-09-29
Officer
2018-12-01 ~ nowIIF 98 - Director → ME
26
24 Fairley Street, Glasgow, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Officer
2023-04-12 ~ nowIIF 17 - Director → ME
IIF 130 - Director → ME
Person with significant control
2023-04-12 ~ nowIIF 224 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 224 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 64 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 64 - Ownership of shares – More than 50% but less than 75% → OE
27
45 Eastcote Avenue, Greenford, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-03-31
Officer
2021-03-15 ~ dissolvedIIF 106 - Director → ME
Person with significant control
2021-03-15 ~ dissolvedIIF 204 - Right to appoint or remove directors → OE
IIF 204 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 204 - Ownership of shares – More than 25% but not more than 50% → OE
28
24 Fairley Street, Glasgow, ScotlandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-05-31
Officer
2021-05-04 ~ nowIIF 4 - Director → ME
Person with significant control
2021-05-04 ~ nowIIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 56 - Ownership of shares – More than 50% but less than 75% → OE
IIF 139 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 139 - Ownership of shares – More than 25% but not more than 50% → OE
29
13 Bycroft Road, Southall, EnglandDissolved Corporate (1 parent)
Officer
2020-06-08 ~ dissolvedIIF 71 - Director → ME
Person with significant control
2020-06-08 ~ dissolvedIIF 179 - Right to appoint or remove directors → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
IIF 179 - Ownership of shares – 75% or more → OE
30
24 24 Fairley Street, Glasgow, ScotlandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-02-28
Officer
2024-02-28 ~ nowIIF 3 - Director → ME
Person with significant control
2024-02-28 ~ nowIIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
31
24 Fairley Street, GlasgowActive Corporate (1 parent)
Equity (Company account)
196,911 GBP2023-11-30
Officer
2012-11-16 ~ nowIIF 13 - Director → ME
IIF 129 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 222 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 222 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 53 - Has significant influence or control → OE
32
Queensberry Care Home, Lauries Wynd, Sanquhar, DumfriesshireActive Corporate (1 parent)
Equity (Company account)
2,079,741 GBP2024-11-30
Officer
2008-06-19 ~ nowIIF 23 - Director → ME
Person with significant control
2020-01-25 ~ nowIIF 223 - Ownership of shares – More than 25% but not more than 50% → OE
2016-04-06 ~ nowIIF 70 - Has significant influence or control → OE
33
24 Fairley Street, GlasgowActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-10-31
Officer
2012-10-01 ~ nowIIF 16 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 52 - Ownership of shares – 75% or more → OE
34
24 Fairley Street, Glasgow, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-04-30
Officer
2018-04-05 ~ dissolvedIIF 22 - Director → ME
Person with significant control
2018-04-05 ~ dissolvedIIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
35
4385, 15608289 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2024-04-02 ~ nowIIF 111 - Director → ME
Person with significant control
2024-04-02 ~ nowIIF 215 - Right to appoint or remove directors → OE
IIF 215 - Ownership of shares – 75% or more → OE
IIF 215 - Ownership of voting rights - 75% or more → OE
36
24 Fairley Street Ibrox, Glasgow, United KingdomActive Corporate (1 parent)
Equity (Company account)
426,678 GBP2024-11-30
Officer
2015-03-11 ~ nowIIF 11 - Director → ME
IIF 126 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 67 - Has significant influence or control → OE
37
96 Cranford Lane, Hounslow, United KingdomDissolved Corporate (1 parent)
Officer
2018-01-29 ~ dissolvedIIF 147 - Director → ME
Person with significant control
2018-01-29 ~ dissolvedIIF 225 - Right to appoint or remove directors → OE
IIF 225 - Ownership of voting rights - 75% or more → OE
IIF 225 - Ownership of shares – 75% or more → OE
38
Jsa Services Ltd 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, EnglandActive Corporate (2 parents)
Equity (Company account)
104,674 GBP2024-01-31
Officer
2015-01-28 ~ nowIIF 46 - Director → ME
Person with significant control
2016-06-01 ~ nowIIF 161 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 161 - Ownership of shares – More than 50% but less than 75% → OE
IIF 161 - Right to appoint or remove directors → OE
39
24 Fairley Street, Glasgow, ScotlandActive Corporate (2 parents)
Equity (Company account)
100 GBP2025-02-28
Person with significant control
2021-02-03 ~ nowIIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
40
111 Villa Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1,218 GBP2021-10-31
Officer
2019-10-08 ~ nowIIF 170 - Director → ME
Person with significant control
2019-10-08 ~ nowIIF 226 - Ownership of shares – 75% or more → OE
41
24 Fairley Street, Glasgow, ScotlandActive Corporate (2 parents)
Equity (Company account)
-367,112 GBP2024-12-31
Officer
2020-12-08 ~ nowIIF 6 - Director → ME
Person with significant control
2020-12-08 ~ nowIIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 62 - Ownership of shares – More than 50% but less than 75% → OE
42
24 Fairley Street, Ibrox, GlasgowActive Corporate (1 parent)
Equity (Company account)
138,286 GBP2024-11-30
Officer
2010-04-22 ~ nowIIF 20 - Director → ME
IIF 132 - Director → ME
Person with significant control
2022-07-01 ~ nowIIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 66 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 66 - Ownership of shares – More than 50% but less than 75% → OE
2016-04-22 ~ nowIIF 141 - Has significant influence or control as a member of a firm → OE
IIF 141 - Right to appoint or remove directors → OE
IIF 141 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 141 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 141 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 141 - Ownership of shares – More than 25% but not more than 50% → OE
43
24 Fairley Street Ibrox, Glasgow, United KingdomActive Corporate (1 parent)
Equity (Company account)
2,184,043 GBP2024-11-30
Officer
2015-01-28 ~ nowIIF 48 - Director → ME
IIF 131 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 68 - Ownership of shares – 75% or more → OE
44
NORTH SOUTH ROM COM LIMITED - 2019-08-05
MEHERE PRIVATE LIMITED - 2019-10-16
C/o Eam London Ltd, 215-221 Borough High Street, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
-10,474 GBP2024-09-30
Officer
2019-12-01 ~ nowIIF 105 - Director → ME
45
58 Wellington Place, Belfast, Northern IrelandActive Corporate (1 parent)
Equity (Company account)
14,630 GBP2024-03-31
Officer
2025-03-01 ~ nowIIF 99 - Director → ME
Person with significant control
2025-03-01 ~ nowIIF 217 - Ownership of shares – 75% or more → OE
IIF 217 - Ownership of voting rights - 75% or more → OE
IIF 217 - Right to appoint or remove directors → OE
46
Flat 505 The Helm 4 Basin Approach, London, EnglandActive Corporate (3 parents)
Officer
2024-09-05 ~ nowIIF 119 - Director → ME
Person with significant control
2024-09-05 ~ nowIIF 200 - Right to appoint or remove directors → OE
IIF 200 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 200 - Ownership of shares – More than 25% but not more than 50% → OE
47
Cambrian House 509-511 Cranbrook Road, Gants Hill, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2015-06-30 ~ dissolvedIIF 24 - Director → ME
48
24 Fairley Street, Glasgow, ScotlandActive Corporate (2 parents)
Equity (Company account)
192,458 GBP2024-03-31
Officer
2021-01-25 ~ nowIIF 14 - Director → ME
Person with significant control
2021-01-25 ~ nowIIF 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
49
24 Fairley Street Ibrox, Glasgow, Lanarkshire, ScotlandActive Corporate (2 parents)
Officer
2024-09-02 ~ nowIIF 21 - Director → ME
Person with significant control
2024-09-02 ~ nowIIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 69 - Right to appoint or remove directors → OE
50
MACNEWCO ONE HUNDRED LIMITED - 2003-10-16
24 Fairley Street, GlasgowActive Corporate (2 parents)
Equity (Company account)
3,295,035 GBP2024-03-31
Officer
2003-10-10 ~ nowIIF 8 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 55 - Has significant influence or control as a member of a firm → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
51
8 Avenue Rouen, Scunthorpe, United KingdomActive Corporate (2 parents)
Equity (Company account)
-15,128.54 GBP2024-07-31
Officer
2022-07-14 ~ nowIIF 148 - Director → ME
Person with significant control
2022-07-14 ~ nowIIF 216 - Right to appoint or remove directors → OE
IIF 216 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 216 - Ownership of shares – More than 25% but not more than 50% → OE
52
Kemp House 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-06-20 ~ dissolvedIIF 112 - Director → ME
Person with significant control
2022-06-20 ~ dissolvedIIF 210 - Right to appoint or remove directors → OE
IIF 210 - Ownership of voting rights - 75% or more → OE
IIF 210 - Ownership of shares – 75% or more → OE
53
24 Fairley Street, Glasgow, ScotlandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2023-02-06 ~ nowIIF 5 - Director → ME
IIF 25 - Director → ME
Person with significant control
2023-02-06 ~ nowIIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 57 - Ownership of shares – More than 50% but less than 75% → OE
IIF 138 - Right to appoint or remove directors → OE
IIF 138 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 138 - Ownership of shares – More than 25% but not more than 50% → OE
54
24 Fairley Street, Glasgow, ScotlandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-05-31
Officer
2020-10-29 ~ nowIIF 2 - Director → ME
Person with significant control
2020-10-29 ~ nowIIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
55
Kemp House 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-18 ~ dissolvedIIF 113 - Director → ME
Person with significant control
2022-03-18 ~ dissolvedIIF 211 - Right to appoint or remove directors → OE
IIF 211 - Ownership of voting rights - 75% or more → OE
IIF 211 - Ownership of shares – 75% or more → OE
56
Kemp House 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-16 ~ dissolvedIIF 114 - Director → ME
Person with significant control
2022-03-16 ~ dissolvedIIF 212 - Right to appoint or remove directors → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
IIF 212 - Ownership of shares – 75% or more → OE
57
1-3 Paisley Road West, Glasgow, ScotlandDissolved Corporate (1 parent)
Officer
2010-07-27 ~ dissolvedIIF 19 - Director → ME
IIF 133 - Director → ME
58
3 Brooks Parade, Green Lane, Ilford, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-03-31
Officer
2018-12-01 ~ dissolvedIIF 47 - Director → ME
Person with significant control
2018-04-01 ~ dissolvedIIF 178 - Ownership of shares – 75% or more → OE
59
27 Old Gloucester Street, LondonActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-13 ~ nowIIF 174 - Director → ME
Person with significant control
2022-07-13 ~ nowIIF 214 - Ownership of shares – 75% or more → OE
IIF 214 - Ownership of voting rights - 75% or more → OE
60
27 Old Gloucester Street, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-25,649 GBP2024-10-31
Officer
2020-10-14 ~ nowIIF 76 - Director → ME
2020-10-14 ~ nowIIF 166 - Secretary → ME
Person with significant control
2020-10-14 ~ nowIIF 180 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 180 - Ownership of shares – More than 25% but not more than 50% → OE
61
4385, 10722486: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2017-04-12 ~ dissolvedIIF 121 - Director → ME
Person with significant control
2017-04-12 ~ dissolvedIIF 202 - Right to appoint or remove directors → OE
IIF 202 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 202 - Ownership of shares – More than 25% but not more than 50% → OE
62
114 Cobham Road, Ilford, EssexDissolved Corporate (1 parent)
Equity (Company account)
13,429 GBP2017-10-31
Officer
2012-10-01 ~ dissolvedIIF 31 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 144 - Has significant influence or control → OE
63
20 Freshwell Avenue, Romford, United KingdomDissolved Corporate (2 parents)
Officer
2017-08-11 ~ dissolvedIIF 186 - Director → ME
Person with significant control
2017-08-11 ~ dissolvedIIF 230 - Right to appoint or remove directors → OE
IIF 230 - Ownership of shares – More than 50% but less than 75% → OE
IIF 230 - Ownership of voting rights - More than 50% but less than 75% → OE
64
ENTERPRISE CONNECTIONS LIMITED - 2017-06-15
1st Floor North Anchor Court, Keen Road, CardiffDissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
190,094 GBP2020-10-31
Officer
2011-10-21 ~ dissolvedIIF 187 - Director → ME
Person with significant control
2016-10-23 ~ dissolvedIIF 228 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 228 - Ownership of shares – More than 50% but less than 75% → OE
IIF 228 - Right to appoint or remove directors → OE
65
Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-03-31
Officer
2020-05-28 ~ dissolvedIIF 79 - Director → ME
Person with significant control
2020-05-26 ~ dissolvedIIF 182 - Ownership of shares – 75% or more → OE
66
Kemp House 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-29 ~ dissolvedIIF 107 - Director → ME
Person with significant control
2021-04-29 ~ dissolvedIIF 206 - Right to appoint or remove directors → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Ownership of shares – 75% or more → OE
67
Kemp House 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-31 ~ dissolvedIIF 108 - Director → ME
Person with significant control
2022-03-31 ~ dissolvedIIF 207 - Right to appoint or remove directors → OE
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Ownership of shares – 75% or more → OE
68
344 Soho Road Soho Road, Birmingham, United KingdomDissolved Corporate (5 parents)
Officer
2017-10-09 ~ dissolvedIIF 74 - Director → ME
69
344 Soho Road, Birmingham, United KingdomDissolved Corporate (5 parents)
Officer
2017-10-16 ~ dissolvedIIF 73 - Director → ME
70
24 Fairley Street, GlasgowActive Corporate (1 parent)
Equity (Company account)
467,005 GBP2025-01-31
Officer
2004-08-13 ~ nowIIF 124 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 136 - Has significant influence or control → OE
IIF 136 - Right to appoint or remove directors → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Ownership of shares – 75% or more → OE
71
Winnington House 2, Woodberry Grove, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-21
Officer
2015-02-24 ~ nowIIF 175 - Director → ME
2015-02-24 ~ nowIIF 164 - Secretary → ME
Person with significant control
2017-02-24 ~ nowIIF 194 - Right to appoint or remove directors → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Ownership of shares – 75% or more → OE
72
5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United KingdomDissolved Corporate (1 parent)
Officer
2011-09-19 ~ dissolvedIIF 176 - Director → ME
2011-09-19 ~ dissolvedIIF 168 - Secretary → ME
73
5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United KingdomDissolved Corporate (1 parent)
Officer
2015-06-08 ~ dissolvedIIF 172 - Director → ME
2015-06-08 ~ dissolvedIIF 163 - Secretary → ME
74
71-75 Shelton Street, London, Greater London, United KingdomActive Corporate (1 parent)
Equity (Company account)
400 GBP2025-02-28
Officer
2019-02-26 ~ nowIIF 118 - Director → ME
Person with significant control
2019-02-26 ~ nowIIF 192 - Right to appoint or remove directors → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Ownership of shares – 75% or more → OE
75
71-75 Shelton Street, London, Greater London, United KingdomDissolved Corporate (1 parent)
Officer
2016-12-09 ~ dissolvedIIF 117 - Director → ME
2016-12-09 ~ dissolvedIIF 167 - Secretary → ME
Person with significant control
2016-12-09 ~ dissolvedIIF 193 - Right to appoint or remove directors → OE
IIF 193 - Ownership of voting rights - 75% or more → OE
IIF 193 - Ownership of shares – 75% or more → OE
76
32 Mount Pleasant, Bilston, United KingdomDissolved Corporate (8 parents)
Officer
2022-04-06 ~ dissolvedIIF 40 - Director → ME
Person with significant control
2022-04-06 ~ dissolvedIIF 155 - Right to appoint or remove directors → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
77
Unit C Park Lane Industrial Estate Park Lane, Handsworth, Birmingham, West MidlandsActive Corporate (2 parents)
Equity (Company account)
100 GBP2023-09-30
Person with significant control
2022-11-02 ~ nowIIF 190 - Right to appoint or remove directors → OE
IIF 190 - Ownership of voting rights - 75% or more → OE
IIF 190 - Ownership of shares – 75% or more → OE
78
1st Floor 366-372 Soho Road, BirminghamDissolved Corporate (1 parent)
Officer
2014-05-01 ~ dissolvedIIF 45 - Director → ME
79
Office 5b, 28, Townsend Enterprise Park, Townsend Street, Belfast, County Antrim, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2021-08-10 ~ dissolvedIIF 101 - Director → ME
Person with significant control
2021-08-10 ~ dissolvedIIF 219 - Ownership of shares – 75% or more → OE
80
24 Fairley Street, GlasgowActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2007-05-04 ~ nowIIF 12 - Director → ME
IIF 128 - Director → ME
2007-05-04 ~ nowIIF 94 - Secretary → ME
Person with significant control
2016-04-06 ~ nowIIF 54 - Ownership of shares – More than 50% but less than 75% → OE
81
96-98 Frances Street Frances Street, Newtownards, Northern IrelandDissolved Corporate (3 parents)
Equity (Company account)
-27,479 GBP2018-06-30
Officer
2017-06-26 ~ dissolvedIIF 102 - Director → ME
82
Kemp House 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-19 ~ dissolvedIIF 110 - Director → ME
Person with significant control
2022-03-19 ~ dissolvedIIF 209 - Right to appoint or remove directors → OE
IIF 209 - Ownership of voting rights - 75% or more → OE
IIF 209 - Ownership of shares – 75% or more → OE
83
Rolleston Estate Harborough Road, Billesdon, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2019-06-09 ~ dissolvedIIF 122 - Director → ME
Person with significant control
2019-06-09 ~ dissolvedIIF 203 - Right to appoint or remove directors → OE
IIF 203 - Ownership of voting rights - 75% or more → OE
IIF 203 - Ownership of shares – 75% or more → OE
84
Post Box 1, 60 Charles Street, Leicester, United KingdomDissolved Corporate (1 parent)
Officer
2019-06-18 ~ dissolvedIIF 93 - Director → ME
Person with significant control
2019-06-18 ~ dissolvedIIF 205 - Right to appoint or remove directors → OE
IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Ownership of shares – 75% or more → OE
85
14 Duddon Walk, Stockton-on-tees, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
46,094 GBP2017-08-31
Officer
2016-08-10 ~ dissolvedIIF 81 - Director → ME
Person with significant control
2016-08-10 ~ dissolvedIIF 184 - Ownership of shares – 75% or more → OE
86
39 Stobart Terrace, Stockton-on-tees, EnglandDissolved Corporate (1 parent)
Officer
2017-01-25 ~ dissolvedIIF 80 - Director → ME
Person with significant control
2017-01-25 ~ dissolvedIIF 183 - Ownership of shares – 75% or more → OE
87
C/o, David Rubin & Partners Llp, 26-28 Bedford Row, LondonDissolved Corporate (1 parent)
Officer
2009-07-24 ~ dissolvedIIF 90 - Director → ME
88
Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, ManchesterDissolved Corporate (1 parent)
Equity (Company account)
152,636 GBP2020-08-31
Officer
2014-08-28 ~ dissolvedIIF 89 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 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
89
24 Fairley Street, Glasgow, ScotlandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2024-11-28 ~ nowIIF 26 - Director → ME
Person with significant control
2023-06-05 ~ nowIIF 135 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of shares – More than 25% but not more than 50% → OE
2024-11-28 ~ nowIIF 140 - Right to appoint or remove directors → OE
IIF 140 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 140 - Ownership of shares – More than 50% but less than 75% → OE
90
114 Cobham Road, Ilford, Essex, EnglandActive Corporate (3 parents)
Equity (Company account)
-7,910 GBP2023-10-31
Officer
2019-10-02 ~ nowIIF 30 - Director → ME
Person with significant control
2019-10-02 ~ nowIIF 145 - Has significant influence or control → OE
91
128 City Road, London, United KingdomDissolved Corporate (2 parents)
Officer
2021-10-18 ~ dissolvedIIF 120 - Director → ME
2021-10-18 ~ dissolvedIIF 165 - Secretary → ME
Person with significant control
2021-10-18 ~ dissolvedIIF 201 - Right to appoint or remove directors → OE
IIF 201 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 201 - Ownership of shares – More than 25% but not more than 50% → OE
92
92 Green Lane, Great Barr, Birmingham, EnglandActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
-7,710 GBP2024-06-30
Officer
2022-06-24 ~ nowIIF 77 - Director → ME
Person with significant control
2022-06-24 ~ nowIIF 181 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 181 - Ownership of shares – More than 25% but not more than 50% → OE
93
50 West Avenue, Southall, Middlesex, United KingdomDissolved Corporate (2 parents)
Officer
2018-03-28 ~ dissolvedIIF 92 - Director → ME
Person with significant control
2018-03-28 ~ dissolvedIIF 199 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 199 - Ownership of shares – More than 25% but not more than 50% → OE
94
WS EDU & LEGAL SEVICES LTD - 2019-02-04
32 Mount Pleasant, Bilston, United KingdomDissolved Corporate (1 parent)
Officer
2019-01-31 ~ dissolvedIIF 37 - Director → ME
Person with significant control
2019-01-31 ~ dissolvedIIF 149 - Right to appoint or remove directors → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Ownership of shares – 75% or more → OE
95
Company number 07043187Non-active corporate
Officer
2009-10-15 ~ nowIIF 173 - Director → ME