logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gordon, Jamie

    Related profiles found in government register
  • Gordon, Jamie
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Rochester Road, Stockton-on-tees, TS19 9EW, England

      IIF 1
  • Gordon, Jamie
    English self employed born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Rochester Road, Stockton-on-tees, TS19 9EW, England

      IIF 2
  • Gordon, Jamie
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, High Street, Stockton-on-tees, Cleveland, TS18 1SF, United Kingdom

      IIF 3 IIF 4
    • 6, Victory Gardens, Stillington, Stockton-on-tees, Cleveland, TS21 1FN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 6, Victory Gardens, Stillington, Stockton-on-tees, TS21 1FN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 6 Victory Gardens, Victory Gardens, Stillington, Stockton-on-tees, TS21 1FN, England

      IIF 15
    • Flat 9, Broomhead House, 12, Fullerton Way, Stockton-on-tees, TS17 0AU, England

      IIF 16
    • Unit 6, The Pines, Ironmasters Way, Ironmasters Way, Stockton-on-tees, Cleveland, TS21 1FD, United Kingdom

      IIF 17
    • Unit 6, The Pines, Ironmasters Way, Stillington, Stockton-on-tees, TS21 1FD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Unit 6, The Pines, Ironmasters Way, Stockton-on-tees, Cleveland, TS21 1FD, United Kingdom

      IIF 26
    • Unit 6, The Pines, Ironmasters Way, Stockton-on-tees, Durham, TS21 1FD, United Kingdom

      IIF 27
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 28
  • Gordon, Jamie
    British business person born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 29
  • Gordon, Jamie
    British commercial director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Victory Gardens, Stillington, Stockton-on-tees, TS21 1FN, England

      IIF 30
  • Gordon, Jamie
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Jamie
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 64
    • 205, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 65
    • 3, Pickford Street, Birmingham, B5 5QH, England

      IIF 66
    • 39a, Golders Green Road, London, NW11 8EE, England

      IIF 67
    • 28a, High Street, Stockton-on-tees, Cleveland, TS18 1SF, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 6, Victory Gardens, Stillington, Stockton-on-tees, Cleveland, TS21 1FN, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 6, Victory Gardens, Stillington, Stockton-on-tees, TS21 1FN, England

      IIF 81
    • 6, Victory Gardens, Stockton-on-tees, Cleveland, TS21 1FN, United Kingdom

      IIF 82 IIF 83
    • 6 Victory Gardens, Victory Gardens, Stillington, Stockton-on-tees, TS21 1FN, England

      IIF 84
    • The Pines, Unit 6, Ironmasters Way, Stillington, Stockton-on-tees, Cleveland, TS21 1FD, United Kingdom

      IIF 85 IIF 86 IIF 87
    • Unit 6, The Pines, Ironmasters Way, Stillington, Stockton-on-tees, TS21 1FD, United Kingdom

      IIF 90 IIF 91 IIF 92
    • Unit 6, The Pines, Ironmasters Way, Stockton-on-tees, TS21 1FD, England

      IIF 98
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 99
  • Gordon, Jamie Michael
    British healthcare services born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, SG6 3AW, United Kingdom

      IIF 100
  • Gordon, Jamie Michael
    British leaflet distributor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA

      IIF 101
  • Gordon, Jamie Michael
    British online marketing born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mowbray Road, Stockton On Tees, TS20 2PY, United Kingdom

      IIF 102
  • Gordon, Jamie Michael
    British self employed born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mowbray Road, Stockton-on-tees, TS20 2PY, England

      IIF 103
  • Gordon, Jamie Michael
    British web designer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mowbray Road, Stockton-on-tees, Durham, TS20 2PY, United Kingdom

      IIF 104
  • Mr Jamie Gordon
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Rochester Road, Stockton-on-tees, TS19 9EW, England

      IIF 105
  • Gordon, Jamie
    born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Pines, Ironmasters Way, Stillington, Stockton-on-tees, TS21 1FD, England

      IIF 106
  • Gordon, Jamie
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, DH6 4FG, England

      IIF 107
    • Office 3, 31a Borough Road, Middlesbrough, TS1 4AD, England

      IIF 108
    • Office 3, 31b Borough Road, Middlesbrough, TS1 4AD, England

      IIF 109
    • Unit 1, 199 Borough Road, Middlesbrough, TS4 2BN, England

      IIF 110
    • 26, Yarm Road, Stockton-on-tees, Durham, TS18 3NA, United Kingdom

      IIF 111
  • Gordon, Jamie
    British company secretary/director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton-on-tees, Durham, TS183NA, United Kingdom

      IIF 112
  • Gordon, Jamie
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Gordon, Jamie
    British leaflet born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton-on-tees, Durham, TS183NA, United Kingdom

      IIF 133
  • Gordon, Jamie
    British operations manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kendrew Street, Darlington, DL3 6JR, England

      IIF 134
  • Gordon, Jamie
    British website designer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Marske Lane, Bishopsgarth, Stockton On Tees, TS19 8UY, England

      IIF 135
  • Gordon, Jamie
    British web developer born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 417, 130 Clapham Common South Side, London, SW4 9DX, England

      IIF 136
  • Jamie Gordon
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Yarm Road, Stockton On Tees, TS18 3NA, United Kingdom

      IIF 137
    • Flat 9, Broomhead House, 12, Fullerton Way, Stockton-on-tees, TS17 0AU, England

      IIF 138
  • Gordon, Jamie
    British director born in October 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • 123, Rochester Road, Stockton-on-tees, Durham, TS19 9EW, United Kingdom

      IIF 139
    • 26, Yarm Road, Stockton-on-tees, Durham, TS18 3NA, United Kingdom

      IIF 140
  • Gordon, Jamie
    British web design born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • 98, Tithe Barn Road, Stockton-on-tees, Durham, TS19 8PP, United Kingdom

      IIF 141
  • Gordon, Jamie
    British web designer born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • 98, Tithe Barn Road, Stockton-on-tees, Durham, TS198PP, United Kingdom

      IIF 142
  • Mr Jamie Gordon
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Jamie
    British director born in November 1988

    Resident in Gb-nir

    Registered addresses and corresponding companies
    • 12, Lakeland Manor Grove, Lisburn, 3694, BT266SW, Northern Ireland

      IIF 233
  • Gordon, Jamie

    Registered addresses and corresponding companies
  • Mr Jamie Gordon
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jamie Gordon
    British born in October 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • 123, Rochester Road, Stockton-on-tees, Durham, TS199EW, United Kingdom

      IIF 299
    • 26, Yarm Road, Stockton-on-tees, Durham, TS18 3NA, United Kingdom

      IIF 300
  • Mr Jamie Gordon
    British born in November 1988

    Resident in Gb

    Registered addresses and corresponding companies
    • 29, Homefield Road, Wembley, Middlesex, HA02NL, United Kingdom

      IIF 301
child relation
Offspring entities and appointments 134
  • 1
    2021 WHOLESALE LTD
    13367175 13031650... (more)
    92h Rolleston Drive 92h Rolleston Drive, Arnold, Nottingham, England
    Active Corporate (6 parents)
    Officer
    2021-04-29 ~ 2021-07-11
    IIF 3 - Director → ME
    Person with significant control
    2021-04-29 ~ 2021-07-11
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 2
    211 SOLUTIONS LTD
    13227195 06193860... (more)
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ 2021-07-11
    IIF 118 - Director → ME
    2021-02-25 ~ 2021-03-02
    IIF 243 - Secretary → ME
    Person with significant control
    2021-02-25 ~ 2021-03-02
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
  • 3
    24/7 SOLUTIONS & TRADING LTD
    13231690
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-27 ~ 2021-03-01
    IIF 127 - Director → ME
    Person with significant control
    2021-02-27 ~ 2021-03-01
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 4
    642 SOLUTIONS LTD
    13236452 05136739... (more)
    2159, 642 Solutions Ltd - Office 2159 High Street North, 182-184, London, East Ham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ 2021-03-01
    IIF 117 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
  • 5
    4385, 13437829: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-06-03 ~ 2021-08-11
    IIF 70 - Director → ME
    Person with significant control
    2021-06-03 ~ 2021-08-11
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 6
    789 CONSULTANCY LTD
    13195986 10787725... (more)
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ 2021-03-02
    IIF 119 - Director → ME
    2021-02-11 ~ 2021-03-02
    IIF 251 - Secretary → ME
    Person with significant control
    2021-02-11 ~ 2021-03-02
    IIF 297 - Ownership of voting rights - 75% or more OE
    IIF 297 - Ownership of shares – 75% or more OE
  • 7
    4 Milldene Daws Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-06-03 ~ 2021-10-19
    IIF 67 - Director → ME
    Person with significant control
    2021-06-03 ~ 2021-10-17
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 8
    927 SOLUTIONS LTD
    13193947 16905939... (more)
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ 2021-03-02
    IIF 72 - Director → ME
    2021-02-10 ~ 2021-03-02
    IIF 248 - Secretary → ME
    Person with significant control
    2021-02-10 ~ 2021-03-02
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 9
    95 WHOLESALE GROUP LTD
    13235900
    4385, 13235900: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ 2021-03-15
    IIF 115 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-15
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of voting rights - 75% or more OE
  • 10
    A19 MEDIA LTD
    12705098
    4 Blackwood Court Groom Road, Turnford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ 2020-08-01
    IIF 75 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-08-01
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 11
    A6 ADVERTISER LTD
    - now 09851598 13252364... (more)
    GPS LEAFLET DISTRIBUTION (YORK) LTD
    - 2016-02-22 09851598
    26 Yarm Road, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-08 ~ dissolved
    IIF 112 - Director → ME
    2015-11-02 ~ 2016-10-08
    IIF 133 - Director → ME
  • 12
    A6 ADVERTISER LTD
    - now 14307403 09851598... (more)
    946 LTD
    - 2024-02-16 14307403
    GPSLD DURHAM LTD
    - 2023-11-10 14307403
    Suite Ra01 195-197 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-08-19 ~ 2025-03-18
    IIF 31 - Director → ME
    Person with significant control
    2022-08-19 ~ 2025-03-18
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 13
    A66 MARKETING LTD
    12737528
    Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-13 ~ 2020-08-24
    IIF 89 - Director → ME
    2020-07-13 ~ 2020-08-24
    IIF 263 - Secretary → ME
    Person with significant control
    2020-07-13 ~ 2020-08-24
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 14
    AD PRECISION LTD
    - now 09933119
    ZIMELECTRONICS LTD - 2020-04-29
    4385, 09933119 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2021-04-19 ~ 2021-05-26
    IIF 108 - Director → ME
  • 15
    ADMINFINITY LTD
    13059789
    2 Stonegate, Hunmanby, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-10-19 ~ 2022-04-01
    IIF 230 - Has significant influence or control over the trustees of a trust OE
    IIF 230 - Has significant influence or control OE
    IIF 230 - Has significant influence or control as a member of a firm OE
  • 16
    ATM OFFICIAL LTD
    - now 12846093
    NUTRITIONAL LTD
    - 2020-10-23 12846093
    Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ 2020-11-07
    IIF 93 - Director → ME
    2020-08-31 ~ 2020-11-07
    IIF 269 - Secretary → ME
    Person with significant control
    2020-08-31 ~ 2020-11-07
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 17
    BAMPOR LTD
    14072809
    4 Pickford Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-27 ~ 2022-06-23
    IIF 52 - Director → ME
    Person with significant control
    2022-04-27 ~ 2022-06-23
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 18
    BIG TOWERS LTD
    09903202
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2021-04-18 ~ 2023-05-01
    IIF 109 - Director → ME
  • 19
    BINEMAX LTD
    14072713
    286 Queens Road, Halifax, England
    Dissolved Corporate (5 parents)
    Officer
    2022-04-27 ~ 2022-06-18
    IIF 57 - Director → ME
    Person with significant control
    2022-04-27 ~ 2022-06-18
    IIF 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
  • 20
    BOWEN CONSULTANCY LTD
    13112990
    22a Blackfriars Street, Kings Lynn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-05 ~ 2021-09-21
    IIF 22 - Director → ME
    2021-01-05 ~ 2021-09-21
    IIF 274 - Secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-09-21
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 21
    BOXIN LTD
    14198803
    Unit 6 Cookley Wharf, Leys Road, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    2022-06-27 ~ 2022-08-01
    IIF 48 - Director → ME
    Person with significant control
    2022-06-27 ~ 2022-08-01
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 22
    BRYSEN UK LTD
    13113313
    4385, 13113313 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-01-05 ~ 2021-09-21
    IIF 25 - Director → ME
    2021-01-05 ~ 2021-09-21
    IIF 276 - Secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-09-21
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 23
    BRYSON 21 LTD
    13227223
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ 2021-03-02
    IIF 122 - Director → ME
    2021-02-25 ~ 2021-03-02
    IIF 242 - Secretary → ME
    Person with significant control
    2021-02-25 ~ 2021-03-02
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 24
    CHEAP BROADBAND LIMITED
    12728759
    3rd Floor 86-90 Paul Street Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-08 ~ 2020-08-09
    IIF 98 - Director → ME
    Person with significant control
    2020-07-08 ~ 2020-08-09
    IIF 227 - Has significant influence or control OE
  • 25
    CLEAN NOW GROUP LTD - now
    246810 SOLUTIONS LTD
    - 2021-05-20 13242366 11992994... (more)
    C, Blackett Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-03 ~ 2021-05-20
    IIF 132 - Director → ME
  • 26
    CONNEXUS FIBRE LIMITED
    - now 10473169
    O'NEILL'S STEEL ERECTING AND CLADDING CONTRACTORS LIMITED - 2020-01-30
    24 North Dene Park, Chadderton, Oldham
    Dissolved Corporate (4 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 27
    DAISYHEAD LIMITED
    07642047
    24 24 North Dene Park, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 28
    DEACON TRADING COMPANY LTD
    13258689
    Office Hub, Heathcoat Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-11 ~ 2021-04-09
    IIF 71 - Director → ME
    Person with significant control
    2021-03-11 ~ 2021-04-09
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 29
    DOHT LTD
    14198804
    346 Colne Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    2022-06-27 ~ 2022-08-01
    IIF 45 - Director → ME
    Person with significant control
    2022-06-27 ~ 2022-08-01
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 30
    EAST & WEST MIDS LTD
    13213593
    Chancery Place, Millstone Lane, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-19 ~ 2021-02-24
    IIF 126 - Director → ME
    2021-02-19 ~ 2021-02-24
    IIF 249 - Secretary → ME
    Person with significant control
    2021-02-19 ~ 2021-02-24
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Ownership of voting rights - 75% or more OE
  • 31
    ELTP ADVANCE LTD - now
    ELITE PRO LTD
    - 2023-02-16 13119606 13119558
    Office 800 182-184 High Street North, East Ham, London, England
    Active Corporate (5 parents)
    Officer
    2021-01-07 ~ 2021-07-01
    IIF 92 - Director → ME
    2021-01-07 ~ 2021-07-01
    IIF 278 - Secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-07-01
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 32
    ENVIROTXT LIMITED
    07097409
    Holly House, Spring Gardens Lane, Keighley, Bradford
    Dissolved Corporate (2 parents)
    Officer
    2009-12-07 ~ 2010-06-01
    IIF 135 - Director → ME
    2009-12-07 ~ 2010-06-01
    IIF 236 - Secretary → ME
  • 33
    ESKAY TRADING UK LTD
    13202869
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-16 ~ 2021-03-02
    IIF 131 - Director → ME
    2021-02-16 ~ 2021-03-02
    IIF 244 - Secretary → ME
    Person with significant control
    2021-02-16 ~ 2021-03-02
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Ownership of shares – 75% or more OE
  • 34
    FAMOUS FLYERS LIMITED
    12216769
    90 New Town Row, Aston, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-20 ~ 2020-06-20
    IIF 99 - Director → ME
    Person with significant control
    2019-09-20 ~ 2020-06-20
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
  • 35
    FAST FLYERS LTD
    12803620
    100 Digital Drive, Billericay, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ 2021-01-28
    IIF 64 - Director → ME
    2020-08-10 ~ 2021-01-28
    IIF 234 - Secretary → ME
    Person with significant control
    2020-08-10 ~ 2021-01-28
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 36
    FDF GROUP LTD
    13188428
    Commerce Square, Commerce Square, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 79 - Director → ME
    2021-02-09 ~ 2021-02-24
    IIF 257 - Secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 37
    FINEJAX LTD
    14103670
    38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2022-05-12 ~ 2022-07-01
    IIF 11 - Director → ME
    Person with significant control
    2022-05-12 ~ 2022-07-01
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 38
    FIXON LTD
    13826795
    6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-04 ~ 2022-03-23
    IIF 9 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-03-23
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 39
    FORTONEY LTD
    14103666
    11 Waller Court, Caversham, Reading, England
    Dissolved Corporate (6 parents)
    Officer
    2022-05-12 ~ 2022-07-19
    IIF 50 - Director → ME
    Person with significant control
    2022-05-12 ~ 2022-07-19
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 40
    FURNITURE FRENZY LTD
    13823869
    6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-31 ~ 2022-01-05
    IIF 41 - Director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-05
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 41
    GENERAL 21 LTD
    13119671
    4385, 13119671 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2021-01-07 ~ 2021-09-21
    IIF 18 - Director → ME
    2021-01-07 ~ 2021-09-21
    IIF 268 - Secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-09-21
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
  • 42
    GENERAL TRADER LTD
    13823413
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-31 ~ 2022-01-12
    IIF 10 - Director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-12
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 43
    GO AUCTIONS LTD
    NI605019
    12 Lakeland Manor Grove, Lisburn, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2010-11-08 ~ dissolved
    IIF 233 - Director → ME
  • 44
    GOALBERT LTD
    14203147
    None, Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-29 ~ 2022-08-11
    IIF 54 - Director → ME
    Person with significant control
    2022-06-29 ~ 2022-08-11
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 45
    GPS ADVERTISING LTD
    - now 09537798
    GPS LEAFLET DISTRIBUTION (TEESSIDE) LTD
    - 2016-12-06 09537798
    26 Yarm Road, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-04-13 ~ 2019-04-04
    IIF 116 - Director → ME
  • 46
    GPS BUSINESS SERVICES LTD
    - now 11196246
    GPS PRINTING LTD
    - 2020-03-24 11196246
    61 Mosley Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-20 ~ 2020-08-03
    IIF 59 - Director → ME
    2022-04-14 ~ 2022-07-01
    IIF 61 - Director → ME
    2018-02-08 ~ 2020-06-20
    IIF 34 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-02-15
    IIF 210 - Has significant influence or control OE
    IIF 210 - Has significant influence or control over the trustees of a trust OE
    IIF 210 - Has significant influence or control as a member of a firm OE
    2018-02-08 ~ 2020-06-20
    IIF 137 - Has significant influence or control OE
    2022-04-14 ~ 2022-07-01
    IIF 208 - Has significant influence or control OE
  • 47
    GPS INVENTORIES LTD
    12705020
    Unit 8 19-19a Goulton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ 2022-03-30
    IIF 87 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-03-30
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Right to appoint or remove directors OE
  • 48
    GPS LEAFLET DISTRIBUTION LTD
    08155163 10470024... (more)
    26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 101 - Director → ME
    2012-07-24 ~ 2013-02-14
    IIF 240 - Secretary → ME
  • 49
    GPS LEAFLET GROUP LTD
    - now 11745913
    GPS LEAFLET DISTRIBUTION LTD
    - 2021-06-21 11745913 10470024... (more)
    946946 LTD
    - 2019-09-19 11745913
    Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2019-02-10 ~ 2024-11-21
    IIF 107 - Director → ME
    2019-01-02 ~ 2019-01-15
    IIF 111 - Director → ME
    Person with significant control
    2019-01-02 ~ 2024-11-21
    IIF 283 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 283 - Right to appoint or remove directors OE
  • 50
    GPS PRINT GROUP LTD
    - now 13437836
    78 TRADING LTD
    - 2022-02-16 13437836 13437835... (more)
    3 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-03 ~ 2022-06-23
    IIF 66 - Director → ME
    Person with significant control
    2021-06-03 ~ 2022-06-23
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 51
    GPS PROPERTY GROUP LTD
    16826166
    Flat 9, Broomhead House, 12 Fullerton Way, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
  • 52
    GPS SECURITY LIMITED
    12254812
    48 Kimptons Mead, Potters Bar, England
    Active Corporate (3 parents)
    Officer
    2019-10-10 ~ 2020-06-23
    IIF 28 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-06-23
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    GPS WHOLESALE TRADE LTD - now
    GPS VIRTUAL OFFICE LTD
    - 2024-05-14 12740667
    GPS MAILBOX LTD
    - 2021-02-16 12740667
    Suite 2214 Unit 3a Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2020-07-14 ~ 2022-08-23
    IIF 85 - Director → ME
    2020-07-14 ~ 2022-08-23
    IIF 262 - Secretary → ME
    Person with significant control
    2020-07-14 ~ 2022-08-23
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 54
    GPSHQ LTD
    15650603
    St James House Office 2, Portrack Lane, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 55
    GPSLD LTD
    - now 10470024
    GPS LEAFLET DISTRIBUTION LTD
    - 2018-12-06 10470024 11745913... (more)
    GPS LEAFLET DISTRIBUTION (DURHAM & SUNDERLAND) LTD
    - 2017-06-06 10470024 11745913... (more)
    4a The Broadway, Wembley, England
    Active Corporate (7 parents)
    Officer
    2020-06-20 ~ 2020-08-03
    IIF 62 - Director → ME
    2016-11-09 ~ 2020-06-23
    IIF 140 - Director → ME
    2020-06-23 ~ 2020-06-23
    IIF 60 - Director → ME
    Person with significant control
    2020-06-23 ~ 2020-06-23
    IIF 209 - Has significant influence or control over the trustees of a trust OE
    IIF 209 - Has significant influence or control OE
    IIF 209 - Has significant influence or control as a member of a firm OE
    2016-11-09 ~ 2020-06-23
    IIF 300 - Ownership of shares – 75% or more OE
    IIF 300 - Ownership of voting rights - 75% or more OE
  • 56
    GPSLD TEESSIDE LTD
    - now 13840645
    GPS LEAFLET DISTRIBUTION LTD
    - 2022-07-11 13840645 10470024... (more)
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2022-01-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-01-11 ~ 2025-12-23
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 57
    GPSLD TRADING LTD
    - now 14249010
    GPSLD YORKSHIRE LTD
    - 2025-06-19 14249010
    GPS CLEANING GROUP LTD
    - 2024-10-29 14249010
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-07-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 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
  • 58
    HARKSON LTD
    14072717
    Level One, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-27 ~ 2022-07-12
    IIF 47 - Director → ME
    Person with significant control
    2022-04-27 ~ 2022-07-12
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 59
    HASHTAG 21 LTD
    13119553
    4385, 13119553 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-01-07 ~ 2021-09-21
    IIF 24 - Director → ME
    2021-01-07 ~ 2021-09-21
    IIF 272 - Secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-09-21
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 60
    HAYTRAX LTD
    09933106
    50 Princes Street, Ipswich, England
    Active Corporate (4 parents)
    Officer
    2021-04-10 ~ 2021-04-30
    IIF 110 - Director → ME
  • 61
    HIJAX LTD
    14049784
    2 Wyck Hall Stud, Dullingham Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-15 ~ 2022-05-20
    IIF 46 - Director → ME
    Person with significant control
    2022-04-15 ~ 2022-05-20
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 62
    HIZER LTD
    13826812
    C/o Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    2022-01-04 ~ 2022-06-07
    IIF 8 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-06-07
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 63
    ILLEGAL PARKING SOLUTIONS LTD
    07675192
    132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-20 ~ 2011-07-08
    IIF 104 - Director → ME
    2011-06-20 ~ 2011-07-08
    IIF 238 - Secretary → ME
  • 64
    INJECTION MOULD UK LIMITED - now
    95 CONSULTANCY GROUP LTD
    - 2021-06-02 13235854
    Studio 4, 10 Quebec St, Bradford, Studio 4, 10 Quebec Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ 2021-04-01
    IIF 130 - Director → ME
  • 65
    INVENTORIES LTD
    14057707
    St James House Office 2, Portrack Lane, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 66
    IOPTIMISE4U LIMITED
    08078221
    123 Rochester Road, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 102 - Director → ME
    2012-05-22 ~ dissolved
    IIF 237 - Secretary → ME
  • 67
    JACKSON SERVICES LTD
    13112953
    4385, 13112953 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2021-01-05 ~ 2021-09-21
    IIF 19 - Director → ME
    2021-01-05 ~ 2021-09-21
    IIF 275 - Secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-09-21
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 68
    JAXON GLOBAL SERVICES LTD - now
    JAXON SERVICES LTD
    - 2021-02-09 13112982
    246-250 Romford Road, Floor 5, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-05 ~ 2021-02-08
    IIF 91 - Director → ME
    2021-01-05 ~ 2021-02-08
    IIF 271 - Secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-02-08
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 69
    JG INTERNET SERVICES LTD
    - now 07337237
    BLUEGO LIMITED
    - 2011-03-17 07337237
    123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 142 - Director → ME
  • 70
    JGLG LTD
    12700837
    The Pines, Unit 6 Ironmasters Way, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-26 ~ 2020-07-10
    IIF 80 - Director → ME
    Person with significant control
    2020-06-26 ~ 2020-07-10
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 71
    JGO LTD
    10823349
    123 Rochester Road, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of shares – 75% or more OE
    IIF 299 - Ownership of voting rights - 75% or more OE
  • 72
    JR INNOVATIONS LTD
    10787077
    52 Charlton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Right to appoint or remove directors OE
  • 73
    KILTON LTD
    14198791
    Horton Road Ind Est Horton Road, Datchet, Slough, England
    Active Corporate (5 parents)
    Officer
    2022-06-27 ~ 2022-08-01
    IIF 13 - Director → ME
    Person with significant control
    2022-06-27 ~ 2022-08-01
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 74
    LDN MACHINES LIMITED - now
    LOCKDOWN21 LTD
    - 2023-02-16 13189531
    Office 4719 58 Peregrine Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-02-09 ~ 2023-02-02
    IIF 114 - Director → ME
    2021-02-09 ~ 2022-06-01
    IIF 255 - Secretary → ME
    Person with significant control
    2021-02-09 ~ 2023-02-02
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Ownership of shares – 75% or more OE
  • 75
    LITE PRO LTD
    13119558 13119606
    24-26 Regent Place City Centre, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-01-07 ~ 2021-05-03
    IIF 20 - Director → ME
    2021-01-07 ~ 2021-05-03
    IIF 277 - Secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-05-03
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 76
    LIVE GPS TRACKING LTD
    - now 12334534
    NATIONWIDE LEAFLET DISTRIBUTION LTD
    - 2020-02-20 12334534
    Kemp House, City Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-11-26 ~ 2020-06-20
    IIF 27 - Director → ME
    Person with significant control
    2019-11-26 ~ 2020-06-20
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 77
    LOKUS ENERGY LIMITED - now
    LOKU LTD - 2021-02-15
    MASK MANIA LTD
    - 2020-10-14 12796583
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blacket St, Manchester, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-06 ~ 2020-10-12
    IIF 23 - Director → ME
    2020-08-06 ~ 2020-10-12
    IIF 273 - Secretary → ME
    Person with significant control
    2020-08-06 ~ 2020-10-12
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 78
    M1 MARKETING LTD
    12846644
    171 Fosse Road North, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-31 ~ 2021-02-10
    IIF 90 - Director → ME
    2020-08-31 ~ 2021-02-10
    IIF 280 - Secretary → ME
    Person with significant control
    2020-08-31 ~ 2021-02-10
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 79
    M25 ADVERTISING LTD
    12846898
    Office 14 Siddeley House, Canbury Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ 2021-10-25
    IIF 94 - Director → ME
    2020-08-31 ~ 2021-10-25
    IIF 270 - Secretary → ME
    Person with significant control
    2020-08-31 ~ 2021-10-25
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 80
    MANSTON MOTOR CENTRE ( MMC ) LTD - now
    A1 ADVERTISING LTD
    - 2022-11-11 12837699
    29 Waterloo Mansions, Waterloo Crescent, Dover, England
    Active Corporate (2 parents)
    Officer
    2020-08-26 ~ 2020-11-19
    IIF 74 - Director → ME
    2020-08-26 ~ 2020-11-19
    IIF 258 - Secretary → ME
    Person with significant control
    2020-08-26 ~ 2020-11-19
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 81
    MATCHY LTD
    13826790
    7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-04 ~ 2022-04-01
    IIF 36 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-04-01
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 82
    MAXON TRADING CO LTD
    13826590
    104 Fourth Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2022-01-04 ~ 2022-01-25
    IIF 43 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-01-25
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 83
    MENU DISTRIBUTION LTD
    12803624
    Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ 2020-09-06
    IIF 95 - Director → ME
    2020-08-10 ~ 2020-09-06
    IIF 279 - Secretary → ME
    Person with significant control
    2020-08-10 ~ 2020-09-06
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 84
    MGMT SOLUTIONS LTD
    13236456
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-03-01
    IIF 121 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Ownership of shares – 75% or more OE
  • 85
    MILAN ENTERPRISE MIDLANDS LTD
    13262204
    Hollings House Maybrook Business Park, Minworth, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ 2021-03-31
    IIF 69 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-03-31
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 86
    MINDBOLT LTD
    14103672
    26 Browning Close, Blacon, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-12 ~ 2022-06-22
    IIF 55 - Director → ME
    Person with significant control
    2022-05-12 ~ 2022-06-22
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 87
    MINT OFFERS LIMITED
    08423533
    26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 2 - Director → ME
  • 88
    MNO TRADING CO LTD
    13823424
    4385, 13823424 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-12-31 ~ 2022-01-10
    IIF 37 - Director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-01
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 89
    MSN TRADING CO LTD
    13823384
    4385, 13823384 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-12-31 ~ 2022-01-10
    IIF 39 - Director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-10
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 90
    MY CAR FINANCE LTD
    12740991
    67 Dorset Court, Kingsland Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-14 ~ 2020-08-09
    IIF 86 - Director → ME
    2020-07-14 ~ 2020-08-09
    IIF 265 - Secretary → ME
    Person with significant control
    2020-07-14 ~ 2020-11-01
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 91
    MY WHOLESALE LTD
    13806065
    4385, 13806065 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-12-17 ~ 2021-12-23
    IIF 40 - Director → ME
    Person with significant control
    2021-12-17 ~ 2021-12-23
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 92
    NDS TRADING CO LTD
    13188629
    28a High Street, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ 2021-04-01
    IIF 76 - Director → ME
    2021-02-09 ~ 2021-05-01
    IIF 260 - Secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-03-01
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 93
    ON DEMAND LEAFLET DISTRIBUTION LTD
    13739851
    5 Westerdale Avenue, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 35 - Director → ME
  • 94
    PINEMAX LTD
    14103654
    Byidon House 19 Rolleston Drive, Arnold, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-12 ~ 2022-07-19
    IIF 56 - Director → ME
    Person with significant control
    2022-05-12 ~ 2022-07-19
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 95
    PIPI SOLUTIONS LTD
    13258775
    10 Archway Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-11 ~ 2021-04-09
    IIF 4 - Director → ME
    Person with significant control
    2021-03-11 ~ 2021-04-09
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 96
    PLANTS & PARTS SUPPLY LTD
    13201736
    The Windwill Business Park, Lower Warrengate, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-15 ~ 2021-03-02
    IIF 124 - Director → ME
    2021-02-15 ~ 2021-03-02
    IIF 247 - Secretary → ME
    Person with significant control
    2021-02-15 ~ 2021-03-02
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 97
    PRIVATE HEALTHCARE ABROAD LIMITED
    07785509
    Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-04 ~ 2012-09-12
    IIF 100 - Director → ME
  • 98
    PRO 21 LTD
    13119770 12457301... (more)
    205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-07 ~ 2021-05-27
    IIF 65 - Director → ME
    2021-01-07 ~ 2021-05-27
    IIF 235 - Secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-05-27
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 99
    PROPER GRUB LTD
    08241897
    123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-05 ~ 2013-10-13
    IIF 103 - Director → ME
    2012-10-05 ~ 2013-10-16
    IIF 239 - Secretary → ME
  • 100
    PURPLE PROPERTY LETS LTD
    13260318
    28a High Street, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ 2021-04-09
    IIF 33 - Director → ME
    Person with significant control
    2021-03-11 ~ 2021-04-09
    IIF 150 - Has significant influence or control OE
  • 101
    RAMTOM LTD
    14072810
    Mcf Offices, Byidon House 92 Rolleston Drive, Arnold, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-27 ~ 2022-07-01
    IIF 51 - Director → ME
    Person with significant control
    2022-04-27 ~ 2022-07-01
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 102
    RED CAPE MARKETING LTD - now
    ITXT LIMITED
    - 2014-04-10 07291005
    Unit 3n Moss Mill Industrial Estate, Woodbine Street East, Rochdale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2010-06-22 ~ 2010-11-01
    IIF 141 - Director → ME
    2010-06-22 ~ 2010-08-02
    IIF 261 - Secretary → ME
  • 103
    RED WHOLESALE LTD
    13805097
    4385, 13805097 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-12-16 ~ 2021-12-23
    IIF 7 - Director → ME
    Person with significant control
    2021-12-16 ~ 2021-12-23
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 104
    REYNUR LTD
    14049782
    38 South Park Terrace, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-15 ~ 2022-05-03
    IIF 53 - Director → ME
    Person with significant control
    2022-04-15 ~ 2022-05-03
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 105
    RIZER LTD
    13826789
    Flat 7 Victoria Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-04 ~ 2022-04-01
    IIF 44 - Director → ME
    Person with significant control
    2022-01-04 ~ 2022-04-01
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 106
    RS & PS GROUP GB LTD
    13188638
    Fort Dunlop Birmingham Fort Dunlop, Fort Dunlop,fort Parkway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-09 ~ 2021-03-19
    IIF 73 - Director → ME
    2021-02-09 ~ 2021-03-09
    IIF 256 - Secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-03-19
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 107
    RS21 TRADING LTD
    13188647
    28a High Street, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ 2021-02-12
    IIF 77 - Director → ME
    2021-02-09 ~ 2021-02-12
    IIF 253 - Secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-02-12
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 108
    SCENTED LIMITED
    07642078
    24 24 North Dene Park, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 109
    SERVICES MM UK LTD
    11258464
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-01 ~ 2021-01-22
    IIF 29 - Director → ME
  • 110
    SOUTHEAST SALVAGE LTD - now
    WYATTS CONSULTANCY LTD
    - 2023-05-05 13112964
    86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-01-05 ~ 2021-09-21
    IIF 21 - Director → ME
    2021-01-05 ~ 2021-09-21
    IIF 267 - Secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-09-21
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 111
    SRP BUSINESS SOLUTIONS GROUP UK LTD - now
    5G ADVERTISING LTD
    - 2021-02-19 12846512
    171 Fosse Road North, Leicester, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    2020-08-31 ~ 2021-02-10
    IIF 97 - Director → ME
    2020-08-31 ~ 2021-02-10
    IIF 266 - Secretary → ME
    Person with significant control
    2020-08-31 ~ 2021-02-10
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 112
    SRP BUSINESS SOLUTIONS UK LTD
    13214527
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-19 ~ 2021-03-02
    IIF 129 - Director → ME
    2021-02-19 ~ 2021-03-02
    IIF 241 - Secretary → ME
    Person with significant control
    2021-02-19 ~ 2021-03-02
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
  • 113
    SRP TRADING LTD
    13188433
    171 Fosse Road North, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 78 - Director → ME
    2021-02-09 ~ 2021-02-24
    IIF 252 - Secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 114
    STAFFING MATTERS (GB) LTD - now
    A19 CLEANING LTD
    - 2020-10-06 12740166
    7 Rugby Street, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ 2020-10-05
    IIF 88 - Director → ME
    2020-07-14 ~ 2020-10-05
    IIF 264 - Secretary → ME
    Person with significant control
    2020-07-14 ~ 2020-10-05
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 115
    STARPOUR LTD
    14049787
    New Middle Club Welbeck Street, Whitwell, Worksop, England
    Active Corporate (3 parents)
    Officer
    2022-04-15 ~ 2022-04-23
    IIF 12 - Director → ME
    Person with significant control
    2022-04-15 ~ 2022-04-23
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 116
    STRATA POINT LTD
    12846002
    4385, 12846002: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2021-04-13 ~ 2021-04-18
    IIF 30 - Director → ME
  • 117
    TELECOM ITM LTD
    - now 13252364
    GPSLP LTD
    - 2021-11-26 13252364
    A6 ADVERTISER LTD
    - 2021-08-24 13252364 09851598... (more)
    Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-08 ~ 2021-11-01
    IIF 96 - Director → ME
    2021-11-01 ~ 2022-04-01
    IIF 63 - Director → ME
    Person with significant control
    2021-03-08 ~ 2021-11-01
    IIF 211 - Right to appoint or remove directors OE
    2021-11-01 ~ 2022-04-01
    IIF 213 - Has significant influence or control OE
    IIF 213 - Has significant influence or control as a member of a firm OE
    IIF 213 - Has significant influence or control over the trustees of a trust OE
  • 118
    TINGO TRADE LTD
    13189599
    3rd Floor 207 Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-02-09 ~ 2021-02-23
    IIF 6 - Director → ME
    2021-02-09 ~ 2021-02-23
    IIF 254 - Secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-02-23
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 119
    TOMBOT LTD
    14049785
    6 Sovereign Court, Graham Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-04-15 ~ 2022-04-26
    IIF 49 - Director → ME
    Person with significant control
    2022-04-15 ~ 2022-04-26
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 120
    TRADE STACK LTD
    13189636
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-09 ~ 2022-10-01
    IIF 113 - Director → ME
    2021-02-09 ~ 2022-06-01
    IIF 259 - Secretary → ME
    Person with significant control
    2021-02-09 ~ 2022-10-01
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Ownership of shares – 75% or more OE
  • 121
    TURNER PRICE & WILLIAMS (GB) LTD
    13213403
    Adam Enterprise Centre, Farley Hill, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-19 ~ 2021-03-02
    IIF 128 - Director → ME
    2021-02-19 ~ 2021-03-02
    IIF 245 - Secretary → ME
    Person with significant control
    2021-02-19 ~ 2021-03-02
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 122
    UK FIBRE HOLDINGS LIMITED
    - now 11945361
    MOLLY CONSULTING LIMITED - 2020-01-30
    MED CONSULTING LIMITED - 2019-04-26
    24 North Dene Park, Chadderton, Oldham
    Dissolved Corporate (5 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 123
    UK JPD LTD
    09961863
    Henleaze House, 13 Harbury Road, Bristol, England
    Liquidation Corporate (5 parents)
    Officer
    2021-04-14 ~ 2021-04-30
    IIF 134 - Director → ME
  • 124
    UK MBC LIMITED - now
    99 TRADING CO LTD
    - 2021-05-06 13236105
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ 2021-05-05
    IIF 123 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-05-05
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of voting rights - 75% or more OE
  • 125
    ULTIMATE WHOLESALE LTD
    13823374
    4385, 13823374 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-12-31 ~ 2022-01-21
    IIF 42 - Director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-21
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 126
    VOSS & SHARMAN LTD
    13201920
    Quadrant House, Thomas More Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-15 ~ 2021-03-02
    IIF 120 - Director → ME
    2021-02-15 ~ 2021-03-02
    IIF 250 - Secretary → ME
    Person with significant control
    2021-02-15 ~ 2021-03-02
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Ownership of voting rights - 75% or more OE
  • 127
    VOSS TRADING CO LTD
    13201951
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ 2021-03-02
    IIF 125 - Director → ME
    2021-02-15 ~ 2021-03-02
    IIF 246 - Secretary → ME
    Person with significant control
    2021-02-15 ~ 2021-03-02
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 128
    WALLFRAMES LTD
    13275231
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-18 ~ 2021-03-18
    IIF 68 - Director → ME
  • 129
    WATTBIT LIMITED
    - now 10868844
    LEE BUCK ASSOCIATES LIMITED - 2020-01-29
    SR INTERIORS LIMITED - 2018-07-05
    PILUM SOULTIONS LIMITED - 2018-06-07
    24 North Dene Park, Chadderton, Oldham, England
    Dissolved Corporate (6 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 15 - Director → ME
  • 130
    WHOLESALE 22 LTD
    13807186 14087935... (more)
    6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-17 ~ 2022-08-01
    IIF 38 - Director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    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
  • 131
    WHOLESALE CARRIAGE COMPANY LTD - now
    LMFAO LIMITED
    - 2017-09-07 10326476
    314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2016-08-11 ~ 2017-06-05
    IIF 1 - Director → ME
    Person with significant control
    2016-08-11 ~ 2017-08-16
    IIF 105 - Has significant influence or control OE
  • 132
    WIGHTLEAFLETS LLP
    OC357288 14980017
    130 Old Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 106 - LLP Designated Member → ME
  • 133
    WORDONE LTD
    14103665
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2022-05-12 ~ 2022-06-10
    IIF 14 - Director → ME
    Person with significant control
    2022-05-12 ~ 2022-06-10
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 134
    XYZ TRADES LTD
    13823405
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-31 ~ 2022-01-12
    IIF 5 - Director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-12
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.