1
Griffins, Tavistock House South Tavistock Square, LondonDissolved Corporate (1 parent)
Officer
2011-05-19 ~ 2011-05-19IIF - Director → ME
2
NOBLEDEAL LIMITED - 2015-08-13
89-93 Manningham Lane, Bradford, West YorkshireDissolved Corporate (2 parents)
Officer
2014-05-01 ~ 2015-08-07IIF - Director → ME
3
ABBEYWORTH LTD - 2011-11-15
120 Bath Road, Harlington, Hayes, Middlesex, United KingdomDissolved Corporate (1 parent)
Officer
2010-09-16 ~ 2011-01-01IIF - Director → ME
4
VALLEY QUEST LIMITED - 2019-03-04
7 St. John Street, Mansfield, Nottinghamshire, EnglandActive Corporate (1 parent)
Equity (Company account)
118,078 GBP2024-03-31
Officer
2019-01-18 ~ 2019-03-01IIF - Director → ME
Person with significant control
2019-01-18 ~ 2019-03-01IIF 2405 - Ownership of voting rights - 75% or more → OE
IIF 2405 - Ownership of shares – 75% or more → OE
IIF 2405 - Right to appoint or remove directors → OE
5
MEDIABOUND LIMITED - 2021-08-05
18 Highview Gardens, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-16 ~ 2021-08-04IIF - Director → ME
Person with significant control
2021-06-16 ~ 2021-08-04IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
6
NEW DATE LIMITED - 2021-08-05
1st Floor, Fairclough House, Church Street, Chorley, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
-135,307 GBP2022-07-31
Officer
2021-04-19 ~ 2021-08-04IIF - Director → ME
Person with significant control
2021-04-19 ~ 2021-08-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
7
144 Grosvenor Terrace, London, United KingdomLiquidation Corporate
Officer
2010-05-06 ~ 2011-05-06IIF - Director → ME
8
D2-d3 Veasey Close, Attleborough Fields Ind Estate, Nuneaton, EnglandDissolved Corporate (1 parent)
Officer
2017-05-10 ~ 2019-02-04IIF - Director → ME
Person with significant control
2017-05-10 ~ 2019-02-04IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
9
65 Northumberland Way, Manchester, EnglandDissolved Corporate
Officer
2014-12-15 ~ 2015-01-01IIF - Director → ME
Person with significant control
2016-04-07 ~ 2016-09-01IIF 1351 - Ownership of voting rights - 75% or more → OE
IIF 1351 - Ownership of shares – 75% or more → OE
IIF 1351 - Right to appoint or remove directors → OE
10
4th Floor 18 St. Cross Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
364,791 GBP2021-06-30
Officer
2020-06-11 ~ 2021-10-15IIF - Director → ME
Person with significant control
2020-06-11 ~ 2021-10-15IIF 522 - Ownership of voting rights - 75% or more → OE
IIF 522 - Right to appoint or remove directors → OE
IIF 522 - Ownership of shares – 75% or more → OE
11
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-10 ~ 2023-10-10IIF - Director → ME
Person with significant control
2023-10-10 ~ 2023-10-10IIF 1514 - Ownership of voting rights - 75% or more → OE
IIF 1514 - Right to appoint or remove directors → OE
IIF 1514 - Ownership of shares – 75% or more → OE
12
78 Delius Street, Tile Hill, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
300 GBP2020-06-30
Officer
2018-06-26 ~ 2018-06-26IIF - Director → ME
Person with significant control
2018-06-26 ~ 2018-06-26IIF 1694 - Right to appoint or remove directors → OE
IIF 1694 - Ownership of shares – 75% or more → OE
IIF 1694 - Ownership of voting rights - 75% or more → OE
13
White Rose Park, Larsen Road, Goole, North HumbersideActive Corporate (1 parent)
Equity (Company account)
-22,784 GBP2024-12-31
Officer
2011-11-23 ~ 2011-11-23IIF - Director → ME
14
96 Shirley Drive, Hove, East Sussex, EnglandDissolved Corporate (1 parent)
Officer
2014-03-13 ~ 2016-01-01IIF - Director → ME
15
GREEN CLEEN (LISBURN & ARDS PENINSULA) LIMITED - 2019-05-23
57 Bush Elms Road, Hornchurch, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2019-05-03 ~ 2019-05-03IIF - Director → ME
Person with significant control
2019-05-03 ~ 2019-05-03IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
16
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-30 ~ 2022-07-30IIF - Director → ME
Person with significant control
2022-06-30 ~ 2022-06-30IIF 2567 - Ownership of shares – 75% or more → OE
IIF 2567 - Ownership of voting rights - 75% or more → OE
IIF 2567 - Right to appoint or remove directors → OE
17
12 Constance Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-04 ~ 2024-10-14IIF - Director → ME
Person with significant control
2022-01-04 ~ 2024-10-14IIF 329 - Ownership of voting rights - 75% or more → OE
IIF 329 - Right to appoint or remove directors → OE
IIF 329 - Ownership of shares – 75% or more → OE
18
78 Delius Street, Tile Hill, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
2019-01-25 ~ 2019-01-25IIF - Director → ME
Person with significant control
2019-01-25 ~ 2019-01-25IIF 1577 - Right to appoint or remove directors → OE
IIF 1577 - Ownership of shares – 75% or more → OE
IIF 1577 - Ownership of voting rights - 75% or more → OE
19
C/o Reeves Law Solicitors Allen House, The Maltings, Sawbridgeworth, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-2,057 GBP2024-04-30
Officer
2014-04-14 ~ 2014-04-14IIF - Director → ME
20
120b Blackmoorfoot Road, Huddersfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2017-09-21 ~ 2020-04-27IIF - Director → ME
Person with significant control
2017-09-21 ~ 2020-04-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
21
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-18 ~ 2024-08-21IIF - Director → ME
Person with significant control
2021-06-18 ~ 2024-08-21IIF 2890 - Ownership of shares – 75% or more → OE
IIF 2890 - Ownership of voting rights - 75% or more → OE
IIF 2890 - Right to appoint or remove directors → OE
22
27 Old Gloucester Street, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-54,622 GBP2015-10-31
Officer
2014-10-31 ~ 2016-01-01IIF - Director → ME
23
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-13 ~ 2023-07-13IIF - Director → ME
Person with significant control
2023-07-13 ~ 2023-07-13IIF 1808 - Ownership of shares – 75% or more → OE
IIF 1808 - Ownership of voting rights - 75% or more → OE
IIF 1808 - Right to appoint or remove directors → OE
24
Axholme House North Street, Crowle, Scunthorpe, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-03-31
Officer
2015-03-03 ~ 2017-01-26IIF - Director → ME
25
6 The Square, Stockley Park, Uxbridge, EnglandDissolved Corporate (2 parents)
Officer
2019-12-20 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-12-20 ~ 2020-05-11IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
26
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2021-11-11 ~ 2021-11-11IIF - Director → ME
Person with significant control
2021-11-11 ~ 2021-11-11IIF 899 - Right to appoint or remove directors → OE
IIF 899 - Ownership of voting rights - 75% or more → OE
IIF 899 - Ownership of shares – 75% or more → OE
27
Unit F Dartmouth Industrial Estate, Bracebridge Street, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
875,157 GBP2023-09-30
Officer
2020-09-15 ~ 2021-07-16IIF - Director → ME
Person with significant control
2020-09-15 ~ 2021-07-16IIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
28
Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Notingham, EnglandDissolved Corporate (1 parent)
Officer
2014-06-13 ~ 2015-01-01IIF - Director → ME
29
64 Drake Street, Rochdale, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Officer
2018-02-15 ~ 2019-09-27IIF - Director → ME
Person with significant control
2018-02-15 ~ 2019-09-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
30
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-04 ~ 2022-07-04IIF - Director → ME
Person with significant control
2022-07-04 ~ 2022-07-04IIF 1261 - Ownership of voting rights - 75% or more → OE
IIF 1261 - Ownership of shares – 75% or more → OE
IIF 1261 - Right to appoint or remove directors → OE
31
639 Bath Road, Brislington, Bristol, EnglandActive Corporate (1 parent)
Equity (Company account)
5,716 GBP2024-07-31
Officer
2017-07-13 ~ 2020-01-31IIF - Director → ME
Person with significant control
2017-07-13 ~ 2018-04-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
32
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
2018-09-10 ~ 2018-09-10IIF - Director → ME
Person with significant control
2018-09-10 ~ 2018-09-10IIF 2311 - Ownership of voting rights - 75% or more → OE
IIF 2311 - Right to appoint or remove directors → OE
IIF 2311 - Ownership of shares – 75% or more → OE
33
29 Ickworth Park Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-28 ~ 2025-04-07IIF - Director → ME
Person with significant control
2021-09-28 ~ 2025-04-07IIF 397 - Ownership of shares – 75% or more → OE
IIF 397 - Ownership of voting rights - 75% or more → OE
IIF 397 - Right to appoint or remove directors → OE
34
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-29 ~ 2021-12-29IIF - Director → ME
Person with significant control
2021-12-29 ~ 2021-12-29IIF 1092 - Right to appoint or remove directors → OE
IIF 1092 - Ownership of shares – 75% or more → OE
IIF 1092 - Ownership of voting rights - 75% or more → OE
35
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-11-04 ~ 2024-11-04IIF - Director → ME
Person with significant control
2024-11-04 ~ 2024-11-04IIF 2402 - Right to appoint or remove directors → OE
IIF 2402 - Ownership of shares – 75% or more → OE
IIF 2402 - Ownership of voting rights - 75% or more → OE
36
1ST ENGLAND LIMITED - 2025-10-23
22 Copse Way, Wrecclesham, Farnham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2016-05-20 ~ 2018-07-12IIF - Director → ME
Person with significant control
2016-05-20 ~ 2018-07-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
37
2 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
58,096 GBP2016-08-31
Officer
2015-08-21 ~ 2017-05-08IIF - Director → ME
38
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-18 ~ 2023-07-18IIF - Director → ME
Person with significant control
2023-07-18 ~ 2023-07-18IIF 2203 - Ownership of shares – 75% or more → OE
IIF 2203 - Ownership of voting rights - 75% or more → OE
IIF 2203 - Right to appoint or remove directors → OE
39
173 Cardiff Road, Reading, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-38,691 GBP2019-01-31
Officer
2015-01-19 ~ 2017-03-05IIF - Director → ME
40
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2022-11-14 ~ 2022-11-14IIF - Director → ME
Person with significant control
2022-11-14 ~ 2022-11-14IIF 2994 - Ownership of voting rights - 75% or more → OE
IIF 2994 - Right to appoint or remove directors → OE
IIF 2994 - Ownership of shares – 75% or more → OE
41
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2022-11-14 ~ 2022-11-14IIF - Director → ME
Person with significant control
2022-11-14 ~ 2022-11-14IIF 1773 - Right to appoint or remove directors → OE
IIF 1773 - Ownership of shares – 75% or more → OE
IIF 1773 - Ownership of voting rights - 75% or more → OE
42
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2022-11-15 ~ 2022-11-15IIF - Director → ME
Person with significant control
2022-11-15 ~ 2022-11-15IIF 2908 - Right to appoint or remove directors → OE
IIF 2908 - Ownership of shares – 75% or more → OE
IIF 2908 - Ownership of voting rights - 75% or more → OE
43
Green Pastures Capernwray Road, Capernwray, Carnforth, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
102,626 GBP2017-01-31
Officer
2015-01-30 ~ 2017-05-17IIF - Director → ME
44
8 Ledsham Close, Birkenhead, Merseyside, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
2019-03-25 ~ 2019-03-25IIF - Director → ME
Person with significant control
2019-03-25 ~ 2019-03-25IIF 568 - Right to appoint or remove directors → OE
IIF 568 - Ownership of shares – 75% or more → OE
IIF 568 - Ownership of voting rights - 75% or more → OE
45
15 Emery Close, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2017-09-29 ~ 2020-04-16IIF - Director → ME
Person with significant control
2017-09-29 ~ 2020-04-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
46
238 Court Oak Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-15 ~ 2024-10-21IIF - Director → ME
Person with significant control
2021-03-15 ~ 2024-10-21IIF 331 - Ownership of shares – 75% or more → OE
IIF 331 - Right to appoint or remove directors → OE
IIF 331 - Ownership of voting rights - 75% or more → OE
47
2 Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-320,925 GBP2018-07-31
Officer
2015-07-01 ~ 2017-09-28IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-09-28IIF 873 - Has significant influence or control → OE
IIF 873 - Right to appoint or remove directors → OE
IIF 873 - Ownership of shares – 75% or more → OE
IIF 873 - Ownership of voting rights - 75% or more → OE
48
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-05 ~ 2022-09-05IIF - Director → ME
Person with significant control
2022-09-05 ~ 2022-09-05IIF 2023 - Right to appoint or remove directors → OE
IIF 2023 - Ownership of shares – 75% or more → OE
IIF 2023 - Ownership of voting rights - 75% or more → OE
49
19 Wimbledon Avenue, Brandon, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-253,343 GBP2018-10-31
Officer
2016-10-20 ~ 2018-11-13IIF - Director → ME
Person with significant control
2016-10-20 ~ 2018-11-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
50
29 Lakefield Close, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-17 ~ 2024-10-09IIF - Director → ME
Person with significant control
2021-06-17 ~ 2024-10-09IIF 1335 - Ownership of voting rights - 75% or more → OE
IIF 1335 - Right to appoint or remove directors → OE
IIF 1335 - Ownership of shares – 75% or more → OE
51
C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-44,287 GBP2024-03-31
Officer
2014-09-09 ~ 2016-12-01IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-03-13IIF 655 - Right to appoint or remove directors → OE
IIF 655 - Ownership of voting rights - 75% or more → OE
IIF 655 - Ownership of shares – 75% or more → OE
52
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-03 ~ 2023-07-03IIF - Director → ME
Person with significant control
2023-07-03 ~ 2023-07-03IIF 503 - Ownership of shares – 75% or more → OE
IIF 503 - Right to appoint or remove directors → OE
IIF 503 - Ownership of voting rights - 75% or more → OE
53
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-12-03 ~ 2024-12-03IIF - Director → ME
Person with significant control
2024-12-03 ~ 2024-12-03IIF 2821 - Right to appoint or remove directors → OE
IIF 2821 - Ownership of shares – 75% or more → OE
IIF 2821 - Ownership of voting rights - 75% or more → OE
54
17 Plumbers Row, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-24 ~ 2022-11-24IIF - Director → ME
Person with significant control
2022-11-24 ~ 2022-11-24IIF 389 - Right to appoint or remove directors → OE
IIF 389 - Ownership of shares – 75% or more → OE
IIF 389 - Ownership of voting rights - 75% or more → OE
55
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-08-08 ~ 2024-08-08IIF - Director → ME
Person with significant control
2024-08-08 ~ 2024-08-08IIF 2771 - Ownership of shares – 75% or more → OE
IIF 2771 - Right to appoint or remove directors → OE
IIF 2771 - Ownership of voting rights - 75% or more → OE
56
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-27 ~ 2021-12-27IIF - Director → ME
Person with significant control
2021-12-27 ~ 2021-12-27IIF 2342 - Ownership of shares – 75% or more → OE
IIF 2342 - Right to appoint or remove directors → OE
IIF 2342 - Ownership of voting rights - 75% or more → OE
57
Unit 15 Olympic Way Longbarn Boulevard, Birchwood, Warrington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
4,927,100 GBP2018-05-31
Officer
2015-05-11 ~ 2017-08-08IIF - Director → ME
Person with significant control
2017-01-01 ~ 2017-08-08IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
58
80 Katherine Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-10 ~ 2023-07-27IIF - Director → ME
Person with significant control
2021-03-10 ~ 2023-07-27IIF 481 - Ownership of voting rights - 75% or more → OE
IIF 481 - Ownership of shares – 75% or more → OE
IIF 481 - Right to appoint or remove directors → OE
59
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2022-11-15 ~ 2022-11-15IIF - Director → ME
Person with significant control
2022-11-15 ~ 2022-11-15IIF 1781 - Ownership of shares – 75% or more → OE
IIF 1781 - Right to appoint or remove directors → OE
IIF 1781 - Ownership of voting rights - 75% or more → OE
60
Unit 32 Pdh Industrial Estate, Watery Lane, Willenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2021-11-02 ~ 2025-08-05IIF - Director → ME
Person with significant control
2021-11-02 ~ 2025-08-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
61
International House, 142 Cromwell Road, South Kensington, Kensington And Chelsea London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-1,459 GBP2020-05-31
Officer
2019-05-31 ~ 2020-06-29IIF - Director → ME
Person with significant control
2019-05-31 ~ 2020-06-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
62
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Officer
2013-07-15 ~ 2015-01-01IIF - Director → ME
63
4385, 12643660 - Companies House Default Address, CardiffDissolved Corporate
Equity (Company account)
751,130 GBP2021-06-30
Officer
2020-06-03 ~ 2021-06-01IIF - Director → ME
Person with significant control
2020-06-03 ~ 2021-06-01IIF 1963 - Right to appoint or remove directors → OE
IIF 1963 - Ownership of voting rights - 75% or more → OE
IIF 1963 - Ownership of shares – 75% or more → OE
64
167-169 Great Portland Street, London, EnglandActive Corporate
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-18 ~ 2025-04-22IIF - Director → ME
Person with significant control
2021-08-18 ~ 2025-04-22IIF 1303 - Right to appoint or remove directors → OE
IIF 1303 - Ownership of shares – 75% or more → OE
IIF 1303 - Ownership of voting rights - 75% or more → OE
65
4 Gordon Mews, Portslade, East Sussex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-240 GBP2022-06-30
Officer
2019-06-19 ~ 2019-06-19IIF - Director → ME
Person with significant control
2019-06-19 ~ 2019-06-19IIF 2079 - Ownership of voting rights - 75% or more → OE
IIF 2079 - Right to appoint or remove directors → OE
IIF 2079 - Ownership of shares – 75% or more → OE
66
Saunders House, 52-53 The Mall, LondonDissolved Corporate (1 parent)
Officer
2013-06-07 ~ 2015-01-01IIF - Director → ME
67
Colonial Building, Unit B, First Floor, 59-61 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
107,195 GBP2021-03-31
Officer
2019-03-22 ~ 2019-03-22IIF - Director → ME
Person with significant control
2019-03-22 ~ 2019-03-22IIF 1880 - Right to appoint or remove directors → OE
IIF 1880 - Ownership of voting rights - 75% or more → OE
IIF 1880 - Ownership of shares – 75% or more → OE
68
19a Lower Guildford Road, Knaphill, Woking, Surrey, United KingdomDissolved Corporate (1 parent)
Officer
2010-07-30 ~ 2011-01-01IIF - Director → ME
69
14 Chester Street, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
2019-01-29 ~ 2019-01-29IIF - Director → ME
Person with significant control
2019-01-29 ~ 2019-01-29IIF 2618 - Ownership of voting rights - 75% or more → OE
IIF 2618 - Ownership of shares – 75% or more → OE
IIF 2618 - Right to appoint or remove directors → OE
70
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2013-02-25 ~ 2014-01-01IIF - Director → ME
71
284 Station Road, Harrow, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
2015-07-01 ~ 2017-06-16IIF - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-16IIF 1080 - Right to appoint or remove directors → OE
IIF 1080 - Has significant influence or control → OE
IIF 1080 - Ownership of voting rights - 75% or more → OE
IIF 1080 - Ownership of shares – 75% or more → OE
72
C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, BirminghamLiquidation Corporate (1 parent)
Officer
2013-08-16 ~ 2013-08-16IIF - Director → ME
73
Park Hill Buisness Centre, Walton Road, Wetherby, EnglandActive Corporate (1 parent)
Equity (Company account)
606,880 GBP2024-11-30
Officer
2021-11-05 ~ 2024-08-09IIF - Director → ME
Person with significant control
2021-11-05 ~ 2024-08-09IIF 2223 - Ownership of voting rights - 75% or more → OE
IIF 2223 - Ownership of shares – 75% or more → OE
IIF 2223 - Right to appoint or remove directors → OE
74
9 Greyfriars Road, Reading, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2022-03-30 ~ 2025-01-01IIF - Director → ME
Person with significant control
2022-03-30 ~ 2025-01-01IIF 251 - Ownership of shares – 75% or more → OE
IIF 251 - Ownership of voting rights - 75% or more → OE
IIF 251 - Right to appoint or remove directors → OE
75
21 Bedser Drive, Greenford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
2017-10-11 ~ 2017-10-11IIF - Director → ME
Person with significant control
2017-10-11 ~ 2020-03-31IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
76
349 Yorktown Road, College Town, Sandhurst, EnglandActive Corporate
Equity (Company account)
562,387 GBP2021-11-30
Officer
2013-11-22 ~ 2015-01-01IIF - Director → ME
77
289 Huddersfield Road, Halifax, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2013-01-14 ~ 2013-01-14IIF - Director → ME
78
26 Stainton Road, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
960 GBP2024-06-30
Officer
2017-06-22 ~ 2019-03-20IIF - Director → ME
Person with significant control
2017-06-22 ~ 2017-06-24IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
79
37 Hall Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-24,008 GBP2022-05-31
Officer
2017-05-05 ~ 2019-01-31IIF - Director → ME
Person with significant control
2017-05-05 ~ 2017-05-06IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
80
Foxhall Business Centres Foxhall Lodge, Foxhall Road, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2013-09-03 ~ 2015-01-01IIF - Director → ME
81
242-244 London Road, Mitcham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-15 ~ 2020-01-01IIF - Director → ME
Person with significant control
2017-09-15 ~ 2020-01-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
82
20 Albert Gardens, LondonDissolved Corporate (1 parent)
Officer
2012-12-07 ~ 2014-01-01IIF - Director → ME
83
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-11-21 ~ 2024-11-21IIF - Director → ME
Person with significant control
2024-11-21 ~ 2024-11-21IIF 2702 - Right to appoint or remove directors → OE
IIF 2702 - Ownership of shares – 75% or more → OE
IIF 2702 - Ownership of voting rights - 75% or more → OE
84
10 Grandale Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Officer
2019-05-17 ~ 2019-05-17IIF - Director → ME
Person with significant control
2019-05-17 ~ 2019-05-17IIF 2259 - Ownership of voting rights - 75% or more → OE
IIF 2259 - Right to appoint or remove directors → OE
IIF 2259 - Ownership of shares – 75% or more → OE
85
Wws Unit 25 Oxford Street Industrial Park, Vulcan Road, Bilston, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,336,499 GBP2016-02-28
Officer
2014-10-03 ~ 2017-02-20IIF - Director → ME
86
11, Park House, 32 Dudley Park Road, Birmingham, EnglandDissolved Corporate
Equity (Company account)
739,952 GBP2018-04-30
Officer
2015-03-12 ~ 2017-09-01IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-09-01IIF 2068 - Ownership of shares – 75% or more → OE
IIF 2068 - Ownership of voting rights - 75% or more → OE
IIF 2068 - Right to appoint or remove directors → OE
87
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-30 ~ 2022-09-30IIF - Director → ME
Person with significant control
2022-09-30 ~ 2022-09-30IIF 2652 - Ownership of voting rights - 75% or more → OE
IIF 2652 - Right to appoint or remove directors → OE
IIF 2652 - Ownership of shares – 75% or more → OE
88
1ST NATIONAL SERVICES LIMITED - 2025-10-09
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-06 ~ 2025-10-08IIF - Director → ME
Person with significant control
2022-05-06 ~ 2025-10-08IIF 2367 - Ownership of voting rights - 75% or more → OE
IIF 2367 - Right to appoint or remove directors → OE
IIF 2367 - Ownership of shares – 75% or more → OE
89
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2022-11-18 ~ 2022-11-18IIF - Director → ME
Person with significant control
2022-11-18 ~ 2022-11-18IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
90
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2022-11-28 ~ 2022-11-28IIF - Director → ME
Person with significant control
2022-11-28 ~ 2022-11-28IIF 2943 - Ownership of voting rights - 75% or more → OE
IIF 2943 - Right to appoint or remove directors → OE
IIF 2943 - Ownership of shares – 75% or more → OE
91
35 Firs Avenue, London, EnglandDissolved Corporate
Officer
2021-03-12 ~ 2023-10-20IIF - Director → ME
Person with significant control
2021-03-12 ~ 2023-10-20IIF 1914 - Ownership of shares – 75% or more → OE
IIF 1914 - Ownership of voting rights - 75% or more → OE
IIF 1914 - Right to appoint or remove directors → OE
92
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
111,099 GBP2016-12-31
Officer
2014-12-12 ~ 2016-12-01IIF - Director → ME
93
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2021-10-22 ~ 2023-04-11IIF - Director → ME
Person with significant control
2021-10-22 ~ 2023-04-11IIF 2349 - Right to appoint or remove directors → OE
IIF 2349 - Ownership of voting rights - 75% or more → OE
IIF 2349 - Ownership of shares – 75% or more → OE
94
288 Bishopsgate, London, EnglandDissolved Corporate
Officer
2014-04-22 ~ 2014-04-22IIF - Director → ME
95
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-06 ~ 2022-07-06IIF - Director → ME
Person with significant control
2022-07-06 ~ 2022-07-06IIF 1333 - Ownership of voting rights - 75% or more → OE
IIF 1333 - Ownership of shares – 75% or more → OE
IIF 1333 - Right to appoint or remove directors → OE
96
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-07-29 ~ 2024-07-29IIF - Director → ME
Person with significant control
2024-07-29 ~ 2024-07-29IIF 2665 - Ownership of voting rights - 75% or more → OE
IIF 2665 - Ownership of shares – 75% or more → OE
IIF 2665 - Right to appoint or remove directors → OE
97
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-11-26 ~ 2024-11-26IIF - Director → ME
Person with significant control
2024-11-26 ~ 2024-11-26IIF 2712 - Ownership of voting rights - 75% or more → OE
IIF 2712 - Right to appoint or remove directors → OE
IIF 2712 - Ownership of shares – 75% or more → OE
98
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-11-01 ~ 2024-11-01IIF - Director → ME
Person with significant control
2024-11-01 ~ 2024-11-01IIF 2080 - Ownership of shares – 75% or more → OE
IIF 2080 - Ownership of voting rights - 75% or more → OE
IIF 2080 - Right to appoint or remove directors → OE
99
MAYBOURNE TRADING LIMITED - 2014-02-18
89-93 Manningham Lane, Bradford, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
108,344 GBP2016-01-31
Officer
2014-01-31 ~ 2015-01-01IIF - Director → ME
100
59 Lynmouth Road, Swindon, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-9,845 GBP2024-11-30
Officer
2013-11-14 ~ 2015-01-01IIF - Director → ME
101
73 Sidney Street Sidney Street, London, EnglandDissolved Corporate (1 parent)
Officer
2019-03-15 ~ 2019-03-15IIF - Director → ME
Person with significant control
2019-03-15 ~ 2019-03-15IIF 2216 - Right to appoint or remove directors → OE
IIF 2216 - Ownership of voting rights - 75% or more → OE
IIF 2216 - Ownership of shares – 75% or more → OE
102
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-08-02 ~ 2023-08-02IIF - Director → ME
Person with significant control
2023-08-02 ~ 2023-08-02IIF 2078 - Ownership of voting rights - 75% or more → OE
IIF 2078 - Right to appoint or remove directors → OE
IIF 2078 - Ownership of shares – 75% or more → OE
103
1st Floor North Westgate House, Harlow, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2015-02-26 ~ 2017-05-05IIF - Director → ME
104
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2022-10-07 ~ 2022-10-07IIF - Director → ME
Person with significant control
2022-10-07 ~ 2022-10-07IIF 1376 - Right to appoint or remove directors → OE
IIF 1376 - Ownership of shares – 75% or more → OE
IIF 1376 - Ownership of voting rights - 75% or more → OE
105
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-29 ~ 2022-09-29IIF - Director → ME
Person with significant control
2022-09-29 ~ 2022-09-29IIF 1495 - Ownership of shares – 75% or more → OE
IIF 1495 - Ownership of voting rights - 75% or more → OE
IIF 1495 - Right to appoint or remove directors → OE
106
16 Beaufort Court Admirals Way, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-10 ~ 2025-07-02IIF - Director → ME
Person with significant control
2022-05-10 ~ 2025-07-02IIF 338 - Ownership of shares – 75% or more → OE
IIF 338 - Ownership of voting rights - 75% or more → OE
IIF 338 - Right to appoint or remove directors → OE
107
48 Blantyre Road, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
813 GBP2020-05-31
Officer
2018-05-11 ~ 2020-04-29IIF - Director → ME
Person with significant control
2018-05-11 ~ 2020-04-29IIF 1336 - Ownership of shares – 75% or more → OE
IIF 1336 - Ownership of voting rights - 75% or more → OE
IIF 1336 - Right to appoint or remove directors → OE
108
Unit 2b 24-26 Meeting House Lane Meeting House Lane, Brighton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
73,730 GBP2022-09-30
Officer
2020-09-18 ~ 2023-03-30IIF - Director → ME
Person with significant control
2020-09-18 ~ 2023-03-30IIF 1061 - Right to appoint or remove directors → OE
IIF 1061 - Ownership of voting rights - 75% or more → OE
IIF 1061 - Ownership of shares – 75% or more → OE
109
14 Chester Street, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
2019-08-19 ~ 2019-08-19IIF - Director → ME
Person with significant control
2019-08-19 ~ 2019-08-19IIF 1988 - Right to appoint or remove directors → OE
IIF 1988 - Ownership of voting rights - 75% or more → OE
IIF 1988 - Ownership of shares – 75% or more → OE
110
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
234,075 GBP2025-02-28
Officer
2022-02-14 ~ 2025-02-07IIF - Director → ME
Person with significant control
2022-02-14 ~ 2025-02-07IIF 1881 - Ownership of voting rights - 75% or more → OE
IIF 1881 - Right to appoint or remove directors → OE
IIF 1881 - Ownership of shares – 75% or more → OE
111
101 Kilmartin Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-936 GBP2020-05-31
Officer
2018-05-09 ~ 2020-05-11IIF - Director → ME
Person with significant control
2018-05-09 ~ 2020-05-11IIF 2122 - Right to appoint or remove directors → OE
IIF 2122 - Ownership of shares – 75% or more → OE
IIF 2122 - Ownership of voting rights - 75% or more → OE
112
Unit 4 20 Kent Street, Leicester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-11 ~ 2024-06-05IIF - Director → ME
Person with significant control
2021-05-11 ~ 2024-06-05IIF 833 - Right to appoint or remove directors → OE
IIF 833 - Ownership of shares – 75% or more → OE
IIF 833 - Ownership of voting rights - 75% or more → OE
113
3rd Floor 207 Regent Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
2018-07-06 ~ 2020-05-15IIF - Director → ME
Person with significant control
2018-07-06 ~ 2020-05-15IIF 1379 - Ownership of shares – 75% or more → OE
IIF 1379 - Ownership of voting rights - 75% or more → OE
IIF 1379 - Right to appoint or remove directors → OE
114
Unit 50 Highstreet Road, Hernhill, Faversham, Kent, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
911 GBP2016-01-31
Officer
2015-01-13 ~ 2016-01-01IIF - Director → ME
115
Links Cottage The Broadway, Woodhall Spa, Lincolnshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
2018-08-23 ~ 2018-08-23IIF - Director → ME
Person with significant control
2018-08-23 ~ 2018-08-23IIF 2422 - Right to appoint or remove directors → OE
IIF 2422 - Ownership of shares – 75% or more → OE
IIF 2422 - Ownership of voting rights - 75% or more → OE
116
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-30 ~ 2022-09-30IIF - Director → ME
Person with significant control
2022-09-30 ~ 2022-09-30IIF 1669 - Right to appoint or remove directors → OE
IIF 1669 - Ownership of shares – 75% or more → OE
IIF 1669 - Ownership of voting rights - 75% or more → OE
117
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2022-10-04 ~ 2022-10-04IIF - Director → ME
Person with significant control
2022-10-04 ~ 2022-10-04IIF 1597 - Ownership of voting rights - 75% or more → OE
IIF 1597 - Ownership of shares – 75% or more → OE
IIF 1597 - Right to appoint or remove directors → OE
118
20 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2020-11-30
Officer
2019-11-08 ~ 2019-11-08IIF - Director → ME
Person with significant control
2019-11-08 ~ 2019-11-08IIF 1031 - Ownership of shares – 75% or more → OE
IIF 1031 - Ownership of voting rights - 75% or more → OE
IIF 1031 - Right to appoint or remove directors → OE
119
65 Dicken Green Lane, Rochdale, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
241,001 GBP2016-08-31
Officer
2014-08-01 ~ 2017-05-17IIF - Director → ME
120
CRESTSYNCH LIMITED - 2019-08-12
22 Glen Road, Bournemouth, EnglandDissolved Corporate (2 parents)
Equity (Company account)
5 GBP2020-06-30
Officer
2019-06-10 ~ 2019-08-09IIF - Director → ME
Person with significant control
2019-06-10 ~ 2019-08-09IIF 2307 - Ownership of voting rights - 75% or more → OE
IIF 2307 - Ownership of shares – 75% or more → OE
IIF 2307 - Right to appoint or remove directors → OE
121
BAYCITY TRADING LIMITED - 2011-09-14
BRAND SIMPLICITY LIMITED - 2011-09-05
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2011-08-01 ~ 2011-09-05IIF - Director → ME
122
85 Bronte Avenue, Christchurch, EnglandDissolved Corporate (2 parents)
Officer
2013-09-09 ~ 2013-09-09IIF - Director → ME
123
BAY CORP LIMITED - 2023-10-19
8 Hallings Wharf Studios, 1 Channelsea Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-14 ~ 2023-10-18IIF - Director → ME
Person with significant control
2021-04-14 ~ 2023-10-18IIF 2602 - Ownership of shares – 75% or more → OE
IIF 2602 - Ownership of voting rights - 75% or more → OE
IIF 2602 - Right to appoint or remove directors → OE
124
GROOVE MOBILE LTD - 2013-06-07
GLOBALCHART LTD - 2011-08-03
PYGMALION ASSET FINANCE LTD - 2016-10-04
International House, George Curl Way, Southampton, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
100 GBP2015-07-31
Officer
2010-06-08 ~ 2011-01-20IIF - Director → ME
125
DREAM DATA LIMITED - 2018-09-06
119-121 Barr Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2018-08-03 ~ 2018-09-06IIF - Director → ME
Person with significant control
2018-08-03 ~ 2018-09-06IIF 1030 - Ownership of voting rights - 75% or more → OE
IIF 1030 - Right to appoint or remove directors → OE
IIF 1030 - Ownership of shares – 75% or more → OE
126
37 Basset Court, Smithfield Square, High Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-11-30
Officer
2017-11-24 ~ 2020-02-07IIF - Director → ME
Person with significant control
2017-11-24 ~ 2020-02-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
127
22 Harlesden Gardens, London, EnglandActive Corporate (1 parent)
Officer
2023-07-18 ~ 2024-02-24IIF - Director → ME
Person with significant control
2023-07-18 ~ 2024-02-24IIF 434 - Ownership of shares – 75% or more → OE
IIF 434 - Ownership of voting rights - 75% or more → OE
IIF 434 - Right to appoint or remove directors → OE
128
Unit 4 Abercrave, Swansea, WalesDissolved Corporate (1 parent)
Equity (Company account)
503,851 GBP2017-10-31
Officer
2015-10-01 ~ 2017-01-01IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-01-01IIF 2344 - Ownership of voting rights - 75% or more → OE
IIF 2344 - Right to appoint or remove directors → OE
IIF 2344 - Ownership of shares – 75% or more → OE
129
A1 VALET LIMITED - 2018-02-28
Axholme House North Street, Crowle, Scunthorpe, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Officer
2015-02-17 ~ 2017-01-30IIF - Director → ME
130
16 Park Road, Farnham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
2016-04-11 ~ 2018-01-16IIF - Director → ME
Person with significant control
2016-04-12 ~ 2018-01-16IIF 620 - Right to appoint or remove directors → OE
IIF 620 - Ownership of voting rights - 75% or more → OE
IIF 620 - Ownership of shares – 75% or more → OE
131
Auerbach Hope, 58-60 Berners Street, LondonDissolved Corporate (1 parent)
Officer
2009-08-25 ~ 2009-08-25IIF - Director → ME
132
SKY STATE LIMITED - 2023-12-21
36 East Mead, Ruislip, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-02 ~ 2023-12-20IIF - Director → ME
Person with significant control
2021-06-02 ~ 2023-12-20IIF 734 - Ownership of shares – 75% or more → OE
IIF 734 - Right to appoint or remove directors → OE
IIF 734 - Ownership of voting rights - 75% or more → OE
133
5 Mitten Avenue, Rednal, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-01-28 ~ 2022-03-28IIF - Director → ME
Person with significant control
2021-01-28 ~ 2022-03-28IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Ownership of shares – 75% or more → OE
134
70 Great Eastern Street, London, EnglandDissolved Corporate (1 parent)
Officer
2021-03-03 ~ 2021-03-29IIF - Director → ME
Person with significant control
2021-03-03 ~ 2021-03-29IIF 1821 - Right to appoint or remove directors → OE
IIF 1821 - Ownership of voting rights - 75% or more → OE
IIF 1821 - Ownership of shares – 75% or more → OE
135
Abbey Castle Limited,office 1187a 321-323 High Road, Chadwell Heath, Chadwell Heath, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2020-12-18 ~ 2021-01-22IIF - Director → ME
Person with significant control
2020-12-18 ~ 2021-01-22IIF 2012 - Right to appoint or remove directors → OE
IIF 2012 - Ownership of shares – 75% or more → OE
IIF 2012 - Ownership of voting rights - 75% or more → OE
136
11 Tennyson Road, Peterborough, EnglandDissolved Corporate
Officer
2020-06-02 ~ 2020-07-07IIF - Director → ME
Person with significant control
2020-06-02 ~ 2020-07-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
137
5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-3,663 GBP2024-02-29
Officer
2023-02-03 ~ 2023-05-02IIF - Director → ME
Person with significant control
2023-02-03 ~ 2023-05-02IIF 2529 - Right to appoint or remove directors → OE
IIF 2529 - Ownership of voting rights - 75% or more → OE
IIF 2529 - Ownership of shares – 75% or more → OE
138
22 Lonsdale Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2018-12-18 ~ 2019-03-05IIF - Director → ME
Person with significant control
2018-12-18 ~ 2019-03-05IIF 2258 - Ownership of shares – 75% or more → OE
IIF 2258 - Right to appoint or remove directors → OE
IIF 2258 - Ownership of voting rights - 75% or more → OE
139
20 Wenlock Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-10-20 ~ 2023-02-20IIF - Director → ME
Person with significant control
2022-10-20 ~ 2023-02-20IIF 2598 - Ownership of voting rights - 75% or more → OE
IIF 2598 - Ownership of shares – 75% or more → OE
IIF 2598 - Right to appoint or remove directors → OE
140
7 Cobblers Bridge Road, Herne Bay, EnglandDissolved Corporate (1 parent)
Officer
2021-12-20 ~ 2022-02-04IIF - Director → ME
Person with significant control
2021-12-20 ~ 2022-02-04IIF 258 - Ownership of voting rights - 75% or more → OE
IIF 258 - Right to appoint or remove directors → OE
IIF 258 - Ownership of shares – 75% or more → OE
141
29 Green Street, Neath, WalesDissolved Corporate (1 parent)
Officer
2020-03-12 ~ 2020-04-08IIF - Director → ME
Person with significant control
2020-03-12 ~ 2020-04-08IIF 2110 - Ownership of voting rights - 75% or more → OE
IIF 2110 - Right to appoint or remove directors → OE
IIF 2110 - Ownership of shares – 75% or more → OE
142
45 Westgate Crescent, Slough, EnglandDissolved Corporate (1 parent)
Officer
2020-06-20 ~ 2020-07-09IIF - Director → ME
Person with significant control
2020-06-20 ~ 2020-07-09IIF 557 - Ownership of voting rights - 75% or more → OE
IIF 557 - Ownership of shares – 75% or more → OE
IIF 557 - Right to appoint or remove directors → OE
143
2nd Floor, Stanford Gate, South Road, Brighton, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-09-30
Officer
2019-09-02 ~ 2019-12-19IIF - Director → ME
Person with significant control
2019-09-02 ~ 2019-12-19IIF 1552 - Ownership of voting rights - 75% or more → OE
IIF 1552 - Ownership of shares – 75% or more → OE
IIF 1552 - Right to appoint or remove directors → OE
144
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-13 ~ 2025-09-29IIF - Director → ME
Person with significant control
2021-12-13 ~ 2025-09-29IIF 464 - Ownership of voting rights - 75% or more → OE
IIF 464 - Ownership of shares – 75% or more → OE
IIF 464 - Right to appoint or remove directors → OE
145
43 Premier Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
283,476 GBP2023-01-31
Officer
2021-01-13 ~ 2023-02-23IIF - Director → ME
Person with significant control
2021-01-13 ~ 2023-02-23IIF 2531 - Ownership of shares – 75% or more → OE
IIF 2531 - Ownership of voting rights - 75% or more → OE
IIF 2531 - Right to appoint or remove directors → OE
146
Lawrence Batley Centre Laund Hill, Salandine Nook, New Hey Road, Huddersfield, EnglandDissolved Corporate (2 parents)
Officer
2019-08-05 ~ 2019-09-03IIF - Director → ME
Person with significant control
2019-08-05 ~ 2019-09-03IIF 1476 - Right to appoint or remove directors → OE
IIF 1476 - Ownership of shares – 75% or more → OE
IIF 1476 - Ownership of voting rights - 75% or more → OE
147
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-18 ~ 2022-12-01IIF - Director → ME
2022-08-18 ~ 2022-08-18IIF - Director → ME
Person with significant control
2022-08-18 ~ 2022-08-18IIF 996 - Ownership of shares – 75% or more → OE
IIF 996 - Ownership of voting rights - 75% or more → OE
IIF 996 - Right to appoint or remove directors → OE
2022-08-18 ~ 2022-12-01IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
148
7 Campden Crescent, Wembley, EnglandActive Corporate (2 parents)
Equity (Company account)
186.48 GBP2024-10-31
Officer
2019-10-02 ~ 2019-12-20IIF - Director → ME
Person with significant control
2019-10-02 ~ 2019-12-20IIF 2266 - Ownership of shares – 75% or more → OE
IIF 2266 - Right to appoint or remove directors → OE
IIF 2266 - Ownership of voting rights - 75% or more → OE
149
4 Parkside Court, Greenhough Road, Lichfield, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-24 ~ 2025-04-01IIF - Director → ME
Person with significant control
2021-11-24 ~ 2025-04-01IIF 2468 - Ownership of voting rights - 75% or more → OE
IIF 2468 - Ownership of shares – 75% or more → OE
IIF 2468 - Right to appoint or remove directors → OE
150
6 Hockley Hill, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
87,822 GBP2023-07-31
Officer
2021-07-20 ~ 2024-01-26IIF - Director → ME
Person with significant control
2021-07-20 ~ 2024-01-26IIF 2141 - Ownership of shares – 75% or more → OE
IIF 2141 - Ownership of voting rights - 75% or more → OE
IIF 2141 - Right to appoint or remove directors → OE
151
14 Glyndwr, Knucklas, Knighton, WalesDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
2018-08-07 ~ 2018-08-07IIF - Director → ME
Person with significant control
2018-08-07 ~ 2018-08-07IIF 1448 - Ownership of shares – 75% or more → OE
IIF 1448 - Ownership of voting rights - 75% or more → OE
IIF 1448 - Right to appoint or remove directors → OE
152
167-169 Great Portland Street, London, EnglandActive Corporate
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-26 ~ 2025-04-16IIF - Director → ME
Person with significant control
2021-08-26 ~ 2025-04-16IIF 2021 - Right to appoint or remove directors → OE
IIF 2021 - Ownership of voting rights - 75% or more → OE
IIF 2021 - Ownership of shares – 75% or more → OE
153
23 Greenside, Waterbeach, Cambridge, EnglandActive Corporate (1 parent)
Equity (Company account)
6,382 GBP2024-02-28
Officer
2022-02-15 ~ 2022-04-25IIF - Director → ME
Person with significant control
2022-02-15 ~ 2022-04-25IIF 780 - Ownership of shares – 75% or more → OE
IIF 780 - Ownership of voting rights - 75% or more → OE
IIF 780 - Right to appoint or remove directors → OE
154
3 Bucks Hill, Nuneaton, EnglandDissolved Corporate (1 parent)
Officer
2020-02-07 ~ 2020-04-01IIF - Director → ME
Person with significant control
2020-02-07 ~ 2020-04-01IIF 1536 - Ownership of shares – 75% or more → OE
IIF 1536 - Right to appoint or remove directors → OE
IIF 1536 - Ownership of voting rights - 75% or more → OE
155
910 New Chester Road, Wirral, EnglandDissolved Corporate (1 parent)
Officer
2020-08-20 ~ 2020-10-09IIF - Director → ME
Person with significant control
2020-08-20 ~ 2020-10-09IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Ownership of shares – 75% or more → OE
156
Invision House, Wilbury Way, Hitchin, HertfordshireDissolved Corporate
Officer
2012-06-15 ~ 2012-09-03IIF - Director → ME
157
104a Highbury Road, Luton, EnglandDissolved Corporate (3 parents)
Officer
2017-03-01 ~ 2017-04-20IIF - Director → ME
158
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-20 ~ 2021-10-29IIF - Director → ME
Person with significant control
2021-08-20 ~ 2021-10-29IIF 1077 - Right to appoint or remove directors → OE
IIF 1077 - Ownership of shares – 75% or more → OE
IIF 1077 - Ownership of voting rights - 75% or more → OE
159
23a Ashtead Road, LondonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
281,713 GBP2015-07-31
Officer
2012-07-09 ~ 2014-02-01IIF - Director → ME
160
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
2018-03-28 ~ 2018-05-10IIF - Director → ME
Person with significant control
2018-03-28 ~ 2018-05-10IIF 578 - Ownership of shares – 75% or more → OE
IIF 578 - Ownership of voting rights - 75% or more → OE
IIF 578 - Right to appoint or remove directors → OE
161
127 Sewell Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
24,688 GBP2024-03-31
Officer
2021-03-02 ~ 2021-03-25IIF - Director → ME
Person with significant control
2021-03-02 ~ 2021-03-25IIF 2035 - Ownership of voting rights - 75% or more → OE
IIF 2035 - Ownership of shares – 75% or more → OE
IIF 2035 - Right to appoint or remove directors → OE
162
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2018-02-26 ~ 2018-02-26IIF - Director → ME
Person with significant control
2018-02-26 ~ 2018-02-26IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
163
12 Lower Road, Chorleywood, Rickmansworth, EnglandDissolved Corporate (1 parent)
Officer
2020-08-20 ~ 2020-09-11IIF - Director → ME
Person with significant control
2020-08-20 ~ 2020-09-11IIF 932 - Ownership of voting rights - 75% or more → OE
IIF 932 - Ownership of shares – 75% or more → OE
IIF 932 - Right to appoint or remove directors → OE
164
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-09-15 ~ 2023-11-10IIF - Director → ME
Person with significant control
2023-09-15 ~ 2023-11-10IIF 693 - Ownership of shares – 75% or more → OE
IIF 693 - Right to appoint or remove directors → OE
IIF 693 - Ownership of voting rights - 75% or more → OE
165
60 St. Martin's Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2020-01-13 ~ 2020-03-12IIF - Director → ME
Person with significant control
2020-01-13 ~ 2020-03-12IIF 508 - Ownership of voting rights - 75% or more → OE
IIF 508 - Ownership of shares – 75% or more → OE
IIF 508 - Right to appoint or remove directors → OE
166
ABBEYTRADE LIMITED - 2018-03-20
12a Camp Road, Farnborough, EnglandDissolved Corporate (1 parent)
Officer
2016-10-12 ~ 2016-10-12IIF - Director → ME
Person with significant control
2016-10-12 ~ 2016-11-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
167
86 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-23 ~ 2022-06-20IIF - Director → ME
Person with significant control
2022-03-23 ~ 2022-06-20IIF 1810 - Ownership of voting rights - 75% or more → OE
IIF 1810 - Right to appoint or remove directors → OE
IIF 1810 - Ownership of shares – 75% or more → OE
168
16 London House Canons Corner, Edgware, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-05-31
Officer
2018-05-16 ~ 2018-07-23IIF - Director → ME
Person with significant control
2018-05-16 ~ 2018-07-23IIF 2332 - Ownership of shares – 75% or more → OE
IIF 2332 - Right to appoint or remove directors → OE
IIF 2332 - Ownership of voting rights - 75% or more → OE
169
29 Dennis Lane, Stanmore, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2021-12-17 ~ 2024-09-23IIF - Director → ME
Person with significant control
2021-12-17 ~ 2024-09-23IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
170
Suite 205 291 Kirkdale, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
179,453 GBP2019-05-31
Officer
2017-05-13 ~ 2018-10-17IIF - Director → ME
Person with significant control
2017-05-13 ~ 2018-10-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
171
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-08-13 ~ 2024-08-13IIF - Director → ME
Person with significant control
2024-08-13 ~ 2024-08-13IIF 2845 - Ownership of shares – 75% or more → OE
IIF 2845 - Ownership of voting rights - 75% or more → OE
IIF 2845 - Right to appoint or remove directors → OE
172
19/20 Grosvenor Street, LondonActive Corporate (1 parent)
Equity (Company account)
38 GBP2024-10-31
Officer
2010-08-24 ~ 2010-08-24IIF - Director → ME
173
82-84 Radford Road, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2014-05-07 ~ 2015-01-01IIF - Director → ME
174
111a Burnt Oak Broadway, Edgware, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,051 GBP2023-05-31
Officer
2021-05-04 ~ 2021-08-02IIF - Director → ME
Person with significant control
2021-05-04 ~ 2021-08-02IIF 872 - Right to appoint or remove directors → OE
IIF 872 - Ownership of voting rights - 75% or more → OE
IIF 872 - Ownership of shares – 75% or more → OE
175
124 City Road, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
45,000 GBP2024-03-31
Officer
2018-03-06 ~ 2018-05-09IIF - Director → ME
Person with significant control
2018-03-06 ~ 2018-05-09IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
176
Regent Business Centre, Kirkdale, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
422,440 GBP2018-10-31
Officer
2016-11-02 ~ 2018-08-22IIF - Director → ME
Person with significant control
2016-11-02 ~ 2018-08-22IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
177
ALFABOURNE LIMITED - 2022-01-25
Trafalgar House, 673 Leeds Road, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,542 GBP2022-10-31
Officer
2018-10-24 ~ 2018-11-14IIF - Director → ME
Person with significant control
2018-10-24 ~ 2018-11-14IIF 1900 - Ownership of shares – 75% or more → OE
IIF 1900 - Ownership of voting rights - 75% or more → OE
IIF 1900 - Right to appoint or remove directors → OE
178
ABCO PROJECTS LTD - 2014-02-05
71-75 Shelton Street, LondonDissolved Corporate (1 parent)
Officer
2013-09-12 ~ 2013-09-12IIF - Director → ME
179
MARSHCOM TRADING LIMITED - 2016-09-22
4385, 09391476: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
115,000 GBP2016-01-31
Officer
2015-01-15 ~ 2016-01-01IIF - Director → ME
180
144 Jubilee House 3 The Drive, Great Warley, Brentwood, EnglandActive Corporate (1 parent)
Equity (Company account)
240,901 GBP2024-06-30
Officer
2016-06-03 ~ 2018-02-01IIF - Director → ME
Person with significant control
2016-06-03 ~ 2018-02-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
181
3 Parkfield Road, Dudley, EnglandDissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
225,275 GBP2018-05-31
Officer
2017-05-20 ~ 2017-06-26IIF - Director → ME
182
ALPHADEAL LIMITED - 2014-07-21
County House, 46 New Broad Street, LondonDissolved Corporate (1 parent)
Officer
2012-12-14 ~ 2014-01-01IIF - Director → ME
183
MANORSIGN LIMITED - 2012-06-22
C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
2,000 GBP2024-05-31
Officer
2011-05-27 ~ 2012-01-01IIF - Director → ME
184
14 Lancaster Gardens, Ellesmere Port, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-125,807 GBP2021-10-31
Officer
2020-10-21 ~ 2022-03-24IIF - Director → ME
Person with significant control
2020-10-21 ~ 2022-03-24IIF 210 - Ownership of voting rights - 75% or more → OE
IIF 210 - Ownership of shares – 75% or more → OE
IIF 210 - Right to appoint or remove directors → OE
185
26 Yarm Road, Stockton-on-tees, EnglandActive Corporate (1 parent)
Officer
2024-04-11 ~ 2024-08-14IIF - Director → ME
Person with significant control
2024-04-11 ~ 2024-08-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
186
5 Gorshill Hostel Clifton Drive, Blacon, Chester, EnglandDissolved Corporate (1 parent)
Officer
2021-11-19 ~ 2022-04-22IIF - Director → ME
Person with significant control
2021-11-19 ~ 2022-04-22IIF 572 - Ownership of voting rights - 75% or more → OE
IIF 572 - Right to appoint or remove directors → OE
IIF 572 - Ownership of shares – 75% or more → OE
187
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2021-11-18 ~ 2021-11-18IIF - Director → ME
Person with significant control
2021-11-18 ~ 2021-11-18IIF 316 - Ownership of shares – 75% or more → OE
IIF 316 - Ownership of voting rights - 75% or more → OE
IIF 316 - Right to appoint or remove directors → OE
188
GUYBRAND LIMITED - 2013-11-13
19 Whitecroft Road, Luton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
6,020 GBP2019-05-31
Officer
2012-05-23 ~ 2013-01-01IIF - Director → ME
189
Office 1 5 Brayford Square, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,714,053 GBP2024-07-31
Officer
2021-08-24 ~ 2024-07-18IIF - Director → ME
Person with significant control
2021-08-24 ~ 2024-07-18IIF 1526 - Ownership of shares – 75% or more → OE
IIF 1526 - Right to appoint or remove directors → OE
IIF 1526 - Ownership of voting rights - 75% or more → OE
190
24 Carr Street, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
2021-01-13 ~ 2021-02-04IIF - Director → ME
Person with significant control
2021-01-13 ~ 2021-02-04IIF 2373 - Right to appoint or remove directors → OE
IIF 2373 - Ownership of voting rights - 75% or more → OE
IIF 2373 - Ownership of shares – 75% or more → OE
191
Murray House 58 High Street, Biddulph, Stoke-on-trent, Staffordshire, EnglandDissolved Corporate (1 parent)
Officer
2016-02-26 ~ 2016-02-26IIF - Director → ME
192
4385, 12552831 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
102,913 GBP2021-04-30
Officer
2020-04-09 ~ 2021-10-06IIF - Director → ME
Person with significant control
2020-04-09 ~ 2021-10-06IIF 1279 - Right to appoint or remove directors → OE
IIF 1279 - Ownership of shares – 75% or more → OE
IIF 1279 - Ownership of voting rights - 75% or more → OE
193
ORION ACE LIMITED - 2023-06-02
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2021-01-12 ~ 2023-06-01IIF - Director → ME
Person with significant control
2021-01-12 ~ 2023-06-01IIF 1840 - Right to appoint or remove directors → OE
IIF 1840 - Ownership of shares – 75% or more → OE
IIF 1840 - Ownership of voting rights - 75% or more → OE
194
WEB UNIVERSE LIMITED - 2023-03-30
The Town House, 114-116 Fore Street, Hertford, EnglandDissolved Corporate (2 parents)
Officer
2023-02-24 ~ 2023-03-29IIF - Director → ME
Person with significant control
2023-02-24 ~ 2023-03-29IIF 261 - Right to appoint or remove directors → OE
IIF 261 - Ownership of shares – 75% or more → OE
IIF 261 - Ownership of voting rights - 75% or more → OE
195
POWERFORT LIMITED - 2017-08-30
Ground Floor, New City House, 57- 63 Ring Way, Preston, EnglandActive Corporate (1 parent)
Equity (Company account)
10,832 GBP2023-06-24
Officer
2017-06-28 ~ 2017-08-02IIF - Director → ME
Person with significant control
2017-06-28 ~ 2017-08-02IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
196
FDM CAPITAL HOLDINGS LTD - 2024-12-12
EARL TECH LIMITED - 2023-05-17
Thames House, Thames Street, Rotherham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2021-01-08 ~ 2023-05-16IIF - Director → ME
Person with significant control
2021-01-08 ~ 2023-05-16IIF 900 - Ownership of shares – 75% or more → OE
IIF 900 - Right to appoint or remove directors → OE
IIF 900 - Ownership of voting rights - 75% or more → OE
197
TECHGUARD LIMITED - 2019-06-13
Dove House, Birds Royd Lane, Brighouse, EnglandDissolved Corporate (2 parents)
Officer
2019-05-15 ~ 2019-06-12IIF - Director → ME
Person with significant control
2019-05-15 ~ 2019-06-12IIF 1563 - Right to appoint or remove directors → OE
IIF 1563 - Ownership of voting rights - 75% or more → OE
IIF 1563 - Ownership of shares – 75% or more → OE
198
NOBLECROWN LIMITED - 2015-06-29
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Equity (Company account)
-14,827 GBP2023-01-31
Officer
2014-02-10 ~ 2015-01-01IIF - Director → ME
199
DELTA NORTH LIMITED - 2024-12-12
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-04-22 ~ 2024-12-11IIF - Director → ME
Person with significant control
2024-04-22 ~ 2024-12-11IIF 1689 - Right to appoint or remove directors → OE
IIF 1689 - Ownership of shares – 75% or more → OE
IIF 1689 - Ownership of voting rights - 75% or more → OE
200
INFOSTYLE LIMITED - 2020-04-29
Flat 17, Elizabeth Place, 52 Queens Road, East Grinstead, West Sussex, EnglandActive Corporate (2 parents)
Equity (Company account)
1,758 GBP2024-04-30
Officer
2020-04-15 ~ 2020-04-23IIF - Director → ME
Person with significant control
2020-04-15 ~ 2020-04-23IIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Right to appoint or remove directors → OE
IIF 208 - Ownership of shares – 75% or more → OE
201
JADEWOOD LIMITED - 2018-01-24
Flat 185 1 St. George Wharf, London, United KingdomDissolved Corporate (2 parents, 1 offspring)
Officer
2017-12-14 ~ 2018-01-23IIF - Director → ME
Person with significant control
2017-12-14 ~ 2018-01-23IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
202
NEWSTAR SYSTEMS LIMITED - 2023-09-22
281 - 283 Nite Inn Dewsbury Road, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2023-07-12 ~ 2023-09-19IIF - Director → ME
Person with significant control
2023-07-12 ~ 2023-09-19IIF 1833 - Right to appoint or remove directors → OE
IIF 1833 - Ownership of shares – 75% or more → OE
IIF 1833 - Ownership of voting rights - 75% or more → OE
203
EARLCROSS LIMITED - 2023-09-01
4385, 14994623 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-07-11 ~ 2023-09-01IIF - Director → ME
Person with significant control
2023-07-11 ~ 2023-09-01IIF 668 - Ownership of shares – 75% or more → OE
IIF 668 - Right to appoint or remove directors → OE
IIF 668 - Ownership of voting rights - 75% or more → OE
204
HOME SYSTEMS LIMITED - 2024-05-10
12 Kensington Church Street, London, EnglandActive Corporate (2 parents)
Officer
2022-12-23 ~ 2022-12-23IIF - Director → ME
Person with significant control
2022-12-23 ~ 2022-12-23IIF 345 - Ownership of voting rights - 75% or more → OE
IIF 345 - Right to appoint or remove directors → OE
IIF 345 - Ownership of shares – 75% or more → OE
205
COTEXX LIMITED - 2024-04-12
12 Kensington Church Street, London, EnglandActive Corporate (2 parents)
Officer
2022-08-31 ~ 2022-08-31IIF - Director → ME
Person with significant control
2022-08-31 ~ 2022-08-31IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
206
GREENBOURNE LIMITED - 2023-01-19
160 City Road, London, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2019-11-20 ~ 2020-03-23IIF - Director → ME
Person with significant control
2019-11-20 ~ 2020-03-21IIF 354 - Ownership of shares – 75% or more → OE
IIF 354 - Right to appoint or remove directors → OE
IIF 354 - Ownership of voting rights - 75% or more → OE
207
WHITE COMPUTERS LIMITED - 2014-08-21
Suite 103 70 Churchill Square, Kings Hill, West Malling, KentActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2012-04-23 ~ 2014-01-01IIF - Director → ME
208
BLUETHORN TRADING LIMITED - 2014-08-22
Suite 103, 70 Churchill Square, Kings Hill, West Malling, KentActive Corporate (1 parent)
Equity (Company account)
30,366 GBP2025-01-31
Officer
2012-04-16 ~ 2014-01-01IIF - Director → ME
209
TECH STOP TRADING LIMITED - 2025-07-21
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-22 ~ 2025-07-21IIF - Director → ME
Person with significant control
2022-06-22 ~ 2025-07-21IIF 2407 - Ownership of shares – 75% or more → OE
IIF 2407 - Right to appoint or remove directors → OE
IIF 2407 - Ownership of voting rights - 75% or more → OE
210
LABCARE LIMITED - 2024-09-11
124 Chapel House Road, Nelson, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
880 GBP2024-02-28
Officer
2022-02-03 ~ 2024-09-05IIF - Director → ME
Person with significant control
2022-02-03 ~ 2024-09-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
211
DELTAMANAGE LIMITED - 2012-12-19
2nd Floor, 123 Fonthill Road, LondonDissolved Corporate (1 parent)
Officer
2012-11-27 ~ 2012-11-27IIF - Director → ME
212
ALDGATE STUDIO LIMITED - 2024-08-12
Bridge Ln, Frodsham, Bridge Lane, Frodsham, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-02-24IIF - Director → ME
Person with significant control
2023-07-05 ~ 2024-02-24IIF 2267 - Ownership of shares – 75% or more → OE
IIF 2267 - Right to appoint or remove directors → OE
IIF 2267 - Ownership of voting rights - 75% or more → OE
213
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-04 ~ 2023-07-04IIF - Director → ME
Person with significant control
2023-07-04 ~ 2023-07-04IIF 2322 - Right to appoint or remove directors → OE
IIF 2322 - Ownership of shares – 75% or more → OE
IIF 2322 - Ownership of voting rights - 75% or more → OE
214
63 Brady Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
45,058 GBP2023-06-30
Officer
2020-06-05 ~ 2021-11-16IIF - Director → ME
Person with significant control
2020-06-05 ~ 2021-11-16IIF 1422 - Ownership of voting rights - 75% or more → OE
IIF 1422 - Ownership of shares – 75% or more → OE
IIF 1422 - Right to appoint or remove directors → OE
215
BROOKDEAN LIMITED - 2025-07-17
4385, 16425952 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2025-05-02 ~ 2025-07-11IIF - Director → ME
Person with significant control
2025-05-02 ~ 2025-07-11IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Right to appoint or remove directors → OE
216
23a Kenilworth Gardens, Hayes, EnglandDissolved Corporate (1 parent)
Officer
2020-11-10 ~ 2020-12-04IIF - Director → ME
Person with significant control
2020-11-10 ~ 2020-12-04IIF 904 - Ownership of shares – 75% or more → OE
IIF 904 - Right to appoint or remove directors → OE
IIF 904 - Ownership of voting rights - 75% or more → OE
217
24 Queen Street, Newmarket, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-24 ~ 2024-02-08IIF - Director → ME
Person with significant control
2021-05-24 ~ 2024-02-08IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
218
197 Carmarthen Road, Swansea, WalesDissolved Corporate (1 parent)
Officer
2019-12-17 ~ 2020-02-12IIF - Director → ME
Person with significant control
2019-12-17 ~ 2020-02-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
219
31 Riverside Offices River Road, Barking, EnglandActive Corporate (1 parent)
Equity (Company account)
-150 GBP2024-08-31
Officer
2021-08-05 ~ 2023-12-13IIF - Director → ME
Person with significant control
2021-08-05 ~ 2023-12-13IIF 2521 - Right to appoint or remove directors → OE
IIF 2521 - Ownership of voting rights - 75% or more → OE
IIF 2521 - Ownership of shares – 75% or more → OE
220
Roselawn Pine Glade, Keston Park, Orpington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-17 ~ 2023-04-24IIF - Director → ME
Person with significant control
2021-02-17 ~ 2023-04-24IIF 2843 - Ownership of shares – 75% or more → OE
221
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-13 ~ 2025-10-23IIF - Director → ME
Person with significant control
2021-12-13 ~ 2025-10-23IIF 1942 - Right to appoint or remove directors → OE
IIF 1942 - Ownership of shares – 75% or more → OE
IIF 1942 - Ownership of voting rights - 75% or more → OE
222
None, Moston Lane, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
-53,531 GBP2023-04-30
Officer
2022-04-08 ~ 2023-06-08IIF - Director → ME
Person with significant control
2022-04-08 ~ 2023-06-08IIF 1045 - Ownership of shares – 75% or more → OE
IIF 1045 - Right to appoint or remove directors → OE
IIF 1045 - Ownership of voting rights - 75% or more → OE
223
4385, 15572644 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2024-03-18 ~ 2024-08-14IIF - Director → ME
Person with significant control
2024-03-18 ~ 2024-08-14IIF 1363 - Ownership of shares – 75% or more → OE
IIF 1363 - Right to appoint or remove directors → OE
IIF 1363 - Ownership of voting rights - 75% or more → OE
224
WEATHERSTORM LIMITED - 2019-10-18
Watling Court Orbital Plaza, Orbital Plaza , Watling Street, Cannock, EnglandActive Corporate (1 parent)
Equity (Company account)
-26,854 GBP2024-03-31
Officer
2017-06-09 ~ 2019-06-07IIF - Director → ME
Person with significant control
2017-06-09 ~ 2019-06-07IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
225
143 Bowes Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-07-08 ~ 2021-10-05IIF - Director → ME
Person with significant control
2021-07-08 ~ 2021-10-05IIF 348 - Right to appoint or remove directors → OE
IIF 348 - Ownership of voting rights - 75% or more → OE
IIF 348 - Ownership of shares – 75% or more → OE
226
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-07-05 ~ 2024-07-05IIF - Director → ME
Person with significant control
2024-07-05 ~ 2024-07-05IIF 2051 - Ownership of shares – 75% or more → OE
IIF 2051 - Right to appoint or remove directors → OE
IIF 2051 - Ownership of voting rights - 75% or more → OE
227
69 Depford High Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-04-16 ~ 2012-04-16IIF - Director → ME
228
372 Old Street, London, EnglandDissolved Corporate (1 parent)
Officer
2012-02-08 ~ 2012-02-08IIF - Director → ME
229
42 Norman Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-01-05 ~ 2012-01-06IIF - Director → ME
230
115 Craven Park Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2017-06-01 ~ 2018-07-01IIF - Director → ME
Person with significant control
2017-06-01 ~ 2018-07-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
231
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-06-07 ~ 2024-09-03IIF - Director → ME
Person with significant control
2024-06-07 ~ 2024-09-03IIF 2378 - Right to appoint or remove directors → OE
IIF 2378 - Ownership of voting rights - 75% or more → OE
IIF 2378 - Ownership of shares – 75% or more → OE
232
216 Coldharbour Lane, London, EnglandDissolved Corporate
Officer
2016-07-15 ~ 2016-08-03IIF - Director → ME
Person with significant control
2016-07-15 ~ 2016-08-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Has significant influence or control → OE
233
57-61 High Street, Dormansland, Lingfield, EnglandDissolved Corporate
Officer
2019-06-14 ~ 2019-09-20IIF - Director → ME
Person with significant control
2019-06-14 ~ 2019-09-20IIF 526 - Ownership of voting rights - 75% or more → OE
IIF 526 - Right to appoint or remove directors → OE
IIF 526 - Ownership of shares – 75% or more → OE
234
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-23 ~ 2021-12-23IIF - Director → ME
Person with significant control
2021-12-23 ~ 2021-12-23IIF 1609 - Ownership of voting rights - 75% or more → OE
IIF 1609 - Ownership of shares – 75% or more → OE
IIF 1609 - Right to appoint or remove directors → OE
235
PRESTBAY LIMITED - 2021-12-07
2nd Floor, 314 Regents Park Road, Finchley, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,450 GBP2024-03-31
Officer
2020-03-27 ~ 2021-08-17IIF - Director → ME
Person with significant control
2020-03-27 ~ 2021-08-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
236
FIRST INTERNATIONAL TRADING LIMITED - 2016-09-20
86-90 Paul Street, London, EnglandDissolved Corporate
Equity (Company account)
4,379,309 GBP2018-12-31
Officer
2011-12-20 ~ 2013-01-01IIF - Director → ME
237
EARLSBORNE LIMITED - 2024-10-29
Cromwell House, Wolseley Bridge, Stafford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-29 ~ 2024-10-28IIF - Director → ME
Person with significant control
2021-06-29 ~ 2024-10-28IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
238
46 Tavern Street, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
2020-01-20 ~ 2020-03-12IIF - Director → ME
Person with significant control
2020-01-20 ~ 2020-03-12IIF 1442 - Ownership of shares – 75% or more → OE
IIF 1442 - Right to appoint or remove directors → OE
IIF 1442 - Ownership of voting rights - 75% or more → OE
239
14 Lancaster Gardens, Ellesmere Port, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2022-05-18IIF - Director → ME
Person with significant control
2021-04-13 ~ 2022-05-18IIF 107 - Right to appoint or remove directors → OE
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
240
43 Brook Street, Ilkley, EnglandDissolved Corporate (1 parent)
Officer
2020-10-22 ~ 2020-11-16IIF - Director → ME
Person with significant control
2020-10-22 ~ 2020-11-16IIF 1586 - Right to appoint or remove directors → OE
IIF 1586 - Ownership of shares – 75% or more → OE
IIF 1586 - Ownership of voting rights - 75% or more → OE
241
44 Mayfair Avenue, Sowood, Halifax, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-13,426 GBP2024-06-30
Officer
2020-06-20 ~ 2022-01-26IIF - Director → ME
Person with significant control
2020-06-20 ~ 2022-05-19IIF 860 - Ownership of shares – 75% or more → OE
IIF 860 - Ownership of voting rights - 75% or more → OE
IIF 860 - Right to appoint or remove directors → OE
242
18 Coates Lodges Hollis Lock, Springfield, Chelmsford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Officer
2019-01-25 ~ 2019-04-29IIF - Director → ME
Person with significant control
2019-01-25 ~ 2019-04-29IIF 1627 - Right to appoint or remove directors → OE
IIF 1627 - Ownership of voting rights - 75% or more → OE
IIF 1627 - Ownership of shares – 75% or more → OE
243
3 Old Bakery Yard Cambridge Road, Dunton, Biggleswade, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
0 GBP2015-10-31
Officer
2014-10-03 ~ 2015-01-01IIF - Director → ME
244
35 First Avenue, London, EnglandActive Corporate (2 parents)
Equity (Company account)
296 GBP2024-06-30
Officer
2020-06-29 ~ 2021-10-06IIF - Director → ME
Person with significant control
2020-06-29 ~ 2021-10-06IIF 1540 - Right to appoint or remove directors → OE
IIF 1540 - Ownership of shares – 75% or more → OE
IIF 1540 - Ownership of voting rights - 75% or more → OE
245
Flat 4 The Abode, Sunderland Street, Halifax, EnglandDissolved Corporate (1 parent)
Officer
2019-02-20 ~ 2019-07-18IIF - Director → ME
Person with significant control
2019-02-20 ~ 2019-07-18IIF 1330 - Right to appoint or remove directors → OE
IIF 1330 - Ownership of voting rights - 75% or more → OE
IIF 1330 - Ownership of shares – 75% or more → OE
246
45 Leather Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-14 ~ 2021-06-07IIF - Director → ME
Person with significant control
2021-04-14 ~ 2021-06-07IIF 2857 - Ownership of voting rights - 75% or more → OE
IIF 2857 - Ownership of shares – 75% or more → OE
IIF 2857 - Right to appoint or remove directors → OE
247
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-09-27 ~ 2025-09-27IIF - Director → ME
Person with significant control
2024-09-27 ~ 2024-09-27IIF 837 - Ownership of voting rights - 75% or more → OE
IIF 837 - Right to appoint or remove directors → OE
IIF 837 - Ownership of shares – 75% or more → OE
248
Vernon House, 40 New North Road, Huddersfield, West Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,927 GBP2024-10-31
Officer
2017-10-11 ~ 2017-11-13IIF - Director → ME
Person with significant control
2017-10-11 ~ 2017-11-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
249
142 Western Street, Swansea, WalesDissolved Corporate (1 parent)
Officer
2019-08-07 ~ 2019-09-17IIF - Director → ME
Person with significant control
2019-08-07 ~ 2019-09-17IIF 2343 - Ownership of voting rights - 75% or more → OE
IIF 2343 - Right to appoint or remove directors → OE
IIF 2343 - Ownership of shares – 75% or more → OE
250
Regus Building Centenary Way, Centenary House, Trafford Park, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
103,134 GBP2018-11-30
Officer
2016-11-30 ~ 2016-12-01IIF - Director → ME
Person with significant control
2016-11-30 ~ 2016-12-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
251
19 Alexandra Homes Tivoli Road, Margate, EnglandDissolved Corporate (1 parent)
Equity (Company account)
731,237 GBP2021-08-31
Officer
2020-08-25 ~ 2022-02-07IIF - Director → ME
Person with significant control
2020-08-25 ~ 2022-02-07IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
252
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-08-13 ~ 2024-08-13IIF - Director → ME
Person with significant control
2024-08-13 ~ 2024-08-13IIF 2281 - Right to appoint or remove directors → OE
IIF 2281 - Ownership of shares – 75% or more → OE
IIF 2281 - Ownership of voting rights - 75% or more → OE
253
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-02-05 ~ 2024-03-19IIF - Director → ME
Person with significant control
2024-02-05 ~ 2024-03-19IIF 977 - Ownership of shares – 75% or more → OE
IIF 977 - Ownership of voting rights - 75% or more → OE
IIF 977 - Right to appoint or remove directors → OE
254
47 Baslow Road, Sheffield, EnglandActive Corporate (1 parent)
Equity (Company account)
156,115 GBP2024-01-31
Officer
2019-01-31 ~ 2019-02-28IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-02-28IIF 2491 - Right to appoint or remove directors → OE
IIF 2491 - Ownership of shares – 75% or more → OE
IIF 2491 - Ownership of voting rights - 75% or more → OE
255
42d Rosemary Road, Clacton-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2018-11-20 ~ 2019-03-20IIF - Director → ME
Person with significant control
2018-11-20 ~ 2019-03-20IIF 2649 - Ownership of voting rights - 75% or more → OE
IIF 2649 - Ownership of shares – 75% or more → OE
IIF 2649 - Right to appoint or remove directors → OE
256
Acorn Business Centre Unit C, Blackett Street, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
-57,470 GBP2023-04-30
Officer
2022-04-07 ~ 2023-06-08IIF - Director → ME
Person with significant control
2022-04-07 ~ 2023-06-08IIF 979 - Ownership of shares – 75% or more → OE
IIF 979 - Ownership of voting rights - 75% or more → OE
IIF 979 - Right to appoint or remove directors → OE
257
Wentworth House 122 New Road Side, Horsforth, Leeds, West YorkshireDissolved Corporate (1 parent)
Equity (Company account)
-22,955 GBP2020-09-30
Officer
2018-09-14 ~ 2018-11-20IIF - Director → ME
Person with significant control
2018-09-14 ~ 2018-11-20IIF 1187 - Right to appoint or remove directors → OE
IIF 1187 - Ownership of shares – 75% or more → OE
IIF 1187 - Ownership of voting rights - 75% or more → OE
258
2 Sheraton Street, London, EnglandDissolved Corporate (1 parent)
Officer
2019-10-04 ~ 2019-11-19IIF - Director → ME
Person with significant control
2019-10-04 ~ 2019-11-19IIF 1769 - Right to appoint or remove directors → OE
IIF 1769 - Ownership of voting rights - 75% or more → OE
IIF 1769 - Ownership of shares – 75% or more → OE
259
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-08-16 ~ 2024-08-16IIF - Director → ME
Person with significant control
2024-08-16 ~ 2024-08-16IIF 2043 - Ownership of shares – 75% or more → OE
IIF 2043 - Ownership of voting rights - 75% or more → OE
IIF 2043 - Right to appoint or remove directors → OE
260
19 Francis Road, Acocks Green, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2018-05-16 ~ 2018-06-13IIF - Director → ME
Person with significant control
2018-05-16 ~ 2018-06-13IIF 1346 - Ownership of shares – 75% or more → OE
IIF 1346 - Ownership of voting rights - 75% or more → OE
IIF 1346 - Right to appoint or remove directors → OE
261
26 Priestgate, Barton-upon- Humber, North Lincolnshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,004 GBP2024-08-31
Officer
2016-08-19 ~ 2016-08-19IIF - Director → ME
Person with significant control
2016-08-19 ~ 2017-06-08IIF - Has significant influence or control → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
262
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-07-15 ~ 2024-10-16IIF - Director → ME
Person with significant control
2024-07-15 ~ 2024-10-16IIF 1189 - Ownership of shares – 75% or more → OE
IIF 1189 - Ownership of voting rights - 75% or more → OE
IIF 1189 - Right to appoint or remove directors → OE
263
32 Park Cross Street, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
9,411 GBP2024-05-31
Officer
2021-05-15 ~ 2022-11-14IIF - Director → ME
Person with significant control
2021-05-15 ~ 2022-11-14IIF 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
264
60 Harland Road, London, EnglandDissolved Corporate (1 parent)
Officer
2014-07-28 ~ 2016-01-01IIF - Director → ME
265
C/o Ravenwood Packaging Limited Unit 1 Brunel Business Court, Eastern Way, Bury St. Edmunds, EnglandActive Corporate (2 parents)
Equity (Company account)
-341,660 GBP2025-03-31
Officer
2017-03-31 ~ 2017-04-19IIF - Director → ME
Person with significant control
2017-03-31 ~ 2017-04-01IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
266
Aston House, Cornwall Avenue, London, EnglandDissolved Corporate (1 parent)
Current Assets (Company account)
1 GBP2016-11-30
Officer
2014-11-20 ~ 2014-12-03IIF - Director → ME
267
Speedhill Mill, Old Coach Road, TansleyLiquidation Corporate (2 parents)
Equity (Company account)
-536,440 GBP2021-03-31
Officer
2019-03-25 ~ 2019-05-30IIF - Director → ME
Person with significant control
2019-03-25 ~ 2019-05-30IIF 1219 - Ownership of shares – 75% or more → OE
IIF 1219 - Ownership of voting rights - 75% or more → OE
IIF 1219 - Right to appoint or remove directors → OE
268
Suite 10 41 Cheapside, West Riding House, Bradford, EnglandDissolved Corporate (1 parent)
Officer
2017-08-02 ~ 2017-10-10IIF - Director → ME
Person with significant control
2017-08-02 ~ 2017-10-10IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
269
11 Grosvenor Street, Chester, EnglandDissolved Corporate (1 parent)
Officer
2020-06-26 ~ 2020-07-15IIF - Director → ME
Person with significant control
2020-06-26 ~ 2020-07-15IIF 474 - Ownership of voting rights - 75% or more → OE
IIF 474 - Ownership of shares – 75% or more → OE
IIF 474 - Right to appoint or remove directors → OE
270
204-206 High Street, Bromley, EnglandDissolved Corporate (1 parent)
Officer
2023-09-10 ~ 2023-12-22IIF - Director → ME
Person with significant control
2023-09-10 ~ 2023-12-22IIF 756 - Right to appoint or remove directors → OE
IIF 756 - Ownership of voting rights - 75% or more → OE
IIF 756 - Ownership of shares – 75% or more → OE
271
26 Weissmandel Court 76 Clapton Common, London, EnglandDissolved Corporate (2 parents, 2 offsprings)
Equity (Company account)
-185 GBP2017-10-31
Officer
2015-10-26 ~ 2015-11-11IIF - Director → ME
272
1 Northumberland Avenue, London, EnglandLiquidation Corporate (1 parent)
Officer
2010-07-01 ~ 2011-10-20IIF - Director → ME
273
7 Palmer House, The Burges, Coventry, West Midlands, EnglandDissolved Corporate (1 parent)
Officer
2015-11-16 ~ 2017-01-01IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-01-01IIF 1201 - Ownership of shares – 75% or more → OE
IIF 1201 - Ownership of voting rights - 75% or more → OE
IIF 1201 - Right to appoint or remove directors → OE
274
Kings House Business Centre, Home Park Estate, Kings Langley, Hertfordshire, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,201,876 GBP2016-08-31
Officer
2015-08-18 ~ 2017-04-12IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-07-01IIF 1997 - Right to appoint or remove directors → OE
IIF 1997 - Ownership of voting rights - 75% or more → OE
IIF 1997 - Ownership of shares – 75% or more → OE
275
8 Sidmouth Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
5,633 GBP2024-07-31
Officer
2017-07-24 ~ 2019-03-31IIF - Director → ME
Person with significant control
2017-07-24 ~ 2017-07-25IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
276
5 Brayford Square, London, EnglandDissolved Corporate (1 parent)
Officer
2022-05-18 ~ 2022-07-01IIF - Director → ME
Person with significant control
2022-05-18 ~ 2022-07-01IIF 2182 - Right to appoint or remove directors → OE
IIF 2182 - Ownership of shares – 75% or more → OE
IIF 2182 - Ownership of voting rights - 75% or more → OE
277
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-23 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-04-23 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
278
Herewood House, Southbury Road, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
-17,155 GBP2024-10-31
Officer
2016-10-13 ~ 2016-10-13IIF - Director → ME
Person with significant control
2016-10-13 ~ 2016-11-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
279
35 Firs Avenue, London, EnglandDissolved Corporate (2 parents)
Officer
2018-08-14 ~ 2018-09-21IIF - Director → ME
Person with significant control
2018-08-14 ~ 2018-09-21IIF 1553 - Right to appoint or remove directors → OE
IIF 1553 - Ownership of shares – 75% or more → OE
IIF 1553 - Ownership of voting rights - 75% or more → OE
280
Unit 7 Gill And Russell Business Park Off Wharf St, Pleck Road, Walsall, EnglandActive Corporate (1 parent)
Officer
2024-04-30 ~ 2024-06-06IIF - Director → ME
Person with significant control
2024-04-30 ~ 2024-06-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
281
CRESTBROOKE LIMITED - 2024-03-30
107-111 Fleet Street, Ludgate House, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-19 ~ 2024-03-26IIF - Director → ME
Person with significant control
2021-04-19 ~ 2024-03-26IIF 983 - Ownership of voting rights - 75% or more → OE
IIF 983 - Ownership of shares – 75% or more → OE
IIF 983 - Right to appoint or remove directors → OE
282
BAYCITY LIMITED - 2020-03-03
101 New Cavendish Street, 1st Floor South, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
599,092 GBP2024-10-31
Officer
2018-10-05 ~ 2019-11-30IIF - Director → ME
Person with significant control
2018-10-05 ~ 2019-11-30IIF 2437 - Ownership of voting rights - 75% or more → OE
IIF 2437 - Ownership of shares – 75% or more → OE
IIF 2437 - Right to appoint or remove directors → OE
283
15 Markyate Road, Dagenham, EnglandDissolved Corporate (1 parent)
Officer
2018-01-03 ~ 2018-04-23IIF - Director → ME
Person with significant control
2018-01-03 ~ 2018-04-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
284
282 Leigh Road, Leigh-on-sea, EnglandLiquidation Corporate (1 parent)
Officer
2021-09-14 ~ 2021-12-16IIF - Director → ME
Person with significant control
2021-09-14 ~ 2021-12-16IIF 194 - Right to appoint or remove directors → OE
IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
285
6 Stone Masons Lodge, 102 Marlow Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
9,446 GBP2024-07-31
Officer
2016-07-04 ~ 2016-07-04IIF - Director → ME
Person with significant control
2016-07-04 ~ 2016-07-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
286
Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-1,151,781 GBP2019-05-31
Officer
2016-05-04 ~ 2018-07-17IIF - Director → ME
Person with significant control
2017-01-01 ~ 2018-07-17IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
287
21 Gill Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2016-08-27 ~ 2016-08-27IIF - Director → ME
288
Harelands Barn, Coldharbour Lane, Dorking, EnglandActive Corporate (5 parents, 3 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
45,895 GBP2024-07-31
Officer
2016-07-11 ~ 2016-07-11IIF - Director → ME
289
471 Green Lanes, London, EnglandDissolved Corporate (1 parent)
Officer
2018-11-08 ~ 2019-01-14IIF - Director → ME
Person with significant control
2018-11-08 ~ 2019-01-14IIF 1702 - Right to appoint or remove directors → OE
IIF 1702 - Ownership of voting rights - 75% or more → OE
IIF 1702 - Ownership of shares – 75% or more → OE
290
32 Katrine Place, Bletchley, Milton Keynes, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
225,275 GBP2017-02-28
Person with significant control
2016-04-07 ~ 2017-10-04IIF 1241 - Right to appoint or remove directors → OE
IIF 1241 - Ownership of voting rights - 75% or more → OE
IIF 1241 - Ownership of shares – 75% or more → OE
291
35 Firs Avenue, London, EnglandDissolved Corporate
Officer
2019-12-16 ~ 2019-12-16IIF - Director → ME
Person with significant control
2019-12-16 ~ 2019-12-16IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
292
45 Tretawn Gardens, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-05-30 ~ 2022-10-22IIF - Director → ME
Person with significant control
2022-05-30 ~ 2022-10-22IIF 2656 - Right to appoint or remove directors → OE
IIF 2656 - Ownership of shares – 75% or more → OE
IIF 2656 - Ownership of voting rights - 75% or more → OE
293
Unit 2 The Barclays Centre, Brookfield Drive, Liverpool, United KingdomDissolved Corporate
Officer
2016-03-03 ~ 2017-10-10IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-10-10IIF 2599 - Ownership of shares – 75% or more → OE
IIF 2599 - Ownership of voting rights - 75% or more → OE
IIF 2599 - Right to appoint or remove directors → OE
294
The Cottage, Oaks Path, WatfordDissolved Corporate (1 parent)
Officer
2013-06-20 ~ 2015-01-01IIF - Director → ME
295
LAND HELP LIMITED - 2024-04-04
85 Great Portland Street, First Floor, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2021-04-16 ~ 2024-03-28IIF - Director → ME
Person with significant control
2021-04-16 ~ 2024-03-28IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
296
BONDVALE TRADING LIMITED - 2014-01-30
AMERICAN ENERGY MARKETING LTD - 2015-03-14
AMERICAN ENERGY LIMITED - 2015-01-22
68 King William Street, LondonDissolved Corporate (1 parent)
Officer
2012-02-09 ~ 2014-01-01IIF - Director → ME
297
9 Park Square East, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2016-03-16 ~ 2016-10-03IIF - Director → ME
298
19 Danby Grove, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-08 ~ 2022-11-04IIF - Director → ME
Person with significant control
2021-02-08 ~ 2022-11-04IIF 2707 - Ownership of shares – 75% or more → OE
299
KINGSBOROUGH TRADING LIMITED - 2013-07-09
92 Northumberland Crescent, Feltham, MiddlesexDissolved Corporate (1 parent)
Officer
2012-09-19 ~ 2012-09-19IIF - Director → ME
300
WESTWISE SYSTEMS LIMITED - 2025-03-25
Nadeem Plaza Unit 11a, 172 Dunstable Road, Luton, England, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,778 GBP2023-11-30
Officer
2022-11-29 ~ 2022-11-29IIF - Director → ME
Person with significant control
2022-11-29 ~ 2022-11-29IIF 2875 - Ownership of shares – 75% or more → OE
IIF 2875 - Right to appoint or remove directors → OE
IIF 2875 - Ownership of voting rights - 75% or more → OE
301
TRICAPITA LIMITED - 2017-01-30
JADECITY LIMITED - 2016-09-14
5 Great Ancoats Street, Manchester, United KingdomDissolved Corporate (2 offsprings)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-11-30
Officer
2012-11-29 ~ 2015-01-01IIF - Director → ME
302
GREENDALE UK LIMITED - 2010-05-20
ANDROMEDA TELECOMS LIMITED - 2015-06-03
Fairbairn Associates Limited, Suite 8 49 High Street, Barnet, HertfordshireDissolved Corporate (1 parent)
Officer
2009-07-29 ~ 2010-05-13IIF - Director → ME
303
CRESTWORLD LIMITED - 2022-08-15
Aberdeen House, South Road, Haywards Heath, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-143,808 GBP2025-03-31
Officer
2022-03-09 ~ 2022-08-10IIF - Director → ME
Person with significant control
2022-03-09 ~ 2022-08-10IIF 252 - Ownership of voting rights - 75% or more → OE
IIF 252 - Ownership of shares – 75% or more → OE
IIF 252 - Right to appoint or remove directors → OE
304
EAGLE COMMS LIMITED - 2021-01-12
Orchard House Main Street, Harome, York, EnglandActive Corporate (2 parents)
Equity (Company account)
100,438 GBP2024-03-31
Officer
2020-12-10 ~ 2021-01-11IIF - Director → ME
Person with significant control
2020-12-10 ~ 2021-01-11IIF 775 - Ownership of shares – 75% or more → OE
IIF 775 - Ownership of voting rights - 75% or more → OE
IIF 775 - Right to appoint or remove directors → OE
305
PIPETEX LIMITED - 2017-09-20
21 Babmaes Street, London, EnglandDissolved Corporate (1 parent)
Officer
2017-08-31 ~ 2017-09-18IIF - Director → ME
Person with significant control
2017-08-31 ~ 2017-09-18IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
306
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-05 ~ 2022-09-05IIF - Director → ME
Person with significant control
2022-09-05 ~ 2022-09-05IIF 1999 - Ownership of shares – 75% or more → OE
IIF 1999 - Right to appoint or remove directors → OE
IIF 1999 - Ownership of voting rights - 75% or more → OE
307
4385, 15405320 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-01-11 ~ 2024-10-10IIF - Director → ME
Person with significant control
2024-01-11 ~ 2024-10-10IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
308
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2022-10-21 ~ 2022-10-21IIF - Director → ME
Person with significant control
2022-10-21 ~ 2022-10-21IIF 892 - Ownership of shares – 75% or more → OE
IIF 892 - Ownership of voting rights - 75% or more → OE
IIF 892 - Right to appoint or remove directors → OE
309
4385, 14720632 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
110,966,229 GBP2024-03-09
Officer
2023-03-10 ~ 2024-03-06IIF - Director → ME
Person with significant control
2023-03-10 ~ 2024-03-06IIF 806 - Ownership of shares – 75% or more → OE
IIF 806 - Right to appoint or remove directors → OE
IIF 806 - Ownership of voting rights - 75% or more → OE
310
The Saturn Centre Spring Road, Ettingshall, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2023-05-30 ~ 2024-02-23IIF - Director → ME
Person with significant control
2023-05-30 ~ 2024-02-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
311
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Officer
2014-04-29 ~ 2015-01-01IIF - Director → ME
312
The Gatehouse, Gatehouse Way, Aylesbury, EnglandActive Corporate (5 parents)
Equity (Company account)
98,946,745 GBP2024-08-13
Officer
2021-05-04 ~ 2024-05-11IIF - Director → ME
Person with significant control
2021-05-04 ~ 2024-05-11IIF 1677 - Right to appoint or remove directors → OE
IIF 1677 - Ownership of voting rights - 75% or more → OE
IIF 1677 - Ownership of shares – 75% or more → OE
313
48-52 Penny Lane, Liverpool, MerseysideDissolved Corporate (1 parent)
Officer
2012-05-10 ~ 2012-05-10IIF - Director → ME
314
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-11 ~ 2022-08-11IIF - Director → ME
Person with significant control
2022-08-11 ~ 2022-08-11IIF 364 - Ownership of shares – 75% or more → OE
IIF 364 - Ownership of voting rights - 75% or more → OE
IIF 364 - Right to appoint or remove directors → OE
315
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2022-10-17 ~ 2022-10-17IIF - Director → ME
Person with significant control
2022-10-17 ~ 2022-10-17IIF 2481 - Ownership of shares – 75% or more → OE
IIF 2481 - Ownership of voting rights - 75% or more → OE
IIF 2481 - Right to appoint or remove directors → OE
316
9 Onyx Mews, London, EnglandDissolved Corporate (1 parent)
Officer
2023-02-22 ~ 2023-11-12IIF - Director → ME
Person with significant control
2023-02-22 ~ 2023-12-13IIF 1778 - Right to appoint or remove directors → OE
IIF 1778 - Ownership of voting rights - 75% or more → OE
IIF 1778 - Ownership of shares – 75% or more → OE
317
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-12-02 ~ 2024-12-02IIF - Director → ME
Person with significant control
2024-12-02 ~ 2024-12-02IIF 2757 - Ownership of shares – 75% or more → OE
IIF 2757 - Right to appoint or remove directors → OE
IIF 2757 - Ownership of voting rights - 75% or more → OE
318
49 Moxon Street, Barnet, EnglandDissolved Corporate (1 parent)
Equity (Company account)
171,008 GBP2017-10-31
Officer
2016-10-17 ~ 2018-08-20IIF - Director → ME
Person with significant control
2016-10-17 ~ 2018-08-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
319
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-29 ~ 2022-09-29IIF - Director → ME
Person with significant control
2022-09-29 ~ 2022-09-29IIF 485 - Ownership of voting rights - 75% or more → OE
IIF 485 - Right to appoint or remove directors → OE
IIF 485 - Ownership of shares – 75% or more → OE
320
Causeway Bridges Business Centre Alder Lane, Burtonwood, Warrington, EnglandDissolved Corporate (1 parent)
Officer
2023-02-14 ~ 2024-02-15IIF - Director → ME
Person with significant control
2023-02-14 ~ 2024-02-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
321
14 Heatherdale Close, Gwersyllt, Wrexham, WalesDissolved Corporate (1 parent)
Officer
2019-07-03 ~ 2019-07-03IIF - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-03IIF 1354 - Ownership of voting rights - 75% or more → OE
IIF 1354 - Ownership of shares – 75% or more → OE
IIF 1354 - Right to appoint or remove directors → OE
322
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-22 ~ 2025-06-27IIF - Director → ME
Person with significant control
2021-12-22 ~ 2025-06-27IIF 341 - Ownership of shares – 75% or more → OE
IIF 341 - Ownership of voting rights - 75% or more → OE
IIF 341 - Right to appoint or remove directors → OE
323
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-27 ~ 2023-11-27IIF - Director → ME
Person with significant control
2023-11-27 ~ 2023-11-27IIF 2816 - Ownership of voting rights - 75% or more → OE
IIF 2816 - Right to appoint or remove directors → OE
IIF 2816 - Ownership of shares – 75% or more → OE
324
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-10-02 ~ 2024-10-02IIF - Director → ME
Person with significant control
2024-10-02 ~ 2024-10-02IIF 2187 - Ownership of voting rights - 75% or more → OE
IIF 2187 - Ownership of shares – 75% or more → OE
IIF 2187 - Right to appoint or remove directors → OE
325
2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
13,832 GBP2019-06-30
Officer
2017-03-15 ~ 2019-05-17IIF - Director → ME
Person with significant control
2017-03-15 ~ 2019-05-17IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
326
LIME MIX LIMITED - 2025-07-30
2 Marion Court, Station Road, Amersham, EnglandActive Corporate (1 parent)
Officer
2025-03-17 ~ 2025-07-29IIF - Director → ME
Person with significant control
2025-03-17 ~ 2025-07-29IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
327
NATIONWIDE SYSTEMS LIMITED - 2024-05-11
4385, 14562509 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-12-30 ~ 2022-12-30IIF - Director → ME
Person with significant control
2022-12-30 ~ 2022-12-30IIF 534 - Right to appoint or remove directors → OE
IIF 534 - Ownership of voting rights - 75% or more → OE
IIF 534 - Ownership of shares – 75% or more → OE
328
RICHBURN TRADING LIMITED - 2021-10-25
ANGLO SERVE LIMITED - 2022-08-05
WILDEN INDUSTRIAL CLEANING LIMITED - 2022-03-21
Flat 5, 117 Berkley Court Sandy Lane North, Wallington, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
2020-06-25 ~ 2021-10-22IIF - Director → ME
2021-10-22 ~ 2022-08-04IIF - Director → ME
Person with significant control
2021-10-22 ~ 2022-08-04IIF 2247 - Right to appoint or remove directors → OE
IIF 2247 - Ownership of voting rights - 75% or more → OE
IIF 2247 - Ownership of shares – 75% or more → OE
2020-06-25 ~ 2021-10-22IIF 2385 - Right to appoint or remove directors → OE
IIF 2385 - Ownership of voting rights - 75% or more → OE
IIF 2385 - Ownership of shares – 75% or more → OE
329
MAJORDEAN LIMITED - 2017-11-17
Thames House, Roman Square, Sittingbourne, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2017-10-17 ~ 2017-11-16IIF - Director → ME
Person with significant control
2017-10-17 ~ 2017-11-16IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
330
GREENFACT LIMITED - 2020-04-07
78 York Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
2017-10-11 ~ 2017-10-11IIF - Director → ME
Person with significant control
2017-10-11 ~ 2017-10-11IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
331
BLUEDART LTD - 2012-03-16
Bingham House 4 Wrotham Road, Borough Green, Sevenoaks, Kent, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-26 ~ 2012-01-01IIF - Director → ME
332
ACCIDENT SUPPORT LINE LTD - 2021-06-24
ATHENA CLAIMS LTD - 2025-06-11
1ST CLASS MANAGEMENT LIMITED - 2018-10-10
The Exchange, 5 Bank Street, Bury, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-07-31
Officer
2017-01-18 ~ 2018-10-02IIF - Director → ME
Person with significant control
2017-01-18 ~ 2018-10-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
333
CLEARSPIN LIMITED - 2016-09-07
1 St. Leonards Lane, Rotherham, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
190,195 GBP2016-08-31
Officer
2014-08-08 ~ 2016-01-01IIF - Director → ME
334
AAX TRADING LIMITED - 2021-10-14
8 Vickers Close, Bolton, EnglandActive Corporate (2 parents)
Equity (Company account)
77,032 GBP2024-03-31
Officer
2020-05-20 ~ 2021-10-06IIF - Director → ME
Person with significant control
2020-05-20 ~ 2021-10-06IIF 1657 - Right to appoint or remove directors → OE
IIF 1657 - Ownership of voting rights - 75% or more → OE
IIF 1657 - Ownership of shares – 75% or more → OE
335
ASP PSYCHIATRY SERVICES LIMITED - 2014-07-22
BLUETHORNE LIMITED - 2012-11-28
21 Market Place, Dereham, NorfolkDissolved Corporate (2 parents)
Equity (Company account)
24,318 GBP2017-08-31
Officer
2012-09-04 ~ 2012-11-27IIF - Director → ME
336
ASPECT AIR LTD - 2015-07-21
BUILD FACTORY LIMITED - 2014-03-24
Field & Co Llp, 227 London Road, Hadleigh, Benfleet, EssexDissolved Corporate (1 parent)
Officer
2012-07-04 ~ 2012-07-05IIF - Director → ME
337
CASTLE COVER LIMITED - 2019-03-27
32 Carnation Crescent, Sittingbourne, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-03-31
Officer
2019-03-01 ~ 2019-03-25IIF - Director → ME
Person with significant control
2019-03-01 ~ 2019-03-25IIF 1338 - Ownership of shares – 75% or more → OE
IIF 1338 - Ownership of voting rights - 75% or more → OE
IIF 1338 - Right to appoint or remove directors → OE
338
BLUE ARCH LIMITED - 2024-05-26
50a Hall Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-24 ~ 2024-03-07IIF - Director → ME
2024-03-07 ~ 2024-03-08IIF - Director → ME
Person with significant control
2021-05-24 ~ 2024-03-07IIF 418 - Right to appoint or remove directors → OE
IIF 418 - Ownership of shares – 75% or more → OE
IIF 418 - Ownership of voting rights - 75% or more → OE
2024-03-07 ~ 2024-03-08IIF 2465 - Right to appoint or remove directors → OE
IIF 2465 - Ownership of shares – 75% or more → OE
IIF 2465 - Ownership of voting rights - 75% or more → OE
339
12 Dorran Place, St. Georges, Telford, EnglandActive Corporate (1 parent)
Officer
2019-02-04 ~ 2019-04-25IIF - Director → ME
Person with significant control
2019-02-04 ~ 2019-04-25IIF 2411 - Ownership of shares – 75% or more → OE
IIF 2411 - Right to appoint or remove directors → OE
IIF 2411 - Ownership of voting rights - 75% or more → OE
340
Suite 5, 207 Cranbrook Road, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
-150 GBP2024-03-31
Officer
2021-03-03 ~ 2023-06-22IIF - Director → ME
Person with significant control
2021-03-03 ~ 2023-06-22IIF 2544 - Ownership of voting rights - 75% or more → OE
IIF 2544 - Right to appoint or remove directors → OE
IIF 2544 - Ownership of shares – 75% or more → OE
341
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-08-08 ~ 2023-12-12IIF - Director → ME
Person with significant control
2023-08-08 ~ 2023-12-12IIF 1343 - Right to appoint or remove directors → OE
IIF 1343 - Ownership of voting rights - 75% or more → OE
IIF 1343 - Ownership of shares – 75% or more → OE
342
78 Delius Street, Tile Hill, Coventry, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2020-09-30
Officer
2019-09-23 ~ 2019-09-23IIF - Director → ME
Person with significant control
2019-09-23 ~ 2019-09-23IIF 1275 - Ownership of shares – 75% or more → OE
IIF 1275 - Ownership of voting rights - 75% or more → OE
IIF 1275 - Right to appoint or remove directors → OE
343
Summersdale Retail Park, Unit 1a, Lavant Road, Chichester, EnglandDissolved Corporate (1 parent)
Officer
2019-09-18 ~ 2019-11-13IIF - Director → ME
Person with significant control
2019-09-18 ~ 2019-11-13IIF 1967 - Right to appoint or remove directors → OE
IIF 1967 - Ownership of voting rights - 75% or more → OE
IIF 1967 - Ownership of shares – 75% or more → OE
344
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-09-30
Officer
2014-09-10 ~ 2016-01-01IIF - Director → ME
345
334-336 Goswell Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,337,168 GBP2024-06-30
Officer
2017-05-17 ~ 2017-07-06IIF - Director → ME
Person with significant control
2017-05-17 ~ 2017-07-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
346
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Officer
2020-12-15 ~ 2022-09-16IIF - Director → ME
Person with significant control
2020-12-15 ~ 2022-09-16IIF 1520 - Ownership of shares – 75% or more → OE
IIF 1520 - Right to appoint or remove directors → OE
IIF 1520 - Ownership of voting rights - 75% or more → OE
347
4385, 15309076 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-27 ~ 2024-01-29IIF - Director → ME
Person with significant control
2023-11-27 ~ 2024-01-29IIF 1707 - Ownership of shares – 75% or more → OE
IIF 1707 - Ownership of voting rights - 75% or more → OE
IIF 1707 - Right to appoint or remove directors → OE
348
ASTONVALLEY LIMITED - 2024-04-02
Suit No 1, 156 Hockley Hill, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,935 GBP2024-05-31
Officer
2021-05-10 ~ 2024-03-19IIF - Director → ME
Person with significant control
2021-05-10 ~ 2024-03-19IIF 2002 - Right to appoint or remove directors → OE
IIF 2002 - Ownership of voting rights - 75% or more → OE
IIF 2002 - Ownership of shares – 75% or more → OE
349
ASTON EDGE LIMITED - 2025-08-18
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-03-20 ~ 2025-08-13IIF - Director → ME
Person with significant control
2025-03-20 ~ 2025-08-13IIF 249 - Right to appoint or remove directors → OE
IIF 249 - Ownership of shares – 75% or more → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
350
EURO-WORLDWIDE TRADING LIMITED - 2013-10-24
101 Finsbury Pavement, LondonDissolved Corporate (1 parent)
Officer
2012-03-16 ~ 2013-01-01IIF - Director → ME
351
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-08-01 ~ 2024-08-01IIF - Director → ME
Person with significant control
2024-08-01 ~ 2024-08-01IIF 2689 - Ownership of shares – 75% or more → OE
IIF 2689 - Right to appoint or remove directors → OE
IIF 2689 - Ownership of voting rights - 75% or more → OE
352
GOLDBOURNE INTERNATIONAL LTD - 2013-09-16
101 Finsbury Pavement, Finsbury Pavement, London, EnglandDissolved Corporate (1 parent)
Officer
2011-09-07 ~ 2012-01-01IIF - Director → ME
353
39 Bath Road The Wordens, Stroud, EnglandDissolved Corporate (1 parent)
Officer
2024-03-19 ~ 2024-06-14IIF - Director → ME
Person with significant control
2024-03-19 ~ 2024-06-14IIF 825 - Ownership of shares – 75% or more → OE
IIF 825 - Right to appoint or remove directors → OE
IIF 825 - Ownership of voting rights - 75% or more → OE
354
Apt400 Millview Barn Grange Road, Bursledon, Southampton, EnglandDissolved Corporate (1 parent)
Officer
2020-09-04 ~ 2020-10-25IIF - Director → ME
Person with significant control
2020-09-04 ~ 2020-10-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
355
32 Park Road, Hounslow, EnglandActive Corporate (1 parent)
Equity (Company account)
8,875 GBP2023-06-30
Officer
2018-06-25 ~ 2018-06-25IIF - Director → ME
Person with significant control
2018-06-25 ~ 2018-06-25IIF 2065 - Ownership of shares – 75% or more → OE
IIF 2065 - Ownership of voting rights - 75% or more → OE
IIF 2065 - Right to appoint or remove directors → OE
356
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-21 ~ 2021-09-21IIF - Director → ME
Person with significant control
2021-09-21 ~ 2021-09-21IIF 1830 - Ownership of shares – 75% or more → OE
IIF 1830 - Ownership of voting rights - 75% or more → OE
IIF 1830 - Right to appoint or remove directors → OE
357
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-08-11 ~ 2023-08-11IIF - Director → ME
Person with significant control
2023-08-11 ~ 2023-08-11IIF 454 - Right to appoint or remove directors → OE
IIF 454 - Ownership of shares – 75% or more → OE
IIF 454 - Ownership of voting rights - 75% or more → OE
358
34 Station Road, Redhill, EnglandDissolved Corporate (1 parent)
Officer
2020-08-12 ~ 2020-09-09IIF - Director → ME
Person with significant control
2020-08-12 ~ 2020-09-09IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of shares – 75% or more → OE
359
5 Albany Road, Coventry, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2024-04-18IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-04-18IIF 1566 - Ownership of shares – 75% or more → OE
IIF 1566 - Right to appoint or remove directors → OE
IIF 1566 - Ownership of voting rights - 75% or more → OE
360
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-08-14 ~ 2023-08-14IIF - Director → ME
Person with significant control
2023-08-14 ~ 2023-08-14IIF 2098 - Ownership of shares – 75% or more → OE
IIF 2098 - Ownership of voting rights - 75% or more → OE
IIF 2098 - Right to appoint or remove directors → OE
361
82 Portland Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
9,700 GBP2025-08-31
Officer
2023-08-10 ~ 2024-07-01IIF - Director → ME
Person with significant control
2023-08-10 ~ 2024-06-29IIF 1243 - Ownership of voting rights - 75% or more → OE
IIF 1243 - Ownership of shares – 75% or more → OE
IIF 1243 - Right to appoint or remove directors → OE
362
MASCOT AUTO HOLDINGS LTD - 2023-06-15
DRAGON TRADE LIMITED - 2023-01-04
64 Woodlands Road, Bognor Regis, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Officer
2021-06-15 ~ 2022-12-30IIF - Director → ME
2022-12-30 ~ 2024-03-06IIF - Director → ME
Person with significant control
2022-12-30 ~ 2024-03-06IIF 663 - Ownership of voting rights - 75% or more → OE
IIF 663 - Ownership of shares – 75% or more → OE
IIF 663 - Right to appoint or remove directors → OE
2021-06-15 ~ 2022-12-30IIF 653 - Right to appoint or remove directors → OE
IIF 653 - Ownership of voting rights - 75% or more → OE
IIF 653 - Ownership of shares – 75% or more → OE
363
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-05-09 ~ 2025-09-08IIF - Director → ME
Person with significant control
2025-05-09 ~ 2025-09-08IIF 916 - Right to appoint or remove directors → OE
IIF 916 - Ownership of voting rights - 75% or more → OE
IIF 916 - Ownership of shares – 75% or more → OE
364
147 Moor Green Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
21,511 GBP2019-09-26
Officer
2018-03-27 ~ 2018-04-25IIF - Director → ME
Person with significant control
2018-03-27 ~ 2018-04-25IIF 949 - Right to appoint or remove directors → OE
IIF 949 - Ownership of shares – 75% or more → OE
IIF 949 - Ownership of voting rights - 75% or more → OE
365
Fairgate House 205 Kings Road, Tyseley, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-17 ~ 2024-04-21IIF - Director → ME
Person with significant control
2021-05-17 ~ 2024-04-21IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
366
724 Capability Green, Luton, EnglandDissolved Corporate (1 parent)
Officer
2018-02-02 ~ 2019-03-11IIF - Director → ME
Person with significant control
2018-02-02 ~ 2019-03-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
367
ALPHASOUND LIMITED - 2022-05-12
4385, 13414900 - Companies House Default Address, CardiffActive Corporate (8 parents)
Equity (Company account)
115,985,590 GBP2024-05-13
Officer
2021-05-24 ~ 2024-05-11IIF - Director → ME
Person with significant control
2021-05-24 ~ 2024-05-11IIF 1181 - Ownership of voting rights - 75% or more → OE
IIF 1181 - Ownership of shares – 75% or more → OE
IIF 1181 - Right to appoint or remove directors → OE
368
Pacific House, 382 Kenton Road, Harrow, Middlesex, United KingdomDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
-8,330 GBP2017-07-31
Officer
2014-02-24 ~ 2014-02-24IIF - Director → ME
369
1 Oxford Terrace, Harrogate, North Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2014-03-19 ~ 2015-01-01IIF - Director → ME
370
188 Finchley Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2017-09-13 ~ 2017-10-19IIF - Director → ME
Person with significant control
2017-09-13 ~ 2017-10-19IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
371
227 London Road, Romford, EnglandDissolved Corporate (1 parent)
Profit/Loss (Company account)
216,419 GBP2020-04-01 ~ 2021-03-31
Officer
2017-04-04 ~ 2017-06-07IIF - Director → ME
Person with significant control
2017-04-04 ~ 2017-06-07IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
372
33 Cavendish Square, London, EnglandDissolved Corporate (1 parent)
Officer
2021-05-03 ~ 2021-08-25IIF - Director → ME
Person with significant control
2021-05-03 ~ 2021-08-25IIF 403 - Right to appoint or remove directors → OE
IIF 403 - Ownership of voting rights - 75% or more → OE
IIF 403 - Ownership of shares – 75% or more → OE
373
Angle House, 225 Marsh Wall, LondonDissolved Corporate (1 parent)
Officer
2013-12-11 ~ 2015-01-01IIF - Director → ME
374
3 Ellwood Road, Beaconsfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-240 GBP2021-04-30
Officer
2017-04-21 ~ 2018-03-15IIF - Director → ME
Person with significant control
2017-04-21 ~ 2018-03-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
375
1a Melrose House, 181 Chorley New Road, Bolton, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-02-28
Officer
2015-02-25 ~ 2016-01-01IIF - Director → ME
376
Trinity House, 28-30 Blucher Street, BirminghamLiquidation Corporate (1 parent)
Officer
2019-05-20 ~ 2019-05-20IIF - Director → ME
Person with significant control
2019-05-20 ~ 2019-05-20IIF 2389 - Ownership of voting rights - 75% or more → OE
IIF 2389 - Right to appoint or remove directors → OE
IIF 2389 - Ownership of shares – 75% or more → OE
377
5 Townfoot Industrial Estate, Brampton, EnglandDissolved Corporate (1 parent)
Officer
2014-12-01 ~ 2016-07-07IIF - Director → ME
378
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-15 ~ 2023-09-15IIF - Director → ME
Person with significant control
2023-09-15 ~ 2023-09-15IIF 1897 - Ownership of voting rights - 75% or more → OE
IIF 1897 - Right to appoint or remove directors → OE
IIF 1897 - Ownership of shares – 75% or more → OE
379
4385, 09314543: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-47,108 GBP2015-11-30
Officer
2014-11-17 ~ 2016-01-01IIF - Director → ME
380
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-10 ~ 2022-05-01IIF - Director → ME
Person with significant control
2021-08-10 ~ 2022-05-01IIF 2582 - Ownership of shares – 75% or more → OE
IIF 2582 - Right to appoint or remove directors → OE
IIF 2582 - Ownership of voting rights - 75% or more → OE
381
4385, 15182787 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-10-03 ~ 2023-11-01IIF - Director → ME
Person with significant control
2023-10-03 ~ 2023-11-01IIF 1868 - Ownership of shares – 75% or more → OE
IIF 1868 - Right to appoint or remove directors → OE
IIF 1868 - Ownership of voting rights - 75% or more → OE
382
175b Queens Road, Watford, EnglandActive Corporate (1 parent)
Equity (Company account)
39,994 GBP2024-02-29
Officer
2015-02-13 ~ 2016-03-31IIF - Director → ME
383
Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Officer
2024-10-24 ~ 2025-02-17IIF - Director → ME
Person with significant control
2024-10-24 ~ 2025-02-17IIF 2448 - Right to appoint or remove directors → OE
IIF 2448 - Ownership of shares – 75% or more → OE
IIF 2448 - Ownership of voting rights - 75% or more → OE
384
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-04-10 ~ 2024-04-10IIF - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10IIF 820 - Ownership of voting rights - 75% or more → OE
IIF 820 - Ownership of shares – 75% or more → OE
IIF 820 - Right to appoint or remove directors → OE
385
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-26 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-04-26 ~ 2024-06-05IIF 2622 - Right to appoint or remove directors → OE
IIF 2622 - Ownership of shares – 75% or more → OE
IIF 2622 - Ownership of voting rights - 75% or more → OE
386
149 Commercial Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2021-08-05 ~ 2024-02-10IIF - Director → ME
Person with significant control
2021-08-05 ~ 2024-02-10IIF 1928 - Right to appoint or remove directors → OE
IIF 1928 - Ownership of voting rights - 75% or more → OE
IIF 1928 - Ownership of shares – 75% or more → OE
387
264 High Street, Beckenham, EnglandActive Corporate (1 parent)
Officer
2024-04-12 ~ 2024-07-31IIF - Director → ME
Person with significant control
2024-04-12 ~ 2024-07-31IIF 2151 - Right to appoint or remove directors → OE
IIF 2151 - Ownership of shares – 75% or more → OE
IIF 2151 - Ownership of voting rights - 75% or more → OE
388
20 Longton Avevnue, London, EnglandDissolved Corporate
Officer
2010-01-12 ~ 2011-01-01IIF - Director → ME
389
RONACHAN HOUSE LIMITED - 2012-06-08
Church Court, Stourbridge Road, Halesowen, West MidlandsDissolved Corporate (1 parent)
Officer
2012-05-28 ~ 2014-01-01IIF - Director → ME
390
148 Whitehall Road, Gateshead, EnglandActive Corporate (1 parent)
Equity (Company account)
50,674 GBP2024-07-31
Officer
2020-07-14 ~ 2020-08-14IIF - Director → ME
Person with significant control
2020-07-14 ~ 2020-08-14IIF 2146 - Ownership of voting rights - 75% or more → OE
IIF 2146 - Ownership of shares – 75% or more → OE
IIF 2146 - Right to appoint or remove directors → OE
391
6 Maclure Road, Rochdale, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-25 ~ 2024-06-20IIF - Director → ME
Person with significant control
2021-05-25 ~ 2024-06-20IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
392
330 Blackmoorfoot Road, Huddersfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-04-30
Officer
2020-04-21 ~ 2020-05-20IIF - Director → ME
Person with significant control
2020-04-21 ~ 2020-05-20IIF 838 - Ownership of shares – 75% or more → OE
IIF 838 - Ownership of voting rights - 75% or more → OE
IIF 838 - Right to appoint or remove directors → OE
393
Kings Lodge London Road, West Kingsdown, Sevenoaks, KentDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,159 GBP2015-04-30
Officer
2012-04-12 ~ 2013-01-01IIF - Director → ME
394
120 City Road, London, EnglandDissolved Corporate
Officer
2019-02-20 ~ 2019-02-20IIF - Director → ME
Person with significant control
2019-02-20 ~ 2019-02-20IIF 1459 - Ownership of shares – 75% or more → OE
IIF 1459 - Ownership of voting rights - 75% or more → OE
IIF 1459 - Right to appoint or remove directors → OE
395
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-30 ~ 2025-08-20IIF - Director → ME
Person with significant control
2022-08-30 ~ 2025-08-20IIF 1107 - Right to appoint or remove directors → OE
IIF 1107 - Ownership of shares – 75% or more → OE
IIF 1107 - Ownership of voting rights - 75% or more → OE
396
Basement, 491 Commercial Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
2021-11-26 ~ 2024-05-01IIF - Director → ME
Person with significant control
2021-11-26 ~ 2024-05-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
397
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-06-12 ~ 2025-08-22IIF - Director → ME
Person with significant control
2025-06-12 ~ 2025-08-22IIF 2013 - Ownership of shares – 75% or more → OE
IIF 2013 - Right to appoint or remove directors → OE
IIF 2013 - Ownership of voting rights - 75% or more → OE
398
Hla Accountants Limited, 21 Hyde Park Road, Leeds, West Yorkshire, United KingdomDissolved Corporate (1 parent)
Officer
2010-08-18 ~ 2010-08-18IIF - Director → ME
399
5 Preston Court, Burton Latimer, Kettering, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
116,966 GBP2015-11-30
Officer
2013-11-18 ~ 2014-01-01IIF - Director → ME
400
Wairapapa, Shibdon Bank, Blaydon-on-tyne, EnglandReceiver Action Corporate (2 parents)
Equity (Company account)
-237,282 GBP2024-08-28
Officer
2018-02-16 ~ 2018-03-13IIF - Director → ME
Person with significant control
2018-02-16 ~ 2018-03-13IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
401
5 Centrale Centre, North End, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2019-07-16 ~ 2019-09-01IIF - Director → ME
Person with significant control
2019-07-16 ~ 2019-09-01IIF 619 - Ownership of shares – 75% or more → OE
IIF 619 - Right to appoint or remove directors → OE
IIF 619 - Ownership of voting rights - 75% or more → OE
402
304 North Circular Road, London, EnglandDissolved Corporate (1 parent)
Officer
2014-06-05 ~ 2015-01-01IIF - Director → ME
403
29a Leys Place, Oxford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
22,001 GBP2023-02-28
Officer
2022-02-21 ~ 2023-10-04IIF - Director → ME
Person with significant control
2022-02-21 ~ 2023-10-04IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
404
Unit 11 Cannon Wharf Business Centre, Evelyn Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2010-07-21 ~ 2011-01-01IIF - Director → ME
405
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2018-07-06 ~ 2018-08-16IIF - Director → ME
Person with significant control
2018-07-06 ~ 2018-08-16IIF 548 - Ownership of shares – 75% or more → OE
IIF 548 - Ownership of voting rights - 75% or more → OE
IIF 548 - Right to appoint or remove directors → OE
406
Hackwood Building 14 Hackwood Street, Robertsbridge, East Sussex, United KingdomDissolved Corporate (1 parent)
Officer
2011-07-21 ~ 2011-11-01IIF - Director → ME
407
89 Victory Avenue, Huddersfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2016-11-22 ~ 2018-08-08IIF - Director → ME
Person with significant control
2016-11-22 ~ 2018-08-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
408
33 Longroyd Street North, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2022-02-18 ~ 2022-06-01IIF - Director → ME
Person with significant control
2022-02-18 ~ 2022-06-01IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
409
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-11 ~ 2025-04-07IIF - Director → ME
Person with significant control
2021-10-11 ~ 2025-04-07IIF 1038 - Ownership of shares – 75% or more → OE
IIF 1038 - Right to appoint or remove directors → OE
IIF 1038 - Ownership of voting rights - 75% or more → OE
410
Office 44 Azure Business Centre High Street, Newburn, Newcastle Upon Tyne, EnglandActive Corporate (1 parent)
Officer
2018-10-05 ~ 2018-10-30IIF - Director → ME
Person with significant control
2018-10-05 ~ 2018-10-30IIF 2502 - Ownership of shares – 75% or more → OE
IIF 2502 - Ownership of voting rights - 75% or more → OE
IIF 2502 - Right to appoint or remove directors → OE
411
Office 16 Churchill Square, Kings Hill, West Malling, EnglandDissolved Corporate (1 parent)
Officer
2024-02-06 ~ 2024-03-25IIF - Director → ME
Person with significant control
2024-02-06 ~ 2024-03-25IIF 634 - Ownership of shares – 75% or more → OE
IIF 634 - Ownership of voting rights - 75% or more → OE
IIF 634 - Right to appoint or remove directors → OE
412
86-90 Paul St Paul Street, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
686,393 GBP2018-01-31
Officer
2017-01-04 ~ 2017-08-08IIF - Director → ME
Person with significant control
2017-01-04 ~ 2017-08-08IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
413
115 Craven Park Road, LondonActive Corporate (2 parents)
Equity (Company account)
-9,740 GBP2024-06-30
Officer
2011-06-17 ~ 2012-01-01IIF - Director → ME
414
EAGLETEX LTD - 2013-10-16
30th Floor, 40 Bank Street, LondonDissolved Corporate (2 parents)
Officer
2012-05-22 ~ 2013-01-01IIF - Director → ME
415
ABBEY BOROUGH LIMITED - 2019-10-07
46 Cassidy House, Station Road, Chester 46 Cassidy House, Station Road, Chester, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,683 GBP2021-07-31
Officer
2017-07-27 ~ 2019-08-21IIF - Director → ME
Person with significant control
2017-07-27 ~ 2019-08-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
416
JEWEL DEAL LIMITED - 2017-10-12
Unit D224 Parkhall Business Centre 40 Martell Road, West Dulwich, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-10-31
Officer
2015-10-19 ~ 2017-10-11IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-10-11IIF 2640 - Right to appoint or remove directors → OE
IIF 2640 - Ownership of shares – 75% or more → OE
IIF 2640 - Ownership of voting rights - 75% or more → OE
417
SILVERBRIGHT LIMITED - 2024-02-28
29 Salisbury House Finsbury Circus, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-01 ~ 2024-02-26IIF - Director → ME
Person with significant control
2022-08-01 ~ 2024-02-26IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
418
JADECALL LIMITED - 2015-10-12
Flat 4 1 Dean Road, London, EnglandDissolved Corporate (1 parent)
Officer
2013-12-24 ~ 2015-01-01IIF - Director → ME
419
BELLRING LIMITED - 2019-08-16
85 Great Portland Street, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-23,174 GBP2024-05-31
Officer
2019-05-02 ~ 2019-08-15IIF - Director → ME
Person with significant control
2019-05-02 ~ 2019-08-15IIF 2174 - Right to appoint or remove directors → OE
IIF 2174 - Ownership of shares – 75% or more → OE
IIF 2174 - Ownership of voting rights - 75% or more → OE
420
ALD TRADING LTD - 2020-06-18
113 Yews Hill Road, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2019-11-21 ~ 2020-02-03IIF - Director → ME
421
POSITIVE INTERNATIONAL LIMITED - 2020-06-05
23 Elswick Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
915 GBP2023-12-31
Officer
2018-12-07 ~ 2018-12-07IIF - Director → ME
Person with significant control
2018-12-07 ~ 2018-12-07IIF 1145 - Right to appoint or remove directors → OE
IIF 1145 - Ownership of shares – 75% or more → OE
IIF 1145 - Ownership of voting rights - 75% or more → OE
422
MARK SPEED LIMITED - 2018-03-19
3 Charters Close, Sunninghill, Ascot, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2018-02-13 ~ 2018-03-16IIF - Director → ME
Person with significant control
2018-02-13 ~ 2018-03-16IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
423
GROVEBROOKE LIMITED - 2016-08-25
18 St. Cross Street, London, EnglandDissolved Corporate (1 parent)
Officer
2016-06-08 ~ 2016-06-08IIF - Director → ME
424
PRESS CARD LIMITED - 2019-01-24
54-56 Ormskirk Street, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
14,940 GBP2024-12-31
Officer
2018-12-12 ~ 2019-01-22IIF - Director → ME
Person with significant control
2018-12-12 ~ 2019-01-22IIF 1499 - Ownership of shares – 75% or more → OE
IIF 1499 - Ownership of voting rights - 75% or more → OE
IIF 1499 - Right to appoint or remove directors → OE
425
EAGLEBRAND LIMITED - 2018-08-30
35 Firs Avenue, London, EnglandDissolved Corporate (2 parents)
Officer
2018-06-18 ~ 2018-08-23IIF - Director → ME
Person with significant control
2018-06-18 ~ 2018-08-23IIF 408 - Ownership of shares – 75% or more → OE
IIF 408 - Right to appoint or remove directors → OE
IIF 408 - Ownership of voting rights - 75% or more → OE
426
PIER INTERNATIONAL LIMITED - 2020-08-24
Flat 17 Hurn Court Road, Hounslow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5,775 GBP2019-12-31
Officer
2017-12-18 ~ 2019-12-16IIF - Director → ME
Person with significant control
2017-12-18 ~ 2019-12-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
427
Birchmill Business Centre, Heywood Old Road, Heywood, EnglandDissolved Corporate (2 parents)
Officer
2015-04-24 ~ 2017-01-10IIF - Director → ME
428
MIDAS WORKS LIMITED - 2024-03-17
4385, 15488451 - Companies House Default Address, CardiffDissolved Corporate
Officer
2024-02-14 ~ 2024-03-14IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-03-14IIF 2241 - Right to appoint or remove directors → OE
IIF 2241 - Ownership of voting rights - 75% or more → OE
IIF 2241 - Ownership of shares – 75% or more → OE
429
ABBEYVILLE LIMITED - 2021-07-27
102 Flat 5 102 Saunders Park View, Brighton, East Sussex, United KingdomActive Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
250 GBP2024-06-30
Officer
2021-06-01 ~ 2021-07-26IIF - Director → ME
Person with significant control
2021-06-01 ~ 2021-07-26IIF 475 - Ownership of shares – 75% or more → OE
IIF 475 - Ownership of voting rights - 75% or more → OE
IIF 475 - Right to appoint or remove directors → OE
430
FLASHDRIVE LIMITED - 2025-05-14
Azcro House Construction An Development Ltd Manston Road, Manston, Ramsgate, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-06-30
Officer
2021-06-28 ~ 2025-05-14IIF - Director → ME
Person with significant control
2021-06-28 ~ 2025-05-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
431
LONDON WORLD LIMITED - 2021-10-06
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-05-01 ~ 2021-10-05IIF - Director → ME
Person with significant control
2020-05-01 ~ 2021-10-05IIF 1829 - Ownership of voting rights - 75% or more → OE
IIF 1829 - Right to appoint or remove directors → OE
IIF 1829 - Ownership of shares – 75% or more → OE
432
39 Cornfields, Yateley, EnglandActive Corporate (1 parent)
Equity (Company account)
-13,228 GBP2021-05-27
Officer
2015-06-10 ~ 2017-03-01IIF - Director → ME
433
BLUEDANCE LIMITED - 2024-07-30
64 Kingfisher Dr Kingfisher Drive, Eastbourne, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-18 ~ 2023-10-04IIF - Director → ME
Person with significant control
2022-03-18 ~ 2023-10-04IIF 1012 - Ownership of shares – 75% or more → OE
IIF 1012 - Ownership of voting rights - 75% or more → OE
IIF 1012 - Right to appoint or remove directors → OE
434
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-09-03 ~ 2024-09-03IIF - Director → ME
Person with significant control
2024-09-03 ~ 2024-09-03IIF 1044 - Ownership of shares – 75% or more → OE
IIF 1044 - Ownership of voting rights - 75% or more → OE
IIF 1044 - Right to appoint or remove directors → OE
435
REGALCITY LIMITED - 2020-05-26
43 Lawns Court, The Avenue, Chalkhill Road, Wembley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-05-01 ~ 2020-05-22IIF - Director → ME
Person with significant control
2020-05-01 ~ 2020-05-22IIF 2358 - Ownership of shares – 75% or more → OE
IIF 2358 - Right to appoint or remove directors → OE
IIF 2358 - Ownership of voting rights - 75% or more → OE
436
MARSHCOM TRADING LIMITED - 2018-06-14
Wilsons Park C/o Mas, Monsall Road, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2016-10-20 ~ 2018-06-13IIF - Director → ME
Person with significant control
2016-10-20 ~ 2018-06-13IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
437
35 Firs Avenue, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-24 ~ 2023-01-16IIF - Director → ME
Person with significant control
2021-05-24 ~ 2023-01-16IIF 1729 - Right to appoint or remove directors → OE
IIF 1729 - Ownership of shares – 75% or more → OE
IIF 1729 - Ownership of voting rights - 75% or more → OE
438
4385, 13703887 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-10-26 ~ 2021-12-16IIF - Director → ME
Person with significant control
2021-10-26 ~ 2021-12-16IIF 582 - Ownership of shares – 75% or more → OE
IIF 582 - Right to appoint or remove directors → OE
IIF 582 - Ownership of voting rights - 75% or more → OE
439
Flat 67, Goldhawk House, 10 Beaufort Square, London, EnglandDissolved Corporate (1 parent)
Officer
2023-11-28 ~ 2024-02-16IIF - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-16IIF 1745 - Right to appoint or remove directors → OE
IIF 1745 - Ownership of voting rights - 75% or more → OE
IIF 1745 - Ownership of shares – 75% or more → OE
440
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-10 ~ 2021-12-10IIF - Director → ME
Person with significant control
2021-12-10 ~ 2021-12-10IIF 1313 - Ownership of shares – 75% or more → OE
IIF 1313 - Right to appoint or remove directors → OE
IIF 1313 - Ownership of voting rights - 75% or more → OE
441
Zenith House Room 34, Herbert Street, Cardiff, WalesDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-18 ~ 2024-04-01IIF - Director → ME
Person with significant control
2021-11-18 ~ 2024-04-01IIF 1301 - Right to appoint or remove directors → OE
IIF 1301 - Ownership of voting rights - 75% or more → OE
IIF 1301 - Ownership of shares – 75% or more → OE
442
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
225,432 GBP2024-12-31
Officer
2021-12-13 ~ 2021-12-13IIF - Director → ME
Person with significant control
2021-12-13 ~ 2021-12-13IIF 326 - Right to appoint or remove directors → OE
IIF 326 - Ownership of voting rights - 75% or more → OE
IIF 326 - Ownership of shares – 75% or more → OE
443
50 Princes Street, Ipswich, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2021-12-06 ~ 2025-08-12IIF - Director → ME
Person with significant control
2021-12-06 ~ 2025-08-12IIF 278 - Ownership of shares – 75% or more → OE
IIF 278 - Right to appoint or remove directors → OE
IIF 278 - Ownership of voting rights - 75% or more → OE
444
16-18 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-30 ~ 2023-11-10IIF - Director → ME
Person with significant control
2022-11-30 ~ 2023-11-10IIF 355 - Ownership of shares – 75% or more → OE
IIF 355 - Ownership of voting rights - 75% or more → OE
IIF 355 - Right to appoint or remove directors → OE
445
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-07-07 ~ 2025-09-16IIF - Director → ME
Person with significant control
2025-07-07 ~ 2025-09-16IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
446
Unit 33r 22 Market Square, London, EnglandDissolved Corporate (1 parent)
Officer
2022-12-01 ~ 2023-11-10IIF - Director → ME
Person with significant control
2022-12-01 ~ 2023-11-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
447
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2022-06-10 ~ 2022-06-10IIF - Director → ME
Person with significant control
2022-06-10 ~ 2022-06-10IIF 2268 - Ownership of voting rights - 75% or more → OE
IIF 2268 - Ownership of shares – 75% or more → OE
IIF 2268 - Right to appoint or remove directors → OE
448
4385, 16122164 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2024-12-08 ~ 2025-03-14IIF - Director → ME
Person with significant control
2024-12-08 ~ 2025-03-14IIF 1973 - Ownership of shares – 75% or more → OE
IIF 1973 - Right to appoint or remove directors → OE
IIF 1973 - Ownership of voting rights - 75% or more → OE
449
17 Plumbers Row, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-169,768 GBP2023-06-30
Officer
2022-06-10 ~ 2022-06-10IIF - Director → ME
Person with significant control
2022-06-10 ~ 2022-06-10IIF 374 - Right to appoint or remove directors → OE
IIF 374 - Ownership of shares – 75% or more → OE
IIF 374 - Ownership of voting rights - 75% or more → OE
450
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-11 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-04-11 ~ 2024-06-05IIF 2254 - Ownership of voting rights - 75% or more → OE
IIF 2254 - Ownership of shares – 75% or more → OE
IIF 2254 - Right to appoint or remove directors → OE
451
100 Menzies Road, St. Leonards-on-sea, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-09 ~ 2025-03-05IIF - Director → ME
Person with significant control
2022-05-09 ~ 2025-03-05IIF 1283 - Right to appoint or remove directors → OE
IIF 1283 - Ownership of voting rights - 75% or more → OE
IIF 1283 - Ownership of shares – 75% or more → OE
452
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-17 ~ 2025-05-15IIF - Director → ME
Person with significant control
2022-06-17 ~ 2025-05-15IIF 599 - Ownership of shares – 75% or more → OE
IIF 599 - Ownership of voting rights - 75% or more → OE
IIF 599 - Right to appoint or remove directors → OE
453
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-06-22 ~ 2012-01-01IIF - Director → ME
454
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-26 ~ 2023-10-26IIF - Director → ME
Person with significant control
2023-10-26 ~ 2023-10-26IIF 1714 - Right to appoint or remove directors → OE
IIF 1714 - Ownership of voting rights - 75% or more → OE
IIF 1714 - Ownership of shares – 75% or more → OE
455
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-99 GBP2024-06-30
Officer
2022-06-14 ~ 2024-06-11IIF - Director → ME
Person with significant control
2022-06-14 ~ 2024-06-11IIF 2139 - Ownership of voting rights - 75% or more → OE
IIF 2139 - Right to appoint or remove directors → OE
IIF 2139 - Ownership of shares – 75% or more → OE
456
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-18 ~ 2023-11-09IIF - Director → ME
Person with significant control
2022-11-18 ~ 2023-11-09IIF 2145 - Ownership of voting rights - 75% or more → OE
IIF 2145 - Ownership of shares – 75% or more → OE
IIF 2145 - Right to appoint or remove directors → OE
457
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-31 ~ 2022-08-31IIF - Director → ME
Person with significant control
2022-08-31 ~ 2022-08-31IIF 550 - Right to appoint or remove directors → OE
IIF 550 - Ownership of shares – 75% or more → OE
IIF 550 - Ownership of voting rights - 75% or more → OE
458
4 Bailey Street, West Bromwich, EnglandDissolved Corporate (1 parent)
Officer
2018-10-05 ~ 2018-11-20IIF - Director → ME
Person with significant control
2018-10-05 ~ 2018-11-20IIF 2140 - Right to appoint or remove directors → OE
IIF 2140 - Ownership of shares – 75% or more → OE
IIF 2140 - Ownership of voting rights - 75% or more → OE
459
22-28 Wood Street, Doncaster, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-06 ~ 2025-03-07IIF - Director → ME
Person with significant control
2022-05-06 ~ 2025-03-07IIF 204 - Ownership of shares – 75% or more → OE
IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Right to appoint or remove directors → OE
460
2 Alexandra Gate, Ffordd Pengam, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
-4,023 GBP2024-11-30
Officer
2019-11-20 ~ 2020-01-31IIF - Director → ME
Person with significant control
2019-11-20 ~ 2020-01-31IIF 1582 - Ownership of shares – 75% or more → OE
IIF 1582 - Right to appoint or remove directors → OE
IIF 1582 - Ownership of voting rights - 75% or more → OE
461
99 Bishopsgate, London, EnglandDissolved Corporate (1 parent)
Officer
2012-01-24 ~ 2013-01-01IIF - Director → ME
462
Hurstleigh Court, Hurstwood, Ascot, EnglandActive Corporate (1 parent)
Equity (Company account)
30,588 GBP2024-01-31
Officer
2023-01-24 ~ 2023-02-28IIF - Director → ME
Person with significant control
2023-01-24 ~ 2023-02-28IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
463
30 Boleyn Court, Epping New Road, Buckhurst Hill, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2012-05-04 ~ 2012-05-04IIF - Director → ME
464
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-03-13 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-03-13 ~ 2024-06-05IIF 669 - Ownership of shares – 75% or more → OE
IIF 669 - Right to appoint or remove directors → OE
IIF 669 - Ownership of voting rights - 75% or more → OE
465
180 Cossack Green, Southampton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-10 ~ 2023-10-04IIF - Director → ME
Person with significant control
2022-01-10 ~ 2023-10-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
466
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-11-28 ~ 2024-11-28IIF - Director → ME
Person with significant control
2024-11-28 ~ 2024-11-28IIF 2955 - Ownership of voting rights - 75% or more → OE
IIF 2955 - Right to appoint or remove directors → OE
IIF 2955 - Ownership of shares – 75% or more → OE
467
Chessington Business Centre Maze Accountants, Cox Lane, Chessington, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
90,137 GBP2024-09-30
Officer
2011-09-12 ~ 2012-01-01IIF - Director → ME
468
127 Westpole Avenue, Cockfosters, Barnet, EnglandActive Corporate (2 parents)
Equity (Company account)
-98,240 GBP2024-05-31
Officer
2017-05-10 ~ 2019-01-29IIF - Director → ME
Person with significant control
2017-05-10 ~ 2019-01-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
469
121 Brooker Road, Waltham Abbey, EssexDissolved Corporate (2 parents)
Officer
2014-06-30 ~ 2014-06-30IIF - Director → ME
470
58 Piccadilly, Stoke-on-trent, EnglandDissolved Corporate (2 parents)
Officer
2017-05-10 ~ 2017-07-11IIF - Director → ME
471
CRESTVIEW LIMITED - 2020-04-07
Flat 3, Wye House, Barn Street, Marlborough, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
2020-03-04 ~ 2020-04-07IIF - Director → ME
Person with significant control
2020-03-04 ~ 2020-04-07IIF 2214 - Ownership of shares – 75% or more → OE
IIF 2214 - Ownership of voting rights - 75% or more → OE
IIF 2214 - Right to appoint or remove directors → OE
472
MAJORBOND LIMITED - 2019-05-29
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-01 ~ 2019-05-28IIF - Director → ME
Person with significant control
2019-05-01 ~ 2019-05-28IIF 2520 - Right to appoint or remove directors → OE
IIF 2520 - Ownership of shares – 75% or more → OE
IIF 2520 - Ownership of voting rights - 75% or more → OE
473
SWAN TRADING LIMITED - 2012-01-25
Alva House, Valley Drive, Gravesend, KentDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-942 GBP2017-03-31
Officer
2011-01-31 ~ 2011-01-31IIF - Director → ME
474
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-16 ~ 2025-09-19IIF - Director → ME
Person with significant control
2022-06-16 ~ 2025-09-19IIF 340 - Ownership of shares – 75% or more → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
IIF 340 - Right to appoint or remove directors → OE
475
Litley Dale Farm Harplow Lane, Cheadle, Stoke-on-trentDissolved Corporate (1 parent)
Officer
2012-03-27 ~ 2012-03-27IIF - Director → ME
476
Park Hill Business Centre, Walton Road, Wetherby, EnglandActive Corporate (1 parent)
Equity (Company account)
21,387 GBP2025-04-30
Officer
2022-04-05 ~ 2024-08-09IIF - Director → ME
Person with significant control
2022-04-05 ~ 2024-08-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
477
ABLEDATA LIMITED - 2021-08-23
BELGRAVIA SYSTEMS LIMITED - 2022-07-07
4385, 12741455 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-07-31
Officer
2021-10-21 ~ 2022-07-06IIF - Director → ME
2020-07-14 ~ 2021-10-21IIF - Director → ME
Person with significant control
2021-10-21 ~ 2022-07-06IIF 2293 - Ownership of voting rights - 75% or more → OE
IIF 2293 - Right to appoint or remove directors → OE
IIF 2293 - Ownership of shares – 75% or more → OE
2020-07-14 ~ 2021-10-21IIF 755 - Right to appoint or remove directors → OE
IIF 755 - Ownership of shares – 75% or more → OE
IIF 755 - Ownership of voting rights - 75% or more → OE
478
Oakwood House Guildford Road, Bucks Green, Horsham, West SussexDissolved Corporate (1 parent)
Officer
2010-02-03 ~ 2010-02-03IIF - Director → ME
479
7a High Street, Horbury, West Yorkshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2018-11-07 ~ 2018-11-07IIF - Director → ME
Person with significant control
2018-11-07 ~ 2018-11-07IIF 2645 - Ownership of shares – 75% or more → OE
IIF 2645 - Ownership of voting rights - 75% or more → OE
IIF 2645 - Right to appoint or remove directors → OE
480
Suite S16 18 Innovation Way, North Staff Business Park, Stoke-on-trent, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2022-01-26 ~ 2024-10-21IIF - Director → ME
Person with significant control
2022-01-26 ~ 2024-10-21IIF 2295 - Ownership of shares – 75% or more → OE
IIF 2295 - Ownership of voting rights - 75% or more → OE
IIF 2295 - Right to appoint or remove directors → OE
481
BELGRAVIA WORK LIMITED - 2024-06-02
3 Faulkner Street, Hoole, Chester, EnglandActive Corporate (1 parent)
Officer
2024-03-01 ~ 2024-05-13IIF - Director → ME
Person with significant control
2024-03-01 ~ 2024-05-13IIF 2646 - Ownership of shares – 75% or more → OE
IIF 2646 - Ownership of voting rights - 75% or more → OE
IIF 2646 - Right to appoint or remove directors → OE
482
Apartment 20, Bramah House, 9 Gatliff Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-07-14 ~ 2022-07-14IIF - Director → ME
Person with significant control
2022-07-14 ~ 2022-07-14IIF 1404 - Ownership of voting rights - 75% or more → OE
IIF 1404 - Right to appoint or remove directors → OE
IIF 1404 - Ownership of shares – 75% or more → OE
483
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-15 ~ 2022-07-15IIF - Director → ME
Person with significant control
2022-07-15 ~ 2022-07-15IIF 1048 - Ownership of voting rights - 75% or more → OE
IIF 1048 - Right to appoint or remove directors → OE
IIF 1048 - Ownership of shares – 75% or more → OE
484
Flat 209 464 Edgware Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-04-30
Officer
2020-04-27 ~ 2021-08-17IIF - Director → ME
Person with significant control
2020-04-27 ~ 2021-08-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
485
72 Lea Road, Enfield, EnglandActive Corporate (1 parent)
Officer
2023-12-08 ~ 2025-07-09IIF - Director → ME
Person with significant control
2023-12-08 ~ 2025-07-09IIF 2478 - Ownership of voting rights - 75% or more → OE
IIF 2478 - Ownership of shares – 75% or more → OE
IIF 2478 - Right to appoint or remove directors → OE
486
128 City Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2018-11-06 ~ 2018-11-06IIF - Director → ME
Person with significant control
2018-11-06 ~ 2018-11-06IIF 2236 - Ownership of shares – 75% or more → OE
IIF 2236 - Right to appoint or remove directors → OE
IIF 2236 - Ownership of voting rights - 75% or more → OE
487
Marshall House 124 Middleton Road, Morden, Surrey, United KingdomActive Corporate (2 parents)
Officer
2025-04-07 ~ 2025-07-30IIF - Director → ME
Person with significant control
2025-04-07 ~ 2025-07-30IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
488
19 Parklands, Little Sutton, Ellesmere Port, EnglandDissolved Corporate (1 parent)
Officer
2020-12-15 ~ 2022-04-01IIF - Director → ME
Person with significant control
2020-12-15 ~ 2022-04-01IIF 2380 - Ownership of shares – 75% or more → OE
IIF 2380 - Ownership of voting rights - 75% or more → OE
IIF 2380 - Right to appoint or remove directors → OE
489
160 Herrick Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-03-03 ~ 2022-03-28IIF - Director → ME
Person with significant control
2021-03-03 ~ 2022-03-28IIF 2440 - Right to appoint or remove directors → OE
IIF 2440 - Ownership of shares – 75% or more → OE
IIF 2440 - Ownership of voting rights - 75% or more → OE
490
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-08-09 ~ 2024-08-09IIF - Director → ME
Person with significant control
2024-08-09 ~ 2024-08-09IIF 1403 - Right to appoint or remove directors → OE
IIF 1403 - Ownership of voting rights - 75% or more → OE
IIF 1403 - Ownership of shares – 75% or more → OE
491
16 Neptune Street, Tipton, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
169,726 GBP2024-08-31
Officer
2020-08-27 ~ 2021-11-18IIF - Director → ME
Person with significant control
2020-08-27 ~ 2021-11-08IIF 288 - Right to appoint or remove directors → OE
IIF 288 - Ownership of shares – 75% or more → OE
IIF 288 - Ownership of voting rights - 75% or more → OE
492
25 Brislington Hill, Bristol, EnglandDissolved Corporate (1 parent)
Officer
2021-01-08 ~ 2021-02-04IIF - Director → ME
Person with significant control
2021-01-08 ~ 2021-02-04IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
493
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
2024-08-29 ~ 2024-12-09IIF - Director → ME
Person with significant control
2024-08-29 ~ 2024-12-09IIF 487 - Right to appoint or remove directors → OE
IIF 487 - Ownership of shares – 75% or more → OE
IIF 487 - Ownership of voting rights - 75% or more → OE
494
1989 ONE4ONE LTD - 2021-10-08
BELLDATE LIMITED - 2021-08-05
Acorn Business Centre, Fountain Street North, Bury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-39,354 GBP2022-07-31
Officer
2021-07-05 ~ 2021-08-04IIF - Director → ME
Person with significant control
2021-07-05 ~ 2021-08-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
495
Devonshire House Office, 129 Wade Road, Basingstoke, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
234,992 GBP2025-03-31
Officer
2014-06-30 ~ 2016-05-11IIF - Director → ME
496
3 Shortlands, London, EnglandDissolved Corporate (1 parent)
Officer
2014-07-21 ~ 2016-01-01IIF - Director → ME
497
10 Plane Street, Blackburn, EnglandActive Corporate (1 parent)
Equity (Company account)
-5,352 GBP2024-03-31
Officer
2019-03-15 ~ 2019-12-15IIF - Director → ME
Person with significant control
2019-03-15 ~ 2019-12-15IIF 673 - Ownership of voting rights - 75% or more → OE
IIF 673 - Ownership of shares – 75% or more → OE
IIF 673 - Right to appoint or remove directors → OE
498
The Old Town Hall, 71 Christchurch Road, RingwoodLiquidation Corporate (1 parent)
Equity (Company account)
713,739 GBP2024-02-29
Officer
2013-02-07 ~ 2014-01-01IIF - Director → ME
499
31a Station Road Station Road, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,531 GBP2016-01-31
Officer
2013-01-10 ~ 2014-08-19IIF - Director → ME
500
6a Main Street, Shirebrook, Mansfield, Nottinghamshire, United KingdomDissolved Corporate (2 parents)
Officer
2010-12-21 ~ 2012-01-01IIF - Director → ME
501
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-06-17 ~ 2025-08-14IIF - Director → ME
Person with significant control
2025-06-17 ~ 2025-08-14IIF 1494 - Right to appoint or remove directors → OE
IIF 1494 - Ownership of shares – 75% or more → OE
IIF 1494 - Ownership of voting rights - 75% or more → OE
502
BELLDENE TRADING LIMITED - 2025-09-17
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-07-31 ~ 2025-09-17IIF - Director → ME
Person with significant control
2025-07-31 ~ 2025-09-17IIF 648 - Ownership of voting rights - 75% or more → OE
IIF 648 - Ownership of shares – 75% or more → OE
IIF 648 - Right to appoint or remove directors → OE
503
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-03-12 ~ 2024-03-12IIF - Director → ME
Person with significant control
2024-03-12 ~ 2024-03-12IIF 2693 - Ownership of shares – 75% or more → OE
IIF 2693 - Ownership of voting rights - 75% or more → OE
IIF 2693 - Right to appoint or remove directors → OE
504
1 Pride Place, Pride Park, Derby, EnglandActive Corporate (1 parent)
Equity (Company account)
20,089 GBP2025-03-31
Officer
2024-03-06 ~ 2024-05-09IIF - Director → ME
Person with significant control
2024-03-06 ~ 2024-05-09IIF 290 - Ownership of shares – 75% or more → OE
IIF 290 - Ownership of voting rights - 75% or more → OE
IIF 290 - Right to appoint or remove directors → OE
505
Riverside House 87a, Paines Lane, Pinner, Middlesex, EnglandDissolved Corporate (1 parent)
Officer
2010-08-03 ~ 2011-01-01IIF - Director → ME
506
87 Great Stone Road, Stretford, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2020-03-26 ~ 2020-04-08IIF - Director → ME
Person with significant control
2020-03-26 ~ 2020-04-08IIF 2438 - Ownership of shares – 75% or more → OE
IIF 2438 - Ownership of voting rights - 75% or more → OE
IIF 2438 - Right to appoint or remove directors → OE
507
78 Brown Lane, Heald Green, Cheadle, EnglandActive Corporate (2 parents)
Equity (Company account)
42,610 GBP2025-03-31
Officer
2013-03-01 ~ 2014-03-03IIF - Director → ME
2013-03-01 ~ 2013-03-01IIF - Director → ME
508
52 East Bank, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2018-07-05 ~ 2020-05-12IIF - Director → ME
Person with significant control
2018-07-05 ~ 2020-05-12IIF 1511 - Ownership of shares – 75% or more → OE
IIF 1511 - Ownership of voting rights - 75% or more → OE
IIF 1511 - Right to appoint or remove directors → OE
509
67 Oakfield Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2015-11-12 ~ 2017-08-02IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-08-02IIF 1085 - Right to appoint or remove directors → OE
IIF 1085 - Ownership of shares – 75% or more → OE
IIF 1085 - Ownership of voting rights - 75% or more → OE
510
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-20 ~ 2023-11-20IIF - Director → ME
Person with significant control
2023-11-20 ~ 2023-11-20IIF 2672 - Ownership of voting rights - 75% or more → OE
IIF 2672 - Right to appoint or remove directors → OE
IIF 2672 - Ownership of shares – 75% or more → OE
511
4385, 15385905 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-01-04 ~ 2024-01-04IIF - Director → ME
Person with significant control
2024-01-04 ~ 2024-01-04IIF 874 - Right to appoint or remove directors → OE
IIF 874 - Ownership of shares – 75% or more → OE
IIF 874 - Ownership of voting rights - 75% or more → OE
512
82 Cleveland Street, London, EnglandActive Corporate (1 parent)
Officer
2024-01-16 ~ 2024-10-08IIF - Director → ME
Person with significant control
2024-01-16 ~ 2024-10-08IIF 2820 - Right to appoint or remove directors → OE
IIF 2820 - Ownership of shares – 75% or more → OE
IIF 2820 - Ownership of voting rights - 75% or more → OE
513
8 Moat Drive, Ruislip, EnglandDissolved Corporate (1 parent)
Officer
2021-03-03 ~ 2021-03-03IIF - Director → ME
Person with significant control
2021-03-03 ~ 2021-03-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
514
Moorgate Croft Business Centre Unit 13, South Grove, Rotherham, South YorkshireDissolved Corporate (1 parent)
Officer
2010-07-26 ~ 2010-07-26IIF - Director → ME
515
Ray Mill, Kirkwhelpington, Newcastle Upon Tyne, EnglandDissolved Corporate (2 parents)
Officer
2018-10-29 ~ 2018-11-19IIF - Director → ME
Person with significant control
2018-10-29 ~ 2018-11-19IIF 915 - Right to appoint or remove directors → OE
IIF 915 - Ownership of shares – 75% or more → OE
IIF 915 - Ownership of voting rights - 75% or more → OE
516
Seafields Chartered Accountants, 50 Bullescroft Road, Edgware, Middlesex, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
313 GBP2016-01-31
Officer
2010-01-02 ~ 2010-01-02IIF - Director → ME
517
MAXTRON LIMITED - 2018-04-28
Wolverly House, 18 Digbeth, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-27,476 GBP2024-03-31
Officer
2017-10-13 ~ 2017-11-14IIF - Director → ME
Person with significant control
2017-10-13 ~ 2017-11-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
518
1ST ETHICAL LIMITED - 2017-01-25
22 Measham Grove, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2014-10-06 ~ 2017-01-24IIF - Director → ME
519
ALPHA DASH LIMITED - 2025-02-10
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
2024-10-01 ~ 2025-01-17IIF - Director → ME
Person with significant control
2024-10-01 ~ 2025-01-17IIF 1154 - Right to appoint or remove directors → OE
IIF 1154 - Ownership of shares – 75% or more → OE
IIF 1154 - Ownership of voting rights - 75% or more → OE
520
LORDCOMM LIMITED - 2021-02-08
BETABYTE IT SYSTEMS LTD - 2021-04-27
61 Spring Park Road, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-48,710 GBP2021-09-30
Officer
2017-09-07 ~ 2020-01-01IIF - Director → ME
Person with significant control
2017-09-07 ~ 2019-01-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
521
TRANSPLANET EUROPE LIMITED - 2017-09-12
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Officer
2014-12-10 ~ 2015-01-01IIF - Director → ME
522
ULTRA SYS LIMITED - 2019-03-12
270a Oldham Road, Middleton, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2023-02-28
Officer
2019-02-14 ~ 2019-03-11IIF - Director → ME
Person with significant control
2019-02-14 ~ 2019-03-11IIF 1741 - Ownership of voting rights - 75% or more → OE
IIF 1741 - Right to appoint or remove directors → OE
IIF 1741 - Ownership of shares – 75% or more → OE
523
BEW INTERNATIONAL PLASTIC RECYCLING LIMITED - 2018-06-06
KNIGHT HAWK LIMITED - 2018-04-12
Unit 35 Brookenby Business Park, Binbrook, Market Rasen, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-05-31
Officer
2016-05-12 ~ 2018-04-10IIF - Director → ME
Person with significant control
2016-05-12 ~ 2018-04-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
524
CROFT BUILD LIMITED - 2018-01-24
337 Athlon Road, Wembley, EnglandDissolved Corporate
Person with significant control
2016-04-07 ~ 2018-01-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
525
BROOK MAID LIMITED - 2019-02-08
3 The Chenies, Maidstone, EnglandDissolved Corporate (1 parent)
Officer
2018-08-30 ~ 2018-11-26IIF - Director → ME
Person with significant control
2018-08-30 ~ 2018-11-26IIF 1751 - Right to appoint or remove directors → OE
IIF 1751 - Ownership of voting rights - 75% or more → OE
IIF 1751 - Ownership of shares – 75% or more → OE
526
Spaces Mailbox, Wharfside Street, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-03 ~ 2025-04-16IIF - Director → ME
Person with significant control
2021-09-03 ~ 2025-04-16IIF 2227 - Ownership of shares – 75% or more → OE
IIF 2227 - Right to appoint or remove directors → OE
IIF 2227 - Ownership of voting rights - 75% or more → OE
527
82 Cleveland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-03 ~ 2025-03-25IIF - Director → ME
Person with significant control
2021-09-03 ~ 2025-03-25IIF 1529 - Ownership of voting rights - 75% or more → OE
IIF 1529 - Right to appoint or remove directors → OE
IIF 1529 - Ownership of shares – 75% or more → OE
528
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-23 ~ 2023-11-23IIF - Director → ME
Person with significant control
2023-11-23 ~ 2023-11-23IIF 2250 - Ownership of shares – 75% or more → OE
IIF 2250 - Ownership of voting rights - 75% or more → OE
IIF 2250 - Right to appoint or remove directors → OE
529
BISHOPS BRIDGE TRADING LIMITED - 2014-01-13
Rickmansworth Park Road Cardinal Point, Park Road, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
2012-01-12 ~ 2014-01-01IIF - Director → ME
530
86-90 Paul Street, LondonDissolved Corporate (1 parent)
Officer
2014-03-21 ~ 2015-01-01IIF - Director → ME
531
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-10 ~ 2023-07-10IIF - Director → ME
Person with significant control
2023-07-10 ~ 2023-07-10IIF 1446 - Ownership of voting rights - 75% or more → OE
IIF 1446 - Ownership of shares – 75% or more → OE
IIF 1446 - Right to appoint or remove directors → OE
532
Regent House, Heaton Lane, Stockport, EnglandActive Corporate (1 parent)
Officer
2024-01-31 ~ 2024-08-13IIF - Director → ME
Person with significant control
2024-01-31 ~ 2024-08-13IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
533
72 Lea Road, Enfield, EnglandActive Corporate (2 parents)
Officer
2023-11-27 ~ 2025-07-09IIF - Director → ME
Person with significant control
2023-11-27 ~ 2025-07-09IIF 2832 - Right to appoint or remove directors → OE
IIF 2832 - Ownership of shares – 75% or more → OE
IIF 2832 - Ownership of voting rights - 75% or more → OE
534
35 Firs Avenue, London, England, United KingdomDissolved Corporate (2 parents)
Officer
2015-08-21 ~ 2017-04-23IIF - Director → ME
535
61 Bridge Street, Kington, HerefordshireActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
483,234 GBP2024-07-31
Officer
2020-07-13 ~ 2021-11-18IIF - Director → ME
Person with significant control
2020-07-13 ~ 2021-11-18IIF 289 - Ownership of voting rights - 75% or more → OE
IIF 289 - Right to appoint or remove directors → OE
IIF 289 - Ownership of shares – 75% or more → OE
536
BISHOPS TRADERS LIMITED - 2024-02-14
5 5 Copse Close, Burton Latimer, Kettering, EnglandDissolved Corporate (2 parents)
Officer
2023-12-01 ~ 2024-01-01IIF - Director → ME
Person with significant control
2023-12-01 ~ 2024-01-01IIF 1749 - Right to appoint or remove directors → OE
IIF 1749 - Ownership of voting rights - 75% or more → OE
IIF 1749 - Ownership of shares – 75% or more → OE
537
72 Lea Road, Enfield, EnglandActive Corporate (2 parents)
Officer
2023-11-21 ~ 2025-07-09IIF - Director → ME
Person with significant control
2023-11-21 ~ 2025-07-09IIF 214 - Ownership of shares – 75% or more → OE
IIF 214 - Right to appoint or remove directors → OE
IIF 214 - Ownership of voting rights - 75% or more → OE
538
Swallow Mill Business Centre, Swallow Street, Stockport, EnglandActive Corporate (1 parent)
Officer
2024-01-09 ~ 2024-08-13IIF - Director → ME
Person with significant control
2024-01-09 ~ 2024-08-13IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
539
C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, MerseysideLiquidation Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2019-12-19 ~ 2019-12-20IIF - Director → ME
Person with significant control
2019-12-19 ~ 2019-12-20IIF 1399 - Ownership of voting rights - 75% or more → OE
IIF 1399 - Ownership of shares – 75% or more → OE
IIF 1399 - Right to appoint or remove directors → OE
540
20 Desdemona Way, Brackley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
909,333 GBP2023-07-31
Officer
2021-07-05 ~ 2024-01-10IIF - Director → ME
Person with significant control
2021-07-05 ~ 2024-01-15IIF 1463 - Ownership of voting rights - 75% or more → OE
IIF 1463 - Right to appoint or remove directors → OE
IIF 1463 - Ownership of shares – 75% or more → OE
541
99 Bishopsgate, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-10-31
Officer
2016-10-24 ~ 2017-10-01IIF - Director → ME
542
Brooklands, Upfold Lane, Cranleigh, Surrey, EnglandDissolved Corporate (1 parent)
Officer
2013-05-20 ~ 2013-05-20IIF - Director → ME
543
Fort Dunlop Fort Parkway, Fort Parkway, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2019-11-18 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-11-18 ~ 2020-05-11IIF 868 - Ownership of voting rights - 75% or more → OE
IIF 868 - Right to appoint or remove directors → OE
IIF 868 - Ownership of shares – 75% or more → OE
544
152-160 City Road, London, EnglandDissolved Corporate
Officer
2013-09-21 ~ 2013-10-08IIF - Director → ME
2011-12-08 ~ 2013-09-03IIF - Director → ME
545
36 Albert Embankment, London, EnglandDissolved Corporate (9 parents)
Equity (Company account)
200 GBP2019-01-31
Officer
2017-01-31 ~ 2019-06-09IIF - Director → ME
Person with significant control
2017-01-31 ~ 2018-08-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
546
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-07 ~ 2025-09-30IIF - Director → ME
Person with significant control
2021-12-07 ~ 2025-09-30IIF 2871 - Ownership of voting rights - 75% or more → OE
IIF 2871 - Right to appoint or remove directors → OE
IIF 2871 - Ownership of shares – 75% or more → OE
547
Orion House, Bessemer Road, Welwyn Garden City, HertfordshireActive Corporate (2 parents)
Equity (Company account)
-48,000 GBP2024-01-31
Officer
2010-01-13 ~ 2010-01-13IIF - Director → ME
548
45 Sea Lane Gardens, Ferring, Worthing, West SussexDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-14,570 GBP2015-09-30
Officer
2010-09-29 ~ 2010-09-29IIF - Director → ME
549
Oyo Business Park, Park Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
25,000 GBP2025-04-30
Officer
2023-04-18 ~ 2024-02-01IIF - Director → ME
Person with significant control
2023-04-18 ~ 2024-02-01IIF 2472 - Ownership of shares – 75% or more → OE
IIF 2472 - Ownership of voting rights - 75% or more → OE
IIF 2472 - Right to appoint or remove directors → OE
550
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-02 ~ 2022-09-02IIF - Director → ME
Person with significant control
2022-09-02 ~ 2022-09-02IIF 1467 - Right to appoint or remove directors → OE
IIF 1467 - Ownership of shares – 75% or more → OE
IIF 1467 - Ownership of voting rights - 75% or more → OE
551
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-11 ~ 2022-07-11IIF - Director → ME
Person with significant control
2022-07-11 ~ 2022-07-11IIF 363 - Ownership of voting rights - 75% or more → OE
IIF 363 - Ownership of shares – 75% or more → OE
IIF 363 - Right to appoint or remove directors → OE
552
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-09-30 ~ 2024-09-30IIF - Director → ME
Person with significant control
2024-09-30 ~ 2024-09-30IIF 1537 - Right to appoint or remove directors → OE
IIF 1537 - Ownership of voting rights - 75% or more → OE
IIF 1537 - Ownership of shares – 75% or more → OE
553
Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, CheshireLiquidation Corporate (3 parents)
Equity (Company account)
329 GBP2023-11-30
Officer
2020-11-17 ~ 2022-09-30IIF - Director → ME
Person with significant control
2020-11-17 ~ 2022-09-30IIF 2558 - Ownership of shares – 75% or more → OE
IIF 2558 - Right to appoint or remove directors → OE
IIF 2558 - Ownership of voting rights - 75% or more → OE
554
85 Great Portland Street, London, EnglandActive Corporate
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-24 ~ 2025-04-22IIF - Director → ME
Person with significant control
2021-08-24 ~ 2025-04-22IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
555
BLUE DEVIL LIMITED - 2021-02-09
338 London Road, Portsmouth, Hampshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1,033,918 GBP2024-09-30
Officer
2017-05-05 ~ 2018-11-21IIF - Director → ME
Person with significant control
2017-05-05 ~ 2018-11-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
556
Apex Building 1 Water Vole Way, Balby, Doncaster, South YorkshireLiquidation Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-23 ~ 2025-01-20IIF - Director → ME
Person with significant control
2021-07-23 ~ 2025-01-20IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
557
20 Warkworth Terrace, Jarrow, EnglandDissolved Corporate (1 parent)
Officer
2019-08-09 ~ 2019-09-02IIF - Director → ME
Person with significant control
2019-08-09 ~ 2019-09-02IIF 2333 - Ownership of voting rights - 75% or more → OE
IIF 2333 - Right to appoint or remove directors → OE
IIF 2333 - Ownership of shares – 75% or more → OE
558
31 River Road, Barking, EnglandActive Corporate (1 parent)
Equity (Company account)
-450 GBP2024-07-31
Officer
2021-07-09 ~ 2023-12-13IIF - Director → ME
Person with significant control
2021-07-09 ~ 2023-12-13IIF 2057 - Right to appoint or remove directors → OE
IIF 2057 - Ownership of voting rights - 75% or more → OE
IIF 2057 - Ownership of shares – 75% or more → OE
559
10th Floor K & B Accountancy Group, One Canada Square, London, EnglandDissolved Corporate (1 parent)
Officer
2011-01-19 ~ 2011-01-19IIF - Director → ME
560
The Old Exchange, 234 Southchurch Road, Southend-on-sea, EssexDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2016-12-23 ~ 2018-06-18IIF - Director → ME
Person with significant control
2016-12-23 ~ 2018-06-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
561
South Tees Business Centre, Enterprise Court, Middlesbrough, EnglandActive Corporate (1 parent)
Officer
2023-08-25 ~ 2024-07-02IIF - Director → ME
Person with significant control
2023-08-25 ~ 2024-07-01IIF 2519 - Ownership of shares – 75% or more → OE
IIF 2519 - Ownership of voting rights - 75% or more → OE
IIF 2519 - Right to appoint or remove directors → OE
562
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-08-23 ~ 2024-08-23IIF - Director → ME
Person with significant control
2024-08-23 ~ 2024-08-23IIF 652 - Ownership of voting rights - 75% or more → OE
IIF 652 - Ownership of shares – 75% or more → OE
IIF 652 - Right to appoint or remove directors → OE
563
PREMIERE ENTERPRISES LIMITED - 2021-01-20
30 Edinburgh Crescent, Waltham Cross, EnglandDissolved Corporate (1 parent)
Officer
2019-07-19 ~ 2019-07-19IIF - Director → ME
Person with significant control
2019-07-19 ~ 2019-07-19IIF 2330 - Ownership of voting rights - 75% or more → OE
IIF 2330 - Right to appoint or remove directors → OE
IIF 2330 - Ownership of shares – 75% or more → OE
564
30 Winchester Court Vicarage Gate, London, EnglandActive Corporate (3 parents)
Equity (Company account)
12,000 GBP2023-11-30
Officer
2020-11-09 ~ 2023-02-16IIF - Director → ME
Person with significant control
2020-11-09 ~ 2023-02-16IIF 1213 - Ownership of voting rights - 75% or more → OE
IIF 1213 - Ownership of shares – 75% or more → OE
IIF 1213 - Right to appoint or remove directors → OE
565
26a Church Road, Brightlingsea, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2018-11-28 ~ 2019-03-20IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-03-20IIF 1961 - Ownership of voting rights - 75% or more → OE
IIF 1961 - Right to appoint or remove directors → OE
IIF 1961 - Ownership of shares – 75% or more → OE
566
7 Wembdon Orchard, Wembdon, Bridgwater, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2022-04-06 ~ 2024-07-29IIF - Director → ME
Person with significant control
2022-04-06 ~ 2024-07-29IIF 174 - Ownership of shares – 75% or more → OE
IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
567
The Old Granville Granville Road, Donnington Wood, Telford, EnglandLiquidation Corporate (2 parents)
Equity (Company account)
-40,419 GBP2023-09-30
Officer
2017-09-04 ~ 2019-06-12IIF - Director → ME
Person with significant control
2017-09-04 ~ 2019-06-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
568
3rd Floor, 207 Regent Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-04-30
Officer
2018-04-04 ~ 2020-04-15IIF - Director → ME
Person with significant control
2018-04-04 ~ 2020-04-15IIF 602 - Ownership of voting rights - 75% or more → OE
IIF 602 - Ownership of shares – 75% or more → OE
IIF 602 - Right to appoint or remove directors → OE
569
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-27 ~ 2025-10-03IIF - Director → ME
Person with significant control
2021-12-27 ~ 2025-10-03IIF 2661 - Ownership of voting rights - 75% or more → OE
IIF 2661 - Ownership of shares – 75% or more → OE
IIF 2661 - Right to appoint or remove directors → OE
570
4 Ensign Close, Purley, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
70,850 GBP2024-10-31
Officer
2016-10-06 ~ 2016-10-06IIF - Director → ME
Person with significant control
2016-10-06 ~ 2017-01-18IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
571
1 Leabank Close, Harrow, MiddlesexDissolved Corporate (2 parents)
Officer
2013-04-23 ~ 2014-01-01IIF - Director → ME
572
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-05 ~ 2024-08-15IIF - Director → ME
Person with significant control
2021-07-05 ~ 2024-08-15IIF 1252 - Ownership of voting rights - 75% or more → OE
IIF 1252 - Right to appoint or remove directors → OE
IIF 1252 - Ownership of shares – 75% or more → OE
573
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2018-02-13 ~ 2018-03-27IIF - Director → ME
Person with significant control
2018-02-13 ~ 2018-03-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
574
101 King's Cross Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-28 ~ 2024-12-03IIF - Director → ME
Person with significant control
2022-01-28 ~ 2024-12-03IIF 321 - Right to appoint or remove directors → OE
IIF 321 - Ownership of shares – 75% or more → OE
IIF 321 - Ownership of voting rights - 75% or more → OE
575
115 Craven Park Road, London, EnglandDissolved Corporate
Officer
2013-05-15 ~ 2013-07-12IIF - Director → ME
576
8 Greatfield Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,254 GBP2023-04-30
Officer
2017-04-04 ~ 2018-03-31IIF - Director → ME
Person with significant control
2017-04-04 ~ 2017-04-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
577
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-28 ~ 2022-09-28IIF - Director → ME
Person with significant control
2022-09-28 ~ 2022-09-28IIF 1228 - Ownership of shares – 75% or more → OE
IIF 1228 - Right to appoint or remove directors → OE
IIF 1228 - Ownership of voting rights - 75% or more → OE
578
BLUE LEASE LIMITED - 2023-10-24
128 City Road, London, EnglandActive Corporate
Net Assets/Liabilities (Company account)
23,784 GBP2023-09-30
Officer
2020-09-01 ~ 2022-01-26IIF - Director → ME
Person with significant control
2020-09-01 ~ 2022-01-26IIF 2609 - Ownership of voting rights - 75% or more → OE
IIF 2609 - Ownership of shares – 75% or more → OE
IIF 2609 - Right to appoint or remove directors → OE
579
46 The Priory Queensway, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-27 ~ 2024-12-04IIF - Director → ME
Person with significant control
2022-01-27 ~ 2024-12-04IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of shares – 75% or more → OE
580
4385, 14025322 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-54,342 GBP2023-04-30
Officer
2022-04-05 ~ 2023-06-21IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-06-21IIF 1047 - Ownership of shares – 75% or more → OE
IIF 1047 - Ownership of voting rights - 75% or more → OE
IIF 1047 - Right to appoint or remove directors → OE
581
79a High Street, Kippax, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2019-02-11 ~ 2019-07-18IIF - Director → ME
Person with significant control
2019-02-11 ~ 2019-07-18IIF 2136 - Ownership of shares – 75% or more → OE
IIF 2136 - Ownership of voting rights - 75% or more → OE
IIF 2136 - Right to appoint or remove directors → OE
582
Foxhunter Drive, Business Centre, Milton Keynes, United KingdomActive Corporate (1 parent)
Equity (Company account)
15,000 GBP2025-04-30
Officer
2023-04-13 ~ 2024-02-02IIF - Director → ME
Person with significant control
2023-04-13 ~ 2024-02-02IIF 1370 - Ownership of shares – 75% or more → OE
IIF 1370 - Ownership of voting rights - 75% or more → OE
IIF 1370 - Right to appoint or remove directors → OE
583
24 Golders Green Crescent, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-1,137 GBP2016-03-31
Officer
2013-03-01 ~ 2013-03-01IIF - Director → ME
584
19a Clifftown Road, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2023-03-30 ~ 2024-02-16IIF - Director → ME
Person with significant control
2023-03-30 ~ 2024-02-16IIF 790 - Right to appoint or remove directors → OE
IIF 790 - Ownership of shares – 75% or more → OE
IIF 790 - Ownership of voting rights - 75% or more → OE
585
55 Longsmith Street, Gloucester, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-10 ~ 2025-03-05IIF - Director → ME
Person with significant control
2022-05-10 ~ 2025-03-05IIF 226 - Right to appoint or remove directors → OE
IIF 226 - Ownership of shares – 75% or more → OE
IIF 226 - Ownership of voting rights - 75% or more → OE
586
106 Lindale Gardens, BlackpoolDissolved Corporate (2 parents)
Officer
2012-06-01 ~ 2013-06-01IIF - Director → ME
587
Basepoint, Datford Business Park, Victoria Road, Dartford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-01 ~ 2024-08-08IIF - Director → ME
Person with significant control
2022-02-01 ~ 2024-08-08IIF 2601 - Right to appoint or remove directors → OE
IIF 2601 - Ownership of shares – 75% or more → OE
IIF 2601 - Ownership of voting rights - 75% or more → OE
588
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-09-23 ~ 2024-09-23IIF - Director → ME
Person with significant control
2024-09-23 ~ 2024-09-23IIF 1726 - Ownership of shares – 75% or more → OE
IIF 1726 - Ownership of voting rights - 75% or more → OE
IIF 1726 - Right to appoint or remove directors → OE
589
Aq Accountants Suit 6, Calder House, Calder Vale Road, Wakefield, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-178 GBP2024-11-30
Officer
2021-11-02 ~ 2025-08-05IIF - Director → ME
Person with significant control
2021-11-02 ~ 2025-08-05IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
590
3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, BromsgroveLiquidation Corporate (1 parent)
Equity (Company account)
811 GBP2021-03-01
Officer
2018-04-18 ~ 2018-06-26IIF - Director → ME
Person with significant control
2018-04-18 ~ 2018-06-26IIF 2578 - Ownership of shares – 75% or more → OE
IIF 2578 - Right to appoint or remove directors → OE
IIF 2578 - Ownership of voting rights - 75% or more → OE
591
940 Green Lanes, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-31,118 GBP2024-01-31
Officer
2018-01-05 ~ 2018-01-05IIF - Director → ME
Person with significant control
2018-01-05 ~ 2018-01-05IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
592
Unit 54 Princess Margaret Road, East Tilbury, Tilbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
675,629 GBP2019-12-25
Officer
2018-03-28 ~ 2019-04-04IIF - Director → ME
Person with significant control
2018-03-28 ~ 2019-04-04IIF 1032 - Ownership of voting rights - 75% or more → OE
IIF 1032 - Ownership of shares – 75% or more → OE
IIF 1032 - Right to appoint or remove directors → OE
593
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-23 ~ 2023-10-23IIF - Director → ME
Person with significant control
2023-10-23 ~ 2023-10-23IIF 2648 - Right to appoint or remove directors → OE
IIF 2648 - Ownership of shares – 75% or more → OE
IIF 2648 - Ownership of voting rights - 75% or more → OE
594
GREENBOURNE LIMITED - 2018-02-14
781-783 Harrow Road, Wembley, United KingdomDissolved Corporate (1 parent)
Officer
2017-10-13 ~ 2017-12-25IIF - Director → ME
Person with significant control
2017-10-13 ~ 2017-12-25IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
595
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-24 ~ 2023-01-12IIF - Director → ME
Person with significant control
2022-11-24 ~ 2023-01-12IIF 1438 - Right to appoint or remove directors → OE
IIF 1438 - Ownership of voting rights - 75% or more → OE
IIF 1438 - Ownership of shares – 75% or more → OE
596
74 Brick Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-09 ~ 2019-10-28IIF - Director → ME
Person with significant control
2019-05-09 ~ 2019-10-28IIF 2331 - Ownership of voting rights - 75% or more → OE
IIF 2331 - Right to appoint or remove directors → OE
IIF 2331 - Ownership of shares – 75% or more → OE
597
The Old Barn, Wood Street, Swanley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-88 GBP2020-09-30
Officer
2016-09-09 ~ 2017-09-08IIF - Director → ME
598
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-08 ~ 2022-07-08IIF - Director → ME
Person with significant control
2022-07-08 ~ 2022-07-08IIF 1903 - Right to appoint or remove directors → OE
IIF 1903 - Ownership of shares – 75% or more → OE
IIF 1903 - Ownership of voting rights - 75% or more → OE
599
2610 The Crescent, Birmingham Business Park, Birmingham, EnglandDissolved Corporate
Officer
2009-09-03 ~ 2009-09-03IIF - Director → ME
600
Flat 12 Hailton Court, Cumberland Place, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-04 ~ 2023-08-02IIF - Director → ME
Person with significant control
2021-02-04 ~ 2023-08-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
601
44 Kirpal Road, Portsmouth, EnglandActive Corporate
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-30 ~ 2025-02-10IIF - Director → ME
Person with significant control
2021-07-30 ~ 2025-02-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
602
1 Wheatfield Way, Kingston Upon Thames, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
-11,100 GBP2024-05-31
Officer
2018-05-23 ~ 2018-06-15IIF - Director → ME
Person with significant control
2018-05-23 ~ 2018-06-15IIF 2028 - Ownership of voting rights - 75% or more → OE
IIF 2028 - Ownership of shares – 75% or more → OE
IIF 2028 - Right to appoint or remove directors → OE
603
Saxon House, Poundbury West Industrial Estate, Dorchester, DorsetActive Corporate (2 parents)
Equity (Company account)
-51,452 GBP2024-03-31
Officer
2012-02-03 ~ 2012-02-03IIF - Director → ME
604
Flat A, 14 Wellington Street, Luton, EnglandDissolved Corporate (3 parents)
Officer
2017-03-15 ~ 2017-04-27IIF - Director → ME
605
BLUECOAST LIMITED - 2013-04-24
3 Brindley Place, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2012-02-27 ~ 2013-01-01IIF - Director → ME
606
Unit 17 Centrale Shopping Centre, North End, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2014-07-11 ~ 2016-01-01IIF - Director → ME
607
3 Faulkner Street, Hoole, Chester, Cheshire, EnglandDissolved Corporate (1 parent)
Officer
2012-01-19 ~ 2012-01-19IIF - Director → ME
608
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-38,640 GBP2024-02-28
Officer
2017-02-07 ~ 2018-11-30IIF - Director → ME
Person with significant control
2017-02-07 ~ 2018-11-30IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
609
35 Firs Avenue, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2016-12-22 ~ 2018-02-27IIF - Director → ME
Person with significant control
2016-12-22 ~ 2018-02-27IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
610
74a High Street, Wanstead, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-21,890 GBP2024-03-31
Officer
2021-02-25 ~ 2022-08-02IIF - Director → ME
Person with significant control
2021-02-25 ~ 2022-08-02IIF 1558 - Right to appoint or remove directors → OE
IIF 1558 - Ownership of shares – 75% or more → OE
IIF 1558 - Ownership of voting rights - 75% or more → OE
611
Vienna House Birmingham International Park, International Square, Starley Way, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2011-05-18 ~ 2012-01-01IIF - Director → ME
612
29 Cross Street, Camborne, CornwallDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
523 GBP2016-03-31
Officer
2015-03-06 ~ 2015-04-01IIF - Director → ME
613
Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
243,281 GBP2021-06-30
Officer
2020-06-30 ~ 2021-10-15IIF - Director → ME
Person with significant control
2020-06-30 ~ 2021-10-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
614
3 St. Michaels Road, Ashford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-24
Officer
2021-07-26 ~ 2025-02-25IIF - Director → ME
Person with significant control
2021-07-26 ~ 2025-02-25IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
615
5 Sadlers Mews, Maidenhead, Berkshire, EnglandDissolved Corporate (2 parents)
Officer
2016-12-30 ~ 2017-01-19IIF - Director → ME
Person with significant control
2016-12-30 ~ 2017-09-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
616
Lynton House, 7-12 Tavistock Square, LondonDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
27,820,180 GBP2020-03-31
Officer
2019-03-30 ~ 2020-03-27IIF - Director → ME
Person with significant control
2019-03-30 ~ 2020-03-27IIF 1156 - Ownership of shares – 75% or more → OE
IIF 1156 - Right to appoint or remove directors → OE
IIF 1156 - Ownership of voting rights - 75% or more → OE
617
127 Sandy Road, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
2,944,483 GBP2024-05-31
Officer
2021-05-24 ~ 2024-11-12IIF - Director → ME
Person with significant control
2021-05-24 ~ 2024-11-12IIF 758 - Ownership of shares – 75% or more → OE
IIF 758 - Right to appoint or remove directors → OE
IIF 758 - Ownership of voting rights - 75% or more → OE
618
Poolview Garage Boddington Road, Byfield, Daventry, Northamptonshire, United KingdomActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
152,975 GBP2024-04-30
Officer
2012-07-25 ~ 2014-01-01IIF - Director → ME
619
149 Commercial Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
2021-10-25 ~ 2024-02-12IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Ownership of shares – 75% or more → OE
IIF 351 - Right to appoint or remove directors → OE
620
The Farmhouse, Broadhinton Road, Clapham, LondonDissolved Corporate (1 parent)
Officer
2010-07-07 ~ 2010-07-07IIF - Director → ME
621
8 Cornfield Close, Chandlers Ford, Eastleigh, Hampshire, United KingdomActive Corporate (1 parent)
Officer
2023-08-21 ~ 2023-11-10IIF - Director → ME
Person with significant control
2023-08-21 ~ 2023-11-10IIF 538 - Ownership of voting rights - 75% or more → OE
IIF 538 - Ownership of shares – 75% or more → OE
IIF 538 - Right to appoint or remove directors → OE
622
4th Floor 86-90 Paul Street, LondonDissolved Corporate (1 parent)
Officer
2012-11-07 ~ 2014-01-01IIF - Director → ME
623
95 Harpe Inge, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2022-08-31
Officer
2018-08-21 ~ 2018-08-21IIF - Director → ME
Person with significant control
2018-08-21 ~ 2018-08-21IIF 1251 - Ownership of shares – 75% or more → OE
IIF 1251 - Ownership of voting rights - 75% or more → OE
IIF 1251 - Right to appoint or remove directors → OE
624
16-17 Marshall Terrace, Gilesgate, Durham, United KingdomDissolved Corporate (2 parents)
Officer
2010-09-15 ~ 2010-09-15IIF - Director → ME
625
7 Terrace Road, LondonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
16,761 GBP2016-02-28
Officer
2010-02-08 ~ 2010-02-08IIF - Director → ME
626
COUNTYWIDE COMMS LIMITED - 2013-04-16
2 Woodlands Edge, North Carlton, Lincoln, Lincolnshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
12,826 GBP2024-03-31
Officer
2012-03-30 ~ 2012-03-30IIF - Director → ME
627
5 Mile End Road, London, EnglandDissolved Corporate
Officer
2020-08-11 ~ 2021-01-01IIF - Director → ME
Person with significant control
2020-08-11 ~ 2021-01-01IIF 973 - Ownership of voting rights - 75% or more → OE
IIF 973 - Ownership of shares – 75% or more → OE
IIF 973 - Right to appoint or remove directors → OE
628
Hm Revenue And Customs, Victoria Street, Grimsby, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-01 ~ 2022-07-01IIF - Director → ME
Person with significant control
2020-06-01 ~ 2022-07-01IIF 1688 - Ownership of shares – 75% or more → OE
IIF 1688 - Ownership of voting rights - 75% or more → OE
IIF 1688 - Right to appoint or remove directors → OE
629
Grantchester Court 67 Bignell Croft, Highwoods, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2023-05-09 ~ 2024-03-03IIF - Director → ME
Person with significant control
2023-05-09 ~ 2024-02-03IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
630
First Floor Hill House 23-25 Spur Road, Cosham, PortsmouthDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
-58,733 GBP2018-11-30
Officer
2009-11-19 ~ 2009-11-19IIF - Director → ME
631
CLASSBUILD LIMITED - 2021-08-19
4385, 12729110: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
640 GBP2021-07-31
Officer
2020-07-08 ~ 2021-10-15IIF - Director → ME
Person with significant control
2020-07-08 ~ 2021-10-15IIF 2213 - Right to appoint or remove directors → OE
IIF 2213 - Ownership of voting rights - 75% or more → OE
IIF 2213 - Ownership of shares – 75% or more → OE
632
4a Godolphin Road, Long Rock, Heamoor, Penzance, EnglandDissolved Corporate (1 parent)
Officer
2017-12-12 ~ 2018-04-10IIF - Director → ME
Person with significant control
2017-12-12 ~ 2018-04-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
633
21 Poland Street, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-16 ~ 2021-05-11IIF - Director → ME
Person with significant control
2020-07-16 ~ 2021-05-11IIF 332 - Right to appoint or remove directors → OE
IIF 332 - Ownership of voting rights - 75% or more → OE
IIF 332 - Ownership of shares – 75% or more → OE
634
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-01 ~ 2023-11-01IIF - Director → ME
Person with significant control
2023-11-01 ~ 2023-11-01IIF 1876 - Ownership of voting rights - 75% or more → OE
IIF 1876 - Ownership of shares – 75% or more → OE
IIF 1876 - Right to appoint or remove directors → OE
635
Queens Court Business Centre, Southwick Industrial Estate, Sunderland, EnglandActive Corporate (1 parent)
Officer
2024-04-15 ~ 2024-08-14IIF - Director → ME
Person with significant control
2024-04-15 ~ 2024-08-14IIF 2709 - Ownership of voting rights - 75% or more → OE
IIF 2709 - Right to appoint or remove directors → OE
IIF 2709 - Ownership of shares – 75% or more → OE
636
168 Essex Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
474 GBP2022-08-31
Officer
2023-03-31 ~ 2023-05-30IIF - Director → ME
2021-08-17 ~ 2023-03-31IIF - Director → ME
Person with significant control
2021-08-17 ~ 2023-03-31IIF 365 - Ownership of shares – 75% or more → OE
IIF 365 - Ownership of voting rights - 75% or more → OE
IIF 365 - Right to appoint or remove directors → OE
637
187 Cell Barnes Lane, St. Albans, EnglandDissolved Corporate (1 parent)
Officer
2018-10-05 ~ 2018-10-05IIF - Director → ME
Person with significant control
2018-10-05 ~ 2018-10-05IIF 1617 - Ownership of voting rights - 75% or more → OE
IIF 1617 - Right to appoint or remove directors → OE
IIF 1617 - Ownership of shares – 75% or more → OE
638
667 London Road, Grays, EnglandDissolved Corporate (1 parent)
Officer
2017-02-06 ~ 2017-03-01IIF - Director → ME
Person with significant control
2017-02-06 ~ 2017-03-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
639
1 Northumberland Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2019-11-15 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-11-15 ~ 2020-05-11IIF 433 - Ownership of shares – 75% or more → OE
IIF 433 - Right to appoint or remove directors → OE
IIF 433 - Ownership of voting rights - 75% or more → OE
640
45 Grant Road, Harrow, Middlesex, EnglandDissolved Corporate (2 parents)
Officer
2011-12-15 ~ 2013-01-01IIF - Director → ME
641
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-06 ~ 2021-12-06IIF - Director → ME
Person with significant control
2021-12-06 ~ 2021-12-06IIF 2061 - Right to appoint or remove directors → OE
IIF 2061 - Ownership of shares – 75% or more → OE
IIF 2061 - Ownership of voting rights - 75% or more → OE
642
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-29 ~ 2022-09-29IIF - Director → ME
Person with significant control
2022-09-29 ~ 2022-09-29IIF 759 - Right to appoint or remove directors → OE
IIF 759 - Ownership of shares – 75% or more → OE
IIF 759 - Ownership of voting rights - 75% or more → OE
643
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-29 ~ 2022-07-29IIF - Director → ME
Person with significant control
2022-07-29 ~ 2022-07-29IIF 784 - Right to appoint or remove directors → OE
IIF 784 - Ownership of shares – 75% or more → OE
IIF 784 - Ownership of voting rights - 75% or more → OE
644
4 Segsbury Grove, Bracknell, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-05-11 ~ 2022-07-07IIF - Director → ME
Person with significant control
2020-05-11 ~ 2022-07-07IIF 1990 - Ownership of shares – 75% or more → OE
IIF 1990 - Ownership of voting rights - 75% or more → OE
IIF 1990 - Right to appoint or remove directors → OE
645
1a Harbour Road, London, United KingdomDissolved Corporate
Officer
2010-01-09 ~ 2010-01-09IIF - Director → ME
646
The Enterprise Hub, 62 Tong Street, Bradford, EnglandLiquidation Corporate (3 parents)
Equity (Company account)
428,873 GBP2017-11-30
Officer
2016-11-10 ~ 2018-07-23IIF - Director → ME
Person with significant control
2016-11-10 ~ 2018-07-23IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
647
BLUETHORN TRADING LIMITED - 2016-06-17
35 Firs Avenue, LondonDissolved Corporate (2 parents)
Officer
2014-09-03 ~ 2016-01-01IIF - Director → ME
648
26 Nuthall Road, Nottingham, EnglandActive Corporate (1 parent)
Equity (Company account)
14,044 GBP2020-06-30
Officer
2019-06-10 ~ 2020-01-09IIF - Director → ME
Person with significant control
2019-06-10 ~ 2020-01-09IIF 1892 - Ownership of voting rights - 75% or more → OE
IIF 1892 - Ownership of shares – 75% or more → OE
IIF 1892 - Right to appoint or remove directors → OE
649
9 Hope Street, Hebden Bridge, EnglandDissolved Corporate (1 parent)
Officer
2014-11-11 ~ 2015-01-01IIF - Director → ME
650
82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2021-02-08 ~ 2021-02-08IIF - Director → ME
Person with significant control
2021-02-08 ~ 2021-02-08IIF 451 - Right to appoint or remove directors → OE
IIF 451 - Ownership of shares – 75% or more → OE
IIF 451 - Ownership of voting rights - 75% or more → OE
651
Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2018-08-10 ~ 2018-08-11IIF - Director → ME
Person with significant control
2018-08-10 ~ 2018-08-12IIF 1791 - Ownership of shares – 75% or more → OE
IIF 1791 - Ownership of voting rights - 75% or more → OE
IIF 1791 - Right to appoint or remove directors → OE
652
3 Union Street, Canterbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-03-31
Officer
2020-03-10 ~ 2020-03-10IIF - Director → ME
Person with significant control
2020-03-10 ~ 2020-03-10IIF 2377 - Ownership of shares – 75% or more → OE
IIF 2377 - Right to appoint or remove directors → OE
IIF 2377 - Ownership of voting rights - 75% or more → OE
653
4 Abbey Orchard Street, LondonLiquidation Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
496,552 GBP2018-01-31
Officer
2015-04-08 ~ 2017-06-27IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-06-27IIF 1620 - Right to appoint or remove directors → OE
IIF 1620 - Ownership of shares – 75% or more → OE
IIF 1620 - Ownership of voting rights - 75% or more → OE
654
CFL TRADING LTD - 2014-11-25
16 Foxlake Road Byfleet, Woking, Surrey, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
3,876 GBP2018-01-31
Officer
2013-10-16 ~ 2013-10-16IIF - Director → ME
655
SWANBORNE LIMITED - 2022-07-13
31a Market Place, Boston, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-21 ~ 2022-07-12IIF - Director → ME
Person with significant control
2021-04-21 ~ 2022-07-12IIF 2327 - Ownership of shares – 75% or more → OE
IIF 2327 - Ownership of voting rights - 75% or more → OE
IIF 2327 - Right to appoint or remove directors → OE
656
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-15 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-04-15 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
657
835 Bristol Road South, Northfield, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
478,253 GBP2024-09-30
Officer
2016-09-07 ~ 2018-11-18IIF - Director → ME
Person with significant control
2016-09-07 ~ 2018-11-18IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
658
Regent Business Centre, Kirkdale, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,660,385 GBP2020-03-31
Officer
2017-03-20 ~ 2018-06-01IIF - Director → ME
Person with significant control
2017-03-20 ~ 2018-06-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
659
24 Hillbury Road, Warlingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-31 ~ 2025-05-19IIF - Director → ME
Person with significant control
2022-05-31 ~ 2025-05-19IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
660
12 Elm Court, Birkenshaw, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
387,000 GBP2020-10-31
Officer
2019-11-20 ~ 2020-01-15IIF - Director → ME
Person with significant control
2019-11-20 ~ 2020-01-15IIF 2239 - Ownership of voting rights - 75% or more → OE
IIF 2239 - Ownership of shares – 75% or more → OE
IIF 2239 - Right to appoint or remove directors → OE
661
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2022-11-04 ~ 2022-11-04IIF - Director → ME
Person with significant control
2022-11-04 ~ 2022-11-04IIF 1705 - Right to appoint or remove directors → OE
IIF 1705 - Ownership of voting rights - 75% or more → OE
IIF 1705 - Ownership of shares – 75% or more → OE
662
Kemp House, 152-160 City Road, LondonDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-11 ~ 2024-09-25IIF - Director → ME
Person with significant control
2022-01-11 ~ 2024-09-25IIF 2165 - Ownership of shares – 75% or more → OE
IIF 2165 - Ownership of voting rights - 75% or more → OE
IIF 2165 - Right to appoint or remove directors → OE
663
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-32,588 GBP2024-04-30
Officer
2012-02-21 ~ 2012-02-21IIF - Director → ME
664
BRIGHT BOURNE LIMITED - 2020-05-27
201 Haverstock Hill, Second Floor Fkgb, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-03-31
Officer
2019-02-14 ~ 2019-03-18IIF - Director → ME
Person with significant control
2019-02-14 ~ 2019-03-18IIF 1082 - Ownership of shares – 75% or more → OE
IIF 1082 - Ownership of voting rights - 75% or more → OE
IIF 1082 - Right to appoint or remove directors → OE
665
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-10-31 ~ 2024-10-31IIF - Director → ME
Person with significant control
2024-10-31 ~ 2024-10-31IIF 1539 - Ownership of voting rights - 75% or more → OE
IIF 1539 - Ownership of shares – 75% or more → OE
IIF 1539 - Right to appoint or remove directors → OE
666
141 Wood Lane, Rothwell, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
157,871 GBP2024-10-31
Officer
2021-10-18 ~ 2024-08-09IIF - Director → ME
Person with significant control
2021-10-18 ~ 2024-08-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
667
BAYCROSS LIMITED - 2017-06-14
BOUTIQUE CARE NEWMARKET LTD - 2021-03-18
BOUTIQUE NEWMARKET LTD - 2022-03-01
CHURCHGATE NEWMARKET LTD - 2019-06-05
227 London Road, Romford, EnglandActive Corporate (2 parents)
Profit/Loss (Company account)
799,898 GBP2023-04-01 ~ 2024-03-31
Officer
2017-02-08 ~ 2017-04-27IIF - Director → ME
Person with significant control
2017-02-08 ~ 2017-04-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
668
MIDDLECROFT LIMITED - 2016-05-20
117 Dartford Rd, Dartford, KentDissolved Corporate (1 parent)
Officer
2013-02-06 ~ 2014-01-01IIF - Director → ME
2013-02-06 ~ 2013-02-06IIF - Director → ME
669
Office 1838 321-323 High Road, Romford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
89,485 GBP2021-09-30
Officer
2020-09-14 ~ 2021-10-28IIF - Director → ME
Person with significant control
2020-09-14 ~ 2021-10-28IIF 621 - Ownership of voting rights - 75% or more → OE
IIF 621 - Right to appoint or remove directors → OE
IIF 621 - Ownership of shares – 75% or more → OE
670
327 Wallisdown Road, Poole, EnglandDissolved Corporate (1 parent)
Officer
2020-01-31 ~ 2020-04-14IIF - Director → ME
Person with significant control
2020-01-31 ~ 2020-04-14IIF 793 - Right to appoint or remove directors → OE
IIF 793 - Ownership of shares – 75% or more → OE
IIF 793 - Ownership of voting rights - 75% or more → OE
671
DRAGON TRADE LIMITED - 2018-02-16
1 Poultry, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2017-10-23 ~ 2018-02-08IIF - Director → ME
Person with significant control
2017-10-23 ~ 2018-02-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
672
83 Lakey Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-03-04 ~ 2022-06-27IIF - Director → ME
Person with significant control
2022-03-04 ~ 2022-06-27IIF 2836 - Ownership of voting rights - 75% or more → OE
IIF 2836 - Right to appoint or remove directors → OE
IIF 2836 - Ownership of shares – 75% or more → OE
673
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-08-09 ~ 2024-08-09IIF - Director → ME
Person with significant control
2024-08-09 ~ 2024-08-09IIF 2683 - Ownership of voting rights - 75% or more → OE
IIF 2683 - Right to appoint or remove directors → OE
IIF 2683 - Ownership of shares – 75% or more → OE
674
Metropole Chambers, Salubrious Passage, Swansea, WalesDissolved Corporate (1 parent)
Officer
2023-05-12 ~ 2023-08-16IIF - Director → ME
Person with significant control
2023-05-12 ~ 2023-08-16IIF 1322 - Ownership of shares – 75% or more → OE
IIF 1322 - Ownership of voting rights - 75% or more → OE
IIF 1322 - Right to appoint or remove directors → OE
675
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-09-20 ~ 2024-09-20IIF - Director → ME
Person with significant control
2024-09-20 ~ 2024-09-20IIF 493 - Ownership of shares – 75% or more → OE
IIF 493 - Ownership of voting rights - 75% or more → OE
IIF 493 - Right to appoint or remove directors → OE
676
None, Moston Lane, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
7,310 GBP2021-08-31
Officer
2020-08-28 ~ 2022-04-11IIF - Director → ME
Person with significant control
2020-08-28 ~ 2022-04-11IIF 1907 - Ownership of voting rights - 75% or more → OE
IIF 1907 - Ownership of shares – 75% or more → OE
IIF 1907 - Right to appoint or remove directors → OE
677
5 Wilton Street, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2022-11-30 ~ 2023-03-20IIF - Director → ME
Person with significant control
2022-11-30 ~ 2023-03-20IIF 2083 - Right to appoint or remove directors → OE
IIF 2083 - Ownership of shares – 75% or more → OE
IIF 2083 - Ownership of voting rights - 75% or more → OE
678
2 Tai Isaf, Waunfawr, Caernarfon, WalesActive Corporate (1 parent)
Equity (Company account)
-1,915 GBP2024-05-31
Officer
2023-05-24 ~ 2023-07-05IIF - Director → ME
Person with significant control
2023-05-24 ~ 2023-07-05IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
679
27 Plashet Grove, London, EnglandDissolved Corporate (1 parent)
Officer
2018-03-16 ~ 2018-03-25IIF - Director → ME
Person with significant control
2018-03-16 ~ 2018-03-25IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
680
24 Newport Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-16 ~ 2023-10-01IIF - Director → ME
Person with significant control
2022-03-16 ~ 2023-10-01IIF 802 - Right to appoint or remove directors → OE
IIF 802 - Ownership of shares – 75% or more → OE
IIF 802 - Ownership of voting rights - 75% or more → OE
681
Kemp, City Road, London, EnglandDissolved Corporate
Officer
2012-02-23 ~ 2012-02-23IIF - Director → ME
682
4385, 12827870 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
262,898 GBP2021-08-31
Officer
2020-08-20 ~ 2021-10-28IIF - Director → ME
Person with significant control
2020-08-20 ~ 2021-10-28IIF 2188 - Ownership of shares – 75% or more → OE
IIF 2188 - Right to appoint or remove directors → OE
IIF 2188 - Ownership of voting rights - 75% or more → OE
683
124 City Road, London, EnglandDissolved Corporate (2 parents)
Officer
2023-08-18 ~ 2023-11-06IIF - Director → ME
Person with significant control
2023-08-18 ~ 2023-11-06IIF 857 - Ownership of voting rights - 75% or more → OE
IIF 857 - Ownership of shares – 75% or more → OE
IIF 857 - Right to appoint or remove directors → OE
684
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-07 ~ 2023-09-14IIF - Director → ME
Person with significant control
2023-07-07 ~ 2023-09-14IIF 1835 - Ownership of voting rights - 75% or more → OE
IIF 1835 - Ownership of shares – 75% or more → OE
IIF 1835 - Right to appoint or remove directors → OE
685
4385, 15657680 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-04-18 ~ 2024-07-23IIF - Director → ME
Person with significant control
2024-04-18 ~ 2024-07-23IIF 2869 - Right to appoint or remove directors → OE
IIF 2869 - Ownership of shares – 75% or more → OE
IIF 2869 - Ownership of voting rights - 75% or more → OE
686
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-03-11 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-03-11 ~ 2024-06-05IIF 2730 - Ownership of shares – 75% or more → OE
IIF 2730 - Ownership of voting rights - 75% or more → OE
IIF 2730 - Right to appoint or remove directors → OE
687
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
2025-02-25 ~ 2025-08-20IIF - Director → ME
Person with significant control
2025-02-25 ~ 2025-08-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
688
4385, 15475593 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-02-09 ~ 2024-03-20IIF - Director → ME
Person with significant control
2024-02-09 ~ 2024-03-20IIF 2093 - Ownership of voting rights - 75% or more → OE
IIF 2093 - Ownership of shares – 75% or more → OE
IIF 2093 - Right to appoint or remove directors → OE
689
22 Gerrards Close, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-05-14 ~ 2012-05-14IIF - Director → ME
690
Dephna House, 24/26 Arcadia Avenue, LondonDissolved Corporate (1 parent)
Officer
2014-05-20 ~ 2015-01-01IIF - Director → ME
691
Flat 2 32 Gladstone Road, Erdington, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2020-04-15 ~ 2020-05-16IIF - Director → ME
Person with significant control
2020-04-15 ~ 2020-05-16IIF 483 - Ownership of shares – 75% or more → OE
IIF 483 - Ownership of voting rights - 75% or more → OE
IIF 483 - Right to appoint or remove directors → OE
692
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-31 ~ 2025-09-11IIF - Director → ME
Person with significant control
2022-08-31 ~ 2025-09-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
693
38 South End, Croydon, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2023-06-06 ~ 2023-06-07IIF - Director → ME
Person with significant control
2023-06-06 ~ 2023-06-07IIF 589 - Right to appoint or remove directors → OE
IIF 589 - Ownership of shares – 75% or more → OE
IIF 589 - Ownership of voting rights - 75% or more → OE
694
90 Petherton Road, London, EnglandDissolved Corporate (1 parent)
Officer
2019-02-18 ~ 2019-05-16IIF - Director → ME
Person with significant control
2019-02-18 ~ 2019-05-16IIF 2000 - Ownership of shares – 75% or more → OE
IIF 2000 - Right to appoint or remove directors → OE
IIF 2000 - Ownership of voting rights - 75% or more → OE
695
8 Cadogan Place, Upper Park Road, Salford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2019-09-25 ~ 2019-11-12IIF - Director → ME
Person with significant control
2019-09-25 ~ 2019-11-12IIF 1412 - Right to appoint or remove directors → OE
IIF 1412 - Ownership of shares – 75% or more → OE
IIF 1412 - Ownership of voting rights - 75% or more → OE
696
6 Holburn Close, Ryton, EnglandDissolved Corporate (1 parent)
Officer
2019-02-18 ~ 2019-02-18IIF - Director → ME
Person with significant control
2019-02-18 ~ 2019-02-18IIF 2838 - Ownership of shares – 75% or more → OE
IIF 2838 - Right to appoint or remove directors → OE
IIF 2838 - Ownership of voting rights - 75% or more → OE
697
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-06 ~ 2022-09-06IIF - Director → ME
Person with significant control
2022-09-06 ~ 2022-09-06IIF 1660 - Ownership of voting rights - 75% or more → OE
IIF 1660 - Right to appoint or remove directors → OE
IIF 1660 - Ownership of shares – 75% or more → OE
698
320 Duke Street, Stoke-on-trent, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2018-12-19 ~ 2018-12-19IIF - Director → ME
2018-12-19 ~ 2019-01-24IIF - Director → ME
Person with significant control
2018-12-19 ~ 2019-01-24IIF 1425 - Ownership of shares – 75% or more → OE
IIF 1425 - Right to appoint or remove directors → OE
IIF 1425 - Ownership of voting rights - 75% or more → OE
699
10 Ffordd Penrhyn, Llandudno, WalesDissolved Corporate (1 parent)
Officer
2020-11-04 ~ 2022-04-01IIF - Director → ME
Person with significant control
2020-11-04 ~ 2022-04-01IIF 312 - Ownership of voting rights - 75% or more → OE
IIF 312 - Right to appoint or remove directors → OE
IIF 312 - Ownership of shares – 75% or more → OE
700
4385, 12849368 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
220,907 GBP2021-09-30
Officer
2020-09-01 ~ 2021-10-28IIF - Director → ME
Person with significant control
2020-09-01 ~ 2021-10-28IIF 2070 - Ownership of voting rights - 75% or more → OE
IIF 2070 - Ownership of shares – 75% or more → OE
IIF 2070 - Right to appoint or remove directors → OE
701
Studio 210 134-146 Curtain Road, London, EnglandDissolved Corporate (1 parent)
Officer
2019-09-02 ~ 2019-11-12IIF - Director → ME
Person with significant control
2019-09-02 ~ 2019-11-12IIF 1893 - Right to appoint or remove directors → OE
IIF 1893 - Ownership of shares – 75% or more → OE
IIF 1893 - Ownership of voting rights - 75% or more → OE
702
ABBEYDAWN LTD - 2012-01-17
C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
24,999 GBP2022-10-31
Officer
2010-11-12 ~ 2011-11-11IIF - Director → ME
703
6 Essex Street, Bradford, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-14,683 GBP2024-08-31
Officer
2020-08-13 ~ 2021-11-18IIF - Director → ME
Person with significant control
2020-08-13 ~ 2021-11-18IIF 285 - Ownership of shares – 75% or more → OE
IIF 285 - Right to appoint or remove directors → OE
IIF 285 - Ownership of voting rights - 75% or more → OE
704
DELTASPRING LIMITED - 2018-02-21
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
2018-02-05 ~ 2018-02-20IIF - Director → ME
Person with significant control
2018-02-05 ~ 2018-02-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
705
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-03-10 ~ 2025-04-14IIF - Director → ME
Person with significant control
2025-03-10 ~ 2025-04-14IIF 1885 - Ownership of voting rights - 75% or more → OE
IIF 1885 - Right to appoint or remove directors → OE
IIF 1885 - Ownership of shares – 75% or more → OE
706
90 Old Street, London, EnglandDissolved Corporate
Officer
2016-06-24 ~ 2016-06-24IIF - Director → ME
Person with significant control
2016-06-24 ~ 2016-06-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
707
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-29 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-04-29 ~ 2024-06-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
708
265 Boston Road, London, EnglandDissolved Corporate (2 parents)
Officer
2017-06-09 ~ 2017-06-09IIF - Director → ME
Person with significant control
2017-06-09 ~ 2017-06-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
709
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2019-01-04 ~ 2019-02-14IIF - Director → ME
Person with significant control
2019-01-04 ~ 2019-02-14IIF 1136 - Right to appoint or remove directors → OE
IIF 1136 - Ownership of shares – 75% or more → OE
IIF 1136 - Ownership of voting rights - 75% or more → OE
710
28 Shaftmoor Lane, Acocks Green, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
10,475 GBP2024-08-31
Officer
2021-08-05 ~ 2021-11-02IIF - Director → ME
Person with significant control
2021-08-05 ~ 2021-11-02IIF 488 - Right to appoint or remove directors → OE
IIF 488 - Ownership of shares – 75% or more → OE
IIF 488 - Ownership of voting rights - 75% or more → OE
711
2 Games Yard, Primett Road, Stevenage, EnglandDissolved Corporate (1 parent)
Officer
2019-04-17 ~ 2019-05-29IIF - Director → ME
Person with significant control
2019-04-17 ~ 2019-05-29IIF 2234 - Ownership of shares – 75% or more → OE
IIF 2234 - Right to appoint or remove directors → OE
IIF 2234 - Ownership of voting rights - 75% or more → OE
712
33 Bury Old Rd, Bolton, EnglandActive Corporate (1 parent)
Officer
2024-03-06 ~ 2024-04-25IIF - Director → ME
Person with significant control
2024-03-06 ~ 2024-04-25IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
713
18 King William Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Person with significant control
2016-04-07 ~ 2017-11-17IIF 1918 - Ownership of voting rights - 75% or more → OE
IIF 1918 - Right to appoint or remove directors → OE
IIF 1918 - Ownership of shares – 75% or more → OE
714
91 Holland Road, London, EnglandDissolved Corporate (1 parent)
Officer
2020-04-21 ~ 2020-05-14IIF - Director → ME
Person with significant control
2020-04-21 ~ 2020-05-14IIF 667 - Right to appoint or remove directors → OE
IIF 667 - Ownership of voting rights - 75% or more → OE
IIF 667 - Ownership of shares – 75% or more → OE
715
72 Lea Road, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
158,850 GBP2024-11-30
Officer
2023-11-03 ~ 2025-03-14IIF - Director → ME
Person with significant control
2023-11-03 ~ 2025-03-14IIF 2793 - Ownership of voting rights - 75% or more → OE
IIF 2793 - Right to appoint or remove directors → OE
IIF 2793 - Ownership of shares – 75% or more → OE
716
1a Kingsburys Lane, Ringwood, EnglandActive Corporate (3 parents)
Officer
2025-02-27 ~ 2025-05-12IIF - Director → ME
Person with significant control
2025-02-27 ~ 2025-05-12IIF 2161 - Right to appoint or remove directors → OE
IIF 2161 - Ownership of voting rights - 75% or more → OE
IIF 2161 - Ownership of shares – 75% or more → OE
717
124 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
56,556 GBP2022-08-31
Officer
2021-08-20 ~ 2023-04-13IIF - Director → ME
Person with significant control
2021-08-20 ~ 2023-04-13IIF 2177 - Ownership of voting rights - 75% or more → OE
IIF 2177 - Ownership of shares – 75% or more → OE
IIF 2177 - Right to appoint or remove directors → OE
718
25 Alban Avenue, St. Albans, EnglandDissolved Corporate (1 parent)
Equity (Company account)
16,142 GBP2021-04-30
Officer
2020-04-15 ~ 2020-05-13IIF - Director → ME
Person with significant control
2020-04-15 ~ 2020-05-13IIF 2620 - Right to appoint or remove directors → OE
IIF 2620 - Ownership of voting rights - 75% or more → OE
IIF 2620 - Ownership of shares – 75% or more → OE
719
1a Hazel Street, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2023-08-25 ~ 2024-01-09IIF - Director → ME
Person with significant control
2023-08-25 ~ 2024-01-09IIF 1026 - Ownership of voting rights - 75% or more → OE
IIF 1026 - Right to appoint or remove directors → OE
IIF 1026 - Ownership of shares – 75% or more → OE
720
14 Glenpark Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-03-03 ~ 2022-03-28IIF - Director → ME
Person with significant control
2021-03-03 ~ 2022-03-28IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
721
58 East Street, Horsham, EnglandDissolved Corporate (1 parent)
Officer
2021-01-14 ~ 2021-02-04IIF - Director → ME
Person with significant control
2021-01-14 ~ 2021-02-04IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
722
45 St. Marys Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-01 ~ 2021-02-18IIF - Director → ME
Person with significant control
2021-02-01 ~ 2021-02-18IIF 2159 - Ownership of voting rights - 75% or more → OE
IIF 2159 - Right to appoint or remove directors → OE
IIF 2159 - Ownership of shares – 75% or more → OE
723
60 Promenade, Cheltenham, EnglandDissolved Corporate (1 parent)
Officer
2020-12-04 ~ 2021-01-07IIF - Director → ME
Person with significant control
2020-12-04 ~ 2021-01-07IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
724
16 Bowly Road, Cirencester, GloucestershireActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-31 ~ 2023-11-22IIF - Director → ME
Person with significant control
2023-07-31 ~ 2023-11-22IIF 809 - Right to appoint or remove directors → OE
IIF 809 - Ownership of voting rights - 75% or more → OE
IIF 809 - Ownership of shares – 75% or more → OE
725
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-02-17 ~ 2023-03-30IIF - Director → ME
Person with significant control
2023-02-17 ~ 2023-03-30IIF 765 - Ownership of shares – 75% or more → OE
IIF 765 - Right to appoint or remove directors → OE
IIF 765 - Ownership of voting rights - 75% or more → OE
726
47 Ridgefield Road, Wirral, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-12-31
Officer
2020-12-10 ~ 2022-11-22IIF - Director → ME
Person with significant control
2020-12-10 ~ 2022-11-22IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
727
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2021-05-14IIF - Director → ME
Person with significant control
2021-04-13 ~ 2021-05-14IIF 730 - Right to appoint or remove directors → OE
IIF 730 - Ownership of shares – 75% or more → OE
IIF 730 - Ownership of voting rights - 75% or more → OE
728
11 Cleveleys Road, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2022-05-18IIF - Director → ME
Person with significant control
2021-04-13 ~ 2022-05-18IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
729
BRITANNIA SYSTEMS LIMITED - 2023-09-04
81 Parkway, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2023-01-09 ~ 2023-08-31IIF - Director → ME
Person with significant control
2023-01-09 ~ 2023-08-31IIF 1650 - Ownership of shares – 75% or more → OE
IIF 1650 - Right to appoint or remove directors → OE
IIF 1650 - Ownership of voting rights - 75% or more → OE
730
13 The Street The Street, Worlington, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-05-31
Officer
2023-05-24 ~ 2023-07-14IIF - Director → ME
Person with significant control
2023-05-24 ~ 2023-07-14IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
731
BRITANIAMARK LIMITED - 2015-12-08
3 More London Place, London, EnglandDissolved Corporate (1 parent)
Officer
2014-07-25 ~ 2015-01-01IIF - Director → ME
732
120 Romsey Road, Dagenham, EnglandDissolved Corporate (1 parent)
Officer
2022-04-11 ~ 2022-07-07IIF - Director → ME
Person with significant control
2022-04-11 ~ 2022-07-07IIF 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
733
186 Camden High Street, London, EnglandDissolved Corporate (1 parent)
Officer
2020-01-20 ~ 2020-03-12IIF - Director → ME
Person with significant control
2020-01-20 ~ 2020-03-12IIF 2152 - Right to appoint or remove directors → OE
IIF 2152 - Ownership of voting rights - 75% or more → OE
IIF 2152 - Ownership of shares – 75% or more → OE
734
Room1/ 800 Bristol Road, Selly Oak, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-08-01 ~ 2024-10-01IIF - Director → ME
Person with significant control
2023-08-01 ~ 2024-10-01IIF 100 - Right to appoint or remove directors → OE
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
735
Flat 36, Boathouse Apartments, 8 Cotall Street, London, EnglandDissolved Corporate (1 parent)
Officer
2023-03-14 ~ 2023-07-19IIF - Director → ME
Person with significant control
2023-03-14 ~ 2023-07-19IIF 1874 - Right to appoint or remove directors → OE
IIF 1874 - Ownership of voting rights - 75% or more → OE
IIF 1874 - Ownership of shares – 75% or more → OE
736
29 Lansdown, Stroud, EnglandDissolved Corporate (1 parent)
Officer
2020-06-20 ~ 2020-07-13IIF - Director → ME
Person with significant control
2020-06-20 ~ 2020-07-13IIF 2638 - Right to appoint or remove directors → OE
IIF 2638 - Ownership of voting rights - 75% or more → OE
IIF 2638 - Ownership of shares – 75% or more → OE
737
BRIGHT FORCE LIMITED - 2020-10-30
5 Great Balance, Brinklow, Rugby, EnglandDissolved Corporate (1 parent)
Officer
2019-09-17 ~ 2019-09-17IIF - Director → ME
Person with significant control
2019-09-17 ~ 2019-09-17IIF 520 - Right to appoint or remove directors → OE
IIF 520 - Ownership of voting rights - 75% or more → OE
IIF 520 - Ownership of shares – 75% or more → OE
738
34 Cliffsend House Cowley Road, London, EnglandActive Corporate (1 parent)
Officer
2019-06-18 ~ 2019-06-18IIF - Director → ME
Person with significant control
2019-06-18 ~ 2019-06-18IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
739
AVANCE AUTO M LTD. - 2025-06-13
BRITANNIAWORLD LIMITED - 2022-08-04
35 Firs Avenue, LondonActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-19 ~ 2022-07-27IIF - Director → ME
2022-07-27 ~ 2025-08-04IIF - Director → ME
Person with significant control
2022-05-19 ~ 2022-07-27IIF 992 - Right to appoint or remove directors → OE
IIF 992 - Ownership of voting rights - 75% or more → OE
IIF 992 - Ownership of shares – 75% or more → OE
2022-07-27 ~ 2025-08-04IIF 576 - Ownership of shares – 75% or more → OE
IIF 576 - Ownership of voting rights - 75% or more → OE
IIF 576 - Right to appoint or remove directors → OE
740
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-01 ~ 2021-12-01IIF - Director → ME
Person with significant control
2021-12-01 ~ 2021-12-01IIF 506 - Ownership of voting rights - 75% or more → OE
IIF 506 - Ownership of shares – 75% or more → OE
IIF 506 - Right to appoint or remove directors → OE
741
27 Dulnan Close, Tilehurst, Reading, EnglandDissolved Corporate (2 parents)
Officer
2019-08-29 ~ 2019-10-15IIF - Director → ME
Person with significant control
2019-08-29 ~ 2019-10-15IIF 1153 - Ownership of shares – 75% or more → OE
IIF 1153 - Right to appoint or remove directors → OE
IIF 1153 - Ownership of voting rights - 75% or more → OE
742
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
335,471 GBP2017-11-30
Officer
2015-11-05 ~ 2017-11-13IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-11-13IIF 2616 - Ownership of voting rights - 75% or more → OE
IIF 2616 - Right to appoint or remove directors → OE
IIF 2616 - Ownership of shares – 75% or more → OE
743
60 Great Eastern Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2019-05-30 ~ 2019-06-01IIF - Director → ME
Person with significant control
2019-05-30 ~ 2019-06-01IIF 1792 - Right to appoint or remove directors → OE
IIF 1792 - Ownership of shares – 75% or more → OE
IIF 1792 - Ownership of voting rights - 75% or more → OE
744
2 Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-07 ~ 2017-09-29IIF 1152 - Right to appoint or remove directors → OE
IIF 1152 - Ownership of voting rights - 75% or more → OE
IIF 1152 - Ownership of shares – 75% or more → OE
745
Hawke House, Old Station Road, Loughton, EssexDissolved Corporate (4 parents)
Officer
2009-04-01 ~ 2009-04-02IIF - Director → ME
746
61 South Park Crescent, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-30 ~ 2018-05-14IIF - Director → ME
Person with significant control
2016-09-30 ~ 2018-05-14IIF - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
747
3 Chesham House, Walm Lane, London, EnglandActive Corporate (2 parents)
Equity (Company account)
25,267 GBP2023-10-31
Officer
2021-10-08 ~ 2021-12-17IIF - Director → ME
Person with significant control
2021-10-08 ~ 2021-12-17IIF 1839 - Right to appoint or remove directors → OE
IIF 1839 - Ownership of voting rights - 75% or more → OE
IIF 1839 - Ownership of shares – 75% or more → OE
748
4385, 13717473 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-11-02 ~ 2021-12-16IIF - Director → ME
Person with significant control
2021-11-02 ~ 2021-12-16IIF 681 - Right to appoint or remove directors → OE
IIF 681 - Ownership of voting rights - 75% or more → OE
IIF 681 - Ownership of shares – 75% or more → OE
749
75 High Street, Yeadon, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2020-08-13 ~ 2020-09-11IIF - Director → ME
Person with significant control
2020-08-13 ~ 2020-09-11IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
750
28 Heathdale Avenue, Huddersfield, EnglandDissolved Corporate (1 parent)
Officer
2016-09-19 ~ 2018-07-23IIF - Director → ME
Person with significant control
2016-09-19 ~ 2018-07-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
751
3 Broad Street, Teddington, EnglandDissolved Corporate (1 parent)
Officer
2020-10-02 ~ 2020-12-04IIF - Director → ME
Person with significant control
2020-10-02 ~ 2020-12-04IIF 1580 - Ownership of shares – 75% or more → OE
IIF 1580 - Right to appoint or remove directors → OE
IIF 1580 - Ownership of voting rights - 75% or more → OE
752
37 Wide Bargate, Boston, EnglandDissolved Corporate (1 parent)
Officer
2020-06-25 ~ 2020-07-13IIF - Director → ME
Person with significant control
2020-06-25 ~ 2020-07-13IIF 2287 - Ownership of voting rights - 75% or more → OE
IIF 2287 - Right to appoint or remove directors → OE
IIF 2287 - Ownership of shares – 75% or more → OE
753
104 Vicarage Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
674 GBP2018-10-31
Officer
2012-10-09 ~ 2014-01-01IIF - Director → ME
754
Suite 205, Balfour House 741 High Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
49,023 GBP2023-10-31
Officer
2020-10-09 ~ 2022-03-09IIF - Director → ME
Person with significant control
2020-10-09 ~ 2022-03-09IIF 1506 - Ownership of shares – 75% or more → OE
IIF 1506 - Right to appoint or remove directors → OE
IIF 1506 - Ownership of voting rights - 75% or more → OE
755
Unit 9 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
-6,591 GBP2023-11-30
Officer
2016-11-10 ~ 2016-11-10IIF - Director → ME
Person with significant control
2016-11-10 ~ 2017-10-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
756
39 Broad Street, March, EnglandDissolved Corporate (1 parent)
Officer
2021-01-08 ~ 2021-02-04IIF - Director → ME
Person with significant control
2021-01-08 ~ 2021-02-04IIF 2225 - Ownership of voting rights - 75% or more → OE
IIF 2225 - Right to appoint or remove directors → OE
IIF 2225 - Ownership of shares – 75% or more → OE
757
Hill House, 10 Ye Corner, Watford, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
9,199 GBP2024-04-30
Officer
2019-04-12 ~ 2019-05-30IIF - Director → ME
Person with significant control
2019-04-12 ~ 2019-05-30IIF 1264 - Ownership of shares – 75% or more → OE
IIF 1264 - Ownership of voting rights - 75% or more → OE
IIF 1264 - Right to appoint or remove directors → OE
758
90 Kearsley Road Kearsley Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-09-30
Officer
2022-09-01 ~ 2022-12-28IIF - Director → ME
Person with significant control
2022-09-01 ~ 2022-12-28IIF 2897 - Ownership of shares – 75% or more → OE
IIF 2897 - Ownership of voting rights - 75% or more → OE
IIF 2897 - Right to appoint or remove directors → OE
759
12 Manor Farm Close, Copmanthorpe, York, North YorkshireDissolved Corporate (1 parent)
Officer
2010-02-11 ~ 2010-02-11IIF - Director → ME
760
86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,545 GBP2023-04-05
Officer
2008-11-24 ~ 2008-11-24IIF - Director → ME
761
PROTONICS LTD - 2011-11-01
Hicks & Co, 101 High Street, Hemel Hempstead, Hertfordshire, United KingdomDissolved Corporate (1 parent)
Officer
2010-05-11 ~ 2010-05-11IIF - Director → ME
762
81 Wolsey Drive, Walton-on-thames, EnglandActive Corporate (1 parent)
Officer
2024-04-29 ~ 2024-07-03IIF - Director → ME
Person with significant control
2024-04-29 ~ 2024-07-03IIF 614 - Right to appoint or remove directors → OE
IIF 614 - Ownership of shares – 75% or more → OE
IIF 614 - Ownership of voting rights - 75% or more → OE
763
Bedford Lodge Leicester Road, Thornhaugh, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
2019-06-18 ~ 2019-08-28IIF - Director → ME
Person with significant control
2019-06-18 ~ 2019-08-28IIF 2026 - Ownership of voting rights - 75% or more → OE
IIF 2026 - Right to appoint or remove directors → OE
IIF 2026 - Ownership of shares – 75% or more → OE
764
3rd Floor 86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-22 ~ 2022-03-09IIF - Director → ME
Person with significant control
2021-12-22 ~ 2022-03-09IIF 1782 - Ownership of voting rights - 75% or more → OE
IIF 1782 - Right to appoint or remove directors → OE
IIF 1782 - Ownership of shares – 75% or more → OE
765
SILVERBRAND TRADING LIMITED - 2024-08-06
10 Charles Ii Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-26 ~ 2024-08-01IIF - Director → ME
Person with significant control
2024-04-26 ~ 2024-08-01IIF 319 - Ownership of voting rights - 75% or more → OE
IIF 319 - Right to appoint or remove directors → OE
IIF 319 - Ownership of shares – 75% or more → OE
766
EAGLE SYSTEMS LIMITED - 2023-05-19
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-03-01 ~ 2023-05-18IIF - Director → ME
Person with significant control
2023-03-01 ~ 2023-05-18IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
767
REGAL STAR LIMITED - 2023-06-28
21 Clyde House Enterprise Way, London, EnglandDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2023-06-21IIF - Director → ME
Person with significant control
2023-05-22 ~ 2023-06-21IIF 744 - Right to appoint or remove directors → OE
IIF 744 - Ownership of shares – 75% or more → OE
IIF 744 - Ownership of voting rights - 75% or more → OE
768
BROOK BANDIT LIMITED - 2023-06-26
5 Claremont Road, London, EnglandDissolved Corporate (1 parent)
Officer
2023-05-31 ~ 2023-06-21IIF - Director → ME
Person with significant control
2023-05-31 ~ 2023-06-21IIF 903 - Ownership of voting rights - 75% or more → OE
IIF 903 - Ownership of shares – 75% or more → OE
IIF 903 - Right to appoint or remove directors → OE
769
KNIGHT TIME LIMITED - 2023-06-08
4385, 14707363 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-03-06 ~ 2023-05-18IIF - Director → ME
Person with significant control
2023-03-06 ~ 2023-05-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
770
61 Bridge Street, Kington, United KingdomActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
893,600 GBP2024-08-31
Officer
2020-08-13 ~ 2021-11-18IIF - Director → ME
Person with significant control
2020-08-13 ~ 2021-11-18IIF 286 - Right to appoint or remove directors → OE
IIF 286 - Ownership of shares – 75% or more → OE
IIF 286 - Ownership of voting rights - 75% or more → OE
771
104 Crystal House New Bedford Road, Luton, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
26,758 GBP2023-04-30
Officer
2018-04-05 ~ 2018-05-15IIF - Director → ME
Person with significant control
2018-04-05 ~ 2018-05-15IIF 1084 - Ownership of voting rights - 75% or more → OE
IIF 1084 - Right to appoint or remove directors → OE
IIF 1084 - Ownership of shares – 75% or more → OE
772
81 Kingston Drive, Connah's Quay, Deeside, EnglandDissolved Corporate (1 parent)
Officer
2021-01-14 ~ 2022-05-10IIF - Director → ME
Person with significant control
2021-01-14 ~ 2022-05-10IIF 2457 - Right to appoint or remove directors → OE
IIF 2457 - Ownership of shares – 75% or more → OE
IIF 2457 - Ownership of voting rights - 75% or more → OE
773
63 The Avenue, Worminghall, Aylesbury, EnglandActive Corporate (1 parent)
Officer
2025-04-04 ~ 2025-06-26IIF - Director → ME
Person with significant control
2025-04-04 ~ 2025-06-26IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
774
189 Park Road, Ilford, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
76,855 GBP2023-09-30
Officer
2020-09-04 ~ 2021-12-08IIF - Director → ME
Person with significant control
2020-09-04 ~ 2021-12-08IIF 680 - Ownership of shares – 75% or more → OE
IIF 680 - Ownership of voting rights - 75% or more → OE
IIF 680 - Right to appoint or remove directors → OE
775
47 Kingsleigh Drive, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2021-02-03 ~ 2022-03-31IIF - Director → ME
Person with significant control
2021-02-03 ~ 2022-03-31IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
776
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2023-12-21 ~ 2024-10-08IIF - Director → ME
Person with significant control
2023-12-21 ~ 2024-10-08IIF 929 - Right to appoint or remove directors → OE
IIF 929 - Ownership of voting rights - 75% or more → OE
IIF 929 - Ownership of shares – 75% or more → OE
777
4385, 13687357 - Companies House Default Address, CardiffLiquidation Corporate (1 parent)
Officer
2021-10-19 ~ 2021-12-17IIF - Director → ME
Person with significant control
2021-10-19 ~ 2021-12-17IIF 817 - Ownership of shares – 75% or more → OE
IIF 817 - Right to appoint or remove directors → OE
IIF 817 - Ownership of voting rights - 75% or more → OE
778
68 Bucklesham Road, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
2019-01-25 ~ 2019-05-16IIF - Director → ME
Person with significant control
2019-01-25 ~ 2019-05-16IIF 1712 - Right to appoint or remove directors → OE
IIF 1712 - Ownership of shares – 75% or more → OE
IIF 1712 - Ownership of voting rights - 75% or more → OE
779
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-07-15 ~ 2025-11-12IIF - Director → ME
Person with significant control
2025-07-15 ~ 2025-11-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
780
12 Jessam Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-15 ~ 2022-07-13IIF - Director → ME
Person with significant control
2021-04-15 ~ 2022-07-13IIF 1534 - Right to appoint or remove directors → OE
IIF 1534 - Ownership of shares – 75% or more → OE
IIF 1534 - Ownership of voting rights - 75% or more → OE
781
11 Cleveleys Road, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2022-05-18IIF - Director → ME
Person with significant control
2021-04-13 ~ 2022-05-18IIF 1567 - Ownership of voting rights - 75% or more → OE
IIF 1567 - Right to appoint or remove directors → OE
IIF 1567 - Ownership of shares – 75% or more → OE
782
BROOK DEAL CONSTRUCTION LIMITED - 2021-06-14
BROOK DEAL LIMITED - 2020-11-13
Taxcom, 19 Cheetham Hill Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-419,280 GBP2020-11-30
Officer
2018-11-20 ~ 2019-02-22IIF - Director → ME
Person with significant control
2018-11-20 ~ 2019-02-22IIF 1841 - Ownership of shares – 75% or more → OE
IIF 1841 - Right to appoint or remove directors → OE
IIF 1841 - Ownership of voting rights - 75% or more → OE
783
3 Newton House, Cavalry Road, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2019-02-14 ~ 2019-05-16IIF - Director → ME
Person with significant control
2019-02-14 ~ 2019-05-16IIF 1742 - Ownership of shares – 75% or more → OE
IIF 1742 - Right to appoint or remove directors → OE
IIF 1742 - Ownership of voting rights - 75% or more → OE
784
Suite 9 Suite 9,enterprise Centre, Michael Way, Raunds, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-14 ~ 2024-06-19IIF - Director → ME
Person with significant control
2021-05-14 ~ 2024-06-19IIF 879 - Ownership of shares – 75% or more → OE
IIF 879 - Ownership of voting rights - 75% or more → OE
IIF 879 - Right to appoint or remove directors → OE
785
Unit 13, Nonsuch Industrial Estate, Kiln Lane, Epsom, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2018-02-19 ~ 2019-08-08IIF - Director → ME
Person with significant control
2018-02-19 ~ 2019-08-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
786
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Person with significant control
2024-08-30 ~ 2024-08-30IIF 1268 - Ownership of voting rights - 75% or more → OE
IIF 1268 - Ownership of shares – 75% or more → OE
IIF 1268 - Right to appoint or remove directors → OE
787
7 Raven Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-04 ~ 2023-11-30IIF - Director → ME
Person with significant control
2021-03-04 ~ 2023-11-30IIF 1896 - Right to appoint or remove directors → OE
IIF 1896 - Ownership of voting rights - 75% or more → OE
IIF 1896 - Ownership of shares – 75% or more → OE
788
86-90 Paul Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2020-08-26 ~ 2021-12-08IIF - Director → ME
Person with significant control
2020-08-26 ~ 2021-12-08IIF 542 - Ownership of shares – 75% or more → OE
IIF 542 - Right to appoint or remove directors → OE
IIF 542 - Ownership of voting rights - 75% or more → OE
789
149 Commercial Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2021-09-28 ~ 2021-09-28IIF - Director → ME
Person with significant control
2021-09-28 ~ 2021-09-28IIF 2244 - Right to appoint or remove directors → OE
IIF 2244 - Ownership of shares – 75% or more → OE
IIF 2244 - Ownership of voting rights - 75% or more → OE
790
130 Southchurch Avenue, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2018-12-05 ~ 2019-05-16IIF - Director → ME
Person with significant control
2018-12-05 ~ 2019-05-16IIF 645 - Ownership of shares – 75% or more → OE
IIF 645 - Right to appoint or remove directors → OE
IIF 645 - Ownership of voting rights - 75% or more → OE
791
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2022-09-30 ~ 2025-10-21IIF - Director → ME
Person with significant control
2022-09-30 ~ 2025-10-21IIF 1696 - Ownership of shares – 75% or more → OE
IIF 1696 - Right to appoint or remove directors → OE
IIF 1696 - Ownership of voting rights - 75% or more → OE
792
Business Lodge, Barcroft Street, Bury, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
1,144,788 GBP2023-07-31
Officer
2021-07-09 ~ 2024-03-10IIF - Director → ME
Person with significant control
2021-07-09 ~ 2024-01-01IIF 2534 - Ownership of voting rights - 75% or more → OE
IIF 2534 - Ownership of shares – 75% or more → OE
IIF 2534 - Right to appoint or remove directors → OE
793
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-11-15 ~ 2025-03-17IIF - Director → ME
Person with significant control
2024-11-15 ~ 2025-03-17IIF 2091 - Right to appoint or remove directors → OE
IIF 2091 - Ownership of voting rights - 75% or more → OE
IIF 2091 - Ownership of shares – 75% or more → OE
794
2 Beverley Road, Sunbury-on-thames, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-25 ~ 2025-04-14IIF - Director → ME
Person with significant control
2021-08-25 ~ 2025-04-14IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
795
Inglemire Ln, Hull, Inglemire Lane, Hull, EnglandActive Corporate (1 parent)
Equity (Company account)
3,100 GBP2025-01-31
Officer
2023-01-23 ~ 2024-02-14IIF - Director → ME
Person with significant control
2023-01-23 ~ 2024-02-14IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
796
Bracondale House, Buxton Road, Stockport, Cheshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,112 GBP2018-11-30
Officer
2014-11-03 ~ 2016-12-05IIF - Director → ME
797
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2023-09-28IIF - Director → ME
Person with significant control
2023-09-28 ~ 2023-09-28IIF 795 - Ownership of voting rights - 75% or more → OE
IIF 795 - Ownership of shares – 75% or more → OE
IIF 795 - Right to appoint or remove directors → OE
798
10 Queen Street, Ipswich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
9,030 GBP2021-05-31
Officer
2019-05-21 ~ 2020-05-07IIF - Director → ME
Person with significant control
2019-05-21 ~ 2020-05-07IIF 1709 - Ownership of voting rights - 75% or more → OE
IIF 1709 - Right to appoint or remove directors → OE
IIF 1709 - Ownership of shares – 75% or more → OE
799
Suite 206, 291 Kirkdale, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,078,475 GBP2020-06-30
Officer
2019-06-27 ~ 2020-02-17IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-02-17IIF 524 - Ownership of voting rights - 75% or more → OE
IIF 524 - Ownership of shares – 75% or more → OE
IIF 524 - Right to appoint or remove directors → OE
800
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-01 ~ 2021-12-01IIF - Director → ME
Person with significant control
2021-12-01 ~ 2021-12-01IIF 2451 - Ownership of shares – 75% or more → OE
IIF 2451 - Right to appoint or remove directors → OE
IIF 2451 - Ownership of voting rights - 75% or more → OE
801
Flat 1 3 Richmond Avenue, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2022-02-10 ~ 2022-08-02IIF - Director → ME
Person with significant control
2022-02-10 ~ 2022-08-02IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
802
174 Warren Road. ., Woodingdean, Brighton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-23 ~ 2025-02-11IIF - Director → ME
Person with significant control
2022-02-23 ~ 2025-02-11IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
803
13 The Street, Worlington, Bury St. Edmunds, EnglandDissolved Corporate (1 parent)
Officer
2021-10-12 ~ 2021-11-28IIF - Director → ME
Person with significant control
2021-10-12 ~ 2021-11-28IIF 2137 - Ownership of voting rights - 75% or more → OE
IIF 2137 - Right to appoint or remove directors → OE
IIF 2137 - Ownership of shares – 75% or more → OE
804
4385, 10546284: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
492,001 GBP2018-01-31
Officer
2017-01-04 ~ 2017-05-05IIF - Director → ME
Person with significant control
2017-01-04 ~ 2017-05-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
805
58 Whitehead Close, London, EnglandActive Corporate
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-27 ~ 2025-06-11IIF - Director → ME
Person with significant control
2022-06-27 ~ 2025-06-11IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
806
NAME ENGRAVED SIGNS XPRESS LIMITED - 2012-08-13
40 Craven Park Road, London, EnglandDissolved Corporate (1 parent)
Officer
2011-07-01 ~ 2012-01-01IIF - Director → ME
807
7-9 Luke House Canton, London, EnglandDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2018-10-31
Officer
2017-10-11 ~ 2020-03-04IIF - Director → ME
Person with significant control
2017-10-11 ~ 2020-03-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
808
44d Queen's Gate, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-42,625 GBP2024-03-31
Officer
2017-03-30 ~ 2017-06-01IIF - Director → ME
Person with significant control
2017-03-30 ~ 2017-06-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
809
28 Belstedes, Basildon, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-24 ~ 2025-03-18IIF - Director → ME
Person with significant control
2022-02-24 ~ 2025-03-18IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
810
4385, 08248510: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2012-10-11 ~ 2012-10-11IIF - Director → ME
811
4385, 08146577: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2012-07-17 ~ 2014-01-01IIF - Director → ME
812
78 Cannon Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,595,712 GBP2019-03-13
Officer
2018-03-22 ~ 2019-02-11IIF - Director → ME
Person with significant control
2018-03-22 ~ 2019-02-11IIF 1568 - Ownership of voting rights - 75% or more → OE
IIF 1568 - Ownership of shares – 75% or more → OE
IIF 1568 - Right to appoint or remove directors → OE
813
6 Hockley Hill, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
82,760 GBP2023-06-30
Officer
2021-06-04 ~ 2024-01-26IIF - Director → ME
Person with significant control
2021-06-04 ~ 2024-01-26IIF 1845 - Ownership of voting rights - 75% or more → OE
IIF 1845 - Ownership of shares – 75% or more → OE
IIF 1845 - Right to appoint or remove directors → OE
814
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-07 ~ 2025-08-01IIF - Director → ME
Person with significant control
2022-06-07 ~ 2025-08-01IIF 690 - Right to appoint or remove directors → OE
IIF 690 - Ownership of voting rights - 75% or more → OE
IIF 690 - Ownership of shares – 75% or more → OE
815
156-158 High Street, BusheyDissolved Corporate (1 parent)
Officer
2013-12-18 ~ 2014-01-01IIF - Director → ME
816
C/o Prime Uk Solutions, 131 Great Titchfield Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
17,160 GBP2022-03-31
Officer
2017-02-15 ~ 2017-04-27IIF - Director → ME
Person with significant control
2017-02-15 ~ 2017-05-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
817
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2018-05-16 ~ 2018-06-26IIF - Director → ME
Person with significant control
2018-05-16 ~ 2018-06-26IIF 969 - Ownership of voting rights - 75% or more → OE
IIF 969 - Ownership of shares – 75% or more → OE
IIF 969 - Right to appoint or remove directors → OE
818
Office J1 The Raylor Centre, James Street, YorkDissolved Corporate
Officer
2012-01-05 ~ 2013-01-01IIF - Director → ME
819
160 Seven Sisters Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-26
Officer
2017-02-07 ~ 2018-10-01IIF - Director → ME
Person with significant control
2017-02-07 ~ 2018-10-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
820
Flat 8 122-126 St. Marys Road, Southampton, EnglandDissolved Corporate (1 parent)
Officer
2023-08-25 ~ 2024-01-18IIF - Director → ME
Person with significant control
2023-08-25 ~ 2024-01-18IIF 2052 - Right to appoint or remove directors → OE
IIF 2052 - Ownership of voting rights - 75% or more → OE
IIF 2052 - Ownership of shares – 75% or more → OE
821
132-134 Great Ancoats Street, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-41,066 GBP2022-05-31
Officer
2020-05-28 ~ 2021-08-10IIF - Director → ME
Person with significant control
2020-05-28 ~ 2021-08-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
822
4385, 12557417: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-04-15 ~ 2021-11-23IIF - Director → ME
Person with significant control
2020-04-15 ~ 2021-11-23IIF 2317 - Ownership of voting rights - 75% or more → OE
IIF 2317 - Ownership of shares – 75% or more → OE
IIF 2317 - Right to appoint or remove directors → OE
823
4385, 08065535: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2012-05-11 ~ 2014-01-01IIF - Director → ME
824
3 - 5 Ripple Road, Barking, EssexDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
63,723 GBP2015-09-30
Officer
2012-09-21 ~ 2014-09-01IIF - Director → ME
825
6a Station Road, Eckington, Sheffield, EnglandDissolved Corporate (1 parent)
Officer
2017-09-06 ~ 2017-11-16IIF - Director → ME
Person with significant control
2017-09-06 ~ 2017-11-16IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
826
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-16 ~ 2021-12-08IIF - Director → ME
Person with significant control
2020-07-16 ~ 2021-12-08IIF 1436 - Ownership of shares – 75% or more → OE
IIF 1436 - Right to appoint or remove directors → OE
IIF 1436 - Ownership of voting rights - 75% or more → OE
827
4385, 15141026 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-15 ~ 2024-01-18IIF - Director → ME
Person with significant control
2023-09-15 ~ 2024-01-18IIF 1297 - Ownership of shares – 75% or more → OE
IIF 1297 - Right to appoint or remove directors → OE
IIF 1297 - Ownership of voting rights - 75% or more → OE
828
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-08 ~ 2023-11-08IIF - Director → ME
Person with significant control
2023-11-08 ~ 2023-11-08IIF 2633 - Ownership of voting rights - 75% or more → OE
IIF 2633 - Right to appoint or remove directors → OE
IIF 2633 - Ownership of shares – 75% or more → OE
829
103 Banks Road, West Kirby, Wirral, EnglandDissolved Corporate (1 parent)
Officer
2020-10-30 ~ 2020-12-04IIF - Director → ME
Person with significant control
2020-10-30 ~ 2020-12-04IIF 2532 - Right to appoint or remove directors → OE
IIF 2532 - Ownership of shares – 75% or more → OE
IIF 2532 - Ownership of voting rights - 75% or more → OE
830
Unit 12 Threemilestone Industrial Estate, Threemilestone, Truro, EnglandActive Corporate (1 parent)
Equity (Company account)
91,962 GBP2024-07-31
Officer
2021-07-19 ~ 2025-02-10IIF - Director → ME
Person with significant control
2021-07-19 ~ 2025-02-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
831
Waverly Flat Waverly Flat, Goose Lane, Lower Quinton, Stratford Upon Avon, EnglandDissolved Corporate (1 parent)
Officer
2012-09-24 ~ 2012-09-24IIF - Director → ME
832
4385, 10650253 - Companies House Default Address, CardiffLiquidation Corporate
Equity (Company account)
414,000 GBP2019-03-31
Officer
2017-03-03 ~ 2018-10-31IIF - Director → ME
Person with significant control
2017-03-03 ~ 2018-10-31IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
833
152-160 City Road, London, EnglandDissolved Corporate
Officer
2012-10-01 ~ 2012-10-01IIF - Director → ME
834
Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2019-07-23 ~ 2019-11-01IIF - Director → ME
Person with significant control
2019-07-23 ~ 2019-11-01IIF 1981 - Right to appoint or remove directors → OE
IIF 1981 - Ownership of shares – 75% or more → OE
IIF 1981 - Ownership of voting rights - 75% or more → OE
835
1st Floor 107 Lees Road, Oldham, Lancashire, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-20 ~ 2024-10-28IIF - Director → ME
Person with significant control
2021-09-20 ~ 2024-10-28IIF 439 - Ownership of voting rights - 75% or more → OE
IIF 439 - Right to appoint or remove directors → OE
IIF 439 - Ownership of shares – 75% or more → OE
836
98 Robin Hood Lane, Chatham, EnglandDissolved Corporate (1 parent)
Officer
2021-06-09 ~ 2021-10-06IIF - Director → ME
Person with significant control
2021-06-09 ~ 2021-10-06IIF 1263 - Ownership of shares – 75% or more → OE
IIF 1263 - Right to appoint or remove directors → OE
IIF 1263 - Ownership of voting rights - 75% or more → OE
837
12 Ashfield Road, Liverpool, EnglandDissolved Corporate (1 parent)
Officer
2020-07-15 ~ 2020-09-07IIF - Director → ME
Person with significant control
2020-07-15 ~ 2020-09-07IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
838
13 Farley Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-08 ~ 2022-05-14IIF - Director → ME
Person with significant control
2022-03-08 ~ 2022-05-14IIF 2425 - Right to appoint or remove directors → OE
IIF 2425 - Ownership of shares – 75% or more → OE
IIF 2425 - Ownership of voting rights - 75% or more → OE
839
11 Joy Street, Barnstaple, EnglandDissolved Corporate (1 parent)
Officer
2020-07-17 ~ 2020-08-11IIF - Director → ME
Person with significant control
2020-07-17 ~ 2020-08-11IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
840
High Street Kensington, 239 Kensington High Street, LondonDissolved Corporate (1 parent)
Officer
2014-08-12 ~ 2014-08-12IIF - Director → ME
841
Regus 566 Chiswick High Street, Building 3 London Chiswick Park, London, EnglandDissolved Corporate (1 parent)
Officer
2016-11-25 ~ 2017-01-31IIF - Director → ME
Person with significant control
2016-11-25 ~ 2017-01-31IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
842
138 Mottisfont Road, London, EnglandDissolved Corporate (1 parent)
Officer
2019-03-13 ~ 2019-04-24IIF - Director → ME
Person with significant control
2019-03-13 ~ 2019-04-24IIF 1487 - Ownership of shares – 75% or more → OE
IIF 1487 - Right to appoint or remove directors → OE
IIF 1487 - Ownership of voting rights - 75% or more → OE
843
88 Abington Street, Northampton, EnglandDissolved Corporate (1 parent)
Officer
2021-02-05 ~ 2021-02-08IIF - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
844
The Forge Woodham Road, Battlesbridge, Wickford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
172,780 GBP2024-03-31
Officer
2023-10-05 ~ 2024-01-25IIF - Director → ME
Person with significant control
2023-10-05 ~ 2024-01-25IIF 617 - Right to appoint or remove directors → OE
IIF 617 - Ownership of voting rights - 75% or more → OE
IIF 617 - Ownership of shares – 75% or more → OE
845
FRANCE MAISONS BOIS LIMITED - 2014-03-11
FRANCE MAISONS KIT BOIS LIMITED - 2020-10-02
Swiss Cottage, 28 Willows Road, Walsall, EnglandDissolved Corporate (1 parent)
Equity (Company account)
8,873 GBP2021-09-30
Officer
2012-09-11 ~ 2014-01-01IIF - Director → ME
846
107 Cheapside, London, EnglandDissolved Corporate (1 parent)
Officer
2012-08-22 ~ 2014-01-01IIF - Director → ME
847
South Gundenham Farm, Langford Budville, Wellington, EnglandDissolved Corporate (1 parent)
Officer
2020-07-03 ~ 2020-07-20IIF - Director → ME
Person with significant control
2020-07-03 ~ 2020-07-20IIF 819 - Right to appoint or remove directors → OE
IIF 819 - Ownership of voting rights - 75% or more → OE
IIF 819 - Ownership of shares – 75% or more → OE
848
63-66 Hatton Garden, London, EnglandActive Corporate (1 parent)
Officer
2023-04-28 ~ 2023-07-26IIF - Director → ME
Person with significant control
2023-04-28 ~ 2023-07-26IIF 1222 - Ownership of voting rights - 75% or more → OE
IIF 1222 - Ownership of shares – 75% or more → OE
IIF 1222 - Right to appoint or remove directors → OE
849
2 Brookfield Way, Solihull, EnglandActive Corporate (2 parents)
Officer
2024-04-09 ~ 2024-05-20IIF - Director → ME
Person with significant control
2024-04-09 ~ 2024-05-20IIF 1023 - Ownership of voting rights - 75% or more → OE
IIF 1023 - Right to appoint or remove directors → OE
IIF 1023 - Ownership of shares – 75% or more → OE
850
4th Floor, 18 St. Cross Street, London, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
77,373 GBP2021-06-30
Officer
2020-06-22 ~ 2021-10-06IIF - Director → ME
Person with significant control
2020-06-22 ~ 2021-10-06IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
851
238 Lee High Road, London, EnglandActive Corporate (2 parents)
Officer
2024-09-27 ~ 2024-12-09IIF - Director → ME
Person with significant control
2024-09-27 ~ 2024-12-09IIF 1631 - Ownership of voting rights - 75% or more → OE
IIF 1631 - Ownership of shares – 75% or more → OE
IIF 1631 - Right to appoint or remove directors → OE
852
1 Pride Place, Pride Park, Derby, EnglandActive Corporate (1 parent)
Officer
2024-10-17 ~ 2024-10-17IIF - Director → ME
Person with significant control
2024-10-17 ~ 2024-10-17IIF 1400 - Ownership of voting rights - 75% or more → OE
IIF 1400 - Ownership of shares – 75% or more → OE
IIF 1400 - Right to appoint or remove directors → OE
853
61a Avondale Road, Southport, EnglandActive Corporate (1 parent)
Officer
2024-04-25 ~ 2024-08-28IIF - Director → ME
Person with significant control
2024-04-25 ~ 2024-08-28IIF 2735 - Right to appoint or remove directors → OE
IIF 2735 - Ownership of voting rights - 75% or more → OE
IIF 2735 - Ownership of shares – 75% or more → OE
854
40 Gracechurch Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
760,749 GBP2019-02-28
Officer
2018-02-13 ~ 2019-02-11IIF - Director → ME
Person with significant control
2018-02-13 ~ 2019-02-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
855
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-18 ~ 2022-08-18IIF - Director → ME
Person with significant control
2022-08-18 ~ 2022-08-18IIF 1319 - Ownership of shares – 75% or more → OE
IIF 1319 - Ownership of voting rights - 75% or more → OE
IIF 1319 - Right to appoint or remove directors → OE
856
8 Hale Lodge, St. Andrews Road, Bedford, EnglandActive Corporate (1 parent)
Equity (Company account)
2,288 GBP2023-09-30
Officer
2016-10-12 ~ 2016-10-12IIF - Director → ME
Person with significant control
2016-10-12 ~ 2017-10-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
857
Floor 3 159 Park Road, Oldham, United KingdomDissolved Corporate (1 parent)
Officer
2011-08-17 ~ 2012-01-01IIF - Director → ME
858
147 Stamford Hill, London, EnglandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
100 GBP2024-11-30
Officer
2016-11-07 ~ 2017-03-07IIF - Director → ME
Person with significant control
2016-11-07 ~ 2016-11-07IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
859
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-06-26 ~ 2024-06-26IIF - Director → ME
Person with significant control
2024-06-26 ~ 2024-06-26IIF 2788 - Ownership of shares – 75% or more → OE
IIF 2788 - Right to appoint or remove directors → OE
IIF 2788 - Ownership of voting rights - 75% or more → OE
860
B1 Old Gloucester Road, Hambrook, Bristol, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2021-10-18 ~ 2025-05-14IIF - Director → ME
Person with significant control
2021-10-18 ~ 2025-05-14IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
861
4385, 14730911 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-03-15 ~ 2023-04-18IIF - Director → ME
Person with significant control
2023-03-15 ~ 2023-04-18IIF 2089 - Ownership of voting rights - 75% or more → OE
IIF 2089 - Right to appoint or remove directors → OE
IIF 2089 - Ownership of shares – 75% or more → OE
862
92 New Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2023-02-21 ~ 2023-05-18IIF - Director → ME
Person with significant control
2023-02-21 ~ 2023-05-18IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
863
202-208 Cheetham Hill Road, Manchester, Lancs, United KingdomDissolved Corporate (1 parent)
Officer
2010-02-10 ~ 2011-01-01IIF - Director → ME
864
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-09-03 ~ 2024-09-03IIF - Director → ME
Person with significant control
2024-09-03 ~ 2024-09-03IIF 2130 - Ownership of shares – 75% or more → OE
IIF 2130 - Right to appoint or remove directors → OE
IIF 2130 - Ownership of voting rights - 75% or more → OE
865
Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, EnglandActive Corporate (1 parent)
Equity (Company account)
134,330 GBP2024-10-31
Officer
2019-10-25 ~ 2019-10-25IIF - Director → ME
Person with significant control
2019-10-25 ~ 2019-10-25IIF 456 - Ownership of shares – 75% or more → OE
IIF 456 - Ownership of voting rights - 75% or more → OE
IIF 456 - Right to appoint or remove directors → OE
866
Unit 5 The Pallet Yards Industrial Estate, Eastboro Way, Nuneaton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-15 ~ 2025-08-05IIF - Director → ME
Person with significant control
2021-11-15 ~ 2025-08-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
867
362 Carlton Hill, Carlton, Nottingham, EnglandActive Corporate (2 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
198,814 GBP2024-09-30
Officer
2016-09-02 ~ 2017-07-18IIF - Director → ME
Person with significant control
2016-09-02 ~ 2017-07-18IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
868
44 Owston Road, Carcroft, Doncaster, EnglandActive Corporate
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-08 ~ 2025-02-05IIF - Director → ME
Person with significant control
2021-07-08 ~ 2025-02-05IIF 2022 - Ownership of voting rights - 75% or more → OE
IIF 2022 - Right to appoint or remove directors → OE
IIF 2022 - Ownership of shares – 75% or more → OE
869
74 Park Lane, Hayes, EnglandDissolved Corporate (1 parent)
Officer
2019-12-19 ~ 2020-03-28IIF - Director → ME
Person with significant control
2019-12-19 ~ 2020-03-28IIF 529 - Ownership of voting rights - 75% or more → OE
IIF 529 - Ownership of shares – 75% or more → OE
IIF 529 - Right to appoint or remove directors → OE
870
5 Alice Smith Square, Littlemore, Oxford, EnglandActive Corporate (1 parent)
Equity (Company account)
193,836 GBP2019-07-31
Officer
2016-11-18 ~ 2018-08-14IIF - Director → ME
Person with significant control
2016-11-18 ~ 2018-08-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
871
111 Buckingham Palace Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2010-09-23 ~ 2010-09-23IIF - Director → ME
872
154 Bury New Road, Whitefield, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
1,016,073 GBP2025-04-30
Officer
2021-04-29 ~ 2024-01-16IIF - Director → ME
Person with significant control
2021-04-29 ~ 2024-01-16IIF 1139 - Ownership of shares – 75% or more → OE
IIF 1139 - Right to appoint or remove directors → OE
IIF 1139 - Ownership of voting rights - 75% or more → OE
873
347 Old Gloucester Street, LondonDissolved Corporate (1 parent)
Officer
2012-05-17 ~ 2013-01-01IIF - Director → ME
874
International House, 12 Constance Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2016-10-25 ~ 2016-12-22IIF - Director → ME
Person with significant control
2016-10-25 ~ 2016-12-22IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
875
Broadway Spen Green, Smallwood, Sandbach, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2019-09-06 ~ 2019-11-11IIF - Director → ME
Person with significant control
2019-09-06 ~ 2019-11-11IIF 2256 - Right to appoint or remove directors → OE
IIF 2256 - Ownership of shares – 75% or more → OE
IIF 2256 - Ownership of voting rights - 75% or more → OE
876
6 Hockley Hill, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
96,460 GBP2023-07-31
Officer
2021-07-01 ~ 2024-01-26IIF - Director → ME
Person with significant control
2021-07-01 ~ 2024-01-26IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
877
12 Westwick Gardens, Hounslow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,055,747 GBP2018-05-31
Officer
2017-05-31 ~ 2019-02-11IIF - Director → ME
Person with significant control
2017-05-31 ~ 2019-02-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
878
4385, 14858806 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-05-10 ~ 2023-06-13IIF - Director → ME
Person with significant control
2023-05-10 ~ 2023-06-13IIF 1074 - Ownership of shares – 75% or more → OE
IIF 1074 - Ownership of voting rights - 75% or more → OE
IIF 1074 - Right to appoint or remove directors → OE
879
66 Church Street, Hartlepool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
2020-01-27 ~ 2020-04-20IIF - Director → ME
Person with significant control
2020-01-27 ~ 2020-04-20IIF 248 - Ownership of shares – 75% or more → OE
IIF 248 - Right to appoint or remove directors → OE
IIF 248 - Ownership of voting rights - 75% or more → OE
880
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2018-09-19 ~ 2018-11-01IIF - Director → ME
Person with significant control
2018-09-19 ~ 2018-11-01IIF 2597 - Ownership of shares – 75% or more → OE
IIF 2597 - Ownership of voting rights - 75% or more → OE
IIF 2597 - Right to appoint or remove directors → OE
881
4 Ashburton Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-22 ~ 2025-05-09IIF - Director → ME
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.