1
92h Rolleston Drive 92h Rolleston Drive, Arnold, Nottingham, EnglandCorporate (1 parent)
Equity (Company account)
869,649 GBP2023-04-30
Officer
2021-04-29 ~ 2021-07-11IIF 53 - director → ME
Person with significant control
2021-04-29 ~ 2021-07-11IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
2
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved corporate
Officer
2021-02-25 ~ 2021-07-11IIF 116 - director → ME
2021-02-25 ~ 2021-03-02IIF 271 - secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02IIF 258 - Ownership of shares – 75% or more → OE
IIF 258 - Ownership of voting rights - 75% or more → OE
3
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved corporate (1 parent)
Officer
2021-02-27 ~ 2021-03-01IIF 125 - director → ME
Person with significant control
2021-02-27 ~ 2021-03-01IIF 255 - Ownership of shares – 75% or more → OE
IIF 255 - Ownership of voting rights - 75% or more → OE
IIF 255 - Right to appoint or remove directors → OE
4
2159, 642 Solutions Ltd - Office 2159 High Street North, 182-184, London, East Ham, EnglandDissolved corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-01IIF 115 - director → ME
Person with significant control
2021-03-01 ~ 2021-03-01IIF 259 - Ownership of shares – 75% or more → OE
IIF 259 - Ownership of voting rights - 75% or more → OE
IIF 259 - Right to appoint or remove directors → OE
5
4385, 13437829: Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2021-06-03 ~ 2021-08-11IIF 56 - director → ME
Person with significant control
2021-06-03 ~ 2021-08-11IIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
6
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved corporate
Officer
2021-02-11 ~ 2021-03-02IIF 117 - director → ME
2021-02-11 ~ 2021-03-02IIF 279 - secretary → ME
Person with significant control
2021-02-11 ~ 2021-03-02IIF 260 - Ownership of shares – 75% or more → OE
IIF 260 - Ownership of voting rights - 75% or more → OE
7
4 Milldene Daws Lane, London, EnglandDissolved corporate (1 parent)
Officer
2021-06-03 ~ 2021-10-19IIF 51 - director → ME
Person with significant control
2021-06-03 ~ 2021-10-17IIF 155 - Ownership of shares – 75% or more → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
8
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved corporate
Officer
2021-02-10 ~ 2021-03-02IIF 58 - director → ME
2021-02-10 ~ 2021-03-02IIF 276 - secretary → ME
Person with significant control
2021-02-10 ~ 2021-03-02IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
9
4385, 13235900: Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-15IIF 112 - director → ME
Person with significant control
2021-03-01 ~ 2021-03-15IIF 250 - Ownership of shares – 75% or more → OE
IIF 250 - Ownership of voting rights - 75% or more → OE
IIF 250 - Right to appoint or remove directors → OE
10
4 Blackwood Court Groom Road, Turnford, Hertfordshire, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2020-06-30 ~ 2020-08-01IIF 61 - director → ME
Person with significant control
2020-06-30 ~ 2020-08-01IIF 207 - Ownership of shares – 75% or more → OE
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Right to appoint or remove directors → OE
11
GPS LEAFLET DISTRIBUTION (YORK) LTD - 2016-02-22
26 Yarm Road, Stockton-on-tees, Durham, United KingdomDissolved corporate (1 parent)
Officer
2015-11-02 ~ 2016-10-08IIF 131 - director → ME
12
946 LTD - 2024-02-16
GPSLD DURHAM LTD - 2023-11-10
Suite Ra01 195-197 Wood Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-28
Officer
2022-08-19 ~ 2025-03-18IIF 3 - director → ME
Person with significant control
2022-08-19 ~ 2025-03-18IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Right to appoint or remove directors → OE
13
Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, EnglandDissolved corporate (1 parent)
Officer
2020-07-13 ~ 2020-08-24IIF 76 - director → ME
2020-07-13 ~ 2020-08-24IIF 291 - secretary → ME
Person with significant control
2020-07-13 ~ 2020-08-24IIF 210 - Ownership of shares – 75% or more → OE
IIF 210 - Ownership of voting rights - 75% or more → OE
14
ZIMELECTRONICS LTD - 2020-04-29
4385, 09933119 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
78,616 GBP2022-12-31
Officer
2021-04-19 ~ 2021-05-26IIF 132 - director → ME
15
2 Stonegate, Hunmanby, EnglandDissolved corporate
Person with significant control
2021-10-19 ~ 2022-04-01IIF 237 - Has significant influence or control → OE
IIF 237 - Has significant influence or control over the trustees of a trust → OE
IIF 237 - Has significant influence or control as a member of a firm → OE
16
NUTRITIONAL LTD - 2020-10-23
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United KingdomDissolved corporate
Officer
2020-08-31 ~ 2020-11-07IIF 86 - director → ME
2020-08-31 ~ 2020-11-07IIF 297 - secretary → ME
Person with significant control
2020-08-31 ~ 2020-11-07IIF 229 - Ownership of shares – 75% or more → OE
IIF 229 - Ownership of voting rights - 75% or more → OE
17
4 Pickford Street, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2022-04-27 ~ 2022-06-23IIF 31 - director → ME
Person with significant control
2022-04-27 ~ 2022-06-23IIF 188 - Ownership of shares – 75% or more → OE
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Right to appoint or remove directors → OE
18
3rd Floor 86-90 Paul Street, London, EnglandCorporate (2 parents)
Equity (Company account)
53,477 GBP2022-12-31
Officer
2021-04-18 ~ 2023-05-01IIF 133 - director → ME
19
286 Queens Road, Halifax, EnglandDissolved corporate (1 parent)
Officer
2022-04-27 ~ 2022-06-18IIF 38 - director → ME
Person with significant control
2022-04-27 ~ 2022-06-18IIF 201 - Ownership of shares – 75% or more → OE
IIF 201 - Ownership of voting rights - 75% or more → OE
IIF 201 - Right to appoint or remove directors → OE
20
22a Blackfriars Street, Kings Lynn, United KingdomCorporate
Equity (Company account)
1,918 GBP2023-01-31
Officer
2021-01-05 ~ 2021-09-21IIF 84 - director → ME
2021-01-05 ~ 2021-09-21IIF 302 - secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21IIF 228 - Ownership of shares – 75% or more → OE
IIF 228 - Ownership of voting rights - 75% or more → OE
21
Suite 38-p Alum Rock Road, Birmingham, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-335 GBP2023-06-30
Officer
2022-06-27 ~ 2022-08-01IIF 26 - director → ME
Person with significant control
2022-06-27 ~ 2022-08-01IIF 186 - Ownership of shares – 75% or more → OE
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Right to appoint or remove directors → OE
22
4385, 13113313 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
2,664 GBP2023-01-31
Officer
2021-01-05 ~ 2021-09-21IIF 90 - director → ME
2021-01-05 ~ 2021-09-21IIF 304 - secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21IIF 219 - Ownership of shares – 75% or more → OE
IIF 219 - Ownership of voting rights - 75% or more → OE
23
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved corporate
Officer
2021-02-25 ~ 2021-03-02IIF 120 - director → ME
2021-02-25 ~ 2021-03-02IIF 270 - secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02IIF 252 - Ownership of shares – 75% or more → OE
IIF 252 - Ownership of voting rights - 75% or more → OE
24
3rd Floor 86-90 Paul Street Paul Street, London, EnglandDissolved corporate (1 parent)
Officer
2020-07-08 ~ 2020-08-09IIF 94 - director → ME
Person with significant control
2020-07-08 ~ 2020-08-09IIF 234 - Has significant influence or control → OE
25
246810 SOLUTIONS LTD - 2021-05-20
C, Blackett Street, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
-5,441 GBP2022-03-31
Officer
2021-03-03 ~ 2021-05-20IIF 130 - director → ME
26
Office Hub, Heathcoat Street, Nottingham, EnglandDissolved corporate (1 parent)
Officer
2021-03-11 ~ 2021-04-09IIF 57 - director → ME
Person with significant control
2021-03-11 ~ 2021-04-09IIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
27
346 Colne Road, Burnley, EnglandCorporate (1 parent)
Officer
2022-06-27 ~ 2022-08-01IIF 22 - director → ME
Person with significant control
2022-06-27 ~ 2022-08-01IIF 183 - Ownership of shares – 75% or more → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Right to appoint or remove directors → OE
28
Chancery Place, Millstone Lane, Leicester, EnglandDissolved corporate (1 parent)
Equity (Company account)
497,196 GBP2022-01-21
Officer
2021-02-19 ~ 2021-02-24IIF 124 - director → ME
2021-02-19 ~ 2021-02-24IIF 277 - secretary → ME
Person with significant control
2021-02-19 ~ 2021-02-24IIF 261 - Ownership of shares – 75% or more → OE
IIF 261 - Ownership of voting rights - 75% or more → OE
29
ELITE PRO LTD - 2023-02-16
Office 800 182-184 High Street North, East Ham, London, EnglandCorporate (2 parents)
Equity (Company account)
45,833 GBP2024-01-31
Officer
2021-01-07 ~ 2021-07-01IIF 81 - director → ME
2021-01-07 ~ 2021-07-01IIF 306 - secretary → ME
Person with significant control
2021-01-07 ~ 2021-07-01IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
30
Holly House, Spring Gardens Lane, Keighley, BradfordDissolved corporate (1 parent)
Officer
2009-12-07 ~ 2010-06-01IIF 136 - director → ME
2009-12-07 ~ 2010-06-01IIF 264 - secretary → ME
31
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved corporate (1 parent)
Officer
2021-02-16 ~ 2021-03-02IIF 129 - director → ME
2021-02-16 ~ 2021-03-02IIF 272 - secretary → ME
Person with significant control
2021-02-16 ~ 2021-03-02IIF 253 - Ownership of shares – 75% or more → OE
IIF 253 - Ownership of voting rights - 75% or more → OE
IIF 253 - Right to appoint or remove directors → OE
32
90 New Town Row, Aston, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2019-09-20 ~ 2020-06-20IIF 96 - director → ME
Person with significant control
2019-09-20 ~ 2020-06-20IIF 239 - Ownership of shares – 75% or more → OE
IIF 239 - Ownership of voting rights - 75% or more → OE
IIF 239 - Right to appoint or remove directors → OE
33
100 Digital Drive, Billericay, EnglandDissolved corporate (1 parent)
Officer
2020-08-10 ~ 2021-01-28IIF 48 - director → ME
2020-08-10 ~ 2021-01-28IIF 262 - secretary → ME
Person with significant control
2020-08-10 ~ 2021-01-28IIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Ownership of voting rights - 75% or more → OE
34
Commerce Square, Commerce Square, Nottingham, EnglandDissolved corporate (1 parent)
Officer
2021-02-09 ~ 2021-02-24IIF 66 - director → ME
2021-02-09 ~ 2021-02-24IIF 285 - secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24IIF 200 - Ownership of shares – 75% or more → OE
IIF 200 - Ownership of voting rights - 75% or more → OE
35
38 De Montfort Street, LeicesterCorporate (1 parent)
Officer
2022-05-12 ~ 2022-07-01IIF 24 - director → ME
Person with significant control
2022-05-12 ~ 2022-07-01IIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - Right to appoint or remove directors → OE
36
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United KingdomCorporate (1 parent)
Officer
2022-01-04 ~ 2022-03-23IIF 17 - director → ME
Person with significant control
2022-01-04 ~ 2022-03-23IIF 187 - Ownership of shares – 75% or more → OE
IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Right to appoint or remove directors → OE
37
11 Waller Court, Caversham, Reading, EnglandCorporate (2 parents)
Equity (Company account)
160,770 GBP2023-05-31
Officer
2022-05-12 ~ 2022-07-19IIF 29 - director → ME
Person with significant control
2022-05-12 ~ 2022-07-19IIF 192 - Ownership of shares – 75% or more → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Right to appoint or remove directors → OE
38
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United KingdomDissolved corporate (1 parent)
Officer
2021-12-31 ~ 2022-01-05IIF 15 - director → ME
Person with significant control
2021-12-31 ~ 2022-01-05IIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Right to appoint or remove directors → OE
39
4385, 13119671 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1,168 GBP2023-01-31
Officer
2021-01-07 ~ 2021-09-21IIF 77 - director → ME
2021-01-07 ~ 2021-09-21IIF 296 - secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21IIF 223 - Ownership of shares – 75% or more → OE
IIF 223 - Ownership of voting rights - 75% or more → OE
40
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2021-12-31 ~ 2022-01-12IIF 19 - director → ME
Person with significant control
2021-12-31 ~ 2022-01-12IIF 175 - Ownership of shares – 75% or more → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Right to appoint or remove directors → OE
41
None, Moston Lane, Manchester, EnglandDissolved corporate (1 parent)
Officer
2022-06-29 ~ 2022-08-11IIF 34 - director → ME
Person with significant control
2022-06-29 ~ 2022-08-11IIF 181 - Ownership of shares – 75% or more → OE
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Right to appoint or remove directors → OE
42
GPS LEAFLET DISTRIBUTION (TEESSIDE) LTD - 2016-12-06
26 Yarm Road, Stockton On Tees, Cleveland, United KingdomDissolved corporate
Officer
2015-04-13 ~ 2019-04-04IIF 113 - director → ME
43
GPS PRINTING LTD - 2020-03-24
61 Mosley Street, Manchester, EnglandDissolved corporate
Equity (Company account)
100 GBP2021-02-21
Officer
2022-04-14 ~ 2022-07-01IIF 44 - director → ME
2020-06-20 ~ 2020-08-03IIF 42 - director → ME
2018-02-08 ~ 2020-06-20IIF 6 - director → ME
Person with significant control
2018-02-08 ~ 2020-06-20IIF 138 - Has significant influence or control → OE
2021-04-01 ~ 2022-02-15IIF 217 - Has significant influence or control → OE
IIF 217 - Has significant influence or control over the trustees of a trust → OE
IIF 217 - Has significant influence or control as a member of a firm → OE
2022-04-14 ~ 2022-07-01IIF 215 - Has significant influence or control → OE
44
Unit 8 19-19a Goulton Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-06-30
Officer
2020-06-30 ~ 2022-03-30IIF 74 - director → ME
Person with significant control
2020-06-30 ~ 2022-03-30IIF 212 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 212 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 212 - Right to appoint or remove directors → OE
45
26 Yarm Road, Stockton-on-tees, ClevelandDissolved corporate (1 parent)
Officer
2012-07-24 ~ 2013-02-14IIF 268 - secretary → ME
46
GPS LEAFLET DISTRIBUTION LTD - 2021-06-21
946946 LTD - 2019-09-19
Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, EnglandCorporate
Equity (Company account)
100 GBP2022-01-24
Officer
2019-01-02 ~ 2019-01-15IIF 114 - director → ME
2019-02-10 ~ 2024-11-21IIF 108 - director → ME
Person with significant control
2019-01-02 ~ 2024-11-21IIF 246 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 246 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 246 - Right to appoint or remove directors → OE
47
78 TRADING LTD - 2022-02-16
3 Pickford Street, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2021-06-03 ~ 2022-06-23IIF 50 - director → ME
Person with significant control
2021-06-03 ~ 2022-06-23IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
48
48 Kimptons Mead, Potters Bar, EnglandCorporate (1 parent)
Equity (Company account)
-7,367 GBP2023-10-31
Officer
2019-10-10 ~ 2020-06-23IIF 95 - director → ME
Person with significant control
2019-10-10 ~ 2020-06-23IIF 238 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 238 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 238 - Right to appoint or remove directors → OE
49
GPS VIRTUAL OFFICE LTD - 2024-05-14
GPS MAILBOX LTD - 2021-02-16
Suite 2214 Unit 3a Hatton Garden, Holborn, London, United KingdomCorporate (2 parents)
Equity (Company account)
1,853 GBP2023-07-31
Officer
2020-07-14 ~ 2022-08-23IIF 72 - director → ME
2020-07-14 ~ 2022-08-23IIF 290 - secretary → ME
Person with significant control
2020-07-14 ~ 2022-08-23IIF 208 - Ownership of shares – 75% or more → OE
IIF 208 - Ownership of voting rights - 75% or more → OE
50
GPS LEAFLET DISTRIBUTION LTD - 2018-12-06
GPS LEAFLET DISTRIBUTION (DURHAM & SUNDERLAND) LTD - 2017-06-06
4a The Broadway, Wembley, EnglandCorporate (1 parent)
Equity (Company account)
1,268,227 GBP2023-11-30
Officer
2020-06-23 ~ 2020-06-23IIF 43 - director → ME
2020-06-20 ~ 2020-08-03IIF 45 - director → ME
2016-11-09 ~ 2020-06-23IIF 147 - director → ME
Person with significant control
2016-11-09 ~ 2020-06-23IIF 315 - Ownership of shares – 75% or more → OE
IIF 315 - Ownership of voting rights - 75% or more → OE
2020-06-23 ~ 2020-06-23IIF 216 - Has significant influence or control → OE
IIF 216 - Has significant influence or control over the trustees of a trust → OE
IIF 216 - Has significant influence or control as a member of a firm → OE
51
Level One, 49 Jamaica Street, Liverpool, EnglandDissolved corporate (1 parent)
Officer
2022-04-27 ~ 2022-07-12IIF 25 - director → ME
Person with significant control
2022-04-27 ~ 2022-07-12IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Right to appoint or remove directors → OE
52
4385, 13119553 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1,943 GBP2023-01-31
Officer
2021-01-07 ~ 2021-09-21IIF 87 - director → ME
2021-01-07 ~ 2021-09-21IIF 300 - secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21IIF 225 - Ownership of shares – 75% or more → OE
IIF 225 - Ownership of voting rights - 75% or more → OE
53
50 Princes Street, Ipswich, EnglandCorporate (1 parent)
Equity (Company account)
-282,379 GBP2022-12-31
Officer
2021-04-10 ~ 2021-04-30IIF 134 - director → ME
54
2 Wyck Hall Stud, Dullingham Road, Newmarket, EnglandDissolved corporate (1 parent)
Officer
2022-04-15 ~ 2022-05-20IIF 23 - director → ME
Person with significant control
2022-04-15 ~ 2022-05-20IIF 179 - Ownership of shares – 75% or more → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
IIF 179 - Right to appoint or remove directors → OE
55
C/o Official Receiver, Franciscan House 51 Princes Street, Ipswich, SuffolkCorporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-04 ~ 2022-06-07IIF 16 - director → ME
Person with significant control
2022-01-04 ~ 2022-06-07IIF 173 - Ownership of shares – 75% or more → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Right to appoint or remove directors → OE
56
132-134 Great Ancoats Street, Manchester, United KingdomDissolved corporate (1 parent)
Officer
2011-06-20 ~ 2011-07-08IIF 107 - director → ME
2011-06-20 ~ 2011-07-08IIF 266 - secretary → ME
57
95 CONSULTANCY GROUP LTD - 2021-06-02
Studio 4, 10 Quebec St, Bradford, Studio 4, 10 Quebec Street, Bradford, EnglandDissolved corporate (1 parent)
Officer
2021-03-01 ~ 2021-04-01IIF 128 - director → ME
58
4385, 13112953 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
2,793 GBP2023-01-31
Officer
2021-01-05 ~ 2021-09-21IIF 79 - director → ME
2021-01-05 ~ 2021-09-21IIF 303 - secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21IIF 227 - Ownership of shares – 75% or more → OE
IIF 227 - Ownership of voting rights - 75% or more → OE
59
JAXON SERVICES LTD - 2021-02-09
246-250 Romford Road, Floor 5, London, EnglandDissolved corporate (1 parent)
Officer
2021-01-05 ~ 2021-02-08IIF 80 - director → ME
2021-01-05 ~ 2021-02-08IIF 299 - secretary → ME
Person with significant control
2021-01-05 ~ 2021-02-08IIF 222 - Ownership of shares – 75% or more → OE
IIF 222 - Ownership of voting rights - 75% or more → OE
60
The Pines, Unit 6 Ironmasters Way, Stillington, Stockton-on-tees, Cleveland, United KingdomDissolved corporate (1 parent)
Officer
2020-06-26 ~ 2020-07-10IIF 67 - director → ME
Person with significant control
2020-06-26 ~ 2020-07-10IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Right to appoint or remove directors → OE
61
Horton Road Ind Est Horton Road, Datchet, Slough, EnglandCorporate (1 parent)
Officer
2022-06-27 ~ 2022-08-01IIF 32 - director → ME
Person with significant control
2022-06-27 ~ 2022-08-01IIF 174 - Ownership of shares – 75% or more → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Right to appoint or remove directors → OE
62
LOCKDOWN21 LTD - 2023-02-16
Office 4719 58 Peregrine Road, Ilford, EnglandCorporate (1 parent)
Equity (Company account)
24,831 GBP2023-02-28
Officer
2021-02-09 ~ 2023-02-02IIF 111 - director → ME
2021-02-09 ~ 2022-06-01IIF 283 - secretary → ME
Person with significant control
2021-02-09 ~ 2023-02-02IIF 244 - Ownership of shares – 75% or more → OE
IIF 244 - Ownership of voting rights - 75% or more → OE
63
24-26 Regent Place City Centre, Birmingham, EnglandCorporate
Equity (Company account)
55,675 GBP2023-01-31
Officer
2021-01-07 ~ 2021-05-03IIF 82 - director → ME
2021-01-07 ~ 2021-05-03IIF 305 - secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-03IIF 232 - Ownership of shares – 75% or more → OE
IIF 232 - Ownership of voting rights - 75% or more → OE
64
NATIONWIDE LEAFLET DISTRIBUTION LTD - 2020-02-20
Kemp House, City Road, London, EnglandCorporate (1 parent)
Officer
2019-11-26 ~ 2020-06-20IIF 93 - director → ME
Person with significant control
2019-11-26 ~ 2020-06-20IIF 233 - Ownership of shares – 75% or more → OE
IIF 233 - Ownership of voting rights - 75% or more → OE
IIF 233 - Right to appoint or remove directors → OE
65
LOKU LTD - 2021-02-15
MASK MANIA LTD - 2020-10-14
12 Spring Street, Accrington, EnglandCorporate (1 parent)
Equity (Company account)
6,642,120 GBP2023-08-30
Officer
2020-08-06 ~ 2020-10-12IIF 85 - director → ME
2020-08-06 ~ 2020-10-12IIF 301 - secretary → ME
Person with significant control
2020-08-06 ~ 2020-10-12IIF 235 - Ownership of shares – 75% or more → OE
IIF 235 - Ownership of voting rights - 75% or more → OE
66
171 Fosse Road North, Leicester, EnglandDissolved corporate (1 parent)
Officer
2020-08-31 ~ 2021-02-10IIF 78 - director → ME
2020-08-31 ~ 2021-02-10IIF 308 - secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10IIF 231 - Ownership of shares – 75% or more → OE
IIF 231 - Ownership of voting rights - 75% or more → OE
67
Office 14 Siddeley House, Canbury Park Road, Kingston Upon Thames, EnglandDissolved corporate
Officer
2020-08-31 ~ 2021-10-25IIF 88 - director → ME
2020-08-31 ~ 2021-10-25IIF 298 - secretary → ME
Person with significant control
2020-08-31 ~ 2021-10-25IIF 221 - Ownership of shares – 75% or more → OE
IIF 221 - Ownership of voting rights - 75% or more → OE
68
A1 ADVERTISING LTD - 2022-11-11
29 Waterloo Mansions, Waterloo Crescent, Dover, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2020-08-26 ~ 2020-11-19IIF 60 - director → ME
2020-08-26 ~ 2020-11-19IIF 286 - secretary → ME
Person with significant control
2020-08-26 ~ 2020-11-19IIF 178 - Ownership of shares – 75% or more → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
69
7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, EnglandDissolved corporate (1 parent)
Officer
2022-01-04 ~ 2022-04-01IIF 8 - director → ME
Person with significant control
2022-01-04 ~ 2022-04-01IIF 195 - Ownership of shares – 75% or more → OE
IIF 195 - Ownership of voting rights - 75% or more → OE
IIF 195 - Right to appoint or remove directors → OE
70
104 Fourth Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-04 ~ 2022-01-25IIF 20 - director → ME
Person with significant control
2022-01-04 ~ 2022-01-25IIF 185 - Ownership of shares – 75% or more → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
IIF 185 - Right to appoint or remove directors → OE
71
Unit 100 Digital Drive, Billericay, EnglandDissolved corporate (1 parent)
Officer
2020-08-10 ~ 2020-09-06IIF 89 - director → ME
2020-08-10 ~ 2020-09-06IIF 307 - secretary → ME
Person with significant control
2020-08-10 ~ 2020-09-06IIF 224 - Ownership of shares – 75% or more → OE
IIF 224 - Ownership of voting rights - 75% or more → OE
72
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved corporate
Officer
2021-03-01 ~ 2021-03-01IIF 119 - director → ME
Person with significant control
2021-03-01 ~ 2021-03-01IIF 247 - Ownership of shares – 75% or more → OE
IIF 247 - Ownership of voting rights - 75% or more → OE
IIF 247 - Right to appoint or remove directors → OE
73
Hollings House Maybrook Business Park, Minworth, Sutton Coldfield, EnglandDissolved corporate (1 parent)
Officer
2021-03-12 ~ 2021-03-31IIF 55 - director → ME
Person with significant control
2021-03-12 ~ 2021-03-31IIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
74
26 Browning Close, Blacon, Chester, EnglandDissolved corporate (1 parent)
Officer
2022-05-12 ~ 2022-06-22IIF 35 - director → ME
Person with significant control
2022-05-12 ~ 2022-06-22IIF 193 - Ownership of shares – 75% or more → OE
IIF 193 - Ownership of voting rights - 75% or more → OE
IIF 193 - Right to appoint or remove directors → OE
75
4385, 13823424 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
-501 GBP2023-12-31
Officer
2021-12-31 ~ 2022-01-10IIF 10 - director → ME
Person with significant control
2021-12-31 ~ 2022-01-01IIF 171 - Ownership of shares – 75% or more → OE
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Right to appoint or remove directors → OE
76
4385, 13823384 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-73 GBP2022-12-31
Officer
2021-12-31 ~ 2022-01-10IIF 13 - director → ME
Person with significant control
2021-12-31 ~ 2022-01-10IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
IIF 189 - Right to appoint or remove directors → OE
77
67 Dorset Court, Kingsland Road, Luton, EnglandDissolved corporate (1 parent)
Officer
2020-07-14 ~ 2020-08-09IIF 73 - director → ME
2020-07-14 ~ 2020-08-09IIF 293 - secretary → ME
Person with significant control
2020-07-14 ~ 2020-11-01IIF 209 - Ownership of shares – 75% or more → OE
IIF 209 - Ownership of voting rights - 75% or more → OE
78
4385, 13806065 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2021-12-17 ~ 2021-12-23IIF 14 - director → ME
Person with significant control
2021-12-17 ~ 2021-12-23IIF 169 - Ownership of shares – 75% or more → OE
IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - Right to appoint or remove directors → OE
79
28a High Street, Stockton-on-tees, EnglandDissolved corporate
Officer
2021-02-09 ~ 2021-04-01IIF 63 - director → ME
2021-02-09 ~ 2021-05-01IIF 288 - secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-01IIF 198 - Ownership of shares – 75% or more → OE
IIF 198 - Ownership of voting rights - 75% or more → OE
80
Byidon House 19 Rolleston Drive, Arnold, Nottingham, EnglandDissolved corporate (1 parent)
Officer
2022-05-12 ~ 2022-07-19IIF 36 - director → ME
Person with significant control
2022-05-12 ~ 2022-07-19IIF 191 - Ownership of shares – 75% or more → OE
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Right to appoint or remove directors → OE
81
10 Archway Road, Leicester, EnglandCorporate (1 parent)
Officer
2021-03-11 ~ 2021-04-09IIF 54 - director → ME
Person with significant control
2021-03-11 ~ 2021-04-09IIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
82
The Windwill Business Park, Lower Warrengate, Wakefield, EnglandDissolved corporate (1 parent)
Officer
2021-02-15 ~ 2021-03-02IIF 122 - director → ME
2021-02-15 ~ 2021-03-02IIF 275 - secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02IIF 249 - Ownership of shares – 75% or more → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Right to appoint or remove directors → OE
83
Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, United KingdomDissolved corporate (1 parent)
Officer
2012-08-04 ~ 2012-09-12IIF 103 - director → ME
84
205 Kings Road, Tyseley, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
0 GBP2023-01-31
Officer
2021-01-07 ~ 2021-05-27IIF 49 - director → ME
2021-01-07 ~ 2021-05-27IIF 263 - secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-27IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
85
123 Rochester Road, Stockton-on-tees, Cleveland, United KingdomDissolved corporate
Officer
2012-10-05 ~ 2013-10-13IIF 106 - director → ME
2012-10-05 ~ 2013-10-16IIF 267 - secretary → ME
86
28a High Street, Stockton On Tees, EnglandDissolved corporate
Officer
2021-03-11 ~ 2021-04-09IIF 5 - director → ME
Person with significant control
2021-03-11 ~ 2021-04-09IIF 157 - Has significant influence or control → OE
87
Mcf Offices, Byidon House 92 Rolleston Drive, Arnold, Nottingham, EnglandDissolved corporate (1 parent)
Officer
2022-04-27 ~ 2022-07-01IIF 30 - director → ME
Person with significant control
2022-04-27 ~ 2022-07-01IIF 197 - Ownership of shares – 75% or more → OE
IIF 197 - Ownership of voting rights - 75% or more → OE
IIF 197 - Right to appoint or remove directors → OE
88
ITXT LIMITED - 2014-04-10
Unit 3n Moss Mill Industrial Estate, Woodbine Street East, Rochdale, LancashireDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
20,663 GBP2015-06-30
Officer
2010-06-22 ~ 2010-11-01IIF 148 - director → ME
2010-06-22 ~ 2010-08-02IIF 289 - secretary → ME
89
4385, 13805097 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2021-12-16 ~ 2021-12-23IIF 11 - director → ME
Person with significant control
2021-12-16 ~ 2021-12-23IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
90
38 South Park Terrace, Ilford, EnglandDissolved corporate (1 parent)
Officer
2022-04-15 ~ 2022-05-03IIF 33 - director → ME
Person with significant control
2022-04-15 ~ 2022-05-03IIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Right to appoint or remove directors → OE
91
Flat 7 Victoria Street, St. Albans, EnglandDissolved corporate (1 parent)
Officer
2022-01-04 ~ 2022-04-01IIF 21 - director → ME
Person with significant control
2022-01-04 ~ 2022-04-01IIF 170 - Ownership of shares – 75% or more → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
92
Fort Dunlop Birmingham Fort Dunlop, Fort Dunlop,fort Parkway, Birmingham, West Midlands, United KingdomDissolved corporate (2 parents)
Officer
2021-02-09 ~ 2021-03-19IIF 59 - director → ME
2021-02-09 ~ 2021-03-09IIF 284 - secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-19IIF 190 - Ownership of shares – 75% or more → OE
IIF 190 - Ownership of voting rights - 75% or more → OE
93
28a High Street, Stockton-on-tees, EnglandDissolved corporate
Officer
2021-02-09 ~ 2021-02-12IIF 64 - director → ME
2021-02-09 ~ 2021-02-12IIF 281 - secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-12IIF 203 - Ownership of shares – 75% or more → OE
IIF 203 - Ownership of voting rights - 75% or more → OE
94
International House, 12 Constance Street, London, United KingdomCorporate (1 parent)
Equity (Company account)
276,622 GBP2022-03-31
Officer
2021-01-01 ~ 2021-01-22IIF 1 - director → ME
95
WYATTS CONSULTANCY LTD - 2023-05-05
Office 7139 182-184 High Street North, London, EnglandCorporate (1 parent)
Equity (Company account)
48,555 GBP2024-01-31
Officer
2021-01-05 ~ 2021-09-21IIF 83 - director → ME
2021-01-05 ~ 2021-09-21IIF 295 - secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21IIF 230 - Ownership of shares – 75% or more → OE
IIF 230 - Ownership of voting rights - 75% or more → OE
96
5G ADVERTISING LTD - 2021-02-19
171 Fosse Road North, Leicester, EnglandDissolved corporate (1 parent, 2 offsprings)
Officer
2020-08-31 ~ 2021-02-10IIF 92 - director → ME
2020-08-31 ~ 2021-02-10IIF 294 - secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10IIF 226 - Ownership of shares – 75% or more → OE
IIF 226 - Ownership of voting rights - 75% or more → OE
97
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved corporate (1 parent)
Officer
2021-02-19 ~ 2021-03-02IIF 127 - director → ME
2021-02-19 ~ 2021-03-02IIF 269 - secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02IIF 256 - Ownership of shares – 75% or more → OE
IIF 256 - Ownership of voting rights - 75% or more → OE
98
171 Fosse Road North, Leicester, EnglandDissolved corporate (2 parents)
Officer
2021-02-09 ~ 2021-02-24IIF 65 - director → ME
2021-02-09 ~ 2021-02-24IIF 280 - secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
99
A19 CLEANING LTD - 2020-10-06
7 Rugby Street, Leicester, EnglandDissolved corporate (1 parent)
Officer
2020-07-14 ~ 2020-10-05IIF 75 - director → ME
2020-07-14 ~ 2020-10-05IIF 292 - secretary → ME
Person with significant control
2020-07-14 ~ 2020-10-05IIF 211 - Ownership of shares – 75% or more → OE
IIF 211 - Ownership of voting rights - 75% or more → OE
100
New Middle Club Welbeck Street, Whitwell, Worksop, EnglandCorporate (1 parent)
Officer
2022-04-15 ~ 2022-04-23IIF 27 - director → ME
Person with significant control
2022-04-15 ~ 2022-04-23IIF 202 - Ownership of shares – 75% or more → OE
IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Right to appoint or remove directors → OE
101
4385, 12846002: Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2021-04-13 ~ 2021-04-18IIF 2 - director → ME
102
GPSLP LTD - 2021-11-26
A6 ADVERTISER LTD - 2021-08-24
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United KingdomDissolved corporate
Officer
2021-11-01 ~ 2022-04-01IIF 46 - director → ME
2021-03-08 ~ 2021-11-01IIF 91 - director → ME
Person with significant control
2021-03-08 ~ 2021-11-01IIF 218 - Right to appoint or remove directors → OE
2021-11-01 ~ 2022-04-01IIF 220 - Has significant influence or control → OE
IIF 220 - Has significant influence or control over the trustees of a trust → OE
IIF 220 - Has significant influence or control as a member of a firm → OE
103
HAVELOCK ACADEMY - 2011-06-23
Charnwood College, Thorpe Hill, Loughborough, Leicestershire, EnglandCorporate (10 parents)
Officer
2012-07-09 ~ 2016-09-27IIF 143 - director → ME
104
3rd Floor 207 Regent Street, London, EnglandCorporate (1 parent)
Equity (Company account)
13,105 GBP2022-02-28
Officer
2021-02-09 ~ 2021-02-23IIF 62 - director → ME
2021-02-09 ~ 2021-02-23IIF 282 - secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-23IIF 199 - Ownership of shares – 75% or more → OE
IIF 199 - Ownership of voting rights - 75% or more → OE
105
6 Sovereign Court, Graham Street, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
-32,130 GBP2024-04-30
Officer
2022-04-15 ~ 2022-04-26IIF 28 - director → ME
Person with significant control
2022-04-15 ~ 2022-04-26IIF 167 - Ownership of shares – 75% or more → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - Right to appoint or remove directors → OE
106
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
229,633 GBP2023-02-28
Officer
2021-02-09 ~ 2022-10-01IIF 110 - director → ME
2021-02-09 ~ 2022-06-01IIF 287 - secretary → ME
Person with significant control
2021-02-09 ~ 2022-10-01IIF 245 - Ownership of shares – 75% or more → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
107
Adam Enterprise Centre, Farley Hill, Luton, EnglandDissolved corporate (1 parent)
Officer
2021-02-19 ~ 2021-03-02IIF 126 - director → ME
2021-02-19 ~ 2021-03-02IIF 273 - secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02IIF 257 - Ownership of shares – 75% or more → OE
IIF 257 - Ownership of voting rights - 75% or more → OE
IIF 257 - Right to appoint or remove directors → OE
108
Henleaze House, 13 Harbury Road, Bristol, EnglandCorporate (1 parent)
Equity (Company account)
-103,325 GBP2022-01-31
Officer
2021-04-14 ~ 2021-04-30IIF 135 - director → ME
109
99 TRADING CO LTD - 2021-05-06
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, EnglandDissolved corporate (1 parent)
Officer
2021-03-01 ~ 2021-05-05IIF 121 - director → ME
Person with significant control
2021-03-01 ~ 2021-05-05IIF 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
110
4385, 13823374 - Companies House Default Address, CardiffDissolved corporate
Officer
2021-12-31 ~ 2022-01-21IIF 18 - director → ME
Person with significant control
2021-12-31 ~ 2022-01-21IIF 196 - Ownership of shares – 75% or more → OE
IIF 196 - Ownership of voting rights - 75% or more → OE
IIF 196 - Right to appoint or remove directors → OE
111
Quadrant House, Thomas More Square, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-15 ~ 2021-03-02IIF 118 - director → ME
2021-02-15 ~ 2021-03-02IIF 278 - secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02IIF 254 - Ownership of shares – 75% or more → OE
IIF 254 - Ownership of voting rights - 75% or more → OE
IIF 254 - Right to appoint or remove directors → OE
112
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved corporate (1 parent)
Officer
2021-02-15 ~ 2021-03-02IIF 123 - director → ME
2021-02-15 ~ 2021-03-02IIF 274 - secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02IIF 248 - Ownership of shares – 75% or more → OE
IIF 248 - Ownership of voting rights - 75% or more → OE
IIF 248 - Right to appoint or remove directors → OE
113
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved corporate (1 parent)
Officer
2021-03-18 ~ 2021-03-18IIF 52 - director → ME
114
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United KingdomDissolved corporate (1 parent)
Officer
2021-12-17 ~ 2022-08-01IIF 12 - director → ME
115
LMFAO LIMITED - 2017-09-07
314 Midsummer Boulevard Midsummer Court, Milton Keynes, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
90,136 GBP2020-08-31
Officer
2016-08-11 ~ 2017-06-05IIF 101 - director → ME
Person with significant control
2016-08-11 ~ 2017-08-16IIF 243 - Has significant influence or control → OE
116
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (1 parent)
Equity (Company account)
399,586 GBP2024-05-31
Officer
2022-05-12 ~ 2022-06-10IIF 37 - director → ME
Person with significant control
2022-05-12 ~ 2022-06-10IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Right to appoint or remove directors → OE
117
WR FORK TRUCKS LIMITED - 2010-11-12
Unit 4 Estate Road No 8, South Humberside Industrial, Estate Grimsby, North East LincolnshireCorporate (1 parent)
Equity (Company account)
808,360 GBP2024-04-30
Officer
2010-05-01 ~ 2022-01-12IIF 139 - director → ME
118
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
-467 GBP2023-12-31
Officer
2021-12-31 ~ 2022-01-12IIF 9 - director → ME
Person with significant control
2021-12-31 ~ 2022-01-12IIF 184 - Ownership of shares – 75% or more → OE
IIF 184 - Ownership of voting rights - 75% or more → OE
IIF 184 - Right to appoint or remove directors → OE