1
"24/7" UK CUSTOMS AGENTS LIMITED - now
Office 221 Ceme Campus Marsh Way, Rainham, England
Dissolved Corporate (3 parents)
Officer
2020-08-04 ~ 2021-05-04
IIF 634 - Director → ME
Person with significant control
2020-08-04 ~ 2021-05-04
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
2
118 GROSVENOR MANAGEMENT LIMITED
10450248 73 St. Dunstans Street, Canterbury, England
Active Corporate (5 parents)
Officer
2016-10-28 ~ 2016-10-28
IIF - Director → ME
3
36 Lee Bridge, Dean Clough, Halifax
Dissolved Corporate (3 parents)
Officer
2014-04-24 ~ 2014-05-01
IIF - Director → ME
4
1ST CHOICE WHOLESALE LIMITED - now
39 Backhold Avenue, Halifax, England
Dissolved Corporate (4 parents)
Officer
2011-08-24 ~ 2014-09-02
IIF - Director → ME
5
1ST CUSTOMS EXPORT IMPORT AND TRANSIT LTD - now
Office 221 Ceme Campus Marsh Way, Rainham, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-06 ~ 2021-04-21
IIF 347 - Director → ME
Person with significant control
2020-07-06 ~ 2021-04-21
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
6
20 CHESSON ROAD RESIDENTS ASSOCIATION LIMITED
11449964 C/o Urang Property Management Ltd, 196 New Kings Road, London, England
Active Corporate (6 parents)
Officer
2018-07-05 ~ 2018-07-05
IIF - Director → ME
7
26 STANLEY ROAD MANAGEMENT COMPANY LIMITED
06854616 3 Morris Oak, Eaton Park, Eaton, Chester
Active Corporate (5 parents)
Officer
2009-03-21 ~ 2009-03-30
IIF - Director → ME
8
2ND 2 NONE RECRUITMENT LIMITED
- now 07406129DRIVER WAREHOUSE RECRUITMENT LIMITED - 2010-10-19
The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
Dissolved Corporate (3 parents)
Officer
2010-10-21 ~ 2012-04-26
IIF - Director → ME
9
TEESSIDE PHOENIX LIMITED
- 2018-12-05
10981130 Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
Active Corporate (4 parents)
Officer
2017-09-26 ~ 2019-02-26
IIF - Director → ME
Person with significant control
2017-09-26 ~ 2018-11-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
10
The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
Active Corporate (9 parents)
Officer
2010-02-18 ~ 2010-02-18
IIF - Director → ME
11
Flat 905 The Astley Apartments Building, 61 Houldsworth Street, Manchester, England
Dissolved Corporate (2 parents)
Officer
2013-10-22 ~ 2014-10-03
IIF - Director → ME
12
A & C ENGINEERING LIMITED
- now 06862434A & B ENGINEERING LIMITED
- 2009-04-22
06862434 C/o Gilderson & Co, 1 The Stables Manor Business Park East Drayton, Retford, Notts
Dissolved Corporate (2 parents)
Officer
2009-03-28 ~ 2009-04-22
IIF - Director → ME
13
Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
Dissolved Corporate (5 parents)
Officer
2011-04-20 ~ 2011-05-03
IIF - Director → ME
14
A AND R FLOORING (YORKSHIRE) LIMITED
07620472 14 Elmfield Drive, Bradford, England
Active Corporate (3 parents)
Officer
2011-05-03 ~ 2011-05-12
IIF - Director → ME
15
25 Springfield Road, Ulverston, Cumbria, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-08-07 ~ 2009-08-07
IIF - Director → ME
16
22b High Street, Witney, Oxfordshire
Active Corporate (5 parents)
Officer
2010-03-31 ~ 2010-03-31
IIF - Director → ME
17
A PERFORMANCE LTD - now
4385, 11700965 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2018-11-28 ~ 2020-05-08
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-08
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
18
A TEAM ELECTRICAL CONTRACTORS LIMITED
07176865 10 Barwell Avenue, St. Helens, Merseyside
Active Corporate (3 parents)
Officer
2010-03-03 ~ 2010-03-03
IIF - Director → ME
19
Wellers Accountants, 8 King Edward Street, Oxford, Oxon
Dissolved Corporate (3 parents)
Officer
2009-06-11 ~ 2009-06-15
IIF - Director → ME
20
A-INTELLIGENCE LTD - now
BEST OF BRIT HIFI LTD - 2022-08-30
MY PET SUPPLIES LTD
- 2021-09-14
10304978 Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, England
Dissolved Corporate (7 parents)
Officer
2016-08-01 ~ 2019-01-24
IIF - Director → ME
21
A-S SUB LIMITED - now
17 Newstead Grove, Nottingham
Dissolved Corporate (4 parents)
Officer
2011-01-31 ~ 2011-02-14
IIF - Director → ME
22
Graham Wuyts & Co Virginia House, Station Road, Attleborough, Norfolk
Dissolved Corporate (2 parents)
Officer
2009-05-06 ~ 2009-05-06
IIF - Director → ME
23
Honeysuckle House Croston Lane, Charnock Richard, Chorley, England
Active Corporate (2 parents)
Officer
2009-12-08 ~ 2009-12-16
IIF - Director → ME
24
35 Chatsworth Road, Southport, England
Dissolved Corporate (3 parents)
Officer
2011-05-27 ~ 2011-05-27
IIF - Director → ME
25
ABDULRAHMAN ALSAEEDI FOR TRADING AND INVESTMENT LTD - now
Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-22
IIF 340 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
26
ABILITY RECRUITMENT GROUP LIMITED - now
ABILITY RECRUITMENT LIMITED - 2019-06-26
Unit 3 Stanton Gate, 49 Mawney Road, Romford, England
Active Corporate (5 parents)
Officer
2018-06-28 ~ 2019-06-24
IIF - Director → ME
27
ABISS INTERIOR CONTRACTORS LIMITED - now
NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
CNC POLYSTYRENE LIMITED
- 2021-12-09
10823104 2 Farmstead Close, Failsworth, Manchester, England
Active Corporate (5 parents)
Officer
2017-06-16 ~ 2022-03-29
IIF - Director → ME
Person with significant control
2019-06-17 ~ 2022-03-29
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
28
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-02-26 ~ now
IIF 166 - Director → ME
Person with significant control
2026-02-26 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
29
ABRAHAM BECKMAN SOLUTION LTD - now
200 Brook Drive, Reading, England
Active Corporate (2 parents)
Officer
2025-08-27 ~ 2025-11-13
IIF 67 - Director → ME
Person with significant control
2025-08-27 ~ 2025-11-13
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
30
AC ROTHSTEIN ASSOCIATES LIMITED - now
Hunter House 109 Snakes Lane West, Woodford Green, Essex
Dissolved Corporate (4 parents)
Officer
2010-02-23 ~ 2013-03-06
IIF - Director → ME
31
4385, 10534481: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2016-12-21 ~ 2019-09-30
IIF - Director → ME
Person with significant control
2018-12-20 ~ 2019-09-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
32
The Dale Silver Lane, Marchington, Uttoxeter, Staffordshire
Active Corporate (4 parents)
Officer
2010-12-16 ~ 2010-12-16
IIF - Director → ME
33
ACCUBUILD LIMITED - now
L ROWLANDSON LIMITED
- 2019-09-27
08325248 Jackson & Graham, Lynn Garth, Gillinggate, Kendal, Cumbria
Active Corporate (3 parents)
Officer
2012-12-11 ~ 2012-12-11
IIF - Director → ME
34
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
Dissolved Corporate (3 parents)
Officer
2020-02-05 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
35
31 Horsemarket Street, Warrington, England
Dissolved Corporate (3 parents)
Officer
2020-05-18 ~ 2020-08-11
IIF 639 - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-11
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
36
Office 54, 165 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2024-02-20 ~ 2024-02-21
IIF 515 - Director → ME
Person with significant control
2024-02-20 ~ 2024-02-21
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
37
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (2 parents)
Officer
2021-07-28 ~ 2021-07-28
IIF 499 - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28
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
38
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-04-08 ~ now
IIF - Director → ME
Person with significant control
2024-04-08 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
39
6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom
Active Corporate (2 parents)
Officer
2019-08-14 ~ 2019-08-14
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2019-08-14
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
40
5 Middleton Avenue, London, England
Dissolved Corporate (4 parents)
Officer
2019-09-11 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-09-11 ~ 2020-05-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
41
4385, 14496422 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2022-11-21 ~ 2023-11-01
IIF - Director → ME
Person with significant control
2022-11-21 ~ 2023-11-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
42
98 Castleford Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2023-10-24 ~ 2024-04-01
IIF - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
43
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2021-11-11 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2021-11-11 ~ dissolved
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
44
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2022-02-03 ~ now
IIF - LLP Designated Member → ME
Person with significant control
2022-02-03 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to surplus assets - 75% or more → OE
IIF - Right to appoint or remove members → OE
45
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Officer
2025-11-12 ~ now
IIF 28 - Director → ME
Person with significant control
2025-11-12 ~ now
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
46
103 Waidshouse Road, Nelson, Lancashire, England
Dissolved Corporate (2 parents)
Officer
2020-04-07 ~ 2020-07-11
IIF - Director → ME
Person with significant control
2020-04-07 ~ 2020-07-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
47
13 Penbeagle Crescent, St. Ives, Cornwall, England
Dissolved Corporate (3 parents)
Officer
2018-02-12 ~ 2018-02-12
IIF - Director → ME
48
79a Padstow Avenue, Fishermead, Milton Keynes, England
Active Corporate (2 parents)
Officer
2024-03-16 ~ 2025-05-14
IIF - Director → ME
Person with significant control
2024-03-16 ~ 2025-05-14
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
49
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (3 parents)
Officer
2024-07-17 ~ dissolved
IIF 160 - Director → ME
Person with significant control
2024-07-17 ~ dissolved
IIF - Has significant influence or control → OE
50
Unit 4 Sterling Court Yard, Sterling Way, Borehamwood, Hertfordshire, England
Active Corporate (3 parents, 1 offspring)
Officer
2024-12-23 ~ 2024-12-23
IIF 365 - Director → ME
Person with significant control
2024-12-23 ~ 2024-12-23
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
51
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-30 ~ now
IIF 533 - Director → ME
Person with significant control
2025-07-30 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
52
115 Bargates, Christchurch, England
Dissolved Corporate (3 parents)
Officer
2020-07-06 ~ 2020-08-11
IIF 524 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11
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
53
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 411 - Director → ME
Person with significant control
2025-09-26 ~ now
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
54
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-03-27 ~ now
IIF - Director → ME
Person with significant control
2026-03-27 ~ now
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
55
ACTION FOR CARERS (OXFORDSHIRE) LTD
08125002 Unit 10 Napier Court, Barton Lane, Abingdon, England
Active Corporate (30 parents)
Officer
2012-06-29 ~ 2012-07-01
IIF - Director → ME
56
ACUMEN MANAGEMENT SOLUTIONS LIMITED
06824984 11 Upper Well Close, Oswestry, Shropshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-02-19 ~ 2009-02-19
IIF - Director → ME
57
ADAM BRETT WINKLER RETAIL LTD - now
18 Hedges Close, Hatfield, England
Active Corporate (2 parents)
Officer
2025-11-25 ~ 2025-11-25
IIF 318 - Director → ME
Person with significant control
2025-11-25 ~ 2025-11-25
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
58
ADAM LLOYD HOMES LTD - now
4385, 11276119 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2018-03-26 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
59
1 Woodville Terrace, Bradford, England
Dissolved Corporate (3 parents)
Officer
2019-05-29 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-05-29 ~ 2020-05-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
60
Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, England
Active Corporate (2 parents)
Officer
2023-11-13 ~ 2023-11-13
IIF - Director → ME
Person with significant control
2023-11-13 ~ 2023-11-13
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
61
ALPHA LEASING (NO.9) LIMITED
- 2012-05-16
08068611 08071929, 04213113, 09800195Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Booth House, Suthers Street, Oldham, Lancashire, England
Dissolved Corporate (5 parents)
Officer
2012-05-14 ~ 2013-07-04
IIF - Director → ME
62
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
Active Corporate (2 parents)
Officer
2019-04-01 ~ 2019-04-01
IIF - Director → ME
Person with significant control
2019-04-01 ~ 2019-04-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
63
Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, Wales
Dissolved Corporate (3 parents)
Officer
2011-04-14 ~ 2011-05-01
IIF - Director → ME
64
Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-08-25 ~ 2016-06-06
IIF - Director → ME
2016-06-06 ~ dissolved
IIF - Director → ME
65
4385, 11593936 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2018-09-28 ~ 2020-01-10
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
66
15 Waterloo Road, Liverpool
Dissolved Corporate (3 parents)
Officer
2013-12-17 ~ 2014-01-20
IIF - Director → ME
67
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
Active Corporate (4 parents)
Officer
2020-11-04 ~ 2020-12-01
IIF - Director → ME
Person with significant control
2020-11-04 ~ 2020-12-01
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
68
5 Pool Court, Pasture Road, Goole, North Humberside, England
Dissolved Corporate (2 parents)
Officer
2014-09-23 ~ 2014-09-23
IIF - Director → ME
69
7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-11-06 ~ 2020-01-24
IIF 87 - Director → ME
Person with significant control
2019-11-06 ~ 2020-01-24
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
70
Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West Midlands
Dissolved Corporate (2 parents)
Officer
2012-08-07 ~ 2013-05-09
IIF - Director → ME
71
41 Purlwell Lane, Batley, England
Dissolved Corporate (2 parents)
Officer
2018-07-30 ~ 2019-12-17
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-12-17
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
72
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2025-11-25 ~ 2025-11-25
IIF 114 - Director → ME
Person with significant control
2025-11-25 ~ 2025-11-25
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
73
OMEGA LEASING (NO.9) LIMITED
- 2012-05-16
08070018 08072649, 04219983, 04219976Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 73 Watling Street, London
Dissolved Corporate (5 parents)
Officer
2012-05-15 ~ 2013-09-23
IIF - Director → ME
74
45 Wide Bargate, Boston, Lincolnshire
Dissolved Corporate (3 parents)
Officer
2011-01-07 ~ 2011-01-07
IIF - Director → ME
75
ADMIRAL FINANCIAL UK LIMITED - now
LYNTONTHORN LIMITED
- 2018-06-25
10137657 6th Floor, International House 223 Regent Street, Mayfair, London, England
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ 2018-06-22
IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-06-22
IIF - Ownership of shares – 75% or more → OE
76
100-102 Beverley Road, Hull
Dissolved Corporate (2 parents)
Officer
2011-01-21 ~ 2011-01-21
IIF - Director → ME
77
49 Prince Of Wales Avenue, Southampton, England
Active Corporate (5 parents)
Officer
2011-10-14 ~ 2011-10-14
IIF - Director → ME
78
AESTHETIC BUILDERS LIMITED - now
Ealing House, 33 Hanger Lane, London, England
Dissolved Corporate (2 parents)
Officer
2023-01-26 ~ 2023-01-26
IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
79
AFFINITY ARTISAN LTD - now
124 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-05-29 ~ 2021-06-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2021-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
80
91 Childwall Park Avenue, Childwall, Liverpool
Dissolved Corporate (3 parents)
Officer
2009-02-19 ~ 2009-02-20
IIF - Director → ME
2009-02-19 ~ 2010-01-01
IIF - Secretary → ME
81
AGE DROP LIMITED - now
C/o Very Ard Times, Tower 42, 25 Old Broad Street, London, England
Dissolved Corporate (2 parents)
Officer
2019-01-28 ~ 2019-01-28
IIF - Director → ME
Person with significant control
2019-01-28 ~ 2019-01-28
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
82
AGECOURRT LIMITED - now
52a Upper Mulgrave Road, Cheam, Sutton, England
Active Corporate (3 parents)
Officer
2024-08-23 ~ 2025-09-01
IIF 454 - Director → ME
Person with significant control
2024-08-23 ~ 2025-09-01
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
83
Rivers Lodge, West Common, Harpenden, England
Active Corporate (3 parents)
Officer
2023-07-06 ~ 2024-07-10
IIF - Director → ME
Person with significant control
2023-07-06 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
84
150 Taybridge Road, London, England
Dissolved Corporate (3 parents)
Officer
2024-01-17 ~ 2024-08-12
IIF 572 - Director → ME
Person with significant control
2024-01-17 ~ 2024-08-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
85
4385, 13368691 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-04-30 ~ 2021-12-15
IIF - Director → ME
Person with significant control
2021-04-30 ~ 2021-12-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
86
11 Salisbury Road, Chingford, London, England
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 721 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
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
87
7 Princes Square, Harrogate, England
Active Corporate (4 parents)
Officer
2009-07-06 ~ 2009-07-06
IIF - Director → ME
88
AICO LOGISTICS AND CUSTOMS LIMITED - now
Office 227 Ceme Campus Marsh Way, Rainham, England
Active Corporate (3 parents)
Officer
2018-05-29 ~ 2022-06-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2022-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
89
Solutions House 101a West Dock St, Hull, East York
Dissolved Corporate (3 parents)
Officer
2009-07-23 ~ 2009-07-29
IIF - Director → ME
90
AJK TRI-PROPERTIES LIMITED - now
1 London Road, Ipswich, England
Active Corporate (6 parents)
Officer
2012-04-18 ~ 2012-04-18
IIF - Director → ME
91
AJS TRANSPORT LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-06-24 ~ 2024-06-25
IIF - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
92
C/0 Cv Rollers(tpp)limited Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
Active Corporate (4 parents)
Officer
2009-07-27 ~ 2009-07-27
IIF - Director → ME
93
Chase Business Centre, 39-41 Chase Side, London
Dissolved Corporate (4 parents)
Officer
2011-01-14 ~ 2015-04-09
IIF - Director → ME
94
32 Booth Street, Ashton-under-lyne, Lancashire
Active Corporate (3 parents)
Officer
2010-03-04 ~ 2010-03-05
IIF - Director → ME
95
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2013-10-07 ~ 2013-10-07
IIF - Director → ME
96
ALBERT ADELBERG STORE LTD - now
4385, 16674893 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2025-08-27 ~ 2025-10-22
IIF 462 - Director → ME
Person with significant control
2025-08-27 ~ 2025-10-22
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
97
Argyll 78 Pall Mall, London
Dissolved Corporate (3 parents)
Officer
2009-09-09 ~ 2012-10-25
IIF - Director → ME
98
Boundary House, Cricket Field Road, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2016-05-24 ~ 2017-04-24
IIF - Director → ME
99
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (4 parents)
Officer
2011-03-30 ~ 2011-04-01
IIF - Director → ME
100
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
101
163 Stradbroke Grove, Ilford, England
Dissolved Corporate (3 parents)
Officer
2019-10-09 ~ 2020-05-09
IIF 531 - Director → ME
Person with significant control
2019-10-09 ~ 2020-05-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
102
Kemp House, 152 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2010-04-15 ~ 2014-01-08
IIF - Director → ME
103
Unit A Kendal Business Park, Appleby Road, Kendal, Cumbria
Active Corporate (3 parents)
Officer
2009-07-28 ~ 2009-09-28
IIF - Director → ME
104
ALEXANDER CONSTRUCTION (OXFORDSHIRE) LIMITED
08216076 Bridge House Milton Road, Bloxham, Banbury, Oxfordshire
Active Corporate (3 parents, 1 offspring)
Officer
2012-09-17 ~ 2012-09-17
IIF - Director → ME
105
ALISON THOMPSON CATERING LIMITED
08520795 Hilldene, Ackenthwaite, Milnthorpe, England
Active Corporate (3 parents)
Officer
2013-05-08 ~ 2013-05-08
IIF - Director → ME
106
Janelle House, Hartham Lane, Hertford, Hertfordshire
Active Corporate (3 parents)
Officer
2009-11-20 ~ 2009-11-20
IIF - Director → ME
107
ALL SEASON CARPET LIMITED - now
565 High Road Leytonstone, London, England
Active Corporate (3 parents)
Officer
2015-01-15 ~ 2015-05-05
IIF - Director → ME
108
1285 Bristol Road South, Northfield, Birmingham, England
Active Corporate (3 parents)
Officer
2018-01-25 ~ 2020-01-24
IIF - Director → ME
Person with significant control
2018-01-25 ~ 2020-01-24
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
109
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2018-05-29 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
110
11 Thompson Road, Denton, Manchester, England
Dissolved Corporate (3 parents)
Officer
2018-06-28 ~ 2020-06-22
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
111
Building 3 Chiswick Park, 566 Chiswick High Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-06-20 ~ 2017-06-10
IIF - Director → ME
112
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (3 parents)
Officer
2014-03-24 ~ 2014-05-04
IIF - Director → ME
113
ALLIED GLOBAL GROUP LIMITED - now
4385, 10029931: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2016-02-26 ~ 2017-01-24
IIF - Director → ME
114
ALOKLAH FOR SERVICES LTD - now
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (3 parents)
Officer
2024-08-27 ~ 2025-07-13
IIF - Director → ME
Person with significant control
2024-08-27 ~ 2025-07-13
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
115
112 Loughborough House, 2 Honour Gardens, Dagenham, England
Active Corporate (3 parents)
Officer
2024-10-09 ~ 2026-01-22
IIF 375 - Director → ME
Person with significant control
2024-10-09 ~ 2026-01-22
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
116
ALPHAMEGASTORE LTD - now
112 Loughborough House 2 Honour Gardens, London, England
Active Corporate (2 parents)
Officer
2021-08-27 ~ 2023-08-14
IIF 786 - Director → ME
Person with significant control
2021-08-27 ~ 2023-08-14
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
117
ALTA SCIENTIA LTD. - now
S. KEENE & CO LIMITED
- 2021-02-15
06981530 30 Bankside Court, Stationfields Kidlington, Oxford
Active Corporate (2 parents)
Officer
2009-08-05 ~ 2009-08-05
IIF - Director → ME
118
Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, Cumbria
Dissolved Corporate (2 parents)
Officer
2011-07-11 ~ 2011-07-11
IIF - Director → ME
119
ALWISAM ALZAHABI LTD - now
Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (3 parents)
Officer
2024-09-27 ~ 2025-10-21
IIF 428 - Director → ME
Person with significant control
2024-09-27 ~ 2025-10-21
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
120
AMARIS FILMS AND ENTERTAINMENT LTD
- now 11073117 Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (4 parents)
Officer
2017-11-20 ~ 2020-03-10
IIF - Director → ME
2020-11-06 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2017-11-20 ~ 2020-03-10
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
121
3 Brooks Parade, Green Lane, Ilford, Essex
Active Corporate (5 parents)
Officer
2013-10-10 ~ 2013-10-15
IIF - Director → ME
122
17 Trevelyan Street, Huddersfield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-09-26 ~ 2013-03-14
IIF - Director → ME
123
12 Glebe Way, West Knighton, Dorchester, Dorset, England
Dissolved Corporate (2 parents)
Officer
2016-02-26 ~ 2016-12-30
IIF - Director → ME
124
68 Kelvedon Close, Chelmsford
Dissolved Corporate (4 parents)
Officer
2014-07-16 ~ 2014-09-24
IIF - Director → ME
125
42 South Road, Southall, England
Dissolved Corporate (2 parents)
Officer
2017-02-25 ~ 2017-04-10
IIF - Director → ME
126
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (6 parents, 2 offsprings)
Officer
2010-07-02 ~ 2010-10-18
IIF - Director → ME
127
263 Uxbridge Road, Slough, England
Dissolved Corporate (4 parents)
Officer
2017-07-18 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
128
250 Stafford Road, Caterham, Surrey, England
Dissolved Corporate (2 parents)
Officer
2017-06-28 ~ 2020-03-25
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-03-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
129
AMBLESIDE FOOTBALL CLUB LIMITED
10337835 Conveyit House, 28 Coity Road, Bridgend, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-19 ~ dissolved
IIF - Director → ME
130
AMEEN TRADING LIMITED - now
80b Ashmore Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-26 ~ 2020-06-08
IIF 16 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
131
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2013-06-04 ~ 2013-06-04
IIF - Director → ME
132
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (2 parents)
Officer
2012-04-20 ~ 2012-04-20
IIF - Director → ME
133
Bay View House St Ives Road, Carbis Bay, Cornwall, United Kingdom
Active Corporate (2 parents)
Officer
2015-03-25 ~ 2015-03-25
IIF - Director → ME
134
ANNE STEVENS LTD - now
Newtown House, 38 Newtown Road, Liphook, Hampshire
Active Corporate (2 parents)
Officer
2014-12-08 ~ 2015-01-01
IIF - Director → ME
135
ANTICORROSION COATINGS SOLUTIONS LIMITED
06893547 19 Woodlands Road, Gomersal, Cleckheaton, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2009-04-30 ~ 2009-05-08
IIF - Director → ME
136
ANTONIO CARUSO D LTD - now
Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, England
Active Corporate (2 parents)
Officer
2025-10-27 ~ 2025-12-29
IIF - Director → ME
Person with significant control
2025-10-27 ~ 2025-12-29
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
137
ANTONIO CARUSO DISTRO LTD - now
Discovery Court Business Centre Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, England
Active Corporate (2 parents)
Officer
2024-11-22 ~ 2025-04-02
IIF 139 - Director → ME
Person with significant control
2024-11-22 ~ 2025-04-02
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
138
ANUJAI GROUP LTD - now
JPRAA LTD - 2021-04-23
Cromwell Place Dental, Cromwell Place, St. Ives, England
Active Corporate (3 parents, 1 offspring)
Officer
2018-03-27 ~ 2019-03-27
IIF - Director → ME
139
AOG INSPECTION LIMITED - now
NON-DESTRUCTIVE TESTING LEVEL 3 SERVICES LIMITED
- 2015-12-14
09130323 Dale Road, New Mills, High Peak, Derbyshire, England
Active Corporate (8 parents)
Officer
2014-07-14 ~ 2014-07-14
IIF - Director → ME
140
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2012-09-26 ~ 2012-09-26
IIF - Director → ME
141
Hammond Lodge, Hammond Street Road, Cheshunt, Herts
Active Corporate (3 parents)
Officer
2010-07-20 ~ 2010-07-20
IIF - Director → ME
142
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
Active Corporate (3 parents)
Officer
2012-09-26 ~ 2012-09-26
IIF - Director → ME
143
Hammond Lodge, Hammond Street Road, Cheshunt, Herts
Active Corporate (3 parents)
Officer
2010-07-20 ~ 2010-07-20
IIF - Director → ME
144
APLLO2 LIMITED - now
CARE BASICS LIMITED
- 2018-09-29
10883082 Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-07-25 ~ 2017-07-27
IIF - Director → ME
145
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-01-27 ~ 2018-02-01
IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-01-31
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
146
Jf Business Centre, Hornby Street, Bury, Lancashire, England
Dissolved Corporate (3 parents)
Officer
2015-07-20 ~ 2015-08-17
IIF - Director → ME
147
4385, 14316241 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-08-24 ~ 2023-03-16
IIF - Director → ME
Person with significant control
2022-08-24 ~ 2023-03-16
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
148
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2024-12-18 ~ 2025-03-14
IIF - Director → ME
Person with significant control
2024-12-18 ~ 2025-03-14
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
149
55 Duarte Place, Grays, England
Dissolved Corporate (2 parents)
Officer
2018-03-26 ~ 2019-11-03
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2019-11-03
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
150
60 Windsor Avenue, London
Dissolved Corporate (3 parents, 1 offspring)
Officer
2011-05-13 ~ 2014-09-17
IIF - Director → ME
151
5 Milliners Green, Bishop's Stortford, England
Active Corporate (2 parents)
Officer
2017-07-18 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
152
271 High Street, Berkhamsted, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2013-06-13 ~ 2014-03-26
IIF - Director → ME
153
2 Broad Street, Hanley, Stoke-on-trent, Staffordshire, England
Active Corporate (2 parents)
Officer
2017-11-20 ~ 2019-09-12
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2019-09-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
154
39 Malton Avenue, Whitefield, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-28 ~ 2018-04-25
IIF - Director → ME
155
2 Jasmin Terrace, Bradford, England
Dissolved Corporate (2 parents)
Officer
2018-07-30 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
156
Bryn Dewi, Longford, Neath, Wales
Active Corporate (2 parents)
Officer
2019-04-29 ~ 2019-04-29
IIF - Director → ME
Person with significant control
2019-04-29 ~ 2019-04-29
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
157
Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, Middlesex
Dissolved Corporate (2 parents)
Officer
2010-02-23 ~ 2014-01-22
IIF - Director → ME
158
Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, England
Dissolved Corporate (2 parents)
Officer
2016-09-28 ~ 2018-07-04
IIF - Director → ME
Person with significant control
2017-09-27 ~ 2017-10-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
2016-09-28 ~ 2018-07-04
IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
159
4385, 12857318 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2020-09-04 ~ 2020-09-04
IIF 787 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
160
33 Bacon Lane, Edgware, Middlesex, England
Active Corporate (2 parents)
Officer
2018-06-27 ~ 2022-09-27
IIF - Director → ME
Person with significant control
2019-06-26 ~ 2022-09-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
161
Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2010-11-08 ~ dissolved
IIF - Director → ME
162
Trinity House, 28-30 Blucher Street, Birmingham
Liquidation Corporate (4 parents, 1 offspring)
Officer
2014-12-08 ~ 2014-12-22
IIF - Director → ME
163
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2014-02-17 ~ 2014-02-17
IIF - Director → ME
164
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ dissolved
IIF - Director → ME
Person with significant control
2017-05-23 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
165
9 Capron Road, Luton, England
Active Corporate (2 parents)
Officer
2018-02-26 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
166
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2011-07-12 ~ 2011-11-02
IIF - Director → ME
167
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
Dissolved Corporate (3 parents)
Officer
2009-05-11 ~ 2009-05-11
IIF - Director → ME
168
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (2 parents)
Officer
2014-05-20 ~ 2014-05-20
IIF - Director → ME
169
AQUABLUE NEWQUAY LIMITED - now
EDGINSWELL PARK LIMITED
- 2010-04-21
07157073 67 Fore Street, Chudleigh, Devon
Dissolved Corporate (4 parents)
Officer
2010-02-15 ~ 2010-02-15
IIF - Director → ME
170
37 Upper George St, Upper George Street, Luton, England
Active Corporate (5 parents)
Officer
2022-12-29 ~ 2024-06-25
IIF - Director → ME
Person with significant control
2022-12-29 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
171
ARC AEROSPACE LIMITED - now
Cherry Tree Cottage Newpound, Wisborough Green, Billingshurst, England
Active Corporate (2 parents)
Officer
2021-09-28 ~ 2023-09-26
IIF - Director → ME
Person with significant control
2021-09-28 ~ 2023-09-26
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
172
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-01-26 ~ 2021-11-25
IIF - Director → ME
Person with significant control
2021-01-26 ~ 2021-11-25
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
173
Flat 63 Breton Court, 2 Paladine Way, Coventry, England
Dissolved Corporate (3 parents)
Officer
2023-09-18 ~ 2024-01-23
IIF - Director → ME
Person with significant control
2023-09-18 ~ 2024-01-23
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
174
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF - Director → ME
Person with significant control
2025-10-27 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
175
68 Boston Road, London, England
Active Corporate (3 parents)
Officer
2024-10-16 ~ 2024-11-16
IIF 221 - Director → ME
Person with significant control
2024-10-16 ~ 2024-11-16
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
176
Flat 8 Offenbach House, Mace Street, London, England
Dissolved Corporate (2 parents)
Officer
2022-09-27 ~ 2023-11-03
IIF 629 - Director → ME
Person with significant control
2022-09-27 ~ 2023-11-03
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
177
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 242 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
178
151 Mudeford Lane, Christchurch, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-24
IIF 580 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
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
179
6 East Close, London, England
Dissolved Corporate (2 parents)
Officer
2023-08-08 ~ 2023-11-28
IIF - Director → ME
Person with significant control
2023-08-08 ~ 2023-11-28
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
180
ARCHWAY HOUSE LTD - now
Archway House, Lubenham Hill, Market Harborough, England
Dissolved Corporate (3 parents)
Officer
2016-04-21 ~ 2017-02-24
IIF - Director → ME
181
89 Fleet Street, London, England
Dissolved Corporate (7 parents)
Officer
2022-07-20 ~ 2023-11-16
IIF 788 - Director → ME
Person with significant control
2022-07-20 ~ 2023-11-16
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
182
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-02-24 ~ 2025-02-24
IIF - Director → ME
Person with significant control
2025-02-24 ~ 2025-02-24
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
183
369 Kingston Road, Ewell, Epsom, England
Active Corporate (3 parents)
Officer
2021-05-27 ~ 2022-01-03
IIF 273 - Director → ME
Person with significant control
2021-05-27 ~ 2022-01-03
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
184
Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria
Active Corporate (3 parents)
Officer
2011-08-09 ~ 2011-08-09
IIF - Director → ME
185
Ground Floor, 81 Sutherland Avenue, London
Dissolved Corporate (3 parents)
Officer
2010-08-05 ~ 2010-12-13
IIF - Director → ME
186
200 Aldersgate Street, London, England
Dissolved Corporate (3 parents)
Officer
2010-08-05 ~ 2014-10-06
IIF - Director → ME
187
ARGUS GLOBAL EQUITY ANALYTICS LIMITED
06898328 8 City Road, London, England
Dissolved Corporate (5 parents)
Officer
2009-05-07 ~ 2009-05-07
IIF - Director → ME
188
ARMOURY TECHNICAL SERVICES LIMITED
06976562 Virginia House Station Road, Attleborough, Norfolk
Dissolved Corporate (4 parents)
Officer
2009-07-30 ~ 2009-07-30
IIF - Director → ME
189
ARMSTRONG KEY CONSULTING LIMITED
06854794 Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-03-21 ~ 2009-10-01
IIF - Director → ME
190
C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter
Liquidation Corporate (5 parents)
Officer
2013-04-12 ~ 2013-04-15
IIF - Director → ME
191
ARSHAD FOR COMMERCIAL SERVICES LTD - now
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (4 parents)
Officer
2024-04-10 ~ 2025-07-23
IIF - Director → ME
Person with significant control
2024-04-10 ~ 2025-07-23
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
192
ART EFFECTS LIMITED
- 2009-08-27
06990915 12 Castle Barns Darley Grange, Cookley, Worcestershire, United Kingdom
Active Corporate (3 parents)
Officer
2009-08-14 ~ 2009-08-27
IIF - Director → ME
193
1 Halepit Road, Bookham, Leatherhead, Surrey
Dissolved Corporate (2 parents)
Officer
2014-07-22 ~ 2014-07-22
IIF - Director → ME
194
Bourne House, Milbourne Street, Carlisle, England
Active Corporate (3 parents)
Officer
2012-07-20 ~ 2012-07-23
IIF - Director → ME
195
273 Abingdon Road, Oxford, Oxon
Dissolved Corporate (3 parents)
Officer
2013-06-18 ~ 2013-06-18
IIF - Director → ME
196
88 Sheep Street, Bicester, Oxfordshire
Dissolved Corporate (4 parents)
Officer
2010-04-29 ~ 2010-04-29
IIF - LLP Designated Member → ME
197
ASCEND LEARNING TRUST ENTERPRISE LIMITED - now
RWBAT ENTERPRISE LIMITED - 2022-09-29
WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
WELLINGTON ACADEMY ENTERPRISES LIMITED
- 2014-08-29
07336441 Scitt Building Lime Kiln, Royal Wootton Bassett, Swindon, England
Active Corporate (26 parents)
Officer
2010-08-05 ~ 2010-08-06
IIF - Director → ME
198
10a Heyrod Fold, Heyrod, Stalybridge, Greater Manchester, England
Active Corporate (2 parents)
Officer
2021-03-24 ~ 2022-01-25
IIF - Director → ME
Person with significant control
2021-03-24 ~ 2022-01-25
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
199
Queens Court, 24 Queen Street, Manchester
Dissolved Corporate (3 parents)
Officer
2011-01-11 ~ 2014-04-23
IIF - Director → ME
200
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2022-06-27 ~ 2022-08-05
IIF 348 - Director → ME
2022-08-05 ~ 2022-08-05
IIF - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
201
4385, 10748571: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2017-05-02 ~ 2018-04-09
IIF - Director → ME
202
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2009-03-27 ~ 2009-03-27
IIF - Director → ME
203
Room 1-a1 Heath Place, Ash Grove, Bognor Regis, England
Active Corporate (2 parents)
Officer
2020-03-04 ~ 2020-03-04
IIF 643 - Director → ME
Person with significant control
2020-03-04 ~ 2020-03-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
204
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2018-08-28 ~ 2019-09-30
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2019-09-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
205
ASHLAR OUTSOURCED LIMITED
- now 10450397GRANTPOINT LIMITED
- 2019-09-20
10450397 Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
Dissolved Corporate (3 parents)
Officer
2016-10-28 ~ 2020-03-30
IIF - Director → ME
Person with significant control
2017-10-27 ~ 2020-03-30
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
206
Office 14 10-12 Baches Street, London
Dissolved Corporate (2 parents)
Officer
2014-09-23 ~ 2015-03-09
IIF - Director → ME
207
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
208
ASHMORE SPENCER LTD - now
Springfield Mills, Spa Street, Ossett, England
Active Corporate (3 parents)
Officer
2015-04-14 ~ 2015-07-01
IIF - Director → ME
209
Marshgate Works, Marshgate, Swindon, England
Dissolved Corporate (2 parents)
Officer
2016-10-28 ~ 2016-10-28
IIF - Director → ME
210
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 795 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF - 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
94 Netherwood Road, London, Middlesex, England
Dissolved Corporate (3 parents)
Officer
2017-11-14 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2020-06-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
212
Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
Active Corporate (5 parents)
Officer
2011-05-06 ~ 2011-05-06
IIF - Director → ME
213
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF 535 - Director → ME
Person with significant control
2025-03-24 ~ now
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
214
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2014-12-18 ~ 2014-12-18
IIF - Director → ME
215
Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
Active Corporate (2 parents)
Officer
2017-10-30 ~ 2017-10-30
IIF - Director → ME
216
ASPEN & BROWN LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-07-01 ~ 2022-06-30
IIF - Director → ME
Person with significant control
2019-07-01 ~ 2022-06-30
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
217
22b High Street, Witney, Oxon
Dissolved Corporate (3 parents)
Officer
2009-03-12 ~ 2009-03-12
IIF - Director → ME
218
ASSOULINE COACHING SERVICES LTD - now
50a Clifford Way Clifford Way, Maidstone, England
Dissolved Corporate (4 parents)
Officer
2014-12-08 ~ 2014-12-08
IIF - Director → ME
219
ASTEEM TRAINING LIMITED - now
LIFE TRAINING ACADEMY LIMITED - 2021-03-28
314 Marsh Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-10-09 ~ 2019-10-09
IIF 162 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
220
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2021-05-28 ~ now
IIF - LLP Designated Member → ME
Person with significant control
2021-05-28 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to surplus assets - 75% or more → OE
IIF - Right to appoint or remove members → OE
221
747a Eastern Avenue, Ilford, England
Liquidation Corporate (2 parents)
Officer
2018-05-01 ~ 2018-05-01
IIF - Director → ME
222
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (2 parents)
Officer
2010-10-06 ~ 2014-03-10
IIF - Director → ME
223
3rd Floor, 207 Regent Street, London, England
Dissolved Corporate (4 parents)
Officer
2013-07-15 ~ 2014-01-20
IIF - Director → ME
224
Kemp House, City Road, London, England
Dissolved Corporate (3 parents)
Officer
2016-09-28 ~ 2018-12-13
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2018-12-13
IIF - Right to appoint or remove directors → OE
IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
225
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 536 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
226
Regus London, 35 New Broad Street, London, England
Dissolved Corporate (5 parents)
Officer
2012-09-20 ~ 2014-01-13
IIF - Director → ME
227
3 The Old Bakery High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, England
Active Corporate (2 parents)
Officer
2017-08-03 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-08-02 ~ 2020-06-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
228
ARNOLD HOUSE (BIRKBY) LIMITED
- 2011-06-21
07499306 38 Zetland Crescent, Stenson Fields, Derby, England
Dissolved Corporate (2 parents)
Officer
2011-01-20 ~ 2014-02-05
IIF - Director → ME
229
1c Station Road, Pilning, Bristol, England
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ 2017-02-14
IIF - Director → ME
230
68 Brackenbeds Close, Pelton, Chester Le Street, England
Active Corporate (2 parents)
Officer
2018-03-26 ~ 2018-03-26
IIF - Director → ME
231
31 Milner Road, Selly Park, Birmingham, England
Active Corporate (2 parents)
Officer
2022-04-26 ~ 2024-01-19
IIF 122 - Director → ME
Person with significant control
2022-04-26 ~ 2024-01-19
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
232
399 Wilbraham Road, Manchester, England
Active Corporate (2 parents)
Officer
2009-09-09 ~ 2010-05-20
IIF - Director → ME
233
119 Montrose Avenue, Edgware, England
Active Corporate (3 parents)
Officer
2018-01-25 ~ 2018-04-30
IIF - Director → ME
234
141 Cheetham Hill Road, Manchester, England
Active Corporate (3 parents)
Officer
2014-09-10 ~ 2014-09-11
IIF - Director → ME
235
Suite 8, 12 Devon Place, Newport, Gwent, Wales
Dissolved Corporate (2 parents)
Officer
2009-08-07 ~ 2009-09-25
IIF - Director → ME
236
14 Oldbury Avenue, Chelmsford, England
Dissolved Corporate (2 parents)
Officer
2017-07-18 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
237
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-03-31 ~ 2017-03-31
IIF - Director → ME
238
Unit 433 3-9 Hyde Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2015-04-16 ~ 2015-11-05
IIF - Director → ME
239
14 Morden Court Parade, London Road, Morden, England
Active Corporate (4 parents)
Officer
2015-10-16 ~ 2016-04-05
IIF - Director → ME
240
Regus, 1 Capital Quarter, Tyndall Street, Cardiff
Liquidation Corporate (5 parents)
Officer
2014-03-24 ~ 2014-04-01
IIF - Director → ME
241
5 Sumner Close, Rainhill, Prescot, Merseyside
Dissolved Corporate (2 parents)
Officer
2013-11-21 ~ 2013-11-21
IIF - Director → ME
242
ASTUTE PROPERTY SEARCH LIMITED - now
2nd Floor 10-12 Bourlet Close, London, England
Active Corporate (2 parents)
Officer
2009-12-02 ~ 2009-12-02
IIF - Director → ME
243
Unit 4b Barnfield Way, Millenium City Park, Preston, Lancashire
Dissolved Corporate (4 parents)
Officer
2009-04-08 ~ 2009-04-10
IIF - Director → ME
244
ATTENTION CONTRACT CLEANERS LIMITED
07346053 153 Edgehill Road, Harraby, Carlisle, Cumbria
Dissolved Corporate (2 parents)
Officer
2010-08-16 ~ 2010-08-16
IIF - Director → ME
245
AUBREY HOMES CONSTRUCTION LIMITED - now
AUBREY HOMES PROJECT MANAGEMENT LIMITED
- 2018-10-09
07577311 1 Kings Avenue, Winchmore Hill, London
Dissolved Corporate (8 parents)
Officer
2011-03-24 ~ 2011-03-24
IIF - Director → ME
246
AUGUST BRATSTROM PLANET LTD - now
Unit 2 Falcon Gate, Shire Park, Welwyn Garden City, England
Active Corporate (2 parents)
Officer
2025-07-30 ~ 2025-11-03
IIF 377 - Director → ME
Person with significant control
2025-07-30 ~ 2025-11-03
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
247
AUTOMOTIVE BRONSON LIMITED - now
100 Lodge Road, Croydon, England
Dissolved Corporate (2 parents)
Officer
2022-02-24 ~ 2022-02-24
IIF 154 - Director → ME
Person with significant control
2022-02-24 ~ 2022-02-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
248
56 Willow Street Willow Street, Oswestry, United Kingdom
Active Corporate (4 parents)
Officer
2012-12-19 ~ 2012-12-20
IIF - Director → ME
249
Foxhunter Drive Foxhunter Drive, Linford Wood, Milton Keynes, England
Dissolved Corporate (3 parents)
Officer
2018-11-28 ~ 2019-02-25
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-02-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
250
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2023-09-08 ~ 2023-10-23
IIF - Director → ME
Person with significant control
2023-09-08 ~ 2023-10-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
251
Flat 20f King St 45 King Street, Beeston, Nottingham, England
Active Corporate (2 parents)
Officer
2025-04-23 ~ 2025-11-20
IIF 645 - Director → ME
Person with significant control
2025-04-23 ~ 2025-11-20
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
252
4385, 10534851 - Companies House Default Address, Cardiff
Liquidation Corporate (4 parents)
Officer
2016-12-21 ~ 2019-07-09
IIF - Director → ME
Person with significant control
2018-12-20 ~ 2019-07-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
253
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
Active Corporate (4 parents)
Officer
2018-12-31 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2018-12-31 ~ 2020-05-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
254
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-03-29 ~ 2022-03-30
IIF - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-30
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
255
Midshires House, Smeaton Close, Aylesbury, England
Dissolved Corporate (3 parents)
Officer
2015-11-30 ~ 2015-12-21
IIF - Director → ME
256
Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, England
Dissolved Corporate (3 parents)
Officer
2022-05-27 ~ 2022-09-26
IIF - Director → ME
Person with significant control
2022-05-27 ~ 2022-09-26
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
257
1 St. Marys Close, Acocks Greeen, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-02-16 ~ 2022-07-19
IIF 570 - Director → ME
Person with significant control
2021-02-16 ~ 2022-07-19
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
258
167-169 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2021-10-25 ~ 2021-10-25
IIF 737 - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
259
Crown Mansions, Peckham High Street, London, England
Active Corporate (4 parents)
Officer
2018-08-28 ~ 2019-05-17
IIF - Director → ME
260
Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, England
Dissolved Corporate (2 parents)
Officer
2018-05-29 ~ 2018-05-29
IIF - Director → ME
261
AVRIL PROPERTY DEVELOPMENTS LIMITED
09286751 Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire
Dissolved Corporate (2 parents)
Officer
2014-10-29 ~ 2014-10-29
IIF - Director → ME
262
20-22 Wenlock Road, London, England
Active Corporate (2 parents)
Officer
2009-04-04 ~ 2009-04-04
IIF - Director → ME
263
AWAE LTD - now
Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, England
Dissolved Corporate (2 parents)
Officer
2019-12-18 ~ 2020-05-10
IIF 285 - Director → ME
Person with significant control
2019-12-18 ~ 2020-05-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
264
Lynn Garth, Gillinggate, Kendal, England
Active Corporate (4 parents)
Officer
2010-02-15 ~ 2010-02-15
IIF - Director → ME
265
AYLESBURY STREET (FS) MANAGEMENT LIMITED
10871577 Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
Active Corporate (6 parents)
Officer
2017-07-18 ~ 2017-07-18
IIF - Director → ME
266
47 Oxford Road, Stone, Aylesbury, England
Dissolved Corporate (2 parents)
Officer
2023-06-08 ~ 2023-07-24
IIF - Director → ME
Person with significant control
2023-06-08 ~ 2023-07-24
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
267
Unit 12 Palmerston Workshops, Barry, Vale Of Glamorgan
Dissolved Corporate (2 parents)
Officer
2010-03-05 ~ 2010-03-05
IIF - Director → ME
268
85 Horspath Road, Oxford, England
Dissolved Corporate (2 parents)
Officer
2023-03-27 ~ 2023-07-25
IIF - Director → ME
Person with significant control
2023-03-27 ~ 2023-07-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
269
B2B BUSINESS SUPPLIES LIMITED
- now 06976021CITRUS TELECOM LIMITED
- 2010-03-04
06976021 46 Prescott Street, Halifax, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2009-07-29 ~ 2010-03-04
IIF - Director → ME
270
4385, 16017689 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF 358 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
271
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-12-23 ~ now
IIF - Director → ME
Person with significant control
2024-12-23 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
272
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 783 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
273
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Active Corporate (2 parents)
Officer
2024-11-22 ~ 2024-11-24
IIF 190 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
274
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-03-27 ~ now
IIF 371 - Director → ME
Person with significant control
2026-03-27 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
275
BADESHTE LIMITED - now
43 Monks Road, Binley Woods, Coventry, England
Active Corporate (3 parents)
Officer
2021-05-27 ~ 2023-03-22
IIF 191 - Director → ME
Person with significant control
2021-05-27 ~ 2023-03-22
IIF - 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
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2010-03-25 ~ 2010-03-28
IIF - Director → ME
277
6 Third Avenue, Fazakerley, Liverpool
Dissolved Corporate (3 parents)
Officer
2009-05-13 ~ 2009-05-13
IIF - Director → ME
278
BANKS & CO LIMITED - now
ALDERHEATH LIMITED
- 2010-09-29
07272728 1 Carnegie Road, Newbury, Berkshire
Active Corporate (4 parents)
Officer
2010-06-03 ~ 2010-06-21
IIF - Director → ME
279
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF - Director → ME
Person with significant control
2025-10-27 ~ now
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
280
Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
Active Corporate (3 parents)
Officer
2009-06-04 ~ 2009-06-05
IIF - Director → ME
281
Unit 3-4, Triangle Centre, Purelife Business Centre, Uxbridge Road, Southall, England
Dissolved Corporate (9 parents)
Officer
2022-12-29 ~ 2022-12-29
IIF - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
282
4385, 14985929 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-07-06 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-07-06 ~ 2024-04-16
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
283
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-29 ~ now
IIF 738 - Director → ME
Person with significant control
2025-07-29 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
284
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 718 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
285
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF 523 - Director → ME
Person with significant control
2025-03-24 ~ now
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
286
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-02-26 ~ now
IIF - Director → ME
Person with significant control
2026-02-26 ~ now
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
287
BARRY & REBECCA JONES LTD. - now
SLADEBOURNE LIMITED
- 2014-02-07
08390938 46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2013-02-06 ~ 2013-05-01
IIF - Director → ME
288
BARTECH INDUSTRIAL SERVICES LIMITED
07275621 20 Longleat Crescent, Beeston, Nottingham
Active Corporate (3 parents)
Officer
2010-06-07 ~ 2010-06-07
IIF - Director → ME
289
BASTET GROUP LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Officer
2021-01-26 ~ 2021-01-26
IIF 144 - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-26
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
290
BATHTUB FILMS LTD - now
34 Plimsoll Road, London, England
Active Corporate (3 parents)
Officer
2022-01-31 ~ 2023-05-07
IIF 143 - Director → ME
Person with significant control
2022-01-31 ~ 2023-05-07
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
291
102 Beverley Road, Hull
Dissolved Corporate (3 parents)
Officer
2013-04-24 ~ 2013-04-24
IIF - Director → ME
292
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (3 parents)
Officer
2013-04-15 ~ 2013-05-01
IIF - Director → ME
293
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-16 ~ now
IIF - Director → ME
Person with significant control
2024-10-16 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
294
228 Main Road, Broomfield, Chelmsford, England
Dissolved Corporate (2 parents)
Officer
2024-01-17 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
295
Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, England
Dissolved Corporate (2 parents)
Officer
2010-08-06 ~ 2013-04-29
IIF - Director → ME
296
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2023-11-13 ~ 2024-02-23
IIF - Director → ME
Person with significant control
2023-11-13 ~ 2024-02-23
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
297
7 Great Lane, Bierton, Aylesbury, Bucks
Dissolved Corporate (2 parents)
Officer
2011-11-14 ~ 2011-11-14
IIF - Director → ME
298
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Active Corporate (2 parents)
Officer
2018-11-28 ~ 2019-11-27
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-11-27
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
299
Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-12-24 ~ 2022-10-05
IIF 576 - Director → ME
Person with significant control
2021-12-24 ~ 2022-10-05
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
300
50 Chesterton Road, Cambridge, England
Dissolved Corporate (3 parents)
Officer
2020-07-06 ~ 2020-08-11
IIF 70 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11
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
301
153a Blenheim Road, Harrow, England
Dissolved Corporate (4 parents)
Officer
2024-03-21 ~ 2024-06-17
IIF 644 - Director → ME
Person with significant control
2024-03-21 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
302
97 Station Road, Erdington, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-11-06 ~ 2019-11-06
IIF - Director → ME
Person with significant control
2019-11-06 ~ 2019-11-06
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
303
2 Davies Lane, London, England
Dissolved Corporate (4 parents)
Officer
2021-04-30 ~ 2022-05-01
IIF 469 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
304
6-9 Charterhouse Square, London, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-22
IIF 51 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
305
BE BEAUTIFUL HAIR & BEAUTY LIMITED
07344729 235 Boundary Road, St. Helens, Merseyside
Dissolved Corporate (3 parents)
Officer
2010-08-12 ~ 2010-08-12
IIF - Director → ME
306
C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
Dissolved Corporate (3 parents)
Officer
2012-05-18 ~ 2012-05-21
IIF - Director → ME
307
BEDFORD VEHICLES LTD - now
Suite 2 Burton House Business Centre, 83 Burton Road, Derby, England
Active Corporate (2 parents)
Officer
2024-01-17 ~ 2024-01-17
IIF - Director → ME
Person with significant control
2024-01-17 ~ 2024-01-17
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
308
Sterling House Wavell Drive, Rosehill, Carlisle, Cumbria
Dissolved Corporate (2 parents)
Officer
2009-10-29 ~ 2009-10-29
IIF - Director → ME
309
17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
Active Corporate (2 parents)
Officer
2020-01-08 ~ 2020-01-08
IIF 236 - Director → ME
Person with significant control
2020-01-08 ~ 2020-01-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
310
Unit 9c Hackworth Industrial Park, Shildon, County Durham, England
Dissolved Corporate (2 parents)
Officer
2020-04-07 ~ 2020-04-07
IIF 386 - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
311
87c Talbot Road, London, England
Active Corporate (2 parents)
Officer
2025-02-24 ~ 2026-02-05
IIF - Director → ME
Person with significant control
2025-02-24 ~ 2026-02-05
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
312
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2020-12-15 ~ 2021-11-18
IIF - Director → ME
Person with significant control
2020-12-15 ~ 2021-11-18
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
313
26 Station Road, Solihull, England
Active Corporate (3 parents)
Officer
2023-02-28 ~ 2023-08-05
IIF - Director → ME
Person with significant control
2023-02-28 ~ 2023-08-05
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
314
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 260 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
315
1 Abbotsford Drive, Dudley, England
Dissolved Corporate (2 parents)
Officer
2020-05-18 ~ 2020-09-07
IIF 457 - Director → ME
Person with significant control
2020-05-18 ~ 2020-09-07
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
316
426 High Road, Benfleet, England
Dissolved Corporate (2 parents)
Officer
2023-10-24 ~ 2024-08-02
IIF 126 - Director → ME
Person with significant control
2023-10-24 ~ 2024-08-02
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
317
1 Woodville Terrace, Bradford, England
Dissolved Corporate (3 parents)
Officer
2019-08-14 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
318
3 Grundy Crescent, Kennington, Oxford, England
Active Corporate (3 parents)
Officer
2017-10-18 ~ 2017-10-18
IIF - Director → ME
319
BENCHMARK BUILDING SERVICES (NORTH WEST) LIMITED
07337175 Booth Street Chambers, Booth Street, Ashton-under-lyne, Lancashire
Dissolved Corporate (4 parents)
Officer
2010-08-05 ~ 2010-08-05
IIF - Director → ME
320
Axtell House 23-24 Warwick Street, London, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2009-11-19 ~ 2009-11-19
IIF - Director → ME
321
14 Freshwell Gardens, West Horndon, Brentwood, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-06-12 ~ dissolved
IIF - Director → ME
322
BERKELEY CONSULTING LTD - now
50 Princes Street, Ipswich, England
Active Corporate (3 parents)
Officer
2025-02-27 ~ 2025-02-27
IIF 768 - Director → ME
Person with significant control
2025-02-27 ~ 2025-02-27
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
323
BERKELEY INVESTMENT MANAGEMENT LIMITED
07797310 Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, England
Dissolved Corporate (3 parents)
Officer
2011-10-04 ~ 2012-10-24
IIF - Director → ME
324
BERNARDI PORTS LTD - now
7 Charlotte Street, James Tower, Manchester, England
Active Corporate (2 parents)
Officer
2025-07-30 ~ 2025-11-10
IIF 441 - Director → ME
Person with significant control
2025-07-30 ~ 2025-11-10
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
325
18a Wolverhampton Street, Willenhall, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2017-11-20 ~ 2018-12-20
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
326
50 Jena Close, Shoeburyness, Southend-on-sea, England
Dissolved Corporate (2 parents)
Officer
2023-03-27 ~ 2024-01-19
IIF - Director → ME
Person with significant control
2023-03-27 ~ 2024-01-19
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
327
3 Rd Floor, 207 Regent Street, London
Dissolved Corporate (4 parents)
Officer
2012-07-12 ~ 2014-01-13
IIF - Director → ME
328
15 Meadow Hill, New Malden, Surrey, England
Active Corporate (3 parents)
Officer
2017-03-31 ~ 2018-01-31
IIF - Director → ME
329
285 Bradford Road, Shipley, England
Active Corporate (5 parents)
Officer
2019-02-27 ~ 2019-02-27
IIF - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27
IIF - 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
17 Lisle Road, Colchester, England
Dissolved Corporate (2 parents)
Officer
2023-06-08 ~ 2023-09-02
IIF - Director → ME
Person with significant control
2023-06-08 ~ 2023-09-02
IIF - 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
BESTMIRE LIMITED - now
COOL SNEAKERS SHOES LTD - 2019-05-20
155 Hebden Road, Liverpool, England
Dissolved Corporate (3 parents)
Officer
2018-05-01 ~ 2019-05-04
IIF - Director → ME
2019-05-04 ~ 2019-05-04
IIF - Director → ME
Person with significant control
2019-05-04 ~ 2019-05-04
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
332
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-05-27 ~ 2021-05-28
IIF 168 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-28
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
333
1a Highfield Road, Dartford, England
Active Corporate (2 parents)
Officer
2022-02-24 ~ 2022-08-03
IIF 274 - Director → ME
Person with significant control
2022-02-24 ~ 2022-08-03
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
334
Flat 6 6 Spanish Place, London, England
Dissolved Corporate (2 parents)
Officer
2023-12-13 ~ 2024-05-13
IIF - Director → ME
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.