1
4385, 10553342 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2025-03-03 ~ now
IIF 13 - Director → ME
Person with significant control
2025-03-03 ~ now
IIF 34 - Ownership of shares – 75% or more → OE
2
COOPER BROTHERS BUSINESS GROUP LTD.
11215373 27 Knowsley Street, Bury, England
Active Corporate (3 parents)
Officer
2025-01-09 ~ now
IIF 4 - Director → ME
Person with significant control
2025-01-09 ~ now
IIF 28 - Ownership of shares – 75% or more → OE
3
EDGE INFRASTRUCTURE SOLUTIONS LTD
- now 12310671REVX LTD. - 2020-12-07
4385, 12310671 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2025-02-24 ~ now
IIF 19 - Director → ME
Person with significant control
2025-02-24 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
4
Unit K Camilla Court, The Street, Nacton, Ipswich, England
Active Corporate (3 parents)
Officer
2025-02-20 ~ 2025-02-25
IIF 21 - Director → ME
Person with significant control
2025-02-20 ~ 2025-03-18
IIF 42 - Ownership of shares – 75% or more → OE
5
FAMILIARS CAT CAFÉ LTD - 2023-01-10
4385, 11911184 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2025-02-14 ~ now
IIF 14 - Director → ME
Person with significant control
2025-02-14 ~ now
IIF 35 - Ownership of shares – 75% or more → OE
6
GRANGE CONSULTANCY SERVICES LIMITED
09543360 27 Knowsley Street, Bury, England
Active Corporate (2 parents)
Officer
2025-05-19 ~ now
IIF 6 - Director → ME
Person with significant control
2025-05-19 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
7
HOCKLEY DEVELOPMENTS (OAKDALE ROAD) LTD
12275336 27 Knowsley Street, Bury, England
Active Corporate (3 parents)
Officer
2024-11-06 ~ now
IIF 2 - Director → ME
Person with significant control
2024-11-06 ~ now
IIF 25 - Ownership of shares – 75% or more → OE
8
HOCKLEY DEVELOPMENTS (PADDOCK STREET) LTD
14059712 27 Knowsley Street, Bury, England
Active Corporate (3 parents)
Officer
2025-05-02 ~ now
IIF 1 - Director → ME
Person with significant control
2025-05-02 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
9
HOCKLEY DEVELOPMENTS (SHELFORD ROAD) LTD
12361001 27 Knowsley Street, Bury, England
Active Corporate (3 parents)
Officer
2024-11-06 ~ now
IIF 5 - Director → ME
Person with significant control
2024-11-06 ~ now
IIF 29 - Ownership of shares – 75% or more → OE
10
HOCKLEY DEVELOPMENTS (SNEINTON BOULEVARD) LTD
13805122 27 Knowsley Street, Bury, England
Active Corporate (2 parents)
Officer
2024-12-18 ~ now
IIF 7 - Director → ME
Person with significant control
2024-12-18 ~ now
IIF 27 - Ownership of shares – 75% or more → OE
11
MARIO BOMFIM HAIR & BEAUTY SALON LTD
12036882 27 Knowsley Street, Bury, England
Active Corporate (2 parents)
Officer
2024-12-20 ~ now
IIF 10 - Director → ME
Person with significant control
2024-12-20 ~ now
IIF 23 - Ownership of shares – 75% or more → OE
12
4385, 08581432 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2025-01-17 ~ now
IIF 12 - Director → ME
Person with significant control
2025-01-17 ~ now
IIF 33 - Ownership of shares – 75% or more → OE
13
27 Knowsley Street, Bury, England
Active Corporate (3 parents)
Officer
2024-12-30 ~ now
IIF 8 - Director → ME
Person with significant control
2024-12-30 ~ now
IIF 24 - Ownership of shares – 75% or more → OE
14
4385, 12419121 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2025-01-13 ~ now
IIF 15 - Director → ME
Person with significant control
2025-01-13 ~ now
IIF 37 - Ownership of shares – 75% or more → OE
15
4385, 12670736 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2025-01-10 ~ now
IIF 17 - Director → ME
Person with significant control
2025-01-10 ~ now
IIF 39 - Ownership of shares – 75% or more → OE
16
PROPERTY WEALTH EDUCATION LTD
- now 12477325RENT TO RENT BUSINESS ACADEMY LTD - 2020-04-03
4385, 12477325 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2025-02-12 ~ now
IIF 16 - Director → ME
Person with significant control
2025-02-12 ~ now
IIF 38 - Ownership of shares – 75% or more → OE
17
TAX REFUND CENTRE LIMITED
- now 11891819PROPERTY TAX REFUND CENTRE LIMITED - 2020-11-23
RUFUS AND GEORGE - CAPITAL ALLOWANCES LIMITED - 2020-10-13
GAINSBOROUGH PRIVATE OFFICE LTD - 2020-06-16
4385, 11891819 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2025-01-23 ~ now
IIF 18 - Director → ME
Person with significant control
2025-01-23 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
18
THE ANTI-INFLAMMAGING COMPANY LTD.
12364236 27 Knowsley Street, Bury, England
Active Corporate (7 parents)
Officer
2025-05-14 ~ now
IIF 3 - Director → ME
Person with significant control
2025-05-19 ~ now
IIF 31 - Ownership of shares – 75% or more → OE
19
4385, 06825839 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2025-01-31 ~ now
IIF 11 - Director → ME
Person with significant control
2025-01-31 ~ now
IIF 32 - Ownership of shares – 75% or more → OE
20
4385, 15260868 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2025-02-20 ~ now
IIF 20 - Director → ME
Person with significant control
2025-02-20 ~ now
IIF 40 - Ownership of shares – 75% or more → OE
21
WIGWAM MANAGEMENT LIMITED
- now 08477875WIGWAM SOLUTIONS LIMITED - 2013-12-16
27 Knowsley Street, Bury, England
Active Corporate (4 parents, 3 offsprings)
Officer
2025-01-09 ~ now
IIF 9 - Director → ME
Person with significant control
2025-01-09 ~ now
IIF 30 - Ownership of shares – 75% or more → OE