- 1 - TOYS ARE US LTD - 2022-07-06 - TYPHOON TRADE LTD - 2021-05-04  38-42 Fife Road, Kingston Upon Thames, England 38-42 Fife Road, Kingston Upon Thames, England
- Dissolved Corporate (1 parent) - Officer  2021-03-02 ~ 2021-03-04 2021-03-02 ~ 2021-03-04
- IIF 63  - Director →  ME  2021-03-02 ~ 2021-03-04 2021-03-02 ~ 2021-03-04
- IIF 14  - Secretary →  ME - Person with significant control  2021-03-02 ~ 2021-05-02 2021-03-02 ~ 2021-05-02
- IIF 113  - Ownership of voting rights - 75% or more →  OE - IIF 113  - Ownership of shares – 75% or more →  OE 
- 2 - BULB TRADE LTD - 2021-07-23 - MIT BENEFITS 6 LTD - 2023-09-15  C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
- Liquidation Corporate  - Equity (Company account) - -109,783 GBP2022-03-31 
- Officer  2021-03-15 ~ 2021-07-22 2021-03-15 ~ 2021-07-22
- IIF 68  - Director →  ME  2021-03-15 ~ 2021-07-22 2021-03-15 ~ 2021-07-22
- IIF 16  - Secretary →  ME - Person with significant control  2021-03-15 ~ 2021-07-22 2021-03-15 ~ 2021-07-22
- IIF 120  - Ownership of voting rights - 75% or more →  OE - IIF 120  - Ownership of shares – 75% or more →  OE 
- 3 - MIT BENEFITS 8 LTD - 2023-09-15 - INGELBY LTD - 2021-07-30  Union House, 111 New Union Street, Coventry, England Union House, 111 New Union Street, Coventry, England
- Dissolved Corporate  - Officer  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 56  - Director →  ME  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 2  - Secretary →  ME - Person with significant control  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 133  - Ownership of voting rights - 75% or more →  OE - IIF 133  - Ownership of shares – 75% or more →  OE 
- 4 - PORTRACK LTD - 2021-07-30 - MIT BENEFITS 9 LTD - 2023-09-15  Union House, 111 New Union Street, Coventry, England Union House, 111 New Union Street, Coventry, England
- Dissolved Corporate  - Officer  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 58  - Director →  ME  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 9  - Secretary →  ME - Person with significant control  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 104  - Ownership of voting rights - 75% or more →  OE - IIF 104  - Ownership of shares – 75% or more →  OE 
- 5 - DONCASTER  121 LTD - 2021-07-23 - MIT BENEFITS 5 LTD - 2023-09-15  Union House, 111 New Union Street, Coventry, England Union House, 111 New Union Street, Coventry, England
- Active Corporate  - Officer  2021-04-07 ~ 2021-07-22 2021-04-07 ~ 2021-07-22
- IIF 69  - Director →  ME  2021-04-07 ~ 2021-07-22 2021-04-07 ~ 2021-07-22
- IIF 17  - Secretary →  ME - Person with significant control  2021-04-07 ~ 2021-07-22 2021-04-07 ~ 2021-07-22
- IIF 121  - Ownership of voting rights - 75% or more →  OE - IIF 121  - Ownership of shares – 75% or more →  OE 
- 6  Unit 8c  R37 St. James's Road, Rosewood Business Park, Blackburn, England Unit 8c  R37 St. James's Road, Rosewood Business Park, Blackburn, England
- Dissolved Corporate (1 parent) - Officer  2021-02-15 ~ 2021-02-27 2021-02-15 ~ 2021-02-27
- IIF 100  - Director →  ME  2021-02-15 ~ 2021-02-27 2021-02-15 ~ 2021-02-27
- IIF 48  - Secretary →  ME - Person with significant control  2021-02-15 ~ 2021-02-27 2021-02-15 ~ 2021-02-27
- IIF 150  - Ownership of voting rights - 75% or more →  OE - IIF 150  - Ownership of shares – 75% or more →  OE 
- 7  71 Davenport Avenue, Manchester, Withington, England 71 Davenport Avenue, Manchester, Withington, England
- Dissolved Corporate (1 parent) - Officer  2021-03-01 ~ 2021-03-02 2021-03-01 ~ 2021-03-02
- IIF 66  - Director →  ME  2021-03-01 ~ 2021-03-02 2021-03-01 ~ 2021-03-02
- IIF 12  - Secretary →  ME - Person with significant control  2021-03-01 ~ 2021-03-08 2021-03-01 ~ 2021-03-08
- IIF 119  - Ownership of voting rights - 75% or more →  OE - IIF 119  - Ownership of shares – 75% or more →  OE 
- 8  Unit 1 St. Thomas's Road, Huddersfield, England Unit 1 St. Thomas's Road, Huddersfield, England
- Dissolved Corporate (1 parent) - Officer  2021-03-01 ~ 2021-03-02 2021-03-01 ~ 2021-03-02
- IIF 64  - Director →  ME  2021-03-01 ~ 2021-03-02 2021-03-01 ~ 2021-03-02
- IIF 11  - Secretary →  ME - Person with significant control  2021-03-01 ~ 2021-03-08 2021-03-01 ~ 2021-03-08
- IIF 116  - Ownership of voting rights - 75% or more →  OE - IIF 116  - Ownership of shares – 75% or more →  OE 
- 9 - YARM LTD - 2021-04-26  28a High Street, Stockton-on-tees, England 28a High Street, Stockton-on-tees, England
- Dissolved Corporate (1 parent) - Officer  2021-03-22 ~ 2021-04-09 2021-03-22 ~ 2021-04-09
- IIF 89  - Director →  ME  2021-03-22 ~ 2021-04-09 2021-03-22 ~ 2021-04-09
- IIF 31  - Secretary →  ME - Person with significant control  2021-03-22 ~ 2021-04-09 2021-03-22 ~ 2021-04-09
- IIF 140  - Ownership of voting rights - 75% or more →  OE - IIF 140  - Ownership of shares – 75% or more →  OE 
- 10  20 Navigation Street, Unit 1, Walsall, England 20 Navigation Street, Unit 1, Walsall, England
- Liquidation Corporate (1 parent) - Officer  2021-04-01 ~ 2021-09-01 2021-04-01 ~ 2021-09-01
- IIF 84  - Director →  ME  2021-04-01 ~ 2021-09-01 2021-04-01 ~ 2021-09-01
- IIF 38  - Secretary →  ME - Person with significant control  2021-04-01 ~ 2021-09-01 2021-04-01 ~ 2021-09-01
- IIF 146  - Ownership of voting rights - 75% or more →  OE - IIF 146  - Ownership of shares – 75% or more →  OE 
- 11  24-26 Regent Place, Birmingham, England 24-26 Regent Place, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-03-18 ~ 2021-04-16 2021-03-18 ~ 2021-04-16
- IIF 81  - Director →  ME  2021-03-18 ~ 2021-04-15 2021-03-18 ~ 2021-04-15
- IIF 26  - Secretary →  ME - Person with significant control  2021-03-18 ~ 2021-04-16 2021-03-18 ~ 2021-04-16
- IIF 139  - Ownership of voting rights - 75% or more →  OE - IIF 139  - Ownership of shares – 75% or more →  OE 
- 12  1 & 2 Stanwell Place Horton Road, Staines, England 1 & 2 Stanwell Place Horton Road, Staines, England
- Dissolved Corporate (1 parent) - Officer  2021-03-18 ~ 2021-06-02 2021-03-18 ~ 2021-06-02
- IIF 75  - Director →  ME  2021-03-18 ~ 2021-06-02 2021-03-18 ~ 2021-06-02
- IIF 23  - Secretary →  ME - Person with significant control  2021-03-18 ~ 2021-06-02 2021-03-18 ~ 2021-06-02
- IIF 127  - Ownership of voting rights - 75% or more →  OE - IIF 127  - Ownership of shares – 75% or more →  OE 
- 13  30 Underwood Close, Flat 8 Highfields, Erdington, Birmingham, England 30 Underwood Close, Flat 8 Highfields, Erdington, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-03-23 ~ 2021-07-23 2021-03-23 ~ 2021-07-23
- IIF 52  - Director →  ME  2021-03-23 ~ 2021-07-23 2021-03-23 ~ 2021-07-23
- IIF 1  - Secretary →  ME - Person with significant control  2021-03-23 ~ 2021-07-23 2021-03-23 ~ 2021-07-23
- IIF 103  - Ownership of voting rights - 75% or more →  OE - IIF 103  - Ownership of shares – 75% or more →  OE 
- 14  Hayward Bridge, Mucklow Hill, Halesowen, England Hayward Bridge, Mucklow Hill, Halesowen, England
- Dissolved Corporate (1 parent) - Officer  2021-03-05 ~ 2021-03-14 2021-03-05 ~ 2021-03-14
- IIF 95  - Director →  ME  2021-03-05 ~ 2021-03-14 2021-03-05 ~ 2021-03-14
- IIF 45  - Secretary →  ME - Person with significant control  2021-03-05 ~ 2021-03-14 2021-03-05 ~ 2021-03-14
- IIF 130  - Ownership of voting rights - 75% or more →  OE - IIF 130  - Ownership of shares – 75% or more →  OE 
- 15  4th Floor, Silverstream House, 45 Fitzroy Street, London, England 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2022-04-30 
- Officer  2021-04-01 ~ 2021-06-25 2021-04-01 ~ 2021-06-25
- IIF 78  - Director →  ME  2021-04-01 ~ 2021-06-25 2021-04-01 ~ 2021-06-25
- IIF 36  - Secretary →  ME - Person with significant control  2021-04-01 ~ 2021-06-25 2021-04-01 ~ 2021-06-25
- IIF 141  - Ownership of voting rights - 75% or more →  OE - IIF 141  - Ownership of shares – 75% or more →  OE 
- 16  Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
- Active Corporate (1 parent) - Officer  2021-03-18 ~ 2021-05-12 2021-03-18 ~ 2021-05-12
- IIF 83  - Director →  ME  2021-03-18 ~ 2021-05-12 2021-03-18 ~ 2021-05-12
- IIF 15  - Secretary →  ME - Person with significant control  2021-03-18 ~ 2021-05-12 2021-03-18 ~ 2021-05-12
- IIF 143  - Ownership of voting rights - 75% or more →  OE - IIF 143  - Ownership of shares – 75% or more →  OE 
- 17  4385, 13230064 - Companies House Default Address, Cardiff 4385, 13230064 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - 23,650 GBP2022-02-28 
- Officer  2021-02-26 ~ 2021-03-01 2021-02-26 ~ 2021-03-01
- IIF 98  - Director →  ME  2021-02-26 ~ 2021-03-01 2021-02-26 ~ 2021-03-01
- IIF 43  - Secretary →  ME - Person with significant control  2021-02-26 ~ 2021-12-09 2021-02-26 ~ 2021-12-09
- IIF 144  - Ownership of voting rights - 75% or more →  OE - IIF 144  - Ownership of shares – 75% or more →  OE 
- 18  50 Princes Street, Ipswich, England 50 Princes Street, Ipswich, England
- Active Corporate (1 parent) - Officer  2021-03-15 ~ 2021-09-03 2021-03-15 ~ 2021-09-03
- IIF 79  - Director →  ME  2021-03-15 ~ 2021-09-03 2021-03-15 ~ 2021-09-03
- IIF 39  - Secretary →  ME - Person with significant control  2021-03-15 ~ 2021-09-03 2021-03-15 ~ 2021-09-03
- IIF 137  - Ownership of voting rights - 75% or more →  OE - IIF 137  - Ownership of shares – 75% or more →  OE 
- 19  Hayward Bridge, Mucklow Hill, Halesowen, England Hayward Bridge, Mucklow Hill, Halesowen, England
- Dissolved Corporate (1 parent) - Officer  2021-03-05 ~ 2021-03-14 2021-03-05 ~ 2021-03-14
- IIF 97  - Director →  ME  2021-03-05 ~ 2021-03-14 2021-03-05 ~ 2021-03-14
- IIF 47  - Secretary →  ME - Person with significant control  2021-03-05 ~ 2021-03-14 2021-03-05 ~ 2021-03-14
- IIF 129  - Ownership of voting rights - 75% or more →  OE - IIF 129  - Ownership of shares – 75% or more →  OE 
- 20  20 First Floor, 20 Swan Street, Manchester, England 20 First Floor, 20 Swan Street, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 2,335 GBP2024-04-30 
- Officer  2021-04-01 ~ 2021-04-27 2021-04-01 ~ 2021-04-27
- IIF 71  - Director →  ME  2021-04-01 ~ 2021-04-27 2021-04-01 ~ 2021-04-27
- IIF 19  - Secretary →  ME - Person with significant control  2021-04-01 ~ 2021-04-27 2021-04-01 ~ 2021-04-27
- IIF 123  - Ownership of voting rights - 75% or more →  OE - IIF 123  - Ownership of shares – 75% or more →  OE 
- 21  3 Longberrys Cricklewood Lane, London, England 3 Longberrys Cricklewood Lane, London, England
- Liquidation Corporate (1 parent) - Officer  2021-03-18 ~ 2021-05-18 2021-03-18 ~ 2021-05-18
- IIF 72  - Director →  ME  2021-03-18 ~ 2021-05-18 2021-03-18 ~ 2021-05-18
- IIF 20  - Secretary →  ME - Person with significant control  2021-03-18 ~ 2021-05-18 2021-03-18 ~ 2021-05-18
- IIF 124  - Ownership of voting rights - 75% or more →  OE - IIF 124  - Ownership of shares – 75% or more →  OE 
- 22  1st Floor  Fairclough House, Church Street, Chorley, Lancashire 1st Floor  Fairclough House, Church Street, Chorley, Lancashire
- Dissolved Corporate (1 parent) - Officer  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 53  - Director →  ME  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 7  - Secretary →  ME - Person with significant control  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 105  - Ownership of voting rights - 75% or more →  OE - IIF 105  - Ownership of shares – 75% or more →  OE 
- 23  Unit 8c R37 St. James's Road, Blackburn, England Unit 8c R37 St. James's Road, Blackburn, England
- Dissolved Corporate (1 parent) - Officer  2021-03-05 ~ 2021-03-14 2021-03-05 ~ 2021-03-14
- IIF 101  - Director →  ME  2021-03-05 ~ 2021-03-14 2021-03-05 ~ 2021-03-14
- IIF 42  - Secretary →  ME - Person with significant control  2021-03-05 ~ 2021-03-14 2021-03-05 ~ 2021-03-14
- IIF 131  - Ownership of voting rights - 75% or more →  OE - IIF 131  - Ownership of shares – 75% or more →  OE 
- 24 - LOCO TRADES LTD - 2021-05-06 - SIMPLY NATURAL SOAPS LTD - 2021-11-09 - SFX MAKEUP LTD - 2022-06-01  Regent Business Centre, Kirkdale, London, England Regent Business Centre, Kirkdale, London, England
- Dissolved Corporate (1 parent) - Officer  2021-03-02 ~ 2021-03-04 2021-03-02 ~ 2021-03-04
- IIF 87  - Director →  ME  2021-03-02 ~ 2021-03-04 2021-03-02 ~ 2021-03-04
- IIF 32  - Secretary →  ME - Person with significant control  2021-03-02 ~ 2021-03-08 2021-03-02 ~ 2021-03-08
- IIF 118  - Ownership of voting rights - 75% or more →  OE - IIF 118  - Ownership of shares – 75% or more →  OE 
- 25  4385, 13285074 - Companies House Default Address, Cardiff 4385, 13285074 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2021-03-22 ~ 2021-06-02 2021-03-22 ~ 2021-06-02
- IIF 70  - Director →  ME  2021-03-22 ~ 2021-06-02 2021-03-22 ~ 2021-06-02
- IIF 18  - Secretary →  ME - Person with significant control  2021-03-22 ~ 2021-06-02 2021-03-22 ~ 2021-06-02
- IIF 122  - Ownership of voting rights - 75% or more →  OE - IIF 122  - Ownership of shares – 75% or more →  OE 
- 26  4b Loder Close, Woking, England 4b Loder Close, Woking, England
- Dissolved Corporate (1 parent) - Officer  2021-04-01 ~ 2021-04-27 2021-04-01 ~ 2021-04-27
- IIF 85  - Director →  ME  2021-04-01 ~ 2021-04-27 2021-04-01 ~ 2021-04-27
- IIF 33  - Secretary →  ME - Person with significant control  2021-04-01 ~ 2021-04-27 2021-04-01 ~ 2021-04-27
- IIF 145  - Ownership of voting rights - 75% or more →  OE - IIF 145  - Ownership of shares – 75% or more →  OE 
- 27  4385, 13307883: Companies House Default Address, Cardiff 4385, 13307883: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2021-04-01 ~ 2021-04-15 2021-04-01 ~ 2021-04-15
- IIF 57  - Director →  ME  2021-04-01 ~ 2021-04-15 2021-04-01 ~ 2021-04-15
- IIF 6  - Secretary →  ME - Person with significant control  2021-04-01 ~ 2021-04-15 2021-04-01 ~ 2021-04-15
- IIF 108  - Ownership of voting rights - 75% or more →  OE - IIF 108  - Ownership of shares – 75% or more →  OE 
- 28 - REPINGTON LTD - 2021-10-14  International House, The Mclaren Building, 46 The Priory, Queensway, Birmingham, United Kingdom International House, The Mclaren Building, 46 The Priory, Queensway, Birmingham, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2021-04-01 ~ 2021-10-13 2021-04-01 ~ 2021-10-13
- IIF 61  - Director →  ME  2021-04-01 ~ 2021-10-13 2021-04-01 ~ 2021-10-13
- IIF 10  - Secretary →  ME - Person with significant control  2021-04-01 ~ 2021-10-13 2021-04-01 ~ 2021-10-13
- IIF 111  - Ownership of voting rights - 75% or more →  OE - IIF 111  - Ownership of shares – 75% or more →  OE 
- 29  Office 891 182 - 184 High Street North, London, England Office 891 182 - 184 High Street North, London, England
- Dissolved Corporate (1 parent) - Officer  2021-03-02 ~ 2021-03-04 2021-03-02 ~ 2021-03-04
- IIF 86  - Director →  ME  2021-03-02 ~ 2021-03-04 2021-03-02 ~ 2021-03-04
- IIF 29  - Secretary →  ME - Person with significant control  2021-03-02 ~ 2021-03-18 2021-03-02 ~ 2021-03-18
- IIF 128  - Ownership of voting rights - 75% or more →  OE - IIF 128  - Ownership of shares – 75% or more →  OE 
- 30 - SHADE TRADING LTD - 2021-07-23  Union House, 111 New Union Street, Coventry, England Union House, 111 New Union Street, Coventry, England
- Dissolved Corporate (1 parent) - Officer  2021-03-15 ~ 2021-03-21 2021-03-15 ~ 2021-03-21
- IIF 94  - Director →  ME  2021-03-15 ~ 2021-03-21 2021-03-15 ~ 2021-03-21
- IIF 44  - Secretary →  ME - Person with significant control  2021-03-15 ~ 2021-03-21 2021-03-15 ~ 2021-03-21
- IIF 151  - Ownership of voting rights - 75% or more →  OE - IIF 151  - Ownership of shares – 75% or more →  OE 
- 31  33 Stelvio Park Court, Newport, Wales 33 Stelvio Park Court, Newport, Wales
- Active Corporate (1 parent) - Equity (Company account) - -4,201 GBP2024-03-31 
- Officer  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 60  - Director →  ME  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 4  - Secretary →  ME - Person with significant control  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 109  - Ownership of voting rights - 75% or more →  OE - IIF 109  - Ownership of shares – 75% or more →  OE 
- 32 - REYNOLDSTON LTD - 2023-01-11  128 City Road, London, England 128 City Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -62,098 GBP2024-03-31 
- Officer  2021-03-19 ~ 2021-04-28 2021-03-19 ~ 2021-04-28
- IIF 80  - Director →  ME  2021-03-19 ~ 2021-04-28 2021-03-19 ~ 2021-04-28
- IIF 25  - Secretary →  ME - Person with significant control  2021-03-19 ~ 2021-04-28 2021-03-19 ~ 2021-04-28
- IIF 148  - Ownership of voting rights - 75% or more →  OE - IIF 148  - Ownership of shares – 75% or more →  OE 
- 33 - SWAINBY LTD - 2021-08-18  20-22 Wenlock Road, London, England 20-22 Wenlock Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -167,791 GBP2024-03-31 
- Officer  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 55  - Director →  ME  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 8  - Secretary →  ME - Person with significant control  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 134  - Ownership of voting rights - 75% or more →  OE - IIF 134  - Ownership of shares – 75% or more →  OE 
- 34 - GPS TRADING LTD - 2021-03-18  The Farmhouse, Vicarage Road, Egham, Surrey, England The Farmhouse, Vicarage Road, Egham, Surrey, England
- Dissolved Corporate (1 parent) - Officer  2021-02-16 ~ 2021-02-27 2021-02-16 ~ 2021-02-27
- IIF 96  - Director →  ME  2021-02-16 ~ 2021-02-27 2021-02-16 ~ 2021-02-27
- IIF 46  - Secretary →  ME - Person with significant control  2021-02-16 ~ 2021-02-27 2021-02-16 ~ 2021-02-27
- IIF 152  - Ownership of voting rights - 75% or more →  OE - IIF 152  - Ownership of shares – 75% or more →  OE 
- 35  5 Broadfield Road, Stoke-on-trent, England 5 Broadfield Road, Stoke-on-trent, England
- Dissolved Corporate (1 parent) - Officer  2021-03-02 ~ 2021-03-04 2021-03-02 ~ 2021-03-04
- IIF 65  - Director →  ME  2021-03-02 ~ 2021-03-04 2021-03-02 ~ 2021-03-04
- IIF 37  - Secretary →  ME - Person with significant control  2021-03-02 ~ 2021-06-08 2021-03-02 ~ 2021-06-08
- IIF 117  - Ownership of voting rights - 75% or more →  OE - IIF 117  - Ownership of shares – 75% or more →  OE 
- 36 - CATHEDRAL DRIVE LTD - 2021-07-29  201 Borough High Street, London, England 201 Borough High Street, London, England
- Dissolved Corporate (8 parents) - Officer  2021-03-18 ~ 2021-07-28 2021-03-18 ~ 2021-07-28
- IIF 73  - Director →  ME  2021-03-18 ~ 2021-07-28 2021-03-18 ~ 2021-07-28
- IIF 21  - Secretary →  ME - Person with significant control  2021-03-18 ~ 2021-07-28 2021-03-18 ~ 2021-07-28
- IIF 125  - Ownership of voting rights - 75% or more →  OE - IIF 125  - Ownership of shares – 75% or more →  OE 
- 37  61 Upper Villiers Street, Wolverhampton, England 61 Upper Villiers Street, Wolverhampton, England
- Dissolved Corporate (1 parent) - Officer  2021-03-18 ~ 2021-04-08 2021-03-18 ~ 2021-04-08
- IIF 102  - Director →  ME  2021-03-18 ~ 2021-04-08 2021-03-18 ~ 2021-04-08
- IIF 51  - Secretary →  ME - Person with significant control  2021-03-18 ~ 2021-04-08 2021-03-18 ~ 2021-04-08
- IIF 153  - Ownership of voting rights - 75% or more →  OE - IIF 153  - Ownership of shares – 75% or more →  OE 
- 38  6 Cowbit Road, Spalding, England 6 Cowbit Road, Spalding, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -47,992 GBP2022-03-31 
- Officer  2021-03-18 ~ 2021-05-05 2021-03-18 ~ 2021-05-05
- IIF 91  - Director →  ME  2021-03-18 ~ 2021-05-05 2021-03-18 ~ 2021-05-05
- IIF 35  - Secretary →  ME - Person with significant control  2021-03-18 ~ 2021-05-05 2021-03-18 ~ 2021-05-05
- IIF 149  - Ownership of voting rights - 75% or more →  OE - IIF 149  - Ownership of shares – 75% or more →  OE 
- 39  114a Poole Road, Bournemouth, England 114a Poole Road, Bournemouth, England
- Dissolved Corporate (1 parent) - Officer  2021-03-01 ~ 2021-03-02 2021-03-01 ~ 2021-03-02
- IIF 67  - Director →  ME  2021-03-01 ~ 2021-03-03 2021-03-01 ~ 2021-03-03
- IIF 50  - Secretary →  ME - Person with significant control  2021-03-01 ~ 2021-03-09 2021-03-01 ~ 2021-03-09
- IIF 114  - Ownership of voting rights - 75% or more →  OE - IIF 114  - Ownership of shares – 75% or more →  OE 
- 40  Venture House, Downshire Way, Bracknell, England Venture House, Downshire Way, Bracknell, England
- Active Corporate (1 parent) - Equity (Company account) - 3,828 GBP2024-03-31 
- Officer  2021-03-22 ~ 2021-04-10 2021-03-22 ~ 2021-04-10
- IIF 82  - Director →  ME  2021-03-22 ~ 2021-04-10 2021-03-22 ~ 2021-04-10
- IIF 27  - Secretary →  ME - Person with significant control  2021-03-22 ~ 2021-04-10 2021-03-22 ~ 2021-04-10
- IIF 110  - Ownership of voting rights - 75% or more →  OE - IIF 110  - Ownership of shares – 75% or more →  OE 
- 41  3 Kimberley Street, Nottingham, England 3 Kimberley Street, Nottingham, England
- Dissolved Corporate  - Officer  2021-03-02 ~ 2021-03-04 2021-03-02 ~ 2021-03-04
- IIF 76  - Director →  ME  2021-03-02 ~ 2021-03-04 2021-03-02 ~ 2021-03-04
- IIF 24  - Secretary →  ME - Person with significant control  2021-03-02 ~ 2021-04-18 2021-03-02 ~ 2021-04-18
- IIF 132  - Ownership of voting rights - 75% or more →  OE - IIF 132  - Ownership of shares – 75% or more →  OE 
- 42  12 St.vincents Gardens, St. Vincents Gardens, Luton, England 12 St.vincents Gardens, St. Vincents Gardens, Luton, England
- Active Corporate (1 parent) - Officer  2021-03-18 ~ 2021-04-01 2021-03-18 ~ 2021-04-01
- IIF 93  - Director →  ME  2021-03-18 ~ 2021-04-01 2021-03-18 ~ 2021-04-01
- IIF 34  - Secretary →  ME - Person with significant control  2021-03-18 ~ 2021-04-01 2021-03-18 ~ 2021-04-01
- IIF 136  - Ownership of voting rights - 75% or more →  OE - IIF 136  - Ownership of shares – 75% or more →  OE 
- 43  78 York Street, London, England 78 York Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1,270,346 GBP2024-04-30 
- Officer  2021-04-01 ~ 2021-08-16 2021-04-01 ~ 2021-08-16
- IIF 77  - Director →  ME  2021-04-01 ~ 2021-08-16 2021-04-01 ~ 2021-08-16
- IIF 41  - Secretary →  ME - Person with significant control  2021-04-01 ~ 2021-08-16 2021-04-01 ~ 2021-08-16
- IIF 135  - Ownership of voting rights - 75% or more →  OE - IIF 135  - Ownership of shares – 75% or more →  OE 
- 44  47 Loveridge Road, London, England 47 Loveridge Road, London, England
- Dissolved Corporate (1 parent) - Officer  2021-04-01 ~ 2021-04-15 2021-04-01 ~ 2021-04-15
- IIF 59  - Director →  ME  2021-04-01 ~ 2021-04-15 2021-04-01 ~ 2021-04-15
- IIF 3  - Secretary →  ME - Person with significant control  2021-04-01 ~ 2021-04-15 2021-04-01 ~ 2021-04-15
- IIF 106  - Ownership of voting rights - 75% or more →  OE - IIF 106  - Ownership of shares – 75% or more →  OE 
- 45  5 Putney Hill, London, England 5 Putney Hill, London, England
- Dissolved Corporate (1 parent) - Officer  2021-03-15 ~ 2021-07-02 2021-03-15 ~ 2021-07-02
- IIF 74  - Director →  ME  2021-03-15 ~ 2021-07-02 2021-03-15 ~ 2021-07-02
- IIF 22  - Secretary →  ME - Person with significant control  2021-03-15 ~ 2021-07-02 2021-03-15 ~ 2021-07-02
- IIF 126  - Ownership of voting rights - 75% or more →  OE - IIF 126  - Ownership of shares – 75% or more →  OE 
- 46  71-75 Shelton Street, Covent Garden, London, United Kingdom 71-75 Shelton Street, Covent Garden, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 138,315 GBP2024-03-31 
- Officer  2021-03-18 ~ 2021-04-23 2021-03-18 ~ 2021-04-23
- IIF 92  - Director →  ME  2021-03-18 ~ 2021-04-23 2021-03-18 ~ 2021-04-23
- IIF 40  - Secretary →  ME - Person with significant control  2021-03-18 ~ 2021-04-23 2021-03-18 ~ 2021-04-23
- IIF 142  - Ownership of voting rights - 75% or more →  OE - IIF 142  - Ownership of shares – 75% or more →  OE 
- 47  121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, England 121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, England
- Dissolved Corporate (1 parent) - Officer  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 54  - Director →  ME  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 5  - Secretary →  ME - Person with significant control  2021-03-22 ~ 2021-04-15 2021-03-22 ~ 2021-04-15
- IIF 107  - Ownership of voting rights - 75% or more →  OE - IIF 107  - Ownership of shares – 75% or more →  OE 
- 48  Woodgate House, 2-8 Games Road, Barnet, England Woodgate House, 2-8 Games Road, Barnet, England
- Dissolved Corporate (1 parent) - Officer  2021-02-26 ~ 2021-03-01 2021-02-26 ~ 2021-03-01
- IIF 99  - Director →  ME  2021-02-26 ~ 2021-03-01 2021-02-26 ~ 2021-03-01
- IIF 49  - Secretary →  ME - Person with significant control  2021-02-26 ~ 2021-04-01 2021-02-26 ~ 2021-04-01
- IIF 138  - Ownership of voting rights - 75% or more →  OE - IIF 138  - Ownership of shares – 75% or more →  OE 
- 49  Lynwood Nursery Westwood Lane, Normandy, Guildford, England Lynwood Nursery Westwood Lane, Normandy, Guildford, England
- Dissolved Corporate (1 parent) - Officer  2021-03-02 ~ 2021-03-04 2021-03-02 ~ 2021-03-04
- IIF 88  - Director →  ME  2021-03-02 ~ 2021-03-04 2021-03-02 ~ 2021-03-04
- IIF 28  - Secretary →  ME - Person with significant control  2021-03-02 ~ 2021-03-08 2021-03-02 ~ 2021-03-08
- IIF 115  - Ownership of voting rights - 75% or more →  OE - IIF 115  - Ownership of shares – 75% or more →  OE 
- 50  Unit 8c  R37 St. James's Road, Rosewood Business Park, Blackburn, England Unit 8c  R37 St. James's Road, Rosewood Business Park, Blackburn, England
- Dissolved Corporate (1 parent) - Officer  2021-02-27 ~ 2021-03-02 2021-02-27 ~ 2021-03-02
- IIF 62  - Director →  ME  2021-02-27 ~ 2021-03-02 2021-02-27 ~ 2021-03-02
- IIF 13  - Secretary →  ME - Person with significant control  2021-02-27 ~ 2021-03-09 2021-02-27 ~ 2021-03-09
- IIF 112  - Ownership of voting rights - 75% or more →  OE - IIF 112  - Ownership of shares – 75% or more →  OE 
- 51  Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
- Dissolved Corporate (1 parent) - Officer  2021-04-01 ~ 2021-05-12 2021-04-01 ~ 2021-05-12
- IIF 90  - Director →  ME  2021-04-01 ~ 2021-05-12 2021-04-01 ~ 2021-05-12
- IIF 30  - Secretary →  ME - Person with significant control  2021-04-01 ~ 2021-05-12 2021-04-01 ~ 2021-05-12
- IIF 147  - Ownership of voting rights - 75% or more →  OE - IIF 147  - Ownership of shares – 75% or more →  OE