1
85 Great Portland Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2020-09-10 ~ 2024-06-24IIF - director → ME
Person with significant control
2020-09-10 ~ 2024-06-24IIF 1464 - Ownership of shares – 75% or more → OE
2
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-05 ~ 2024-08-19IIF - director → ME
Person with significant control
2024-01-05 ~ 2024-08-19IIF 1404 - Ownership of shares – 75% or more → OE
IIF 1404 - Ownership of voting rights - 75% or more → OE
IIF 1404 - Right to appoint or remove directors → OE
3
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-22 ~ 2024-03-18IIF 2164 - director → ME
4
Heath House, West Drayton Road, Uxbridge, EnglandCorporate (3 parents)
Equity (Company account)
1,160,265 GBP2024-02-28
Officer
2023-02-22 ~ 2023-11-22IIF 2006 - director → ME
5
Unit Hd15 Bec, 50 Cambridge Road, Barking, EnglandCorporate (2 parents)
Officer
2023-05-22 ~ 2023-10-27IIF 2699 - director → ME
6
Unit B, 55 Mile End Road, London, EnglandCorporate (2 parents)
Officer
2023-05-22 ~ 2024-05-14IIF 2340 - director → ME
Person with significant control
2023-05-22 ~ 2024-05-14IIF 867 - Ownership of shares – 75% or more → OE
IIF 867 - Ownership of voting rights - 75% or more → OE
7
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-07IIF 1591 - director → ME
Person with significant control
2023-07-05 ~ 2024-08-07IIF 1566 - Ownership of shares – 75% or more → OE
IIF 1566 - Ownership of voting rights - 75% or more → OE
IIF 1566 - Right to appoint or remove directors → OE
8
4385, 14124576 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2022-05-23 ~ 2022-10-25IIF 1857 - director → ME
9
4385, 14124679 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2022-05-23 ~ 2023-03-31IIF 1788 - director → ME
10
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-11-06IIF 1778 - director → ME
Person with significant control
2023-11-30 ~ 2024-11-06IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
11
4385, 14884467 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-07IIF 2809 - director → ME
12
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-16IIF 1595 - director → ME
Person with significant control
2023-07-05 ~ 2024-08-16IIF 1562 - Ownership of shares – 75% or more → OE
IIF 1562 - Ownership of voting rights - 75% or more → OE
IIF 1562 - Right to appoint or remove directors → OE
13
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-05 ~ 2024-12-03IIF 2173 - director → ME
Person with significant control
2024-01-05 ~ 2024-12-03IIF 572 - Ownership of shares – 75% or more → OE
IIF 572 - Ownership of voting rights - 75% or more → OE
IIF 572 - Right to appoint or remove directors → OE
14
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-05 ~ 2024-08-15IIF 2238 - director → ME
Person with significant control
2024-01-05 ~ 2024-08-15IIF 636 - Ownership of shares – 75% or more → OE
IIF 636 - Ownership of voting rights - 75% or more → OE
IIF 636 - Right to appoint or remove directors → OE
15
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-05 ~ 2024-07-29IIF 2233 - director → ME
Person with significant control
2024-01-05 ~ 2024-07-29IIF 653 - Ownership of shares – 75% or more → OE
IIF 653 - Ownership of voting rights - 75% or more → OE
IIF 653 - Right to appoint or remove directors → OE
16
Flat 2, 7-8 Hatherley Street, London, EnglandCorporate (1 parent)
Officer
2024-01-05 ~ 2024-06-07IIF 2145 - director → ME
Person with significant control
2024-01-05 ~ 2024-06-07IIF 378 - Ownership of shares – 75% or more → OE
IIF 378 - Ownership of voting rights - 75% or more → OE
IIF 378 - Right to appoint or remove directors → OE
17
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2023-11-27 ~ 2024-05-20IIF 1754 - director → ME
Person with significant control
2023-11-27 ~ 2024-05-20IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
18
The Oval, 57 New Walk, Leicester, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-23 ~ 2023-02-23IIF 1893 - director → ME
19
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-03 ~ 2022-01-28IIF 2824 - director → ME
Person with significant control
2021-02-03 ~ 2022-01-28IIF 1033 - Ownership of shares – 75% or more → OE
IIF 1033 - Ownership of voting rights - 75% or more → OE
20
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-05 ~ 2025-02-12IIF 1935 - director → ME
Person with significant control
2024-01-05 ~ 2025-02-12IIF 516 - Ownership of shares – 75% or more → OE
IIF 516 - Ownership of voting rights - 75% or more → OE
IIF 516 - Right to appoint or remove directors → OE
21
55 A Mile End Road, London, EnglandCorporate (2 parents)
Officer
2023-05-22 ~ 2024-05-14IIF 2367 - director → ME
Person with significant control
2023-05-22 ~ 2024-05-14IIF 1219 - Ownership of shares – 75% or more → OE
IIF 1219 - Ownership of voting rights - 75% or more → OE
IIF 1219 - Right to appoint or remove directors → OE
22
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (2 parents)
Officer
2023-02-22 ~ 2023-11-02IIF 2084 - director → ME
23
4385, 14681898 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-22 ~ 2024-03-16IIF 2111 - director → ME
24
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
3,501 GBP2024-02-28
Officer
2023-02-23 ~ 2023-10-19IIF 1973 - director → ME
Person with significant control
2023-02-23 ~ 2023-10-19IIF 511 - Ownership of shares – 75% or more → OE
IIF 511 - Ownership of voting rights - 75% or more → OE
25
4385, 14124285 - Companies House Default Address, CardiffCorporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-23 ~ 2023-06-12IIF 1844 - director → ME
26
Unit 4,ground Floor, Suite 10, Kings Estate, Broadway Parade,elm Park Avenue, Hornchurch, Essex, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-10IIF 2718 - director → ME
Person with significant control
2023-05-22 ~ 2024-05-10IIF 945 - Ownership of shares – 75% or more → OE
IIF 945 - Ownership of voting rights - 75% or more → OE
27
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2023-11-30 ~ 2024-09-17IIF 1747 - director → ME
Person with significant control
2023-11-30 ~ 2024-09-17IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
28
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2023-11-30 ~ 2024-06-12IIF 1758 - director → ME
Person with significant control
2023-11-30 ~ 2024-06-12IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
29
King House, Unit 4,suite 10, Kings Estate, Elm Park, Hornchurch, Essex, United KingdomCorporate (1 parent)
Officer
2023-05-23 ~ 2024-06-10IIF 2659 - director → ME
Person with significant control
2023-05-23 ~ 2024-06-10IIF 917 - Ownership of shares – 75% or more → OE
IIF 917 - Ownership of voting rights - 75% or more → OE
30
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-09-30IIF 1594 - director → ME
Person with significant control
2023-07-05 ~ 2024-09-30IIF 1559 - Ownership of shares – 75% or more → OE
IIF 1559 - Ownership of voting rights - 75% or more → OE
IIF 1559 - Right to appoint or remove directors → OE
31
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-23 ~ 2024-05-15IIF 2035 - director → ME
Person with significant control
2023-02-23 ~ 2024-05-15IIF 397 - Ownership of shares – 75% or more → OE
IIF 397 - Ownership of voting rights - 75% or more → OE
32
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-29IIF 1597 - director → ME
Person with significant control
2023-07-05 ~ 2024-08-29IIF 1565 - Ownership of shares – 75% or more → OE
IIF 1565 - Ownership of voting rights - 75% or more → OE
IIF 1565 - Right to appoint or remove directors → OE
33
167-169 Great Portland Street, 5th Floor, London, United KingdomCorporate (2 parents)
Officer
2023-05-22 ~ 2023-09-04IIF 2600 - director → ME
34
King House, Unit 4 Ground Floor,suite 10, Kings Estate, Broadway Parade, Hornchurch, Essex, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-10IIF 2654 - director → ME
Person with significant control
2023-05-22 ~ 2024-05-10IIF 959 - Ownership of shares – 75% or more → OE
IIF 959 - Ownership of voting rights - 75% or more → OE
35
5 South Charlotte Street, Edinburgh, ScotlandCorporate (2 parents)
Officer
2024-01-04 ~ 2025-04-11IIF 1636 - director → ME
Person with significant control
2024-01-04 ~ 2025-04-11IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Right to appoint or remove directors → OE
36
4385, 14124816 - Companies House Default Address, CardiffCorporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-23 ~ 2023-06-13IIF 1794 - director → ME
37
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-05 ~ 2025-03-12IIF 2964 - director → ME
Person with significant control
2024-01-05 ~ 2025-03-12IIF 1326 - Ownership of shares – 75% or more → OE
IIF 1326 - Ownership of voting rights - 75% or more → OE
IIF 1326 - Right to appoint or remove directors → OE
38
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-79,140 GBP2022-02-28
Officer
2021-02-03 ~ 2022-04-20IIF 2644 - director → ME
Person with significant control
2021-02-03 ~ 2022-04-20IIF 1070 - Ownership of shares – 75% or more → OE
IIF 1070 - Ownership of voting rights - 75% or more → OE
39
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (3 parents)
Officer
2023-11-30 ~ 2024-11-20IIF 1772 - director → ME
Person with significant control
2023-11-30 ~ 2024-11-20IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
40
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-08 ~ 2022-03-25IIF 2827 - director → ME
Person with significant control
2021-02-08 ~ 2022-03-25IIF 845 - Ownership of shares – 75% or more → OE
IIF 845 - Ownership of voting rights - 75% or more → OE
41
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2024-01-05 ~ 2025-03-12IIF 2852 - director → ME
Person with significant control
2024-01-05 ~ 2025-03-12IIF 808 - Ownership of shares – 75% or more → OE
IIF 808 - Ownership of voting rights - 75% or more → OE
IIF 808 - Right to appoint or remove directors → OE
42
6a Seymour Street, Stoke-on-trent, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-24IIF 2670 - director → ME
Person with significant control
2023-05-22 ~ 2024-06-24IIF 1162 - Ownership of shares – 75% or more → OE
IIF 1162 - Ownership of voting rights - 75% or more → OE
43
21 Merrivale Avenue, Ilford, EnglandCorporate (1 parent)
Officer
2023-05-22 ~ 2024-05-09IIF 2802 - director → ME
Person with significant control
2023-05-22 ~ 2024-04-09IIF 1173 - Ownership of shares – 75% or more → OE
IIF 1173 - Ownership of voting rights - 75% or more → OE
44
73 Blake Avenue, Basildon, EnglandCorporate (1 parent)
Officer
2023-05-22 ~ 2024-01-20IIF 2341 - director → ME
Person with significant control
2023-05-22 ~ 2024-01-20IIF 749 - Ownership of shares – 75% or more → OE
IIF 749 - Ownership of voting rights - 75% or more → OE
45
BIZ WEB LTD - 2022-12-13
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
47,490 GBP2024-03-31
Officer
2021-02-11 ~ 2022-10-07IIF 2823 - director → ME
Person with significant control
2021-02-11 ~ 2022-10-07IIF 910 - Ownership of shares – 75% or more → OE
IIF 910 - Ownership of voting rights - 75% or more → OE
46
Olympic House 28-42 Clements Road, IlfordCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-16 ~ 2023-07-17IIF 1904 - director → ME
Person with significant control
2022-08-16 ~ 2023-07-17IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Ownership of voting rights - 75% or more → OE
IIF 240 - Right to appoint or remove directors → OE
47
77 Torrisdale Street, Glasgow, ScotlandDissolved corporate (2 parents)
Officer
2022-10-19 ~ 2023-03-17IIF 1608 - director → ME
48
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Officer
2021-06-18 ~ 2022-10-28IIF 2443 - director → ME
Person with significant control
2021-06-18 ~ 2022-10-28IIF 686 - Ownership of shares – 75% or more → OE
49
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07IIF 1988 - director → ME
Person with significant control
2023-11-07 ~ 2024-04-07IIF 508 - Ownership of shares – 75% or more → OE
IIF 508 - Ownership of voting rights - 75% or more → OE
IIF 508 - Right to appoint or remove directors → OE
50
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07IIF 2080 - director → ME
Person with significant control
2023-11-07 ~ 2024-04-07IIF 600 - Ownership of shares – 75% or more → OE
IIF 600 - Ownership of voting rights - 75% or more → OE
IIF 600 - Right to appoint or remove directors → OE
51
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2023-11-07 ~ 2024-08-26IIF 2074 - director → ME
Person with significant control
2023-11-07 ~ 2024-08-26IIF 561 - Ownership of shares – 75% or more → OE
IIF 561 - Ownership of voting rights - 75% or more → OE
IIF 561 - Right to appoint or remove directors → OE
52
ADASTRA BUSINESS SOLUTIONS LTD - 2024-09-06
WELLBEING CONSULTANCY SERVICES LIMITED - 2024-08-13
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-28 ~ 2024-08-05IIF 2360 - director → ME
Person with significant control
2020-10-28 ~ 2024-08-05IIF 1057 - Ownership of shares – 75% or more → OE
53
MARKETING MINDS LTD - 2023-08-08
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (3 parents)
Officer
2023-02-22 ~ 2023-07-24IIF 2189 - director → ME
54
43 Eden Road, Newton Aycliffe, EnglandCorporate (3 parents)
Equity (Company account)
2 GBP2024-11-30
Officer
2020-11-02 ~ 2022-03-04IIF 2424 - director → ME
Person with significant control
2020-11-02 ~ 2022-03-04IIF 850 - Ownership of shares – 75% or more → OE
55
85 Great Portland Street, First Floor, LondonCorporate (1 parent)
Net Assets/Liabilities (Company account)
-47,460 GBP2023-11-30
Officer
2020-11-02 ~ 2022-01-24IIF 2681 - director → ME
Person with significant control
2020-11-02 ~ 2022-01-24IIF 1213 - Ownership of shares – 75% or more → OE
56
4385, 14145995 - Companies House Default Address, CardiffCorporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-01 ~ 2023-07-13IIF 1930 - director → ME
57
4385, 14532680 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2022-12-09 ~ 2023-07-26IIF 1909 - director → ME
58
85 Great Portland Street, First Floor, London, EnglandCorporate (2 parents)
Officer
2024-03-17 ~ 2024-07-07IIF 2949 - director → ME
59
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2020-08-16 ~ 2022-09-27IIF 2417 - director → ME
Person with significant control
2020-08-16 ~ 2022-09-27IIF 1158 - Ownership of shares – 75% or more → OE
60
AGRICUTURALAL DESIGN & TECHNOLOGY LTD - 2020-07-22
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-19 ~ 2022-03-25IIF 2321 - director → ME
Person with significant control
2020-07-19 ~ 2022-03-25IIF 933 - Ownership of shares – 75% or more → OE
61
7 Bell Yard, London, EnglandCorporate (5 parents)
Equity (Company account)
31,497,371 GBP2023-08-31
Officer
2021-08-19 ~ 2022-04-05IIF 2574 - director → ME
Person with significant control
2021-08-19 ~ 2022-04-05IIF 737 - Ownership of shares – 75% or more → OE
IIF 737 - Ownership of voting rights - 75% or more → OE
62
4385, 13587620 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
50,002 GBP2022-08-31
Officer
2021-08-26 ~ 2022-07-28IIF 2579 - director → ME
Person with significant control
2021-08-26 ~ 2022-07-28IIF 934 - Ownership of shares – 75% or more → OE
IIF 934 - Ownership of voting rights - 75% or more → OE
63
809 Salisbury House 29 Finsbury Circus, LondonCorporate (1 parent)
Net Assets/Liabilities (Company account)
11,709 GBP2023-08-31
Officer
2020-08-04 ~ 2023-01-08IIF 2849 - director → ME
Person with significant control
2020-08-04 ~ 2023-01-08IIF 912 - Ownership of shares – 75% or more → OE
64
4385, 12815256 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2023-02-07IIF 2722 - director → ME
Person with significant control
2020-08-16 ~ 2023-02-07IIF 1004 - Ownership of shares – 75% or more → OE
65
IRON WILL FITNESS LTD - 2024-06-21
48 White Horse Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-11IIF 2818 - director → ME
Person with significant control
2023-05-22 ~ 2024-06-11IIF 810 - Ownership of shares – 75% or more → OE
IIF 810 - Ownership of voting rights - 75% or more → OE
66
4385, 14676437 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2023-02-20 ~ 2023-04-13IIF 2120 - director → ME
67
A-Z NEXUS DYNAMICS LTD - 2025-03-20
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-03-11IIF 1780 - director → ME
Person with significant control
2023-11-30 ~ 2025-03-11IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
68
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-09-28 ~ 2024-04-07IIF 2094 - director → ME
Person with significant control
2023-09-28 ~ 2024-04-07IIF 543 - Ownership of shares – 75% or more → OE
IIF 543 - Ownership of voting rights - 75% or more → OE
IIF 543 - Right to appoint or remove directors → OE
69
NORTHERN AGRICULTURE LTD - 2023-07-07
International House 307 Cotton Exchange, Old Hall Street, Liverpool, EnglandDissolved corporate (2 parents)
Equity (Company account)
100,000 GBP2023-08-31
Officer
2021-08-19 ~ 2023-07-01IIF 2391 - director → ME
Person with significant control
2021-08-19 ~ 2023-07-01IIF 707 - Ownership of shares – 75% or more → OE
IIF 707 - Ownership of voting rights - 75% or more → OE
70
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Officer
2021-06-10 ~ 2023-05-15IIF 2356 - director → ME
Person with significant control
2021-06-10 ~ 2023-05-15IIF 891 - Ownership of shares – 75% or more → OE
71
79 Killinghall Road, Bradford, EnglandDissolved corporate (2 parents)
Officer
2021-06-02 ~ 2022-04-22IIF 2616 - director → ME
Person with significant control
2021-06-02 ~ 2022-04-22IIF 1088 - Ownership of shares – 75% or more → OE
IIF 1088 - Ownership of voting rights - 75% or more → OE
72
14 High Street High Street, Croydon, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2024-10-08IIF 2042 - director → ME
Person with significant control
2024-03-17 ~ 2024-10-08IIF 555 - Ownership of shares – 75% or more → OE
IIF 555 - Ownership of voting rights - 75% or more → OE
IIF 555 - Right to appoint or remove directors → OE
73
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (2 parents)
Officer
2024-03-17 ~ 2024-12-28IIF 1738 - director → ME
Person with significant control
2024-03-17 ~ 2024-12-28IIF 188 - Ownership of shares – 75% or more → OE
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Right to appoint or remove directors → OE
74
CASHFLOWNEST PROPERTIES LTD - 2025-01-17
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-02-27 ~ 2025-01-14IIF 2796 - director → ME
Person with significant control
2024-02-27 ~ 2025-01-14IIF 1236 - Ownership of shares – 75% or more → OE
IIF 1236 - Ownership of voting rights - 75% or more → OE
IIF 1236 - Right to appoint or remove directors → OE
75
BRAND COPY LTD - 2024-02-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-27 ~ 2024-01-31IIF 1824 - director → ME
76
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-24 ~ 2022-08-23IIF 2694 - director → ME
Person with significant control
2020-09-24 ~ 2022-08-23IIF 1188 - Ownership of shares – 75% or more → OE
77
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1,283,663 GBP2024-11-23
Officer
2023-11-17 ~ 2024-10-11IIF 1765 - director → ME
Person with significant control
2023-11-17 ~ 2024-10-11IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
78
GLAMOUR BOOKING LTD - 2024-03-29
12 Racks Court, Quarry Street, Guildford, Surrey, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-24 ~ 2024-03-21IIF 1803 - director → ME
79
GYM NUTRITION LTD - 2024-11-08
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-07 ~ 2024-11-01IIF 2808 - director → ME
Person with significant control
2021-05-07 ~ 2024-11-01IIF 909 - Ownership of shares – 75% or more → OE
IIF 909 - Ownership of voting rights - 75% or more → OE
80
3 Freeman Court, Wellingborough, EnglandCorporate (1 parent)
Officer
2023-12-09 ~ 2024-04-24IIF 2377 - director → ME
Person with significant control
2023-12-09 ~ 2024-04-24IIF 1198 - Ownership of shares – 75% or more → OE
IIF 1198 - Ownership of voting rights - 75% or more → OE
IIF 1198 - Right to appoint or remove directors → OE
81
EUROPEAN ACCOUNTANTS LTD - 2024-06-05
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
-1,006 GBP2024-10-31
Officer
2020-07-30 ~ 2024-05-29IIF 2619 - director → ME
Person with significant control
2020-07-30 ~ 2024-05-29IIF 61 - Ownership of shares – 75% or more → OE
82
167-169 Great Portland Street, Fifth Floor, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-19 ~ 2022-07-17IIF 2539 - director → ME
Person with significant control
2020-07-19 ~ 2022-07-17IIF 1098 - Ownership of shares – 75% or more → OE
83
Flat 2 1a Stamford Road, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-18 ~ 2024-02-02IIF 1919 - director → ME
84
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-10 ~ 2022-07-17IIF 2785 - director → ME
Person with significant control
2020-07-10 ~ 2022-07-17IIF 996 - Ownership of shares – 75% or more → OE
85
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
-736 GBP2023-08-31
Officer
2020-08-16 ~ 2022-06-26IIF 2651 - director → ME
Person with significant control
2020-08-16 ~ 2022-06-26IIF 927 - Ownership of shares – 75% or more → OE
86
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
-1,024 GBP2024-02-29
Officer
2021-02-02 ~ 2021-12-08IIF 2562 - director → ME
Person with significant control
2021-02-02 ~ 2021-12-08IIF 741 - Ownership of shares – 75% or more → OE
IIF 741 - Ownership of voting rights - 75% or more → OE
87
4385, 14426389 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2022-10-18 ~ 2023-04-19IIF 1872 - director → ME
88
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-04-22 ~ 2024-10-22IIF 1773 - director → ME
Person with significant control
2024-04-22 ~ 2024-10-22IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
89
4385, 13783706 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2022-12-15IIF 1791 - director → ME
Person with significant control
2021-12-06 ~ 2022-12-15IIF 341 - Ownership of shares – 75% or more → OE
IIF 341 - Ownership of voting rights - 75% or more → OE
90
4385, 13791923 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-903,369 GBP2022-12-31
Officer
2021-12-09 ~ 2022-11-16IIF 1809 - director → ME
Person with significant control
2021-12-09 ~ 2022-11-16IIF 334 - Ownership of shares – 75% or more → OE
IIF 334 - Ownership of voting rights - 75% or more → OE
91
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
21,667,056 GBP2023-12-31
Officer
2021-12-09 ~ 2022-04-29IIF 1848 - director → ME
Person with significant control
2021-12-09 ~ 2022-04-29IIF 295 - Ownership of shares – 75% or more → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
92
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2021-12-08 ~ 2022-03-01IIF 1929 - director → ME
Person with significant control
2021-12-08 ~ 2022-03-01IIF 280 - Ownership of shares – 75% or more → OE
IIF 280 - Ownership of voting rights - 75% or more → OE
93
31 Zealand Road, Canterbury, EnglandCorporate (2 parents)
Equity (Company account)
377 GBP2023-12-31
Officer
2021-12-08 ~ 2023-03-14IIF 1897 - director → ME
Person with significant control
2021-12-08 ~ 2023-03-14IIF 216 - Ownership of shares – 75% or more → OE
IIF 216 - Ownership of voting rights - 75% or more → OE
94
A-Z CATALYST VENTURES LTD - 2024-09-23
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (3 parents)
Officer
2023-11-30 ~ 2024-09-16IIF 1770 - director → ME
Person with significant control
2023-11-30 ~ 2024-09-16IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
95
4 Watson Avenue, St. Albans, Hertfordshire, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-03 ~ 2023-01-31IIF 2652 - director → ME
Person with significant control
2020-11-03 ~ 2023-01-31IIF 1172 - Ownership of shares – 75% or more → OE
96
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07IIF 2012 - director → ME
Person with significant control
2023-11-07 ~ 2024-04-07IIF 589 - Ownership of shares – 75% or more → OE
IIF 589 - Ownership of voting rights - 75% or more → OE
IIF 589 - Right to appoint or remove directors → OE
97
CANVASCRAFT DESIGN CO. LTD - 2025-03-24
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandCorporate (1 parent)
Officer
2024-01-25 ~ 2025-03-11IIF 2243 - director → ME
Person with significant control
2024-01-25 ~ 2025-03-11IIF 643 - Ownership of shares – 75% or more → OE
IIF 643 - Ownership of voting rights - 75% or more → OE
IIF 643 - Right to appoint or remove directors → OE
98
52 Claremont Road, London, EnglandCorporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22IIF 1993 - director → ME
99
99 Repton Close, Luton, EnglandCorporate (1 parent)
Officer
2024-01-31 ~ 2024-04-30IIF 2883 - director → ME
Person with significant control
2024-01-31 ~ 2024-04-30IIF 1282 - Ownership of shares – 75% or more → OE
IIF 1282 - Ownership of voting rights - 75% or more → OE
IIF 1282 - Right to appoint or remove directors → OE
100
DELICATE ACCOUNTANTS LTD - 2024-12-27
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandCorporate (1 parent)
Equity (Company account)
-684 GBP2024-03-31
Officer
2021-03-01 ~ 2023-12-22IIF 2621 - director → ME
Person with significant control
2021-03-01 ~ 2023-12-22IIF 985 - Ownership of shares – 75% or more → OE
IIF 985 - Ownership of voting rights - 75% or more → OE
101
FUEL FITNESS ESTABLISHMENT LTD - 2024-10-03
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (4 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-31 ~ 2024-10-01IIF 2822 - director → ME
Person with significant control
2021-03-31 ~ 2024-10-01IIF 1120 - Ownership of shares – 75% or more → OE
IIF 1120 - Ownership of voting rights - 75% or more → OE
102
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-27 ~ 2024-11-07IIF 1999 - director → ME
Person with significant control
2024-02-27 ~ 2024-11-07IIF 517 - Ownership of shares – 75% or more → OE
IIF 517 - Ownership of voting rights - 75% or more → OE
IIF 517 - Right to appoint or remove directors → OE
103
REVIVE ACCOUNTANTS LTD - 2024-04-17
Tbxh, Sunley House, 4 Bedford Park, Croydon, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-30 ~ 2024-03-20IIF 2564 - director → ME
Person with significant control
2021-07-30 ~ 2024-03-20IIF 848 - Ownership of shares – 75% or more → OE
IIF 848 - Ownership of voting rights - 75% or more → OE
104
THE BIZ COACH LTD - 2024-05-15
48 White Horse Road, Ground Floor, London, EnglandCorporate (2 parents)
Officer
2023-02-22 ~ 2024-05-09IIF 2025 - director → ME
105
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Officer
2024-03-15 ~ 2024-10-11IIF 1656 - director → ME
Person with significant control
2024-03-15 ~ 2024-10-11IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
106
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2024-03-16 ~ 2024-08-28IIF 2894 - director → ME
Person with significant control
2024-03-16 ~ 2024-08-28IIF 1349 - Ownership of shares – 75% or more → OE
IIF 1349 - Ownership of voting rights - 75% or more → OE
IIF 1349 - Right to appoint or remove directors → OE
107
MANAGMENT SOLUTION LTD - 2024-06-13
4385, 12792313 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-04 ~ 2022-07-22IIF 2705 - director → ME
Person with significant control
2020-08-04 ~ 2022-07-22IIF 1203 - Ownership of shares – 75% or more → OE
108
INCREASE DATA LTD - 2023-11-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2023-11-08IIF 1847 - director → ME
Person with significant control
2021-12-06 ~ 2023-11-08IIF 324 - Ownership of shares – 75% or more → OE
IIF 324 - Ownership of voting rights - 75% or more → OE
109
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2024-01-26 ~ 2025-04-08IIF 1723 - director → ME
Person with significant control
2024-01-26 ~ 2025-04-08IIF 193 - Ownership of shares – 75% or more → OE
IIF 193 - Ownership of voting rights - 75% or more → OE
IIF 193 - Right to appoint or remove directors → OE
110
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-27 ~ 2023-01-19IIF 2402 - director → ME
Person with significant control
2020-10-27 ~ 2023-01-19IIF 851 - Ownership of shares – 75% or more → OE
111
4385, 12829275 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
118,622 GBP2023-08-31
Officer
2020-08-21 ~ 2021-12-07IIF 2484 - director → ME
Person with significant control
2020-08-21 ~ 2021-12-07IIF 685 - Ownership of shares – 75% or more → OE
112
18a Capricorn Centre Cranes Farm Road, Basildon, EssexCorporate (1 parent)
Equity (Company account)
-1,270,550 GBP2022-09-30
Officer
2020-09-24 ~ 2022-08-16IIF 2755 - director → ME
Person with significant control
2020-09-24 ~ 2022-08-16IIF 997 - Ownership of shares – 75% or more → OE
113
OPTIMUM RESOURCING LIMITED - 2023-09-23
86 Dorset Road, Coventry, West Midlands, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2020-09-30 ~ 2023-09-19IIF - director → ME
Person with significant control
2020-09-30 ~ 2023-09-19IIF 1449 - Ownership of shares – 75% or more → OE
114
Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2024-12-11IIF 2989 - director → ME
Person with significant control
2024-03-17 ~ 2024-12-11IIF 1287 - Ownership of shares – 75% or more → OE
IIF 1287 - Ownership of voting rights - 75% or more → OE
IIF 1287 - Right to appoint or remove directors → OE
115
MOVE MATRIX LOGISTICS LTD - 2025-02-18
A-Z CATALYST LTD - 2025-02-10
The Winning Box Station Road, Office 36, Hayes, EnglandCorporate (1 parent)
Officer
2023-11-30 ~ 2024-08-29IIF 1776 - director → ME
Person with significant control
2023-11-30 ~ 2024-08-29IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
116
76 Inkerman Street, Luton, EnglandCorporate (2 parents)
Officer
2024-03-15 ~ 2024-06-24IIF 1981 - director → ME
117
7 Kilton Place, Sheffield, EnglandCorporate (3 parents)
Officer
2024-02-04 ~ 2024-06-24IIF 2240 - director → ME
118
44 Dudley Road, Manchester, EnglandCorporate (2 parents)
Officer
2023-12-09 ~ 2024-04-16IIF 2524 - director → ME
Person with significant control
2023-12-09 ~ 2024-04-16IIF 1117 - Ownership of shares – 75% or more → OE
IIF 1117 - Ownership of voting rights - 75% or more → OE
IIF 1117 - Right to appoint or remove directors → OE
119
17 Derby Road, Bradford, EnglandCorporate (2 parents)
Officer
2023-10-30 ~ 2024-04-16IIF 1998 - director → ME
Person with significant control
2023-10-30 ~ 2024-04-16IIF 547 - Ownership of shares – 75% or more → OE
IIF 547 - Ownership of voting rights - 75% or more → OE
IIF 547 - Right to appoint or remove directors → OE
120
210 Waterloo Road, Romford, EnglandCorporate (2 parents)
Officer
2023-09-28 ~ 2024-04-16IIF 2108 - director → ME
Person with significant control
2023-09-28 ~ 2024-04-16IIF 392 - Ownership of shares – 75% or more → OE
IIF 392 - Ownership of voting rights - 75% or more → OE
IIF 392 - Right to appoint or remove directors → OE
121
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-09-30 ~ 2024-04-16IIF 2100 - director → ME
Person with significant control
2023-09-30 ~ 2024-04-16IIF 558 - Ownership of shares – 75% or more → OE
IIF 558 - Ownership of voting rights - 75% or more → OE
IIF 558 - Right to appoint or remove directors → OE
122
4385, 14543939 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2022-12-15 ~ 2023-06-15IIF 1797 - director → ME
123
CORPORATE REVOLUTION LTD - 2023-11-15
4385, 12979513 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2020-10-28 ~ 2023-08-30IIF 2624 - director → ME
Person with significant control
2020-10-28 ~ 2023-08-30IIF 672 - Ownership of shares – 75% or more → OE
124
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Officer
2022-02-07 ~ 2023-05-22IIF 1932 - director → ME
Person with significant control
2022-02-07 ~ 2023-05-22IIF 353 - Ownership of shares – 75% or more → OE
IIF 353 - Ownership of voting rights - 75% or more → OE
125
66a Willmore Road, Birmingham, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-01 ~ 2023-10-31IIF 1902 - director → ME
126
INFINITE MASTERS LTD - 2023-08-17
4385, 13264718 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2021-03-12 ~ 2023-08-02IIF 2677 - director → ME
Person with significant control
2021-03-12 ~ 2023-08-02IIF 1090 - Ownership of shares – 75% or more → OE
IIF 1090 - Ownership of voting rights - 75% or more → OE
127
4385, 12823851 - Companies House Default Address, CardiffCorporate (1 parent)
Net Assets/Liabilities (Company account)
-55,615 GBP2023-08-31
Officer
2020-08-19 ~ 2021-11-16IIF 2617 - director → ME
Person with significant control
2020-08-19 ~ 2021-11-16IIF 1184 - Ownership of shares – 75% or more → OE
128
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2023-11-10IIF 2788 - director → ME
Person with significant control
2020-08-16 ~ 2023-11-10IIF 1109 - Ownership of shares – 75% or more → OE
129
4385, 13592437 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
55,000 GBP2022-08-31
Officer
2021-08-30 ~ 2022-07-19IIF 2452 - director → ME
Person with significant control
2021-08-30 ~ 2022-07-19IIF 1069 - Ownership of shares – 75% or more → OE
IIF 1069 - Ownership of voting rights - 75% or more → OE
130
4385, 12823919 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
5,343 GBP2023-08-31
Officer
2020-08-19 ~ 2022-11-29IIF 2671 - director → ME
Person with significant control
2020-08-19 ~ 2022-11-29IIF 1210 - Ownership of shares – 75% or more → OE
131
4385, 13894784 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-04 ~ 2023-09-05IIF 1901 - director → ME
Person with significant control
2022-02-04 ~ 2023-09-05IIF 330 - Ownership of shares – 75% or more → OE
IIF 330 - Ownership of voting rights - 75% or more → OE
132
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Officer
2022-04-05 ~ 2023-07-24IIF - director → ME
Person with significant control
2022-04-05 ~ 2023-07-24IIF 1556 - Ownership of shares – 75% or more → OE
IIF 1556 - Ownership of voting rights - 75% or more → OE
133
BESPOKE FIRE SOLUTIONS LTD - 2024-12-19
CIRCUITSPHERE VENTURES LTD - 2024-09-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-04-18 ~ 2024-09-02IIF 1763 - director → ME
Person with significant control
2024-04-18 ~ 2024-09-02IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
134
ONLINE ACCOMMODATION LTD - 2024-04-24
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-08 ~ 2024-04-17IIF 1837 - director → ME
135
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-02-14 ~ 2025-02-05IIF 2563 - director → ME
Person with significant control
2024-02-14 ~ 2025-02-05IIF 1224 - Ownership of shares – 75% or more → OE
IIF 1224 - Ownership of voting rights - 75% or more → OE
IIF 1224 - Right to appoint or remove directors → OE
136
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-12-04 ~ 2024-04-07IIF 2603 - director → ME
Person with significant control
2023-12-04 ~ 2024-04-07IIF 932 - Ownership of shares – 75% or more → OE
IIF 932 - Ownership of voting rights - 75% or more → OE
IIF 932 - Right to appoint or remove directors → OE
137
50 Swaines Way, Heathfield, EnglandCorporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF 2448 - director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 1248 - Ownership of shares – 75% or more → OE
IIF 1248 - Ownership of voting rights - 75% or more → OE
IIF 1248 - Right to appoint or remove directors → OE
138
61 Bridge Street, Kington, EnglandCorporate (1 parent)
Officer
2024-01-30 ~ 2024-04-12IIF 2229 - director → ME
Person with significant control
2024-01-30 ~ 2024-04-12IIF 641 - Ownership of shares – 75% or more → OE
IIF 641 - Ownership of voting rights - 75% or more → OE
IIF 641 - Right to appoint or remove directors → OE
139
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-30 ~ 2025-01-15IIF 2960 - director → ME
Person with significant control
2024-01-30 ~ 2025-01-15IIF 1382 - Ownership of shares – 75% or more → OE
IIF 1382 - Ownership of voting rights - 75% or more → OE
IIF 1382 - Right to appoint or remove directors → OE
140
7 Bell Yard, London, EnglandCorporate (2 parents)
Officer
2024-01-25 ~ 2024-07-16IIF 2956 - director → ME
141
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-25 ~ 2025-01-11IIF 2000 - director → ME
Person with significant control
2024-01-25 ~ 2025-01-11IIF 598 - Ownership of shares – 75% or more → OE
IIF 598 - Ownership of voting rights - 75% or more → OE
IIF 598 - Right to appoint or remove directors → OE
142
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Officer
2023-12-04 ~ 2024-12-23IIF 2072 - director → ME
Person with significant control
2023-12-04 ~ 2024-12-23IIF 602 - Ownership of shares – 75% or more → OE
IIF 602 - Ownership of voting rights - 75% or more → OE
IIF 602 - Right to appoint or remove directors → OE
143
SPARKLEAP LTD - 2024-09-18
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Officer
2023-11-28 ~ 2024-09-17IIF 1610 - director → ME
Person with significant control
2023-11-28 ~ 2024-09-17IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Right to appoint or remove directors → OE
144
A-Z EVENT PLANNING LTD - 2025-04-10
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2025-03-02IIF 1992 - director → ME
Person with significant control
2023-07-05 ~ 2025-03-02IIF 565 - Ownership of shares – 75% or more → OE
IIF 565 - Ownership of voting rights - 75% or more → OE
IIF 565 - Right to appoint or remove directors → OE
145
37 Stanmore Hill, Stamnore, United KingdomCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
2,490 GBP2024-04-30
Officer
2020-08-18 ~ 2022-03-25IIF - director → ME
Person with significant control
2020-08-18 ~ 2022-03-25IIF 1504 - Ownership of shares – 75% or more → OE
146
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
8,226 GBP2024-02-29
Officer
2021-02-08 ~ 2023-02-23IIF 2713 - director → ME
Person with significant control
2021-02-08 ~ 2023-02-23IIF 939 - Ownership of shares – 75% or more → OE
IIF 939 - Ownership of voting rights - 75% or more → OE
147
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-12 ~ 2022-03-16IIF 2602 - director → ME
Person with significant control
2021-02-12 ~ 2022-03-16IIF 1036 - Ownership of shares – 75% or more → OE
IIF 1036 - Ownership of voting rights - 75% or more → OE
148
10a Willis Street, Norwich, EnglandCorporate (1 parent)
Equity (Company account)
-7,466 GBP2024-02-28
Officer
2021-02-09 ~ 2022-09-13IIF 2400 - director → ME
Person with significant control
2021-02-09 ~ 2022-09-13IIF 963 - Ownership of shares – 75% or more → OE
IIF 963 - Ownership of voting rights - 75% or more → OE
149
The Mille, 1000 Great West Road, Brentford, EnglandCorporate (2 parents)
Equity (Company account)
-15,775 GBP2023-08-31
Officer
2020-08-21 ~ 2022-09-09IIF 2697 - director → ME
Person with significant control
2020-08-21 ~ 2022-09-09IIF 1086 - Ownership of shares – 75% or more → OE
150
115 London Road, MordenCorporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2021-02-09 ~ 2022-07-05IIF 2835 - director → ME
Person with significant control
2021-02-09 ~ 2022-07-05IIF 1106 - Ownership of shares – 75% or more → OE
IIF 1106 - Ownership of voting rights - 75% or more → OE
151
63 - 66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-10 ~ 2022-06-14IIF 2837 - director → ME
Person with significant control
2021-02-10 ~ 2022-06-14IIF 1077 - Ownership of shares – 75% or more → OE
IIF 1077 - Ownership of voting rights - 75% or more → OE
152
4385, 13500367 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-07-08 ~ 2023-01-24IIF 2813 - director → ME
Person with significant control
2021-07-08 ~ 2023-01-24IIF 1150 - Ownership of shares – 75% or more → OE
IIF 1150 - Ownership of voting rights - 75% or more → OE
153
Flat Flat 101 Canon Court, 91 Manor Road, Wallington, United KingdomCorporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Officer
2021-02-12 ~ 2023-10-06IIF 2674 - director → ME
Person with significant control
2021-02-12 ~ 2023-10-06IIF 886 - Ownership of shares – 75% or more → OE
IIF 886 - Ownership of voting rights - 75% or more → OE
154
16 Knotts Green Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-11,621 GBP2023-02-28
Officer
2021-02-10 ~ 2022-08-16IIF 2425 - director → ME
Person with significant control
2021-02-10 ~ 2022-08-16IIF 1112 - Ownership of shares – 75% or more → OE
IIF 1112 - Ownership of voting rights - 75% or more → OE
155
2b Heigham Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-10 ~ 2023-04-25IIF 2296 - director → ME
Person with significant control
2021-02-10 ~ 2023-04-25IIF 782 - Ownership of shares – 75% or more → OE
IIF 782 - Ownership of voting rights - 75% or more → OE
156
85 Great Portland Street, First Floor, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-11 ~ 2022-04-25IIF 2471 - director → ME
Person with significant control
2021-02-11 ~ 2022-04-25IIF 1254 - Ownership of shares – 75% or more → OE
IIF 1254 - Ownership of voting rights - 75% or more → OE
157
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-07-31
Person with significant control
2020-07-10 ~ 2022-03-29IIF 1186 - Ownership of shares – 75% or more → OE
158
167-169 Great Portland Street, 5th Floor, LondonCorporate (1 parent)
Equity (Company account)
519 GBP2024-02-28
Officer
2022-02-07 ~ 2022-06-30IIF 1913 - director → ME
Person with significant control
2022-02-07 ~ 2022-06-30IIF 329 - Ownership of shares – 75% or more → OE
IIF 329 - Ownership of voting rights - 75% or more → OE
159
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-13 ~ 2022-04-08IIF 2442 - director → ME
Person with significant control
2020-07-13 ~ 2022-04-08IIF 980 - Ownership of shares – 75% or more → OE
160
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-12-04 ~ 2024-04-07IIF - director → ME
Person with significant control
2023-12-04 ~ 2024-04-07IIF 1337 - Ownership of shares – 75% or more → OE
IIF 1337 - Ownership of voting rights - 75% or more → OE
IIF 1337 - Right to appoint or remove directors → OE
161
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-10-02 ~ 2024-04-16IIF 2034 - director → ME
Person with significant control
2023-10-02 ~ 2024-04-16IIF 428 - Ownership of shares – 75% or more → OE
IIF 428 - Ownership of voting rights - 75% or more → OE
IIF 428 - Right to appoint or remove directors → OE
162
11 St Paul Square Grosvenor House, 11 St. Pauls Square, Birmingham, EnglandDissolved corporate (2 parents)
Officer
2022-12-09 ~ 2023-05-31IIF 1881 - director → ME
163
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-04IIF 2844 - director → ME
Person with significant control
2023-05-22 ~ 2024-06-04IIF 1129 - Ownership of shares – 75% or more → OE
IIF 1129 - Ownership of voting rights - 75% or more → OE
164
PURSUIT BUSINESS LTD - 2024-06-14
106 Stambridge Road, Rochford, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-30 ~ 2024-05-15IIF 2437 - director → ME
Person with significant control
2021-08-30 ~ 2024-05-15IIF 1126 - Ownership of shares – 75% or more → OE
IIF 1126 - Ownership of voting rights - 75% or more → OE
165
2 Alexandra Court, 51-53 Scott Ledgett Road, Stoke On Trent, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-07-16IIF - director → ME
Person with significant control
2022-04-05 ~ 2023-07-16IIF 1537 - Ownership of shares – 75% or more → OE
IIF 1537 - Ownership of voting rights - 75% or more → OE
166
15 Cornbury Road, Edgware, Middlesex, EnglandCorporate (2 parents)
Officer
2024-03-02 ~ 2024-06-04IIF 2005 - director → ME
Person with significant control
2024-03-02 ~ 2024-06-04IIF 481 - Ownership of shares – 75% or more → OE
IIF 481 - Ownership of voting rights - 75% or more → OE
IIF 481 - Right to appoint or remove directors → OE
167
52 Claremont Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-07-22IIF 2416 - director → ME
Person with significant control
2023-05-22 ~ 2024-07-22IIF 1157 - Ownership of shares – 75% or more → OE
IIF 1157 - Ownership of voting rights - 75% or more → OE
168
88-90 Goodmayes Road Goodmayes Road, Goodmayes, LondonDissolved corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-21IIF 2487 - director → ME
169
88b Brook Street, Colchester, EnglandCorporate (3 parents)
Officer
2023-11-07 ~ 2024-06-24IIF 1996 - director → ME
170
Office 21, Phoenix House, Hyssop Close, Cannock, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-02-29
Officer
2021-02-26 ~ 2023-03-17IIF 2551 - director → ME
Person with significant control
2021-02-26 ~ 2023-03-17IIF 723 - Ownership of shares – 75% or more → OE
IIF 723 - Ownership of voting rights - 75% or more → OE
171
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-23 ~ 2025-01-09IIF - director → ME
Person with significant control
2024-03-23 ~ 2025-01-09IIF 1575 - Ownership of shares – 75% or more → OE
IIF 1575 - Ownership of voting rights - 75% or more → OE
IIF 1575 - Right to appoint or remove directors → OE
172
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Officer
2024-03-15 ~ 2025-03-14IIF 1686 - director → ME
Person with significant control
2024-03-15 ~ 2025-03-14IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Right to appoint or remove directors → OE
173
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-22 ~ 2022-12-06IIF 2537 - director → ME
Person with significant control
2021-01-22 ~ 2022-12-06IIF 701 - Ownership of shares – 75% or more → OE
IIF 701 - Ownership of voting rights - 75% or more → OE
174
Flat 2 1a Stamford Road, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2024-02-02IIF 1866 - director → ME
175
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-10-02 ~ 2024-04-16IIF 2026 - director → ME
Person with significant control
2023-10-02 ~ 2024-04-16IIF 362 - Ownership of shares – 75% or more → OE
IIF 362 - Ownership of voting rights - 75% or more → OE
IIF 362 - Right to appoint or remove directors → OE
176
THE KUSH GARDEN LTD - 2024-05-15
48 White Horse Road, Ground Floor, London, EnglandCorporate (1 parent)
Officer
2023-02-23 ~ 2024-05-09IIF 2014 - director → ME
Person with significant control
2023-02-23 ~ 2024-05-09IIF 525 - Ownership of shares – 75% or more → OE
IIF 525 - Ownership of voting rights - 75% or more → OE
177
CLASSICAL ART AND CRAFT LTD - 2024-08-07
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-26 ~ 2024-08-04IIF 2819 - director → ME
Person with significant control
2020-10-26 ~ 2024-08-04IIF 942 - Ownership of shares – 75% or more → OE
178
MY CASHBACK LTD - 2024-07-15
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-04-29
Officer
2022-04-06 ~ 2024-07-03IIF 1886 - director → ME
179
A-Z CLOUD SOLUTIONS LTD - 2024-02-29
3 Bridgegate, Retford, Nottinghamshire, EnglandCorporate (2 parents)
Officer
2023-02-22 ~ 2023-11-27IIF 1951 - director → ME
180
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-11-24 ~ 2024-04-07IIF 2920 - director → ME
Person with significant control
2023-11-24 ~ 2024-04-07IIF 1406 - Ownership of shares – 75% or more → OE
IIF 1406 - Ownership of voting rights - 75% or more → OE
IIF 1406 - Right to appoint or remove directors → OE
181
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-10-27 ~ 2024-04-16IIF 2061 - director → ME
Person with significant control
2023-10-27 ~ 2024-04-16IIF 500 - Ownership of shares – 75% or more → OE
IIF 500 - Ownership of voting rights - 75% or more → OE
IIF 500 - Right to appoint or remove directors → OE
182
E TAX SPECIALISTS LTD - 2022-11-21
7 Bell Yard, London, EnglandCorporate (4 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-19 ~ 2022-11-11IIF 2790 - director → ME
Person with significant control
2020-07-19 ~ 2022-11-11IIF 1087 - Ownership of shares – 75% or more → OE
183
Siddeley House, 50 Canbury Park Road, Kingston Upon Thames, EnglandCorporate (4 parents)
Equity (Company account)
16,834,815 GBP2023-05-31
Officer
2021-05-16 ~ 2023-02-25IIF 2430 - director → ME
Person with significant control
2021-05-16 ~ 2023-02-25IIF 924 - Ownership of shares – 75% or more → OE
IIF 924 - Ownership of voting rights - 75% or more → OE
184
A-Z COPYWRITING LTD - 2023-03-29
4th Floor, Silverstream House, 45 Fitzrovia, Fitzroy Street, London, EnglandCorporate (3 parents)
Equity (Company account)
0 GBP2023-05-31
Officer
2022-05-23 ~ 2022-12-29IIF 1869 - director → ME
185
DIGITAL CRAFT LTD - 2023-09-01
Kings House, Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, EnglandCorporate (2 parents)
Equity (Company account)
443 GBP2023-08-31
Officer
2020-08-25 ~ 2023-08-13IIF 2505 - director → ME
Person with significant control
2020-08-25 ~ 2023-08-13IIF 1056 - Ownership of shares – 75% or more → OE
186
PULSEFORGE TECH LTD - 2024-10-11
Oriel Hose, 26 The Quadrant, Richmond, Upon Thames, EnglandCorporate (2 parents)
Officer
2024-02-14 ~ 2024-10-01IIF 2242 - director → ME
Person with significant control
2024-02-14 ~ 2024-10-01IIF 640 - Ownership of shares – 75% or more → OE
IIF 640 - Ownership of voting rights - 75% or more → OE
IIF 640 - Right to appoint or remove directors → OE
187
PAWSITIVE TRAINING CO. LTD - 2024-06-21
Ground Floor, 48 White Horse Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-24 ~ 2024-06-11IIF 2716 - director → ME
Person with significant control
2023-05-24 ~ 2024-06-11IIF 1115 - Ownership of shares – 75% or more → OE
IIF 1115 - Ownership of voting rights - 75% or more → OE
188
SKILLSWATCH LTD - 2023-02-13
Martynsrose Solicitors, 62 Beechwood Road, London, EnglandDissolved corporate (3 parents)
Officer
2022-10-18 ~ 2023-01-05IIF 1855 - director → ME
189
4385, 12994633 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
250,199 GBP2021-11-30
Officer
2020-11-03 ~ 2021-11-16IIF 2431 - director → ME
Person with significant control
2020-11-03 ~ 2021-11-16IIF 1235 - Ownership of shares – 75% or more → OE
190
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
-1,157 GBP2023-11-30
Officer
2020-11-03 ~ 2022-11-08IIF 2786 - director → ME
Person with significant control
2020-11-03 ~ 2022-11-08IIF 930 - Ownership of shares – 75% or more → OE
191
24238, Sc711742 - Companies House Default Address, EdinburghCorporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-08 ~ 2023-06-26IIF 1606 - director → ME
Person with significant control
2021-10-08 ~ 2023-06-26IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
192
5 South Charlotte Street, Edinburgh, ScotlandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-05 ~ 2023-05-12IIF 1670 - director → ME
Person with significant control
2021-10-05 ~ 2023-05-12IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
193
70 Hampstead Way, London, EnglandCorporate (3 parents)
Equity (Company account)
-116,786 GBP2024-05-31
Officer
2021-05-05 ~ 2023-02-06IIF 2814 - director → ME
Person with significant control
2021-05-05 ~ 2023-02-06IIF 887 - Ownership of shares – 75% or more → OE
IIF 887 - Ownership of voting rights - 75% or more → OE
194
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2020-08-04 ~ 2023-08-10IIF 2710 - director → ME
Person with significant control
2020-08-04 ~ 2023-08-10IIF 987 - Ownership of shares – 75% or more → OE
195
4385, 13371249 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-03 ~ 2023-07-04IIF 2857 - director → ME
Person with significant control
2021-05-03 ~ 2023-07-04IIF 1100 - Ownership of shares – 75% or more → OE
IIF 1100 - Ownership of voting rights - 75% or more → OE
196
4385, 13201853 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-15 ~ 2023-07-21IIF 2741 - director → ME
Person with significant control
2021-02-15 ~ 2023-07-21IIF 785 - Ownership of shares – 75% or more → OE
IIF 785 - Ownership of voting rights - 75% or more → OE
197
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-02 ~ 2023-10-03IIF 2517 - director → ME
Person with significant control
2020-11-02 ~ 2023-10-03IIF 1054 - Ownership of shares – 75% or more → OE
198
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Equity (Company account)
6,727 GBP2024-03-31
Officer
2020-09-07 ~ 2022-12-29IIF 2826 - director → ME
Person with significant control
2020-09-07 ~ 2022-12-29IIF 896 - Ownership of shares – 75% or more → OE
199
A-Z NEXUS SOLUTIONS LTD - 2024-05-22
118 Gaywood Road, Gaywood Road, King's Lynn, Norfolk, EnglandCorporate (1 parent)
Officer
2023-11-30 ~ 2024-05-15IIF 1757 - director → ME
Person with significant control
2023-11-30 ~ 2024-05-15IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
200
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (2 parents)
Officer
2023-02-20 ~ 2023-08-14IIF 2171 - director → ME
201
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-02-14 ~ 2025-01-22IIF 2726 - director → ME
Person with significant control
2024-02-14 ~ 2025-01-22IIF 745 - Ownership of shares – 75% or more → OE
IIF 745 - Ownership of voting rights - 75% or more → OE
IIF 745 - Right to appoint or remove directors → OE
202
104 Castleford Road, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-27 ~ 2023-10-12IIF - director → ME
Person with significant control
2022-04-27 ~ 2023-10-12IIF 1558 - Ownership of shares – 75% or more → OE
IIF 1558 - Ownership of voting rights - 75% or more → OE
203
CALIBRO 365 INFORMATION AND IDEA BANK LIMITED - 2023-06-26
CALIBRO 365 IIB LIMITED - 2022-06-28
CLEVER INVESTMENT LTD - 2022-05-31
C/o Azets, 12 King Street, Leeds, EnglandCorporate (2 parents)
Equity (Company account)
-58,291 GBP2023-12-31
Officer
2022-02-14 ~ 2022-03-09IIF 1905 - director → ME
Person with significant control
2022-02-14 ~ 2022-03-09IIF 213 - Ownership of shares – 75% or more → OE
IIF 213 - Ownership of voting rights - 75% or more → OE
204
Temple House, River Way, Harlow, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2020-08-24 ~ 2022-07-27IIF - director → ME
Person with significant control
2020-08-24 ~ 2022-07-27IIF 1486 - Ownership of shares – 75% or more → OE
205
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-10-27 ~ 2024-04-16IIF 2007 - director → ME
Person with significant control
2023-10-27 ~ 2024-04-16IIF 459 - Ownership of shares – 75% or more → OE
IIF 459 - Ownership of voting rights - 75% or more → OE
IIF 459 - Right to appoint or remove directors → OE
206
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-10-28 ~ 2024-04-16IIF 1958 - director → ME
Person with significant control
2023-10-28 ~ 2024-04-16IIF 591 - Ownership of shares – 75% or more → OE
IIF 591 - Ownership of voting rights - 75% or more → OE
IIF 591 - Right to appoint or remove directors → OE
207
4385, 15171441 - Companies House Default Address, CardiffCorporate (2 parents)
Officer
2023-09-28 ~ 2024-04-12IIF 1949 - director → ME
Person with significant control
2023-09-28 ~ 2024-04-12IIF 605 - Ownership of shares – 75% or more → OE
IIF 605 - Ownership of voting rights - 75% or more → OE
IIF 605 - Right to appoint or remove directors → OE
208
3b South Avenue, Norwich, EnglandCorporate (3 parents)
Officer
2023-10-20 ~ 2024-06-24IIF 2068 - director → ME
209
99 Grosvenor Road, Wavertree, Liverpool, EnglandCorporate (2 parents)
Officer
2023-11-22 ~ 2024-04-12IIF 2285 - director → ME
Person with significant control
2023-11-22 ~ 2024-04-12IIF 1179 - Ownership of shares – 75% or more → OE
IIF 1179 - Ownership of voting rights - 75% or more → OE
IIF 1179 - Right to appoint or remove directors → OE
210
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2020-09-04 ~ 2023-11-22IIF - director → ME
Person with significant control
2020-09-04 ~ 2023-11-22IIF 1458 - Ownership of shares – 75% or more → OE
211
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-03-11 ~ 2024-09-05IIF 2703 - director → ME
Person with significant control
2024-03-11 ~ 2024-09-05IIF 1133 - Ownership of shares – 75% or more → OE
IIF 1133 - Ownership of voting rights - 75% or more → OE
IIF 1133 - Right to appoint or remove directors → OE
212
43 Grindle Road, Longford, Coventry, EnglandCorporate (1 parent)
Officer
2024-03-06 ~ 2024-10-06IIF 2981 - director → ME
Person with significant control
2024-03-06 ~ 2024-10-06IIF 1295 - Ownership of shares – 75% or more → OE
IIF 1295 - Ownership of voting rights - 75% or more → OE
IIF 1295 - Right to appoint or remove directors → OE
213
44a Beaconsfield Road, Leicester, EnglandCorporate (2 parents)
Officer
2023-10-27 ~ 2024-04-12IIF 2132 - director → ME
Person with significant control
2023-10-27 ~ 2024-04-12IIF 441 - Ownership of shares – 75% or more → OE
IIF 441 - Ownership of voting rights - 75% or more → OE
IIF 441 - Right to appoint or remove directors → OE
214
41 Evans Way, Sawston, Cambridge, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-10IIF - director → ME
Person with significant control
2023-07-05 ~ 2024-08-10IIF 1576 - Ownership of shares – 75% or more → OE
IIF 1576 - Ownership of voting rights - 75% or more → OE
IIF 1576 - Right to appoint or remove directors → OE
215
THE TRANSPORT CORPORATION LIMITED - 2023-02-17
Michael Price Associates Ltd Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, EnglandCorporate (1 parent)
Equity (Company account)
6,411 GBP2023-12-31
Officer
2020-11-02 ~ 2023-01-31IIF 2724 - director → ME
Person with significant control
2020-11-02 ~ 2023-01-31IIF 1246 - Ownership of shares – 75% or more → OE
216
Flat 2 1a Stamford Road, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-16 ~ 2024-02-02IIF 2157 - director → ME
Person with significant control
2022-08-16 ~ 2024-02-02IIF 388 - Ownership of shares – 75% or more → OE
IIF 388 - Ownership of voting rights - 75% or more → OE
217
336 High Street, Harlington, Hayes, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-16 ~ 2024-02-05IIF 2161 - director → ME
Person with significant control
2022-08-16 ~ 2024-02-05IIF 445 - Ownership of shares – 75% or more → OE
IIF 445 - Ownership of voting rights - 75% or more → OE
218
4385, 15534765 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2024-03-01 ~ 2024-10-23IIF 1741 - director → ME
Person with significant control
2024-03-01 ~ 2024-10-23IIF 204 - Ownership of shares – 75% or more → OE
IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Right to appoint or remove directors → OE
219
107 Goldsmith Avenue, Southsea, EnglandCorporate (1 parent)
Officer
2023-09-30 ~ 2023-12-12IIF 1936 - director → ME
Person with significant control
2023-09-30 ~ 2023-12-12IIF 447 - Ownership of shares – 75% or more → OE
IIF 447 - Ownership of voting rights - 75% or more → OE
IIF 447 - Right to appoint or remove directors → OE
220
4385, 13211990 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-19 ~ 2023-08-21IIF 2830 - director → ME
Person with significant control
2021-02-19 ~ 2023-08-21IIF 983 - Ownership of shares – 75% or more → OE
IIF 983 - Ownership of voting rights - 75% or more → OE
221
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
-1,254 GBP2023-08-31
Officer
2020-08-14 ~ 2023-06-16IIF 2815 - director → ME
Person with significant control
2020-08-14 ~ 2023-06-16IIF 1142 - Ownership of shares – 75% or more → OE
222
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-10 ~ 2023-10-13IIF 2426 - director → ME
Person with significant control
2021-06-10 ~ 2023-10-13IIF 937 - Ownership of shares – 75% or more → OE
223
EUROPEAN MARKETING DESIGN LTD - 2024-09-06
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-09-05IIF 2797 - director → ME
Person with significant control
2020-07-19 ~ 2024-09-05IIF 1049 - Ownership of shares – 75% or more → OE
224
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Officer
2020-09-07 ~ 2023-03-08IIF 2622 - director → ME
Person with significant control
2020-09-07 ~ 2023-03-08IIF 1174 - Ownership of shares – 75% or more → OE
225
A-Z VISIONARIES LTD - 2024-12-10
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-12-06IIF 1774 - director → ME
Person with significant control
2023-11-30 ~ 2024-12-06IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
226
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-25 ~ 2024-11-26IIF 2166 - director → ME
Person with significant control
2024-01-25 ~ 2024-11-26IIF 486 - Ownership of shares – 75% or more → OE
IIF 486 - Ownership of voting rights - 75% or more → OE
IIF 486 - Right to appoint or remove directors → OE
227
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Officer
2024-03-15 ~ 2024-07-21IIF 2999 - director → ME
228
A-Z COMPLETE SERVICES LTD - 2024-02-18
4385, 14884598 - Companies House Default Address, CardiffCorporate (2 parents)
Officer
2023-05-22 ~ 2024-02-06IIF 2267 - director → ME
229
7 Bell Yard, London, EnglandCorporate (4 parents)
Officer
2023-12-04 ~ 2024-02-22IIF 2439 - director → ME
Person with significant control
2023-12-04 ~ 2024-02-22IIF 770 - Ownership of shares – 75% or more → OE
IIF 770 - Ownership of voting rights - 75% or more → OE
IIF 770 - Right to appoint or remove directors → OE
230
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-14 ~ 2025-02-11IIF 2839 - director → ME
Person with significant control
2024-02-14 ~ 2025-02-11IIF 1137 - Ownership of shares – 75% or more → OE
IIF 1137 - Ownership of voting rights - 75% or more → OE
IIF 1137 - Right to appoint or remove directors → OE
231
4385, 13201840 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-1,914,769 GBP2023-02-28
Officer
2021-02-15 ~ 2022-02-04IIF 2355 - director → ME
Person with significant control
2021-02-15 ~ 2022-02-04IIF 918 - Ownership of shares – 75% or more → OE
IIF 918 - Ownership of voting rights - 75% or more → OE
232
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-04-19 ~ 2025-01-17IIF 1743 - director → ME
Person with significant control
2024-04-19 ~ 2025-01-17IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
233
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Officer
2022-08-16 ~ 2023-07-04IIF 1833 - director → ME
Person with significant control
2022-08-16 ~ 2023-07-04IIF 339 - Ownership of shares – 75% or more → OE
IIF 339 - Ownership of voting rights - 75% or more → OE
IIF 339 - Right to appoint or remove directors → OE
234
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
-54,379 GBP2023-07-31
Officer
2020-07-10 ~ 2022-02-28IIF 2585 - director → ME
Person with significant control
2020-07-10 ~ 2022-02-28IIF 852 - Ownership of shares – 75% or more → OE
235
6 Green Street, Flat C, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-23 ~ 2023-11-23IIF 2559 - director → ME
Person with significant control
2020-10-23 ~ 2023-11-23IIF 1022 - Ownership of shares – 75% or more → OE
236
600 Stockport Road, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
994 GBP2024-02-28
Officer
2023-02-20 ~ 2023-07-31IIF 2103 - director → ME
237
8 Oval Place, London, EnglandCorporate (2 parents)
Officer
2023-09-27 ~ 2024-04-12IIF 2215 - director → ME
Person with significant control
2023-09-27 ~ 2024-04-12IIF 627 - Ownership of shares – 75% or more → OE
IIF 627 - Ownership of voting rights - 75% or more → OE
IIF 627 - Right to appoint or remove directors → OE
238
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2023-12-19 ~ 2024-10-07IIF 2727 - director → ME
Person with significant control
2023-12-19 ~ 2024-10-07IIF 874 - Ownership of shares – 75% or more → OE
IIF 874 - Ownership of voting rights - 75% or more → OE
IIF 874 - Right to appoint or remove directors → OE
239
35 Buttermere Avenue, Middlesbrough, EnglandCorporate (2 parents)
Officer
2023-10-27 ~ 2024-04-12IIF 2046 - director → ME
Person with significant control
2023-10-27 ~ 2024-04-12IIF 469 - Ownership of shares – 75% or more → OE
IIF 469 - Ownership of voting rights - 75% or more → OE
IIF 469 - Right to appoint or remove directors → OE
240
1 Lyles Row, Hitchin, EnglandCorporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 2188 - director → ME
241
22 Holder Road, Sparkbrook, Birmingham, EnglandCorporate (2 parents)
Officer
2023-10-30 ~ 2024-04-12IIF 2011 - director → ME
Person with significant control
2023-10-30 ~ 2024-04-12IIF 612 - Ownership of shares – 75% or more → OE
IIF 612 - Ownership of voting rights - 75% or more → OE
IIF 612 - Right to appoint or remove directors → OE
242
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2024-02-13 ~ 2024-04-07IIF 2222 - director → ME
Person with significant control
2024-02-13 ~ 2024-04-07IIF 657 - Ownership of shares – 75% or more → OE
IIF 657 - Ownership of voting rights - 75% or more → OE
IIF 657 - Right to appoint or remove directors → OE
243
DIGITALDYNAMO CAPITAL LTD - 2025-03-13
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-24 ~ 2025-03-03IIF 2228 - director → ME
Person with significant control
2024-01-24 ~ 2025-03-03IIF 655 - Ownership of shares – 75% or more → OE
IIF 655 - Ownership of voting rights - 75% or more → OE
IIF 655 - Right to appoint or remove directors → OE
244
ECOWAVE DYNAMICS LTD - 2024-09-13
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Officer
2024-01-22 ~ 2024-04-25IIF 1688 - director → ME
Person with significant control
2024-01-22 ~ 2024-04-25IIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 162 - Right to appoint or remove directors → OE
245
RADIANTREVOLUTION LTD - 2024-09-30
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Officer
2023-12-07 ~ 2024-09-12IIF 1609 - director → ME
Person with significant control
2023-12-07 ~ 2024-09-12IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
246
PET SIT LTD - 2024-03-25
Viewfield Station Road, Oxton, Lauder, ScotlandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-03-22IIF 1707 - director → ME
247
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-04-22 ~ 2025-02-14IIF 1783 - director → ME
Person with significant control
2024-04-22 ~ 2025-02-14IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
248
OFF LEASH TRAINING CO. LTD - 2024-06-28
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-25IIF 2675 - director → ME
Person with significant control
2023-05-22 ~ 2024-06-25IIF 762 - Ownership of shares – 75% or more → OE
IIF 762 - Ownership of voting rights - 75% or more → OE
249
21 King George Street, Wirksworth, Matlock, EnglandCorporate (1 parent)
Officer
2023-12-04 ~ 2024-08-10IIF 2970 - director → ME
Person with significant control
2023-12-04 ~ 2024-08-10IIF 1401 - Ownership of shares – 75% or more → OE
IIF 1401 - Ownership of voting rights - 75% or more → OE
IIF 1401 - Right to appoint or remove directors → OE
250
Unit 17 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, EnglandCorporate (3 parents)
Equity (Company account)
22,625 GBP2024-08-31
Officer
2022-08-02 ~ 2023-11-13IIF 2125 - director → ME
Person with significant control
2022-08-02 ~ 2023-11-13IIF 594 - Ownership of shares – 75% or more → OE
IIF 594 - Ownership of voting rights - 75% or more → OE
251
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-18 ~ 2025-04-18IIF - director → ME
Person with significant control
2024-03-18 ~ 2025-04-18IIF 1350 - Ownership of shares – 75% or more → OE
IIF 1350 - Ownership of voting rights - 75% or more → OE
IIF 1350 - Right to appoint or remove directors → OE
252
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2024-10-23IIF 2692 - director → ME
Person with significant control
2024-03-17 ~ 2024-10-23IIF 1041 - Ownership of shares – 75% or more → OE
IIF 1041 - Ownership of voting rights - 75% or more → OE
IIF 1041 - Right to appoint or remove directors → OE
253
DIRECT BRAND ESTABLISHMENT LTD - 2024-05-11
4385, 12947266 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2023-12-01IIF 2385 - director → ME
Person with significant control
2020-10-13 ~ 2023-12-01IIF 733 - Ownership of shares – 75% or more → OE
254
4385, 14682083 - Companies House Default Address, CardiffCorporate (2 parents)
Officer
2023-02-22 ~ 2023-04-17IIF 1995 - director → ME
255
4385, 14684569 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2023-02-23 ~ 2023-08-15IIF 2047 - director → ME
256
2 Market Road, Chelmsford, Essex, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2023-09-26IIF 2411 - director → ME
Person with significant control
2020-07-19 ~ 2023-09-26IIF 1195 - Ownership of shares – 75% or more → OE
257
4385, 13394320 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-13 ~ 2023-08-07IIF 2363 - director → ME
Person with significant control
2021-05-13 ~ 2023-08-07IIF 1217 - Ownership of shares – 75% or more → OE
IIF 1217 - Ownership of voting rights - 75% or more → OE
258
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-05 ~ 2023-05-29IIF 2318 - director → ME
Person with significant control
2020-11-05 ~ 2023-05-29IIF 956 - Ownership of shares – 75% or more → OE
259
4385, 14135095 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2022-05-26 ~ 2022-12-15IIF 1880 - director → ME
260
FEDERAL MEDIA LTD - 2023-11-08
Office A 03 Crofton Street, Old Trafford, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-10 ~ 2023-09-26IIF 2453 - director → ME
Person with significant control
2020-07-10 ~ 2023-09-26IIF 1076 - Ownership of shares – 75% or more → OE
261
167 - 169 Great Portland Street, Fifth Floor, London, EnglandDissolved corporate (1 parent)
Officer
2021-01-25 ~ 2021-11-04IIF 2746 - director → ME
Person with significant control
2021-01-25 ~ 2021-11-04IIF 1204 - Ownership of shares – 75% or more → OE
IIF 1204 - Ownership of voting rights - 75% or more → OE
262
Suite 22 1 Bedford Street, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-10-31IIF - director → ME
Person with significant control
2022-04-05 ~ 2023-10-31IIF 1557 - Ownership of shares – 75% or more → OE
IIF 1557 - Ownership of voting rights - 75% or more → OE
263
MONEY FINANCE LTD - 2023-12-16
C/o Halopeo Limited 115-119 Fort Dunlop, Fort Parkway, BirminghamCorporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-27 ~ 2023-10-16IIF 2596 - director → ME
Person with significant control
2021-07-27 ~ 2023-10-16IIF 1008 - Ownership of shares – 75% or more → OE
IIF 1008 - Ownership of voting rights - 75% or more → OE
264
MEADOWMAKERS LTD - 2024-10-10
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Officer
2023-11-28 ~ 2024-10-08IIF 1648 - director → ME
Person with significant control
2023-11-28 ~ 2024-10-08IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Right to appoint or remove directors → OE
265
4385, 12902259 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
-51,657 GBP2023-09-30
Officer
2020-09-24 ~ 2021-12-10IIF 2646 - director → ME
Person with significant control
2020-09-24 ~ 2021-12-10IIF 793 - Ownership of shares – 75% or more → OE
266
4385, 12904191 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-25 ~ 2022-05-24IIF 2629 - director → ME
Person with significant control
2020-09-25 ~ 2022-05-24IIF 882 - Ownership of shares – 75% or more → OE
267
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-10 ~ 2022-11-16IIF 2638 - director → ME
Person with significant control
2020-07-10 ~ 2022-11-16IIF 1178 - Ownership of shares – 75% or more → OE
268
4385, 14027937 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-08-24IIF - director → ME
Person with significant control
2022-04-05 ~ 2023-08-24IIF 1542 - Ownership of shares – 75% or more → OE
IIF 1542 - Ownership of voting rights - 75% or more → OE
269
28-42 Clements Road, Ilford, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-09 ~ 2023-11-26IIF 1850 - director → ME
270
4385, 14885929 - Companies House Default Address, CardiffCorporate (2 parents)
Officer
2023-05-22 ~ 2024-01-02IIF 2304 - director → ME
271
52 Claremont Road, London, EnglandCorporate (2 parents)
Officer
2023-11-20 ~ 2024-07-22IIF 1785 - director → ME
272
35-37 Nursery Road Nursery Road, Hockley, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-07-27 ~ 2022-09-22IIF 2387 - director → ME
Person with significant control
2021-07-27 ~ 2022-09-22IIF 1015 - Ownership of shares – 75% or more → OE
IIF 1015 - Ownership of voting rights - 75% or more → OE
273
Flat 14 Llys Saltmede, Penarth Road, Cardiff, WalesDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-02 ~ 2023-10-12IIF 2013 - director → ME
Person with significant control
2022-02-02 ~ 2023-10-12IIF 476 - Ownership of shares – 75% or more → OE
IIF 476 - Ownership of voting rights - 75% or more → OE
274
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
583,000 GBP2023-11-30
Officer
2020-11-02 ~ 2021-12-04IIF 2332 - director → ME
Person with significant control
2020-11-02 ~ 2021-12-06IIF 724 - Ownership of shares – 75% or more → OE
275
33 Shirlea View, Battle, EnglandCorporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22IIF 2197 - director → ME
276
189 Farndale Road, Newcastle Upon Tyne, United KingdomCorporate (2 parents)
Officer
2023-11-07 ~ 2024-04-12IIF 1937 - director → ME
Person with significant control
2023-11-07 ~ 2024-04-12IIF 608 - Ownership of shares – 75% or more → OE
IIF 608 - Ownership of voting rights - 75% or more → OE
IIF 608 - Right to appoint or remove directors → OE
277
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (2 parents)
Officer
2024-01-31 ~ 2024-04-29IIF 1737 - director → ME
Person with significant control
2024-01-31 ~ 2024-04-29IIF 191 - Ownership of shares – 75% or more → OE
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Right to appoint or remove directors → OE
278
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandCorporate (1 parent)
Equity (Company account)
81,433 GBP2024-05-31
Officer
2021-05-17 ~ 2022-02-11IIF 2640 - director → ME
Person with significant control
2021-05-17 ~ 2022-02-11IIF 1581 - Ownership of shares – 75% or more → OE
IIF 1581 - Ownership of voting rights - 75% or more → OE
279
4385, 13309163 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
2021-04-01 ~ 2022-06-01IIF 2438 - director → ME
Person with significant control
2021-04-01 ~ 2022-06-01IIF 821 - Ownership of shares – 75% or more → OE
IIF 821 - Ownership of voting rights - 75% or more → OE
280
79 Liverpool Road, Watford, Hertfordshire, EnglandCorporate (1 parent)
Officer
2024-02-28 ~ 2025-04-14IIF 2236 - director → ME
Person with significant control
2024-02-28 ~ 2025-04-14IIF 654 - Ownership of shares – 75% or more → OE
IIF 654 - Ownership of voting rights - 75% or more → OE
IIF 654 - Right to appoint or remove directors → OE
281
4385, 12998397 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-11-30
Officer
2020-11-05 ~ 2022-05-30IIF 2763 - director → ME
Person with significant control
2020-11-05 ~ 2022-05-30IIF 1113 - Ownership of shares – 75% or more → OE
282
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-11-07 ~ 2024-04-16IIF 2051 - director → ME
Person with significant control
2023-11-07 ~ 2024-04-16IIF 467 - Ownership of shares – 75% or more → OE
IIF 467 - Ownership of voting rights - 75% or more → OE
IIF 467 - Right to appoint or remove directors → OE
283
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-14 ~ 2024-07-26IIF 2914 - director → ME
Person with significant control
2024-02-14 ~ 2024-07-26IIF 1324 - Ownership of shares – 75% or more → OE
IIF 1324 - Ownership of voting rights - 75% or more → OE
IIF 1324 - Right to appoint or remove directors → OE
284
32 William Street, Luton, EnglandCorporate (2 parents)
Officer
2024-02-14 ~ 2024-06-22IIF 2783 - director → ME
285
SECURITY LEGENDS LTD - 2023-12-08
4385, 13490353 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-07-02 ~ 2023-12-04IIF 2582 - director → ME
Person with significant control
2021-07-02 ~ 2023-12-04IIF 1152 - Ownership of shares – 75% or more → OE
IIF 1152 - Ownership of voting rights - 75% or more → OE
286
LAZYAPP LTD - 2023-11-16
St Clare House, Princes Street, Ipswich, St Clare House, Ipswich, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2023-11-15IIF 1819 - director → ME
287
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2024-08-22IIF 2717 - director → ME
Person with significant control
2024-03-17 ~ 2024-08-22IIF 883 - Ownership of shares – 75% or more → OE
IIF 883 - Ownership of voting rights - 75% or more → OE
IIF 883 - Right to appoint or remove directors → OE
288
DATA CONSULTANCY LONDON LTD - 2025-01-08
7 Bell Yard, London, EnglandCorporate (3 parents)
Equity (Company account)
2 GBP2024-10-31
Officer
2020-10-26 ~ 2023-12-04IIF 2558 - director → ME
Person with significant control
2020-10-26 ~ 2023-12-04IIF 1102 - Ownership of shares – 75% or more → OE
289
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-24 ~ 2023-09-26IIF 2278 - director → ME
Person with significant control
2021-08-24 ~ 2023-09-26IIF 1216 - Ownership of shares – 75% or more → OE
IIF 1216 - Ownership of voting rights - 75% or more → OE
290
4385, 12735243 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
545,161 GBP2023-07-31
Officer
2020-07-10 ~ 2021-12-10IIF 2647 - director → ME
Person with significant control
2020-07-10 ~ 2021-12-10IIF 1168 - Ownership of shares – 75% or more → OE
291
56 Bond Street, Stoke-on-trent, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-26 ~ 2024-01-25IIF 2586 - director → ME
Person with significant control
2020-10-26 ~ 2024-01-25IIF 712 - Ownership of shares – 75% or more → OE
292
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2023-12-04 ~ 2024-10-25IIF - director → ME
Person with significant control
2023-12-04 ~ 2024-10-25IIF 1393 - Ownership of shares – 75% or more → OE
IIF 1393 - Ownership of voting rights - 75% or more → OE
IIF 1393 - Right to appoint or remove directors → OE
293
WEB SECURITY LTD - 2022-10-20
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-15 ~ 2022-09-27IIF 2666 - director → ME
Person with significant control
2020-07-15 ~ 2022-09-27IIF 1104 - Ownership of shares – 75% or more → OE
294
62 Brook Drive, Harrow, EnglandDissolved corporate (4 parents)
Officer
2022-10-18 ~ 2023-04-26IIF 1887 - director → ME
295
HEALTH NEWS LTD - 2023-01-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
3,001 GBP2024-04-30
Officer
2022-04-08 ~ 2022-06-14IIF - director → ME
Person with significant control
2022-04-08 ~ 2022-06-14IIF 1552 - Ownership of shares – 75% or more → OE
IIF 1552 - Ownership of voting rights - 75% or more → OE
296
43 Lidget Hill, Pudsey, West Yorkshire, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-26 ~ 2024-01-10IIF 2415 - director → ME
Person with significant control
2021-08-26 ~ 2024-01-10IIF 824 - Ownership of shares – 75% or more → OE
IIF 824 - Ownership of voting rights - 75% or more → OE
297
224 Bastable Avenue, Barking, EnglandCorporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Officer
2022-02-04 ~ 2023-07-25IIF 1926 - director → ME
Person with significant control
2022-02-04 ~ 2023-07-25IIF 248 - Ownership of shares – 75% or more → OE
IIF 248 - Ownership of voting rights - 75% or more → OE
298
7 Bell Yard, London, EnglandCorporate (3 parents)
Equity (Company account)
10,449,594 GBP2023-08-31
Officer
2021-08-26 ~ 2023-10-01IIF 2510 - director → ME
Person with significant control
2021-08-26 ~ 2023-10-01IIF 1239 - Ownership of shares – 75% or more → OE
IIF 1239 - Ownership of voting rights - 75% or more → OE
299
4385, 13878773 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-28 ~ 2023-04-17IIF 2112 - director → ME
Person with significant control
2022-01-28 ~ 2023-04-17IIF 492 - Ownership of shares – 75% or more → OE
IIF 492 - Ownership of voting rights - 75% or more → OE
300
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-10 ~ 2023-10-19IIF 2316 - director → ME
Person with significant control
2020-07-10 ~ 2023-10-19IIF 899 - Ownership of shares – 75% or more → OE
301
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-02 ~ 2023-10-27IIF 2383 - director → ME
Person with significant control
2020-11-02 ~ 2023-10-27IIF 826 - Ownership of shares – 75% or more → OE
302
62 Silverlace Avenue, Openshaw, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2023-11-10IIF 2535 - director → ME
Person with significant control
2020-10-13 ~ 2023-11-10IIF 929 - Ownership of shares – 75% or more → OE
303
168 Hounlsow High Street, Hounslow, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2023-11-27IIF 2841 - director → ME
Person with significant control
2020-10-13 ~ 2023-11-27IIF 1061 - Ownership of shares – 75% or more → OE
304
5 South Charlotte Street, Edinburgh, ScotlandDissolved corporate (1 parent)
Officer
2021-10-05 ~ 2022-11-01IIF 1697 - director → ME
Person with significant control
2021-10-05 ~ 2022-11-01IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
305
85 Great Portland Street, First Floor, London, EnglandDissolved corporate (1 parent)
Officer
2020-11-02 ~ 2022-03-07IIF 2626 - director → ME
Person with significant control
2020-11-02 ~ 2022-03-07IIF 796 - Ownership of shares – 75% or more → OE
306
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Officer
2020-10-13 ~ 2022-03-28IIF 2672 - director → ME
Person with significant control
2020-10-13 ~ 2022-03-28IIF 897 - Ownership of shares – 75% or more → OE
307
ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
7 Bell Yard, London, EnglandCorporate (3 parents)
Equity (Company account)
-29,588 GBP2023-07-31
Officer
2020-07-19 ~ 2022-02-04IIF 2568 - director → ME
Person with significant control
2020-07-19 ~ 2022-02-04IIF 1034 - Ownership of shares – 75% or more → OE
308
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2023-12-17IIF 1842 - director → ME
309
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Officer
2024-01-04 ~ 2024-02-04IIF 2698 - director → ME
Person with significant control
2024-01-04 ~ 2024-02-04IIF 849 - Ownership of shares – 75% or more → OE
IIF 849 - Ownership of voting rights - 75% or more → OE
IIF 849 - Right to appoint or remove directors → OE
310
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-26 ~ 2024-05-21IIF 2607 - director → ME
Person with significant control
2020-10-26 ~ 2024-05-21IIF 905 - Ownership of shares – 75% or more → OE
311
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-23 ~ 2023-11-17IIF 2549 - director → ME
Person with significant control
2020-10-23 ~ 2023-11-17IIF 948 - Ownership of shares – 75% or more → OE
312
4385, 12961162 - Companies House Default Address, CardiffCorporate
Net Assets/Liabilities (Company account)
-58,877 GBP2023-10-31
Officer
2020-10-19 ~ 2021-12-10IIF 2701 - director → ME
Person with significant control
2020-10-19 ~ 2021-12-10IIF 920 - Ownership of shares – 75% or more → OE
313
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2023-11-22 ~ 2024-03-18IIF - director → ME
Person with significant control
2023-11-22 ~ 2024-03-18IIF 1318 - Ownership of shares – 75% or more → OE
IIF 1318 - Ownership of voting rights - 75% or more → OE
IIF 1318 - Right to appoint or remove directors → OE
314
21 Riley Road, Brighton, EnglandCorporate (1 parent)
Officer
2023-11-22 ~ 2024-04-12IIF 2897 - director → ME
Person with significant control
2023-11-22 ~ 2024-04-12IIF 1311 - Ownership of shares – 75% or more → OE
IIF 1311 - Ownership of voting rights - 75% or more → OE
IIF 1311 - Right to appoint or remove directors → OE
315
4385, 13159494 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
318,749 GBP2022-01-31
Officer
2021-01-26 ~ 2022-04-28IIF 2457 - director → ME
Person with significant control
2021-01-26 ~ 2022-04-28IIF 773 - Ownership of shares – 75% or more → OE
IIF 773 - Ownership of voting rights - 75% or more → OE
316
4385, 15178058 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-09-30 ~ 2024-04-12IIF 1957 - director → ME
Person with significant control
2023-09-30 ~ 2024-04-12IIF 421 - Ownership of shares – 75% or more → OE
IIF 421 - Ownership of voting rights - 75% or more → OE
IIF 421 - Right to appoint or remove directors → OE
317
Saville House, 5 Saville Place, Newcastle Upon Tyne, Tyne And Wear England, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2024-02-22IIF 1922 - director → ME
318
4385, 15442958 - Companies House Default Address, CardiffDissolved corporate (3 parents)
Officer
2024-01-25 ~ 2024-06-24IIF 2911 - director → ME
319
12 Clos Briallen, Cardiff, WalesDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-14 ~ 2023-10-12IIF 1821 - director → ME
Person with significant control
2022-02-14 ~ 2023-10-12IIF 265 - Ownership of shares – 75% or more → OE
IIF 265 - Ownership of voting rights - 75% or more → OE
320
18-19 Bennetts Hill, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-10-31IIF - director → ME
Person with significant control
2022-04-05 ~ 2023-10-31IIF 1549 - Ownership of shares – 75% or more → OE
IIF 1549 - Ownership of voting rights - 75% or more → OE
321
A-Z DYNAMICS LTD - 2024-08-07
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-05IIF 1593 - director → ME
Person with significant control
2023-07-05 ~ 2024-08-05IIF 1568 - Ownership of shares – 75% or more → OE
IIF 1568 - Ownership of voting rights - 75% or more → OE
IIF 1568 - Right to appoint or remove directors → OE
322
4385, 13001297 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
805,505 GBP2023-11-30
Officer
2020-11-06 ~ 2021-12-06IIF 2801 - director → ME
Person with significant control
2020-11-06 ~ 2021-12-06IIF 788 - Ownership of shares – 75% or more → OE
323
61 Bridge Street, Kington, EnglandCorporate (1 parent)
Officer
2024-02-14 ~ 2024-05-09IIF 2663 - director → ME
Person with significant control
2024-02-14 ~ 2024-04-09IIF 1044 - Ownership of shares – 75% or more → OE
IIF 1044 - Ownership of voting rights - 75% or more → OE
IIF 1044 - Right to appoint or remove directors → OE
324
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-01 ~ 2024-10-16IIF 2224 - director → ME
Person with significant control
2024-02-01 ~ 2024-10-16IIF 633 - Ownership of shares – 75% or more → OE
IIF 633 - Ownership of voting rights - 75% or more → OE
IIF 633 - Right to appoint or remove directors → OE
325
CONSOLIDATE LTD - 2023-02-06
Flat 11 Wickfield House, Wilson Grove, London, EnglandDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
178 GBP2022-08-31
Officer
2021-08-05 ~ 2023-01-30IIF 2345 - director → ME
Person with significant control
2021-08-05 ~ 2023-01-30IIF 1060 - Ownership of shares – 75% or more → OE
IIF 1060 - Ownership of voting rights - 75% or more → OE
326
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-23 ~ 2025-03-24IIF 2514 - director → ME
Person with significant control
2024-01-23 ~ 2025-03-24IIF 871 - Ownership of shares – 75% or more → OE
IIF 871 - Ownership of voting rights - 75% or more → OE
IIF 871 - Right to appoint or remove directors → OE
327
260-266 Humberstone Road, Leicester, EnglandCorporate (1 parent)
Officer
2023-09-28 ~ 2024-07-26IIF 2076 - director → ME
Person with significant control
2023-09-28 ~ 2024-07-26IIF 436 - Ownership of shares – 75% or more → OE
IIF 436 - Ownership of voting rights - 75% or more → OE
IIF 436 - Right to appoint or remove directors → OE
328
4385, 12815335 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2020-08-16 ~ 2024-01-15IIF 2854 - director → ME
Person with significant control
2020-08-16 ~ 2024-01-15IIF 1027 - Ownership of shares – 75% or more → OE
329
42d Horsemarket, Barnard Castle, Durham, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-01-09IIF 2719 - director → ME
Person with significant control
2020-08-16 ~ 2024-01-09IIF 780 - Ownership of shares – 75% or more → OE
330
107 Bell Street, London, EnglandCorporate (1 parent)
Officer
2024-01-23 ~ 2024-10-03IIF 2247 - director → ME
Person with significant control
2024-01-23 ~ 2024-10-03IIF 630 - Ownership of shares – 75% or more → OE
IIF 630 - Ownership of voting rights - 75% or more → OE
IIF 630 - Right to appoint or remove directors → OE
331
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-16 ~ 2024-08-30IIF 1985 - director → ME
Person with significant control
2024-03-16 ~ 2024-08-30IIF 376 - Ownership of shares – 75% or more → OE
IIF 376 - Ownership of voting rights - 75% or more → OE
IIF 376 - Right to appoint or remove directors → OE
332
85 Great Portland Street, First Floor, London, EnglandCorporate (2 parents)
Officer
2024-01-22 ~ 2024-12-15IIF 2928 - director → ME
Person with significant control
2024-01-22 ~ 2024-12-15IIF 1328 - Ownership of shares – 75% or more → OE
IIF 1328 - Ownership of voting rights - 75% or more → OE
IIF 1328 - Right to appoint or remove directors → OE
333
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2023-12-16 ~ 2024-10-07IIF 2420 - director → ME
Person with significant control
2023-12-16 ~ 2024-10-07IIF 1165 - Ownership of shares – 75% or more → OE
IIF 1165 - Ownership of voting rights - 75% or more → OE
IIF 1165 - Right to appoint or remove directors → OE
334
Unit 8 Imperial Park, Rawreth Lane, Rayleigh, Essex, EnglandCorporate (4 parents)
Officer
2023-09-27 ~ 2024-07-16IIF 1972 - director → ME
335
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Officer
2023-09-26 ~ 2023-12-08IIF 1685 - director → ME
Person with significant control
2023-09-26 ~ 2023-12-08IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
336
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-30 ~ 2023-07-09IIF 2450 - director → ME
Person with significant control
2021-04-30 ~ 2023-07-09IIF 739 - Ownership of shares – 75% or more → OE
IIF 739 - Ownership of voting rights - 75% or more → OE
337
436 Middle Park Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2024-01-04 ~ 2024-01-31IIF 2765 - director → ME
Person with significant control
2024-01-04 ~ 2024-01-31IIF 729 - Ownership of shares – 75% or more → OE
IIF 729 - Ownership of voting rights - 75% or more → OE
IIF 729 - Right to appoint or remove directors → OE
338
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-09-27 ~ 2024-04-16IIF 2133 - director → ME
Person with significant control
2023-09-27 ~ 2024-04-16IIF 493 - Ownership of shares – 75% or more → OE
IIF 493 - Ownership of voting rights - 75% or more → OE
IIF 493 - Right to appoint or remove directors → OE
339
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2024-01-04 ~ 2024-11-19IIF 2220 - director → ME
Person with significant control
2024-01-04 ~ 2024-11-19IIF 659 - Ownership of shares – 75% or more → OE
IIF 659 - Ownership of voting rights - 75% or more → OE
IIF 659 - Right to appoint or remove directors → OE
340
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-01 ~ 2025-04-09IIF 2977 - director → ME
Person with significant control
2024-02-01 ~ 2025-04-09IIF 1315 - Ownership of shares – 75% or more → OE
IIF 1315 - Ownership of voting rights - 75% or more → OE
IIF 1315 - Right to appoint or remove directors → OE
341
52 Claremont Road, London, EnglandCorporate (2 parents)
Officer
2023-12-22 ~ 2024-07-22IIF 2899 - director → ME
342
7 Bell Yard, London, EnglandCorporate (4 parents)
Officer
2024-01-04 ~ 2024-01-27IIF 2669 - director → ME
Person with significant control
2024-01-04 ~ 2024-01-27IIF 1190 - Ownership of shares – 75% or more → OE
IIF 1190 - Ownership of voting rights - 75% or more → OE
IIF 1190 - Right to appoint or remove directors → OE
343
INCREASE FITNESS LTD - 2024-05-26
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-12 ~ 2024-05-22IIF 2214 - director → ME
Person with significant control
2022-01-12 ~ 2024-05-22IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
344
DATA DEVELOPMENT LONDON LTD - 2023-10-27
34 Liverpool Road, Luton, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-07 ~ 2023-10-19IIF 2491 - director → ME
Person with significant control
2020-09-07 ~ 2023-10-19IIF 1053 - Ownership of shares – 75% or more → OE
345
8a Henfield Crescent, Oldland Common, Bristol, EnglandCorporate (2 parents)
Officer
2023-12-09 ~ 2024-07-19IIF 2918 - director → ME
346
4385, 15171271 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2023-09-28 ~ 2024-04-12IIF 2137 - director → ME
Person with significant control
2023-09-28 ~ 2024-04-12IIF 581 - Ownership of shares – 75% or more → OE
IIF 581 - Ownership of voting rights - 75% or more → OE
IIF 581 - Right to appoint or remove directors → OE
347
4385, 12902383 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
-179,851 GBP2023-09-30
Officer
2020-09-24 ~ 2021-12-07IIF 2280 - director → ME
Person with significant control
2020-09-24 ~ 2021-12-07IIF 1082 - Ownership of shares – 75% or more → OE
348
358 Becontree Avenue, Dagenham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-09 ~ 2023-09-07IIF 1862 - director → ME
Person with significant control
2022-02-09 ~ 2023-09-07IIF 321 - Ownership of shares – 75% or more → OE
IIF 321 - Ownership of voting rights - 75% or more → OE
349
Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-16 ~ 2023-11-09IIF 1934 - director → ME
350
AGRICULTURAL NETWORK LTD - 2022-12-08
124 City Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2022-07-05IIF 2462 - director → ME
Person with significant control
2020-07-13 ~ 2022-07-05IIF 1227 - Ownership of shares – 75% or more → OE
351
20a Napier Road, Bradford, EnglandCorporate (1 parent)
Officer
2023-12-09 ~ 2024-04-12IIF 2706 - director → ME
Person with significant control
2023-12-09 ~ 2024-04-12IIF 847 - Ownership of shares – 75% or more → OE
IIF 847 - Ownership of voting rights - 75% or more → OE
IIF 847 - Right to appoint or remove directors → OE
352
23b Holmfield Lane, Wakefield, EnglandCorporate (3 parents)
Officer
2023-11-07 ~ 2024-06-24IIF 2031 - director → ME
353
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-02-28 ~ 2025-03-16IIF 2294 - director → ME
Person with significant control
2024-02-28 ~ 2025-03-16IIF 726 - Ownership of shares – 75% or more → OE
IIF 726 - Ownership of voting rights - 75% or more → OE
IIF 726 - Right to appoint or remove directors → OE
354
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-16 ~ 2024-08-07IIF 2875 - director → ME
Person with significant control
2024-03-16 ~ 2024-08-07IIF 1334 - Ownership of shares – 75% or more → OE
IIF 1334 - Ownership of voting rights - 75% or more → OE
IIF 1334 - Right to appoint or remove directors → OE
355
21 Wanstead Park Road, Ilford, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-09 ~ 2024-01-14IIF 1927 - director → ME
356
12 Conway Road, Luton, EnglandCorporate (1 parent)
Officer
2023-11-29 ~ 2024-04-12IIF - director → ME
Person with significant control
2023-11-29 ~ 2024-04-12IIF 1388 - Ownership of shares – 75% or more → OE
IIF 1388 - Ownership of voting rights - 75% or more → OE
IIF 1388 - Right to appoint or remove directors → OE
357
72 Great Suffolk Street, London, EnglandCorporate (1 parent)
Officer
2023-09-28 ~ 2024-08-20IIF 2077 - director → ME
Person with significant control
2023-09-28 ~ 2024-08-20IIF 498 - Ownership of shares – 75% or more → OE
IIF 498 - Ownership of voting rights - 75% or more → OE
IIF 498 - Right to appoint or remove directors → OE
358
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-09 ~ 2023-12-29IIF 1851 - director → ME
359
EQUATION MASTER LTD - 2023-11-10
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2023-11-08IIF 1977 - director → ME
Person with significant control
2021-12-06 ~ 2023-11-08IIF 360 - Ownership of shares – 75% or more → OE
IIF 360 - Ownership of voting rights - 75% or more → OE
360
14 Carshalton Road, Norwich, EnglandCorporate (3 parents)
Officer
2023-09-30 ~ 2024-06-24IIF 2122 - director → ME
361
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2023-06-28IIF 1917 - director → ME
Person with significant control
2021-12-06 ~ 2023-06-28IIF 333 - Ownership of shares – 75% or more → OE
IIF 333 - Ownership of voting rights - 75% or more → OE
362
Censeo House, 6 St Peters Street, St Albans, EnglandCorporate (1 parent)
Equity (Company account)
4,258 GBP2023-12-31
Officer
2021-12-06 ~ 2023-10-04IIF 1840 - director → ME
Person with significant control
2021-12-06 ~ 2023-10-04IIF 242 - Ownership of shares – 75% or more → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
363
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-15 ~ 2024-07-30IIF 2992 - director → ME
Person with significant control
2024-03-15 ~ 2024-07-30IIF 1420 - Ownership of shares – 75% or more → OE
IIF 1420 - Ownership of voting rights - 75% or more → OE
IIF 1420 - Right to appoint or remove directors → OE
364
4385, 15303404 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2023-11-22 ~ 2024-07-22IIF 2945 - director → ME
365
4385, 13150068 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-21 ~ 2022-05-24IIF 2761 - director → ME
Person with significant control
2021-01-21 ~ 2022-05-24IIF 902 - Ownership of shares – 75% or more → OE
IIF 902 - Ownership of voting rights - 75% or more → OE
366
4385, 15339025 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF 2869 - director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 1323 - Ownership of shares – 75% or more → OE
IIF 1323 - Ownership of voting rights - 75% or more → OE
IIF 1323 - Right to appoint or remove directors → OE
367
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2025-03-10IIF 2299 - director → ME
Person with significant control
2024-03-17 ~ 2025-03-10IIF 748 - Ownership of shares – 75% or more → OE
IIF 748 - Ownership of voting rights - 75% or more → OE
IIF 748 - Right to appoint or remove directors → OE
368
Unit 4 Seivewright Street Sievewright Street, Rutherglen, Glasgow, ScotlandCorporate (3 parents)
Officer
2023-11-28 ~ 2024-10-01IIF 1619 - director → ME
Person with significant control
2023-11-28 ~ 2024-10-01IIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
369
7 Bell Yard, London, EnglandCorporate (1 parent)
Total liabilities (Company account)
5,964 GBP2024-02-29
Officer
2021-02-17 ~ 2022-02-04IIF 2308 - director → ME
Person with significant control
2021-02-17 ~ 2022-02-04IIF 834 - Ownership of shares – 75% or more → OE
IIF 834 - Ownership of voting rights - 75% or more → OE
370
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-26 ~ 2022-12-15IIF 2843 - director → ME
Person with significant control
2021-01-26 ~ 2022-12-15IIF 752 - Ownership of shares – 75% or more → OE
IIF 752 - Ownership of voting rights - 75% or more → OE
371
4385, 12734578 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
70,601 GBP2023-07-31
Officer
2020-07-10 ~ 2023-02-01IIF 2676 - director → ME
Person with significant control
2020-07-10 ~ 2023-02-01IIF 1226 - Ownership of shares – 75% or more → OE
372
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
626,728 GBP2023-12-31
Officer
2020-07-19 ~ 2022-08-05IIF 2777 - director → ME
Person with significant control
2020-07-19 ~ 2022-08-05IIF 889 - Ownership of shares – 75% or more → OE
373
EUROPEAN MEDIA SPECICIALIST LTD - 2020-08-19
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
6,121 GBP2024-07-31
Officer
2020-07-20 ~ 2024-01-05IIF 2834 - director → ME
Person with significant control
2020-07-20 ~ 2024-01-05IIF 901 - Ownership of shares – 75% or more → OE
374
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-19 ~ 2023-06-23IIF 2366 - director → ME
Person with significant control
2020-07-19 ~ 2023-06-23IIF 989 - Ownership of shares – 75% or more → OE
375
10 Shamfields Road, Spilsby, EnglandCorporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 2107 - director → ME
376
EVERGREEN ECHO REAL ESTATE LTD - 2024-06-26
85 Great Portland Street, First Floor, London, EnglandCorporate (2 parents)
Officer
2024-02-28 ~ 2024-06-12IIF 2167 - director → ME
377
18a Church Road, Bedminster, Bristol, EnglandCorporate (1 parent)
Officer
2023-12-16 ~ 2024-08-12IIF 1948 - director → ME
Person with significant control
2023-12-16 ~ 2024-08-12IIF 375 - Ownership of shares – 75% or more → OE
IIF 375 - Ownership of voting rights - 75% or more → OE
IIF 375 - Right to appoint or remove directors → OE
378
7 Bell Yard, London, EnglandCorporate (2 parents)
Officer
2024-02-02 ~ 2024-06-17IIF 2806 - director → ME
379
UK TELECOM VENTURES LTD - 2023-01-09
4385, 12865770 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-08 ~ 2022-03-11IIF 2743 - director → ME
Person with significant control
2020-09-08 ~ 2022-03-11IIF 1230 - Ownership of shares – 75% or more → OE
380
SMASHING MEDIA LTD - 2024-04-16
73 Green Lane, Cookridge, Leeds, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-09 ~ 2024-04-15IIF 1867 - director → ME
381
Office 16 Middletons Yard, Potter Street, Worksop, EnglandCorporate (2 parents)
Equity (Company account)
-250 GBP2023-09-30
Officer
2020-09-07 ~ 2021-11-01IIF 2804 - director → ME
Person with significant control
2020-09-07 ~ 2021-11-01IIF 1127 - Ownership of shares – 75% or more → OE
382
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-07 ~ 2024-01-04IIF 1808 - director → ME
383
DOGGY SIT LTD - 2024-08-14
Office No 4 Business First, Linwood Business Centre, Paisley, ScotlandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-08-08IIF 1624 - director → ME
Person with significant control
2022-10-20 ~ 2024-08-08IIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
384
4385, 15302888 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-11-22 ~ 2024-08-12IIF 2972 - director → ME
Person with significant control
2023-11-22 ~ 2024-08-12IIF 1438 - Ownership of shares – 75% or more → OE
IIF 1438 - Ownership of voting rights - 75% or more → OE
IIF 1438 - Right to appoint or remove directors → OE
385
52 Claremont Road, London, EnglandCorporate (2 parents)
Officer
2023-11-22 ~ 2024-07-22IIF 2882 - director → ME
386
85 Great Portland Street, First Floor, London, EnglandCorporate (5 parents)
Officer
2023-11-30 ~ 2024-06-15IIF 2931 - director → ME
387
MANNA MOHIE FILMS LTD - 2025-02-13
META SHOP LTD - 2023-10-25
Flat 3, Alfred Prior House, Grantham Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-09 ~ 2023-10-23IIF 1920 - director → ME
Person with significant control
2022-02-09 ~ 2023-10-23IIF 313 - Ownership of shares – 75% or more → OE
IIF 313 - Ownership of voting rights - 75% or more → OE
388
102b Warwick Road, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-25 ~ 2024-02-06IIF 1825 - director → ME
389
5 South Charlotte Street, Edinburgh, ScotlandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-05 ~ 2023-05-24IIF 1631 - director → ME
Person with significant control
2021-10-05 ~ 2023-05-24IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
390
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-10 ~ 2023-05-26IIF 1879 - director → ME
391
MOTOR SAFETY LTD - 2025-03-03
7 Bell Yard, London, EnglandCorporate (4 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2020-08-21 ~ 2025-02-25IIF 2403 - director → ME
Person with significant control
2020-08-21 ~ 2025-02-25IIF 759 - Ownership of shares – 75% or more → OE
392
5 South Charlotte Street, Edinburgh, ScotlandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-07-11IIF 1684 - director → ME
393
Flat 8 Inwood Court, Rochester Square, LondonCorporate (1 parent)
Equity (Company account)
-5,314 GBP2023-11-30
Officer
2020-11-06 ~ 2022-08-17IIF 2324 - director → ME
Person with significant control
2020-11-06 ~ 2022-08-17IIF 1062 - Ownership of shares – 75% or more → OE
394
5 South Charlotte Street, Edinburgh, ScotlandDissolved corporate (2 parents)
Officer
2021-10-05 ~ 2022-02-05IIF 1708 - director → ME
Person with significant control
2021-10-05 ~ 2022-02-05IIF 173 - Ownership of shares – 75% or more → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
395
4385, 14036004 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-08 ~ 2023-09-16IIF - director → ME
Person with significant control
2022-04-08 ~ 2023-09-16IIF 1548 - Ownership of shares – 75% or more → OE
IIF 1548 - Ownership of voting rights - 75% or more → OE
396
54 Well Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-16 ~ 2024-01-19IIF 2913 - director → ME
Person with significant control
2022-08-16 ~ 2024-01-19IIF 1320 - Ownership of shares – 75% or more → OE
IIF 1320 - Ownership of voting rights - 75% or more → OE
IIF 1320 - Right to appoint or remove directors → OE
397
4385, 12981258 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-28 ~ 2023-12-15IIF 2538 - director → ME
Person with significant control
2020-10-28 ~ 2023-12-15IIF 955 - Ownership of shares – 75% or more → OE
398
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-24 ~ 2024-10-31IIF 2466 - director → ME
Person with significant control
2024-01-24 ~ 2024-10-31IIF 1006 - Ownership of shares – 75% or more → OE
IIF 1006 - Ownership of voting rights - 75% or more → OE
IIF 1006 - Right to appoint or remove directors → OE
399
41 Bridgeman Terrace, Wigan, United KingdomCorporate (1 parent)
Officer
2024-01-24 ~ 2024-04-05IIF 2950 - director → ME
Person with significant control
2024-01-24 ~ 2024-04-05IIF 1306 - Ownership of shares – 75% or more → OE
IIF 1306 - Ownership of voting rights - 75% or more → OE
IIF 1306 - Right to appoint or remove directors → OE
400
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Officer
2024-01-24 ~ 2024-06-18IIF 1731 - director → ME
401
7 Bell Yard, London, EnglandCorporate (2 parents)
Officer
2024-02-02 ~ 2024-07-10IIF 2384 - director → ME
402
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-24 ~ 2025-02-05IIF 2223 - director → ME
Person with significant control
2024-01-24 ~ 2025-02-05IIF 661 - Ownership of shares – 75% or more → OE
IIF 661 - Ownership of voting rights - 75% or more → OE
IIF 661 - Right to appoint or remove directors → OE
403
37 Mill Lane, Westbury, Brackley, EnglandCorporate (1 parent, 1 offspring)
Officer
2023-09-28 ~ 2023-12-05IIF 2207 - director → ME
Person with significant control
2023-09-28 ~ 2023-12-05IIF 396 - Ownership of shares – 75% or more → OE
IIF 396 - Ownership of voting rights - 75% or more → OE
IIF 396 - Right to appoint or remove directors → OE
404
92 Langton Green, Eye, Suffolk, EnglandCorporate (2 parents)
Officer
2024-01-23 ~ 2024-06-28IIF 2737 - director → ME
405
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2023-11-07 ~ 2024-02-11IIF 1984 - director → ME
Person with significant control
2023-11-07 ~ 2024-02-11IIF 461 - Ownership of shares – 75% or more → OE
IIF 461 - Ownership of voting rights - 75% or more → OE
IIF 461 - Right to appoint or remove directors → OE
406
MONEY ESTABLISHMENT LTD - 2025-01-13
3rd Floor, 207 Regent Street, London, Greater London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-08 ~ 2024-12-09IIF 2323 - director → ME
Person with significant control
2021-07-08 ~ 2024-12-09IIF 832 - Ownership of shares – 75% or more → OE
IIF 832 - Ownership of voting rights - 75% or more → OE
407
33a Portage Avenue, Leeds, EnglandCorporate (3 parents)
Officer
2023-12-09 ~ 2024-07-02IIF 2230 - director → ME
408
4385, 15327106 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2023-12-04 ~ 2024-07-22IIF 2941 - director → ME
409
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-02-07IIF - director → ME
Person with significant control
2022-04-05 ~ 2023-02-07IIF 1544 - Ownership of shares – 75% or more → OE
IIF 1544 - Ownership of voting rights - 75% or more → OE
410
12 Earl Street, Cambridge, EnglandCorporate (3 parents)
Officer
2023-11-20 ~ 2024-07-02IIF 2121 - director → ME
411
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-03 ~ 2024-03-27IIF 1668 - director → ME
Person with significant control
2022-02-03 ~ 2024-03-27IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
412
The Boatyard, 44 Summer Rd, Thames Ditton, Surrey, EnglandCorporate (1 parent)
Equity (Company account)
3,017 GBP2023-04-30
Officer
2020-07-30 ~ 2022-07-07IIF - director → ME
Person with significant control
2020-07-30 ~ 2022-07-07IIF 1463 - Ownership of shares – 75% or more → OE
413
11a Hurworth Road, Middlesbrough, EnglandCorporate (3 parents)
Officer
2023-10-27 ~ 2024-07-02IIF 1946 - director → ME
414
320 Birmingham New Road, Bilston, West Midlands, EnglandCorporate (2 parents)
Officer
2023-05-22 ~ 2024-01-10IIF 2317 - director → ME
415
7 Broom Road, Leeds, EnglandCorporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22IIF 2093 - director → ME
416
DEFENDBYTE SYSTEMS LTD - 2025-03-26
Office 2160tv, 60 Tottenham Court Road, Area 1/1, London, Fitzrovia, EnglandCorporate (1 parent)
Officer
2024-03-25 ~ 2025-03-18IIF 2998 - director → ME
Person with significant control
2024-03-25 ~ 2025-03-18IIF 1262 - Ownership of shares – 75% or more → OE
IIF 1262 - Ownership of voting rights - 75% or more → OE
IIF 1262 - Right to appoint or remove directors → OE
417
4385, 13375718 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2021-05-04 ~ 2023-02-07IIF 2419 - director → ME
Person with significant control
2021-05-04 ~ 2023-02-07IIF 884 - Ownership of shares – 75% or more → OE
IIF 884 - Ownership of voting rights - 75% or more → OE
418
52 Claremont Road, London, EnglandCorporate (2 parents)
Officer
2023-10-30 ~ 2024-07-22IIF 2037 - director → ME
419
DCC UAE LTD - 2022-05-27
A-Z DEVELOPMENT LTD - 2022-04-11
7 Bell Yard, London, EnglandCorporate (5 parents)
Equity (Company account)
30,989,515 GBP2024-02-28
Officer
2021-02-03 ~ 2022-03-03IIF 2359 - director → ME
Person with significant control
2021-02-03 ~ 2022-03-03IIF 953 - Ownership of shares – 75% or more → OE
IIF 953 - Ownership of voting rights - 75% or more → OE
420
Flat 3,penair Lodge, South Hill Avenue, Harrow, EnglandCorporate (1 parent)
Officer
2023-11-24 ~ 2024-02-21IIF 2658 - director → ME
Person with significant control
2023-11-24 ~ 2024-02-21IIF 888 - Ownership of shares – 75% or more → OE
IIF 888 - Ownership of voting rights - 75% or more → OE
IIF 888 - Right to appoint or remove directors → OE
421
ECOSPARK ENERGY LTD - 2025-02-04
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-16 ~ 2025-01-27IIF 2301 - director → ME
Person with significant control
2023-12-16 ~ 2025-01-27IIF 835 - Ownership of shares – 75% or more → OE
IIF 835 - Ownership of voting rights - 75% or more → OE
IIF 835 - Right to appoint or remove directors → OE
422
EARTHWISE ENERGY LTD - 2025-01-31
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-11 ~ 2025-01-25IIF 2176 - director → ME
Person with significant control
2023-12-11 ~ 2025-01-25IIF 518 - Ownership of shares – 75% or more → OE
IIF 518 - Ownership of voting rights - 75% or more → OE
IIF 518 - Right to appoint or remove directors → OE
423
THE AGRICULTURE INNOVATION LIMITED - 2025-01-14
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-02 ~ 2025-01-11IIF 2445 - director → ME
Person with significant control
2020-11-02 ~ 2025-01-11IIF 1183 - Ownership of shares – 75% or more → OE
424
4385, 14131502 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2022-05-25 ~ 2023-02-25IIF 1885 - director → ME
425
6 Brunel Close, Stoke-on-trent, EnglandCorporate (3 parents)
Officer
2023-11-29 ~ 2024-07-02IIF 2924 - director → ME
426
4385, 15247517 - Companies House Default Address, CardiffDissolved corporate (3 parents)
Officer
2023-10-30 ~ 2024-06-24IIF 2204 - director → ME
427
170 Church Road, Mitcham, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2021-02-19 ~ 2022-07-07IIF 2779 - director → ME
Person with significant control
2021-02-19 ~ 2022-07-07IIF 775 - Ownership of shares – 75% or more → OE
IIF 775 - Ownership of voting rights - 75% or more → OE
428
FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
Archway, Three Colts Lane, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-27 ~ 2024-04-18IIF 1864 - director → ME
429
A-Z SOLUTIONS HUB LTD - 2025-04-09
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-05 ~ 2025-03-21IIF 2973 - director → ME
Person with significant control
2024-01-05 ~ 2025-03-21IIF 1366 - Ownership of shares – 75% or more → OE
IIF 1366 - Ownership of voting rights - 75% or more → OE
IIF 1366 - Right to appoint or remove directors → OE
430
UPSCALE TECHNOLOGY LTD - 2023-05-24
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-24 ~ 2023-05-22IIF 2590 - director → ME
Person with significant control
2021-02-24 ~ 2023-05-22IIF 971 - Ownership of shares – 75% or more → OE
IIF 971 - Ownership of voting rights - 75% or more → OE
431
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-535 GBP2023-03-31
Officer
2021-03-15 ~ 2022-03-11IIF 2386 - director → ME
Person with significant control
2021-03-15 ~ 2022-03-11IIF 1039 - Ownership of shares – 75% or more → OE
IIF 1039 - Ownership of voting rights - 75% or more → OE
432
85 Great Portland Street, First Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-19 ~ 2024-06-23IIF 2695 - director → ME
433
65 Chawn Hill, Stourbridge, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10IIF 2605 - director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 716 - Ownership of shares – 75% or more → OE
IIF 716 - Ownership of voting rights - 75% or more → OE
434
9 Bristol Way, Stoke Gardens, Slough, EnglandCorporate (1 parent)
Officer
2023-05-22 ~ 2024-03-19IIF 2548 - director → ME
Person with significant control
2023-05-22 ~ 2024-03-19IIF 803 - Ownership of shares – 75% or more → OE
IIF 803 - Ownership of voting rights - 75% or more → OE
435
Highfield Farm, Highfield Farm, Dalton-in-furness, EnglandCorporate (3 parents)
Officer
2023-02-22 ~ 2023-08-21IIF 2195 - director → ME
436
ABNORMAL LTD - 2024-04-11
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-17 ~ 2024-03-27IIF 1692 - director → ME
Person with significant control
2021-09-17 ~ 2024-03-27IIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
437
24 Foresters Road, Tewkesbury, EnglandCorporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22IIF 2001 - director → ME
438
27 Wantage Road, Durham, EnglandCorporate (2 parents)
Equity (Company account)
70 GBP2024-02-28
Officer
2023-02-20 ~ 2023-04-14IIF 2096 - director → ME
439
3 Marlborough Road, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-30 ~ 2023-09-12IIF 1796 - director → ME
440
4385, 14139857 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2022-05-30 ~ 2023-02-28IIF 1799 - director → ME
441
Unit 5 Bilton Industrial Estate, Bilton Road, Chelmsford, Essex, EnglandCorporate (1 parent)
Officer
2023-09-30 ~ 2024-05-16IIF 2158 - director → ME
Person with significant control
2023-09-30 ~ 2024-05-16IIF 384 - Ownership of shares – 75% or more → OE
IIF 384 - Ownership of voting rights - 75% or more → OE
IIF 384 - Right to appoint or remove directors → OE
442
7 Millbrook Close, Leicester, EnglandCorporate (3 parents)
Officer
2023-11-29 ~ 2024-07-02IIF 2231 - director → ME
443
5 South Charlotte Street, Edinburgh, ScotlandDissolved corporate (2 parents)
Officer
2022-10-20 ~ 2023-07-31IIF 1626 - director → ME
444
7 Bell Yard, London, EnglandCorporate (2 parents)
Officer
2023-11-27 ~ 2024-06-12IIF 2653 - director → ME
445
4385, 14469082 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2022-11-08 ~ 2023-01-05IIF 1604 - director → ME
446
MEDIA WEST LTD - 2024-04-04
Sterling Partners Unit 15, 7 Wenlock Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-15 ~ 2024-03-12IIF 2748 - director → ME
Person with significant control
2020-11-15 ~ 2024-03-12IIF 738 - Ownership of shares – 75% or more → OE
447
281-287 High Street, Hounslow, EnglandCorporate (2 parents)
Officer
2024-02-27 ~ 2024-07-11IIF 2249 - director → ME
448
Ground Floor, 48 White Horse Road, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-24 ~ 2024-02-02IIF 1899 - director → ME
449
50 Princes Street Princes Street, Ipswich, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
463,061 GBP2023-10-31
Officer
2020-10-23 ~ 2021-12-07IIF 2821 - director → ME
Person with significant control
2020-10-23 ~ 2021-12-07IIF 1079 - Ownership of shares – 75% or more → OE
450
4385, 12905386 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
65,437 GBP2023-09-30
Officer
2020-09-25 ~ 2021-12-10IIF 2334 - director → ME
Person with significant control
2020-09-25 ~ 2021-12-10IIF 1051 - Ownership of shares – 75% or more → OE
451
5 Latimer Close, Watford, Hertfordshire, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2024-01-22IIF 1884 - director → ME
452
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
185,000 GBP2024-02-28
Officer
2023-02-20 ~ 2023-05-10IIF 2043 - director → ME
453
Unit 16 Eckersley Road Industrial Estate, Regina Road, Chelmsford, Essex, EnglandCorporate (1 parent)
Officer
2023-09-27 ~ 2024-04-25IIF 2148 - director → ME
Person with significant control
2023-09-27 ~ 2024-04-25IIF 478 - Ownership of shares – 75% or more → OE
IIF 478 - Ownership of voting rights - 75% or more → OE
IIF 478 - Right to appoint or remove directors → OE
454
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-02 ~ 2024-09-08IIF 1990 - director → ME
Person with significant control
2024-02-02 ~ 2024-09-08IIF 1574 - Ownership of shares – 75% or more → OE
IIF 1574 - Ownership of voting rights - 75% or more → OE
IIF 1574 - Right to appoint or remove directors → OE
455
4385, 15171043 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-09-28 ~ 2024-05-09IIF 2201 - director → ME
Person with significant control
2023-09-28 ~ 2024-05-09IIF 458 - Ownership of shares – 75% or more → OE
IIF 458 - Ownership of voting rights - 75% or more → OE
IIF 458 - Right to appoint or remove directors → OE
456
4385, 15366917 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-12-21 ~ 2024-08-12IIF 2183 - director → ME
Person with significant control
2023-12-21 ~ 2024-08-12IIF 550 - Ownership of shares – 75% or more → OE
IIF 550 - Ownership of voting rights - 75% or more → OE
IIF 550 - Right to appoint or remove directors → OE
457
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2023-12-11 ~ 2024-12-13IIF - director → ME
Person with significant control
2023-12-11 ~ 2024-12-13IIF 1416 - Ownership of shares – 75% or more → OE
IIF 1416 - Ownership of voting rights - 75% or more → OE
IIF 1416 - Right to appoint or remove directors → OE
458
Unit 1, Doctors Garden, Higher Union Road, Kingsbridge, Devon, EnglandCorporate (2 parents)
Officer
2024-02-02 ~ 2024-07-11IIF 2021 - director → ME
459
172b Notley Road, Braintree, EnglandCorporate (3 parents)
Officer
2023-12-16 ~ 2024-07-02IIF 2259 - director → ME
460
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-18 ~ 2025-01-15IIF - director → ME
Person with significant control
2023-12-18 ~ 2025-01-15IIF 1400 - Ownership of shares – 75% or more → OE
IIF 1400 - Ownership of voting rights - 75% or more → OE
IIF 1400 - Right to appoint or remove directors → OE
461
4385, 14886108 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-16IIF 2720 - director → ME
462
262 Lewisham High Street 19 Axis House, London, United KingdomCorporate (1 parent)
Officer
2023-09-28 ~ 2024-08-09IIF 2044 - director → ME
Person with significant control
2023-09-28 ~ 2024-08-09IIF 514 - Ownership of shares – 75% or more → OE
IIF 514 - Ownership of voting rights - 75% or more → OE
IIF 514 - Right to appoint or remove directors → OE
463
4385, 14885952 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10IIF 2260 - director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 988 - Ownership of shares – 75% or more → OE
IIF 988 - Ownership of voting rights - 75% or more → OE
464
CYBERFORTRESS SOLUTIONS LTD - 2024-09-09
41 Oldfields Road, Sutton, Surrey, EnglandCorporate (1 parent)
Officer
2024-02-14 ~ 2024-08-09IIF 2116 - director → ME
Person with significant control
2024-02-14 ~ 2024-08-09IIF 400 - Ownership of shares – 75% or more → OE
IIF 400 - Ownership of voting rights - 75% or more → OE
IIF 400 - Right to appoint or remove directors → OE
465
2a Brockhurst Lane, Monks Kirby, Rugby, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-07-22IIF 2749 - director → ME
Person with significant control
2023-05-22 ~ 2024-07-22IIF 1229 - Ownership of shares – 75% or more → OE
IIF 1229 - Ownership of voting rights - 75% or more → OE
466
A-Z CONSTUCTION LTD - 2023-06-26
7 Bell Yard, London, EnglandCorporate (4 parents)
Equity (Company account)
37,632,715 GBP2024-02-28
Officer
2021-02-05 ~ 2022-06-06IIF 2503 - director → ME
Person with significant control
2021-02-05 ~ 2022-06-06IIF 673 - Ownership of shares – 75% or more → OE
IIF 673 - Ownership of voting rights - 75% or more → OE
467
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Officer
2023-09-30 ~ 2024-07-16IIF 2141 - director → ME
468
71 Raby Drive, Raby Mere, Wirral, EnglandCorporate (1 parent)
Officer
2023-10-27 ~ 2024-08-10IIF 2058 - director → ME
Person with significant control
2023-10-27 ~ 2024-08-10IIF 407 - Ownership of shares – 75% or more → OE
IIF 407 - Ownership of voting rights - 75% or more → OE
IIF 407 - Right to appoint or remove directors → OE
469
55 A Mile End Road, London, EnglandCorporate (2 parents)
Officer
2023-05-22 ~ 2024-05-14IIF 2665 - director → ME
Person with significant control
2023-05-22 ~ 2024-05-14IIF 1255 - Ownership of shares – 75% or more → OE
IIF 1255 - Ownership of voting rights - 75% or more → OE
470
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-28 ~ 2025-01-04IIF 2029 - director → ME
Person with significant control
2024-02-28 ~ 2025-01-04IIF 371 - Ownership of shares – 75% or more → OE
IIF 371 - Ownership of voting rights - 75% or more → OE
IIF 371 - Right to appoint or remove directors → OE
471
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-01 ~ 2025-02-04IIF 2933 - director → ME
Person with significant control
2024-03-01 ~ 2025-02-04IIF 1415 - Ownership of shares – 75% or more → OE
IIF 1415 - Ownership of voting rights - 75% or more → OE
IIF 1415 - Right to appoint or remove directors → OE
472
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2023-05-22 ~ 2024-04-02IIF 2816 - director → ME
Person with significant control
2023-05-22 ~ 2024-04-02IIF 869 - Ownership of shares – 75% or more → OE
IIF 869 - Ownership of voting rights - 75% or more → OE
473
7a Chaucer Terrace, Browning Street, Derby, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-30IIF 1590 - director → ME
Person with significant control
2023-07-05 ~ 2024-08-30IIF 1570 - Ownership of shares – 75% or more → OE
IIF 1570 - Ownership of voting rights - 75% or more → OE
IIF 1570 - Right to appoint or remove directors → OE
474
1 Centenary House 4th Floor Centenary Way, C/o Tbossa Accounting Ltd, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-09-30
Officer
2020-09-09 ~ 2022-09-06IIF 2529 - director → ME
Person with significant control
2020-09-09 ~ 2022-09-06IIF 936 - Ownership of shares – 75% or more → OE
475
4385, 14981764 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-12IIF 1588 - director → ME
Person with significant control
2023-07-05 ~ 2024-08-12IIF 1560 - Ownership of shares – 75% or more → OE
IIF 1560 - Ownership of voting rights - 75% or more → OE
476
Strand House, 169 Richmond Road, Kingston Upon Thames, EnglandCorporate (1 parent)
Officer
2023-05-22 ~ 2024-03-22IIF 2479 - director → ME
Person with significant control
2023-05-22 ~ 2024-03-22IIF 1037 - Ownership of shares – 75% or more → OE
IIF 1037 - Ownership of voting rights - 75% or more → OE
477
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2025-01-07IIF 1592 - director → ME
Person with significant control
2023-07-05 ~ 2025-01-07IIF 1561 - Ownership of shares – 75% or more → OE
IIF 1561 - Ownership of voting rights - 75% or more → OE
478
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-25 ~ 2024-10-03IIF 2957 - director → ME
Person with significant control
2024-01-25 ~ 2024-10-03IIF 1300 - Ownership of shares – 75% or more → OE
IIF 1300 - Ownership of voting rights - 75% or more → OE
IIF 1300 - Right to appoint or remove directors → OE
479
52 Claremont Road, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-07-22IIF 2134 - director → ME
480
APPSTER LTD - 2023-08-22
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (2 parents)
Equity (Company account)
496 GBP2023-10-31
Officer
2022-10-19 ~ 2023-08-14IIF 1933 - director → ME
481
2 Church Drive, Lincoln, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-07-22IIF 2300 - director → ME
Person with significant control
2023-05-22 ~ 2024-07-22IIF 746 - Ownership of shares – 75% or more → OE
IIF 746 - Ownership of voting rights - 75% or more → OE
482
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (3 parents)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-26 ~ 2022-10-07IIF 1846 - director → ME
483
71-75 Shelton Street, London, EnglandDissolved corporate (3 parents)
Equity (Company account)
-67,887 GBP2024-06-04
Officer
2021-01-22 ~ 2023-04-11IIF 2723 - director → ME
Person with significant control
2021-01-22 ~ 2023-04-11IIF 881 - Ownership of shares – 75% or more → OE
IIF 881 - Ownership of voting rights - 75% or more → OE
484
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-23 ~ 2023-04-17IIF 1832 - director → ME
485
4385, 15327148 - Companies House Default Address, CardiffDissolved corporate (3 parents)
Officer
2023-12-04 ~ 2024-07-02IIF - director → ME
486
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Officer
2022-11-08 ~ 2024-01-12IIF 1823 - director → ME
487
Wework, 2 Eastbourne Terrace, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-07 ~ 2023-08-16IIF 2418 - director → ME
Person with significant control
2021-05-07 ~ 2023-08-16IIF 777 - Ownership of shares – 75% or more → OE
IIF 777 - Ownership of voting rights - 75% or more → OE
488
A-Z MUSIC PRODUCTIONS LTD - 2024-05-13
Plexal, Here East Queen Elizabeth Olympic Park, East Bay Lane, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-22 ~ 2024-05-03IIF 2010 - director → ME
489
BYTENEST INNOVATIONS LTD - 2024-10-25
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-04-18 ~ 2024-10-09IIF 1766 - director → ME
Person with significant control
2024-04-18 ~ 2024-10-09IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
490
4385, 12673782 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
18,925 GBP2023-06-30
Officer
2020-06-16 ~ 2021-12-07IIF 2339 - director → ME
Person with significant control
2020-06-16 ~ 2021-12-07IIF 877 - Ownership of shares – 75% or more → OE
491
149 Spon Lane, West Bromwich, EnglandCorporate (1 parent)
Equity (Company account)
17,032 GBP2024-06-30
Officer
2020-06-11 ~ 2020-07-21IIF 2303 - director → ME
Person with significant control
2020-06-11 ~ 2020-07-21IIF 825 - Ownership of shares – 75% or more → OE
492
GORILLA DATA SECURITY LTD - 2023-03-24
1 Engine House, Marshalls Yard, Gainsborough, Lincolnshire, EnglandCorporate (3 parents)
Equity (Company account)
100 GBP2024-07-31
Officer
2020-07-13 ~ 2023-03-17IIF 2513 - director → ME
Person with significant control
2020-07-13 ~ 2023-03-17IIF 875 - Ownership of shares – 75% or more → OE
493
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Officer
2021-06-11 ~ 2023-01-23IIF 2793 - director → ME
Person with significant control
2021-06-11 ~ 2023-01-23IIF 1099 - Ownership of shares – 75% or more → OE
494
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-30 ~ 2023-07-11IIF 1812 - director → ME
495
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2025-03-12IIF 2428 - director → ME
Person with significant control
2020-07-19 ~ 2025-03-12IIF 750 - Ownership of shares – 75% or more → OE
496
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2024-11-20IIF 2812 - director → ME
Person with significant control
2020-07-13 ~ 2024-11-20IIF 719 - Ownership of shares – 75% or more → OE
497
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-03-12IIF 2427 - director → ME
Person with significant control
2020-07-19 ~ 2024-03-12IIF 911 - Ownership of shares – 75% or more → OE
498
12 Coopers Close, Staines-upon-thames, Surrey, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-02 ~ 2024-07-06IIF 2344 - director → ME
Person with significant control
2020-11-02 ~ 2024-07-06IIF 1072 - Ownership of shares – 75% or more → OE
499
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-08-25IIF 2507 - director → ME
Person with significant control
2020-07-19 ~ 2024-08-25IIF 717 - Ownership of shares – 75% or more → OE
500
24b Hoskins Lane, Middlesbrough, EnglandCorporate (3 parents)
Officer
2023-11-07 ~ 2024-07-02IIF 2181 - director → ME
501
7 Bell Yard, London, EnglandCorporate (2 parents)
Officer
2023-11-29 ~ 2024-08-05IIF 2523 - director → ME
Person with significant control
2023-11-29 ~ 2024-08-05IIF 1579 - Ownership of shares – 75% or more → OE
IIF 1579 - Ownership of voting rights - 75% or more → OE
IIF 1579 - Right to appoint or remove directors → OE
502
5 Dudley Road, Halesowen, EnglandCorporate (1 parent)
Officer
2022-01-14 ~ 2023-01-16IIF 2211 - director → ME
Person with significant control
2022-01-14 ~ 2023-01-16IIF 623 - Ownership of shares – 75% or more → OE
IIF 623 - Ownership of voting rights - 75% or more → OE
503
4385, 13784058 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-721,500 GBP2022-12-31
Officer
2021-12-06 ~ 2022-11-16IIF 1875 - director → ME
Person with significant control
2021-12-06 ~ 2022-11-16IIF 215 - Ownership of shares – 75% or more → OE
IIF 215 - Ownership of voting rights - 75% or more → OE
504
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
336,566 GBP2024-01-31
Officer
2022-01-11 ~ 2022-05-11IIF 2213 - director → ME
Person with significant control
2022-01-11 ~ 2022-05-11IIF 622 - Ownership of shares – 75% or more → OE
IIF 622 - Ownership of voting rights - 75% or more → OE
IIF 622 - Right to appoint or remove directors → OE
505
4385, 13789650 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-1,029,905 GBP2022-12-31
Officer
2021-12-08 ~ 2022-11-16IIF 1982 - director → ME
Person with significant control
2021-12-08 ~ 2022-11-16IIF 509 - Ownership of shares – 75% or more → OE
IIF 509 - Ownership of voting rights - 75% or more → OE
506
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2021-12-06 ~ 2024-04-23IIF 1918 - director → ME
Person with significant control
2021-12-06 ~ 2024-04-23IIF 347 - Ownership of shares – 75% or more → OE
IIF 347 - Ownership of voting rights - 75% or more → OE
507
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Officer
2021-12-06 ~ 2022-09-07IIF 1807 - director → ME
Person with significant control
2021-12-06 ~ 2022-09-07IIF 264 - Ownership of shares – 75% or more → OE
IIF 264 - Ownership of voting rights - 75% or more → OE
508
4th Floor 4 Tabernacle Street, London, United KingdomCorporate (1 parent)
Equity (Company account)
339 GBP2024-01-31
Officer
2022-01-11 ~ 2023-01-09IIF 2202 - director → ME
Person with significant control
2022-01-11 ~ 2023-01-09IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
509
4385, 13791686 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-726,529 GBP2022-12-31
Officer
2021-12-09 ~ 2022-11-16IIF 1839 - director → ME
Person with significant control
2021-12-09 ~ 2022-11-16IIF 281 - Ownership of shares – 75% or more → OE
IIF 281 - Ownership of voting rights - 75% or more → OE
510
10 Station Parade, Kenton Lane, Harrow, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-28 ~ 2025-01-08IIF 2192 - director → ME
Person with significant control
2022-01-28 ~ 2025-01-08IIF 487 - Ownership of shares – 75% or more → OE
IIF 487 - Ownership of voting rights - 75% or more → OE
511
HOLIDAY RENTAL CHOICES LTD - 2024-04-22
Ground Floor, 48 White Horse Road, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-23 ~ 2024-04-18IIF 1792 - director → ME
512
BIZ DIRECT MANAGEMENT LTD - 2022-10-27
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1,618 GBP2023-10-31
Officer
2020-10-13 ~ 2022-10-21IIF 2800 - director → ME
Person with significant control
2020-10-13 ~ 2022-10-21IIF 725 - Ownership of shares – 75% or more → OE
513
50 Sackville Gardens, Ilford, EnglandCorporate (1 parent)
Equity (Company account)
-22,352 GBP2023-09-30
Officer
2020-09-08 ~ 2022-08-04IIF 2732 - director → ME
Person with significant control
2020-09-08 ~ 2022-08-04IIF 861 - Ownership of shares – 75% or more → OE
514
15 Maritime Gate, Northfleet, Gravesend, Kent, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-09 ~ 2024-05-29IIF 2405 - director → ME
Person with significant control
2020-09-09 ~ 2024-05-29IIF 1018 - Ownership of shares – 75% or more → OE
515
4385, 12865662 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
15,220,265 GBP2021-09-30
Officer
2020-09-08 ~ 2022-02-04IIF 2480 - director → ME
Person with significant control
2020-09-08 ~ 2022-02-04IIF 722 - Ownership of shares – 75% or more → OE
516
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-05 ~ 2024-03-25IIF 1689 - director → ME
Person with significant control
2021-10-05 ~ 2024-03-25IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
517
4385, 13897342 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-07 ~ 2023-08-24IIF 1859 - director → ME
Person with significant control
2022-02-07 ~ 2023-08-24IIF 299 - Ownership of shares – 75% or more → OE
IIF 299 - Ownership of voting rights - 75% or more → OE
518
1a Trafalgar Way, Stockbridge, EnglandCorporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF - director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 1440 - Ownership of shares – 75% or more → OE
IIF 1440 - Ownership of voting rights - 75% or more → OE
IIF 1440 - Right to appoint or remove directors → OE
519
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Officer
2021-01-27 ~ 2022-04-28IIF 2660 - director → ME
Person with significant control
2021-01-27 ~ 2022-04-28IIF 879 - Ownership of shares – 75% or more → OE
IIF 879 - Ownership of voting rights - 75% or more → OE
520
52 Claremont Road, London, EnglandCorporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 2169 - director → ME
521
36 Cotswold Drive, Coventry, EnglandCorporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF 2530 - director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 1154 - Ownership of shares – 75% or more → OE
IIF 1154 - Ownership of voting rights - 75% or more → OE
IIF 1154 - Right to appoint or remove directors → OE
522
15 West Street, Brighton, East Sussex, EnglandCorporate (1 parent)
Officer
2024-04-19 ~ 2025-04-17IIF 1781 - director → ME
Person with significant control
2024-04-19 ~ 2025-04-17IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
523
50 Winchester Avenue, Leicester, Leicestershire, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-04 ~ 2024-11-28IIF 2860 - director → ME
Person with significant control
2023-12-04 ~ 2024-11-28IIF 1259 - Ownership of shares – 75% or more → OE
IIF 1259 - Ownership of voting rights - 75% or more → OE
IIF 1259 - Right to appoint or remove directors → OE
524
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-04-18 ~ 2024-12-08IIF 1755 - director → ME
Person with significant control
2024-04-18 ~ 2024-12-08IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
525
4385, 13004425 - Companies House Default Address, CardiffDissolved corporate
Net Assets/Liabilities (Company account)
541,371 GBP2023-11-30
Officer
2020-11-09 ~ 2022-01-03IIF 2721 - director → ME
Person with significant control
2020-11-09 ~ 2022-01-03IIF 995 - Ownership of shares – 75% or more → OE
526
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Officer
2023-09-28 ~ 2024-01-05IIF 2104 - director → ME
Person with significant control
2023-09-28 ~ 2024-01-05IIF 545 - Ownership of shares – 75% or more → OE
IIF 545 - Ownership of voting rights - 75% or more → OE
IIF 545 - Right to appoint or remove directors → OE
527
7 Bell Yard, London, EnglandCorporate (2 parents)
Officer
2023-11-29 ~ 2024-02-16IIF 2269 - director → ME
Person with significant control
2023-11-29 ~ 2024-02-16IIF 1097 - Ownership of shares – 75% or more → OE
IIF 1097 - Ownership of voting rights - 75% or more → OE
IIF 1097 - Right to appoint or remove directors → OE
528
25 Norfolk Close, Worcester, EnglandCorporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22IIF 2067 - director → ME
529
4385, 15267077 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-11-07 ~ 2024-08-12IIF 2065 - director → ME
Person with significant control
2023-11-07 ~ 2024-08-12IIF 403 - Ownership of shares – 75% or more → OE
IIF 403 - Ownership of voting rights - 75% or more → OE
IIF 403 - Right to appoint or remove directors → OE
530
ROME WASN'T BUILT IN A DAY LTD - 2025-03-07
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-13 ~ 2025-03-03IIF 2381 - director → ME
Person with significant control
2021-05-13 ~ 2025-03-03IIF 718 - Ownership of shares – 75% or more → OE
IIF 718 - Ownership of voting rights - 75% or more → OE
531
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2025-01-17IIF 2967 - director → ME
Person with significant control
2024-03-17 ~ 2025-01-17IIF 1339 - Ownership of shares – 75% or more → OE
IIF 1339 - Ownership of voting rights - 75% or more → OE
IIF 1339 - Right to appoint or remove directors → OE
532
171 Great Ducie Street, Manchester, EnglandCorporate (2 parents)
Officer
2023-02-20 ~ 2023-07-20IIF 2009 - director → ME
533
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2023-08-17IIF 2073 - director → ME
534
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-16 ~ 2024-01-06IIF 2138 - director → ME
Person with significant control
2022-08-16 ~ 2024-01-06IIF 367 - Ownership of shares – 75% or more → OE
IIF 367 - Ownership of voting rights - 75% or more → OE
535
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-02 ~ 2024-01-21IIF 2190 - director → ME
Person with significant control
2022-08-02 ~ 2024-01-21IIF 544 - Ownership of shares – 75% or more → OE
IIF 544 - Ownership of voting rights - 75% or more → OE
536
85 Great Portland Street, First Floor, LondonCorporate (1 parent)
Net Assets/Liabilities (Company account)
782,165 GBP2023-11-30
Officer
2020-11-09 ~ 2021-11-25IIF 2488 - director → ME
Person with significant control
2020-11-09 ~ 2021-11-25IIF 1107 - Ownership of shares – 75% or more → OE
537
25 Linden Gardens, Notting Hill Apartments, Apartment Lg23-1, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-04 ~ 2023-12-04IIF - director → ME
Person with significant control
2022-03-04 ~ 2023-12-04IIF 1545 - Ownership of shares – 75% or more → OE
IIF 1545 - Ownership of voting rights - 75% or more → OE
538
18-20 Kew Road, Richmond, Surrey, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2020-06-04 ~ 2025-03-05IIF - director → ME
Person with significant control
2020-06-04 ~ 2025-03-05IIF 1571 - Ownership of shares – 75% or more → OE
IIF 1571 - Ownership of voting rights - 75% or more → OE
539
167-169 Great Portland Street, Fifth Floor, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
466,332 GBP2023-11-30
Officer
2020-11-09 ~ 2021-11-24IIF 2357 - director → ME
Person with significant control
2020-11-09 ~ 2021-11-24IIF 958 - Ownership of shares – 75% or more → OE
540
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-04-19IIF - director → ME
Person with significant control
2020-07-19 ~ 2024-04-19IIF 1572 - Ownership of shares – 75% or more → OE
541
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-25 ~ 2024-03-27IIF 1916 - director → ME
542
105 Graham Road, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2024-01-14IIF 1818 - director → ME
543
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2023-11-22 ~ 2024-04-02IIF 2577 - director → ME
Person with significant control
2023-11-22 ~ 2024-04-02IIF 1095 - Ownership of shares – 75% or more → OE
IIF 1095 - Ownership of voting rights - 75% or more → OE
IIF 1095 - Right to appoint or remove directors → OE
544
4385, 14682064 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2023-02-22 ~ 2023-05-15IIF 2020 - director → ME
545
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Officer
2022-02-04 ~ 2023-02-04IIF 1787 - director → ME
Person with significant control
2022-02-04 ~ 2023-02-04IIF 227 - Ownership of shares – 75% or more → OE
IIF 227 - Ownership of voting rights - 75% or more → OE
546
4385, 15276468 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-11-10 ~ 2024-08-12IIF 1748 - director → ME
Person with significant control
2023-11-10 ~ 2024-08-12IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
547
SECURE SAVINGS SOLUTIONS LTD - 2023-11-28
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2023-11-25IIF 2170 - director → ME
548
VALUABLE INVESTMENTS LTD - 2023-11-20
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-07 ~ 2023-11-17IIF 2365 - director → ME
Person with significant control
2021-05-07 ~ 2023-11-17IIF 1094 - Ownership of shares – 75% or more → OE
IIF 1094 - Ownership of voting rights - 75% or more → OE
549
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2024-01-04 ~ 2025-02-11IIF 2794 - director → ME
Person with significant control
2024-01-04 ~ 2025-02-11IIF 974 - Ownership of shares – 75% or more → OE
IIF 974 - Ownership of voting rights - 75% or more → OE
IIF 974 - Right to appoint or remove directors → OE
550
IT CUBUZ LTD - 2024-07-09
A-Z SUCCESS STRATEGIES LTD - 2024-06-21
Ground Floor, 48 White Horse Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-11IIF 2455 - director → ME
Person with significant control
2023-05-22 ~ 2024-06-11IIF 990 - Ownership of shares – 75% or more → OE
IIF 990 - Ownership of voting rights - 75% or more → OE
551
STOCK MASTER LTD - 2023-07-24
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-18 ~ 2023-07-20IIF 2306 - director → ME
Person with significant control
2021-06-18 ~ 2023-07-20IIF 1196 - Ownership of shares – 75% or more → OE
552
GB EXPAT GUIDES LIMITED - 2023-04-17
CONSTRUCTION WORKSHOP LTD - 2023-02-15
4385, 13897373 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2022-02-07 ~ 2022-12-19IIF 1602 - director → ME
Person with significant control
2022-02-07 ~ 2022-12-19IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
553
UNO PARTNERSHIP LIMITED - 2023-01-04
21 Treslothan Road, Troon, Camborne, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-12 ~ 2022-03-07IIF 2379 - director → ME
Person with significant control
2020-06-12 ~ 2022-03-07IIF 65 - Ownership of shares – 75% or more → OE
554
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-31 ~ 2025-04-17IIF 2435 - director → ME
Person with significant control
2021-05-31 ~ 2025-04-17IIF 1141 - Ownership of shares – 75% or more → OE
IIF 1141 - Ownership of voting rights - 75% or more → OE
555
52 Claremont Road, London, EnglandCorporate (2 parents)
Officer
2023-11-22 ~ 2024-07-22IIF 2974 - director → ME
556
THE NICHE BUSINESS LIMITED - 2023-01-10
4385, 12674485 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2020-06-16 ~ 2022-03-04IIF 2747 - director → ME
Person with significant control
2020-06-16 ~ 2022-03-04IIF 57 - Ownership of shares – 75% or more → OE
557
22 Balfour Road, Southall, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10IIF 2273 - director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 1093 - Ownership of shares – 75% or more → OE
IIF 1093 - Ownership of voting rights - 75% or more → OE
558
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-26 ~ 2024-03-28IIF 2178 - director → ME
Person with significant control
2024-02-26 ~ 2024-03-28IIF 601 - Ownership of shares – 75% or more → OE
IIF 601 - Ownership of voting rights - 75% or more → OE
IIF 601 - Right to appoint or remove directors → OE
559
TAX REGISTRATION LTD - 2025-01-02
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2024-12-29IIF 2331 - director → ME
Person with significant control
2020-07-13 ~ 2024-12-29IIF 771 - Ownership of shares – 75% or more → OE
560
COACHING CIRCLE LTD - 2024-02-17
Markham House, 20 Broad Street, Wokingham, Berkshire, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-18 ~ 2024-02-13IIF 1845 - director → ME
561
5 South Charlotte Street, Edinburgh, ScotlandDissolved corporate (3 parents)
Officer
2022-10-20 ~ 2023-05-15IIF 1683 - director → ME
562
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2025-03-02IIF 2279 - director → ME
Person with significant control
2020-07-13 ~ 2025-03-02IIF 1166 - Ownership of shares – 75% or more → OE
563
50 Barley Lane, Ilford, London, EnglandCorporate (2 parents)
Officer
2023-09-28 ~ 2024-06-24IIF 2123 - director → ME
564
115 Bedford Road, Bootle, Merseyside, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-10 ~ 2023-07-10IIF 1907 - director → ME
565
85 Great Portland Street, First Floor, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2024-04-12IIF 1928 - director → ME
566
21 Wanstead Park Road, Ilford, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-07 ~ 2024-01-14IIF 1908 - director → ME
567
DESIGN INK LTD - 2024-03-08
5 South Charlotte Street, Edinburgh, ScotlandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-03-07IIF 1613 - director → ME
568
DYNAMIC DREAM DESTINATIONS LTD - 2024-05-30
25b Western Gardens, London, EnglandCorporate (1 parent)
Officer
2023-11-20 ~ 2024-05-22IIF 1762 - director → ME
Person with significant control
2023-11-20 ~ 2024-05-22IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
569
EARLYBIRD COFFEE LTD - 2024-04-22
Marsh Wall, Marsh Wall, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-02 ~ 2024-04-18IIF 2045 - director → ME
Person with significant control
2022-08-02 ~ 2024-04-18IIF 538 - Ownership of shares – 75% or more → OE
IIF 538 - Ownership of voting rights - 75% or more → OE
570
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandCorporate (1 parent)
Officer
2023-11-29 ~ 2024-04-09IIF 2257 - director → ME
Person with significant control
2023-11-29 ~ 2024-04-09IIF 663 - Ownership of shares – 75% or more → OE
IIF 663 - Ownership of voting rights - 75% or more → OE
IIF 663 - Right to appoint or remove directors → OE
571
Flat 34 Hamilton Mansions, 12 Fielders Crescent, Barking, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-18 ~ 2024-01-09IIF 1878 - director → ME
572
2b Woodbine Terrace, Harrogate, EnglandCorporate (3 parents)
Officer
2023-09-28 ~ 2024-06-24IIF 1997 - director → ME
573
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-18 ~ 2024-02-19IIF 1860 - director → ME
574
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Officer
2023-12-22 ~ 2024-07-19IIF 2130 - director → ME
575
57 Stroud Green Road, London, EnglandCorporate (1 parent)
Officer
2023-09-28 ~ 2024-09-04IIF 1953 - director → ME
Person with significant control
2023-09-28 ~ 2024-09-04IIF 575 - Ownership of shares – 75% or more → OE
IIF 575 - Ownership of voting rights - 75% or more → OE
IIF 575 - Right to appoint or remove directors → OE
576
BYTELEARN SOLUTIONS LTD - 2024-07-16
41 Oldfields Road, Sutton, Surrey, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
100 GBP2024-03-31
Officer
2024-01-04 ~ 2024-07-05IIF 2865 - director → ME
577
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-07-30IIF 1596 - director → ME
Person with significant control
2023-07-05 ~ 2024-07-30IIF 1567 - Ownership of shares – 75% or more → OE
IIF 1567 - Ownership of voting rights - 75% or more → OE
578
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-11-30
Officer
2020-11-10 ~ 2022-02-01IIF 2736 - director → ME
Person with significant control
2020-11-10 ~ 2022-02-01IIF 1180 - Ownership of shares – 75% or more → OE
579
BIOGENIUS SYSTEMS LTD - 2024-12-05
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-01-25 ~ 2024-11-16IIF 2690 - director → ME
Person with significant control
2024-01-25 ~ 2024-11-16IIF 1249 - Ownership of shares – 75% or more → OE
IIF 1249 - Ownership of voting rights - 75% or more → OE
IIF 1249 - Right to appoint or remove directors → OE
580
BLUESKY BEACON HOMES LTD - 2024-09-09
41 Oldfields Road, Sutton, Surrey, EnglandCorporate (1 parent)
Officer
2024-02-29 ~ 2024-08-09IIF 2896 - director → ME
Person with significant control
2024-02-29 ~ 2024-08-09IIF 1398 - Ownership of shares – 75% or more → OE
IIF 1398 - Ownership of voting rights - 75% or more → OE
IIF 1398 - Right to appoint or remove directors → OE
581
DATA TRADE LTD - 2023-11-28
5 South Charlotte Street, Edinburgh, ScotlandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-05 ~ 2023-11-21IIF 1632 - director → ME
Person with significant control
2021-10-05 ~ 2023-11-21IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
582
41 Oldfields Road, Sutton, EnglandCorporate (1 parent)
Officer
2024-02-14 ~ 2024-05-09IIF 2218 - director → ME
Person with significant control
2024-02-14 ~ 2024-04-09IIF 646 - Ownership of shares – 75% or more → OE
IIF 646 - Ownership of voting rights - 75% or more → OE
IIF 646 - Right to appoint or remove directors → OE
583
4385, 13007439 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
187,467 GBP2023-11-30
Officer
2020-11-10 ~ 2021-12-07IIF 2689 - director → ME
Person with significant control
2020-11-10 ~ 2021-12-07IIF 761 - Ownership of shares – 75% or more → OE
584
7 Bell Yard, LondonCorporate (1 parent)
Net Assets/Liabilities (Company account)
466,051 GBP2023-07-31
Officer
2020-07-10 ~ 2021-11-04IIF 2846 - director → ME
Person with significant control
2020-07-10 ~ 2021-11-04IIF 753 - Ownership of shares – 75% or more → OE
585
TRUSTED WORKFORCE SERVICES LTD - 2025-04-24
GO APP LTD - 2024-10-03
Unit Hd15 Barking Enterprise Centre, 50 Cambridge Road, Barking, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2023-10-30IIF 1801 - director → ME
586
4385, 15178230 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2092 - director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 442 - Ownership of shares – 75% or more → OE
IIF 442 - Ownership of voting rights - 75% or more → OE
IIF 442 - Right to appoint or remove directors → OE
587
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-23 ~ 2023-08-08IIF 2591 - director → ME
Person with significant control
2021-02-23 ~ 2023-08-08IIF 1159 - Ownership of shares – 75% or more → OE
IIF 1159 - Ownership of voting rights - 75% or more → OE
588
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-03-09 ~ 2024-09-11IIF 2342 - director → ME
Person with significant control
2024-03-09 ~ 2024-09-11IIF 890 - Ownership of shares – 75% or more → OE
IIF 890 - Ownership of voting rights - 75% or more → OE
IIF 890 - Right to appoint or remove directors → OE
589
Flat 24 Skipwith Buildings, Bourne Estate, Portpool Lane, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2020-08-19 ~ 2022-10-10IIF 2643 - director → ME
Person with significant control
2020-08-19 ~ 2022-10-10IIF 943 - Ownership of shares – 75% or more → OE
590
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-14 ~ 2022-06-07IIF 2063 - director → ME
Person with significant control
2022-03-14 ~ 2022-06-07IIF 457 - Ownership of shares – 75% or more → OE
IIF 457 - Ownership of voting rights - 75% or more → OE
IIF 457 - Right to appoint or remove directors → OE
591
7 Bell Yard, London, EnglandCorporate (2 parents)
Officer
2023-11-27 ~ 2024-07-07IIF 2751 - director → ME
592
ELITELEASE HOLDINGS LTD - 2024-09-09
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-02-27 ~ 2024-08-24IIF 2493 - director → ME
Person with significant control
2024-02-27 ~ 2024-08-24IIF 1111 - Ownership of shares – 75% or more → OE
IIF 1111 - Ownership of voting rights - 75% or more → OE
IIF 1111 - Right to appoint or remove directors → OE
593
4385, 13897279 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2022-02-07 ~ 2022-07-18IIF 1790 - director → ME
Person with significant control
2022-02-07 ~ 2022-07-18IIF 326 - Ownership of shares – 75% or more → OE
IIF 326 - Ownership of voting rights - 75% or more → OE
594
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-02 ~ 2023-10-28IIF 2615 - director → ME
Person with significant control
2020-11-02 ~ 2023-10-28IIF 704 - Ownership of shares – 75% or more → OE
595
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2023-01-09 ~ 2023-08-18IIF 1835 - director → ME
596
4385, 13878852 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-28 ~ 2023-06-13IIF 1962 - director → ME
Person with significant control
2022-01-28 ~ 2023-06-13IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
597
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Officer
2020-11-03 ~ 2022-01-12IIF 2371 - director → ME
Person with significant control
2020-11-03 ~ 2022-01-12IIF 805 - Ownership of shares – 75% or more → OE
598
85 First Floor Great Portland Street, LondonCorporate (1 parent)
Net Assets/Liabilities (Company account)
105,490 GBP2023-09-30
Officer
2020-09-28 ~ 2021-11-24IIF 2725 - director → ME
Person with significant control
2020-09-28 ~ 2021-11-24IIF 754 - Ownership of shares – 75% or more → OE
599
4385, 12734908 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-10 ~ 2023-12-17IIF 2798 - director → ME
Person with significant control
2020-07-10 ~ 2023-12-17IIF 819 - Ownership of shares – 75% or more → OE
600
5 Brayford Square, Stepney Green, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-19 ~ 2023-12-18IIF 2578 - director → ME
Person with significant control
2021-08-19 ~ 2023-12-18IIF 1240 - Ownership of shares – 75% or more → OE
IIF 1240 - Ownership of voting rights - 75% or more → OE
601
50 Princes Street, Ipswich, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2021-08-26 ~ 2023-04-28IIF 1710 - director → ME
Person with significant control
2021-08-26 ~ 2023-04-28IIF 174 - Ownership of shares – 75% or more → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
602
4385, 12737685 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-13 ~ 2023-05-19IIF 2315 - director → ME
Person with significant control
2020-07-13 ~ 2023-05-19IIF 1011 - Ownership of shares – 75% or more → OE
603
7 Bell Yard, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-28 ~ 2024-09-16IIF 2283 - director → ME
Person with significant control
2020-09-28 ~ 2024-09-16IIF 1149 - Ownership of shares – 75% or more → OE
604
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-07-04IIF 2639 - director → ME
605
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2023-11-05IIF 2512 - director → ME
Person with significant control
2020-07-19 ~ 2023-11-05IIF 919 - Ownership of shares – 75% or more → OE
606
4385, 12971350 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-551 GBP2023-10-31
Officer
2020-10-23 ~ 2022-10-10IIF 2432 - director → ME
Person with significant control
2020-10-23 ~ 2022-10-10IIF 683 - Ownership of shares – 75% or more → OE
607
Bm Centre, 11 St. Martins Close, Winchester, Hampshire, United KingdomCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
2,495 GBP2023-07-31
Officer
2021-07-29 ~ 2022-10-14IIF 2305 - director → ME
Person with significant control
2021-07-29 ~ 2022-10-14IIF 1139 - Ownership of shares – 75% or more → OE
IIF 1139 - Ownership of voting rights - 75% or more → OE
608
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-29 ~ 2024-12-05IIF 2543 - director → ME
Person with significant control
2021-07-29 ~ 2024-12-05IIF 797 - Ownership of shares – 75% or more → OE
IIF 797 - Ownership of voting rights - 75% or more → OE
609
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-26 ~ 2024-07-31IIF 2262 - director → ME
Person with significant control
2021-08-26 ~ 2024-07-31IIF 740 - Ownership of shares – 75% or more → OE
IIF 740 - Ownership of voting rights - 75% or more → OE
610
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-09 ~ 2024-05-18IIF 1921 - director → ME
Person with significant control
2022-02-09 ~ 2024-05-18IIF 302 - Ownership of shares – 75% or more → OE
IIF 302 - Ownership of voting rights - 75% or more → OE
611
Arrans Office 3 Swan Park Business Centre, Kettlebrook Road, TamworthCorporate (1 parent)
Equity (Company account)
14,209 GBP2023-09-30
Officer
2020-09-07 ~ 2022-03-30IIF 2501 - director → ME
Person with significant control
2020-09-07 ~ 2022-03-30IIF 677 - Ownership of shares – 75% or more → OE
612
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
36,782 GBP2024-03-31
Officer
2020-11-15 ~ 2021-11-26IIF - director → ME
Person with significant control
2020-11-15 ~ 2021-11-26IIF 1586 - Ownership of shares – 75% or more → OE
613
INFINITE TRADE SECURITY LTD - 2024-01-17
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-09 ~ 2023-12-09IIF 2542 - director → ME
Person with significant control
2020-09-09 ~ 2023-12-09IIF 1135 - Ownership of shares – 75% or more → OE
614
INFINITE BUSINESS REVOLUTION LTD - 2024-07-09
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-08 ~ 2024-04-11IIF 2544 - director → ME
Person with significant control
2020-09-08 ~ 2024-04-11IIF 865 - Ownership of shares – 75% or more → OE
615
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-19 ~ 2024-06-10IIF 2392 - director → ME
Person with significant control
2021-08-19 ~ 2024-06-10IIF 1081 - Ownership of shares – 75% or more → OE
IIF 1081 - Ownership of voting rights - 75% or more → OE
616
MEDIA STOP LTD - 2024-10-14
86-90 Paul Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-15 ~ 2024-08-02IIF 2375 - director → ME
Person with significant control
2020-11-15 ~ 2024-08-02IIF 962 - Ownership of shares – 75% or more → OE
617
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-05 ~ 2024-03-11IIF 1675 - director → ME
Person with significant control
2021-10-05 ~ 2024-03-11IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
618
4385, 13587457 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-26 ~ 2023-12-19IIF 2859 - director → ME
Person with significant control
2021-08-26 ~ 2023-12-19IIF 1258 - Ownership of shares – 75% or more → OE
IIF 1258 - Ownership of voting rights - 75% or more → OE
619
61 Bridge Street, Herefordshire, Kington, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2023-05-10IIF 2320 - director → ME
Person with significant control
2020-08-16 ~ 2023-05-10IIF 903 - Ownership of shares – 75% or more → OE
620
1st Floor 415 High Street, Suite 1040, London, Stratford, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-05-03IIF 2264 - director → ME
Person with significant control
2020-07-19 ~ 2024-03-19IIF 836 - Ownership of shares – 75% or more → OE
621
Ground Floor, 48 White Horse Road, London, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-09 ~ 2024-04-12IIF 1836 - director → ME
622
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-15 ~ 2024-08-26IIF 2469 - director → ME
Person with significant control
2020-11-15 ~ 2024-08-26IIF 801 - Ownership of shares – 75% or more → OE
623
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2024-08-02IIF 2277 - director → ME
Person with significant control
2020-07-13 ~ 2024-08-02IIF 1064 - Ownership of shares – 75% or more → OE
624
4385, 12993148 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
267,877 GBP2023-11-30
Officer
2020-11-03 ~ 2021-12-07IIF 2851 - director → ME
Person with significant control
2020-11-03 ~ 2021-12-07IIF 1123 - Ownership of shares – 75% or more → OE
625
167-169 Great Portland Street, Fifth Floor, LondonCorporate (1 parent)
Net Assets/Liabilities (Company account)
89,609 GBP2023-11-30
Officer
2020-11-03 ~ 2021-12-10IIF 2496 - director → ME
Person with significant control
2020-11-03 ~ 2021-12-10IIF 765 - Ownership of shares – 75% or more → OE
626
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-07 ~ 2021-12-13IIF 2265 - director → ME
Person with significant control
2020-09-07 ~ 2021-12-13IIF 696 - Ownership of shares – 75% or more → OE
627
4385, 12792364 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-04 ~ 2024-01-11IIF 2497 - director → ME
Person with significant control
2020-08-04 ~ 2024-01-11IIF 853 - Ownership of shares – 75% or more → OE
628
GRIT OUT LTD - 2024-02-12
72 Great Suffolk Street, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-28 ~ 2024-02-02IIF 1861 - director → ME
629
52 High Street, Pinner, Middlesex, EnglandCorporate (2 parents)
Officer
2022-01-28 ~ 2023-09-15IIF 1961 - director → ME
Person with significant control
2022-01-28 ~ 2023-09-15IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
630
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (4 parents)
Equity (Company account)
28,488,512 GBP2024-02-28
Officer
2022-02-04 ~ 2022-04-05IIF 1843 - director → ME
Person with significant control
2022-02-04 ~ 2022-04-05IIF 261 - Ownership of shares – 75% or more → OE
IIF 261 - Ownership of voting rights - 75% or more → OE
631
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Officer
2022-02-02 ~ 2022-08-24IIF 2118 - director → ME
Person with significant control
2022-02-02 ~ 2022-08-24IIF 369 - Ownership of shares – 75% or more → OE
IIF 369 - Ownership of voting rights - 75% or more → OE
632
Level 17, Dashwood House, 69 Old Broad Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
20,135,000 GBP2023-08-23
Officer
2021-09-21 ~ 2023-08-08IIF 1711 - director → ME
Person with significant control
2021-09-21 ~ 2023-08-08IIF 175 - Ownership of shares – 75% or more → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
633
5 South Charlotte Street, Edinburgh, ScotlandDissolved corporate (1 parent)
Officer
2021-09-21 ~ 2023-02-12IIF 1676 - director → ME
Person with significant control
2021-09-21 ~ 2023-02-12IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
634
24238, Sc709816 - Companies House Default Address, EdinburghDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-17 ~ 2023-04-14IIF 1622 - director → ME
Person with significant control
2021-09-17 ~ 2023-04-14IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
635
MARKETING SPECIALISTS LONDON LTD - 2025-01-17
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2024-09-06IIF 2268 - director → ME
Person with significant control
2020-10-13 ~ 2024-09-06IIF 900 - Ownership of shares – 75% or more → OE
636
TARGETED TRAFFIC LTD - 2024-06-27
2 Cleveland Terrace, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-06-23IIF 2003 - director → ME
637
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-15 ~ 2025-01-16IIF 2518 - director → ME
Person with significant control
2021-03-15 ~ 2025-01-16IIF 798 - Ownership of shares – 75% or more → OE
IIF 798 - Ownership of voting rights - 75% or more → OE
638
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-11 ~ 2024-12-13IIF 2506 - director → ME
Person with significant control
2021-05-11 ~ 2024-12-13IIF 812 - Ownership of shares – 75% or more → OE
IIF 812 - Ownership of voting rights - 75% or more → OE
639
17 Bruntcliffe Drive, Morley, Leeds, EnglandCorporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 1986 - director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 373 - Ownership of shares – 75% or more → OE
IIF 373 - Ownership of voting rights - 75% or more → OE
IIF 373 - Right to appoint or remove directors → OE
640
16 Shaw Close, Bicester, EnglandCorporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10IIF 1943 - director → ME
Person with significant control
2023-12-03 ~ 2024-08-10IIF 590 - Ownership of shares – 75% or more → OE
IIF 590 - Ownership of voting rights - 75% or more → OE
IIF 590 - Right to appoint or remove directors → OE
641
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2024-03-18 ~ 2025-04-01IIF 2598 - director → ME
Person with significant control
2024-03-18 ~ 2025-04-01IIF 1016 - Ownership of shares – 75% or more → OE
IIF 1016 - Ownership of voting rights - 75% or more → OE
IIF 1016 - Right to appoint or remove directors → OE
642
4385, 14676453 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-03IIF 2102 - director → ME
643
YORK WESTERN CONSTRUCTION LTD - 2024-11-20
WESTERN PRODUCTIONS LTD - 2024-07-12
11 St. Annes Avenue, Huddersfield, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-07-06IIF 2436 - director → ME
Person with significant control
2020-08-16 ~ 2024-07-06IIF 1182 - Ownership of shares – 75% or more → OE
644
VANGUARD VENTURES FINANCE LTD - 2024-06-02
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Officer
2023-11-07 ~ 2024-05-24IIF 2174 - director → ME
Person with significant control
2023-11-07 ~ 2024-05-24IIF 374 - Ownership of shares – 75% or more → OE
IIF 374 - Ownership of voting rights - 75% or more → OE
IIF 374 - Right to appoint or remove directors → OE
645
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-28 ~ 2024-11-28IIF 2680 - director → ME
Person with significant control
2021-05-28 ~ 2024-11-28IIF 966 - Ownership of shares – 75% or more → OE
IIF 966 - Ownership of voting rights - 75% or more → OE
646
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-08 ~ 2024-03-21IIF 2754 - director → ME
Person with significant control
2021-07-08 ~ 2024-03-21IIF 928 - Ownership of shares – 75% or more → OE
IIF 928 - Ownership of voting rights - 75% or more → OE
647
85 Great Portland Street, First Floor, London, EnglandDissolved corporate (1 parent)
Officer
2021-07-09 ~ 2022-01-20IIF 2753 - director → ME
Person with significant control
2021-07-09 ~ 2022-01-20IIF 789 - Ownership of shares – 75% or more → OE
IIF 789 - Ownership of voting rights - 75% or more → OE
648
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-28 ~ 2024-06-25IIF 2494 - director → ME
649
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-19 ~ 2024-09-18IIF 2561 - director → ME
Person with significant control
2021-08-19 ~ 2024-09-18IIF 1046 - Ownership of shares – 75% or more → OE
IIF 1046 - Ownership of voting rights - 75% or more → OE
650
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-08 ~ 2024-11-21IIF 2515 - director → ME
Person with significant control
2021-07-08 ~ 2024-11-21IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
651
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Officer
2024-01-24 ~ 2025-02-07IIF 2081 - director → ME
Person with significant control
2024-01-24 ~ 2025-02-07IIF 542 - Ownership of shares – 75% or more → OE
IIF 542 - Ownership of voting rights - 75% or more → OE
IIF 542 - Right to appoint or remove directors → OE
652
4385, 14453364 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2022-10-31 ~ 2023-06-29IIF 1830 - director → ME
653
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-21 ~ 2023-12-17IIF 2297 - director → ME
Person with significant control
2020-08-21 ~ 2023-12-17IIF 804 - Ownership of shares – 75% or more → OE
654
12 Coopers Close, Staines-upon-thames, Surrey, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-19 ~ 2024-07-06IIF 2799 - director → ME
Person with significant control
2020-08-19 ~ 2024-07-06IIF 699 - Ownership of shares – 75% or more → OE
655
5 South Charlotte Street, Edinburgh, ScotlandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-11 ~ 2023-09-12IIF 1695 - director → ME
Person with significant control
2022-02-11 ~ 2023-09-12IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
656
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Officer
2022-10-24 ~ 2024-01-30IIF 1805 - director → ME
657
The Winning Box 27-37 Station Road, Office 30, Hayes, EnglandCorporate (1 parent)
Officer
2024-01-31 ~ 2024-09-02IIF 2237 - director → ME
Person with significant control
2024-01-31 ~ 2024-09-02IIF 656 - Ownership of shares – 75% or more → OE
IIF 656 - Ownership of voting rights - 75% or more → OE
IIF 656 - Right to appoint or remove directors → OE
658
MY APPS LTD - 2024-04-20
Unit 10, Jubilee House, 3 The Drive, Great Warley, Brentwood, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2024-04-14IIF 1925 - director → ME
659
ENERGY EFFICIENT LIMITED - 2022-01-13
28 Station Road, Winterbourne Down, Bristol, EnglandCorporate (1 parent)
Equity (Company account)
-6,000 GBP2024-03-31
Officer
2021-05-14 ~ 2022-01-10IIF 2440 - director → ME
Person with significant control
2021-05-14 ~ 2022-01-10IIF 791 - Ownership of shares – 75% or more → OE
IIF 791 - Ownership of voting rights - 75% or more → OE
660
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-16 ~ 2021-06-02IIF 2527 - director → ME
Person with significant control
2021-05-16 ~ 2021-06-02IIF 714 - Ownership of shares – 75% or more → OE
IIF 714 - Ownership of voting rights - 75% or more → OE
661
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Officer
2020-09-07 ~ 2022-03-23IIF 2686 - director → ME
Person with significant control
2020-09-07 ~ 2022-03-23IIF 1231 - Ownership of shares – 75% or more → OE
662
63-66 Hatton Garden Fifth Floor, Suite 23, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
11,961 GBP2023-11-30
Officer
2020-11-15 ~ 2021-11-04IIF 2807 - director → ME
Person with significant control
2020-11-15 ~ 2021-11-04IIF 1045 - Ownership of shares – 75% or more → OE
663
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2021-01-27 ~ 2023-11-10IIF 2565 - director → ME
Person with significant control
2021-01-27 ~ 2023-11-10IIF 992 - Ownership of shares – 75% or more → OE
IIF 992 - Ownership of voting rights - 75% or more → OE
664
4385, 12996220 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
791,168 GBP2023-11-30
Officer
2020-11-04 ~ 2021-12-10IIF 2655 - director → ME
Person with significant control
2020-11-04 ~ 2021-12-10IIF 691 - Ownership of shares – 75% or more → OE
665
NATIONAL SUPPORT LTD - 2023-04-04
Suite 4, Station Street Business Centre Station Street, Rainhill, Prescot, EnglandCorporate (4 parents)
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-15 ~ 2023-03-02IIF - director → ME
Person with significant control
2020-11-15 ~ 2023-03-02IIF 1587 - Ownership of shares – 75% or more → OE
666
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-20 ~ 2022-07-17IIF 2499 - director → ME
Person with significant control
2020-07-20 ~ 2022-07-17IIF 802 - Ownership of shares – 75% or more → OE
667
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
417,106 GBP2024-07-31
Officer
2020-07-20 ~ 2024-04-19IIF 2347 - director → ME
Person with significant control
2020-07-20 ~ 2024-04-19IIF 872 - Ownership of shares – 75% or more → OE
668
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (5 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2022-05-24 ~ 2023-03-20IIF 1873 - director → ME
669
TACTICAL TECH LTD - 2022-02-07
4385, 13394101 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-13 ~ 2022-02-02IIF 2650 - director → ME
Person with significant control
2021-05-13 ~ 2022-02-02IIF 1145 - Ownership of shares – 75% or more → OE
IIF 1145 - Ownership of voting rights - 75% or more → OE
670
33 Cattells Grove, Birmingham, EnglandCorporate (1 parent)
Officer
2023-12-11 ~ 2024-08-10IIF 2943 - director → ME
Person with significant control
2023-12-11 ~ 2024-08-10IIF 1439 - Ownership of shares – 75% or more → OE
IIF 1439 - Ownership of voting rights - 75% or more → OE
IIF 1439 - Right to appoint or remove directors → OE
671
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2024-08-17IIF 1717 - director → ME
Person with significant control
2024-03-17 ~ 2024-08-17IIF 197 - Ownership of shares – 75% or more → OE
IIF 197 - Ownership of voting rights - 75% or more → OE
IIF 197 - Right to appoint or remove directors → OE
672
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2025-03-07IIF 2884 - director → ME
Person with significant control
2024-03-17 ~ 2025-03-07IIF 1302 - Ownership of shares – 75% or more → OE
IIF 1302 - Ownership of voting rights - 75% or more → OE
IIF 1302 - Right to appoint or remove directors → OE
673
57 Northumberland Road, Kettering, EnglandCorporate (1 parent)
Officer
2023-09-28 ~ 2024-08-10IIF 2198 - director → ME
Person with significant control
2023-09-28 ~ 2024-08-10IIF 580 - Ownership of shares – 75% or more → OE
IIF 580 - Ownership of voting rights - 75% or more → OE
IIF 580 - Right to appoint or remove directors → OE
674
Greatorex Business Centre, 8-10 Greatorex Street, London, EnglandCorporate (2 parents)
Equity (Company account)
8,845 GBP2024-02-28
Officer
2023-02-20 ~ 2024-05-14IIF 2018 - director → ME
675
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2025-04-04IIF 2731 - director → ME
Person with significant control
2024-03-17 ~ 2025-04-04IIF 732 - Ownership of shares – 75% or more → OE
IIF 732 - Ownership of voting rights - 75% or more → OE
IIF 732 - Right to appoint or remove directors → OE
676
BUSINESS EXPOSURE LTD - 2023-01-18
Unit 2 Parker Street, Ashton-on-ribble, Preston, EnglandCorporate (2 parents)
Equity (Company account)
30,000 GBP2022-07-31
Officer
2021-07-27 ~ 2022-12-19IIF 2594 - director → ME
Person with significant control
2021-07-27 ~ 2022-12-09IIF 736 - Ownership of shares – 75% or more → OE
IIF 736 - Ownership of voting rights - 75% or more → OE
677
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-02 ~ 2025-03-28IIF - director → ME
Person with significant control
2024-02-02 ~ 2025-03-28IIF 1419 - Ownership of shares – 75% or more → OE
IIF 1419 - Ownership of voting rights - 75% or more → OE
IIF 1419 - Right to appoint or remove directors → OE
678
THE RESOURCE ESTABLISHMENT LTD - 2024-03-01
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-08 ~ 2024-02-28IIF 2595 - director → ME
Person with significant control
2020-09-08 ~ 2024-02-28IIF 1073 - Ownership of shares – 75% or more → OE
679
315 Halliwell Road, Bolton, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,351 GBP2022-11-30
Officer
2020-11-20 ~ 2022-05-10IIF 2311 - director → ME
Person with significant control
2020-11-20 ~ 2022-05-10IIF 880 - Ownership of shares – 75% or more → OE
680
6 West Royd Park, Mirfield, EnglandCorporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF - director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 1395 - Ownership of shares – 75% or more → OE
IIF 1395 - Ownership of voting rights - 75% or more → OE
IIF 1395 - Right to appoint or remove directors → OE
681
4385, 15325902 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF 2075 - director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 485 - Ownership of shares – 75% or more → OE
IIF 485 - Ownership of voting rights - 75% or more → OE
IIF 485 - Right to appoint or remove directors → OE
682
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-06-13 ~ 2024-11-10IIF 1775 - director → ME
Person with significant control
2024-06-13 ~ 2024-11-10IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
683
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-24 ~ 2025-04-03IIF 2028 - director → ME
Person with significant control
2024-01-24 ~ 2025-04-03IIF 505 - Ownership of shares – 75% or more → OE
IIF 505 - Ownership of voting rights - 75% or more → OE
IIF 505 - Right to appoint or remove directors → OE
684
85 Great Portland Street Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-04-26
Officer
2021-04-07 ~ 2023-04-24IIF 2734 - director → ME
Person with significant control
2021-04-07 ~ 2023-04-24IIF 800 - Ownership of shares – 75% or more → OE
IIF 800 - Ownership of voting rights - 75% or more → OE
685
22 Swannells Walk, Chorleywood, Rickmansworth, Hertfordshire, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2021-04-29 ~ 2023-09-29IIF 2685 - director → ME
Person with significant control
2021-04-29 ~ 2023-09-29IIF 860 - Ownership of shares – 75% or more → OE
IIF 860 - Ownership of voting rights - 75% or more → OE
686
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-23 ~ 2024-12-19IIF 2592 - director → ME
Person with significant control
2021-04-23 ~ 2024-12-19IIF 1245 - Ownership of shares – 75% or more → OE
IIF 1245 - Ownership of voting rights - 75% or more → OE
687
BLUEKEY RENTALS LTD - 2024-07-19
85 Great Portland Street, First Floor, London, EnglandCorporate (2 parents)
Officer
2024-02-26 ~ 2024-06-17IIF 2995 - director → ME
688
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-06-14IIF 2406 - director → ME
Person with significant control
2020-08-16 ~ 2024-06-14IIF 915 - Ownership of shares – 75% or more → OE
689
40 Colchester Street, Coventry, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-01 ~ 2023-05-05IIF 1798 - director → ME
690
4385, 15327107 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2023-12-04 ~ 2024-08-10IIF - director → ME
Person with significant control
2023-12-04 ~ 2024-08-10IIF 1346 - Ownership of shares – 75% or more → OE
IIF 1346 - Ownership of voting rights - 75% or more → OE
IIF 1346 - Right to appoint or remove directors → OE
691
52 Claremont Road, London, EnglandCorporate (2 parents)
Officer
2023-12-21 ~ 2024-07-22IIF 2407 - director → ME
692
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2023-11-24 ~ 2024-10-01IIF 2919 - director → ME
Person with significant control
2023-11-24 ~ 2024-10-01IIF 1268 - Ownership of shares – 75% or more → OE
IIF 1268 - Ownership of voting rights - 75% or more → OE
IIF 1268 - Right to appoint or remove directors → OE
693
17 Lower Road, Redhill, EnglandCorporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10IIF 2255 - director → ME
Person with significant control
2023-12-03 ~ 2024-08-10IIF 667 - Ownership of shares – 75% or more → OE
IIF 667 - Ownership of voting rights - 75% or more → OE
IIF 667 - Right to appoint or remove directors → OE
694
4385, 15564803 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2024-03-15 ~ 2024-07-02IIF 2328 - director → ME
695
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2025-01-16IIF 1955 - director → ME
Person with significant control
2023-11-07 ~ 2025-01-16IIF 535 - Ownership of shares – 75% or more → OE
IIF 535 - Ownership of voting rights - 75% or more → OE
IIF 535 - Right to appoint or remove directors → OE
696
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-06-29IIF 2172 - director → ME
697
52 Claremont Road, London, EnglandCorporate (2 parents)
Officer
2023-12-09 ~ 2024-07-22IIF 2880 - director → ME
698
Suite 9, Hamlyn House, Beadles Lane, Oxted, EnglandCorporate (1 parent)
Equity (Company account)
-50,839.66 GBP2023-11-30
Officer
2020-11-03 ~ 2023-05-02IIF 2679 - director → ME
Person with significant control
2020-11-03 ~ 2023-05-02IIF 818 - Ownership of shares – 75% or more → OE
699
4385, 13035462 - Companies House Default Address, CardiffDissolved corporate
Net Assets/Liabilities (Company account)
571,431 GBP2023-11-30
Officer
2020-11-20 ~ 2021-12-07IIF 2482 - director → ME
Person with significant control
2020-11-20 ~ 2021-12-07IIF 769 - Ownership of shares – 75% or more → OE
700
4385, 12735054 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2020-07-10 ~ 2022-10-10IIF 2657 - director → ME
Person with significant control
2020-07-10 ~ 2022-10-10IIF 914 - Ownership of shares – 75% or more → OE
701
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2023-12-09 ~ 2024-06-24IIF - director → ME
702
OMS GROUP(UK) LIMITED - 2023-06-24
RELIABLE LTD - 2022-03-31
20-22 Wenlock Road, London, EnglandCorporate (1 parent, 2 offsprings)
Equity (Company account)
1 GBP2023-04-30
Officer
2020-09-21 ~ 2021-11-30IIF 2217 - director → ME
Person with significant control
2020-09-21 ~ 2021-11-30IIF 628 - Ownership of shares – 75% or more → OE
703
CLIMATECARE INNOVATIONS LTD - 2024-10-22
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-02-02 ~ 2024-10-08IIF 2541 - director → ME
Person with significant control
2024-02-02 ~ 2024-10-08IIF 1124 - Ownership of shares – 75% or more → OE
IIF 1124 - Ownership of voting rights - 75% or more → OE
IIF 1124 - Right to appoint or remove directors → OE
704
7 Bell Yard, London, EnglandCorporate (1 parent, 2 offsprings)
Equity (Company account)
263,000 GBP2024-01-31
Officer
2021-01-20 ~ 2021-10-28IIF 2691 - director → ME
Person with significant control
2021-01-20 ~ 2021-10-28IIF 784 - Ownership of shares – 75% or more → OE
IIF 784 - Ownership of voting rights - 75% or more → OE
705
4385, 12734560 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-10 ~ 2022-01-25IIF 2634 - director → ME
Person with significant control
2020-07-10 ~ 2022-01-25IIF 1251 - Ownership of shares – 75% or more → OE
706
Lytchett House 13 Freeland Park, Wareham Road, Poole, EnglandDissolved corporate (2 parents)
Equity (Company account)
4,386,660 GBP2022-01-31
Officer
2021-01-28 ~ 2022-04-28IIF 2803 - director → ME
Person with significant control
2021-01-28 ~ 2022-04-28IIF 1181 - Ownership of shares – 75% or more → OE
IIF 1181 - Ownership of voting rights - 75% or more → OE
707
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (1 parent)
Equity (Company account)
5,749 GBP2023-09-30
Officer
2021-01-27 ~ 2023-02-21IIF 2608 - director → ME
Person with significant control
2021-01-27 ~ 2023-02-21IIF 674 - Ownership of shares – 75% or more → OE
IIF 674 - Ownership of voting rights - 75% or more → OE
708
A-Z APEX SOLUTIONS LTD - 2025-01-10
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-05 ~ 2024-12-21IIF - director → ME
Person with significant control
2024-01-05 ~ 2024-12-21IIF 1364 - Ownership of shares – 75% or more → OE
IIF 1364 - Ownership of voting rights - 75% or more → OE
IIF 1364 - Right to appoint or remove directors → OE
709
A-Z QUANTUM LABS LTD - 2025-01-10
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-01-05 ~ 2024-12-21IIF 2630 - director → ME
Person with significant control
2024-01-05 ~ 2024-12-21IIF 815 - Ownership of shares – 75% or more → OE
IIF 815 - Ownership of voting rights - 75% or more → OE
IIF 815 - Right to appoint or remove directors → OE
710
29 Trowtree Avenue, Manchester, EnglandCorporate (3 parents)
Officer
2023-09-30 ~ 2024-07-02IIF 2055 - director → ME
711
21 Jeffereys Crescent, Liverpool, EnglandCorporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 2143 - director → ME
712
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2023-09-28 ~ 2024-06-03IIF 2191 - director → ME
Person with significant control
2023-09-28 ~ 2024-06-03IIF 435 - Ownership of shares – 75% or more → OE
IIF 435 - Ownership of voting rights - 75% or more → OE
IIF 435 - Right to appoint or remove directors → OE
713
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2023-09-28 ~ 2024-03-26IIF 2115 - director → ME
Person with significant control
2023-09-28 ~ 2024-03-26IIF 568 - Ownership of shares – 75% or more → OE
IIF 568 - Ownership of voting rights - 75% or more → OE
IIF 568 - Right to appoint or remove directors → OE
714
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2024-01-24 ~ 2024-05-28IIF 2245 - director → ME
Person with significant control
2024-01-24 ~ 2024-05-28IIF 644 - Ownership of shares – 75% or more → OE
IIF 644 - Ownership of voting rights - 75% or more → OE
IIF 644 - Right to appoint or remove directors → OE
715
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-05-15IIF 2193 - director → ME
Person with significant control
2023-09-28 ~ 2024-05-15IIF 540 - Ownership of shares – 75% or more → OE
IIF 540 - Ownership of voting rights - 75% or more → OE
IIF 540 - Right to appoint or remove directors → OE
716
4385, 14885878 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10IIF 2396 - director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 1029 - Ownership of shares – 75% or more → OE
IIF 1029 - Ownership of voting rights - 75% or more → OE
717
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2023-11-29 ~ 2024-05-17IIF 1740 - director → ME
Person with significant control
2023-11-29 ~ 2024-05-17IIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Right to appoint or remove directors → OE
718
52 Claremont Road, London, EnglandCorporate (2 parents)
Officer
2023-12-09 ~ 2024-07-22IIF 2570 - director → ME
719
CHELSEA ACADEMY LTD - 2023-04-27
4385, 12860010 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Officer
2020-09-07 ~ 2023-04-20IIF 2856 - director → ME
Person with significant control
2020-09-07 ~ 2023-04-20IIF 876 - Ownership of shares – 75% or more → OE
720
THE AGRICULTURE CORPORATION LONDON LIMITED - 2024-12-11
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-02 ~ 2024-10-10IIF 2661 - director → ME
Person with significant control
2020-11-02 ~ 2024-10-10IIF 675 - Ownership of shares – 75% or more → OE
721
4385, 15242909 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-10-27 ~ 2024-08-10IIF 2150 - director → ME
Person with significant control
2023-10-27 ~ 2024-08-10IIF 363 - Ownership of shares – 75% or more → OE
IIF 363 - Ownership of voting rights - 75% or more → OE
IIF 363 - Right to appoint or remove directors → OE
722
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (5 parents)
Equity (Company account)
4,422,619 GBP2024-02-28
Officer
2023-02-22 ~ 2023-05-26IIF 2062 - director → ME
723
SHOPSPHERE CONNECT LTD - 2025-04-14
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-13 ~ 2025-01-31IIF 2770 - director → ME
Person with significant control
2024-02-13 ~ 2025-01-31IIF 1578 - Ownership of shares – 75% or more → OE
IIF 1578 - Ownership of voting rights - 75% or more → OE
IIF 1578 - Right to appoint or remove directors → OE
724
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2023-11-29 ~ 2024-07-24IIF 2968 - director → ME
Person with significant control
2023-11-29 ~ 2024-07-24IIF 1402 - Ownership of shares – 75% or more → OE
IIF 1402 - Ownership of voting rights - 75% or more → OE
IIF 1402 - Right to appoint or remove directors → OE
725
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-09-25IIF 2368 - director → ME
Person with significant control
2020-07-19 ~ 2024-09-25IIF 822 - Ownership of shares – 75% or more → OE
726
7b Crofts Avenue, Pickering, EnglandCorporate (1 parent)
Officer
2023-10-28 ~ 2024-07-22IIF 2117 - director → ME
Person with significant control
2023-10-28 ~ 2024-07-22IIF 417 - Ownership of shares – 75% or more → OE
IIF 417 - Ownership of voting rights - 75% or more → OE
IIF 417 - Right to appoint or remove directors → OE
727
7 Bell Yard, London, EnglandCorporate (2 parents)
Officer
2023-10-27 ~ 2024-07-11IIF 2095 - director → ME
728
4385, 13305256 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2021-03-31 ~ 2023-10-04IIF 2465 - director → ME
Person with significant control
2021-03-31 ~ 2023-10-04IIF 843 - Ownership of shares – 75% or more → OE
IIF 843 - Ownership of voting rights - 75% or more → OE
729
BALANCED BOOKS ACCOUNTING LTD - 2024-12-17
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2024-11-27IIF 2206 - director → ME
Person with significant control
2023-11-07 ~ 2024-11-27IIF 527 - Ownership of shares – 75% or more → OE
IIF 527 - Ownership of voting rights - 75% or more → OE
IIF 527 - Right to appoint or remove directors → OE
730
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-28 ~ 2024-09-16IIF - director → ME
Person with significant control
2024-02-28 ~ 2024-09-16IIF 1443 - Ownership of shares – 75% or more → OE
IIF 1443 - Ownership of voting rights - 75% or more → OE
IIF 1443 - Right to appoint or remove directors → OE
731
Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, EnglandCorporate (1 parent)
Officer
2024-01-23 ~ 2024-03-07IIF 2168 - director → ME
Person with significant control
2024-01-23 ~ 2024-03-07IIF 611 - Ownership of shares – 75% or more → OE
IIF 611 - Ownership of voting rights - 75% or more → OE
IIF 611 - Right to appoint or remove directors → OE
732
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2023-12-11 ~ 2024-10-07IIF 2944 - director → ME
Person with significant control
2023-12-11 ~ 2024-10-07IIF 1277 - Ownership of shares – 75% or more → OE
IIF 1277 - Ownership of voting rights - 75% or more → OE
IIF 1277 - Right to appoint or remove directors → OE
733
4385, 15338911 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF 2156 - director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 571 - Ownership of shares – 75% or more → OE
IIF 571 - Ownership of voting rights - 75% or more → OE
IIF 571 - Right to appoint or remove directors → OE
734
4385, 15339721 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-12IIF 2447 - director → ME
Person with significant control
2023-12-09 ~ 2024-08-12IIF 1164 - Ownership of shares – 75% or more → OE
IIF 1164 - Ownership of voting rights - 75% or more → OE
IIF 1164 - Right to appoint or remove directors → OE
735
35 Pine Walk, Cobham, EnglandCorporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10IIF 2642 - director → ME
Person with significant control
2023-12-03 ~ 2024-08-10IIF 742 - Ownership of shares – 75% or more → OE
IIF 742 - Ownership of voting rights - 75% or more → OE
IIF 742 - Right to appoint or remove directors → OE
736
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-14 ~ 2025-01-17IIF 2036 - director → ME
Person with significant control
2024-02-14 ~ 2025-01-17IIF 510 - Ownership of shares – 75% or more → OE
IIF 510 - Ownership of voting rights - 75% or more → OE
IIF 510 - Right to appoint or remove directors → OE
737
POD MEDIA LTD - 2023-10-10
4385, 14509651 - Companies House Default Address, CardiffDissolved corporate (3 parents)
Officer
2022-11-28 ~ 2023-10-05IIF 1888 - director → ME
738
4385, 15177616 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2097 - director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 582 - Ownership of shares – 75% or more → OE
IIF 582 - Ownership of voting rights - 75% or more → OE
IIF 582 - Right to appoint or remove directors → OE
739
Bartle House, Oxford Court, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2021-03-24 ~ 2022-10-11IIF 2533 - director → ME
Person with significant control
2021-03-24 ~ 2022-10-11IIF 1026 - Ownership of shares – 75% or more → OE
IIF 1026 - Ownership of voting rights - 75% or more → OE
740
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2023-11-30
Officer
2022-11-08 ~ 2023-05-18IIF 1882 - director → ME
741
4385, 14885909 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10IIF 2825 - director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 1163 - Ownership of shares – 75% or more → OE
IIF 1163 - Ownership of voting rights - 75% or more → OE
742
POWERON INDUSTRIES UK LTD - 2024-10-29
APPLIED PARTNERS LTD - 2024-10-25
Unit No. #03 21 Dover Road, Blackpool, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2020-08-18 ~ 2024-02-13IIF - director → ME
Person with significant control
2020-08-18 ~ 2024-02-13IIF 1520 - Ownership of shares – 75% or more → OE
743
4385, 13574775 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-19 ~ 2024-01-15IIF 2831 - director → ME
Person with significant control
2021-08-19 ~ 2024-01-15IIF 1187 - Ownership of shares – 75% or more → OE
IIF 1187 - Ownership of voting rights - 75% or more → OE
744
4385, 13574779 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-19 ~ 2023-11-28IIF 2556 - director → ME
Person with significant control
2021-08-19 ~ 2023-11-28IIF 813 - Ownership of shares – 75% or more → OE
IIF 813 - Ownership of voting rights - 75% or more → OE
745
PRIMEVISTA ESTATES LTD - 2025-03-26
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2024-02-28 ~ 2025-03-18IIF 2248 - director → ME
Person with significant control
2024-02-28 ~ 2025-03-18IIF 629 - Ownership of shares – 75% or more → OE
IIF 629 - Ownership of voting rights - 75% or more → OE
IIF 629 - Right to appoint or remove directors → OE
746
260-266 Humberstone Road, Leicester, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-26 ~ 2024-04-16IIF 1877 - director → ME
747
52 Claremont Road, London, EnglandCorporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22IIF 2128 - director → ME
748
24238, Sc711334 - Companies House Default Address, EdinburghCorporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-05 ~ 2023-04-14IIF 1680 - director → ME
Person with significant control
2021-10-05 ~ 2023-04-14IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
749
19 Guildford Road, Ilford, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-24 ~ 2023-12-08IIF 1898 - director → ME
750
5 South Charlotte Street, Edinburgh, United KingdomCorporate (3 parents)
Equity (Company account)
4,700 GBP2023-10-31
Officer
2022-10-20 ~ 2023-07-11IIF 1705 - director → ME
751
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-30 ~ 2023-02-10IIF 2422 - director → ME
Person with significant control
2020-07-30 ~ 2023-02-10IIF 894 - Ownership of shares – 75% or more → OE
752
PRODIGY PATH EDUCATION LTD - 2025-04-14
Tbxh,sunley House, 4 Bedford Park, Croydon, EnglandCorporate (1 parent)
Officer
2024-02-01 ~ 2025-03-13IIF 1722 - director → ME
Person with significant control
2024-02-01 ~ 2025-03-13IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Right to appoint or remove directors → OE
753
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-04 ~ 2024-09-25IIF 2740 - director → ME
Person with significant control
2021-05-04 ~ 2024-09-25IIF 1169 - Ownership of shares – 75% or more → OE
IIF 1169 - Ownership of voting rights - 75% or more → OE
754
50 Christchurch Road, Ringwood, Hampshire, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-03 ~ 2023-12-29IIF 2547 - director → ME
Person with significant control
2021-05-03 ~ 2023-12-29IIF 892 - Ownership of shares – 75% or more → OE
IIF 892 - Ownership of voting rights - 75% or more → OE
755
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-09 ~ 2024-04-24IIF 1900 - director → ME
Person with significant control
2022-02-09 ~ 2024-04-24IIF 304 - Ownership of shares – 75% or more → OE
IIF 304 - Ownership of voting rights - 75% or more → OE
756
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-26 ~ 2024-11-11IIF 2235 - director → ME
Person with significant control
2024-02-26 ~ 2024-11-11IIF 652 - Ownership of shares – 75% or more → OE
IIF 652 - Ownership of voting rights - 75% or more → OE
IIF 652 - Right to appoint or remove directors → OE
757
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2023-11-07 ~ 2024-09-20IIF 2023 - director → ME
Person with significant control
2023-11-07 ~ 2024-09-20IIF 574 - Ownership of shares – 75% or more → OE
IIF 574 - Ownership of voting rights - 75% or more → OE
IIF 574 - Right to appoint or remove directors → OE
758
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-09 ~ 2024-06-13IIF 2735 - director → ME
Person with significant control
2024-03-09 ~ 2024-06-13IIF 1014 - Ownership of shares – 75% or more → OE
IIF 1014 - Ownership of voting rights - 75% or more → OE
IIF 1014 - Right to appoint or remove directors → OE
759
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-02-28 ~ 2024-11-28IIF 2905 - director → ME
Person with significant control
2024-02-28 ~ 2024-11-28IIF 1281 - Ownership of shares – 75% or more → OE
IIF 1281 - Ownership of voting rights - 75% or more → OE
IIF 1281 - Right to appoint or remove directors → OE
760
INNOVATEFLUX INNOVATIONS LTD - 2025-03-26
Office 12196, 182-184 High Street North, East Ham, London, EnglandCorporate (1 parent)
Officer
2024-04-18 ~ 2025-03-20IIF 1760 - director → ME
Person with significant control
2024-04-18 ~ 2025-03-20IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
761
VIRTUAL APP MEDIA LTD - 2024-07-02
7 Bell Yard, London, EnglandCorporate (4 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-06-25IIF 2684 - director → ME
Person with significant control
2020-08-16 ~ 2024-06-25IIF 982 - Ownership of shares – 75% or more → OE
762
SUNSHINE CONTRACTING LTD - 2022-06-28
4385, 13759512 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2021-11-23 ~ 2022-06-09IIF 2739 - director → ME
Person with significant control
2021-11-23 ~ 2022-06-09IIF 690 - Ownership of shares – 75% or more → OE
IIF 690 - Ownership of voting rights - 75% or more → OE
763
AERODOC LTD - 2022-05-04
7 Bell Yard, London, EnglandCorporate (4 parents)
Equity (Company account)
39,798,675 GBP2024-01-31
Officer
2021-01-29 ~ 2022-03-22IIF 2569 - director → ME
Person with significant control
2021-01-29 ~ 2022-03-22IIF 781 - Ownership of shares – 75% or more → OE
IIF 781 - Ownership of voting rights - 75% or more → OE
764
4385, 14886162 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-12IIF 2641 - director → ME
Person with significant control
2023-05-22 ~ 2024-08-12IIF 1185 - Ownership of shares – 75% or more → OE
IIF 1185 - Ownership of voting rights - 75% or more → OE
765
4385, 15178382 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2083 - director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 395 - Ownership of shares – 75% or more → OE
IIF 395 - Ownership of voting rights - 75% or more → OE
IIF 395 - Right to appoint or remove directors → OE
766
5 South Charlotte Street, Edinburgh, ScotlandCorporate (3 parents)
Officer
2023-11-28 ~ 2024-07-22IIF 1699 - director → ME
767
7 Bell Yard, London, EnglandDissolved corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-22IIF 2612 - director → ME
768
85 Great Portland Street, First Floor, London, EnglandCorporate (2 parents)
Officer
2023-09-28 ~ 2024-06-14IIF 2162 - director → ME
769
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (2 parents)
Officer
2024-02-02 ~ 2024-10-22IIF - director → ME
Person with significant control
2024-02-02 ~ 2024-10-22IIF 1263 - Ownership of shares – 75% or more → OE
IIF 1263 - Ownership of voting rights - 75% or more → OE
IIF 1263 - Right to appoint or remove directors → OE
770
4385, 15327046 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2023-12-04 ~ 2024-07-22IIF 2862 - director → ME
771
8 Jubilee Road, High Wycombe, EnglandCorporate (1 parent)
Officer
2023-11-27 ~ 2024-08-14IIF 2917 - director → ME
Person with significant control
2023-11-27 ~ 2024-08-14IIF 1374 - Ownership of shares – 75% or more → OE
IIF 1374 - Ownership of voting rights - 75% or more → OE
IIF 1374 - Right to appoint or remove directors → OE
772
4385, 15368341 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-12-22 ~ 2024-08-12IIF 2745 - director → ME
Person with significant control
2023-12-22 ~ 2024-08-12IIF 1103 - Ownership of shares – 75% or more → OE
IIF 1103 - Ownership of voting rights - 75% or more → OE
IIF 1103 - Right to appoint or remove directors → OE
773
13 Chester Road, London, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-11-30
Officer
2020-11-02 ~ 2023-09-15IIF 2502 - director → ME
Person with significant control
2020-11-02 ~ 2023-09-15IIF 1017 - Ownership of shares – 75% or more → OE
774
8 Warren Yard, Wolverton Mill, Milton Keynes, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-20 ~ 2024-09-04IIF 2750 - director → ME
Person with significant control
2021-05-20 ~ 2024-09-04IIF 965 - Ownership of shares – 75% or more → OE
IIF 965 - Ownership of voting rights - 75% or more → OE
775
BUSINESS RESEARCH (LONDON) LTD - 2022-07-04
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Officer
2021-08-26 ~ 2022-06-29IIF 2423 - director → ME
Person with significant control
2021-08-26 ~ 2022-06-29IIF 1194 - Ownership of shares – 75% or more → OE
IIF 1194 - Ownership of voting rights - 75% or more → OE
776
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2024-09-18IIF 2463 - director → ME
Person with significant control
2024-03-17 ~ 2024-09-18IIF 1228 - Ownership of shares – 75% or more → OE
IIF 1228 - Ownership of voting rights - 75% or more → OE
IIF 1228 - Right to appoint or remove directors → OE
777
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2023-12-09 ~ 2024-08-07IIF 2766 - director → ME
Person with significant control
2023-12-09 ~ 2024-08-07IIF 807 - Ownership of shares – 75% or more → OE
IIF 807 - Ownership of voting rights - 75% or more → OE
IIF 807 - Right to appoint or remove directors → OE
778
85 Great Portland Street, First Floor, London, EnglandCorporate (3 parents)
Officer
2024-01-23 ~ 2024-09-03IIF 2866 - director → ME
Person with significant control
2024-01-23 ~ 2024-09-03IIF 1384 - Ownership of shares – 75% or more → OE
IIF 1384 - Ownership of voting rights - 75% or more → OE
IIF 1384 - Right to appoint or remove directors → OE
779
4 Rookwood Close, Grays, EnglandCorporate (1 parent)
Officer
2023-12-09 ~ 2024-08-12IIF 2307 - director → ME
Person with significant control
2023-12-09 ~ 2024-08-12IIF 1071 - Ownership of shares – 75% or more → OE
IIF 1071 - Ownership of voting rights - 75% or more → OE
IIF 1071 - Right to appoint or remove directors → OE
780
7 Bell Yard, London, EnglandCorporate (2 parents)
Officer
2024-02-01 ~ 2024-07-04IIF 2611 - director → ME
781
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (2 parents)
Officer
2023-12-04 ~ 2024-06-12IIF 1727 - director → ME
782
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-04-14 ~ 2025-01-23IIF 1769 - director → ME
Person with significant control
2024-04-14 ~ 2025-01-23IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
783
Pilgrim, 54-56 Pilgrim Street Pilgrim, 54-56 Pilgrim Street, Newcastle, Ne1 6sf, EnglandCorporate (4 parents)
Officer
2024-03-15 ~ 2024-05-17IIF 2870 - director → ME
Person with significant control
2024-03-15 ~ 2024-05-17IIF 1383 - Ownership of shares – 75% or more → OE
IIF 1383 - Ownership of voting rights - 75% or more → OE
IIF 1383 - Right to appoint or remove directors → OE
784
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-16 ~ 2024-11-26IIF 1959 - director → ME
Person with significant control
2024-03-16 ~ 2024-11-26IIF 470 - Ownership of shares – 75% or more → OE
IIF 470 - Ownership of voting rights - 75% or more → OE
IIF 470 - Right to appoint or remove directors → OE
785
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-03-15 ~ 2025-02-12IIF 2792 - director → ME
Person with significant control
2024-03-15 ~ 2025-02-12IIF 1010 - Ownership of shares – 75% or more → OE
IIF 1010 - Ownership of voting rights - 75% or more → OE
IIF 1010 - Right to appoint or remove directors → OE
786
INFINITE DATA MANAGEMENT LTD - 2023-04-12
50 Princes Street, Ipswich, SuffolkCorporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-19 ~ 2023-03-09IIF 2782 - director → ME
Person with significant control
2021-02-19 ~ 2023-03-09IIF 1065 - Ownership of shares – 75% or more → OE
IIF 1065 - Ownership of voting rights - 75% or more → OE
787
Unit 4, Pelman Way, Retail Centre, Epsom, Surrey, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-31 ~ 2024-06-12IIF 2394 - director → ME
788
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-31 ~ 2025-01-22IIF 2338 - director → ME
Person with significant control
2021-03-31 ~ 2025-01-22IIF 1043 - Ownership of shares – 75% or more → OE
IIF 1043 - Ownership of voting rights - 75% or more → OE
789
SUNSHINE AGRICULTURE LTD - 2024-01-08
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-18 ~ 2023-12-18IIF 2583 - director → ME
Person with significant control
2021-11-18 ~ 2023-12-18IIF 895 - Ownership of shares – 75% or more → OE
IIF 895 - Ownership of voting rights - 75% or more → OE
790
GARDEN HARVESTERS INC. LTD - 2024-06-28
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-26IIF 2774 - director → ME
Person with significant control
2023-05-22 ~ 2024-06-26IIF 944 - Ownership of shares – 75% or more → OE
IIF 944 - Ownership of voting rights - 75% or more → OE
791
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Officer
2022-04-08 ~ 2022-06-20IIF - director → ME
Person with significant control
2022-04-08 ~ 2022-06-20IIF 1550 - Ownership of shares – 75% or more → OE
IIF 1550 - Ownership of voting rights - 75% or more → OE
792
BUSINESS AUCTION LTD - 2023-07-13
7 Bell Yard, London, EnglandDissolved corporate
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-02 ~ 2023-07-11IIF 2756 - director → ME
Person with significant control
2020-11-02 ~ 2023-07-10IIF 1257 - Ownership of shares – 75% or more → OE
793
A-Z TOTAL SOLUTIONS LTD - 2025-02-17
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2023-05-22 ~ 2024-05-15IIF 2714 - director → ME
Person with significant control
2023-05-22 ~ 2024-05-15IIF 1105 - Ownership of shares – 75% or more → OE
IIF 1105 - Ownership of voting rights - 75% or more → OE
794
EVERYTHING A TO Z LTD - 2023-04-11
26 Melior Street, Southwark, EnglandCorporate (3 parents)
Equity (Company account)
112,867 GBP2024-02-28
Officer
2023-02-20 ~ 2023-04-04IIF 2135 - director → ME
795
South 3 Pacific Avenue, Stanford-le-hope, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
16,097 GBP2024-06-30
Officer
2022-06-08 ~ 2023-10-18IIF 1892 - director → ME
796
FURY SECURITY LTD - 2023-06-28
7 Bell Yard, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
3 GBP2024-02-29
Officer
2021-02-24 ~ 2023-06-21IIF 2348 - director → ME
Person with significant control
2021-02-24 ~ 2023-06-21IIF 1177 - Ownership of shares – 75% or more → OE
IIF 1177 - Ownership of voting rights - 75% or more → OE
797
107 Bell Street, London, EnglandCorporate (1 parent)
Officer
2023-11-27 ~ 2024-09-20IIF 2963 - director → ME
Person with significant control
2023-11-27 ~ 2024-09-20IIF 1437 - Ownership of shares – 75% or more → OE
IIF 1437 - Ownership of voting rights - 75% or more → OE
IIF 1437 - Right to appoint or remove directors → OE
798
4385, 13498584 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2021-07-07 ~ 2021-10-28IIF 2791 - director → ME
Person with significant control
2021-07-07 ~ 2021-10-28IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
799
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-07 ~ 2023-12-06IIF 2337 - director → ME
Person with significant control
2021-07-07 ~ 2023-12-06IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
800
86-90 Paul Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-30 ~ 2024-11-06IIF 2389 - director → ME
Person with significant control
2021-06-30 ~ 2024-11-06IIF 1156 - Ownership of shares – 75% or more → OE
IIF 1156 - Ownership of voting rights - 75% or more → OE
801
Level 18, 40 Bank Street, London, EnglandCorporate (1 parent)
Equity (Company account)
22,128,000 GBP2024-05-13
Officer
2021-07-05 ~ 2024-04-29IIF 2266 - director → ME
Person with significant control
2021-07-05 ~ 2024-04-29IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
802
7 Bell Yard, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
4 GBP2022-06-30
Officer
2021-06-28 ~ 2022-05-17IIF 2270 - director → ME
Person with significant control
2021-06-28 ~ 2022-05-17IIF 713 - Ownership of shares – 75% or more → OE
803
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-05 ~ 2024-12-09IIF 2707 - director → ME
Person with significant control
2021-07-05 ~ 2024-12-09IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
804
168 Hounlsow High Street, Hounslow, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-30 ~ 2023-11-27IIF 2460 - director → ME
Person with significant control
2021-06-30 ~ 2023-11-27IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
805
WMBT INVESTMENT GROUP LIMITED - 2023-07-07
WISE WEALTH ADVISORS LTD - 2023-06-05
4385, 14676852 - Companies House Default Address, CardiffDissolved corporate (3 parents)
Officer
2023-02-20 ~ 2023-06-06IIF 1942 - director → ME
806
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandCorporate (3 parents)
Officer
2023-12-16 ~ 2024-06-28IIF 2251 - director → ME
807
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Officer
2023-12-04 ~ 2024-06-28IIF 1970 - director → ME
808
2- 4 Commercial Street 2nd Floor, Whitechapel High Street, London, EnglandCorporate (2 parents)
Officer
2023-09-27 ~ 2024-07-20IIF 2069 - director → ME
809
4385, 14044303 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-04-26
Officer
2022-04-13 ~ 2023-04-19IIF - director → ME
Person with significant control
2022-04-13 ~ 2023-04-19IIF 1554 - Ownership of shares – 75% or more → OE
IIF 1554 - Ownership of voting rights - 75% or more → OE
810
7 Bell Yard, LondonCorporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-06-02IIF 2153 - director → ME
811
4385, 13548686 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-05 ~ 2023-11-24IIF 2858 - director → ME
Person with significant control
2021-08-05 ~ 2023-11-24IIF 700 - Ownership of shares – 75% or more → OE
IIF 700 - Ownership of voting rights - 75% or more → OE
812
14 C/o Paj Accountants, 14 Tiller Road, London, Docklands, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
9,264 GBP2023-07-31
Officer
2021-07-30 ~ 2023-01-31IIF 2609 - director → ME
Person with significant control
2021-07-30 ~ 2023-01-31IIF 767 - Ownership of shares – 75% or more → OE
IIF 767 - Ownership of voting rights - 75% or more → OE
813
4385, 13546430 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2021-08-04 ~ 2021-10-29IIF 2618 - director → ME
Person with significant control
2021-08-04 ~ 2021-10-29IIF 1003 - Ownership of shares – 75% or more → OE
IIF 1003 - Ownership of voting rights - 75% or more → OE
814
4385, 13544547 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-03 ~ 2023-11-29IIF 2521 - director → ME
Person with significant control
2021-08-03 ~ 2023-11-29IIF 855 - Ownership of shares – 75% or more → OE
IIF 855 - Ownership of voting rights - 75% or more → OE
815
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2023-11-27 ~ 2024-09-11IIF 2976 - director → ME
Person with significant control
2023-11-27 ~ 2024-09-11IIF 1271 - Ownership of shares – 75% or more → OE
IIF 1271 - Ownership of voting rights - 75% or more → OE
IIF 1271 - Right to appoint or remove directors → OE
816
HEALTHY VEGAN FOOD LTD - 2024-04-29
247 Heathryfold Circle, Aberdeen, ScotlandCorporate (3 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-03 ~ 2024-04-25IIF 1655 - director → ME
Person with significant control
2022-02-03 ~ 2024-04-25IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
817
73 High Street, Gillingham, Kent, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-04-13 ~ 2024-01-09IIF - director → ME
Person with significant control
2022-04-13 ~ 2024-01-09IIF 1538 - Ownership of shares – 75% or more → OE
IIF 1538 - Ownership of voting rights - 75% or more → OE
818
WELLNESSWORKS INC. LTD - 2025-01-15
37 Sunningdale Avenue, Barking, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-10IIF 2572 - director → ME
Person with significant control
2023-05-22 ~ 2024-06-10IIF 1250 - Ownership of shares – 75% or more → OE
IIF 1250 - Ownership of voting rights - 75% or more → OE
819
MIDNIGHT ACCOUNTANTS LTD - 2023-06-22
57 Newtown Road, BrightonCorporate
Equity (Company account)
4,200,000 GBP2023-08-17
Officer
2021-03-15 ~ 2023-03-28IIF 2370 - director → ME
Person with significant control
2021-03-15 ~ 2023-03-28IIF 868 - Ownership of shares – 75% or more → OE
IIF 868 - Ownership of voting rights - 75% or more → OE
820
BUSINESS SECURITY LTD - 2023-04-26
Regus Office 3.06 ,3rd Flr, 79 College Road, Harrow, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-4,563 GBP2023-07-31
Officer
2020-07-15 ~ 2023-04-12IIF 2364 - director → ME
Person with significant control
2020-07-15 ~ 2023-04-12IIF 1084 - Ownership of shares – 75% or more → OE
821
AMIGO HOLIDAY RENTAL LTD - 2023-12-20
10 Lea Road, Wolverhampton, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-23 ~ 2023-12-18IIF 1923 - director → ME
822
PINEAPPLE ACCOUNTANTS LTD - 2025-01-22
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2025-01-08IIF 2776 - director → ME
Person with significant control
2020-07-13 ~ 2025-01-08IIF 1013 - Ownership of shares – 75% or more → OE
823
4385, 12734324 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
20,811 GBP2023-07-31
Officer
2020-07-10 ~ 2022-01-03IIF 2528 - director → ME
Person with significant control
2020-07-10 ~ 2022-01-03IIF 1019 - Ownership of shares – 75% or more → OE
824
21 Wanstead Park Road, Ilford, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-28 ~ 2024-01-21IIF 1822 - director → ME
825
RENEWACORE TECHNOLOGIES LTD - 2025-01-31
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-21 ~ 2025-01-28IIF 2378 - director → ME
Person with significant control
2023-12-21 ~ 2025-01-28IIF 787 - Ownership of shares – 75% or more → OE
IIF 787 - Ownership of voting rights - 75% or more → OE
IIF 787 - Right to appoint or remove directors → OE
826
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-27 ~ 2024-12-03IIF 2016 - director → ME
Person with significant control
2023-09-27 ~ 2024-12-03IIF 450 - Ownership of shares – 75% or more → OE
IIF 450 - Ownership of voting rights - 75% or more → OE
IIF 450 - Right to appoint or remove directors → OE
827
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-15 ~ 2024-08-21IIF 2057 - director → ME
Person with significant control
2024-03-15 ~ 2024-08-21IIF 499 - Ownership of shares – 75% or more → OE
IIF 499 - Ownership of voting rights - 75% or more → OE
IIF 499 - Right to appoint or remove directors → OE
828
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-09 ~ 2025-01-13IIF - director → ME
Person with significant control
2023-12-09 ~ 2025-01-13IIF 1426 - Ownership of shares – 75% or more → OE
IIF 1426 - Ownership of voting rights - 75% or more → OE
IIF 1426 - Right to appoint or remove directors → OE
829
SUNSHINE DESIGNS LTD - 2022-02-23
4 Towers Walk, Weybridge, EnglandDissolved corporate (3 parents)
Equity (Company account)
6 GBP2023-01-31
Officer
2022-01-24 ~ 2022-02-16IIF 2210 - director → ME
Person with significant control
2022-01-24 ~ 2022-02-16IIF 621 - Ownership of shares – 75% or more → OE
IIF 621 - Ownership of voting rights - 75% or more → OE
830
SERENITY IA PROPERTY GROUP LTD - 2024-08-27
COASTAL ESTABLISHMENT LTD - 2023-08-11
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
-29,254 GBP2024-03-31
Officer
2021-03-01 ~ 2023-08-07IIF 2760 - director → ME
Person with significant control
2021-03-01 ~ 2023-08-07IIF 1101 - Ownership of shares – 75% or more → OE
IIF 1101 - Ownership of voting rights - 75% or more → OE
831
4385, 15247489 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-10-30 ~ 2024-08-12IIF 1994 - director → ME
Person with significant control
2023-10-30 ~ 2024-08-12IIF 536 - Ownership of shares – 75% or more → OE
IIF 536 - Ownership of voting rights - 75% or more → OE
IIF 536 - Right to appoint or remove directors → OE
832
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-10-11IIF 2276 - director → ME
Person with significant control
2020-07-19 ~ 2024-10-11IIF 1012 - Ownership of shares – More than 25% but not more than 50% → OE
833
ADVANCED CONSULTANCY BUSINESS LIMITED - 2022-07-15
Suite 6 Beaufort Court Admirals Way, Canary Wharf, London, EnglandDissolved corporate
Equity (Company account)
103,340 GBP2022-11-30
Officer
2020-11-02 ~ 2022-06-07IIF 2628 - director → ME
Person with significant control
2020-11-02 ~ 2022-06-07IIF 710 - Ownership of shares – 75% or more → OE
834
18a High Street, Lampeter, WalesCorporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2024-01-12IIF - director → ME
Person with significant control
2022-04-05 ~ 2024-01-12IIF 1541 - Ownership of shares – 75% or more → OE
IIF 1541 - Ownership of voting rights - 75% or more → OE
835
52 Claremont Road, London, EnglandCorporate (2 parents)
Officer
2023-10-30 ~ 2024-07-22IIF 2078 - director → ME
836
4385, 14028700 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-06 ~ 2023-11-27IIF - director → ME
Person with significant control
2022-04-06 ~ 2023-11-27IIF 1551 - Ownership of shares – 75% or more → OE
IIF 1551 - Ownership of voting rights - 75% or more → OE
837
46 Avery Hill Road, London, EnglandCorporate (1 parent)
Equity (Company account)
306 GBP2024-12-28
Officer
2022-02-14 ~ 2024-09-24IIF 1800 - director → ME
Person with significant control
2022-02-14 ~ 2024-09-24IIF 296 - Ownership of shares – 75% or more → OE
IIF 296 - Ownership of voting rights - 75% or more → OE
838
4385, 11284090 - Companies House Default Address, CardiffCorporate (2 parents)
Equity (Company account)
33,719 GBP2024-03-31
Officer
2020-09-25 ~ 2023-02-13IIF - director → ME
Person with significant control
2020-09-25 ~ 2023-02-13IIF 1532 - Ownership of shares – 75% or more → OE
839
EASTEND CHOCOLATE LTD - 2024-01-18
6 Skelmersdale Walk, Bewbush, Crawley, West Sussex, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-14 ~ 2024-01-11IIF 1802 - director → ME
840
Unit 2 Suite 2,poolside, Madeley, Cheshire, EnglandCorporate (2 parents)
Equity (Company account)
163 GBP2024-09-30
Officer
2023-09-27 ~ 2024-07-13IIF 2099 - director → ME
841
NAIL APP LTD - 2024-04-22
Broadway Chambers, Cranbrook Road, Redbridge, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2024-04-18IIF 1816 - director → ME
842
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Officer
2023-10-03 ~ 2023-11-17IIF 2177 - director → ME
Person with significant control
2023-10-03 ~ 2023-11-17IIF 412 - Ownership of shares – 75% or more → OE
IIF 412 - Ownership of voting rights - 75% or more → OE
IIF 412 - Right to appoint or remove directors → OE
843
Unit A, 82 James Carter Road, Mildenhall, SuffolkCorporate (2 parents)
Equity (Company account)
6,310 GBP2023-10-31
Officer
2022-10-19 ~ 2023-03-20IIF 1813 - director → ME
844
4385, 12976460 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-27 ~ 2022-10-10IIF 2664 - director → ME
Person with significant control
2020-10-27 ~ 2022-10-10IIF 940 - Ownership of shares – 75% or more → OE
845
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-24 ~ 2024-06-27IIF 2545 - director → ME
846
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-21 ~ 2022-03-06IIF 2474 - director → ME
Person with significant control
2021-01-21 ~ 2022-03-06IIF 935 - Ownership of shares – 75% or more → OE
IIF 935 - Ownership of voting rights - 75% or more → OE
847
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-28 ~ 2024-03-10IIF 2319 - director → ME
Person with significant control
2021-07-28 ~ 2024-03-10IIF 1000 - Ownership of shares – 75% or more → OE
IIF 1000 - Ownership of voting rights - 75% or more → OE
848
101 Whitechapel High Street, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-05-30IIF 2015 - director → ME
849
6 Peggy Nut Croft, Shap, Penrith, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-10IIF 1589 - director → ME
Person with significant control
2023-07-05 ~ 2024-08-10IIF 1569 - Ownership of shares – 75% or more → OE
IIF 1569 - Ownership of voting rights - 75% or more → OE
850
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Officer
2023-09-27 ~ 2023-12-19IIF 1966 - director → ME
Person with significant control
2023-09-27 ~ 2023-12-19IIF 446 - Ownership of shares – 75% or more → OE
IIF 446 - Ownership of voting rights - 75% or more → OE
IIF 446 - Right to appoint or remove directors → OE
851
135 - 137 Boldon Lane, South Shields, EnglandCorporate (2 parents)
Officer
2023-12-11 ~ 2024-05-13IIF 2733 - director → ME
Person with significant control
2023-12-11 ~ 2024-05-13IIF 949 - Ownership of shares – 75% or more → OE
IIF 949 - Ownership of voting rights - 75% or more → OE
IIF 949 - Right to appoint or remove directors → OE
852
7 Michigan Grove, Stoke-on-trent, EnglandCorporate (1 parent)
Officer
2023-10-27 ~ 2024-08-12IIF 2059 - director → ME
Person with significant control
2023-10-27 ~ 2024-08-12IIF 406 - Ownership of shares – 75% or more → OE
IIF 406 - Ownership of voting rights - 75% or more → OE
IIF 406 - Right to appoint or remove directors → OE
853
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-07 ~ 2024-02-03IIF 1874 - director → ME
854
21 Wanstead Park Road, Ilford, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-26 ~ 2024-01-21IIF 1895 - director → ME
855
4385, 14885966 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-12IIF 2290 - director → ME
Person with significant control
2023-05-22 ~ 2024-08-12IIF 970 - Ownership of shares – 75% or more → OE
IIF 970 - Ownership of voting rights - 75% or more → OE
856
Flat 19, 60 Leman Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-23IIF 1598 - director → ME
Person with significant control
2023-07-05 ~ 2024-08-23IIF 1563 - Ownership of shares – 75% or more → OE
IIF 1563 - Ownership of voting rights - 75% or more → OE
IIF 1563 - Right to appoint or remove directors → OE
857
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-10 ~ 2024-02-21IIF 2475 - director → ME
Person with significant control
2021-05-10 ~ 2024-02-21IIF 994 - Ownership of shares – 75% or more → OE
IIF 994 - Ownership of voting rights - 75% or more → OE
858
424 Katherine Road, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-14 ~ 2024-04-16IIF 1806 - director → ME
859
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-06 ~ 2024-12-05IIF 2566 - director → ME
Person with significant control
2021-08-06 ~ 2024-12-05IIF 728 - Ownership of shares – 75% or more → OE
IIF 728 - Ownership of voting rights - 75% or more → OE
860
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-01-04IIF 2567 - director → ME
Person with significant control
2020-08-16 ~ 2024-01-04IIF 731 - Ownership of shares – 75% or more → OE
861
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
-6,343 GBP2023-08-31
Officer
2020-08-19 ~ 2023-06-02IIF 2477 - director → ME
Person with significant control
2020-08-19 ~ 2023-06-01IIF 925 - Ownership of shares – 75% or more → OE
862
Pathways Blodwell Bank, Porth-y-waen, Oswestry, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-26 ~ 2024-06-26IIF 2546 - director → ME
863
4385, 12737718 - Companies House Default Address, CardiffDissolved corporate (3 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-13 ~ 2022-07-07IIF 2409 - director → ME
Person with significant control
2020-07-13 ~ 2022-07-07IIF 764 - Ownership of shares – 75% or more → OE
864
Unit 4 27 Sylvan Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-17 ~ 2023-10-11IIF 2208 - director → ME
Person with significant control
2022-01-17 ~ 2023-10-11IIF 624 - Ownership of shares – 75% or more → OE
IIF 624 - Ownership of voting rights - 75% or more → OE
865
INTERNET INNOVATION LTD - 2024-09-03
4385, 12988181 - Companies House Default Address, CardiffCorporate (2 parents)
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-02 ~ 2023-08-04IIF 2636 - director → ME
Person with significant control
2020-11-02 ~ 2023-08-04IIF 681 - Ownership of shares – 75% or more → OE
866
5 South Charlotte Street, Edinburgh, ScotlandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-02-19IIF 1637 - director → ME
867
INCREASE SECURITY LTD - 2024-08-07
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2021-12-06 ~ 2024-08-04IIF 1914 - director → ME
Person with significant control
2021-12-06 ~ 2024-08-04IIF 349 - Ownership of shares – 75% or more → OE
IIF 349 - Ownership of voting rights - 75% or more → OE
868
QUANTUMCART CREATIONS LTD - 2025-04-22
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandCorporate (1 parent)
Officer
2024-02-14 ~ 2025-04-04IIF 2241 - director → ME
Person with significant control
2024-02-14 ~ 2025-04-04IIF 634 - Ownership of shares – 75% or more → OE
IIF 634 - Ownership of voting rights - 75% or more → OE
IIF 634 - Right to appoint or remove directors → OE
869
11 Briar Hill, Woolpit, Bury St. Edmunds, EnglandCorporate (1 parent)
Officer
2023-10-30 ~ 2024-08-12IIF 2090 - director → ME
Person with significant control
2023-10-30 ~ 2024-08-12IIF 588 - Ownership of shares – 75% or more → OE
IIF 588 - Ownership of voting rights - 75% or more → OE
IIF 588 - Right to appoint or remove directors → OE
870
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-22 ~ 2024-11-01IIF 2362 - director → ME
Person with significant control
2021-06-22 ~ 2024-11-01IIF 1075 - Ownership of shares – 75% or more → OE
871
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-10 ~ 2023-12-14IIF 2353 - director → ME
Person with significant control
2020-07-10 ~ 2023-12-14IIF 838 - Ownership of shares – 75% or more → OE
872
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-245 GBP2024-06-30
Officer
2021-06-24 ~ 2023-10-12IIF 2288 - director → ME
Person with significant control
2021-06-24 ~ 2023-10-12IIF 1001 - Ownership of shares – 75% or more → OE
873
NEBULYST LTD - 2024-10-21
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-15 ~ 2024-10-16IIF 2939 - director → ME
Person with significant control
2024-03-15 ~ 2024-10-16IIF 1434 - Ownership of shares – 75% or more → OE
IIF 1434 - Ownership of voting rights - 75% or more → OE
IIF 1434 - Right to appoint or remove directors → OE
874
PRODUCTIONS WORKSHOP LTD - 2023-11-22
59a Marston Avenue, Dagenham, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-02-28
Officer
2022-02-04 ~ 2023-10-18IIF 1811 - director → ME
Person with significant control
2022-02-04 ~ 2023-10-18IIF 219 - Ownership of shares – 75% or more → OE
IIF 219 - Ownership of voting rights - 75% or more → OE
875
Sterling House Fulbourne Road, Walthamstow, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2024-12-04IIF 2668 - director → ME
Person with significant control
2020-07-13 ~ 2024-12-04IIF 1025 - Ownership of shares – 75% or more → OE
876
IBC CAPITAL PARTNERS LIMITED - 2024-04-27
4385, 12673777 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Officer
2020-06-16 ~ 2022-05-31IIF 2350 - director → ME
Person with significant control
2020-06-16 ~ 2022-05-31IIF 62 - Ownership of shares – 75% or more → OE
877
85 Great Portland Street, First Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2024-01-24IIF 1894 - director → ME
878
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2021-01-21 ~ 2023-12-04IIF 2433 - director → ME
Person with significant control
2021-01-21 ~ 2023-12-04IIF 1038 - Ownership of shares – 75% or more → OE
IIF 1038 - Ownership of voting rights - 75% or more → OE
879
4385, 13592471 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-30 ~ 2024-01-26IIF 2728 - director → ME
Person with significant control
2021-08-30 ~ 2024-01-26IIF 1047 - Ownership of shares – 75% or more → OE
IIF 1047 - Ownership of voting rights - 75% or more → OE
880
STEALTHPOST SOLUTIONS LTD - 2025-01-17
MEDIA ZONE LTD - 2023-12-11
Suite 1 2 Cross Lane, Braunston, Daventry, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
-15,410 GBP2023-12-31
Officer
2022-12-16 ~ 2023-12-08IIF 1810 - director → ME
881
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (3 parents)
Net Assets/Liabilities (Company account)
100 GBP2024-03-31
Officer
2023-11-15 ~ 2024-07-13IIF 1761 - director → ME
882
17 Nelson Close, Croydon, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-12IIF 2314 - director → ME
Person with significant control
2023-05-22 ~ 2024-08-12IIF 1238 - Ownership of shares – 75% or more → OE
IIF 1238 - Ownership of voting rights - 75% or more → OE
883
4385, 15171385 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-09-28 ~ 2024-08-12IIF 2004 - director → ME
Person with significant control
2023-09-28 ~ 2024-08-12IIF 534 - Ownership of shares – 75% or more → OE
IIF 534 - Ownership of voting rights - 75% or more → OE
IIF 534 - Right to appoint or remove directors → OE
884
FASTIDIOUS DATA LTD - 2023-12-29
27 Main Street, Uddingston, Glasgow, ScotlandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-05 ~ 2023-12-27IIF 1645 - director → ME
Person with significant control
2021-10-05 ~ 2023-12-27IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
885
A-Z RECORDS LTD - 2024-05-23
12 Auckland Road, Ilford, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-22 ~ 2024-05-22IIF 2054 - director → ME
886
61 Bridge Street, Herefordshire, Kington, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-24 ~ 2023-07-26IIF 1906 - director → ME
887
38a Ferndale Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-07IIF 2286 - director → ME
Person with significant control
2023-05-22 ~ 2024-06-07IIF 735 - Ownership of shares – 75% or more → OE
IIF 735 - Ownership of voting rights - 75% or more → OE
888
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-01-15 ~ 2024-12-19IIF 2508 - director → ME
Person with significant control
2024-01-15 ~ 2024-12-19IIF 671 - Ownership of shares – 75% or more → OE
IIF 671 - Ownership of voting rights - 75% or more → OE
IIF 671 - Right to appoint or remove directors → OE
889
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2021-11-18 ~ 2024-12-05IIF 2627 - director → ME
Person with significant control
2021-11-18 ~ 2024-12-05IIF 977 - Ownership of shares – 75% or more → OE
IIF 977 - Ownership of voting rights - 75% or more → OE
890
4385, 13751472 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
2021-11-18 ~ 2023-05-09IIF 2730 - director → ME
Person with significant control
2021-11-18 ~ 2023-05-09IIF 1151 - Ownership of shares – 75% or more → OE
IIF 1151 - Ownership of voting rights - 75% or more → OE
891
4385, 13791829 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
7,013 GBP2022-12-31
Officer
2021-12-09 ~ 2022-06-22IIF 1831 - director → ME
Person with significant control
2021-12-09 ~ 2022-06-22IIF 336 - Ownership of shares – 75% or more → OE
IIF 336 - Ownership of voting rights - 75% or more → OE
892
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-18 ~ 2024-04-28IIF 2312 - director → ME
Person with significant control
2021-11-18 ~ 2024-04-28IIF 978 - Ownership of shares – 75% or more → OE
IIF 978 - Ownership of voting rights - 75% or more → OE
893
23 Mclellan Place Chairborough Road, High Wycombe, EnglandCorporate (1 parent)
Equity (Company account)
1,437 GBP2023-12-31
Officer
2021-12-06 ~ 2023-02-03IIF 1911 - director → ME
Person with significant control
2021-12-06 ~ 2023-02-03IIF 340 - Ownership of shares – 75% or more → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
894
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2021-11-18 ~ 2024-12-09IIF 2472 - director → ME
Person with significant control
2021-11-18 ~ 2024-12-09IIF 947 - Ownership of shares – 75% or more → OE
IIF 947 - Ownership of voting rights - 75% or more → OE
895
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2021-11-23 ~ 2024-12-05IIF 2382 - director → ME
Person with significant control
2021-11-23 ~ 2024-12-05IIF 679 - Ownership of shares – 75% or more → OE
IIF 679 - Ownership of voting rights - 75% or more → OE
896
SOLUTION WORKSHOP LTD - 2023-11-10
86 Hathaway Crescent, London, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
615 GBP2024-01-31
Officer
2022-01-31 ~ 2023-11-06IIF 1967 - director → ME
Person with significant control
2022-01-31 ~ 2023-11-06IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
897
4385, 14131390 - Companies House Default Address, CardiffDissolved corporate (3 parents)
Officer
2022-05-25 ~ 2022-11-22IIF 1889 - director → ME
898
INCREASE MANUFACTURING LTD - 2023-11-13
Flat 3 Alfred Prior House, Grantham Road, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
2 GBP2024-01-31
Officer
2022-01-12 ~ 2023-10-12IIF 2212 - director → ME
Person with significant control
2022-01-12 ~ 2023-10-12IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
899
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (4 parents)
Officer
2023-09-27 ~ 2024-05-20IIF 2151 - director → ME
Person with significant control
2023-09-27 ~ 2024-05-20IIF 466 - Ownership of shares – 75% or more → OE
IIF 466 - Ownership of voting rights - 75% or more → OE
IIF 466 - Right to appoint or remove directors → OE
900
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-28 ~ 2024-02-26IIF 1795 - director → ME
901
27 Old Gloucester Street, London, Greater London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-16 ~ 2025-03-11IIF 2872 - director → ME
Person with significant control
2023-12-16 ~ 2025-03-11IIF 1409 - Ownership of shares – 75% or more → OE
IIF 1409 - Ownership of voting rights - 75% or more → OE
IIF 1409 - Right to appoint or remove directors → OE
902
85 Great Portland Street, First Floor, London, EnglandDissolved corporate (2 parents)
Officer
2022-10-19 ~ 2023-10-05IIF 1789 - director → ME
903
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-01-05IIF 2325 - director → ME
Person with significant control
2020-07-19 ~ 2024-01-05IIF 693 - Ownership of shares – 75% or more → OE
904
61 Hastoe Park, Aylesbury, EnglandCorporate (1 parent)
Officer
2023-09-27 ~ 2024-08-16IIF 2105 - director → ME
Person with significant control
2023-09-27 ~ 2024-08-16IIF 387 - Ownership of shares – 75% or more → OE
IIF 387 - Ownership of voting rights - 75% or more → OE
IIF 387 - Right to appoint or remove directors → OE
905
7 Bell Yard, London, EnglandCorporate (2 parents)
Officer
2023-11-27 ~ 2024-06-12IIF 2700 - director → ME
906
4385, 15327762 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF 2912 - director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 1582 - Ownership of shares – 75% or more → OE
IIF 1582 - Ownership of voting rights - 75% or more → OE
IIF 1582 - Right to appoint or remove directors → OE
907
FLOWER ANGELS UK LTD - 2023-12-04
85 Great Portland Street, First Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-31 ~ 2023-11-28IIF 2775 - director → ME
Person with significant control
2021-05-31 ~ 2023-11-28IIF 1118 - Ownership of shares – 75% or more → OE
IIF 1118 - Ownership of voting rights - 75% or more → OE
908
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-07 ~ 2024-05-11IIF 1871 - director → ME
Person with significant control
2022-02-07 ~ 2024-05-11IIF 319 - Ownership of shares – 75% or more → OE
IIF 319 - Ownership of voting rights - 75% or more → OE
909
CHICKEN FLAMES LTD - 2023-11-06
Office A 03 Crofton Street, Old Trafford, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-07 ~ 2023-09-26IIF 2346 - director → ME
Person with significant control
2020-09-07 ~ 2023-09-26IIF 1092 - Ownership of shares – 75% or more → OE
910
RE-SHAPE EXPERT LTD - 2024-07-26
Office 1 2a Curzon Road, Ealing, London, EnglandCorporate (1 parent)
Equity (Company account)
-38,432 GBP2024-04-30
Officer
2022-04-06 ~ 2023-10-03IIF - director → ME
Person with significant control
2022-04-06 ~ 2023-10-03IIF 1540 - Ownership of shares – 75% or more → OE
IIF 1540 - Ownership of voting rights - 75% or more → OE
911
BODY PAINTER LTD - 2024-01-18
6 Skelmersdale Walk, Bewbush, Crawley, West Sussex, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-16 ~ 2024-01-11IIF 1858 - director → ME
Person with significant control
2022-08-16 ~ 2024-01-11IIF 269 - Ownership of shares – 75% or more → OE
IIF 269 - Ownership of voting rights - 75% or more → OE
IIF 269 - Right to appoint or remove directors → OE
912
A-Z ACCOUNTING LTD - 2023-08-30
27 Pangbourne Street, Reading, EnglandCorporate (1 parent)
Equity (Company account)
-1,225 GBP2024-02-28
Officer
2021-02-02 ~ 2022-07-28IIF 2261 - director → ME
Person with significant control
2021-02-02 ~ 2022-07-28IIF 1192 - Ownership of shares – 75% or more → OE
IIF 1192 - Ownership of voting rights - 75% or more → OE
913
NICHE FINANCE SOLUTIONS LTD - 2024-05-16
124 City Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2021-04-26 ~ 2023-07-31IIF 2397 - director → ME
Person with significant control
2021-04-26 ~ 2023-07-31IIF 786 - Ownership of shares – 75% or more → OE
IIF 786 - Ownership of voting rights - 75% or more → OE
914
4385, 14426229 - Companies House Default Address, CardiffCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-18 ~ 2024-01-09IIF 1815 - director → ME
915
57a Langford Road, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-18 ~ 2024-01-19IIF 1829 - director → ME
916
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-19 ~ 2022-12-15IIF 2678 - director → ME
Person with significant control
2021-02-19 ~ 2022-12-15IIF 1148 - Ownership of shares – 75% or more → OE
IIF 1148 - Ownership of voting rights - 75% or more → OE
917
4385, 13538400 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
0 GBP2023-07-31
Officer
2021-07-29 ~ 2023-05-25IIF 2282 - director → ME
Person with significant control
2021-07-29 ~ 2023-05-25IIF 730 - Ownership of shares – 75% or more → OE
IIF 730 - Ownership of voting rights - 75% or more → OE
918
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-22 ~ 2025-01-15IIF 2119 - director → ME
Person with significant control
2023-12-22 ~ 2025-01-15IIF 615 - Ownership of shares – 75% or more → OE
IIF 615 - Ownership of voting rights - 75% or more → OE
IIF 615 - Right to appoint or remove directors → OE
919
67 Evans Street, Wolverhampton, Staffordshire, EnglandCorporate (1 parent)
Equity (Company account)
-800 GBP2023-09-30
Officer
2020-09-07 ~ 2022-08-02IIF 2840 - director → ME
Person with significant control
2020-09-07 ~ 2022-08-02IIF 744 - Ownership of shares – 75% or more → OE
920
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Officer
2021-08-19 ~ 2022-04-05IIF 2709 - director → ME
Person with significant control
2021-08-19 ~ 2022-04-05IIF 1176 - Ownership of shares – 75% or more → OE
IIF 1176 - Ownership of voting rights - 75% or more → OE
921
167-169 Great Portland Street, Fifth Floor, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
325,161 GBP2023-11-30
Officer
2020-11-02 ~ 2021-11-24IIF 2295 - director → ME
Person with significant control
2020-11-02 ~ 2021-11-24IIF 1031 - Ownership of shares – 75% or more → OE
922
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Officer
2020-09-07 ~ 2023-08-22IIF 2520 - director → ME
Person with significant control
2020-09-07 ~ 2023-08-22IIF 1247 - Ownership of shares – 75% or more → OE
923
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-04 ~ 2025-01-09IIF 2358 - director → ME
Person with significant control
2023-12-04 ~ 2025-01-09IIF 809 - Ownership of shares – 75% or more → OE
IIF 809 - Ownership of voting rights - 75% or more → OE
IIF 809 - Right to appoint or remove directors → OE
924
55 A Mile End Road, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-25 ~ 2024-05-14IIF 1817 - director → ME
925
322 Jacqueline House 52 Fitzroy Road Fitzroy Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-04 ~ 2023-03-31IIF - director → ME
Person with significant control
2022-03-04 ~ 2023-03-31IIF 1553 - Ownership of shares – 75% or more → OE
IIF 1553 - Ownership of voting rights - 75% or more → OE
926
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-01-31
Officer
2021-01-28 ~ 2023-06-02IIF 2571 - director → ME
Person with significant control
2021-01-28 ~ 2023-06-02IIF 1212 - Ownership of shares – 75% or more → OE
IIF 1212 - Ownership of voting rights - 75% or more → OE
927
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-10 ~ 2023-11-10IIF 2511 - director → ME
Person with significant control
2020-07-10 ~ 2023-11-10IIF 866 - Ownership of shares – 75% or more → OE
928
7 Bell Yard, London, EnglandCorporate (2 parents)
Officer
2024-03-01 ~ 2024-08-06IIF 2329 - director → ME
Person with significant control
2024-03-01 ~ 2024-08-06IIF 1241 - Ownership of shares – 75% or more → OE
IIF 1241 - Ownership of voting rights - 75% or more → OE
IIF 1241 - Right to appoint or remove directors → OE
929
48 White Horse Road, Ground Floor, London, EnglandDissolved corporate (2 parents)
Officer
2023-02-20 ~ 2024-05-09IIF 1956 - director → ME
930
Unit 101 Muirfield Crescent, London, EnglandDissolved corporate (1 parent)
Officer
2023-02-22 ~ 2024-05-09IIF 2154 - director → ME
931
48 White Horse Road, Ground Floor, London, EnglandCorporate (2 parents)
Officer
2023-02-22 ~ 2024-05-09IIF 2070 - director → ME
932
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (2 parents)
Officer
2023-02-22 ~ 2023-11-15IIF 2079 - director → ME
933
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
-906 GBP2024-02-28
Officer
2023-02-22 ~ 2023-10-10IIF 2049 - director → ME
934
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2021-12-06 ~ 2024-06-24IIF 1804 - director → ME
935
70 Gracechurch Street, London, EnglandDissolved corporate (1 parent)
Officer
2022-02-14 ~ 2023-02-02IIF 1786 - director → ME
Person with significant control
2022-02-14 ~ 2023-02-02IIF 287 - Ownership of shares – 75% or more → OE
IIF 287 - Ownership of voting rights - 75% or more → OE
936
14 Cowley Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-05-22 ~ 2024-03-25IIF 2853 - director → ME
Person with significant control
2023-05-22 ~ 2024-03-25IIF 921 - Ownership of shares – 75% or more → OE
IIF 921 - Ownership of voting rights - 75% or more → OE
937
EDGWARE ROAD RESTAURANT LTD - 2023-10-05
1684 Bristol Road South, Rednal, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-25 ~ 2023-09-25IIF 2820 - director → ME
Person with significant control
2020-08-25 ~ 2023-09-25IIF 1191 - Ownership of shares – 75% or more → OE
938
RENEWEARTH SOLUTIONS LTD - 2024-10-04
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Officer
2023-12-15 ~ 2024-10-03IIF 1638 - director → ME
Person with significant control
2023-12-15 ~ 2024-10-03IIF 91 - Ownership of shares – 75% or more → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Right to appoint or remove directors → OE
939
275 New North Road, London, EnglandCorporate (1 parent)
Equity (Company account)
255,500 GBP2023-02-28
Officer
2022-04-06 ~ 2022-11-17IIF - director → ME
Person with significant control
2022-04-06 ~ 2022-11-17IIF 1546 - Ownership of shares – 75% or more → OE
IIF 1546 - Ownership of voting rights - 75% or more → OE
940
WAREHOUSE DIRECT LONDON LIMITED - 2024-01-08
4385, 12976537 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-27 ~ 2024-01-05IIF 2287 - director → ME
Person with significant control
2020-10-27 ~ 2024-01-05IIF 1144 - Ownership of shares – 75% or more → OE
941
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-02 ~ 2024-08-30IIF 2787 - director → ME
Person with significant control
2020-11-02 ~ 2024-08-30IIF 1005 - Ownership of shares – 75% or more → OE
942
Flat 24, Francis House, 760-762 Barking Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-02 ~ 2024-03-18IIF 2293 - director → ME
Person with significant control
2020-11-02 ~ 2024-03-18IIF 772 - Ownership of shares – 75% or more → OE
943
109 Coleman Road, Leicester, EnglandDissolved corporate (2 parents)
Equity (Company account)
40 GBP2022-11-30
Officer
2020-11-02 ~ 2022-02-09IIF 2842 - director → ME
Person with significant control
2020-11-02 ~ 2022-02-09IIF 721 - Ownership of shares – 75% or more → OE
944
4385, 12988396 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-02 ~ 2022-08-17IIF 2682 - director → ME
Person with significant control
2020-11-02 ~ 2022-08-17IIF 878 - Ownership of shares – 75% or more → OE
945
4385, 15179445 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-10-02 ~ 2024-08-12IIF 2129 - director → ME
Person with significant control
2023-10-02 ~ 2024-08-12IIF 410 - Ownership of shares – 75% or more → OE
IIF 410 - Ownership of voting rights - 75% or more → OE
IIF 410 - Right to appoint or remove directors → OE
946
3 St. Stephens Lane, Ipswich, EnglandCorporate (1 parent)
Officer
2023-09-28 ~ 2024-04-12IIF 1980 - director → ME
Person with significant control
2023-09-28 ~ 2024-04-12IIF 583 - Ownership of shares – 75% or more → OE
IIF 583 - Ownership of voting rights - 75% or more → OE
IIF 583 - Right to appoint or remove directors → OE
947
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2023-09-28 ~ 2024-02-06IIF 1954 - director → ME
Person with significant control
2023-09-28 ~ 2024-02-06IIF 613 - Ownership of shares – 75% or more → OE
IIF 613 - Ownership of voting rights - 75% or more → OE
IIF 613 - Right to appoint or remove directors → OE
948
608a Romford Road, London, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
1,244 GBP2024-08-31
Officer
2022-08-02 ~ 2024-01-18IIF 2085 - director → ME
Person with significant control
2022-08-02 ~ 2024-01-18IIF 553 - Ownership of shares – 75% or more → OE
IIF 553 - Ownership of voting rights - 75% or more → OE
949
TRUSTWISE FINANCE LTD - 2025-01-15
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2024-03-11 ~ 2024-12-13IIF 1736 - director → ME
Person with significant control
2024-03-11 ~ 2024-12-13IIF 183 - Ownership of shares – 75% or more → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Right to appoint or remove directors → OE
950
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Officer
2023-11-28 ~ 2024-09-27IIF 1682 - director → ME
Person with significant control
2023-11-28 ~ 2024-09-27IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Right to appoint or remove directors → OE
951
CENTRAL ESTABLISHMENT (LONDON) LTD - 2023-07-18
32 London Bridge Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-18 ~ 2023-07-10IIF 2781 - director → ME
Person with significant control
2021-02-18 ~ 2023-07-10IIF 833 - Ownership of shares – 75% or more → OE
IIF 833 - Ownership of voting rights - 75% or more → OE
952
CLOUDSCULPT TECHNOLOGIES LTD - 2025-01-27
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-01 ~ 2025-01-15IIF 1633 - director → ME
Person with significant control
2023-12-01 ~ 2025-01-15IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
953
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Officer
2023-02-23 ~ 2023-10-03IIF 1969 - director → ME
954
7 Bell Yard, London, EnglandCorporate (2 parents)
Officer
2024-01-24 ~ 2025-02-24IIF 2500 - director → ME
Person with significant control
2024-01-24 ~ 2025-02-24IIF 760 - Ownership of shares – 75% or more → OE
IIF 760 - Ownership of voting rights - 75% or more → OE
IIF 760 - Right to appoint or remove directors → OE
955
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved corporate (1 parent)
Officer
2021-01-21 ~ 2021-12-22IIF 2848 - director → ME
Person with significant control
2021-01-21 ~ 2021-12-22IIF 898 - Ownership of shares – 75% or more → OE
IIF 898 - Ownership of voting rights - 75% or more → OE
956
PUPPY CAKES LTD - 2024-07-31
107-109 Fountainbridge, Edinburgh, ScotlandCorporate (4 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-07-29IIF 1649 - director → ME
Person with significant control
2022-10-20 ~ 2024-07-29IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
957
A-Z NEXUS INNOVATIONS LTD - 2025-04-23
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-02-05IIF 1752 - director → ME
Person with significant control
2023-11-30 ~ 2025-02-05IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
958
4385, 15291315 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-11-17 ~ 2024-08-12IIF 1746 - director → ME
Person with significant control
2023-11-17 ~ 2024-08-12IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
959
4385, 13587361 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-26 ~ 2024-01-29IIF 2464 - director → ME
Person with significant control
2021-08-26 ~ 2024-01-29IIF 1233 - Ownership of shares – 75% or more → OE
IIF 1233 - Ownership of voting rights - 75% or more → OE
960
13 Gwynne Road Gwynne Road, London, EnglandCorporate (1 parent)
Equity (Company account)
15 GBP2024-02-28
Officer
2022-02-07 ~ 2023-09-08IIF 1931 - director → ME
Person with significant control
2022-02-07 ~ 2023-09-08IIF 249 - Ownership of shares – 75% or more → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
961
20a Blake Hill Avenue, Poole, Dorset, EnglandCorporate (1 parent)
Officer
2023-11-22 ~ 2024-09-24IIF - director → ME
Person with significant control
2023-11-22 ~ 2024-09-24IIF 1430 - Ownership of shares – 75% or more → OE
IIF 1430 - Ownership of voting rights - 75% or more → OE
IIF 1430 - Right to appoint or remove directors → OE
962
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-28 ~ 2023-10-15IIF 2179 - director → ME
Person with significant control
2022-01-28 ~ 2023-10-15IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
963
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-29
Officer
2022-04-08 ~ 2024-08-16IIF 1870 - director → ME
Person with significant control
2022-04-08 ~ 2024-08-16IIF 323 - Ownership of shares – 75% or more → OE
IIF 323 - Ownership of voting rights - 75% or more → OE
964
8 Hassocks Close, Hassocks Close, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-29
Officer
2022-04-08 ~ 2024-08-21IIF 1915 - director → ME
Person with significant control
2022-04-08 ~ 2024-08-21IIF 342 - Ownership of shares – 75% or more → OE
IIF 342 - Ownership of voting rights - 75% or more → OE
965
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2023-12-09 ~ 2024-10-07IIF 2906 - director → ME
Person with significant control
2023-12-09 ~ 2024-10-07IIF 1338 - Ownership of shares – 75% or more → OE
IIF 1338 - Ownership of voting rights - 75% or more → OE
IIF 1338 - Right to appoint or remove directors → OE
966
1b Ellis Street, Wigan, EnglandCorporate (2 parents)
Officer
2024-01-25 ~ 2024-07-04IIF 1724 - director → ME
967
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-06 ~ 2024-08-01IIF 1826 - director → ME
Person with significant control
2022-06-06 ~ 2024-08-01IIF 267 - Ownership of shares – 75% or more → OE
IIF 267 - Ownership of voting rights - 75% or more → OE
968
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-29
Officer
2022-04-05 ~ 2024-06-05IIF 1854 - director → ME
Person with significant control
2022-04-05 ~ 2024-06-05IIF 344 - Ownership of shares – 75% or more → OE
IIF 344 - Ownership of voting rights - 75% or more → OE
969
1 Alexandra Road, Heathfield, EnglandCorporate (1 parent)
Officer
2023-11-22 ~ 2024-08-10IIF 2904 - director → ME
Person with significant control
2023-11-22 ~ 2024-08-10IIF 1331 - Ownership of shares – 75% or more → OE
IIF 1331 - Ownership of voting rights - 75% or more → OE
IIF 1331 - Right to appoint or remove directors → OE
970
4385, 14139870 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-30 ~ 2023-07-20IIF 1838 - director → ME
971
ROCKSTACK LIMITED - 2024-08-27
MEDIA STORM TECHNOLOGY LTD - 2023-08-09
Suite A, 82 James Carter Road, Mildenhall, SuffolkCorporate (1 parent)
Equity (Company account)
0 GBP2023-07-31
Officer
2020-07-21 ~ 2023-02-21IIF 2637 - director → ME
Person with significant control
2020-07-21 ~ 2023-02-21IIF 844 - Ownership of shares – 75% or more → OE
972
CLEARWATER PHOTOGRAPHY LTD - 2023-11-21
8 Deans Close, Croydon, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-10 ~ 2023-11-17IIF 1883 - director → ME
973
4385, 13381941 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-07 ~ 2023-09-13IIF 2536 - director → ME
Person with significant control
2021-05-07 ~ 2023-09-13IIF 1035 - Ownership of shares – 75% or more → OE
IIF 1035 - Ownership of voting rights - 75% or more → OE
974
CHROMOTECH INNOVATIONS LTD - 2025-02-24
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2024-01-25 ~ 2025-02-10IIF 2239 - director → ME
Person with significant control
2024-01-25 ~ 2025-02-10IIF 638 - Ownership of shares – 75% or more → OE
IIF 638 - Ownership of voting rights - 75% or more → OE
IIF 638 - Right to appoint or remove directors → OE
975
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-28 ~ 2024-12-23IIF 2649 - director → ME
Person with significant control
2021-04-28 ~ 2024-12-23IIF 708 - Ownership of shares – 75% or more → OE
IIF 708 - Ownership of voting rights - 75% or more → OE
976
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
3,405 GBP2023-12-31
Officer
2021-04-23 ~ 2023-09-01IIF 2272 - director → ME
Person with significant control
2021-04-23 ~ 2023-09-01IIF 1205 - Ownership of shares – 75% or more → OE
IIF 1205 - Ownership of voting rights - 75% or more → OE
977
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,050 GBP2023-04-30
Officer
2021-04-28 ~ 2022-12-16IIF 2289 - director → ME
Person with significant control
2021-04-28 ~ 2022-12-16IIF 984 - Ownership of shares – 75% or more → OE
IIF 984 - Ownership of voting rights - 75% or more → OE
978
Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2021-02-25 ~ 2024-06-21IIF 2449 - director → ME
Person with significant control
2021-02-25 ~ 2024-06-21IIF 859 - Ownership of shares – 75% or more → OE
IIF 859 - Ownership of voting rights - 75% or more → OE
979
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Officer
2021-04-29 ~ 2023-03-31IIF 2458 - director → ME
Person with significant control
2021-04-29 ~ 2023-03-31IIF 1223 - Ownership of shares – 75% or more → OE
IIF 1223 - Ownership of voting rights - 75% or more → OE
980
30b Cole Hill, Worcester, Worcestershire, EnglandCorporate (2 parents)
Officer
2024-03-17 ~ 2024-07-13IIF 2955 - director → ME
981
1b Haymarket, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-09 ~ 2023-10-31IIF 1912 - director → ME
Person with significant control
2022-02-09 ~ 2023-10-31IIF 228 - Ownership of shares – 75% or more → OE
IIF 228 - Ownership of voting rights - 75% or more → OE
982
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2025-02-27IIF 2951 - director → ME
Person with significant control
2024-03-17 ~ 2025-02-27IIF 1272 - Ownership of shares – 75% or more → OE
IIF 1272 - Ownership of voting rights - 75% or more → OE
IIF 1272 - Right to appoint or remove directors → OE
983
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-25 ~ 2024-10-15IIF - director → ME
Person with significant control
2024-01-25 ~ 2024-10-15IIF 1312 - Ownership of shares – 75% or more → OE
IIF 1312 - Ownership of voting rights - 75% or more → OE
IIF 1312 - Right to appoint or remove directors → OE
984
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-09 ~ 2025-03-18IIF 2182 - director → ME
Person with significant control
2023-12-09 ~ 2025-03-18IIF 419 - Ownership of shares – 75% or more → OE
IIF 419 - Ownership of voting rights - 75% or more → OE
IIF 419 - Right to appoint or remove directors → OE
985
4385, 12815035 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2023-11-20IIF 2467 - director → ME
Person with significant control
2020-08-16 ~ 2023-11-20IIF 711 - Ownership of shares – 75% or more → OE
986
162 Hamilton Avenue, Ilford, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2023-12-08IIF 2413 - director → ME
Person with significant control
2020-08-16 ~ 2023-12-08IIF 1244 - Ownership of shares – 75% or more → OE
987
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2021-02-18 ~ 2024-06-24IIF 2771 - director → ME
Person with significant control
2021-02-18 ~ 2024-06-24IIF 841 - Ownership of shares – 75% or more → OE
IIF 841 - Ownership of voting rights - 75% or more → OE
988
167-169 Great Portland Street, 5th Floor, London, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2022-10-19 ~ 2023-05-23IIF 1852 - director → ME
989
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-26 ~ 2024-09-05IIF 2349 - director → ME
Person with significant control
2021-08-26 ~ 2024-09-05IIF 998 - Ownership of shares – 75% or more → OE
IIF 998 - Ownership of voting rights - 75% or more → OE
990
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-30 ~ 2022-07-14IIF 2606 - director → ME
Person with significant control
2020-07-30 ~ 2022-07-14IIF 806 - Ownership of shares – 75% or more → OE
991
INCREASE MEDIA LTD - 2024-02-20
Third Floor, 5 Holborn Circus, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2023-12-10IIF 1891 - director → ME
Person with significant control
2021-12-06 ~ 2023-12-10IIF 320 - Ownership of shares – 75% or more → OE
IIF 320 - Ownership of voting rights - 75% or more → OE
992
4385, 15341607 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-12-11 ~ 2024-08-10IIF 2864 - director → ME
Person with significant control
2023-12-11 ~ 2024-08-10IIF 1431 - Ownership of shares – 75% or more → OE
IIF 1431 - Ownership of voting rights - 75% or more → OE
IIF 1431 - Right to appoint or remove directors → OE
993
DIRECT SOLVE LTD - 2024-03-23
10 Queslett Road, Birmingham, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2020-08-18 ~ 2024-03-16IIF 1600 - director → ME
Person with significant control
2020-08-18 ~ 2024-03-16IIF 67 - Ownership of shares – 75% or more → OE
994
4385, 15368432 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2023-12-22 ~ 2024-08-12IIF 2573 - director → ME
Person with significant control
2023-12-22 ~ 2024-08-12IIF 1155 - Ownership of shares – 75% or more → OE
IIF 1155 - Ownership of voting rights - 75% or more → OE
IIF 1155 - Right to appoint or remove directors → OE
995
DIGITALBRIDGES FINANCE LTD - 2025-03-12
50 Princes Street, Ipswich, Suffolk, EnglandCorporate (1 parent)
Officer
2024-01-23 ~ 2025-03-03IIF 2165 - director → ME
Person with significant control
2024-01-23 ~ 2025-03-03IIF 619 - Ownership of shares – 75% or more → OE
IIF 619 - Ownership of voting rights - 75% or more → OE
IIF 619 - Right to appoint or remove directors → OE
996
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-24 ~ 2025-02-03IIF 2901 - director → ME
Person with significant control
2024-01-24 ~ 2025-02-03IIF 1433 - Ownership of shares – 75% or more → OE
IIF 1433 - Ownership of voting rights - 75% or more → OE
IIF 1433 - Right to appoint or remove directors → OE
997
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-01-31 ~ 2024-12-08IIF 2395 - director → ME
Person with significant control
2024-01-31 ~ 2024-12-08IIF 1042 - Ownership of shares – 75% or more → OE
IIF 1042 - Ownership of voting rights - 75% or more → OE
IIF 1042 - Right to appoint or remove directors → OE
998
VISIONS GRAPHIC LTD - 2023-12-19
5 South Charlotte Street, Edinburgh, ScotlandCorporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2023-12-01IIF 1634 - director → ME
999
4385, 12734401 - Companies House Default Address, CardiffDissolved corporate
Net Assets/Liabilities (Company account)
573,377 GBP2023-07-31
Officer
2020-07-10 ~ 2022-01-03IIF 2298 - director → ME
Person with significant control
2020-07-10 ~ 2022-01-03IIF 779 - Ownership of shares – 75% or more → OE
1000
Not AvailableDissolved corporate (1 parent)
Equity (Company account)
2,194 GBP2021-05-31
Officer
2020-08-24 ~ 2021-01-20IIF - director → ME
Person with significant control
2020-08-24 ~ 2021-01-20IIF 1529 - Ownership of shares – 75% or more → OE
1001
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-02-04 ~ 2025-02-02IIF 2470 - director → ME
Person with significant control
2024-02-04 ~ 2025-02-02IIF 969 - Ownership of shares – 75% or more → OE
IIF 969 - Ownership of voting rights - 75% or more → OE
IIF 969 - Right to appoint or remove directors → OE
1002
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-04 ~ 2025-03-24IIF - director → ME
Person with significant control
2023-12-04 ~ 2025-03-24IIF 1423 - Ownership of shares – 75% or more → OE
IIF 1423 - Ownership of voting rights - 75% or more → OE
IIF 1423 - Right to appoint or remove directors → OE
1003
606 Romford Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-07-30IIF 1599 - director → ME
Person with significant control
2023-07-05 ~ 2024-07-30IIF 1564 - Ownership of shares – 75% or more → OE
IIF 1564 - Ownership of voting rights - 75% or more → OE
1004
52 Claremont Road, London, EnglandCorporate (2 parents)
Officer
2023-12-09 ~ 2024-07-22IIF 2254 - director → ME
1005
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Officer
2024-03-12 ~ 2024-07-31IIF 1677 - director → ME
Person with significant control
2024-03-12 ~ 2024-07-31IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
1006
TRAINING'S ZONE LTD - 2025-02-13
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-29
Officer
2022-04-08 ~ 2025-02-06IIF 1814 - director → ME
Person with significant control
2022-04-08 ~ 2025-02-06IIF 218 - Ownership of shares – 75% or more → OE
IIF 218 - Ownership of voting rights - 75% or more → OE
1007
THE CREATIVE ESTABLISHMENT LTD - 2023-06-12
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
-183 GBP2023-09-30
Officer
2020-09-07 ~ 2023-04-03IIF 2758 - director → ME
Person with significant control
2020-09-07 ~ 2023-04-03IIF 1040 - Ownership of shares – 75% or more → OE
1008
LOWCOST ACCOMMODATION LTD - 2023-11-28
110 Rushden Gardens, Clayhall, Ilford, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-08 ~ 2023-11-21IIF 1903 - director → ME
1009
85 Great Portland Street, First Floor, London, EnglandCorporate (2 parents)
Officer
2024-02-14 ~ 2024-07-05IIF 2930 - director → ME
1010
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-16 ~ 2024-03-12IIF 1890 - director → ME
1011
STANDARD BUSINESS LTD - 2022-03-18
33 St. Radigunds Road, Dover, Kent, EnglandCorporate (2 parents)
Equity (Company account)
567,300 GBP2024-03-31
Officer
2021-06-22 ~ 2022-03-09IIF 2614 - director → ME
Person with significant control
2021-06-22 ~ 2022-03-09IIF 1206 - Ownership of shares – 75% or more → OE
1012
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-03-07IIF 1793 - director → ME
1013
4385, 15316231 - Companies House Default Address, CardiffDissolved corporate (3 parents)
Officer
2023-11-29 ~ 2024-07-02IIF 1719 - director → ME
1014
4a Oaktree Avenue, Derby, EnglandCorporate (1 parent)
Officer
2023-10-30 ~ 2024-07-22IIF 2024 - director → ME
Person with significant control
2023-10-30 ~ 2024-07-22IIF 532 - Ownership of shares – 75% or more → OE
IIF 532 - Ownership of voting rights - 75% or more → OE
IIF 532 - Right to appoint or remove directors → OE
1015
1a Northumberland Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-10-31IIF - director → ME
Person with significant control
2022-04-05 ~ 2023-10-31IIF 1539 - Ownership of shares – 75% or more → OE
IIF 1539 - Ownership of voting rights - 75% or more → OE
1016
121 Pullan Avenue, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-10 ~ 2024-07-01IIF 1868 - director → ME
Person with significant control
2022-06-10 ~ 2024-07-01IIF 288 - Ownership of shares – 75% or more → OE
IIF 288 - Ownership of voting rights - 75% or more → OE
1017
4385, 12976605 - Companies House Default Address, CardiffCorporate (1 parent)
Net Assets/Liabilities (Company account)
136,559 GBP2023-10-31
Officer
2020-10-27 ~ 2021-12-10IIF 2683 - director → ME
Person with significant control
2020-10-27 ~ 2021-12-10IIF 688 - Ownership of shares – 75% or more → OE
1018
CITY ACADEMY LTD - 2023-04-27
7 Bell Yard, London, EnglandCorporate (4 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-21 ~ 2023-04-16IIF 2274 - director → ME
Person with significant control
2020-08-21 ~ 2023-04-16IIF 676 - Ownership of shares – 75% or more → OE
1019
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2024-12-18IIF 2040 - director → ME
Person with significant control
2023-11-07 ~ 2024-12-18IIF 443 - Ownership of shares – 75% or more → OE
IIF 443 - Ownership of voting rights - 75% or more → OE
IIF 443 - Right to appoint or remove directors → OE
1020
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2025-02-17IIF 1968 - director → ME
Person with significant control
2023-11-07 ~ 2025-02-17IIF 595 - Ownership of shares – 75% or more → OE
IIF 595 - Ownership of voting rights - 75% or more → OE
IIF 595 - Right to appoint or remove directors → OE
1021
Flat 24, Francis House, Flat 24, Francis House, 760-762 Barking Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-13 ~ 2024-04-02IIF 2688 - director → ME
Person with significant control
2020-07-13 ~ 2024-04-02IIF 703 - Ownership of shares – 75% or more → OE
1022
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-30 ~ 2024-09-19IIF 2504 - director → ME
Person with significant control
2020-07-30 ~ 2024-09-19IIF 1171 - Ownership of shares – 75% or more → OE
1023
Suite Ra01 195-197 Wood Street, LondonCorporate (1 parent)
Net Assets/Liabilities (Company account)
-97,736 GBP2023-07-31
Officer
2020-07-10 ~ 2021-12-10IIF 2773 - director → ME
Person with significant control
2020-07-10 ~ 2021-12-10IIF 758 - Ownership of shares – 75% or more → OE
1024
7 Bell Yard, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
-22,180 GBP2022-07-31
Officer
2020-07-19 ~ 2021-12-22IIF 2451 - director → ME
Person with significant control
2020-07-19 ~ 2021-12-22IIF 734 - Ownership of shares – 75% or more → OE
1025
4385, 12971197 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
220,547 GBP2021-10-31
Officer
2020-10-23 ~ 2021-11-16IIF 2380 - director → ME
Person with significant control
2020-10-23 ~ 2021-11-16IIF 689 - Ownership of shares – 75% or more → OE
1026
4385, 14885369 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-12IIF 2309 - director → ME
Person with significant control
2023-05-22 ~ 2024-08-12IIF 1207 - Ownership of shares – 75% or more → OE
IIF 1207 - Ownership of voting rights - 75% or more → OE
1027
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2023-12-04 ~ 2024-11-21IIF 2631 - director → ME
Person with significant control
2023-12-04 ~ 2024-11-21IIF 695 - Ownership of shares – 75% or more → OE
IIF 695 - Ownership of voting rights - 75% or more → OE
IIF 695 - Right to appoint or remove directors → OE
1028
DESIGN LEGEND LTD - 2024-03-19
114 Power Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-29 ~ 2023-10-24IIF 2711 - director → ME
Person with significant control
2021-06-29 ~ 2023-10-24IIF 946 - Ownership of shares – 75% or more → OE
IIF 946 - Ownership of voting rights - 75% or more → OE
IIF 946 - Right to appoint or remove directors → OE
1029
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
228,443 GBP2024-08-31
Officer
2020-08-16 ~ 2024-04-16IIF 2275 - director → ME
Person with significant control
2020-08-16 ~ 2024-04-16IIF 1208 - Ownership of shares – 75% or more → OE
1030
MAZARINE CONSULTANCY LIMITED - 2022-05-16
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2020-07-28 ~ 2022-05-10IIF 1976 - director → ME
Person with significant control
2020-07-28 ~ 2022-05-10IIF 576 - Ownership of shares – 75% or more → OE
1031
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (2 parents)
Officer
2023-02-20 ~ 2023-05-10IIF 2066 - director → ME
1032
Wds Components Richardshaw Road, Grangefield Industrial Estate, Pudsey, Leeds, EnglandCorporate (2 parents)
Officer
2023-12-09 ~ 2024-05-02IIF 2934 - director → ME
Person with significant control
2023-12-09 ~ 2024-05-02IIF 1370 - Ownership of shares – 75% or more → OE
IIF 1370 - Ownership of voting rights - 75% or more → OE
IIF 1370 - Right to appoint or remove directors → OE
1033
5 South Charlotte Street, Edinburgh, ScotlandCorporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-28 ~ 2024-12-06IIF 1616 - director → ME
Person with significant control
2023-11-28 ~ 2024-12-06IIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
1034
EUROPEAN CENTRE LTD - 2023-12-16
7 Bell Yard, London, EnglandCorporate (3 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
2020-09-07 ~ 2023-12-13IIF 2587 - director → ME
Person with significant control
2020-09-07 ~ 2023-12-13IIF 1160 - Ownership of shares – 75% or more → OE
1035
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (3 parents)
Officer
2023-09-27 ~ 2023-11-30IIF 2187 - director → ME
Person with significant control
2023-09-27 ~ 2023-11-30IIF 455 - Ownership of shares – 75% or more → OE
IIF 455 - Ownership of voting rights - 75% or more → OE
IIF 455 - Right to appoint or remove directors → OE
1036
5 South Charlotte Street, Edinburgh, ScotlandCorporate (2 parents)
Officer
2024-01-12 ~ 2024-07-03IIF 1643 - director → ME
1037
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-05 ~ 2024-08-07IIF - director → ME
Person with significant control
2024-01-05 ~ 2024-08-07IIF 1264 - Ownership of shares – 75% or more → OE
IIF 1264 - Ownership of voting rights - 75% or more → OE
IIF 1264 - Right to appoint or remove directors → OE
1038
ONLINE ASSOCIATES LTD - 2022-02-24
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved corporate (1 parent)
Officer
2021-01-20 ~ 2022-01-18IIF 2444 - director → ME
Person with significant control
2021-01-20 ~ 2022-01-18IIF 1161 - Ownership of shares – 75% or more → OE
IIF 1161 - Ownership of voting rights - 75% or more → OE
1039
10 Manor Close, Newton, Alfreton, Derbyshire, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-07 ~ 2024-09-17IIF 2762 - director → ME
Person with significant control
2020-09-07 ~ 2024-09-17IIF 908 - Ownership of shares – 75% or more → OE
1040
4385, 13850266 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-14 ~ 2023-09-07IIF 2209 - director → ME
Person with significant control
2022-01-14 ~ 2023-09-07IIF 625 - Ownership of shares – 75% or more → OE
IIF 625 - Ownership of voting rights - 75% or more → OE
1041
5 South Charlotte Street, Edinburgh, ScotlandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-03 ~ 2023-04-17IIF 1628 - director → ME
Person with significant control
2022-02-03 ~ 2023-04-17IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
1042
4385, 13894693 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2022-02-04 ~ 2022-04-12IIF 1863 - director → ME
Person with significant control
2022-02-04 ~ 2022-04-12IIF 312 - Ownership of shares – 75% or more → OE
IIF 312 - Ownership of voting rights - 75% or more → OE
1043
4385, 12735340 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
5,100,435 GBP2022-04-21
Officer
2020-07-10 ~ 2022-04-19IIF 2667 - director → ME
Person with significant control
2020-07-10 ~ 2022-04-19IIF 1067 - Ownership of shares – 75% or more → OE
1044
4385, 12752119 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2023-08-12IIF 2446 - director → ME
Person with significant control
2020-07-19 ~ 2023-08-12IIF 1234 - Ownership of shares – 75% or more → OE
1045
CONFIDENCE LTD - 2022-09-26
R338 Linen Hall 162-168 Regent Street, London, EnglandCorporate (3 parents)
Equity (Company account)
-2,149,872 GBP2023-11-30
Officer
2020-11-05 ~ 2022-09-26IIF 2421 - director → ME
Person with significant control
2020-11-05 ~ 2022-09-26IIF 1211 - Ownership of shares – 75% or more → OE
1046
ARCH AGENCY LTD - 2023-02-06
24238, Sc719112 - Companies House Default Address, EdinburghCorporate (1 parent)
Equity (Company account)
63 GBP2024-01-31
Officer
2022-01-07 ~ 2023-01-27IIF 1661 - director → ME
Person with significant control
2022-01-07 ~ 2023-01-27IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
1047
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-15 ~ 2024-12-12IIF 2478 - director → ME
Person with significant control
2024-03-15 ~ 2024-12-12IIF 1028 - Ownership of shares – 75% or more → OE
IIF 1028 - Ownership of voting rights - 75% or more → OE
IIF 1028 - Right to appoint or remove directors → OE
1048
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-24 ~ 2023-12-12IIF 1849 - director → ME
1049
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2025-03-11IIF 2159 - director → ME
Person with significant control
2024-03-17 ~ 2025-03-11IIF 541 - Ownership of shares – 75% or more → OE
IIF 541 - Ownership of voting rights - 75% or more → OE
IIF 541 - Right to appoint or remove directors → OE
1050
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2024-12-03IIF 2126 - director → ME
Person with significant control
2024-03-17 ~ 2024-12-03IIF 578 - Ownership of shares – 75% or more → OE
IIF 578 - Ownership of voting rights - 75% or more → OE
IIF 578 - Right to appoint or remove directors → OE
1051
Northdown House, 11-21 Northdown Street, London, Greater London, EnglandCorporate (1 parent)
Officer
2024-03-16 ~ 2025-02-12IIF 2575 - director → ME
Person with significant control
2024-03-16 ~ 2025-02-12IIF 1138 - Ownership of shares – 75% or more → OE
IIF 1138 - Ownership of voting rights - 75% or more → OE
IIF 1138 - Right to appoint or remove directors → OE
1052
Castle House 69-70 Victoria Street, Englefield Green, Egham, Surrey, EnglandCorporate (3 parents)
Officer
2024-02-26 ~ 2024-06-19IIF 2702 - director → ME
1053
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (2 parents)
Officer
2023-02-22 ~ 2023-11-15IIF 1987 - director → ME
1054
167 - 169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-31 ~ 2023-11-13IIF 1834 - director → ME
1055
BIOSPHERE DYNAMICS LTD - 2025-01-28
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2024-01-25 ~ 2025-01-23IIF 2874 - director → ME
Person with significant control
2024-01-25 ~ 2025-01-23IIF 1322 - Ownership of shares – 75% or more → OE
IIF 1322 - Ownership of voting rights - 75% or more → OE
IIF 1322 - Right to appoint or remove directors → OE
1056
94 Ashley Lane, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
-23 GBP2021-03-31
Officer
2020-09-25 ~ 2020-10-15IIF - director → ME
Person with significant control
2020-09-25 ~ 2020-10-15IIF 1535 - Ownership of shares – 75% or more → OE
1057
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2023-12-09 ~ 2024-10-07IIF - director → ME
Person with significant control
2023-12-09 ~ 2024-10-07IIF 1352 - Ownership of shares – 75% or more → OE
IIF 1352 - Ownership of voting rights - 75% or more → OE
IIF 1352 - Right to appoint or remove directors → OE
1058
61 Bridge Street, Kington, EnglandCorporate (1 parent)
Officer
2024-02-14 ~ 2024-04-12IIF 2200 - director → ME
Person with significant control
2024-02-14 ~ 2024-04-12IIF 472 - Ownership of shares – 75% or more → OE
IIF 472 - Ownership of voting rights - 75% or more → OE
IIF 472 - Right to appoint or remove directors → OE
1059
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Officer
2023-12-04 ~ 2024-12-26IIF - director → ME
Person with significant control
2023-12-04 ~ 2024-12-26IIF 1335 - Ownership of shares – 75% or more → OE
IIF 1335 - Ownership of voting rights - 75% or more → OE
IIF 1335 - Right to appoint or remove directors → OE
1060
7 Bell Yard, London, EnglandCorporate (2 parents)
Officer
2024-03-18 ~ 2024-12-16IIF 2907 - director → ME
Person with significant control
2024-03-18 ~ 2024-12-16IIF 1422 - Ownership of shares – 75% or more → OE
IIF 1422 - Ownership of voting rights - 75% or more → OE
IIF 1422 - Right to appoint or remove directors → OE
1061
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-12-09 ~ 2024-04-07IIF 1734 - director → ME
Person with significant control
2023-12-09 ~ 2024-04-07IIF 192 - Ownership of shares – 75% or more → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Right to appoint or remove directors → OE
1062
21 Wanstead Park Road, Ilford, EnglandCorporate (1 parent)
Officer
2023-09-30 ~ 2024-04-07IIF 2205 - director → ME
Person with significant control
2023-09-30 ~ 2024-04-07IIF 560 - Ownership of shares – 75% or more → OE
IIF 560 - Ownership of voting rights - 75% or more → OE
IIF 560 - Right to appoint or remove directors → OE
1063
16 Tiverton Way, Chessington, Surrey, EnglandCorporate (1 parent)
Officer
2024-03-16 ~ 2024-08-15IIF 2553 - director → ME
Person with significant control
2024-03-16 ~ 2024-08-15IIF 976 - Ownership of shares – 75% or more → OE
IIF 976 - Ownership of voting rights - 75% or more → OE
IIF 976 - Right to appoint or remove directors → OE
1064
CORPORATION ANALYST LTD - 2024-04-12
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-02 ~ 2024-03-29IIF 2613 - director → ME
Person with significant control
2020-11-02 ~ 2024-03-29IIF 1197 - Ownership of shares – 75% or more → OE
1065
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2021-03-31 ~ 2023-12-07IIF 2483 - director → ME
Person with significant control
2021-03-31 ~ 2023-12-07IIF 967 - Ownership of shares – 75% or more → OE
IIF 967 - Ownership of voting rights - 75% or more → OE
1066
7 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2024-03-17 ~ 2024-08-15IIF - director → ME
Person with significant control
2024-03-17 ~ 2024-08-15IIF 1308 - Ownership of shares – 75% or more → OE
IIF 1308 - Ownership of voting rights - 75% or more → OE
IIF 1308 - Right to appoint or remove directors → OE