1
ABS SERVICE SOLUTIONS LTD - now
ALIBABA WHOLESALE SUPPLIERS LTD
- 2016-05-03
09468621 132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester, England
Dissolved Corporate (3 parents)
Officer
2015-03-03 ~ 2016-05-02
IIF 40 - Director → ME
2
4385, 09465142 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2015-03-02 ~ 2015-12-04
IIF 37 - Director → ME
3
132-134 Great Ancoats Street, Unit 620, Manchester, England
Active Corporate (1 parent)
Officer
2019-12-27 ~ now
IIF 5 - Director → ME
Person with significant control
2019-12-27 ~ now
IIF 111 - Ownership of shares – 75% or more → OE
4
Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (2 parents, 2 offsprings)
Officer
2015-08-11 ~ 2015-09-30
IIF 45 - Director → ME
5
132 Great Ancoats Street, Manchester
Dissolved Corporate (2 parents)
Officer
2014-08-20 ~ 2015-08-28
IIF 179 - Secretary → ME
6
Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (3 parents)
Officer
2019-11-12 ~ now
IIF 9 - Director → ME
Person with significant control
2019-11-12 ~ 2020-03-09
IIF 119 - Ownership of shares – More than 25% but not more than 50% → OE
7
BALOP CONSTRUCTION LTD - now
WLP INTERNATIONAL LTD - 2024-07-09
21 Flat 207 Hill Street, Haverfordwest, United Kingdom
Active Corporate (5 parents)
Officer
2019-11-12 ~ 2023-12-15
IIF 68 - Director → ME
Person with significant control
2019-11-12 ~ 2023-12-15
IIF 122 - Ownership of shares – More than 25% but not more than 50% → OE
8
BEERS UNITED LTD - now
FAMILY OF BRAND GLASSES LTD - 2017-05-05
4/4a Bloomsbury Square Hq Rooms, London, Greater London, England
Active Corporate (5 parents)
Officer
2013-12-30 ~ 2014-08-07
IIF 22 - Director → ME
9
Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (1 parent)
Officer
2019-12-27 ~ now
IIF 6 - Director → ME
Person with significant control
2019-12-27 ~ now
IIF 110 - Ownership of shares – 75% or more → OE
10
21 Hill Street, Suite 300, Haverfordwest, Wales
Active Corporate (3 parents)
Officer
2024-08-26 ~ now
IIF 89 - Director → ME
11
BUSINESS SERVICE SOLUTION BSS LTD
- now 11560530FLIX TRANSPORTATION LIMITED - 2019-08-12
Initial Business Centre Wilson Business Park, Office 620, Manchester, England
Active Corporate (2 parents)
Officer
2025-12-23 ~ now
IIF 94 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 167 - Right to appoint or remove directors → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - Ownership of shares – 75% or more → OE
12
CALOENERGIA HEATING SYSTEMS LIMITED
14365304 21 Hill Street, Suite 230, Haverfordwest, Wales
Active Corporate (1 parent)
Officer
2022-09-20 ~ now
IIF 88 - Director → ME
Person with significant control
2022-09-20 ~ now
IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
IIF 161 - Right to appoint or remove directors → OE
13
CALOENERGIA UK LTD - now
MEDIACOM24 MOBILE LIMITED
- 2015-12-14
08480527SINGLE-ME DATING COMMUNITY LTD
- 2013-09-18
08480527 132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester
Dissolved Corporate (5 parents)
Officer
2013-04-09 ~ 2015-12-14
IIF 25 - Director → ME
14
21 Hill Street, Flat 207, Haverfordwest, Wales
Active Corporate (1 parent)
Officer
2025-03-21 ~ now
IIF 87 - Director → ME
2025-03-21 ~ now
IIF 176 - Secretary → ME
Person with significant control
2025-03-21 ~ now
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
15
CCW TRADE AND SERVICES LTD - now
272 Bath Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2016-07-04 ~ 2018-07-01
IIF 49 - Director → ME
2017-01-10 ~ 2018-07-01
IIF 180 - Secretary → ME
Person with significant control
2016-07-04 ~ 2018-07-01
IIF 175 - Ownership of shares – 75% or more → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Right to appoint or remove directors → OE
16
21 Hill Street, Flat 201, Haverfordwest, Wales
Active Corporate (1 parent)
Officer
2022-09-30 ~ now
IIF 86 - Director → ME
Person with significant control
2022-09-30 ~ now
IIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
17
CHECKMAL LTD - now
132-134 Great Ancoats Street, Unit 620, Manchester, England
Active Corporate (3 parents)
Officer
2019-11-13 ~ 2023-08-01
IIF 15 - Director → ME
Person with significant control
2019-11-13 ~ 2023-08-01
IIF 121 - Ownership of shares – More than 25% but not more than 50% → OE
18
132-134 Great Ancoats Street, Unit 620, Manchester, England
Active Corporate (2 parents)
Officer
2025-12-01 ~ now
IIF 91 - Director → ME
Person with significant control
2025-12-01 ~ now
IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
19
DAG RECRUITMENT LTD - now
20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
Dissolved Corporate (4 parents)
Officer
2019-11-22 ~ 2020-06-09
IIF 52 - Director → ME
Person with significant control
2019-11-22 ~ 2020-06-09
IIF 129 - Ownership of shares – More than 25% but not more than 50% → OE
20
Initial Business Centre Wilson Business Park, Office 620, Manchester, England
Active Corporate (1 parent)
Officer
2019-12-27 ~ now
IIF 7 - Director → ME
Person with significant control
2019-12-27 ~ now
IIF 112 - Ownership of shares – 75% or more → OE
21
DEPARTMENT OF DESIGN AND ART LTD - now
Office 620 Initial Business Centre, Wilsons Park, Manchester, England
Active Corporate (4 parents)
Officer
2019-11-13 ~ 2024-07-29
IIF 63 - Director → ME
Person with significant control
2019-11-13 ~ 2024-07-29
IIF 139 - Ownership of shares – More than 25% but not more than 50% → OE
22
*default*, 290 Moston Lane, Manchester, England
Dissolved Corporate (4 parents)
Officer
2016-07-07 ~ 2017-08-28
IIF 20 - Director → ME
23
DRIVER RENTAL LTD - now
21 Hill Street, Flat 254, Haverfordwest, Wales
Dissolved Corporate (4 parents)
Officer
2019-12-27 ~ 2022-12-01
IIF 80 - Director → ME
Person with significant control
2019-12-27 ~ 2022-12-01
IIF 124 - Ownership of shares – 75% or more → OE
24
DULE LTD - now
Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (2 parents)
Officer
2019-12-27 ~ 2025-11-19
IIF 16 - Director → ME
Person with significant control
2019-12-27 ~ 2025-11-19
IIF 125 - Ownership of shares – 75% or more → OE
25
145-157 St John Street, London
Dissolved Corporate (5 parents)
Officer
2013-03-07 ~ 2013-09-09
IIF 24 - Director → ME
26
132-134 Great Ancoats Street, Unit 620, Manchester, England
Active Corporate (3 parents)
Officer
2024-03-01 ~ now
IIF 92 - Director → ME
Person with significant control
2024-03-01 ~ now
IIF 164 - Right to appoint or remove directors → OE
IIF 164 - Ownership of shares – 75% or more → OE
27
ETC WARENHANDELS GMBH LTD
- 2015-12-23
09920499 132-134 Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2015-12-17 ~ 2016-05-23
IIF 83 - Director → ME
28
196 High Road, London, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2013-12-30 ~ 2015-04-06
IIF 4 - Director → ME
29
132 Great Ancoats Street, Manchester, England
Dissolved Corporate (4 parents)
Officer
2013-12-30 ~ 2015-04-10
IIF 27 - Director → ME
30
FINANCIAL RESEARCH & PUBLICATION LTD
08514036 20-22 Wenlock Road, London, England
Active Corporate (8 parents)
Officer
2013-05-02 ~ 2013-05-03
IIF 21 - Director → ME
31
Initial Business Centre Wilson Business Park, Unit 620, Manchester, England
Active Corporate (2 parents)
Officer
2019-11-12 ~ now
IIF 19 - Director → ME
Person with significant control
2019-11-12 ~ now
IIF 156 - Ownership of shares – More than 25% but not more than 50% → OE
32
132-134 Great Ancoats Street, Unit 620, Manchester, England
Dissolved Corporate (3 parents)
Officer
2019-11-12 ~ 2021-04-23
IIF 71 - Director → ME
Person with significant control
2019-11-12 ~ 2021-04-23
IIF 145 - Ownership of shares – More than 25% but not more than 50% → OE
33
FUTURE 110 LTD - now
Initial Business Centre Wilson Business Park, Unit 620, Manchester, England
Active Corporate (3 parents)
Officer
2019-11-13 ~ 2025-12-09
IIF 12 - Director → ME
Person with significant control
2019-11-13 ~ 2025-12-09
IIF 128 - Ownership of shares – More than 25% but not more than 50% → OE
34
Initial Business Centre Wilson Business Park, Unit 620, Manchester, England
Active Corporate (2 parents)
Officer
2019-11-13 ~ now
IIF 8 - Director → ME
Person with significant control
2019-11-13 ~ now
IIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
35
20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
Dissolved Corporate (3 parents)
Officer
2019-11-15 ~ 2020-05-27
IIF 72 - Director → ME
Person with significant control
2019-11-15 ~ 2020-05-27
IIF 123 - Ownership of shares – More than 25% but not more than 50% → OE
36
20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
Dissolved Corporate (4 parents)
Officer
2019-11-15 ~ 2020-05-27
IIF 74 - Director → ME
Person with significant control
2019-11-15 ~ 2020-05-27
IIF 155 - Ownership of shares – More than 25% but not more than 50% → OE
37
20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
Dissolved Corporate (3 parents)
Officer
2019-11-15 ~ 2020-05-27
IIF 56 - Director → ME
Person with significant control
2019-11-15 ~ 2020-05-27
IIF 118 - Ownership of shares – More than 25% but not more than 50% → OE
38
20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
Dissolved Corporate (3 parents)
Officer
2019-11-15 ~ 2020-05-27
IIF 64 - Director → ME
Person with significant control
2019-11-15 ~ 2020-05-27
IIF 147 - Ownership of shares – More than 25% but not more than 50% → OE
39
20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
Dissolved Corporate (3 parents)
Officer
2019-11-15 ~ 2020-05-27
IIF 79 - Director → ME
Person with significant control
2019-11-15 ~ 2020-05-27
IIF 141 - Ownership of shares – More than 25% but not more than 50% → OE
40
20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
Dissolved Corporate (3 parents)
Officer
2019-11-18 ~ 2020-05-27
IIF 53 - Director → ME
Person with significant control
2019-11-18 ~ 2020-05-27
IIF 136 - Ownership of shares – More than 25% but not more than 50% → OE
41
20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
Dissolved Corporate (3 parents)
Officer
2019-11-18 ~ 2020-05-27
IIF 66 - Director → ME
Person with significant control
2019-11-18 ~ 2020-05-27
IIF 144 - Ownership of shares – More than 25% but not more than 50% → OE
42
20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
Dissolved Corporate (3 parents)
Officer
2019-11-18 ~ 2020-05-27
IIF 77 - Director → ME
Person with significant control
2019-11-18 ~ 2020-05-27
IIF 126 - Ownership of shares – More than 25% but not more than 50% → OE
43
20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
Dissolved Corporate (3 parents)
Officer
2019-11-18 ~ 2020-05-27
IIF 69 - Director → ME
Person with significant control
2019-11-18 ~ 2020-05-27
IIF 134 - Ownership of shares – More than 25% but not more than 50% → OE
44
20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
Dissolved Corporate (4 parents)
Officer
2019-11-18 ~ 2020-06-09
IIF 78 - Director → ME
Person with significant control
2019-11-18 ~ 2020-06-09
IIF 140 - Ownership of shares – More than 25% but not more than 50% → OE
45
20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
Dissolved Corporate (4 parents)
Officer
2019-11-18 ~ 2020-06-09
IIF 50 - Director → ME
Person with significant control
2019-11-18 ~ 2020-06-09
IIF 153 - Ownership of shares – More than 25% but not more than 50% → OE
46
20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
Dissolved Corporate (4 parents)
Officer
2019-11-18 ~ 2020-06-09
IIF 73 - Director → ME
Person with significant control
2019-11-18 ~ 2020-06-09
IIF 115 - Ownership of shares – More than 25% but not more than 50% → OE
47
20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
Dissolved Corporate (5 parents)
Officer
2019-11-22 ~ 2020-06-09
IIF 55 - Director → ME
Person with significant control
2019-11-22 ~ 2020-06-09
IIF 132 - Ownership of shares – More than 25% but not more than 50% → OE
48
20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
Dissolved Corporate (3 parents)
Officer
2019-11-25 ~ 2020-06-09
IIF 81 - Director → ME
Person with significant control
2019-11-25 ~ 2020-06-09
IIF 143 - Ownership of shares – 75% or more → OE
49
20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
Dissolved Corporate (3 parents)
Officer
2019-11-25 ~ 2020-06-09
IIF 61 - Director → ME
Person with significant control
2019-11-25 ~ 2020-06-09
IIF 135 - Ownership of shares – 75% or more → OE
50
20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
Active Corporate (3 parents)
Officer
2019-11-25 ~ 2020-06-09
IIF 70 - Director → ME
Person with significant control
2019-11-25 ~ 2020-06-09
IIF 117 - Ownership of shares – 75% or more → OE
51
Initial Business Centre Wilson Business Park, Unit 620, Manchester, England
Active Corporate (2 parents)
Officer
2019-11-25 ~ 2023-07-12
IIF 65 - Director → ME
Person with significant control
2019-11-25 ~ 2023-07-12
IIF 154 - Ownership of shares – 75% or more → OE
52
Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (1 parent)
Officer
2019-11-11 ~ now
IIF 95 - Director → ME
Person with significant control
2019-11-11 ~ now
IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
53
G MANAGEMENT INTERNATIONAL LTD - now
21 Hill Street, Flat 207, Haverfordwest, Wales
Active Corporate (3 parents)
Officer
2019-11-13 ~ 2024-11-26
IIF 41 - Director → ME
Person with significant control
2019-11-13 ~ 2024-11-26
IIF 113 - Ownership of shares – More than 25% but not more than 50% → OE
54
Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (1 parent)
Officer
2019-12-27 ~ now
IIF 99 - Director → ME
Person with significant control
2019-12-27 ~ now
IIF 165 - Right to appoint or remove directors → OE
IIF 165 - Ownership of shares – 75% or more → OE
55
GLORIA VITAE HOLDING LTD - now
ZEN GARDEN LIMITED
- 2022-02-25
09324379 20-22 Wenlock Road, London, England
Dissolved Corporate (3 parents, 5 offsprings)
Officer
2014-11-24 ~ 2021-11-01
IIF 54 - Director → ME
Person with significant control
2016-04-06 ~ 2021-11-01
IIF 109 - Ownership of shares – 75% or more → OE
56
Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (3 parents)
Officer
2021-04-27 ~ 2025-08-01
IIF 82 - Director → ME
Person with significant control
2021-04-27 ~ 2025-08-01
IIF 157 - Ownership of shares – 75% or more → OE
57
GRAND ELECTRONIC LTD - now
ST. PATRICK'S DAY LIMITED
- 2016-08-11
09904203 20-22 Wenlock Road, London, England
Dissolved Corporate (3 parents)
Officer
2015-12-07 ~ 2016-08-05
IIF 43 - Director → ME
58
290 Moston Lane, Default, Manchester, England
Dissolved Corporate (4 parents, 1 offspring)
Officer
2017-09-06 ~ 2018-01-10
IIF 47 - Director → ME
2016-09-21 ~ 2018-01-10
IIF 177 - Secretary → ME
Person with significant control
2017-09-06 ~ 2017-09-06
IIF 114 - Ownership of shares – 75% or more → OE
2016-09-21 ~ 2018-01-10
IIF 105 - Ownership of shares – More than 25% but not more than 50% → OE
59
21 Flat 300 Hill Street, Haverfordwest, Wales
Active Corporate (2 parents, 1 offspring)
Officer
2024-08-09 ~ now
IIF 84 - Director → ME
Person with significant control
2024-09-11 ~ now
IIF 158 - Right to appoint or remove directors → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
60
132-134 Great Ancoats Street, Unit 620, Manchester, England
Active Corporate (1 parent)
Officer
2024-04-19 ~ now
IIF 13 - Director → ME
Person with significant control
2024-04-19 ~ now
IIF 169 - Ownership of shares – 75% or more → OE
IIF 169 - Right to appoint or remove directors → OE
61
IGMA.INTERNATIONAL LTD - now
Initial Business Centre Wilson Business Park, Office 620, Manchester, England
Active Corporate (4 parents)
Officer
2019-11-12 ~ 2024-09-24
IIF 62 - Director → ME
Person with significant control
2019-11-12 ~ 2024-09-24
IIF 152 - Ownership of shares – More than 25% but not more than 50% → OE
62
INDUSTRIEMONTAGEN INTERNATIONAL LTD - now
ST. BARTHOLOMEW'S LIMITED
- 2016-12-01
09904126 132-134 Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester, England
Dissolved Corporate (3 parents)
Officer
2015-12-07 ~ 2016-11-30
IIF 44 - Director → ME
63
IZZYM 13 VIRGIN LTD - now
Initial Business Centre Monsall Road, Wilson Business Park Office 620, Manchester, England
Active Corporate (3 parents)
Officer
2023-08-17 ~ 2025-05-29
IIF 103 - Director → ME
2019-11-12 ~ 2023-08-17
IIF 58 - Director → ME
Person with significant control
2019-11-12 ~ 2025-05-29
IIF 149 - Ownership of shares – More than 25% but not more than 50% → OE
64
132-134 Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester, England
Dissolved Corporate (3 parents)
Officer
2016-03-10 ~ 2016-10-09
IIF 42 - Director → ME
65
20-22 Wenlock Road, London
Active Corporate (4 parents)
Officer
2011-07-21 ~ 2012-03-31
IIF 32 - Director → ME
2019-02-01 ~ now
IIF 178 - Secretary → ME
Person with significant control
2016-07-14 ~ 2018-12-01
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
IIF 106 - Has significant influence or control → OE
IIF 106 - Ownership of shares – 75% or more → OE
66
MARY HOOD LIMITED - now
GOLDEN UNICORN LTD
- 2017-01-05
10219018 132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, England
Dissolved Corporate (4 parents)
Officer
2016-06-07 ~ 2016-06-17
IIF 48 - Director → ME
67
MAXIMA PLUS LTD - now
PHILIPS SECRET LTD
- 2020-09-01
12378100 132-134 Great Ancoats Street, Unit 620, Manchester, England
Dissolved Corporate (3 parents)
Officer
2019-12-27 ~ 2020-09-01
IIF 60 - Director → ME
Person with significant control
2019-12-27 ~ 2020-09-01
IIF 142 - Ownership of shares – 75% or more → OE
68
132-134 Great Ancoats Street, Unit 620, Manchester, England
Active Corporate (1 parent)
Officer
2024-04-19 ~ now
IIF 97 - Director → ME
Person with significant control
2024-04-19 ~ now
IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 162 - Right to appoint or remove directors → OE
IIF 162 - Ownership of shares – 75% or more → OE
69
132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester, England
Dissolved Corporate (5 parents)
Officer
2013-12-30 ~ 2014-07-08
IIF 23 - Director → ME
70
21 Hill Street, Suite 200, Haverfordwest, Wales
Active Corporate (1 parent)
Officer
2024-03-07 ~ now
IIF 85 - Director → ME
Person with significant control
2024-03-07 ~ now
IIF 174 - Ownership of shares – 75% or more → OE
IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
71
NEWSENSEGO LTD - now
Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (3 parents)
Officer
2019-11-12 ~ 2023-12-18
IIF 18 - Director → ME
Person with significant control
2019-11-12 ~ 2023-12-18
IIF 150 - Ownership of shares – More than 25% but not more than 50% → OE
72
NORTHCO DIRECTORS LIMITED
- now 07994925LUMA STIFTUNG & CETERA LTD
- 2012-12-20
07994925CRAZYTIME - SWINDLER - DANUTA KUGELIAVICIENE - PA MENININKAS LTD
- 2012-12-19
07994925CRAZYTIME LTD - 2012-05-17
20-22 Wenlock Road, London, England
Active Corporate (6 parents, 82 offsprings)
Officer
2013-02-19 ~ 2013-09-09
IIF 29 - Director → ME
2012-12-19 ~ 2013-01-02
IIF 30 - Director → ME
73
Office 620 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-18 ~ now
IIF 100 - Director → ME
Person with significant control
2025-11-18 ~ now
IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
74
OLIVER CAPITAL LTD - now
290 Moston Lane, Default, Manchester, England
Active Corporate (3 parents)
Officer
2019-11-12 ~ 2023-06-01
IIF 14 - Director → ME
Person with significant control
2019-11-12 ~ 2023-06-01
IIF 151 - Ownership of shares – More than 25% but not more than 50% → OE
75
132-134 Great Ancoats Street, Unit 620, Manchester, England
Dissolved Corporate (3 parents)
Officer
2020-06-09 ~ 2021-06-17
IIF 34 - Director → ME
Person with significant control
2020-06-09 ~ 2021-06-17
IIF 108 - Ownership of shares – 75% or more → OE
76
PANUGA LTD - now
20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
Dissolved Corporate (3 parents)
Officer
2019-11-25 ~ 2020-06-09
IIF 59 - Director → ME
Person with significant control
2019-11-25 ~ 2020-06-09
IIF 133 - Ownership of shares – 75% or more → OE
77
145-157 St John Street, London
Dissolved Corporate (4 parents)
Officer
2013-04-08 ~ 2013-09-09
IIF 28 - Director → ME
78
132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester
Dissolved Corporate (3 parents)
Officer
2015-03-18 ~ 2015-06-18
IIF 38 - Director → ME
79
POOH PARTY LTD - now
20 Tylney Road, Unit 20 E ,shaftesbury House, Bromley, England
Dissolved Corporate (4 parents)
Officer
2019-11-15 ~ 2020-05-27
IIF 57 - Director → ME
Person with significant control
2019-11-15 ~ 2020-05-27
IIF 130 - Ownership of shares – More than 25% but not more than 50% → OE
80
132-134 Great Ancoats Street, Unit 620, Manchester, England
Active Corporate (7 parents)
Officer
2012-05-29 ~ 2013-07-10
IIF 3 - Director → ME
2014-06-04 ~ 2017-06-01
IIF 2 - Director → ME
81
145-157 St John Street, London, England
Dissolved Corporate (2 parents)
Officer
2011-11-07 ~ 2012-06-26
IIF 31 - Director → ME
82
PRIVAFONDS CAPITAL MANAGEMENT LTD. - now
132-134 Great Ancoats Street, Unit 620, Manchester, England
Dissolved Corporate (3 parents)
Officer
2019-11-12 ~ 2020-11-14
IIF 76 - Director → ME
Person with significant control
2019-11-12 ~ 2020-11-14
IIF 138 - Ownership of shares – More than 25% but not more than 50% → OE
83
Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (1 parent)
Officer
2019-12-27 ~ now
IIF 96 - Director → ME
Person with significant control
2019-12-27 ~ now
IIF 170 - Right to appoint or remove directors → OE
IIF 170 - Ownership of shares – 75% or more → OE
84
145-157 St John Street, London
Dissolved Corporate (4 parents)
Officer
2012-07-17 ~ 2013-01-10
IIF 26 - Director → ME
85
SANOVAY DESIGNS LTD - now
20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England
Dissolved Corporate (5 parents)
Officer
2019-11-18 ~ 2020-06-09
IIF 75 - Director → ME
Person with significant control
2019-11-18 ~ 2020-06-09
IIF 148 - Ownership of shares – More than 25% but not more than 50% → OE
86
Office 620 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-05 ~ now
IIF 101 - Director → ME
Person with significant control
2025-09-05 ~ now
IIF 172 - Right to appoint or remove directors → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Ownership of shares – 75% or more → OE
87
Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (1 parent)
Officer
2019-12-27 ~ now
IIF 11 - Director → ME
Person with significant control
2019-12-27 ~ now
IIF 146 - Ownership of shares – 75% or more → OE
88
20-22 Wenlock Road, London
Active Corporate (5 parents, 579 offsprings)
Officer
2005-11-29 ~ 2010-03-08
IIF 102 - Director → ME
2010-09-22 ~ now
IIF 1 - Director → ME
Person with significant control
2016-08-01 ~ 2017-08-01
IIF 107 - Ownership of shares – 75% or more → OE
89
20-22 Wenlock Road, London, England
Dissolved Corporate (5 parents)
Officer
2016-07-04 ~ 2018-12-03
IIF 35 - Director → ME
90
132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester, England
Dissolved Corporate (8 parents, 1 offspring)
Officer
2016-08-29 ~ 2019-07-27
IIF 104 - LLP Member → ME
91
Officce 620 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (1 parent)
Officer
2024-04-19 ~ now
IIF 98 - Director → ME
Person with significant control
2024-04-19 ~ now
IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Right to appoint or remove directors → OE
92
SHIPPING BUILDING INTERIEUR LTD
- 2014-04-02
08907667 *default*, 290 Moston Lane, Manchester, England
Dissolved Corporate (4 parents, 19 offsprings)
Officer
2014-02-24 ~ dissolved
IIF 36 - Director → ME
93
ST. MATTHEWS ASSOCIATES LIMITED
09904233 132-134 Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester, England
Dissolved Corporate (3 parents)
Officer
2015-12-07 ~ 2016-05-23
IIF 46 - Director → ME
94
STERLING INVESTMENTS INTERNATIONAL LIMITED - now
DIES IST EINE LIMITED
- 2020-11-12
11862613 132-134 Great Ancoats Street, Unit 620, Manchester, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2019-03-05 ~ 2020-10-31
IIF 51 - Director → ME
Person with significant control
2019-03-05 ~ 2020-10-31
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
95
SWISSGERMAN LTD - now
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (5 parents)
Officer
2013-12-31 ~ 2017-09-27
IIF 33 - Director → ME
96
Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (1 parent)
Officer
2019-12-27 ~ now
IIF 10 - Director → ME
Person with significant control
2019-12-27 ~ now
IIF 137 - Ownership of shares – 75% or more → OE
97
20 Wenlock Road, London, England
Active Corporate (2 parents)
Officer
2025-02-03 ~ now
IIF 90 - Director → ME
98
UNIQUE TRADING FASHION LTD - now
NEW LIVINGSTON AVIATION LTD.
- 2016-12-29
09328948 132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester, England
Dissolved Corporate (5 parents)
Officer
2016-12-05 ~ 2016-12-28
IIF 39 - Director → ME
99
132-134 Great Ancoats Street, Unit 620, Manchester, England
Active Corporate (1 parent)
Officer
2024-04-19 ~ now
IIF 93 - Director → ME
Person with significant control
2024-04-19 ~ now
IIF 171 - Ownership of shares – 75% or more → OE
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Right to appoint or remove directors → OE
100
WGFSQ INTERNATIONAL LTD - now
21 Flat 207 Hill Street, Haverfordwest, Wales
Active Corporate (3 parents)
Officer
2019-11-12 ~ 2023-12-15
IIF 17 - Director → ME
Person with significant control
2019-11-12 ~ 2023-12-15
IIF 131 - Ownership of shares – More than 25% but not more than 50% → OE
101
WVE SOLUTIONS LTD - now
Office 620 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (3 parents)
Officer
2019-11-12 ~ 2023-12-08
IIF 67 - Director → ME
Person with significant control
2019-11-12 ~ 2023-12-08
IIF 127 - Ownership of shares – More than 25% but not more than 50% → OE