logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rev Michael Adrian Holmes

    Related profiles found in government register
  • Rev Michael Adrian Holmes
    Irish,northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 1
  • Reverend Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Irish,northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 28
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 29 IIF 30
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 31
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 32
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 33
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 34
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 35
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Federico Motos 8, Gecko Legal Services, Paseo Del Mediterráneo 46, 04638 Mojácar, Almeria, 04830, Spain

      IIF 36
  • Rev Michael Adrian Holmes
    Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 37
  • Holmes, Michael Adrian, Rev
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 38
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 39
    • Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 40
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 41
  • Holmes, Michael Adrian
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 42
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 43
  • Holmes, Michael Adrian, Reverend
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-68, 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 68
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 69
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 70
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 71 IIF 72 IIF 73
  • Mr Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 74
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 75
  • Michael Adrian Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Mr Martin Holmes
    Northern Irish born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 129
  • Mr Michael Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 130
  • Holmes, Michael Adrian, Rev
    Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 131
  • Michael Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 132
  • Mr Martin Holmes
    Northern Irish born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2 Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 133
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 134
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 135 IIF 136
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 137
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 138
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 139
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 140
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 141
  • Holmes, Michael Adrian
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 142
  • Holmes, Michael
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 143
  • Holmes, Michael Adrian
    Northern Irish company broker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 144
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 145
  • Holmes, Michael Adrian
    Northern Irish director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish programme manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN

      IIF 152
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 153
  • Holmes, Michael Adrian
    Northern Irish project manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 154
  • Holmes, Michael Adrian
    British company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • The Old Railway Station, Canterbury Road, Wingham, Canterbury, Kent, CT3 1NH, England

      IIF 155
  • Holmes, Michael Adrian
    British company officer born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • La Jortruere, La Jortruere, 53440 La Chapelle Au Riboul, Mayenne, France

      IIF 156
  • Holmes, Michael Adrian
    British project manager born in November 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • Dog & Duck Cottage, Plucks Gutter, Canterbury, Kent, CT3 1JB, United Kingdom

      IIF 157
  • Holmes, Michael Adrian
    English born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 191 IIF 192
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 193
  • Holmes, Michael Adrian
    English company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, 2 Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 194
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 195 IIF 196 IIF 197
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 198
  • Holmes, Michael Adrian
    English consultant born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • The Moorings, Plucks Gutter, Stourmouth, Canterbury, CT3 1JB, England

      IIF 199
  • Holmes, Michael Adrian
    English director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 200
  • Holmes, Michael Adrian
    English director and company secretary born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 201
  • Holmes, Michael Adrian
    English domain and company broker born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English programme manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 218
  • Holmes, Michael Adrian
    English project manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • La Jortruere, La Chapelle Au Riboul, 53440, France

      IIF 219 IIF 220
    • Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT

      IIF 221
  • Holmes, Martin
    Northern Irish born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 222
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 223
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 224
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 225
  • Holmes, Martin
    Northern Irish carpet company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, CT9 2QN, United Kingdom

      IIF 226
  • Holmes, Martin
    Northern Irish company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 227
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 228
  • Holmes, Martin
    Northern Irish director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, CT7 0PT, England

      IIF 229
  • Holmes, Martin
    Northern Irish flooring retail director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 St Nicholas Court Farm, Court Road St Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 230
  • Holmes, Martin
    Northern Irish project manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 231
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 232 IIF 233
  • Holmes, Martin
    Northern Irish retail manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 234
  • Holmes, Michael Adrian
    born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 235
    • Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, CT7 0PT, United Kingdom

      IIF 236
  • Mr Martin Holmes
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 256, Runcorn Road, Moore, Warrington, WA4 6SY, United Kingdom

      IIF 237
  • Holmes, Martin
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 256, Runcorn Road, Moore, Warrington, WA4 6SY, United Kingdom

      IIF 238
  • Holmes, Michael Adrian

    Registered addresses and corresponding companies
    • La Jortruere, La Jortruere, La Chapelle Au Riboul, Mayenne, 53440, France

      IIF 239
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 240
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 241
    • 43-45, Addington Street, Ramsgate, CT11 9JJ, England

      IIF 242
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 243
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 244
  • Holmes, Martin
    born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 245
  • Holmes, Martin

    Registered addresses and corresponding companies
    • 22, Grange Road, Ramsgate, CT11 9LR, United Kingdom

      IIF 246
child relation
Offspring entities and appointments 111
  • 1
    ABC BUILD LIMITED
    11696843
    Templewood Estate, Stock Road, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    2018-11-26 ~ 2022-09-29
    IIF 198 - Director → ME
    2020-01-01 ~ 2020-12-02
    IIF 231 - Director → ME
    Person with significant control
    2018-11-26 ~ 2022-09-29
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-01-01 ~ 2020-12-01
    IIF 135 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ALEX PLUMB LIMITED
    11647520
    9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-29 ~ 2020-06-26
    IIF 148 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-26
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 3
    ALLIED CARPETS LIMITED
    16941898
    56 Station Road, Westgate-on-sea, England
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    ALMANZUMO LIMITED
    - now 12709705
    EAST KENT FREEPORT LIMITED
    - 2025-06-26 12709705
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2020-07-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    ALUMINIUM RESOURCES LIMITED - now
    ALUINOX FZCO LTD - 2022-09-30
    ROLLED METALS LTD - 2022-07-25
    FARMPOST LIMITED
    - 2022-05-31 12706926
    Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ 2022-05-30
    IIF 213 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-05-30
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 6
    AMAMI LIMITED
    14375907
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-26 ~ 2026-01-01
    IIF 47 - Director → ME
    Person with significant control
    2022-09-26 ~ 2026-01-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    AMBER FLOORING LIMITED
    07370844
    C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-09 ~ 2012-07-01
    IIF 157 - Director → ME
    2013-07-01 ~ 2014-08-31
    IIF 218 - Director → ME
    2010-10-15 ~ 2013-07-01
    IIF 226 - Director → ME
    2014-09-01 ~ dissolved
    IIF 243 - Secretary → ME
  • 8
    ANIMAL TRACKS LIMITED
    13593491
    27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-31 ~ 2022-11-08
    IIF 194 - Director → ME
    Person with significant control
    2021-08-31 ~ 2022-11-08
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 9
    AQUARIUS WHOLESALE LIMITED
    14335517
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-05 ~ 2026-01-01
    IIF 53 - Director → ME
    Person with significant control
    2022-09-05 ~ 2026-01-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    ASSET TRADERS GROUP LIMITED
    - now 11647509
    PEGTREE LIMITED
    - 2022-08-31 11647509
    2 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-10-29 ~ 2024-10-02
    IIF 200 - Director → ME
    Person with significant control
    2018-10-29 ~ 2023-01-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    ASSET TRADERS LIMITED
    12906129
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (4 parents, 14 offsprings)
    Officer
    2020-09-25 ~ 2025-06-12
    IIF 208 - Director → ME
    Person with significant control
    2020-10-01 ~ 2022-12-31
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    2020-09-25 ~ 2020-10-01
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 12
    B2B PEOPLE LIMITED
    07581258
    The Moorings Plucks Gutter, Stourmouth, Canterbury, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-01 ~ 2017-10-01
    IIF 199 - Director → ME
  • 13
    BELLA FOREST LIMITED
    11656723
    34 St. Michaels Street, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-02 ~ 2020-06-26
    IIF 150 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-26
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 14
    BONSOIR WHOLESALE LIMITED
    14324722
    Unit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-30 ~ 2024-10-09
    IIF 43 - Director → ME
    Person with significant control
    2022-08-30 ~ 2022-12-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    CAM CONSTRUCTION CONSULTANTS LIMITED
    07163744
    99 Canterbury Road, Whitstable, Kent
    Active Corporate (4 parents)
    Officer
    2018-07-07 ~ 2021-09-01
    IIF 242 - Secretary → ME
  • 16
    CHANNEL FREEPORT LIMITED
    12709738
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2020-07-01 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 17
    CHEAP COST TRANSPORT LIMITED
    14164715
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2022-06-10 ~ 2025-01-01
    IIF 178 - Director → ME
    Person with significant control
    2022-06-10 ~ 2025-01-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 18
    CLEARWATER TRADING LIMITED
    14193130
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-24 ~ 2022-08-25
    IIF 192 - Director → ME
    Person with significant control
    2022-06-24 ~ 2022-08-25
    IIF 82 - Ownership of shares – 75% or more OE
  • 19
    COMMERCIAL NEWS LIMITED
    12998334
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-11-05 ~ 2026-01-01
    IIF 164 - Director → ME
    Person with significant control
    2020-11-05 ~ 2026-01-01
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 20
    COMMERCIAL TIMES LIMITED
    13200046
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2021-02-15 ~ 2026-01-01
    IIF 184 - Director → ME
    Person with significant control
    2021-02-15 ~ 2026-01-01
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 21
    COMPANIES IN A BOX LIMITED
    13519244
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2021-07-19 ~ 2025-01-01
    IIF 143 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-01-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 22
    COMPANY ANGELS LIMITED
    13449618
    Unit 4 Fullers Yard, Vctoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2021-06-10 ~ 2025-01-01
    IIF 189 - Director → ME
    Person with significant control
    2021-06-10 ~ 2025-01-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 23
    COMPANY CREATION LIMITED
    - now 11025805
    UKOOO LIMITED
    - 2021-05-27 11025805
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-06-01 ~ 2020-11-01
    IIF 232 - Director → ME
    2020-11-01 ~ 2025-01-01
    IIF 201 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-11-01
    IIF 137 - Ownership of voting rights - 75% or more OE
    2020-11-01 ~ 2025-01-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 24
    COUNTRY MADE KITCHENS LIMITED
    - now 12786466 06437704
    COUNTRY MAID KITCHENS LIMITED
    - 2021-03-26 12786466 06437704
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 25
    COUNTRY MAID KITCHENS LIMITED
    06437704 12786466... (more)
    50 Dane Road, Margate, Kent, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2016-08-24 ~ dissolved
    IIF 234 - Director → ME
    2014-12-18 ~ 2015-08-31
    IIF 230 - Director → ME
    2016-01-01 ~ 2016-06-30
    IIF 221 - Director → ME
    2014-12-18 ~ 2018-10-01
    IIF 241 - Secretary → ME
  • 26
    DASHPOT LIMITED
    12722248
    Unit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (4 parents)
    Officer
    2020-07-06 ~ 2022-09-20
    IIF 160 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-09-20
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 27
    DHOW LIMITED
    14373129
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-09-23 ~ 2026-01-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    DOMAINCOLONY LIMITED
    11017616
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ now
    IIF 38 - Director → ME
    2018-06-01 ~ 2019-07-10
    IIF 233 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 29
    DOMAINS IN A BOX LIMITED
    13547211
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 180 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 30
    DRAGONS LINK LIMITED
    12716333
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-07-03 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 31
    DREAM DIRECT LIMITED
    12721299
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 159 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 32
    DUDLEY TRADING LIMITED - now
    TRAVEL SOLVERS LIMITED
    - 2022-06-10 12706867
    West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ 2022-06-10
    IIF 212 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-06-10
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 33
    EAST KENT LETTINGS LIMITED
    11850528
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (4 parents)
    Officer
    2021-04-06 ~ 2023-01-01
    IIF 193 - Director → ME
    Person with significant control
    2021-04-06 ~ 2023-01-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 34
    FEET AND JEANS LIMITED
    11653881
    93a Upper Tooting Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ 2020-06-26
    IIF 147 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-26
    IIF 33 - Ownership of shares – 75% or more OE
  • 35
    FIDELITY TRADE LIMITED
    14335514
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 36
    FIRM OFFER LIMITED
    12618468
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-22 ~ 2020-07-16
    IIF 144 - Director → ME
    Person with significant control
    2020-05-22 ~ 2020-07-16
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 37
    FIRM SALES LIMITED
    12876469
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2020-09-13 ~ 2026-01-01
    IIF 183 - Director → ME
    Person with significant control
    2020-09-13 ~ 2026-01-01
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 38
    FLORAL DIRECT LIMITED
    12701076
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-06-29 ~ 2025-01-01
    IIF 187 - Director → ME
    2022-04-01 ~ 2022-07-12
    IIF 222 - Director → ME
    Person with significant control
    2020-06-29 ~ 2022-04-01
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    2022-07-12 ~ 2025-01-01
    IIF 34 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2022-07-12
    IIF 136 - Has significant influence or control OE
  • 39
    FULLERS YARD LIMITED
    12939049
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 40
    GLOBAL CUISINE LIMITED - now
    LOVE PHONES LIMITED
    - 2022-08-26 12740042
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-14 ~ 2022-08-26
    IIF 210 - Director → ME
    Person with significant control
    2020-07-14 ~ 2022-08-26
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 41
    GO20 LIMITED
    - now 12624597
    PLUCKS GUTTER LTD
    - 2023-10-17 12624597
    2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-27 ~ 2021-10-01
    IIF 146 - Director → ME
    2022-04-01 ~ dissolved
    IIF 228 - Director → ME
    2022-05-01 ~ dissolved
    IIF 240 - Secretary → ME
    Person with significant control
    2020-05-27 ~ 2021-10-01
    IIF 30 - Has significant influence or control OE
    2020-06-26 ~ 2020-09-01
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
    2023-10-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 42
    GRAPHITE TRANSPORT LIMITED
    14162853
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 179 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 43
    HARRISONS CARPET WAREHOUSE LIMITED
    - now 05351833
    WESTBROOK GRANT LIMITED - 2007-09-04
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-07-01 ~ dissolved
    IIF 154 - Director → ME
    2010-10-15 ~ 2012-09-01
    IIF 153 - Director → ME
    2010-11-01 ~ 2010-12-29
    IIF 227 - Director → ME
  • 44
    HARRISONS DESIGN AND BUILD LIMITED
    07766655
    The Old Railway Station Canterbury Road, Wingham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 155 - Director → ME
  • 45
    HAYNES HOLMES HOMES LIMITED
    05333011
    256 Runcorn Road, Moore, Warrington, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-05-01 ~ now
    IIF 238 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    HOSTING IN A BOX LIMITED
    13547380
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 196 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    IIF 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
  • 47
    IKON WHOLESALE LIMITED
    14324729
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-08-30 ~ 2025-01-01
    IIF 58 - Director → ME
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 48
    INCASSO LIMITED
    14375682
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 49
    INDOMART LIMITED
    14318334
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-08-25 ~ 2025-01-01
    IIF 46 - Director → ME
    Person with significant control
    2022-08-25 ~ 2025-01-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 50
    INNSTORE LIMITED
    12724488
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 171 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 51
    KBBF LLP
    OC413377
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    2016-08-24 ~ 2018-10-01
    IIF 236 - LLP Designated Member → ME
    2019-04-01 ~ 2022-04-01
    IIF 235 - LLP Designated Member → ME
    2016-08-24 ~ 2025-01-01
    IIF 245 - LLP Member → ME
    Person with significant control
    2016-08-24 ~ 2020-08-01
    IIF 134 - Right to appoint or remove members OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to surplus assets - More than 25% but not more than 50% OE
    2016-08-24 ~ 2018-10-01
    IIF 132 - Has significant influence or control OE
    2020-01-01 ~ 2021-10-01
    IIF 70 - Ownership of voting rights - 75% or more OE
    2022-04-01 ~ 2025-01-01
    IIF 139 - Right to surplus assets - 75% or more as a member of a firm OE
  • 52
    KENT HOLIDAY HOMES LTD
    10938392
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-06-01 ~ 2020-08-01
    IIF 223 - Director → ME
    2023-10-10 ~ 2024-10-02
    IIF 28 - Director → ME
    2020-04-01 ~ 2023-06-19
    IIF 142 - Director → ME
    Person with significant control
    2020-04-01 ~ 2023-06-19
    IIF 75 - Has significant influence or control OE
    2020-04-01 ~ 2020-08-01
    IIF 138 - Has significant influence or control OE
  • 53
    KENT PEG TILE LIMITED
    13753264
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 54
    KEY ON FIRE LIMITED
    11647539
    29 Doncaster Gate, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-29 ~ 2020-06-23
    IIF 151 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-23
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 55
    KNOT FLOORING LIMITED
    09820839
    Cmk Accounts, 1 St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-10-12 ~ dissolved
    IIF 229 - Director → ME
    2016-08-01 ~ dissolved
    IIF 239 - Secretary → ME
  • 56
    LINEN TRADERS LIMITED
    14319375
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 64 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 57
    LOHAR LIMITED
    14419699
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2022-10-14 ~ 2026-01-01
    IIF 67 - Director → ME
    Person with significant control
    2022-10-14 ~ 2023-10-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 58
    LOVE AND DESIGN LIMITED
    12721282
    2 Fullers Yard, Margate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-06 ~ 2021-08-18
    IIF 158 - Director → ME
    Person with significant control
    2020-07-06 ~ 2021-08-18
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 59
    MARKET MAGPIE LIMITED
    12706690
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 173 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 60
    MEPHONE LIMITED
    12704822
    Unit 4 Unit 4, Fullers Yard, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 172 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 61
    MONSTER TRAVEL LIMITED
    12706641
    5 Whitburn Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ 2022-07-04
    IIF 202 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-04
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 62
    NATURE GIRL LIMITED
    12706781
    21 Beaumont Way, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ 2022-08-31
    IIF 204 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-31
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 63
    NONIC LIMITED
    - now 14397065
    NONIC LIMITED
    - 2026-02-03 14397065
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-10-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 129 - Has significant influence or control OE
    IIF 129 - Has significant influence or control as a member of a firm OE
    2022-10-04 ~ 2023-10-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 64
    NOT IN USE 12719351 LIMITED - now
    SECURE ENGAGEMENT LIMITED - 2022-10-18
    LEJEUNE LIMITED
    - 2022-10-03 12719351
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-04 ~ 2022-08-30
    IIF 203 - Director → ME
    Person with significant control
    2020-07-04 ~ 2022-08-30
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 65
    NUTNUT LIMITED
    12706791
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 182 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 66
    ODD SHOP LIMITED
    12706937
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ 2022-08-25
    IIF 211 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-25
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 67
    ONE TRADING LIMITED
    14256156
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-07-26 ~ 2025-01-01
    IIF 62 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 68
    ONE WHOLESALE LIMITED
    14162274
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ 2022-08-25
    IIF 191 - Director → ME
    Person with significant control
    2022-06-09 ~ 2022-08-25
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 69
    OPINDA LIMITED
    07104873
    Unit 1a, St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-12-15 ~ 2014-05-15
    IIF 152 - Director → ME
  • 70
    OVERCLEAR LIMITED
    07636261
    144 Northdown Road, Cliftonville, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ 2014-12-31
    IIF 156 - Director → ME
  • 71
    OXBOW MEDIA LIMITED
    12706678
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 166 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 72
    PARK TRAVEL LIMITED
    11979329
    67 Oakfield Road, Croydon, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-03 ~ 2020-06-23
    IIF 145 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-23
    IIF 130 - Ownership of shares – 75% or more OE
  • 73
    PONDMASTER LIMITED
    12721463
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 175 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 74
    PRO SMOKERS LIMITED
    14162881
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 161 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 75
    PULLMAN HOLIDAYS LIMITED
    12716342
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-07-03 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 76
    RAILWAY HAMPER COMPANY LIMITED
    12954489
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-15 ~ 2026-01-01
    IIF 162 - Director → ME
    Person with significant control
    2020-10-15 ~ 2026-01-01
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 77
    RINGWOOD TRANSPORT LIMITED
    14162863
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-06-09 ~ 2025-06-12
    IIF 163 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-06-12
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 78
    ROUGH TRACK LIMITED
    12759846
    Meadow Farm Whitchurch Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2020-07-22 ~ 2021-06-22
    IIF 206 - Director → ME
    Person with significant control
    2020-07-22 ~ 2021-06-22
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 79
    RUSSELL ARMS LIMITED
    09084528
    25 Ducie Road Lawrence Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 219 - Director → ME
  • 80
    SAFFRON PARKER LIMITED
    12701097
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-29 ~ 2022-09-16
    IIF 217 - Director → ME
    Person with significant control
    2020-06-29 ~ 2022-09-16
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 81
    SHELINA LIMITED
    14419698
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-10-14 ~ 2026-01-01
    IIF 48 - Director → ME
    Person with significant control
    2022-10-14 ~ 2026-01-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 82
    SILK KISS LIMITED
    12706700
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 181 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 83
    SMART RENOVATIONS (SOUTH EAST) LTD
    - now 11822882
    SMART FLOORING (KENT) LTD - 2019-10-31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2019-12-09 ~ now
    IIF 225 - Director → ME
    2019-12-09 ~ 2022-02-01
    IIF 246 - Secretary → ME
    2022-02-01 ~ 2026-01-01
    IIF 244 - Secretary → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 84
    SOCOL LIMITED
    14375909
    Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2022-09-26 ~ 2026-01-01
    IIF 50 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 85
    SOFT DRINK SUPPLIES LIMITED
    14207221
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-06-30 ~ 2025-01-01
    IIF 165 - Director → ME
    Person with significant control
    2022-06-30 ~ 2025-01-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 86
    STELLA LONDON LIMITED
    12707810
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-01-01 ~ now
    IIF 224 - Director → ME
    2020-06-30 ~ 2022-01-01
    IIF 168 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-01
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    2022-01-01 ~ now
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 87
    SUSSEX STYLE LIMITED
    12709610
    102 Millbrook Gardens, Dewsbury, England
    Active Corporate (3 parents)
    Officer
    2020-07-01 ~ 2022-06-13
    IIF 214 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-06-13
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 88
    THE BEER GLASS LIMITED
    12704835
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 176 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 89
    THINK GADGETS LIMITED
    14240924
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-07-18 ~ 2025-01-01
    IIF 174 - Director → ME
    Person with significant control
    2022-07-18 ~ 2025-01-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 90
    TILE BOX LIMITED
    12706649
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 170 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 91
    TOBY TRANSPORT LIMITED
    14162670
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 169 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 92
    TOOL CARE LIMITED
    12698061
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-25 ~ 2026-01-01
    IIF 190 - Director → ME
    Person with significant control
    2020-06-25 ~ 2026-01-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 93
    TOURMASTER LIMITED
    12700896
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-26 ~ 2022-08-25
    IIF 216 - Director → ME
    Person with significant control
    2020-06-26 ~ 2022-08-25
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 94
    TRADERS VOICE LIMITED
    14373128
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ 2026-01-01
    IIF 57 - Director → ME
    Person with significant control
    2022-09-23 ~ 2026-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 95
    TRADEWIND DIRECT LIMITED
    14319374
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 44 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 96
    874, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ 2024-10-02
    IIF 52 - Director → ME
    Person with significant control
    2022-09-21 ~ 2024-10-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 97
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-26 ~ 2024-12-31
    IIF 65 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 98
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-27 ~ 2024-10-02
    IIF 56 - Director → ME
    Person with significant control
    2022-09-27 ~ 2023-10-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 99
    ULSTER CUSTOMS SUPPORT LIMITED
    NI691104
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 59 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 100
    ULSTER FACTORS LIMITED
    NI691111
    2381, Ni691111 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 45 - Director → ME
    Person with significant control
    2022-09-13 ~ 2023-10-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 101
    ULSTER TRADING LIMITED
    NI691109
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 102
    ULSTER WHOLESALE LIMITED
    NI691110
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 63 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 103
    UNITED NEWSPAPERS LIMITED
    12716207
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-07-03 ~ 2026-01-01
    IIF 186 - Director → ME
    Person with significant control
    2020-07-03 ~ 2026-01-01
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 104
    VASILE WHOLESALE LIMITED
    - now 12724614
    SHOEMAX LIMITED
    - 2022-06-23 12724614
    7a Wheelwright Lane, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-07 ~ 2022-06-24
    IIF 209 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-06-24
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 105
    VERITAS TRADING LIMITED
    14256245
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-07-26 ~ 2025-01-01
    IIF 60 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 106
    VERY PRETTY LIMITED
    13918934
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-02-16 ~ 2025-01-01
    IIF 195 - Director → ME
    Person with significant control
    2022-02-16 ~ 2023-01-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 107
    WE SELL WHOLESALE LIMITED
    14324725
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-08-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 108
    WELL OF TIME LIMITED
    11656665
    50 Dane Road, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-02 ~ 2020-01-10
    IIF 149 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-01-10
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 109
    WINGHAM STATION LIMITED
    09084595
    The Little Railway Farm Shop, Canterbury Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 220 - Director → ME
  • 110
    YES RAIL LIMITED
    12701056
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 188 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 111
    YETT LIMITED
    12708485
    4385, 12708485 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ 2022-07-11
    IIF 215 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-11
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.