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

Holmes, Michael Adrian, Reverend

    Related profiles found in government register
  • Holmes, Michael Adrian, Reverend
    Northern Irish born in December 1956

    Resident in Spain

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian, Rev
    Northern Irish born in December 1956

    Resident in Spain

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

      IIF 26
  • Holmes, Michael Adrian
    Northern Irish born in December 1956

    Resident in Spain

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

      IIF 27
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in December 1956

    Resident in Spain

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

      IIF 28
  • Holmes, Michael Adrian
    Irish,northern Irish born in December 1956

    Resident in Spain

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

      IIF 29
  • Reverend Michael Adrian Holmes
    Northern Irish born in December 1956

    Resident in Spain

    Registered addresses and corresponding companies
  • Reverend Michael Adrian Holmes
    Northern Irish born in December 1955

    Resident in Spain

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

      IIF 56
  • Mr Michael Adrian Holmes
    Northern Irish born in December 1956

    Resident in France

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

      IIF 57 IIF 58
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 59
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 60
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 61
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 62
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 63
  • Holmes, Michael Adrian
    Northern Irish,irish born in December 1956

    Resident in France

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

      IIF 64
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in December 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 65
  • Rev Michael Adrian Holmes
    Irish,northern Irish born in December 1956

    Resident in Spain

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

      IIF 66
  • Holmes, Michael
    Northern Irish born in December 1956

    Resident in France

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

      IIF 67
  • Holmes, Michael Adrian
    Northern Irish company broker born in December 1956

    Resident in United Kingdom

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

      IIF 68
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 69
  • Holmes, Michael Adrian
    Northern Irish director born in December 1956

    Resident in United Kingdom

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

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

      IIF 71 IIF 72 IIF 73
    • 29, Doncaster Gate, Rotherham, South Yorkshire, S65 1DE, England

      IIF 75
  • Holmes, Michael Adrian
    Northern Irish programme manager born in December 1956

    Resident in United Kingdom

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

      IIF 76
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 77
  • Holmes, Michael Adrian
    Northern Irish project manager born in December 1956

    Resident in United Kingdom

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

      IIF 78
  • Holmes, Michael Adrian, Rev
    Irish born in December 1956

    Resident in United Kingdom

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

      IIF 79
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in December 1956

    Resident in France

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

      IIF 80
    • Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 81
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 82
  • Holmes, Michael Adrian
    British company director born in December 1956

    Resident in France

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

      IIF 83
  • Holmes, Michael Adrian
    British company officer born in December 1956

    Resident in France

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

      IIF 84
  • Holmes, Michael Adrian
    British project manager born in December 1956

    Resident in Gbr

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

      IIF 85
  • Holmes, Michael Adrian
    English born in December 1956

    Resident in France

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

    Resident in France

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

      IIF 122 IIF 123
  • Holmes, Michael Adrian
    English company formation director born in December 1956

    Resident in France

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

      IIF 124
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 125 IIF 126
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 127
  • Holmes, Michael Adrian
    English consultant born in December 1956

    Resident in France

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

      IIF 128
  • Holmes, Michael Adrian
    English director born in December 1956

    Resident in France

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

      IIF 129
  • Holmes, Michael Adrian
    English director and company secretary born in December 1956

    Resident in France

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

      IIF 130
  • Holmes, Michael Adrian
    English domain and company broker born in December 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English programme manager born in December 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 146
  • Holmes, Michael Adrian
    English project manager born in December 1956

    Resident in France

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

      IIF 147 IIF 148
    • Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT

      IIF 149
  • Holmes, Michael Adrian, Reverend

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

    Resident in United Kingdom

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

      IIF 153
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 154
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 155
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 156 IIF 157 IIF 158
  • Mr Michael Holmes
    Northern Irish born in December 1956

    Resident in France

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

      IIF 159
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 160
  • Holmes, Michael Adrian
    born in December 1956

    Resident in France

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

      IIF 161
    • Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, CT7 0PT, United Kingdom

      IIF 162
  • Michael Holmes
    Northern Irish born in December 1956

    Resident in France

    Registered addresses and corresponding companies
  • Michael Adrian Holmes
    Irish born in December 1956

    Resident in France

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

    Resident in England

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

      IIF 216
  • Mr Michael Holmes
    Northern Irish,irish born in December 1956

    Resident in France

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

      IIF 217
  • Rev Michael Adrian Holmes
    Irish born in December 1956

    Resident in United Kingdom

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

      IIF 218
  • Holmes, Michael Adrian

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

      IIF 219
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 220
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 221
    • 43-45, Addington Street, Ramsgate, CT11 9JJ, England

      IIF 222
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 223
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 224
  • Holmes, Martin
    Northern Irish born in August 1984

    Resident in United Kingdom

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

      IIF 225
    • Unit 1 St Nicholas Court Farm, Court Road St Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 226
    • 144, Northdown Road, Cliftonville, Margate, CT9 2QN, United Kingdom

      IIF 227
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 228 IIF 229
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 230
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 231 IIF 232
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 233 IIF 234
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 235 IIF 236
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 237
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 238 IIF 239 IIF 240
  • Michael Holmes
    Irish born in December 1956

    Resident in France

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

      IIF 241
  • Holmes, Martin
    born in August 1984

    Resident in United Kingdom

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

      IIF 242
  • 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 243
  • Mr Martin Holmes
    Northern Irish born in August 1984

    Resident in United Kingdom

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

      IIF 244
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 245
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 246 IIF 247
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 248
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 249
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 250
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 251
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 252 IIF 253 IIF 254
  • Holmes, Martin

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

      IIF 255
  • 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 256
child relation
Offspring entities and appointments 112
  • 1
    ABC BUILD LIMITED
    11696843
    Templewood Estate, Stock Road, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    2018-11-26 ~ 2022-09-29
    IIF 127 - Director → ME
    2020-01-01 ~ 2020-12-02
    IIF 232 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-12-01
    IIF 246 - Ownership of shares – More than 50% but less than 75% OE
    2018-11-26 ~ 2022-09-29
    IIF 60 - Ownership of voting rights - 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 72 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-26
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 3
    ALLIED CARPETS LIMITED
    16941898
    56 Station Road, Westgate-on-sea, England
    Active Corporate (1 parent)
    Officer
    2026-02-10 ~ now
    IIF 238 - Director → ME
    2026-01-05 ~ 2026-02-10
    IIF 79 - Director → ME
    2026-02-10 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    2026-01-05 ~ 2026-02-10
    IIF 218 - Ownership of shares – 75% or more OE
    2026-02-10 ~ now
    IIF 253 - Has significant influence or control OE
  • 4
    ALMANZUMO LIMITED
    - now 12709705
    EAST KENT FREEPORT LIMITED
    - 2025-06-26 12709705
    56 Station Road, Westgate-on-sea, England
    Active Corporate (1 parent)
    Officer
    2020-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 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 142 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-05-30
    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
  • 6
    AMAMI LIMITED
    14375907
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-26 ~ 2026-01-01
    IIF 4 - Director → ME
    Person with significant control
    2022-09-26 ~ 2026-01-01
    IIF 47 - 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
    2010-10-15 ~ 2013-07-01
    IIF 227 - Director → ME
    2013-07-01 ~ 2014-08-31
    IIF 146 - Director → ME
    2010-09-09 ~ 2012-07-01
    IIF 85 - Director → ME
    2014-09-01 ~ dissolved
    IIF 223 - 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 124 - Director → ME
    Person with significant control
    2021-08-31 ~ 2022-11-08
    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
  • 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 10 - Director → ME
    Person with significant control
    2022-09-05 ~ 2026-01-01
    IIF 41 - 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
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-10-29 ~ 2024-10-02
    IIF 129 - Director → ME
    Person with significant control
    2018-10-29 ~ 2023-01-01
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors 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 137 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-10-01
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    2020-10-01 ~ 2022-12-31
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors 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 128 - 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 74 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-26
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - 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 28 - Director → ME
    Person with significant control
    2022-08-30 ~ 2022-12-31
    IIF 49 - 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 222 - Secretary → ME
  • 16
    CHANNEL FREEPORT LIMITED
    12709738
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors 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 107 - Director → ME
    Person with significant control
    2022-06-10 ~ 2025-01-01
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more 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 123 - Director → ME
    Person with significant control
    2022-06-24 ~ 2022-08-25
    IIF 213 - 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 92 - Director → ME
    Person with significant control
    2020-11-05 ~ 2026-01-01
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - 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 113 - Director → ME
    Person with significant control
    2021-02-15 ~ 2026-01-01
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors 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 67 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-01-01
    IIF 159 - 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 120 - Director → ME
    Person with significant control
    2021-06-10 ~ 2025-01-01
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 23
    COMPANY CREATION LIMITED
    - now 11025805
    UKOOO LIMITED
    - 2021-05-27 11025805
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-06-01 ~ 2020-11-01
    IIF 233 - Director → ME
    2020-11-01 ~ 2025-01-01
    IIF 130 - Director → ME
    Person with significant control
    2020-11-01 ~ 2025-01-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    2020-04-01 ~ 2020-11-01
    IIF 248 - Ownership of voting rights - 75% or more 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 134 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - 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
    2014-12-18 ~ 2015-08-31
    IIF 226 - Director → ME
    2016-01-01 ~ 2016-06-30
    IIF 149 - Director → ME
    2016-08-24 ~ dissolved
    IIF 235 - Director → ME
    2014-12-18 ~ 2018-10-01
    IIF 221 - 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 88 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-09-20
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 27
    DHOW LIMITED
    14373129
    2 Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ 2026-02-01
    IIF 8 - Director → ME
    Person with significant control
    2022-09-23 ~ 2026-01-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 28
    DOMAINCOLONY LIMITED
    11017616
    56 Station Road, Westgate-on-sea, England
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ now
    IIF 26 - Director → ME
    2018-06-01 ~ 2019-07-10
    IIF 234 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 29
    DOMAINS IN A BOX LIMITED
    13547211
    Unit 4 Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 109 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 30
    DRAGONS LINK LIMITED
    12716333
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors 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 87 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 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 141 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-06-10
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 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 117 - Director → ME
    Person with significant control
    2021-04-06 ~ 2023-01-01
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - 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 71 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-26
    IIF 61 - Ownership of shares – 75% or more OE
  • 35
    FIDELITY TRADE LIMITED
    14335514
    56 Smart Flooring, 56 Station Road, Westgate-on-sea, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 54 - 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 68 - Director → ME
    Person with significant control
    2020-05-22 ~ 2020-07-16
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - 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 112 - Director → ME
    Person with significant control
    2020-09-13 ~ 2026-01-01
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - 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 118 - Director → ME
    2022-04-01 ~ 2022-07-12
    IIF 231 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-07-12
    IIF 247 - Has significant influence or control OE
    2022-07-12 ~ 2025-01-01
    IIF 62 - Ownership of shares – 75% or more OE
    2020-06-29 ~ 2022-04-01
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 39
    FULLERS YARD LIMITED
    12939049
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - 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 139 - Director → ME
    Person with significant control
    2020-07-14 ~ 2022-08-26
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors 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
    2022-04-01 ~ dissolved
    IIF 230 - Director → ME
    2020-05-27 ~ 2021-10-01
    IIF 70 - Director → ME
    2022-05-01 ~ dissolved
    IIF 220 - Secretary → ME
    Person with significant control
    2020-05-27 ~ 2021-10-01
    IIF 58 - Has significant influence or control OE
    2023-10-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    2020-06-26 ~ 2020-09-01
    IIF 244 - Ownership of shares – More than 50% but less than 75% 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 108 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more 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
    2010-11-01 ~ 2010-12-29
    IIF 228 - Director → ME
    2013-07-01 ~ dissolved
    IIF 78 - Director → ME
    2010-10-15 ~ 2012-09-01
    IIF 77 - 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 83 - Director → ME
  • 45
    HARRISONS FLOORING SOLUTIONS LIMITED
    06759180
    144 Northdown Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 229 - Director → ME
  • 46
    HAYNES HOLMES HOMES LIMITED
    05333011
    256 Runcorn Road, Moore, Warrington, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-05-01 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    HOSTING IN A BOX LIMITED
    13547380
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 97 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 48
    IKON WHOLESALE LIMITED
    14324729
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ 2025-01-01
    IIF 15 - Director → ME
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 49
    INCASSO LIMITED
    14375682
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-26 ~ 2026-02-01
    IIF 11 - Director → ME
    Person with significant control
    2022-09-26 ~ 2026-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 50
    INDOMART LIMITED
    14318334
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-08-25 ~ 2025-01-01
    IIF 3 - Director → ME
    Person with significant control
    2022-08-25 ~ 2025-01-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 51
    INNSTORE LIMITED
    12724488
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 100 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 52
    KBBF LLP
    OC413377
    5 Brayford Square, London, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    2019-04-01 ~ 2022-04-01
    IIF 161 - LLP Designated Member → ME
    2016-08-24 ~ 2018-10-01
    IIF 162 - LLP Designated Member → ME
    2016-08-24 ~ 2025-01-01
    IIF 242 - LLP Member → ME
    Person with significant control
    2016-08-24 ~ 2018-10-01
    IIF 241 - Has significant influence or control OE
    2022-04-01 ~ 2025-01-01
    IIF 250 - Right to surplus assets - 75% or more as a member of a firm OE
    2020-01-01 ~ 2021-10-01
    IIF 155 - Ownership of voting rights - 75% or more OE
    2016-08-24 ~ 2020-08-01
    IIF 245 - Right to appoint or remove members OE
    IIF 245 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    KENT CORPORATE SERVICES LIMITED
    - now 14397065
    THANET CARPETS LIMITED
    - 2026-03-09 14397065
    NONIC LIMITED
    - 2026-02-03 14397065
    56 Station Road, Westgate-on-sea, England
    Active Corporate (2 parents)
    Officer
    2026-03-01 ~ now
    IIF 25 - Director → ME
    2026-02-10 ~ 2026-03-01
    IIF 240 - Director → ME
    2022-10-04 ~ 2026-02-10
    IIF 18 - Director → ME
    2026-02-10 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    2026-02-10 ~ 2026-03-01
    IIF 252 - Has significant influence or control OE
    2026-03-01 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    2026-02-01 ~ 2026-02-10
    IIF 216 - Has significant influence or control OE
    IIF 216 - Has significant influence or control as a member of a firm OE
    2022-10-04 ~ 2023-10-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 54
    KENT HOLIDAY HOMES LTD
    10938392
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-10-10 ~ 2024-10-02
    IIF 29 - Director → ME
    2018-06-01 ~ 2020-08-01
    IIF 236 - Director → ME
    2020-04-01 ~ 2023-06-19
    IIF 64 - Director → ME
    Person with significant control
    2020-04-01 ~ 2023-06-19
    IIF 160 - Has significant influence or control OE
    2020-04-01 ~ 2020-08-01
    IIF 249 - Has significant influence or control OE
  • 55
    KENT PEG TILE LIMITED
    13753264
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 56
    KEY ON FIRE LIMITED
    11647539
    29 Doncaster Gate, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-29 ~ 2020-06-23
    IIF 75 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-23
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 57
    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 225 - Director → ME
    2016-08-01 ~ dissolved
    IIF 219 - Secretary → ME
  • 58
    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 21 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 59
    LOHAR LIMITED
    14419699
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2022-10-14 ~ 2026-01-01
    IIF 24 - Director → ME
    Person with significant control
    2022-10-14 ~ 2023-10-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 60
    LOVE AND DESIGN LIMITED
    12721282
    2 Fullers Yard, Margate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-06 ~ 2021-08-18
    IIF 86 - Director → ME
    Person with significant control
    2020-07-06 ~ 2021-08-18
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 61
    MARKET MAGPIE LIMITED
    12706690
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 102 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 62
    MEPHONE LIMITED
    12704822
    Unit 4 Unit 4, Fullers Yard, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 101 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 63
    MONSTER TRAVEL LIMITED
    12706641
    5 Whitburn Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ 2022-07-04
    IIF 131 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-04
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 64
    NATURE GIRL LIMITED
    12706781
    21 Beaumont Way, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ 2022-08-31
    IIF 133 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-31
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 65
    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 132 - Director → ME
    Person with significant control
    2020-07-04 ~ 2022-08-30
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 66
    NUTNUT LIMITED
    12706791
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 111 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 67
    ODD SHOP LIMITED
    12706937
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ 2022-08-25
    IIF 140 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-25
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 68
    ONE TRADING LIMITED
    14256156
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-07-26 ~ 2025-01-01
    IIF 19 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 69
    ONE WHOLESALE LIMITED
    14162274
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ 2022-08-25
    IIF 122 - Director → ME
    Person with significant control
    2022-06-09 ~ 2022-08-25
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 70
    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 76 - Director → ME
  • 71
    OVERCLEAR LIMITED
    07636261
    144 Northdown Road, Cliftonville, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ 2014-12-31
    IIF 84 - Director → ME
  • 72
    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 94 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 73
    PARK TRAVEL LIMITED
    11979329
    67 Oakfield Road, Croydon, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-03 ~ 2020-06-23
    IIF 69 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-23
    IIF 217 - Ownership of shares – 75% or more OE
  • 74
    PONDMASTER LIMITED
    12721463
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 104 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 75
    PRO SMOKERS LIMITED
    14162881
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 89 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 76
    PULLMAN HOLIDAYS LIMITED
    12716342
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 77
    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 90 - Director → ME
    Person with significant control
    2020-10-15 ~ 2026-01-01
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 78
    RINGWOOD TRANSPORT LIMITED
    14162863
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-06-09 ~ 2025-06-12
    IIF 91 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-06-12
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 79
    ROUGH TRACK LIMITED
    12759846
    Meadow Farm Whitchurch Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2020-07-22 ~ 2021-06-22
    IIF 135 - Director → ME
    Person with significant control
    2020-07-22 ~ 2021-06-22
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 80
    RUSSELL ARMS LIMITED
    09084528
    25 Ducie Road Lawrence Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 147 - Director → ME
  • 81
    SAFFRON PARKER LIMITED
    12701097
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-29 ~ 2022-09-16
    IIF 145 - Director → ME
    Person with significant control
    2020-06-29 ~ 2022-09-16
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 82
    SHELINA LIMITED
    14419698
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-10-14 ~ 2026-01-01
    IIF 5 - Director → ME
    Person with significant control
    2022-10-14 ~ 2026-01-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 83
    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 110 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 84
    SMART RENOVATIONS (SOUTH EAST) LTD
    - now 11822882
    SMART FLOORING (KENT) LTD - 2019-10-31
    56 Station Road, Westgate-on-sea, England
    Active Corporate (2 parents)
    Officer
    2019-12-09 ~ now
    IIF 239 - Director → ME
    2026-02-24 ~ now
    IIF 152 - Secretary → ME
    2019-12-09 ~ 2022-02-01
    IIF 255 - Secretary → ME
    2022-02-01 ~ 2026-01-01
    IIF 224 - Secretary → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 85
    SOCOL LIMITED
    14375909
    Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2022-09-26 ~ 2026-01-01
    IIF 7 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 86
    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 93 - Director → ME
    Person with significant control
    2022-06-30 ~ 2025-01-01
    IIF 207 - Ownership of shares – 75% or more OE
  • 87
    STELLA LONDON LIMITED
    12707810
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Officer
    2020-06-30 ~ 2022-01-01
    IIF 96 - Director → ME
    2022-01-01 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-01
    IIF 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
    2022-01-01 ~ now
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
  • 88
    SUSSEX STYLE LIMITED
    12709610
    102 Millbrook Gardens, Dewsbury, England
    Active Corporate (3 parents)
    Officer
    2020-07-01 ~ 2022-06-13
    IIF 114 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-06-13
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 89
    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 105 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 90
    THINK GADGETS LIMITED
    14240924
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ 2025-01-01
    IIF 103 - Director → ME
    Person with significant control
    2022-07-18 ~ 2025-01-01
    IIF 209 - Ownership of shares – 75% or more OE
  • 91
    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 99 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 92
    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 98 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 93
    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 121 - Director → ME
    Person with significant control
    2020-06-25 ~ 2026-01-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 94
    TOURMASTER LIMITED
    12700896
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-26 ~ 2022-08-25
    IIF 144 - Director → ME
    Person with significant control
    2020-06-26 ~ 2022-08-25
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 95
    TRADERS VOICE LIMITED
    14373128
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ 2026-01-01
    IIF 14 - Director → ME
    Person with significant control
    2022-09-23 ~ 2026-01-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 96
    TRADEWIND DIRECT LIMITED
    14319374
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 1 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 97
    874, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ 2024-10-02
    IIF 9 - Director → ME
    Person with significant control
    2022-09-21 ~ 2024-10-02
    IIF 52 - 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
    2022-09-26 ~ 2024-12-31
    IIF 22 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 99
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-27 ~ 2024-10-02
    IIF 13 - Director → ME
    Person with significant control
    2022-09-27 ~ 2023-10-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 100
    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 16 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 43 - Ownership of shares – 75% or more OE
  • 101
    ULSTER FACTORS LIMITED
    NI691111
    2381, Ni691111 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 2 - Director → ME
    Person with significant control
    2022-09-13 ~ 2023-10-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 102
    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 23 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 103
    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 20 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 39 - Ownership of shares – 75% or more OE
  • 104
    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 116 - Director → ME
    Person with significant control
    2020-07-03 ~ 2026-01-01
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 105
    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 138 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-06-24
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 106
    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 17 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 107
    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 125 - Director → ME
    Person with significant control
    2022-02-16 ~ 2023-01-01
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 108
    WE SELL WHOLESALE LIMITED
    14324725
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 109
    WELL OF TIME LIMITED
    11656665
    50 Dane Road, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-02 ~ 2020-01-10
    IIF 73 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-01-10
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 110
    WINGHAM STATION LIMITED
    09084595
    The Little Railway Farm Shop, Canterbury Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 148 - Director → ME
  • 111
    YES RAIL LIMITED
    12701056
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 119 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 112
    YETT LIMITED
    12708485
    4385, 12708485 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ 2022-07-11
    IIF 143 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-11
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.