1
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
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
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
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
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
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
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
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
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 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
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
The Moorings Plucks Gutter, Stourmouth, Canterbury, England
Dissolved Corporate (4 parents)
Officer
2013-06-01 ~ 2017-10-01
IIF 128 - Director → ME
13
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 05351833WESTBROOK 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
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
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
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
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
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
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
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 14397065THANET CARPETS LIMITED
- 2026-03-09
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
144 Northdown Road, Cliftonville, Margate, Kent
Dissolved Corporate (2 parents)
Officer
2011-05-17 ~ 2014-12-31
IIF 84 - Director → ME
72
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
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
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
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
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
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
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
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
25 Ducie Road Lawrence Hill, Bristol, England
Dissolved Corporate (1 parent)
Officer
2014-06-12 ~ dissolved
IIF 147 - Director → ME
81
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
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
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 11822882SMART 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
The Little Railway Farm Shop, Canterbury Road, Canterbury, England
Dissolved Corporate (1 parent)
Officer
2014-06-12 ~ dissolved
IIF 148 - Director → ME
111
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
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