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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davenport, Nick

child relation
Offspring entities and appointments
Active 92
  • 1
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 2
    ACQUIRECORP LTD - 2017-03-06
    ACQUIRESIGN LTD - 2023-10-16
    BLACK JACK 21 LIMITED - 2024-03-20
    icon of address 1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 4
    JABBERMUNCH LTD - 2025-05-12
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2025-01-31
    Officer
    icon of calendar 2025-05-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-05-10 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 7
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 9
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 15
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 17
    icon of address City Tower, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 227 - Has significant influence or controlOE
  • 18
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 19
    icon of address 1 Davenport House, 3 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,924 GBP2024-06-30
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 140 - Director → ME
    icon of calendar 2011-06-20 ~ now
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 21
    DBS EXCHANGE LTD - 2018-07-02
    ST JAMES DOMAINS LTD - 2018-03-19
    SOLUS GROUP LTD - 2018-04-06
    icon of address 1 Davenport House, 207 Regent St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 23
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 24
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 25
    QUICKNETSOFT LTD - 2018-07-09
    IQ GOLD LTD. - 2022-05-31
    icon of address 1 Davenport House, 207 Regent St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 322 - Has significant influence or control as a member of a firmOE
    IIF 322 - Has significant influence or controlOE
  • 26
    ST JAMES TRUST ASSETS - 2017-03-06
    DBSTRUST LTD - 2019-06-28
    icon of address Davenport House, 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 320 - Has significant influence or controlOE
  • 27
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 30
    icon of address Davenport House, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,437 GBP2024-03-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 148 - Director → ME
    icon of calendar 2020-10-12 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 32
    RED-PEGASUS LTD - 2017-08-16
    icon of address 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,779 GBP2024-07-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 162 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 37
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Davenport House, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,366 GBP2024-05-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 141 - Director → ME
    icon of calendar 2012-05-08 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 45
    BOND ST. MEDIA LTD - 2017-03-06
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 50
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 51
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 1 Davenport House, 3 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 261 Bolton Rd, Bury, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 261 Bolton Rd, Bury, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    -229,187 GBP2024-11-30
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-11-03 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 57
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 1 Davenport House, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,300 GBP2024-08-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 66
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 67
    ZUOOP LTD - 2018-03-26
    S.MEDIA IQ LTD - 2018-11-01
    icon of address 261 Bolton Road, Bury, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 70
    MYCENTRALPLACE LTD - 2016-09-19
    icon of address 2086 Davenport House 207 Regent St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 154 - Has significant influence or control as a member of a firmOE
    IIF 154 - Has significant influence or control over the trustees of a trustOE
    IIF 154 - Has significant influence or controlOE
  • 71
    icon of address 1 Davenport House, 207 Regent St, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,235 GBP2025-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 76
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 81
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 82
    XSAI LTD
    - now
    THE BRIT BUSINESS LOBBY LTD - 2024-01-29
    TRAPANDMOUSE LTD - 2020-09-10
    icon of address 33 Cottenham Lane, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 84
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 85
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 86
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 89
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,065 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
Ceased 91
  • 1
    BUSINESS RESOURCE PARTNERSHIP LTD - 2020-05-22
    UK GREENWICH GROUP CO., LTD. - 2017-06-28
    icon of address 125 Davenport House 207 Regent Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,909 GBP2024-06-30
    Officer
    icon of calendar 2020-05-20 ~ 2022-10-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2022-10-05
    IIF 236 - Ownership of shares – 75% or more OE
  • 2
    icon of address Room 11a 12 Deer Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,858 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2024-12-30
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2024-12-30
    IIF 317 - Ownership of shares – 75% or more OE
  • 3
    X.TAXI LTD. - 2023-07-31
    SUMSUMON LTD - 2020-05-11
    icon of address Unit 15 Lyndon Rd Lyndon Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,170,332 GBP2025-03-23
    Officer
    icon of calendar 2024-03-10 ~ 2025-03-19
    IIF 101 - Director → ME
    icon of calendar 2020-05-01 ~ 2023-07-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2023-07-30
    IIF 258 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-10 ~ 2025-03-19
    IIF 312 - Ownership of shares – 75% or more OE
  • 4
    MR BOUNCE BACK LTD - 2021-07-06
    MOUSETRAP.DIGITAL LTD - 2020-08-24
    icon of address 25 Upper George Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,037 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2024-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2024-08-01
    IIF 153 - Ownership of shares – 75% or more OE
  • 5
    icon of address Flat 30 Beech Ct, 62 Riverdene Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2013-07-01 ~ 2025-05-26
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-05-26
    IIF 332 - Ownership of shares – 75% or more OE
  • 6
    EQUITYCHARGES LTD - 2024-12-09
    icon of address 109-111 109-111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ 2024-12-05
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ 2024-12-05
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
    IIF 336 - Right to appoint or remove directors OE
  • 7
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ 2025-01-08
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 2025-01-08
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
  • 8
    icon of address 19 Wood Street, Fleetwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ 2025-02-08
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ 2025-02-08
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 9
    icon of address Markham House, 20 Broad Street, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2025-07-18
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2025-07-18
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Ownership of shares – 75% or more OE
  • 10
    COMPANY REGISTRATION SERVICES LIMITED - 2024-12-23
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-21 ~ 2025-07-11
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ 2025-07-11
    IIF 249 - Right to appoint or remove directors as a member of a firm OE
  • 11
    IQ2INTERNET LIMITED - 2021-08-30
    GAMETRADE GLOBAL LTD - 2021-08-19
    icon of address 15 Wadsworth Court, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-08-16 ~ 2024-08-08
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2024-08-08
    IIF 325 - Ownership of shares – 75% or more OE
  • 12
    I AM THINKING OF LTD. - 2024-09-16
    BUSINESS RESOURCE MERCANTILE LTD - 2020-05-21
    SX SEATING INTERNATIONAL CO., LIMITED - 2017-06-28
    icon of address International House, The Mclaren Building, The Priory Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2020-05-20 ~ 2024-09-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2024-09-13
    IIF 254 - Ownership of shares – 75% or more OE
  • 13
    EMERALD CHARM HOLDING GROUP LIMITED - 2017-06-28
    icon of address 1 Wollaston Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2020-05-20 ~ 2024-03-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2024-03-20
    IIF 238 - Ownership of shares – 75% or more OE
  • 14
    DBS EXCHANGE LTD - 2018-07-02
    ST JAMES DOMAINS LTD - 2018-03-19
    SOLUS GROUP LTD - 2018-04-06
    icon of address 1 Davenport House, 207 Regent St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2011-06-15 ~ 2013-08-01
    IIF 139 - Director → ME
    icon of calendar 2011-06-15 ~ 2020-06-01
    IIF 181 - Secretary → ME
  • 15
    icon of address 34/40 Flat 1 Talbot Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2024-11-21
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2024-11-21
    IIF 215 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1a Hyndburn Works, Ranger Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ 2025-05-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ 2025-05-30
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Ownership of shares – 75% or more OE
  • 17
    icon of address 2869 Davenport House 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2024-03-01 ~ 2024-07-30
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-07-30
    IIF 335 - Ownership of shares – 75% or more OE
  • 18
    RRIGLOBAL LTD - 2021-07-05
    SLANG DIGITAL LTD - 2025-01-27
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    424,891 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2025-01-21
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2025-01-21
    IIF 220 - Ownership of shares – 75% or more OE
    icon of calendar 2025-01-21 ~ 2025-01-21
    IIF 167 - Ownership of shares – 75% or more OE
  • 19
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-08
    IIF 207 - Secretary → ME
  • 20
    QUICKNETPAY LTD - 2016-09-19
    icon of address 2 Cossaton Rise, Middle Wallop, Stockbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2025-05-25
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-05-26
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 21
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 177 - Secretary → ME
  • 22
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ 2013-10-09
    IIF 168 - Secretary → ME
  • 23
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-08
    IIF 200 - Secretary → ME
  • 24
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-09
    IIF 173 - Secretary → ME
  • 25
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-09
    IIF 171 - Secretary → ME
  • 26
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-09
    IIF 208 - Secretary → ME
  • 27
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 172 - Secretary → ME
  • 28
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 175 - Secretary → ME
  • 29
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 198 - Secretary → ME
  • 30
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 203 - Secretary → ME
  • 31
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 174 - Secretary → ME
  • 32
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-09
    IIF 201 - Secretary → ME
  • 33
    icon of address 43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 197 - Secretary → ME
  • 34
    icon of address 4385, 08400340: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,846 EUR2016-12-31
    Officer
    icon of calendar 2013-02-13 ~ 2014-06-01
    IIF 190 - Secretary → ME
  • 35
    icon of address 1193 Davenport House, 207 Regent St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ 2014-06-01
    IIF 188 - Secretary → ME
  • 36
    icon of address Rob Geal, 26 The Hornet, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-03-01
    IIF 186 - Secretary → ME
  • 37
    GEO3 LTD. - 2024-10-29
    DBS INSURE LTD - 2020-02-17
    icon of address 18 Coop Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2024-10-25
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2024-10-25
    IIF 221 - Ownership of shares – 75% or more OE
  • 38
    SOLUS TECH TRADING LTD - 2024-12-09
    icon of address 45-55 Commercial Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-12-05
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ 2024-12-05
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
    IIF 327 - Right to appoint or remove directors OE
  • 39
    YPSILON TRADING AND COMMERCE LTD - 2020-05-26
    XSMEDFIA LTD. - 2020-05-28
    XSMEDIA LTD. - 2025-02-13
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-05-20 ~ 2025-02-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2025-02-07
    IIF 231 - Ownership of shares – 75% or more OE
  • 40
    HIGH DYNAMIC LIMITED - 2024-08-13
    EARFREE LTD - 2025-02-14
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -537 GBP2024-07-31
    Officer
    icon of calendar 2024-11-07 ~ 2025-02-07
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ 2025-02-07
    IIF 277 - Ownership of shares – 75% or more OE
  • 41
    ATHANIS INTELLIGENCE LTD - 2025-02-14
    FEUDAL TITLE LIMITED - 2024-11-22
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-07-21 ~ 2025-02-07
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ 2025-02-07
    IIF 310 - Has significant influence or control as a member of a firm OE
  • 42
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2014-06-01
    IIF 187 - Secretary → ME
  • 43
    DENTEETH LTD - 2019-04-15
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    26,640 GBP2023-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2019-04-14
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-04-14
    IIF 316 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 1192 Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2013-12-05
    IIF 178 - Secretary → ME
  • 45
    REAL ENGLAND LTD - 2024-09-17
    LAKESIDE CIVILS LIMITED - 2025-07-23
    icon of address 111 Torrington Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,848 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2024-09-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2024-09-17
    IIF 152 - Ownership of shares – 75% or more OE
  • 46
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 204 - Secretary → ME
  • 47
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 209 - Secretary → ME
  • 48
    BOND ST. MEDIA LTD - 2017-03-06
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-05-13
    IIF 333 - Ownership of shares – 75% or more OE
  • 49
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 196 - Secretary → ME
  • 50
    ADVERCADO LTD - 2015-11-23
    icon of address 888 Davenport House 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    942 GBP2024-04-30
    Officer
    icon of calendar 2020-10-22 ~ 2021-03-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-03-05
    IIF 313 - Has significant influence or control as a member of a firm OE
    IIF 313 - Has significant influence or control over the trustees of a trust OE
    IIF 313 - Has significant influence or control OE
  • 51
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-09
    IIF 205 - Secretary → ME
  • 52
    DBS ADMINISTRATION LTD - 2019-08-09
    AFC BURY LTD - 2020-05-04
    icon of address 4385, 11032091 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2024-05-07
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2024-05-07
    IIF 217 - Ownership of shares – 75% or more OE
  • 53
    icon of address 261 Bolton Rd, Bury, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    -229,187 GBP2024-11-30
    Officer
    icon of calendar 2011-11-03 ~ 2013-08-01
    IIF 138 - Director → ME
  • 54
    icon of address 53 Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,092 GBP2021-01-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-30
    IIF 131 - Director → ME
  • 55
    MOUSE.MEDIA LTD - 2024-10-14
    icon of address 12 Stetchworth Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2024-09-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2024-09-16
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 56
    ZEUS RESOURCES LTD - 2025-06-26
    icon of address Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ 2025-06-09
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2025-06-09
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of shares – 75% or more OE
  • 57
    icon of address 207 Regent St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-04-24
    IIF 189 - Secretary → ME
  • 58
    MYBBL LTD - 2024-04-19
    icon of address Unit 1, Station Road Industrial Estate Valley Road, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2024-03-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2024-03-19
    IIF 150 - Right to appoint or remove directors OE
  • 59
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 170 - Secretary → ME
  • 60
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2013-08-01
    IIF 191 - Secretary → ME
  • 61
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,096 GBP2018-07-31
    Officer
    icon of calendar 2018-04-28 ~ 2019-04-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-04-30
    IIF 318 - Ownership of shares – 75% or more OE
  • 62
    icon of address 1516 Davenport House 261 Bolton Rd, Bury, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ 2014-10-01
    IIF 180 - Secretary → ME
  • 63
    ECSB GROUP LTD - 2020-02-03
    icon of address 4385, 11440864 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2019-01-14
    IIF 121 - Director → ME
    icon of calendar 2020-01-28 ~ 2023-02-21
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2023-02-21
    IIF 237 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-29 ~ 2019-01-14
    IIF 218 - Ownership of shares – 75% or more OE
  • 64
    icon of address 46 Cheriton Avenue, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-07-10
    IIF 12 - Director → ME
  • 65
    LRD GLOBAL LTD - 2021-08-18
    MYGLOBALPOST LIMITED - 2024-12-17
    BRITANNIA UK CAPITAL LIMITED - 2021-09-24
    icon of address White Wall Yard Royal Eagle Close, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-01-01
    IIF 11 - Director → ME
    icon of calendar 2021-08-16 ~ 2024-12-16
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-06
    IIF 164 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-16 ~ 2024-12-16
    IIF 324 - Ownership of shares – 75% or more OE
  • 66
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 206 - Secretary → ME
  • 67
    MADNESS.TV LTD - 2025-02-13
    DIGITAL EQUITY LTD - 2021-11-25
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2025-02-07
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2025-02-07
    IIF 222 - Ownership of shares – 75% or more OE
  • 68
    DBS IP LTD - 2019-06-28
    IQ DOMAIN CAPITAL LTD - 2021-07-06
    icon of address The Barn, Bridge Farm Whitchurch Canonicorum, Cardsmill Lane, Bridport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2024-12-11
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2024-12-11
    IIF 226 - Ownership of shares – 75% or more OE
  • 69
    icon of address 30 Bold Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2025-03-21
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2025-03-21
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 70
    icon of address Unit 66, Askern Industrial Estate Moss Road, Askern, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-14 ~ 2024-09-24
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2024-09-24
    IIF 219 - Ownership of shares – 75% or more OE
  • 71
    MAGOBON LTD - 2024-03-24
    icon of address 72 Upper Park Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ 2024-05-08
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ 2024-05-08
    IIF 328 - Ownership of shares – 75% or more OE
  • 72
    MYCENTRALPLACE LTD - 2016-09-19
    icon of address 2086 Davenport House 207 Regent St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2018-03-14
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-03-14
    IIF 314 - Ownership of shares – 75% or more OE
  • 73
    icon of address 43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-08
    IIF 202 - Secretary → ME
  • 74
    icon of address Rob Geal, 26 The Hornet, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-03-01
    IIF 184 - Secretary → ME
  • 75
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2014-06-01
    IIF 179 - Secretary → ME
  • 76
    icon of address 43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-02
    IIF 195 - Secretary → ME
  • 77
    icon of address 43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-02
    IIF 194 - Secretary → ME
  • 78
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 176 - Secretary → ME
  • 79
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 169 - Secretary → ME
  • 80
    IQOIN LTD - 2018-11-01
    icon of address 272 Manchester Road, Audenshaw, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2024-03-17
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2024-03-17
    IIF 212 - Ownership of shares – 75% or more OE
  • 81
    ASKMYTUTOR LTD. - 2024-09-19
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LTD - 2017-06-28
    BUSINESS RESOURCE HOLDINGS LTD - 2020-05-21
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LIMITED - 2017-06-28
    icon of address 17 Goodlass House 23 Goodlass Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,986 GBP2024-11-30
    Officer
    icon of calendar 2020-05-20 ~ 2024-09-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2024-09-18
    IIF 252 - Ownership of shares – 75% or more OE
  • 82
    icon of address 152 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2020-03-31 ~ 2025-04-08
    IIF 96 - Director → ME
    icon of calendar 2013-05-07 ~ 2017-03-29
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2025-04-08
    IIF 274 - Ownership of shares – 75% or more OE
  • 83
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 199 - Secretary → ME
  • 84
    UK TOP RETAIL GROUP LTD - 2020-05-18
    NUTS AGENCY LTD - 2024-09-16
    icon of address 22-28 Wood Street, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-05-15 ~ 2024-09-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-17 ~ 2024-09-16
    IIF 326 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-15 ~ 2020-05-17
    IIF 166 - Ownership of shares – 75% or more OE
  • 85
    BLUE MOUNTTAIN CONSTRUCTION LTD - 2024-11-27
    JEWSON CONSTRUCTION LIMITED - 2024-11-22
    BLUE MOUNTAIN RESOURCES LTD - 2025-03-19
    icon of address 80-83 Long Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-21 ~ 2025-03-18
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ 2025-03-18
    IIF 311 - Right to appoint or remove directors as a member of a firm OE
  • 86
    XSAI LTD
    - now
    THE BRIT BUSINESS LOBBY LTD - 2024-01-29
    TRAPANDMOUSE LTD - 2020-09-10
    icon of address 33 Cottenham Lane, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2024-09-17
    IIF 7 - Director → ME
  • 87
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ 2025-02-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ 2025-02-07
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 88
    icon of address Unit 31 Andrews Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    823,000 GBP2025-04-02
    Officer
    icon of calendar 2024-12-30 ~ 2025-03-19
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ 2025-03-19
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
  • 89
    icon of address 43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ 2013-10-09
    IIF 185 - Secretary → ME
  • 90
    IQOIN LTD. - 2019-04-08
    EQOIN LTD - 2021-10-07
    icon of address 45a High Street, Godstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2024-11-22
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2024-11-22
    IIF 223 - Ownership of shares – 75% or more OE
  • 91
    icon of address 30 Bold Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ 2025-03-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2025-03-21
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.