1
92h Rolleston Drive 92h Rolleston Drive, Arnold, Nottingham, EnglandActive Corporate (1 parent)
Equity (Company account)
869,649 GBP2023-04-30
Officer
2021-04-29 ~ 2021-07-11IIF 55 - Director → ME
Person with significant control
2021-04-29 ~ 2021-07-11IIF 154 - Ownership of shares – 75% or more → OE
IIF 154 - Ownership of voting rights - 75% or more → OE
2
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate
Officer
2021-02-25 ~ 2021-07-11IIF 113 - Director → ME
2021-02-25 ~ 2021-03-02IIF 261 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02IIF 248 - Ownership of voting rights - 75% or more → OE
IIF 248 - Ownership of shares – 75% or more → OE
3
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate (1 parent)
Officer
2021-02-27 ~ 2021-03-01IIF 122 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-01IIF 245 - Ownership of voting rights - 75% or more → OE
IIF 245 - Right to appoint or remove directors → OE
IIF 245 - Ownership of shares – 75% or more → OE
4
2159, 642 Solutions Ltd - Office 2159 High Street North, 182-184, London, East Ham, EnglandDissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-01IIF 112 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Ownership of shares – 75% or more → OE
IIF 249 - Right to appoint or remove directors → OE
5
4385, 13437829: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-06-03 ~ 2021-08-11IIF 58 - Director → ME
Person with significant control
2021-06-03 ~ 2021-08-11IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Ownership of shares – 75% or more → OE
6
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate
Officer
2021-02-11 ~ 2021-03-02IIF 114 - Director → ME
2021-02-11 ~ 2021-03-02IIF 269 - Secretary → ME
Person with significant control
2021-02-11 ~ 2021-03-02IIF 250 - Ownership of shares – 75% or more → OE
IIF 250 - Ownership of voting rights - 75% or more → OE
7
4 Milldene Daws Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-03 ~ 2021-10-19IIF 53 - Director → ME
Person with significant control
2021-06-03 ~ 2021-10-17IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
8
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate
Officer
2021-02-10 ~ 2021-03-02IIF 60 - Director → ME
2021-02-10 ~ 2021-03-02IIF 266 - Secretary → ME
Person with significant control
2021-02-10 ~ 2021-03-02IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Ownership of shares – 75% or more → OE
9
4385, 13235900: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-15IIF 109 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-15IIF 240 - Ownership of voting rights - 75% or more → OE
IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Right to appoint or remove directors → OE
10
4 Blackwood Court Groom Road, Turnford, Hertfordshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2020-06-30 ~ 2020-08-01IIF 63 - Director → ME
Person with significant control
2020-06-30 ~ 2020-08-01IIF 198 - Ownership of shares – 75% or more → OE
IIF 198 - Ownership of voting rights - 75% or more → OE
IIF 198 - Right to appoint or remove directors → OE
11
GPS LEAFLET DISTRIBUTION (YORK) LTD - 2016-02-22
26 Yarm Road, Stockton-on-tees, Durham, United KingdomDissolved Corporate (1 parent)
Officer
2015-11-02 ~ 2016-10-08IIF 128 - Director → ME
12
GPSLD DURHAM LTD - 2023-11-10
946 LTD - 2024-02-16
Suite Ra01 195-197 Wood Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-08-31
Officer
2022-08-19 ~ 2025-03-18IIF 11 - Director → ME
Person with significant control
2022-08-19 ~ 2025-03-18IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Right to appoint or remove directors → OE
13
Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, EnglandDissolved Corporate (1 parent)
Officer
2020-07-13 ~ 2020-08-24IIF 78 - Director → ME
2020-07-13 ~ 2020-08-24IIF 281 - Secretary → ME
Person with significant control
2020-07-13 ~ 2020-08-24IIF 201 - Ownership of shares – 75% or more → OE
IIF 201 - Ownership of voting rights - 75% or more → OE
14
ZIMELECTRONICS LTD - 2020-04-29
4385, 09933119 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
78,616 GBP2022-12-31
Officer
2021-04-19 ~ 2021-05-26IIF 129 - Director → ME
15
2 Stonegate, Hunmanby, EnglandDissolved Corporate
Person with significant control
2021-10-19 ~ 2022-04-01IIF 228 - Has significant influence or control over the trustees of a trust → OE
IIF 228 - Has significant influence or control as a member of a firm → OE
IIF 228 - Has significant influence or control → OE
16
NUTRITIONAL LTD - 2020-10-23
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United KingdomDissolved Corporate
Officer
2020-08-31 ~ 2020-11-07IIF 87 - Director → ME
2020-08-31 ~ 2020-11-07IIF 287 - Secretary → ME
Person with significant control
2020-08-31 ~ 2020-11-07IIF 220 - Ownership of shares – 75% or more → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
17
4 Pickford Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-04-27 ~ 2022-06-23IIF 37 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-23IIF 179 - Right to appoint or remove directors → OE
IIF 179 - Ownership of shares – 75% or more → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
18
3rd Floor 86-90 Paul Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
53,477 GBP2022-12-31
Officer
2021-04-18 ~ 2023-05-01IIF 130 - Director → ME
19
286 Queens Road, Halifax, EnglandDissolved Corporate (1 parent)
Officer
2022-04-27 ~ 2022-06-18IIF 43 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-18IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Right to appoint or remove directors → OE
IIF 192 - Ownership of shares – 75% or more → OE
20
22a Blackfriars Street, Kings Lynn, United KingdomActive Corporate
Equity (Company account)
1,918 GBP2023-01-31
Officer
2021-01-05 ~ 2021-09-21IIF 85 - Director → ME
2021-01-05 ~ 2021-09-21IIF 292 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21IIF 219 - Ownership of voting rights - 75% or more → OE
IIF 219 - Ownership of shares – 75% or more → OE
21
Suite 38-p Alum Rock Road, Birmingham, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
8,921 GBP2024-06-30
Officer
2022-06-27 ~ 2022-08-01IIF 32 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01IIF 177 - Right to appoint or remove directors → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Ownership of shares – 75% or more → OE
22
4385, 13113313 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
2,664 GBP2023-01-31
Officer
2021-01-05 ~ 2021-09-21IIF 91 - Director → ME
2021-01-05 ~ 2021-09-21IIF 294 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21IIF 210 - Ownership of voting rights - 75% or more → OE
IIF 210 - Ownership of shares – 75% or more → OE
23
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate
Officer
2021-02-25 ~ 2021-03-02IIF 117 - Director → ME
2021-02-25 ~ 2021-03-02IIF 260 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02IIF 242 - Ownership of voting rights - 75% or more → OE
IIF 242 - Ownership of shares – 75% or more → OE
24
3rd Floor 86-90 Paul Street Paul Street, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-08 ~ 2020-08-09IIF 95 - Director → ME
Person with significant control
2020-07-08 ~ 2020-08-09IIF 225 - Has significant influence or control → OE
25
246810 SOLUTIONS LTD - 2021-05-20
C, Blackett Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-5,441 GBP2022-03-31
Officer
2021-03-03 ~ 2021-05-20IIF 127 - Director → ME
26
Office Hub, Heathcoat Street, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2021-03-11 ~ 2021-04-09IIF 59 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
27
346 Colne Road, Burnley, EnglandActive Corporate (1 parent)
Officer
2022-06-27 ~ 2022-08-01IIF 29 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of shares – 75% or more → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
28
Chancery Place, Millstone Lane, Leicester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
497,196 GBP2022-01-21
Officer
2021-02-19 ~ 2021-02-24IIF 121 - Director → ME
2021-02-19 ~ 2021-02-24IIF 267 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-02-24IIF 251 - Ownership of shares – 75% or more → OE
IIF 251 - Ownership of voting rights - 75% or more → OE
29
ELITE PRO LTD - 2023-02-16
Office 800 182-184 High Street North, East Ham, London, EnglandActive Corporate (2 parents)
Equity (Company account)
45,833 GBP2024-01-31
Officer
2021-01-07 ~ 2021-07-01IIF 82 - Director → ME
2021-01-07 ~ 2021-07-01IIF 296 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-07-01IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Ownership of shares – 75% or more → OE
30
Holly House, Spring Gardens Lane, Keighley, BradfordDissolved Corporate (1 parent)
Officer
2009-12-07 ~ 2010-06-01IIF 133 - Director → ME
2009-12-07 ~ 2010-06-01IIF 254 - Secretary → ME
31
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate (1 parent)
Officer
2021-02-16 ~ 2021-03-02IIF 126 - Director → ME
2021-02-16 ~ 2021-03-02IIF 262 - Secretary → ME
Person with significant control
2021-02-16 ~ 2021-03-02IIF 243 - Right to appoint or remove directors → OE
IIF 243 - Ownership of shares – 75% or more → OE
IIF 243 - Ownership of voting rights - 75% or more → OE
32
90 New Town Row, Aston, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2019-09-20 ~ 2020-06-20IIF 97 - Director → ME
Person with significant control
2019-09-20 ~ 2020-06-20IIF 230 - Right to appoint or remove directors → OE
IIF 230 - Ownership of voting rights - 75% or more → OE
IIF 230 - Ownership of shares – 75% or more → OE
33
100 Digital Drive, Billericay, EnglandDissolved Corporate (1 parent)
Officer
2020-08-10 ~ 2021-01-28IIF 50 - Director → ME
2020-08-10 ~ 2021-01-28IIF 252 - Secretary → ME
Person with significant control
2020-08-10 ~ 2021-01-28IIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
34
Commerce Square, Commerce Square, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2021-02-09 ~ 2021-02-24IIF 68 - Director → ME
2021-02-09 ~ 2021-02-24IIF 275 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Ownership of shares – 75% or more → OE
35
38 De Montfort Street, LeicesterLiquidation Corporate (1 parent)
Officer
2022-05-12 ~ 2022-07-01IIF 2 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-01IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
IIF 157 - Ownership of shares – 75% or more → OE
36
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United KingdomActive Corporate (1 parent)
Officer
2022-01-04 ~ 2022-03-23IIF 24 - Director → ME
Person with significant control
2022-01-04 ~ 2022-03-23IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of shares – 75% or more → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
37
11 Waller Court, Caversham, Reading, EnglandDissolved Corporate (2 parents)
Equity (Company account)
160,770 GBP2023-05-31
Officer
2022-05-12 ~ 2022-07-19IIF 35 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19IIF 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
38
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate (1 parent)
Officer
2021-12-31 ~ 2022-01-05IIF 22 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-05IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Ownership of shares – 75% or more → OE
39
4385, 13119671 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
1,168 GBP2023-01-31
Officer
2021-01-07 ~ 2021-09-21IIF 7 - Director → ME
2021-01-07 ~ 2021-09-21IIF 286 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21IIF 214 - Ownership of shares – 75% or more → OE
IIF 214 - Ownership of voting rights - 75% or more → OE
40
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-12-31 ~ 2022-01-12IIF 26 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12IIF 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
41
None, Moston Lane, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2022-06-29 ~ 2022-08-11IIF 40 - Director → ME
Person with significant control
2022-06-29 ~ 2022-08-11IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Right to appoint or remove directors → OE
IIF 172 - Ownership of shares – 75% or more → OE
42
GPS LEAFLET DISTRIBUTION (TEESSIDE) LTD - 2016-12-06
26 Yarm Road, Stockton On Tees, Cleveland, United KingdomDissolved Corporate
Officer
2015-04-13 ~ 2019-04-04IIF 110 - Director → ME
43
GPS PRINTING LTD - 2020-03-24
61 Mosley Street, Manchester, EnglandDissolved Corporate
Equity (Company account)
100 GBP2021-02-21
Officer
2018-02-08 ~ 2020-06-20IIF 14 - Director → ME
2022-04-14 ~ 2022-07-01IIF 47 - Director → ME
2020-06-20 ~ 2020-08-03IIF 45 - Director → ME
Person with significant control
2022-04-14 ~ 2022-07-01IIF 206 - Has significant influence or control → OE
2018-02-08 ~ 2020-06-20IIF 135 - Has significant influence or control → OE
2021-04-01 ~ 2022-02-15IIF 208 - Has significant influence or control over the trustees of a trust → OE
IIF 208 - Has significant influence or control as a member of a firm → OE
IIF 208 - Has significant influence or control → OE
44
Unit 8 19-19a Goulton Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-06-30
Officer
2020-06-30 ~ 2022-03-30IIF 76 - Director → ME
Person with significant control
2020-06-30 ~ 2022-03-30IIF 203 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 203 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 203 - Right to appoint or remove directors → OE
45
26 Yarm Road, Stockton-on-tees, ClevelandDissolved Corporate (1 parent)
Officer
2012-07-24 ~ 2013-02-14IIF 258 - Secretary → ME
46
946946 LTD - 2019-09-19
GPS LEAFLET DISTRIBUTION LTD - 2021-06-21
Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, EnglandActive Corporate
Equity (Company account)
100 GBP2022-01-24
Officer
2019-01-02 ~ 2019-01-15IIF 111 - Director → ME
2019-02-10 ~ 2024-11-21IIF 105 - Director → ME
Person with significant control
2019-01-02 ~ 2024-11-21IIF 236 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 236 - Right to appoint or remove directors → OE
IIF 236 - Ownership of voting rights - More than 25% but not more than 50% → OE
47
78 TRADING LTD - 2022-02-16
3 Pickford Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-06-03 ~ 2022-06-23IIF 52 - Director → ME
Person with significant control
2021-06-03 ~ 2022-06-23IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
48
48 Kimptons Mead, Potters Bar, EnglandActive Corporate (1 parent)
Equity (Company account)
-7,367 GBP2024-10-31
Officer
2019-10-10 ~ 2020-06-23IIF 96 - Director → ME
Person with significant control
2019-10-10 ~ 2020-06-23IIF 229 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 229 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 229 - Right to appoint or remove directors → OE
49
GPS VIRTUAL OFFICE LTD - 2024-05-14
GPS MAILBOX LTD - 2021-02-16
Suite 2214 Unit 3a Hatton Garden, Holborn, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
1,853 GBP2023-07-31
Officer
2020-07-14 ~ 2022-08-23IIF 74 - Director → ME
2020-07-14 ~ 2022-08-23IIF 280 - Secretary → ME
Person with significant control
2020-07-14 ~ 2022-08-23IIF 199 - Ownership of voting rights - 75% or more → OE
IIF 199 - Ownership of shares – 75% or more → OE
50
GPS LEAFLET DISTRIBUTION (DURHAM & SUNDERLAND) LTD - 2017-06-06
GPS LEAFLET DISTRIBUTION LTD - 2018-12-06
4a The Broadway, Wembley, EnglandActive Corporate (1 parent)
Equity (Company account)
2,065,872 GBP2024-11-30
Officer
2020-06-20 ~ 2020-08-03IIF 48 - Director → ME
2016-11-09 ~ 2020-06-23IIF 138 - Director → ME
2020-06-23 ~ 2020-06-23IIF 46 - Director → ME
Person with significant control
2020-06-23 ~ 2020-06-23IIF 207 - Has significant influence or control over the trustees of a trust → OE
IIF 207 - Has significant influence or control as a member of a firm → OE
IIF 207 - Has significant influence or control → OE
2016-11-09 ~ 2020-06-23IIF 300 - Ownership of voting rights - 75% or more → OE
IIF 300 - Ownership of shares – 75% or more → OE
51
Level One, 49 Jamaica Street, Liverpool, EnglandDissolved Corporate (1 parent)
Officer
2022-04-27 ~ 2022-07-12IIF 31 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-12IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
52
4385, 13119553 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
1,943 GBP2023-01-31
Officer
2021-01-07 ~ 2021-09-21IIF 88 - Director → ME
2021-01-07 ~ 2021-09-21IIF 290 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21IIF 216 - Ownership of voting rights - 75% or more → OE
IIF 216 - Ownership of shares – 75% or more → OE
53
50 Princes Street, Ipswich, EnglandActive Corporate (1 parent)
Equity (Company account)
-282,379 GBP2022-12-31
Officer
2021-04-10 ~ 2021-04-30IIF 131 - Director → ME
54
2 Wyck Hall Stud, Dullingham Road, Newmarket, EnglandDissolved Corporate (1 parent)
Officer
2022-04-15 ~ 2022-05-20IIF 30 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-20IIF 170 - Ownership of shares – 75% or more → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
55
C/o Mha, 6th Floor 2 London Wall Place, LondonLiquidation Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-04 ~ 2022-06-07IIF 23 - Director → ME
Person with significant control
2022-01-04 ~ 2022-06-07IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Right to appoint or remove directors → OE
56
132-134 Great Ancoats Street, Manchester, United KingdomDissolved Corporate (1 parent)
Officer
2011-06-20 ~ 2011-07-08IIF 104 - Director → ME
2011-06-20 ~ 2011-07-08IIF 256 - Secretary → ME
57
95 CONSULTANCY GROUP LTD - 2021-06-02
Studio 4, 10 Quebec St, Bradford, Studio 4, 10 Quebec Street, Bradford, EnglandDissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-04-01IIF 125 - Director → ME
58
4385, 13112953 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
2,793 GBP2023-01-31
Officer
2021-01-05 ~ 2021-09-21IIF 80 - Director → ME
2021-01-05 ~ 2021-09-21IIF 293 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21IIF 218 - Ownership of shares – 75% or more → OE
IIF 218 - Ownership of voting rights - 75% or more → OE
59
JAXON SERVICES LTD - 2021-02-09
246-250 Romford Road, Floor 5, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-05 ~ 2021-02-08IIF 81 - Director → ME
2021-01-05 ~ 2021-02-08IIF 289 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-02-08IIF 213 - Ownership of shares – 75% or more → OE
IIF 213 - Ownership of voting rights - 75% or more → OE
60
The Pines, Unit 6 Ironmasters Way, Stillington, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate (1 parent)
Officer
2020-06-26 ~ 2020-07-10IIF 69 - Director → ME
Person with significant control
2020-06-26 ~ 2020-07-10IIF 197 - Ownership of voting rights - 75% or more → OE
IIF 197 - Ownership of shares – 75% or more → OE
IIF 197 - Right to appoint or remove directors → OE
61
Horton Road Ind Est Horton Road, Datchet, Slough, EnglandActive Corporate (1 parent)
Officer
2022-06-27 ~ 2022-08-01IIF 38 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01IIF 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
62
LOCKDOWN21 LTD - 2023-02-16
Office 4719 58 Peregrine Road, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
82,332 GBP2024-02-28
Officer
2021-02-09 ~ 2023-02-02IIF 108 - Director → ME
2021-02-09 ~ 2022-06-01IIF 273 - Secretary → ME
Person with significant control
2021-02-09 ~ 2023-02-02IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Ownership of shares – 75% or more → OE
63
24-26 Regent Place City Centre, Birmingham, EnglandActive Corporate
Equity (Company account)
55,675 GBP2023-01-31
Officer
2021-01-07 ~ 2021-05-03IIF 83 - Director → ME
2021-01-07 ~ 2021-05-03IIF 295 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-03IIF 223 - Ownership of voting rights - 75% or more → OE
IIF 223 - Ownership of shares – 75% or more → OE
64
NATIONWIDE LEAFLET DISTRIBUTION LTD - 2020-02-20
Kemp House, City Road, London, EnglandActive Corporate (1 parent)
Officer
2019-11-26 ~ 2020-06-20IIF 94 - Director → ME
Person with significant control
2019-11-26 ~ 2020-06-20IIF 224 - Ownership of shares – 75% or more → OE
IIF 224 - Ownership of voting rights - 75% or more → OE
IIF 224 - Right to appoint or remove directors → OE
65
MASK MANIA LTD - 2020-10-14
LOKU LTD - 2021-02-15
Piccadilly Business Centre Unit C Aldow Enterprise Park, Blacket St, Manchester, United Kingdom, United KingdomActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-08-30
Officer
2020-08-06 ~ 2020-10-12IIF 86 - Director → ME
2020-08-06 ~ 2020-10-12IIF 291 - Secretary → ME
Person with significant control
2020-08-06 ~ 2020-10-12IIF 226 - Ownership of shares – 75% or more → OE
IIF 226 - Ownership of voting rights - 75% or more → OE
66
171 Fosse Road North, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2020-08-31 ~ 2021-02-10IIF 79 - Director → ME
2020-08-31 ~ 2021-02-10IIF 298 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10IIF 222 - Ownership of shares – 75% or more → OE
IIF 222 - Ownership of voting rights - 75% or more → OE
67
Office 14 Siddeley House, Canbury Park Road, Kingston Upon Thames, EnglandDissolved Corporate
Officer
2020-08-31 ~ 2021-10-25IIF 89 - Director → ME
2020-08-31 ~ 2021-10-25IIF 288 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-10-25IIF 212 - Ownership of shares – 75% or more → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
68
A1 ADVERTISING LTD - 2022-11-11
29 Waterloo Mansions, Waterloo Crescent, Dover, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2020-08-26 ~ 2020-11-19IIF 62 - Director → ME
2020-08-26 ~ 2020-11-19IIF 276 - Secretary → ME
Person with significant control
2020-08-26 ~ 2020-11-19IIF 169 - Ownership of shares – 75% or more → OE
IIF 169 - Ownership of voting rights - 75% or more → OE
69
7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, EnglandDissolved Corporate (1 parent)
Officer
2022-01-04 ~ 2022-04-01IIF 16 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Right to appoint or remove directors → OE
IIF 186 - Ownership of shares – 75% or more → OE
70
104 Fourth Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2022-01-04 ~ 2022-01-25IIF 27 - Director → ME
Person with significant control
2022-01-04 ~ 2022-01-25IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
IIF 176 - Right to appoint or remove directors → OE
71
Unit 100 Digital Drive, Billericay, EnglandDissolved Corporate (1 parent)
Officer
2020-08-10 ~ 2020-09-06IIF 90 - Director → ME
2020-08-10 ~ 2020-09-06IIF 297 - Secretary → ME
Person with significant control
2020-08-10 ~ 2020-09-06IIF 215 - Ownership of voting rights - 75% or more → OE
IIF 215 - Ownership of shares – 75% or more → OE
72
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate
Officer
2021-03-01 ~ 2021-03-01IIF 116 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01IIF 237 - Ownership of shares – 75% or more → OE
IIF 237 - Ownership of voting rights - 75% or more → OE
IIF 237 - Right to appoint or remove directors → OE
73
Hollings House Maybrook Business Park, Minworth, Sutton Coldfield, EnglandDissolved Corporate (1 parent)
Officer
2021-03-12 ~ 2021-03-31IIF 57 - Director → ME
Person with significant control
2021-03-12 ~ 2021-03-31IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Ownership of shares – 75% or more → OE
74
26 Browning Close, Blacon, Chester, EnglandDissolved Corporate (1 parent)
Officer
2022-05-12 ~ 2022-06-22IIF 41 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-22IIF 184 - Right to appoint or remove directors → OE
IIF 184 - Ownership of shares – 75% or more → OE
IIF 184 - Ownership of voting rights - 75% or more → OE
75
4385, 13823424 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-501 GBP2023-12-31
Officer
2021-12-31 ~ 2022-01-10IIF 17 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-01IIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Right to appoint or remove directors → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
76
4385, 13823384 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-73 GBP2022-12-31
Officer
2021-12-31 ~ 2022-01-10IIF 20 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-10IIF 180 - Ownership of shares – 75% or more → OE
IIF 180 - Right to appoint or remove directors → OE
IIF 180 - Ownership of voting rights - 75% or more → OE
77
67 Dorset Court, Kingsland Road, Luton, EnglandDissolved Corporate (1 parent)
Officer
2020-07-14 ~ 2020-08-09IIF 75 - Director → ME
2020-07-14 ~ 2020-08-09IIF 283 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-11-01IIF 200 - Ownership of shares – 75% or more → OE
IIF 200 - Ownership of voting rights - 75% or more → OE
78
4385, 13806065 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-12-17 ~ 2021-12-23IIF 21 - Director → ME
Person with significant control
2021-12-17 ~ 2021-12-23IIF 160 - Right to appoint or remove directors → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Ownership of shares – 75% or more → OE
79
28a High Street, Stockton-on-tees, EnglandDissolved Corporate
Officer
2021-02-09 ~ 2021-04-01IIF 65 - Director → ME
2021-02-09 ~ 2021-05-01IIF 278 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-01IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
80
Byidon House 19 Rolleston Drive, Arnold, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2022-05-12 ~ 2022-07-19IIF 42 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19IIF 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
81
10 Archway Road, Leicester, EnglandActive Corporate (1 parent)
Officer
2021-03-11 ~ 2021-04-09IIF 56 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Ownership of shares – 75% or more → OE
82
The Windwill Business Park, Lower Warrengate, Wakefield, EnglandDissolved Corporate (1 parent)
Officer
2021-02-15 ~ 2021-03-02IIF 119 - Director → ME
2021-02-15 ~ 2021-03-02IIF 265 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02IIF 239 - Ownership of voting rights - 75% or more → OE
IIF 239 - Ownership of shares – 75% or more → OE
IIF 239 - Right to appoint or remove directors → OE
83
Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, United KingdomDissolved Corporate (1 parent)
Officer
2012-08-04 ~ 2012-09-12IIF 100 - Director → ME
84
205 Kings Road, Tyseley, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-01-31
Officer
2021-01-07 ~ 2021-05-27IIF 51 - Director → ME
2021-01-07 ~ 2021-05-27IIF 253 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-27IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
85
123 Rochester Road, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate
Officer
2012-10-05 ~ 2013-10-13IIF 103 - Director → ME
2012-10-05 ~ 2013-10-16IIF 257 - Secretary → ME
86
28a High Street, Stockton On Tees, EnglandDissolved Corporate
Officer
2021-03-11 ~ 2021-04-09IIF 13 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09IIF 148 - Has significant influence or control → OE
87
Mcf Offices, Byidon House 92 Rolleston Drive, Arnold, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2022-04-27 ~ 2022-07-01IIF 36 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-01IIF 188 - Ownership of shares – 75% or more → OE
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Right to appoint or remove directors → OE
88
ITXT LIMITED - 2014-04-10
Unit 3n Moss Mill Industrial Estate, Woodbine Street East, Rochdale, LancashireDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
20,663 GBP2015-06-30
Officer
2010-06-22 ~ 2010-11-01IIF 139 - Director → ME
2010-06-22 ~ 2010-08-02IIF 279 - Secretary → ME
89
4385, 13805097 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-12-16 ~ 2021-12-23IIF 18 - Director → ME
Person with significant control
2021-12-16 ~ 2021-12-23IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
90
38 South Park Terrace, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2022-04-15 ~ 2022-05-03IIF 39 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-03IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Right to appoint or remove directors → OE
91
Flat 7 Victoria Street, St. Albans, EnglandDissolved Corporate (1 parent)
Officer
2022-01-04 ~ 2022-04-01IIF 28 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
92
Fort Dunlop Birmingham Fort Dunlop, Fort Dunlop,fort Parkway, Birmingham, West Midlands, United KingdomDissolved Corporate (2 parents)
Officer
2021-02-09 ~ 2021-03-19IIF 61 - Director → ME
2021-02-09 ~ 2021-03-09IIF 274 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-19IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Ownership of shares – 75% or more → OE
93
28a High Street, Stockton-on-tees, EnglandDissolved Corporate
Officer
2021-02-09 ~ 2021-02-12IIF 66 - Director → ME
2021-02-09 ~ 2021-02-12IIF 271 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-12IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
94
International House, 12 Constance Street, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
413,052 GBP2024-03-31
Officer
2021-01-01 ~ 2021-01-22IIF 9 - Director → ME
95
WYATTS CONSULTANCY LTD - 2023-05-05
86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
48,555 GBP2024-01-31
Officer
2021-01-05 ~ 2021-09-21IIF 84 - Director → ME
2021-01-05 ~ 2021-09-21IIF 285 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21IIF 221 - Ownership of voting rights - 75% or more → OE
IIF 221 - Ownership of shares – 75% or more → OE
96
5G ADVERTISING LTD - 2021-02-19
171 Fosse Road North, Leicester, EnglandDissolved Corporate (1 parent, 2 offsprings)
Officer
2020-08-31 ~ 2021-02-10IIF 93 - Director → ME
2020-08-31 ~ 2021-02-10IIF 284 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10IIF 217 - Ownership of voting rights - 75% or more → OE
IIF 217 - Ownership of shares – 75% or more → OE
97
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate (1 parent)
Officer
2021-02-19 ~ 2021-03-02IIF 124 - Director → ME
2021-02-19 ~ 2021-03-02IIF 259 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02IIF 246 - Ownership of voting rights - 75% or more → OE
IIF 246 - Ownership of shares – 75% or more → OE
98
171 Fosse Road North, Leicester, EnglandDissolved Corporate (2 parents)
Officer
2021-02-09 ~ 2021-02-24IIF 67 - Director → ME
2021-02-09 ~ 2021-02-24IIF 270 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24IIF 167 - Ownership of shares – 75% or more → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
99
A19 CLEANING LTD - 2020-10-06
7 Rugby Street, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2020-07-14 ~ 2020-10-05IIF 77 - Director → ME
2020-07-14 ~ 2020-10-05IIF 282 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-10-05IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Ownership of shares – 75% or more → OE
100
New Middle Club Welbeck Street, Whitwell, Worksop, EnglandActive Corporate (1 parent)
Officer
2022-04-15 ~ 2022-04-23IIF 33 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-23IIF 193 - Right to appoint or remove directors → OE
IIF 193 - Ownership of shares – 75% or more → OE
IIF 193 - Ownership of voting rights - 75% or more → OE
101
4385, 12846002: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2021-04-18IIF 10 - Director → ME
102
A6 ADVERTISER LTD - 2021-08-24
GPSLP LTD - 2021-11-26
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United KingdomDissolved Corporate
Officer
2021-03-08 ~ 2021-11-01IIF 92 - Director → ME
2021-11-01 ~ 2022-04-01IIF 49 - Director → ME
Person with significant control
2021-11-01 ~ 2022-04-01IIF 211 - Has significant influence or control over the trustees of a trust → OE
IIF 211 - Has significant influence or control → OE
IIF 211 - Has significant influence or control as a member of a firm → OE
2021-03-08 ~ 2021-11-01IIF 209 - Right to appoint or remove directors → OE
103
3rd Floor 207 Regent Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
13,105 GBP2022-02-28
Officer
2021-02-09 ~ 2021-02-23IIF 64 - Director → ME
2021-02-09 ~ 2021-02-23IIF 272 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-23IIF 190 - Ownership of voting rights - 75% or more → OE
IIF 190 - Ownership of shares – 75% or more → OE
104
6 Sovereign Court, Graham Street, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-32,130 GBP2024-04-30
Officer
2022-04-15 ~ 2022-04-26IIF 34 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-26IIF 158 - Ownership of voting rights - 75% or more → OE
IIF 158 - Right to appoint or remove directors → OE
IIF 158 - Ownership of shares – 75% or more → OE
105
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
229,633 GBP2023-02-28
Officer
2021-02-09 ~ 2022-10-01IIF 107 - Director → ME
2021-02-09 ~ 2022-06-01IIF 277 - Secretary → ME
Person with significant control
2021-02-09 ~ 2022-10-01IIF 235 - Ownership of shares – 75% or more → OE
IIF 235 - Ownership of voting rights - 75% or more → OE
106
Adam Enterprise Centre, Farley Hill, Luton, EnglandDissolved Corporate (1 parent)
Officer
2021-02-19 ~ 2021-03-02IIF 123 - Director → ME
2021-02-19 ~ 2021-03-02IIF 263 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02IIF 247 - Ownership of shares – 75% or more → OE
IIF 247 - Ownership of voting rights - 75% or more → OE
IIF 247 - Right to appoint or remove directors → OE
107
Henleaze House, 13 Harbury Road, Bristol, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
-103,325 GBP2022-01-31
Officer
2021-04-14 ~ 2021-04-30IIF 132 - Director → ME
108
99 TRADING CO LTD - 2021-05-06
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-05-05IIF 118 - Director → ME
Person with significant control
2021-03-01 ~ 2021-05-05IIF 241 - Ownership of shares – 75% or more → OE
IIF 241 - Right to appoint or remove directors → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
109
4385, 13823374 - Companies House Default Address, CardiffDissolved Corporate
Officer
2021-12-31 ~ 2022-01-21IIF 25 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-21IIF 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
110
Quadrant House, Thomas More Square, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-15 ~ 2021-03-02IIF 115 - Director → ME
2021-02-15 ~ 2021-03-02IIF 268 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02IIF 244 - Right to appoint or remove directors → OE
IIF 244 - Ownership of shares – 75% or more → OE
IIF 244 - Ownership of voting rights - 75% or more → OE
111
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate (1 parent)
Officer
2021-02-15 ~ 2021-03-02IIF 120 - Director → ME
2021-02-15 ~ 2021-03-02IIF 264 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Right to appoint or remove directors → OE
IIF 238 - Ownership of shares – 75% or more → OE
112
28a High Street, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate (1 parent)
Officer
2021-03-18 ~ 2021-03-18IIF 54 - Director → ME
113
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United KingdomDissolved Corporate (1 parent)
Officer
2021-12-17 ~ 2022-08-01IIF 19 - Director → ME
114
LMFAO LIMITED - 2017-09-07
314 Midsummer Boulevard Midsummer Court, Milton Keynes, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
90,136 GBP2020-08-31
Officer
2016-08-11 ~ 2017-06-05IIF 98 - Director → ME
Person with significant control
2016-08-11 ~ 2017-08-16IIF 233 - Has significant influence or control → OE
115
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
399,586 GBP2024-05-31
Officer
2022-05-12 ~ 2022-06-10IIF 3 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-10IIF 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
116
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,586 GBP2024-12-31
Officer
2021-12-31 ~ 2022-01-12IIF 1 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12IIF 175 - Right to appoint or remove directors → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Ownership of shares – 75% or more → OE