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

Ahrens, Uwe

    Related profiles found in government register
  • Ahrens, Uwe
    German business person born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carey Building, Northwood Road, Broadstairs, CT10 2RZ, England

      IIF 1 IIF 2 IIF 3
  • Ahrens, Uwe
    German company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German consultants born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stolpmuender Str., Glueckstadt, 25348, Germany

      IIF 90
  • Ahrens, Uwe
    German director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German director and company secretary born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 100
  • Ahrens, Uwe
    German merchant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Wilmington Gardens, Barking, Essex, IG11 9TP, England

      IIF 101
  • Ahrens, Uwe
    German none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Margate, CT9 1JT

      IIF 102
  • Ahrens, Uwe
    German retail dealer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ahrens, 25 Castle Street, Dover, Kent, CT16 1PT, United Kingdom

      IIF 103
    • icon of address 146, Grosvenor Place, Margate, CT9 1UY, England

      IIF 104
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, Kent, CT9 4JG, United Kingdom

      IIF 105
  • Ahrens, Uwe
    German retaildealer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King Street, Barton Upon Humber, DN18 5ER, Great Britain

      IIF 106
    • icon of address C/o Overseas House, 66-68 High Road, Bushey Heath, Bushey, WD23 1GG, England

      IIF 107
    • icon of address 56, Castle Street, Dover, Kent, CT16 1PT, England

      IIF 108
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 109
  • Ahrens, Uwe
    German sales director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German salesdirector born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 116
    • icon of address 146, Grosvenor Place, Margate, Kent, CT9 1UY, United Kingdom

      IIF 117
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, Kent, CT9 2JZ, England

      IIF 118 IIF 119 IIF 120
    • icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent, CT9 2JZ, United Kingdom

      IIF 121
  • Ahrens, Uwe
    German salesman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German company director born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 201a, Victoria Street, London, SW1E 5NE, England

      IIF 205
    • icon of address 149, Northdown Road, Cliftonville, Margate, CT9 2QY, England

      IIF 206
  • Ahrens, Uwe
    German consultant born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 56, Castle Street, Dover, CT16 1PT, United Kingdom

      IIF 207
  • Ahrens, Uwe
    German director born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 208
  • Ahrens, Uwe
    German retaildealer born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 209
  • Ahrens, Uwe
    German salesman born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 210 IIF 211
    • icon of address 59, Station Road, London, NW10 4UX, United Kingdom

      IIF 212
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 213
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 214 IIF 215
    • icon of address Cumberland Lodge, Cumberland Road, Suite 6, Margate, CT9 2JZ, England

      IIF 216 IIF 217
    • icon of address Cumberland Lodge Suite 6, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 218
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, Kent, CT9 4JG, United Kingdom

      IIF 219
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 220 IIF 221 IIF 222
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, United Kingdom

      IIF 223
  • Ahrens, Uwe
    German consultant born in July 1964

    Registered addresses and corresponding companies
    • icon of address Borchardsheide 4, Hamburg, 22117, Germany

      IIF 224
  • Ahrens, Uwe
    German company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146 Grosvenor Place, Kent, CT9 1UY, United Kingdom

      IIF 225
  • Ahrens, Uwe
    German consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Praed Street, London, W2 1RH, United Kingdom

      IIF 226
  • Ahrens, Uwe
    German director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Saviours Wharf, 23 Mill Street, London, London, SE1 2BE, United Kingdom

      IIF 227 IIF 228
    • icon of address 1 St Saviours Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 229
    • icon of address 1 St Saviours Wharf, 23 Mill Street, London, SE1 2BE, United Kingdom

      IIF 230 IIF 231
    • icon of address 119, High Street, Margate, CT9 1JT, United Kingdom

      IIF 232
  • Ahrens, Uwe
    German salesman born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2RZ, United Kingdom

      IIF 233
    • icon of address 110 - 112, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 234
    • icon of address 59, Station Road, London, NW10 4UX, United Kingdom

      IIF 235
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 236
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, Kent, CT9 4JG, United Kingdom

      IIF 237
  • Ahrens, Uwe
    German salesperson born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, CT9 4JG, United Kingdom

      IIF 238
  • Uwe Ahrens
    German born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 239 IIF 240 IIF 241
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 242
    • icon of address Cumberland Lodge, Cumberland Road, Suite 6, Margate, CT9 2JZ, England

      IIF 243 IIF 244
    • icon of address Cumberland Lodge, Suite 6, Cumberland Road, Margate, Kent, CT9 2JZ

      IIF 245
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 246
  • Ahrens, Uwe
    German consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stolpmuender Str. 4, Glueckstadt, 25348, Germany

      IIF 247
  • Mr Uwe Ahrens
    German born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Uwe Ahrens
    German born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 373 IIF 374
    • icon of address 59, Station Road, London, NW10 4UX, United Kingdom

      IIF 375
    • icon of address 146, Grosvenor Place, Margate, CT9 1UY, England

      IIF 376
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 377 IIF 378
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 379 IIF 380
    • icon of address Cumberland Lodge, Cumberland Road, Suite 6, Margate, CT9 2JZ, England

      IIF 381 IIF 382
    • icon of address Cumberland Lodge Suite 6, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 383
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 384
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, United Kingdom

      IIF 385
  • Ahrens, Uwe

    Registered addresses and corresponding companies
  • Mr Uwe Ahrens
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, Kent, CT9 2JZ, England

      IIF 446
  • Nowak, Juergen
    German retaildealer born in October 1956

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 56, Castle Street, Dover, Kent, CT16 1PT, England

      IIF 447
  • Uwe Ahrens
    German born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 448
    • icon of address 146 Grosvenor Place, Kent, CT9 1UY, United Kingdom

      IIF 449
    • icon of address 201 A, Victoria Street, London, SW1E 5NE, England

      IIF 450
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 451
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 452 IIF 453
    • icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, CT9 2JZ, United Kingdom

      IIF 454 IIF 455 IIF 456
    • icon of address 11-13, Lower Catherine Street, Newry, County Down, BT35 6BE, United Kingdom

      IIF 460 IIF 461
  • Mr Uwe Ahrens
    German born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 462
    • icon of address 110 - 112, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 463
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, Kent, CT9 2JZ, England

      IIF 464 IIF 465 IIF 466
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 468
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, CT9 4JG, United Kingdom

      IIF 469
child relation
Offspring entities and appointments
Active 138
  • 1
    icon of address 56 Castle Street, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 108 - Director → ME
  • 2
    FIFTH AVE SOLUTIONS LTD - 2012-11-22
    icon of address 68 Wilmington Gardens, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 101 - Director → ME
  • 3
    icon of address Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Northwood Road, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2023-07-31 ~ dissolved
    IIF 394 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Suite 191 Little Portland Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
  • 7
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 451 - Has significant influence or controlOE
  • 8
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 439 - Secretary → ME
  • 9
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2022-08-10 ~ dissolved
    IIF 387 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 119 High Street, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 90 - Director → ME
  • 11
    ATTENDER LTD - 2019-11-20
    PULTON INT LTD - 2019-12-02
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 371 - Has significant influence or controlOE
  • 12
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 56 Castle Street, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 447 - Director → ME
  • 14
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 15
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 29 - Director → ME
    icon of calendar 2022-04-04 ~ now
    IIF 389 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-07-13 ~ now
    IIF 390 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 131 - Director → ME
  • 21
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2022-04-04 ~ dissolved
    IIF 393 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 462 - Ownership of shares – 75% or moreOE
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
  • 24
    COMPANIES TRADE & SERVICE LTD - 2019-11-06
    AMZ PAYMENTS LTD - 2019-11-19
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,900 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11-13 Lower Catherine Street, Newry, County Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 460 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ahrens, 25 Castle Street, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 103 - Director → ME
  • 29
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 132 - Director → ME
    icon of calendar 2020-02-24 ~ now
    IIF 392 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2022-09-13 ~ dissolved
    IIF 388 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 12204901: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,310 GBP2020-09-30
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 3 - Director → ME
  • 33
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 34
    icon of address Suite 4 77 Beak Street, Soho, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 40 - Director → ME
  • 35
    icon of address Suite 4 77 Beak Street, Soho, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 41 - Director → ME
  • 36
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 67 High Street, Margate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 11 - Director → ME
  • 40
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,820 GBP2023-04-30
    Officer
    icon of calendar 2024-10-10 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2024-10-10 ~ dissolved
    IIF 386 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ dissolved
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Right to appoint or remove directorsOE
  • 43
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 1 King Street, Barton-upon-humber, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 123 - Director → ME
  • 45
    icon of address C/o Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 107 - Director → ME
  • 46
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 167 - Director → ME
  • 48
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,080,000 GBP2024-02-28
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 143 - Director → ME
    icon of calendar 2025-08-06 ~ now
    IIF 400 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 24 - Director → ME
  • 50
    FLYING BIRD TRADING LIMITED - 2016-08-25
    icon of address Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 190 - Director → ME
    icon of calendar 2024-07-15 ~ now
    IIF 440 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 51
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 21 - Director → ME
  • 56
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 57
    AMAZON INTER PAYMENT SERVICES LTD - 2019-11-14
    PINK INVENTORY LIMITED - 2014-08-28
    UNITED FOREXCHANGE LIMITED - 2019-11-04
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 1 King Street, Barton-upon-humber, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 122 - Director → ME
  • 59
    icon of address 4385, 11869815 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 398 - Secretary → ME
  • 60
    icon of address 4 Little Portland Street, Suite 191, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 146 - Director → ME
  • 61
    icon of address Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 231 - Director → ME
  • 64
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 110 - 112 Curtain Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 463 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 452 - Ownership of shares – 75% or moreOE
  • 67
    BLUE YONDER MARKETING LTD - 2019-02-01
    icon of address Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 379 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 4385, 11649472 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    316 GBP2020-10-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 147 - Director → ME
    icon of calendar 2024-11-29 ~ now
    IIF 404 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 162 - Director → ME
  • 72
    AMAZON PAYMENT SERVICES LTD - 2019-11-05
    ANDROMEDA STAR LTD - 2019-10-18
    AMAZON PAYMENT SERVICES LTD - 2019-12-02
    ANDROMEDA STAR LTD - 2019-11-07
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
  • 73
    JAMES KLAASSEN WHITE LTD - 2018-07-12
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-14
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 92 High Street, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 2 - Director → ME
  • 75
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 458 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 67 High Street, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 248 - Has significant influence or control as a member of a firmOE
    IIF 248 - Has significant influence or control over the trustees of a trustOE
    IIF 248 - Has significant influence or controlOE
  • 77
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2022-12-31
    Officer
    icon of calendar 2019-05-27 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2019-05-27 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 81
    MADISON ELECTRONIC LTD - 2025-04-30
    MADISON ELECTRONIC LTD - 2019-12-16
    MADISON TRADE LTD - 2022-08-31
    icon of address Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 233 - Director → ME
  • 82
    13837199 LIMITED - 2023-01-06
    GEORGIOS REAL VEREIN LIMITED - 2023-02-20
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2022-04-04 ~ dissolved
    IIF 427 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 83
    REECE WEBB SERVICE LTD - 2019-04-01
    icon of address Cumberland Lodge Suite 6, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2019-02-16 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    PUNKT24 LTD - 2025-07-09
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 87 - Director → ME
    icon of calendar 2025-07-05 ~ now
    IIF 442 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2020-02-24 ~ dissolved
    IIF 429 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
  • 88
    IWWWSHOP LTD - 2022-06-01
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 459 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 181 - Director → ME
    icon of calendar 2020-11-03 ~ now
    IIF 432 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 19 - Director → ME
  • 92
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2022-07-25 ~ dissolved
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 94
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
  • 95
    NORMANTON TELECOMS GROUP PLC - 2017-04-03
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,000 GBP2023-07-29
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 18 - Director → ME
  • 97
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2022-08-01 ~ dissolved
    IIF 405 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 22 - Director → ME
  • 101
    icon of address 13 Castle Street, Dover, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 139 - Director → ME
  • 102
    icon of address Companies Trade & Service Ltd, 23 Mill Street, 1 St Saviours Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 142 - Director → ME
  • 103
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 370 - Has significant influence or controlOE
  • 105
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 195 - Director → ME
  • 106
    icon of address Suite 4 77 Beak Street, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 247 - Director → ME
  • 107
    icon of address 11-13 Lower Catherine Street, Newry, County Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 461 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 9 - Director → ME
  • 109
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 465 - Ownership of shares – 75% or moreOE
  • 110
    PUNKT MARKETING LTD - 2025-07-16
    CELSIUS HOLDING & TRADE LTD - 2025-07-15
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 219 - Director → ME
  • 111
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 449 - Has significant influence or controlOE
  • 112
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 14 - Director → ME
  • 113
    REALTAXX RECHTSANWALTSGESELLSCHAFT LTD - 2022-05-25
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 237 - Director → ME
  • 114
    icon of address 164 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 226 - Director → ME
    icon of calendar 2015-10-09 ~ dissolved
    IIF 399 - Secretary → ME
  • 115
    IFA SERVICE - 2016-07-11
    ONELIFE AG - 2020-01-15
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 160 - Director → ME
  • 116
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2022-11-25 ~ dissolved
    IIF 413 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 201a Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,124 GBP2017-01-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 205 - Director → ME
  • 119
    DYH GLOBAL PLC - 2022-12-16
    icon of address 201a Victoria Street, Office G, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 238 - Director → ME
    icon of calendar 2025-07-14 ~ now
    IIF 441 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2023-09-26 ~ dissolved
    IIF 408 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 117 - Director → ME
  • 123
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2020-11-02 ~ dissolved
    IIF 433 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 454 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 185 - Director → ME
    icon of calendar 2020-08-07 ~ now
    IIF 435 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 55 - Director → ME
    icon of calendar 2022-04-05 ~ now
    IIF 412 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 453 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 457 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 100 - Director → ME
    icon of calendar 2014-07-01 ~ now
    IIF 401 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 125 - Director → ME
    icon of calendar 2024-12-04 ~ now
    IIF 395 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ 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
  • 133
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 10 - Director → ME
  • 134
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 183 - Director → ME
    icon of calendar 2020-11-02 ~ now
    IIF 437 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Suite 4, 7 Beak Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 145 - Director → ME
  • 138
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
Ceased 113
  • 1
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2019-09-22
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2019-09-22
    IIF 380 - Ownership of shares – 75% or more OE
  • 2
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2020-02-24
    IIF 174 - Director → ME
  • 3
    icon of address Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2024-06-27
    IIF 88 - Director → ME
  • 4
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ 2023-05-30
    IIF 155 - Director → ME
    icon of calendar 2022-06-15 ~ 2023-05-30
    IIF 409 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2023-05-30
    IIF 329 - Ownership of shares – 75% or more OE
  • 5
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-06-06
    IIF 23 - Director → ME
  • 6
    icon of address 4 Suite 191 Little Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-19
    IIF 144 - Director → ME
  • 7
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2022-10-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-10-05
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 303 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ART VIVENDI INTERNATIONAL LIMITED - 2020-06-29
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-05
    IIF 169 - Director → ME
    icon of calendar 2020-06-03 ~ 2020-06-05
    IIF 430 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-06-05
    IIF 464 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 11, 43 Bedford Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-16 ~ 2022-04-13
    IIF 69 - Director → ME
    icon of calendar 2022-02-16 ~ 2022-04-13
    IIF 421 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-04-13
    IIF 292 - Ownership of shares – 75% or more OE
  • 10
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ 2019-12-03
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2019-12-03
    IIF 325 - Ownership of shares – 75% or more OE
  • 11
    CNIC FINANCIAL SERVICES LTD - 2019-06-03
    IWWWSHOP LIMITED - 2019-02-19
    icon of address 201 A Victoria Street, Office G, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-23 ~ 2019-05-31
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-05-31
    IIF 369 - Has significant influence or control OE
  • 12
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2020-03-26
    IIF 206 - Director → ME
  • 13
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ 2024-06-11
    IIF 25 - Director → ME
  • 14
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 168 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 431 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 352 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-19 ~ 2016-06-29
    IIF 230 - Director → ME
  • 16
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2019-11-08
    IIF 17 - Director → ME
  • 17
    icon of address 2nd Floor Offices, 25 Castle Street, Dover, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2009-10-13
    IIF 42 - Director → ME
    icon of calendar 2008-01-01 ~ 2008-09-15
    IIF 224 - Director → ME
  • 18
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2023-10-12
    IIF 77 - Director → ME
    icon of calendar 2021-12-14 ~ 2022-01-30
    IIF 425 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-01-30
    IIF 309 - Ownership of shares – 75% or more OE
  • 19
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,250,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ 2024-02-10
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-02-10
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2025-02-28
    Officer
    icon of calendar 2024-02-07 ~ 2024-02-16
    IIF 136 - Director → ME
    icon of calendar 2024-02-07 ~ 2024-02-16
    IIF 391 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-02-16
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 21
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-26 ~ 2024-07-12
    IIF 128 - Director → ME
  • 22
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ 2024-04-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-04-21
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
  • 23
    C- T SERVICE AND INFORMATION LTD - 2023-09-08
    icon of address Office 9 Westwood Industrial Estate, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-05-03
    IIF 193 - Director → ME
  • 24
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2022-07-22 ~ 2022-11-23
    IIF 81 - Director → ME
    icon of calendar 2022-07-22 ~ 2022-11-23
    IIF 420 - Secretary → ME
  • 25
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2020-03-04
    IIF 13 - Director → ME
  • 26
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-29
    IIF 229 - Director → ME
  • 27
    ARAMIO LTD - 2017-03-16
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2017-03-16
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2017-03-16
    IIF 375 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ 2023-05-31
    IIF 67 - Director → ME
    icon of calendar 2023-05-29 ~ 2023-05-31
    IIF 424 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-05-31
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 29
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2022-07-06
    IIF 63 - Director → ME
    icon of calendar 2022-06-17 ~ 2022-07-06
    IIF 406 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2022-07-06
    IIF 328 - Ownership of shares – 75% or more OE
  • 30
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2024-01-09
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 2024-01-09
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 31
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2020-08-11 ~ 2020-08-20
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2020-08-20
    IIF 349 - Ownership of shares – 75% or more OE
  • 32
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ 2022-09-30
    IIF 62 - Director → ME
  • 33
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-01-28
    IIF 173 - Director → ME
  • 34
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ 2023-05-05
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2023-05-05
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 35
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2022-09-29
    IIF 164 - Director → ME
  • 36
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2022-10-04
    IIF 85 - Director → ME
  • 37
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ 2020-03-04
    IIF 186 - Director → ME
    icon of calendar 2020-02-28 ~ 2020-03-04
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-03-04
    IIF 353 - Ownership of shares – 75% or more OE
  • 38
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2021-10-16
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-10-16
    IIF 466 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    AMAZON INTER PAYMENT SERVICES LTD - 2019-11-14
    PINK INVENTORY LIMITED - 2014-08-28
    UNITED FOREXCHANGE LIMITED - 2019-11-04
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2014-07-23 ~ 2015-05-01
    IIF 109 - Director → ME
    icon of calendar 2014-07-23 ~ 2014-07-23
    IIF 106 - Director → ME
  • 40
    icon of address 4385, 14221882 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ 2022-07-09
    IIF 8 - Director → ME
    icon of calendar 2022-07-07 ~ 2022-07-09
    IIF 414 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-09
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
  • 41
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-02-02 ~ 2023-03-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2023-03-15
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 42
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ 2020-03-04
    IIF 177 - Director → ME
    icon of calendar 2020-03-03 ~ 2020-03-04
    IIF 438 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2020-03-04
    IIF 467 - Ownership of shares – 75% or more OE
  • 43
    icon of address Essarr Limited, Hillview Industrial Estate, Hillview Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,306 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2016-06-23
    IIF 6 - Director → ME
  • 44
    icon of address Cf48 Chaplain Carey Building Northwood Road, Ct9 1uy, Margate, United Kingdom (+44), United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2023-03-25
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2023-03-25
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-07 ~ 2021-11-24
    IIF 43 - Director → ME
    icon of calendar 2021-09-07 ~ 2021-11-24
    IIF 403 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-11-24
    IIF 285 - Ownership of shares – 75% or more OE
  • 46
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ 2023-03-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-03-01
    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
  • 47
    BLUE YONDER MARKETING LTD - 2019-02-01
    icon of address Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-07-20 ~ 2019-02-01
    IIF 208 - Director → ME
  • 48
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ 2023-07-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-07-31
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2019-11-05
    IIF 20 - Director → ME
  • 50
    JAMES KLAASSEN WHITE LTD - 2018-07-12
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-14
    Officer
    icon of calendar 2018-06-07 ~ 2018-10-17
    IIF 221 - Director → ME
  • 51
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,008 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2022-01-30
    IIF 51 - Director → ME
    icon of calendar 2022-01-28 ~ 2022-01-30
    IIF 407 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-01-30
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Ownership of shares – 75% or more OE
  • 52
    NAILS R US (BIRMINGHAM) LIMITED - 2011-11-18
    icon of address Suite 4 77 Beak Street, Soho, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ 2012-01-01
    IIF 207 - Director → ME
  • 53
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ 2023-07-31
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ 2023-07-31
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ 2023-10-04
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-10-04
    IIF 300 - Right to appoint or remove directors OE
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Ownership of shares – 75% or more OE
  • 55
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ 2023-10-18
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2023-10-17
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 56
    icon of address Cf48 Chaplain Carey Building, Northwood Road, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2023-06-01
    IIF 47 - Director → ME
    icon of calendar 2023-05-31 ~ 2023-06-01
    IIF 418 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-06-01
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Ownership of shares – 75% or more OE
  • 57
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ 2022-11-24
    IIF 157 - Director → ME
    icon of calendar 2022-11-24 ~ 2022-11-24
    IIF 422 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 2022-11-25
    IIF 297 - Ownership of voting rights - 75% or more OE
    IIF 297 - Ownership of shares – 75% or more OE
  • 58
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2019-10-04
    IIF 187 - Director → ME
  • 59
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ 2024-06-15
    IIF 165 - Director → ME
    icon of calendar 2021-07-12 ~ 2024-06-15
    IIF 416 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2024-06-14
    IIF 323 - Ownership of shares – 75% or more OE
  • 60
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-04-18
    IIF 16 - Director → ME
  • 61
    icon of address 110 - 112 Curtain Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-23 ~ 2019-05-15
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-05-15
    IIF 372 - Has significant influence or control OE
  • 62
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2023-12-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2023-12-20
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Ownership of shares – 75% or more OE
  • 63
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ 2025-05-21
    IIF 198 - Director → ME
    icon of calendar 2025-05-20 ~ 2025-05-21
    IIF 443 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ 2025-05-21
    IIF 364 - Right to appoint or remove directors OE
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Ownership of shares – 75% or more OE
  • 64
    COMPANIES4U.ORG SERVICES LTD - 2021-09-20
    icon of address 201 A Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2021-09-17
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2021-09-17
    IIF 450 - Ownership of shares – 75% or more OE
  • 65
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2022-10-18
    IIF 44 - Director → ME
    icon of calendar 2022-06-09 ~ 2022-10-18
    IIF 426 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2023-07-28
    IIF 336 - Ownership of shares – 75% or more OE
  • 66
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-02-15 ~ 2024-02-16
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-02-16
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 67
    OZCAGLAYAN INVEST LTD - 2017-10-10
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2017-10-10
    IIF 235 - Director → ME
  • 68
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2022-11-23
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2022-11-24
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Ownership of shares – 75% or more OE
  • 69
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2022-06-24
    IIF 74 - Director → ME
    icon of calendar 2022-06-09 ~ 2022-06-25
    IIF 410 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2022-07-06
    IIF 302 - Ownership of shares – 75% or more OE
  • 70
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ 2024-08-15
    IIF 80 - Director → ME
    icon of calendar 2023-05-08 ~ 2024-08-15
    IIF 417 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2024-08-15
    IIF 314 - Right to appoint or remove directors OE
    IIF 314 - Ownership of voting rights - 75% or more OE
    IIF 314 - Ownership of shares – 75% or more OE
  • 71
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ 2023-09-15
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2023-09-17
    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
  • 72
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 171 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 436 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 356 - Ownership of shares – 75% or more OE
  • 73
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ 2023-01-04
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2023-01-04
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 74
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2022-10-11
    IIF 15 - Director → ME
  • 75
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2019-12-30
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2019-12-30
    IIF 383 - Ownership of shares – 75% or more OE
  • 76
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ 2023-08-14
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ 2023-08-14
    IIF 339 - Right to appoint or remove directors OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Ownership of shares – 75% or more OE
  • 77
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ 2024-03-04
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2024-03-04
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 78
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2022-11-01
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2025-05-24
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 79
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ 2023-05-04
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2023-05-04
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 333 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    CATAN INTERNATIONAL PLC - 2018-07-05
    TYRELL HOLDING INTERNATIONAL PLC - 2021-08-02
    icon of address Suite 6, Cumberland Road, Cliftonville, Margate, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2022-10-18
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2022-10-18
    IIF 242 - Ownership of shares – 75% or more OE
  • 81
    icon of address Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ 2024-12-15
    IIF 138 - Director → ME
    icon of calendar 2024-12-13 ~ 2024-12-15
    IIF 397 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ 2024-12-15
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of shares – 75% or more OE
  • 82
    icon of address 3 Hardres Road, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ 2025-03-28
    IIF 200 - Director → ME
    icon of calendar 2025-03-27 ~ 2025-03-28
    IIF 444 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-28
    IIF 367 - Ownership of shares – 75% or more OE
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of voting rights - 75% or more OE
  • 83
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-20
    IIF 196 - Director → ME
  • 84
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2020-01-14 ~ 2021-11-25
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2021-11-25
    IIF 348 - Ownership of shares – 75% or more OE
  • 85
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-09-18
    IIF 12 - Director → ME
  • 86
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2021-10-26
    IIF 158 - Director → ME
    icon of calendar 2021-10-13 ~ 2021-10-16
    IIF 411 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2021-10-16
    IIF 324 - Ownership of shares – 75% or more OE
  • 87
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2021-07-06
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-07-06
    IIF 362 - Right to appoint or remove directors OE
    IIF 362 - Ownership of voting rights - 75% or more OE
  • 88
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 170 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 434 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-11
    IIF 345 - Ownership of shares – 75% or more OE
  • 89
    icon of address 85 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2016-06-29
    IIF 228 - Director → ME
  • 90
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ 2024-01-19
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-01-19
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
  • 91
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2020-12-06
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-12-06
    IIF 343 - Ownership of shares – 75% or more OE
  • 92
    IFA SERVICE - 2016-07-11
    ONELIFE AG - 2020-01-15
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-08 ~ 2016-07-07
    IIF 102 - Director → ME
  • 93
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ 2023-11-03
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2023-11-03
    IIF 318 - Right to appoint or remove directors OE
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Ownership of shares – 75% or more OE
  • 94
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ 2021-10-16
    IIF 154 - Director → ME
    icon of calendar 2021-10-13 ~ 2021-10-16
    IIF 415 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2021-10-15
    IIF 319 - Ownership of shares – 75% or more OE
  • 95
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-09-14 ~ 2018-10-11
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-10-11
    IIF 384 - Ownership of shares – 75% or more OE
  • 96
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-01-22
    IIF 79 - Director → ME
    icon of calendar 2021-07-15 ~ 2022-01-22
    IIF 423 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-01-22
    IIF 311 - Ownership of shares – 75% or more OE
  • 97
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-01-02
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-01-02
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Ownership of shares – 75% or more OE
  • 98
    icon of address Unit 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-15 ~ 2016-06-29
    IIF 227 - Director → ME
  • 99
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ 2022-09-29
    IIF 50 - Director → ME
  • 100
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2023-03-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2023-03-01
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Ownership of shares – 75% or more OE
  • 101
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-03-21
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
  • 102
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-10-24 ~ 2023-01-05
    IIF 70 - Director → ME
  • 103
    TRADING-BALL LTD - 2024-02-24
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2023-12-31
    Officer
    icon of calendar 2011-09-16 ~ 2024-02-24
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-24
    IIF 376 - Ownership of shares – 75% or more OE
  • 104
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ 2025-05-19
    IIF 104 - Director → ME
    icon of calendar 2025-04-24 ~ 2025-05-19
    IIF 402 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-05-19
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
  • 105
    NEWS MEDIA GROUP LTD - 2018-09-11
    icon of address Cf48 Chaplain Carey Building Northwood Road, Ct9 1uy, Margate, United Kingdom (+44), United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-06-12 ~ 2018-09-10
    IIF 220 - Director → ME
  • 106
    icon of address Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ 2024-12-17
    IIF 39 - Director → ME
    icon of calendar 2024-12-17 ~ 2024-12-17
    IIF 396 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-18
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more OE
  • 107
    CCIT PLC - 2021-05-07
    FIRST ENTERTAINMENT GROUP PLC - 2019-11-06
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-07-02
    IIF 445 - Secretary → ME
  • 108
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2021-07-06
    IIF 121 - Director → ME
  • 109
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2017-09-07
    IIF 236 - Director → ME
    icon of calendar 2019-11-01 ~ 2021-04-08
    IIF 191 - Director → ME
  • 110
    icon of address 119 High Street, Margate, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-08 ~ 2016-07-05
    IIF 232 - Director → ME
  • 111
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2018-05-22
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2018-05-22
    IIF 385 - Ownership of shares – 75% or more OE
  • 112
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ 2024-06-11
    IIF 34 - Director → ME
  • 113
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-12
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-12
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - 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 16 october 2025 and licensed under the Open Government Licence v3.0.