1
"24/7" UK CUSTOMS AGENTS LIMITED - now
Office 221 Ceme Campus Marsh Way, Rainham, England
Dissolved Corporate (3 parents)
Officer
2020-08-04 ~ 2021-05-04
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2021-05-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
2
118 GROSVENOR MANAGEMENT LIMITED
10450248 73 St. Dunstans Street, Canterbury, England
Active Corporate (5 parents)
Officer
2016-10-28 ~ 2016-10-28
IIF - Director → ME
3
36 Lee Bridge, Dean Clough, Halifax
Dissolved Corporate (3 parents)
Officer
2014-04-24 ~ 2014-05-01
IIF - Director → ME
4
1ST CHOICE WHOLESALE LIMITED - now
39 Backhold Avenue, Halifax, England
Dissolved Corporate (4 parents)
Officer
2011-08-24 ~ 2014-09-02
IIF - Director → ME
5
1ST CUSTOMS EXPORT IMPORT AND TRANSIT LTD - now
Office 221 Ceme Campus Marsh Way, Rainham, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-06 ~ 2021-04-21
IIF - Director → ME
Person with significant control
2020-07-06 ~ 2021-04-21
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
6
20 CHESSON ROAD RESIDENTS ASSOCIATION LIMITED
11449964 C/o Urang Property Management Ltd, 196 New Kings Road, London, England
Active Corporate (6 parents)
Officer
2018-07-05 ~ 2018-07-05
IIF - Director → ME
7
26 STANLEY ROAD MANAGEMENT COMPANY LIMITED
06854616 3 Morris Oak, Eaton Park, Eaton, Chester
Active Corporate (5 parents)
Officer
2009-03-21 ~ 2009-03-30
IIF - Director → ME
8
2ND 2 NONE RECRUITMENT LIMITED
- now 07406129DRIVER WAREHOUSE RECRUITMENT LIMITED - 2010-10-19
The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
Dissolved Corporate (3 parents)
Officer
2010-10-21 ~ 2012-04-26
IIF 770 - Director → ME
9
TEESSIDE PHOENIX LIMITED
- 2018-12-05
10981130 Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
Active Corporate (4 parents)
Officer
2017-09-26 ~ 2019-02-26
IIF - Director → ME
Person with significant control
2017-09-26 ~ 2018-11-08
IIF 443 - Ownership of voting rights - 75% or more → OE
IIF 443 - Right to appoint or remove directors → OE
IIF 443 - Ownership of shares – 75% or more → OE
10
The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
Active Corporate (9 parents)
Officer
2010-02-18 ~ 2010-02-18
IIF - Director → ME
11
Flat 905 The Astley Apartments Building, 61 Houldsworth Street, Manchester, England
Dissolved Corporate (2 parents)
Officer
2013-10-22 ~ 2014-10-03
IIF - Director → ME
12
Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2011-04-20 ~ 2011-05-03
IIF - Director → ME
13
A AND R FLOORING (YORKSHIRE) LIMITED
07620472 14 Elmfield Drive, Bradford, England
Active Corporate (3 parents)
Officer
2011-05-03 ~ 2011-05-12
IIF - Director → ME
14
25 Springfield Road, Ulverston, Cumbria, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-08-07 ~ 2009-08-07
IIF 525 - Director → ME
15
22b High Street, Witney, Oxfordshire
Active Corporate (5 parents)
Officer
2010-03-31 ~ 2010-03-31
IIF - Director → ME
16
A PERFORMANCE LTD - now
4385, 11700965 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2018-11-28 ~ 2020-05-08
IIF 606 - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-08
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
17
A TEAM ELECTRICAL CONTRACTORS LIMITED
07176865 10 Barwell Avenue, St. Helens, Merseyside
Active Corporate (3 parents)
Officer
2010-03-03 ~ 2010-03-03
IIF - Director → ME
18
Wellers Accountants, 8 King Edward Street, Oxford, Oxon
Dissolved Corporate (3 parents)
Officer
2009-06-11 ~ 2009-06-15
IIF - Director → ME
19
A-INTELLIGENCE LTD - now
BEST OF BRIT HIFI LTD - 2022-08-30
MY PET SUPPLIES LTD - 2021-09-14
Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, England
Dissolved Corporate (6 parents)
Officer
2016-08-01 ~ 2019-01-24
IIF - Director → ME
20
A-S SUB LIMITED - now
17 Newstead Grove, Nottingham
Dissolved Corporate (4 parents)
Officer
2011-01-31 ~ 2011-02-14
IIF - Director → ME
21
Honeysuckle House Croston Lane, Charnock Richard, Chorley, England
Active Corporate (2 parents)
Officer
2009-12-08 ~ 2009-12-16
IIF 615 - Director → ME
22
35 Chatsworth Road, Southport, England
Dissolved Corporate (3 parents)
Officer
2011-05-27 ~ 2011-05-27
IIF - Director → ME
23
ABDULRAHMAN ALSAEEDI FOR TRADING AND INVESTMENT LTD - now
Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-22
IIF - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
24
ABILITY RECRUITMENT GROUP LIMITED - now
ABILITY RECRUITMENT LIMITED - 2019-06-26
Unit 3 Stanton Gate, 49 Mawney Road, Romford, England
Active Corporate (5 parents)
Officer
2018-06-28 ~ 2019-06-24
IIF - Director → ME
25
ABISS INTERIOR CONTRACTORS LIMITED - now
NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
NORMOBARIC UK LTD - 2024-03-30
CNC POLYSTYRENE LIMITED
- 2021-12-09
10823104 2 Farmstead Close, Failsworth, Manchester, England
Active Corporate (5 parents)
Officer
2017-06-16 ~ 2022-03-29
IIF - Director → ME
Person with significant control
2019-06-17 ~ 2022-03-29
IIF 384 - Ownership of shares – 75% or more → OE
IIF 384 - Ownership of voting rights - 75% or more → OE
26
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-02-26 ~ now
IIF - Director → ME
Person with significant control
2026-02-26 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
27
ABRAHAM BECKMAN SOLUTION LTD - now
200 Brook Drive, Reading, England
Active Corporate (2 parents)
Officer
2025-08-27 ~ 2025-11-13
IIF - Director → ME
Person with significant control
2025-08-27 ~ 2025-11-13
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
28
AC ROTHSTEIN ASSOCIATES LIMITED - now
Hunter House 109 Snakes Lane West, Woodford Green, Essex
Dissolved Corporate (3 parents)
Officer
2010-02-23 ~ 2013-03-06
IIF - Director → ME
29
4385, 10534481: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2016-12-21 ~ 2019-09-30
IIF - Director → ME
Person with significant control
2018-12-20 ~ 2019-09-30
IIF 266 - Ownership of shares – 75% or more → OE
IIF 266 - Ownership of voting rights - 75% or more → OE
30
The Dale Silver Lane, Marchington, Uttoxeter, Staffordshire
Active Corporate (4 parents)
Officer
2010-12-16 ~ 2010-12-16
IIF - Director → ME
31
ACCUBUILD LIMITED - now
L ROWLANDSON LIMITED
- 2019-09-27
08325248 Jackson & Graham, Lynn Garth, Gillinggate, Kendal, Cumbria
Active Corporate (3 parents)
Officer
2012-12-11 ~ 2012-12-11
IIF - Director → ME
32
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
Dissolved Corporate (3 parents)
Officer
2020-02-05 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
33
31 Horsemarket Street, Warrington, England
Dissolved Corporate (3 parents)
Officer
2020-05-18 ~ 2020-08-11
IIF - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
34
Office 54, 165 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2024-02-20 ~ 2024-02-21
IIF - Director → ME
Person with significant control
2024-02-20 ~ 2024-02-21
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
35
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (2 parents)
Officer
2021-07-28 ~ 2021-07-28
IIF - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
36
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-04-08 ~ now
IIF - Director → ME
Person with significant control
2024-04-08 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
37
6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom
Active Corporate (2 parents)
Officer
2019-08-14 ~ 2019-08-14
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2019-08-14
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
38
5 Middleton Avenue, London, England
Dissolved Corporate (4 parents)
Officer
2019-09-11 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-09-11 ~ 2020-05-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
39
4385, 14496422 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2022-11-21 ~ 2023-11-01
IIF - Director → ME
Person with significant control
2022-11-21 ~ 2023-11-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
40
98 Castleford Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2023-10-24 ~ 2024-04-01
IIF - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-01
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
41
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2021-11-11 ~ dissolved
IIF - Director → ME
Person with significant control
2021-11-11 ~ dissolved
IIF 513 - Right to appoint or remove directors → OE
IIF 513 - Ownership of voting rights - 75% or more → OE
IIF 513 - Ownership of shares – 75% or more → OE
42
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2022-02-03 ~ now
IIF - LLP Designated Member → ME
Person with significant control
2022-02-03 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to surplus assets - 75% or more → OE
IIF - Right to appoint or remove members → OE
43
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Officer
2025-11-12 ~ now
IIF - Director → ME
Person with significant control
2025-11-12 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
44
103 Waidshouse Road, Nelson, Lancashire, England
Dissolved Corporate (2 parents)
Officer
2020-04-07 ~ 2020-07-11
IIF - Director → ME
Person with significant control
2020-04-07 ~ 2020-07-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
45
13 Penbeagle Crescent, St. Ives, Cornwall, England
Dissolved Corporate (3 parents)
Officer
2018-02-12 ~ 2018-02-12
IIF - Director → ME
46
79a Padstow Avenue, Fishermead, Milton Keynes, England
Active Corporate (2 parents)
Officer
2024-03-16 ~ 2025-05-14
IIF - Director → ME
Person with significant control
2024-03-16 ~ 2025-05-14
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
47
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (3 parents)
Officer
2024-07-17 ~ dissolved
IIF - Director → ME
Person with significant control
2024-07-17 ~ dissolved
IIF 517 - Has significant influence or control → OE
48
Unit 4 Sterling Court Yard, Sterling Way, Borehamwood, Hertfordshire, England
Active Corporate (3 parents, 1 offspring)
Officer
2024-12-23 ~ 2024-12-23
IIF - Director → ME
Person with significant control
2024-12-23 ~ 2024-12-23
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
49
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-30 ~ now
IIF - Director → ME
Person with significant control
2025-07-30 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
50
115 Bargates, Christchurch, England
Dissolved Corporate (3 parents)
Officer
2020-07-06 ~ 2020-08-11
IIF - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
51
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF - Director → ME
Person with significant control
2025-09-26 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
52
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-03-27 ~ now
IIF - Director → ME
Person with significant control
2026-03-27 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
53
ACTION FOR CARERS (OXFORDSHIRE) LTD
08125002 Unit 10 Napier Court, Barton Lane, Abingdon, England
Active Corporate (30 parents)
Officer
2012-06-29 ~ 2012-07-01
IIF - Director → ME
54
ACUMEN MANAGEMENT SOLUTIONS LIMITED
06824984 11 Upper Well Close, Oswestry, Shropshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-02-19 ~ 2009-02-19
IIF - Director → ME
55
ADAM BRETT WINKLER RETAIL LTD - now
18 Hedges Close, Hatfield, England
Active Corporate (2 parents)
Officer
2025-11-25 ~ 2025-11-25
IIF - Director → ME
Person with significant control
2025-11-25 ~ 2025-11-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
56
ADAM LLOYD HOMES LTD - now
225 Clapham Road, London, England
Active Corporate (3 parents)
Officer
2018-03-26 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-08
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
57
1 Woodville Terrace, Bradford, England
Dissolved Corporate (3 parents)
Officer
2019-05-29 ~ 2020-05-09
IIF 566 - Director → ME
Person with significant control
2019-05-29 ~ 2020-05-09
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
58
Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, England
Active Corporate (2 parents)
Officer
2023-11-13 ~ 2023-11-13
IIF - Director → ME
Person with significant control
2023-11-13 ~ 2023-11-13
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
59
ALPHA LEASING (NO.9) LIMITED
- 2012-05-16
08068611 08071929, 09315873, 04213113Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Booth House, Suthers Street, Oldham, Lancashire, England
Dissolved Corporate (5 parents)
Officer
2012-05-14 ~ 2013-07-04
IIF - Director → ME
60
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
Active Corporate (2 parents)
Officer
2019-04-01 ~ 2019-04-01
IIF - Director → ME
Person with significant control
2019-04-01 ~ 2019-04-01
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
61
Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, Wales
Dissolved Corporate (3 parents)
Officer
2011-04-14 ~ 2011-05-01
IIF - Director → ME
62
Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-06-06 ~ dissolved
IIF - Director → ME
2015-08-25 ~ 2016-06-06
IIF - Director → ME
63
4385, 11593936 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2018-09-28 ~ 2020-01-10
IIF 591 - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10
IIF 245 - Ownership of shares – 75% or more → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
64
15 Waterloo Road, Liverpool
Dissolved Corporate (3 parents)
Officer
2013-12-17 ~ 2014-01-20
IIF - Director → ME
65
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
Active Corporate (4 parents)
Officer
2020-11-04 ~ 2020-12-01
IIF - Director → ME
Person with significant control
2020-11-04 ~ 2020-12-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
66
5 Pool Court, Pasture Road, Goole, North Humberside, England
Dissolved Corporate (2 parents)
Officer
2014-09-23 ~ 2014-09-23
IIF - Director → ME
67
7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-11-06 ~ 2020-01-24
IIF - Director → ME
Person with significant control
2019-11-06 ~ 2020-01-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
68
Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West Midlands
Dissolved Corporate (2 parents)
Officer
2012-08-07 ~ 2013-05-09
IIF - Director → ME
69
41 Purlwell Lane, Batley, England
Dissolved Corporate (2 parents)
Officer
2018-07-30 ~ 2019-12-17
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-12-17
IIF 229 - Ownership of shares – 75% or more → OE
IIF 229 - Ownership of voting rights - 75% or more → OE
70
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2025-11-25 ~ 2025-11-25
IIF - Director → ME
Person with significant control
2025-11-25 ~ 2025-11-25
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
71
OMEGA LEASING (NO.9) LIMITED
- 2012-05-16
08070018 08072649, 04219983, 04219976Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 73 Watling Street, London
Dissolved Corporate (5 parents)
Officer
2012-05-15 ~ 2013-09-23
IIF - Director → ME
72
45 Wide Bargate, Boston, Lincolnshire
Dissolved Corporate (3 parents)
Officer
2011-01-07 ~ 2011-01-07
IIF - Director → ME
73
ADMIRAL FINANCIAL UK LIMITED - now
LYNTONTHORN LIMITED
- 2018-06-25
10137657 6th Floor, International House 223 Regent Street, Mayfair, London, England
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ 2018-06-22
IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-06-22
IIF 465 - Ownership of shares – 75% or more → OE
74
100-102 Beverley Road, Hull
Dissolved Corporate (2 parents)
Officer
2011-01-21 ~ 2011-01-21
IIF - Director → ME
75
49 Prince Of Wales Avenue, Southampton, England
Active Corporate (5 parents)
Officer
2011-10-14 ~ 2011-10-14
IIF 658 - Director → ME
76
AESTHETIC BUILDERS LIMITED - now
Ealing House, 33 Hanger Lane, London, England
Dissolved Corporate (2 parents)
Officer
2023-01-26 ~ 2023-01-26
IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
77
AFFINITY ARTISAN LTD - now
124 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-05-29 ~ 2021-06-01
IIF 528 - Director → ME
Person with significant control
2019-05-28 ~ 2021-06-01
IIF 284 - Ownership of shares – 75% or more → OE
IIF 284 - Ownership of voting rights - 75% or more → OE
78
AGE DROP LIMITED - now
C/o Very Ard Times, Tower 42, 25 Old Broad Street, London, England
Dissolved Corporate (2 parents)
Officer
2019-01-28 ~ 2019-01-28
IIF - Director → ME
Person with significant control
2019-01-28 ~ 2019-01-28
IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Ownership of shares – 75% or more → OE
79
AGECOURRT LIMITED - now
52a Upper Mulgrave Road, Cheam, Sutton, England
Active Corporate (3 parents)
Officer
2024-08-23 ~ 2025-09-01
IIF - Director → ME
Person with significant control
2024-08-23 ~ 2025-09-01
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
80
Rivers Lodge, West Common, Harpenden, England
Active Corporate (3 parents)
Officer
2023-07-06 ~ 2024-07-10
IIF - Director → ME
Person with significant control
2023-07-06 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
81
150 Taybridge Road, London, England
Dissolved Corporate (3 parents)
Officer
2024-01-17 ~ 2024-08-12
IIF - Director → ME
Person with significant control
2024-01-17 ~ 2024-08-12
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
82
4385, 13368691 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-04-30 ~ 2021-12-15
IIF - Director → ME
Person with significant control
2021-04-30 ~ 2021-12-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
83
11 Salisbury Road, Chingford, London, England
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
84
7 Princes Square, Harrogate, England
Active Corporate (4 parents)
Officer
2009-07-06 ~ 2009-07-06
IIF - Director → ME
85
AICO LOGISTICS AND CUSTOMS LIMITED - now
Office 227 Ceme Campus Marsh Way, Rainham, England
Active Corporate (3 parents)
Officer
2018-05-29 ~ 2022-06-01
IIF 532 - Director → ME
Person with significant control
2019-05-28 ~ 2022-06-01
IIF 337 - Ownership of voting rights - 75% or more → OE
IIF 337 - Ownership of shares – 75% or more → OE
86
Solutions House 101a West Dock St, Hull, East York
Dissolved Corporate (3 parents)
Officer
2009-07-23 ~ 2009-07-29
IIF - Director → ME
87
AJK TRI-PROPERTIES LIMITED - now
1 London Road, Ipswich, England
Active Corporate (6 parents)
Officer
2012-04-18 ~ 2012-04-18
IIF - Director → ME
88
AJS TRANSPORT LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-06-24 ~ 2024-06-25
IIF - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
89
C/0 Cv Rollers(tpp)limited Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
Active Corporate (4 parents)
Officer
2009-07-27 ~ 2009-07-27
IIF - Director → ME
90
Chase Business Centre, 39-41 Chase Side, London
Dissolved Corporate (4 parents)
Officer
2011-01-14 ~ 2015-04-09
IIF - Director → ME
91
32 Booth Street, Ashton-under-lyne, Lancashire
Active Corporate (3 parents)
Officer
2010-03-04 ~ 2010-03-05
IIF - Director → ME
92
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2013-10-07 ~ 2013-10-07
IIF 616 - Director → ME
93
ALBERT ADELBERG STORE LTD - now
4385, 16674893 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2025-08-27 ~ 2025-10-22
IIF - Director → ME
Person with significant control
2025-08-27 ~ 2025-10-22
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
94
ALCOBA GROUP LIMITED - now
Argyll 78 Pall Mall, London
Dissolved Corporate (3 parents)
Officer
2009-09-09 ~ 2012-10-25
IIF - Director → ME
95
Boundary House, Cricket Field Road, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2016-05-24 ~ 2017-04-24
IIF - Director → ME
96
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (4 parents)
Officer
2011-03-30 ~ 2011-04-01
IIF - Director → ME
97
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 283 - Ownership of shares – 75% or more → OE
IIF 283 - Ownership of voting rights - 75% or more → OE
98
163 Stradbroke Grove, Ilford, England
Dissolved Corporate (3 parents)
Officer
2019-10-09 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-10-09 ~ 2020-05-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
99
Kemp House, 152 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2010-04-15 ~ 2014-01-08
IIF - Director → ME
100
Unit A Kendal Business Park, Appleby Road, Kendal, Cumbria
Active Corporate (3 parents)
Officer
2009-07-28 ~ 2009-09-28
IIF 776 - Director → ME
101
ALEXANDER CONSTRUCTION (OXFORDSHIRE) LIMITED
08216076 Bridge House Milton Road, Bloxham, Banbury, Oxfordshire
Active Corporate (3 parents, 1 offspring)
Officer
2012-09-17 ~ 2012-09-17
IIF - Director → ME
102
ALISON THOMPSON CATERING LIMITED
08520795 Hilldene, Ackenthwaite, Milnthorpe, England
Active Corporate (3 parents)
Officer
2013-05-08 ~ 2013-05-08
IIF - Director → ME
103
Janelle House, Hartham Lane, Hertford, Hertfordshire
Active Corporate (3 parents)
Officer
2009-11-20 ~ 2009-11-20
IIF - Director → ME
104
ALL SEASON CARPET LIMITED - now
565 High Road Leytonstone, London, England
Active Corporate (3 parents)
Officer
2015-01-15 ~ 2015-05-05
IIF - Director → ME
105
1285 Bristol Road South, Northfield, Birmingham, England
Active Corporate (3 parents)
Officer
2018-01-25 ~ 2020-01-24
IIF 544 - Director → ME
Person with significant control
2018-01-25 ~ 2020-01-24
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
106
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2018-05-29 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-01
IIF 230 - Ownership of voting rights - 75% or more → OE
IIF 230 - Ownership of shares – 75% or more → OE
107
11 Thompson Road, Denton, Manchester, England
Dissolved Corporate (3 parents)
Officer
2018-06-28 ~ 2020-06-22
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-22
IIF 277 - Ownership of shares – 75% or more → OE
IIF 277 - Ownership of voting rights - 75% or more → OE
108
Building 3 Chiswick Park, 566 Chiswick High Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-06-20 ~ 2017-06-10
IIF - Director → ME
109
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (3 parents)
Officer
2014-03-24 ~ 2014-05-04
IIF - Director → ME
110
ALLIED GLOBAL GROUP LIMITED - now
4385, 10029931: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2016-02-26 ~ 2017-01-24
IIF - Director → ME
111
ALOKLAH FOR SERVICES LTD - now
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (3 parents)
Officer
2024-08-27 ~ 2025-07-13
IIF - Director → ME
Person with significant control
2024-08-27 ~ 2025-07-13
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
112
112 Loughborough House, 2 Honour Gardens, Dagenham, England
Active Corporate (3 parents)
Officer
2024-10-09 ~ 2026-01-22
IIF - Director → ME
Person with significant control
2024-10-09 ~ 2026-01-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
113
ALPHAMEGASTORE LTD - now
112 Loughborough House 2 Honour Gardens, London, England
Active Corporate (2 parents)
Officer
2021-08-27 ~ 2023-08-14
IIF - Director → ME
Person with significant control
2021-08-27 ~ 2023-08-14
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
114
ALTA SCIENTIA LTD. - now
S. KEENE & CO LIMITED
- 2021-02-15
06981530 30 Bankside Court, Stationfields Kidlington, Oxford
Active Corporate (2 parents)
Officer
2009-08-05 ~ 2009-08-05
IIF - Director → ME
115
Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, Cumbria
Dissolved Corporate (2 parents)
Officer
2011-07-11 ~ 2011-07-11
IIF - Director → ME
116
ALWISAM ALZAHABI LTD - now
Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (3 parents)
Officer
2024-09-27 ~ 2025-10-21
IIF - Director → ME
Person with significant control
2024-09-27 ~ 2025-10-21
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
117
AMARIS FILMS AND ENTERTAINMENT LTD
- now 11073117 Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (4 parents)
Officer
2020-11-06 ~ dissolved
IIF - Director → ME
2017-11-20 ~ 2020-03-10
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2020-03-10
IIF 318 - Ownership of voting rights - 75% or more → OE
IIF 318 - Ownership of shares – 75% or more → OE
118
3 Brooks Parade, Green Lane, Ilford, Essex
Active Corporate (5 parents)
Officer
2013-10-10 ~ 2013-10-15
IIF 705 - Director → ME
119
17 Trevelyan Street, Huddersfield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-09-26 ~ 2013-03-14
IIF - Director → ME
120
12 Glebe Way, West Knighton, Dorchester, Dorset, England
Dissolved Corporate (2 parents)
Officer
2016-02-26 ~ 2016-12-30
IIF - Director → ME
121
68 Kelvedon Close, Chelmsford
Dissolved Corporate (4 parents)
Officer
2014-07-16 ~ 2014-09-24
IIF 698 - Director → ME
122
42 South Road, Southall, England
Dissolved Corporate (2 parents)
Officer
2017-02-25 ~ 2017-04-10
IIF - Director → ME
123
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (6 parents, 2 offsprings)
Officer
2010-07-02 ~ 2010-10-18
IIF - Director → ME
124
263 Uxbridge Road, Slough, England
Dissolved Corporate (4 parents)
Officer
2017-07-18 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-15
IIF 189 - Ownership of voting rights - 75% or more → OE
IIF 189 - Ownership of shares – 75% or more → OE
125
250 Stafford Road, Caterham, Surrey, England
Dissolved Corporate (2 parents)
Officer
2017-06-28 ~ 2020-03-25
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-03-25
IIF 300 - Ownership of voting rights - 75% or more → OE
IIF 300 - Ownership of shares – 75% or more → OE
126
AMBLESIDE FOOTBALL CLUB LIMITED
10337835 Conveyit House, 28 Coity Road, Bridgend, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-19 ~ dissolved
IIF - Director → ME
127
AMEEN TRADING LIMITED - now
80b Ashmore Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-26 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-08
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Ownership of shares – 75% or more → OE
128
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2013-06-04 ~ 2013-06-04
IIF - Director → ME
129
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (2 parents)
Officer
2012-04-20 ~ 2012-04-20
IIF - Director → ME
130
Bay View House St Ives Road, Carbis Bay, Cornwall, United Kingdom
Active Corporate (2 parents)
Officer
2015-03-25 ~ 2015-03-25
IIF - Director → ME
131
ANNE STEVENS LTD - now
Newtown House, 38 Newtown Road, Liphook, Hampshire
Active Corporate (2 parents)
Officer
2014-12-08 ~ 2015-01-01
IIF - Director → ME
132
ANTICORROSION COATINGS SOLUTIONS LIMITED
06893547 19 Woodlands Road, Gomersal, Cleckheaton, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2009-04-30 ~ 2009-05-08
IIF - Director → ME
133
ANTONIO CARUSO D LTD - now
Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, England
Active Corporate (2 parents)
Officer
2025-10-27 ~ 2025-12-29
IIF - Director → ME
Person with significant control
2025-10-27 ~ 2025-12-29
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
134
ANTONIO CARUSO DISTRO LTD - now
Discovery Court Business Centre Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, England
Active Corporate (2 parents)
Officer
2024-11-22 ~ 2025-04-02
IIF - Director → ME
Person with significant control
2024-11-22 ~ 2025-04-02
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
135
ANUJAI GROUP LTD - now
JPRAA LTD - 2021-04-23
Cromwell Place Dental, Cromwell Place, St. Ives, England
Active Corporate (3 parents, 1 offspring)
Officer
2018-03-27 ~ 2019-03-27
IIF - Director → ME
136
AOG INSPECTION LIMITED - now
NON-DESTRUCTIVE TESTING LEVEL 3 SERVICES LIMITED
- 2015-12-14
09130323 Dale Road, New Mills, High Peak, Derbyshire, England
Active Corporate (8 parents)
Officer
2014-07-14 ~ 2014-07-14
IIF - Director → ME
137
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2012-09-26 ~ 2012-09-26
IIF - Director → ME
138
Hammond Lodge, Hammond Street Road, Cheshunt, Herts
Active Corporate (3 parents)
Officer
2010-07-20 ~ 2010-07-20
IIF - Director → ME
139
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
Active Corporate (3 parents)
Officer
2012-09-26 ~ 2012-09-26
IIF 653 - Director → ME
140
Hammond Lodge, Hammond Street Road, Cheshunt, Herts
Active Corporate (3 parents)
Officer
2010-07-20 ~ 2010-07-20
IIF - Director → ME
141
APLLO2 LIMITED - now
CARE BASICS LIMITED
- 2018-09-29
10883082 Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-07-25 ~ 2017-07-27
IIF 733 - Director → ME
142
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-01-27 ~ 2018-02-01
IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-01-31
IIF 257 - Ownership of shares – 75% or more → OE
IIF 257 - Ownership of voting rights - 75% or more → OE
143
Jf Business Centre, Hornby Street, Bury, Lancashire, England
Dissolved Corporate (3 parents)
Officer
2015-07-20 ~ 2015-08-17
IIF - Director → ME
144
4385, 14316241 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-08-24 ~ 2023-03-16
IIF - Director → ME
Person with significant control
2022-08-24 ~ 2023-03-16
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
145
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2024-12-18 ~ 2025-03-14
IIF - Director → ME
Person with significant control
2024-12-18 ~ 2025-03-14
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
146
55 Duarte Place, Grays, England
Active Corporate (2 parents)
Officer
2018-03-26 ~ 2019-11-03
IIF 529 - Director → ME
Person with significant control
2019-04-08 ~ 2019-11-03
IIF 383 - Ownership of voting rights - 75% or more → OE
IIF 383 - Ownership of shares – 75% or more → OE
147
60 Windsor Avenue, London
Dissolved Corporate (3 parents, 1 offspring)
Officer
2011-05-13 ~ 2014-09-17
IIF - Director → ME
148
5 Milliners Green, Bishop's Stortford, England
Active Corporate (2 parents)
Officer
2017-07-18 ~ 2020-06-01
IIF 703 - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01
IIF 297 - Ownership of shares – 75% or more → OE
IIF 297 - Ownership of voting rights - 75% or more → OE
149
271 High Street, Berkhamsted, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2013-06-13 ~ 2014-03-26
IIF - Director → ME
150
2 Broad Street, Hanley, Stoke-on-trent, Staffordshire, England
Active Corporate (2 parents)
Officer
2017-11-20 ~ 2019-09-12
IIF 634 - Director → ME
Person with significant control
2017-11-20 ~ 2019-09-12
IIF 350 - Ownership of shares – 75% or more → OE
IIF 350 - Ownership of voting rights - 75% or more → OE
151
39 Malton Avenue, Whitefield, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-28 ~ 2018-04-25
IIF - Director → ME
152
2 Jasmin Terrace, Bradford, England
Dissolved Corporate (2 parents)
Officer
2018-07-30 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-12
IIF 315 - Ownership of shares – 75% or more → OE
IIF 315 - Ownership of voting rights - 75% or more → OE
153
Bryn Dewi, Longford, Neath, Wales
Active Corporate (2 parents)
Officer
2019-04-29 ~ 2019-04-29
IIF - Director → ME
Person with significant control
2019-04-29 ~ 2019-04-29
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
154
Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, Middlesex
Dissolved Corporate (2 parents)
Officer
2010-02-23 ~ 2014-01-22
IIF - Director → ME
155
Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, England
Dissolved Corporate (2 parents)
Officer
2016-09-28 ~ 2018-07-04
IIF - Director → ME
Person with significant control
2017-09-27 ~ 2017-10-05
IIF 472 - Ownership of voting rights - 75% or more → OE
IIF 472 - Ownership of shares – 75% or more → OE
2016-09-28 ~ 2018-07-04
IIF 456 - Ownership of voting rights - 75% or more → OE
IIF 456 - Has significant influence or control → OE
IIF 456 - Ownership of shares – 75% or more → OE
IIF 456 - Right to appoint or remove directors → OE
156
4385, 12857318 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2020-09-04 ~ 2020-09-04
IIF - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
157
33 Bacon Lane, Edgware, Middlesex, England
Active Corporate (2 parents)
Officer
2018-06-27 ~ 2022-09-27
IIF - Director → ME
Person with significant control
2019-06-26 ~ 2022-09-27
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Ownership of shares – 75% or more → OE
158
Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2010-11-08 ~ dissolved
IIF - Director → ME
159
Trinity House, 28-30 Blucher Street, Birmingham
Liquidation Corporate (3 parents, 1 offspring)
Officer
2014-12-08 ~ 2014-12-22
IIF - Director → ME
160
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2014-02-17 ~ 2014-02-17
IIF - Director → ME
161
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ dissolved
IIF - Director → ME
Person with significant control
2017-05-23 ~ dissolved
IIF 463 - Ownership of shares – 75% or more → OE
IIF 463 - Ownership of voting rights - 75% or more → OE
162
9 Capron Road, Luton, England
Active Corporate (2 parents)
Officer
2018-02-26 ~ 2020-06-01
IIF 521 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-01
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
163
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2011-07-12 ~ 2011-11-02
IIF - Director → ME
164
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
Dissolved Corporate (3 parents)
Officer
2009-05-11 ~ 2009-05-11
IIF - Director → ME
165
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (2 parents)
Officer
2014-05-20 ~ 2014-05-20
IIF - Director → ME
166
AQUABLUE NEWQUAY LIMITED - now
EDGINSWELL PARK LIMITED
- 2010-04-21
07157073 67 Fore Street, Chudleigh, Devon
Dissolved Corporate (4 parents)
Officer
2010-02-15 ~ 2010-02-15
IIF - Director → ME
167
37 Upper George St, Upper George Street, Luton, England
Active Corporate (5 parents)
Officer
2022-12-29 ~ 2024-06-25
IIF - Director → ME
Person with significant control
2022-12-29 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
168
ARC AEROSPACE LIMITED - now
Cherry Tree Cottage Newpound, Wisborough Green, Billingshurst, England
Active Corporate (2 parents)
Officer
2021-09-28 ~ 2023-09-26
IIF - Director → ME
Person with significant control
2021-09-28 ~ 2023-09-26
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
169
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-01-26 ~ 2021-11-25
IIF - Director → ME
Person with significant control
2021-01-26 ~ 2021-11-25
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
170
Flat 63 Breton Court, 2 Paladine Way, Coventry, England
Dissolved Corporate (3 parents)
Officer
2023-09-18 ~ 2024-01-23
IIF - Director → ME
Person with significant control
2023-09-18 ~ 2024-01-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
171
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF - Director → ME
Person with significant control
2025-10-27 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
172
68 Boston Road, London, England
Active Corporate (3 parents)
Officer
2024-10-16 ~ 2024-11-16
IIF - Director → ME
Person with significant control
2024-10-16 ~ 2024-11-16
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
173
Flat 8 Offenbach House, Mace Street, London, England
Dissolved Corporate (2 parents)
Officer
2022-09-27 ~ 2023-11-03
IIF - Director → ME
Person with significant control
2022-09-27 ~ 2023-11-03
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
174
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF - Director → ME
Person with significant control
2025-11-25 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
175
151 Mudeford Lane, Christchurch, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-24
IIF - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
176
6 East Close, London, England
Dissolved Corporate (2 parents)
Officer
2023-08-08 ~ 2023-11-28
IIF - Director → ME
Person with significant control
2023-08-08 ~ 2023-11-28
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
177
ARCHWAY HOUSE LTD - now
Archway House, Lubenham Hill, Market Harborough, England
Dissolved Corporate (3 parents)
Officer
2016-04-21 ~ 2017-02-24
IIF - Director → ME
178
89 Fleet Street, London, England
Dissolved Corporate (7 parents)
Officer
2022-07-20 ~ 2023-11-16
IIF - Director → ME
Person with significant control
2022-07-20 ~ 2023-11-16
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
179
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-02-24 ~ 2025-02-24
IIF - Director → ME
Person with significant control
2025-02-24 ~ 2025-02-24
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
180
369 Kingston Road, Ewell, Epsom, England
Active Corporate (3 parents)
Officer
2021-05-27 ~ 2022-01-03
IIF - Director → ME
Person with significant control
2021-05-27 ~ 2022-01-03
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
181
Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria
Active Corporate (3 parents)
Officer
2011-08-09 ~ 2011-08-09
IIF - Director → ME
182
Ground Floor, 81 Sutherland Avenue, London
Dissolved Corporate (3 parents)
Officer
2010-08-05 ~ 2010-12-13
IIF - Director → ME
183
200 Aldersgate Street, London, England
Dissolved Corporate (2 parents)
Officer
2010-08-05 ~ 2014-10-06
IIF - Director → ME
184
ARGUS GLOBAL EQUITY ANALYTICS LIMITED
06898328 8 City Road, London, England
Dissolved Corporate (5 parents)
Officer
2009-05-07 ~ 2009-05-07
IIF - Director → ME
185
ARMSTRONG KEY CONSULTING LIMITED
06854794 Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-03-21 ~ 2009-10-01
IIF - Director → ME
186
C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter
Liquidation Corporate (3 parents)
Officer
2013-04-12 ~ 2013-04-15
IIF - Director → ME
187
ARSHAD FOR COMMERCIAL SERVICES LTD - now
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (4 parents)
Officer
2024-04-10 ~ 2025-07-23
IIF - Director → ME
Person with significant control
2024-04-10 ~ 2025-07-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
188
ART AFFECT LIMITED - now
ART EFFECTS LIMITED
- 2009-08-27
06990915 12 Castle Barns Darley Grange, Cookley, Worcestershire, United Kingdom
Active Corporate (3 parents)
Officer
2009-08-14 ~ 2009-08-27
IIF 793 - Director → ME
189
1 Halepit Road, Bookham, Leatherhead, Surrey
Dissolved Corporate (2 parents)
Officer
2014-07-22 ~ 2014-07-22
IIF - Director → ME
190
Bourne House, Milbourne Street, Carlisle, England
Active Corporate (3 parents)
Officer
2012-07-20 ~ 2012-07-23
IIF - Director → ME
191
273 Abingdon Road, Oxford, Oxon
Dissolved Corporate (3 parents)
Officer
2013-06-18 ~ 2013-06-18
IIF - Director → ME
192
88 Sheep Street, Bicester, Oxfordshire
Dissolved Corporate (4 parents)
Officer
2010-04-29 ~ 2010-04-29
IIF - LLP Designated Member → ME
193
ASCEND LEARNING TRUST ENTERPRISE LIMITED - now
RWBAT ENTERPRISE LIMITED - 2022-09-29
WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
WELLINGTON ACADEMY ENTERPRISES LIMITED
- 2014-08-29
07336441 The Wellington Academy, Ludgersall, Andover
Active Corporate (26 parents)
Officer
2010-08-05 ~ 2010-08-06
IIF - Director → ME
194
10a Heyrod Fold, Heyrod, Stalybridge, Greater Manchester, England
Active Corporate (2 parents)
Officer
2021-03-24 ~ 2022-01-25
IIF - Director → ME
Person with significant control
2021-03-24 ~ 2022-01-25
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
195
Queens Court, 24 Queen Street, Manchester
Dissolved Corporate (3 parents)
Officer
2011-01-11 ~ 2014-04-23
IIF - Director → ME
196
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2022-06-27 ~ 2022-08-05
IIF - Director → ME
2022-08-05 ~ 2022-08-05
IIF - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
197
4385, 10748571: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2017-05-02 ~ 2018-04-09
IIF - Director → ME
198
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2009-03-27 ~ 2009-03-27
IIF - Director → ME
199
Room 1-a1 Heath Place, Ash Grove, Bognor Regis, England
Active Corporate (2 parents)
Officer
2020-03-04 ~ 2020-03-04
IIF - Director → ME
Person with significant control
2020-03-04 ~ 2020-03-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
200
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2018-08-28 ~ 2019-09-30
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2019-09-30
IIF 324 - Ownership of shares – 75% or more → OE
IIF 324 - Ownership of voting rights - 75% or more → OE
201
ASHLAR OUTSOURCED LIMITED
- now 10450397GRANTPOINT LIMITED
- 2019-09-20
10450397 Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
Dissolved Corporate (3 parents)
Officer
2016-10-28 ~ 2020-03-30
IIF - Director → ME
Person with significant control
2017-10-27 ~ 2020-03-30
IIF 228 - Ownership of shares – 75% or more → OE
IIF 228 - Ownership of voting rights - 75% or more → OE
202
Office 14 10-12 Baches Street, London
Dissolved Corporate (2 parents)
Officer
2014-09-23 ~ 2015-03-09
IIF - Director → ME
203
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 282 - Ownership of voting rights - 75% or more → OE
IIF 282 - Ownership of shares – 75% or more → OE
204
ASHMORE SPENCER LTD - now
Springfield Mills, Spa Street, Ossett, England
Active Corporate (3 parents)
Officer
2015-04-14 ~ 2015-07-01
IIF - Director → ME
205
Marshgate Works, Marshgate, Swindon, England
Dissolved Corporate (2 parents)
Officer
2016-10-28 ~ 2016-10-28
IIF - Director → ME
206
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF - Director → ME
Person with significant control
2026-01-27 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
207
94 Netherwood Road, London, Middlesex, England
Dissolved Corporate (3 parents)
Officer
2017-11-14 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2020-06-15
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Ownership of shares – 75% or more → OE
208
Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
Active Corporate (5 parents)
Officer
2011-05-06 ~ 2011-05-06
IIF - Director → ME
209
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF - Director → ME
Person with significant control
2025-03-24 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
210
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2014-12-18 ~ 2014-12-18
IIF - Director → ME
211
Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
Active Corporate (2 parents)
Officer
2017-10-30 ~ 2017-10-30
IIF - Director → ME
212
ASPEN & BROWN LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-07-01 ~ 2022-06-30
IIF - Director → ME
Person with significant control
2019-07-01 ~ 2022-06-30
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
213
22b High Street, Witney, Oxon
Dissolved Corporate (3 parents)
Officer
2009-03-12 ~ 2009-03-12
IIF - Director → ME
214
ASSOULINE COACHING SERVICES LTD - now
50a Clifford Way Clifford Way, Maidstone, England
Dissolved Corporate (4 parents)
Officer
2014-12-08 ~ 2014-12-08
IIF - Director → ME
215
ASTEEM TRAINING LIMITED - now
LIFE TRAINING ACADEMY LIMITED - 2021-03-28
314 Marsh Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-10-09 ~ 2019-10-09
IIF - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
216
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2021-05-28 ~ now
IIF - LLP Designated Member → ME
Person with significant control
2021-05-28 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to surplus assets - 75% or more → OE
IIF - Right to appoint or remove members → OE
217
747a Eastern Avenue, Ilford, England
Liquidation Corporate (2 parents)
Officer
2018-05-01 ~ 2018-05-01
IIF - Director → ME
218
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (2 parents)
Officer
2010-10-06 ~ 2014-03-10
IIF - Director → ME
219
3rd Floor, 207 Regent Street, London, England
Dissolved Corporate (4 parents)
Officer
2013-07-15 ~ 2014-01-20
IIF - Director → ME
220
Kemp House, City Road, London, England
Dissolved Corporate (3 parents)
Officer
2016-09-28 ~ 2018-12-13
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2018-12-13
IIF 365 - Right to appoint or remove directors → OE
IIF 365 - Ownership of shares – 75% or more → OE
IIF 365 - Ownership of voting rights - 75% or more → OE
IIF 365 - Has significant influence or control → OE
221
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF - Director → ME
Person with significant control
2025-12-23 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
222
Regus London, 35 New Broad Street, London, England
Dissolved Corporate (5 parents)
Officer
2012-09-20 ~ 2014-01-13
IIF 745 - Director → ME
223
3 The Old Bakery High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, England
Active Corporate (2 parents)
Officer
2017-08-03 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-08-02 ~ 2020-06-08
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Ownership of shares – 75% or more → OE
224
ARNOLD HOUSE (BIRKBY) LIMITED
- 2011-06-21
07499306 38 Zetland Crescent, Stenson Fields, Derby, England
Dissolved Corporate (2 parents)
Officer
2011-01-20 ~ 2014-02-05
IIF - Director → ME
225
1c Station Road, Pilning, Bristol, England
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ 2017-02-14
IIF - Director → ME
226
68 Brackenbeds Close, Pelton, Chester Le Street, England
Active Corporate (2 parents)
Officer
2018-03-26 ~ 2018-03-26
IIF - Director → ME
227
31 Milner Road, Selly Park, Birmingham, England
Active Corporate (2 parents)
Officer
2022-04-26 ~ 2024-01-19
IIF - Director → ME
Person with significant control
2022-04-26 ~ 2024-01-19
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
228
399 Wilbraham Road, Manchester, England
Active Corporate (2 parents)
Officer
2009-09-09 ~ 2010-05-20
IIF 524 - Director → ME
229
119 Montrose Avenue, Edgware, England
Active Corporate (3 parents)
Officer
2018-01-25 ~ 2018-04-30
IIF - Director → ME
230
141 Cheetham Hill Road, Manchester, England
Active Corporate (3 parents)
Officer
2014-09-10 ~ 2014-09-11
IIF - Director → ME
231
14 Oldbury Avenue, Chelmsford, England
Dissolved Corporate (2 parents)
Officer
2017-07-18 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-08
IIF 340 - Ownership of shares – 75% or more → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
232
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-03-31 ~ 2017-03-31
IIF - Director → ME
233
Unit 433 3-9 Hyde Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2015-04-16 ~ 2015-11-05
IIF - Director → ME
234
14 Morden Court Parade, London Road, Morden, England
Active Corporate (4 parents)
Officer
2015-10-16 ~ 2016-04-05
IIF - Director → ME
235
Regus, 1 Capital Quarter, Tyndall Street, Cardiff
Liquidation Corporate (4 parents)
Officer
2014-03-24 ~ 2014-04-01
IIF - Director → ME
236
5 Sumner Close, Rainhill, Prescot, Merseyside
Dissolved Corporate (2 parents)
Officer
2013-11-21 ~ 2013-11-21
IIF - Director → ME
237
ASTUTE PROPERTY SEARCH LIMITED - now
2nd Floor 10-12 Bourlet Close, London, England
Active Corporate (2 parents)
Officer
2009-12-02 ~ 2009-12-02
IIF - Director → ME
238
Unit 4b Barnfield Way, Millenium City Park, Preston, Lancashire
Dissolved Corporate (4 parents)
Officer
2009-04-08 ~ 2009-04-10
IIF - Director → ME
239
ATTENTION CONTRACT CLEANERS LIMITED
07346053 153 Edgehill Road, Harraby, Carlisle, Cumbria
Dissolved Corporate (2 parents)
Officer
2010-08-16 ~ 2010-08-16
IIF - Director → ME
240
AUBREY HOMES CONSTRUCTION LIMITED - now
AUBREY HOMES PROJECT MANAGEMENT LIMITED
- 2018-10-09
07577311 1 Kings Avenue, Winchmore Hill, London
Dissolved Corporate (6 parents)
Officer
2011-03-24 ~ 2011-03-24
IIF - Director → ME
241
AUGUST BRATSTROM PLANET LTD - now
Unit 2 Falcon Gate, Shire Park, Welwyn Garden City, England
Active Corporate (2 parents)
Officer
2025-07-30 ~ 2025-11-03
IIF - Director → ME
Person with significant control
2025-07-30 ~ 2025-11-03
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
242
AUTOMOTIVE BRONSON LIMITED - now
100 Lodge Road, Croydon, England
Dissolved Corporate (2 parents)
Officer
2022-02-24 ~ 2022-02-24
IIF - Director → ME
Person with significant control
2022-02-24 ~ 2022-02-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
243
56 Willow Street Willow Street, Oswestry, United Kingdom
Active Corporate (4 parents)
Officer
2012-12-19 ~ 2012-12-20
IIF - Director → ME
244
Foxhunter Drive Foxhunter Drive, Linford Wood, Milton Keynes, England
Dissolved Corporate (3 parents)
Officer
2018-11-28 ~ 2019-02-25
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-02-25
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Right to appoint or remove directors → OE
IIF 107 - Ownership of shares – 75% or more → OE
245
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2023-09-08 ~ 2023-10-23
IIF - Director → ME
Person with significant control
2023-09-08 ~ 2023-10-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
246
Flat 20f King St 45 King Street, Beeston, Nottingham, England
Active Corporate (2 parents)
Officer
2025-04-23 ~ 2025-11-20
IIF - Director → ME
Person with significant control
2025-04-23 ~ 2025-11-20
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
247
4385, 10534851 - Companies House Default Address, Cardiff
Liquidation Corporate (3 parents)
Officer
2016-12-21 ~ 2019-07-09
IIF - Director → ME
Person with significant control
2018-12-20 ~ 2019-07-09
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Ownership of shares – 75% or more → OE
248
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
Active Corporate (4 parents)
Officer
2018-12-31 ~ 2020-05-09
IIF 593 - Director → ME
Person with significant control
2018-12-31 ~ 2020-05-09
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
249
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-03-29 ~ 2022-03-30
IIF - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-30
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
250
Midshires House, Smeaton Close, Aylesbury, England
Active Corporate (3 parents)
Officer
2015-11-30 ~ 2015-12-21
IIF 655 - Director → ME
251
Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, England
Dissolved Corporate (3 parents)
Officer
2022-05-27 ~ 2022-09-26
IIF - Director → ME
Person with significant control
2022-05-27 ~ 2022-09-26
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
252
1 St. Marys Close, Acocks Greeen, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-02-16 ~ 2022-07-19
IIF - Director → ME
Person with significant control
2021-02-16 ~ 2022-07-19
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
253
167-169 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2021-10-25 ~ 2021-10-25
IIF - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
254
Crown Mansions, Peckham High Street, London, England
Active Corporate (4 parents)
Officer
2018-08-28 ~ 2019-05-17
IIF 586 - Director → ME
255
Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, England
Dissolved Corporate (2 parents)
Officer
2018-05-29 ~ 2018-05-29
IIF - Director → ME
256
AVRIL PROPERTY DEVELOPMENTS LIMITED
09286751 Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire
Dissolved Corporate (2 parents)
Officer
2014-10-29 ~ 2014-10-29
IIF - Director → ME
257
20-22 Wenlock Road, London, England
Active Corporate (2 parents)
Officer
2009-04-04 ~ 2009-04-04
IIF - Director → ME
258
AWAE LTD - now
Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, England
Dissolved Corporate (2 parents)
Officer
2019-12-18 ~ 2020-05-10
IIF - Director → ME
Person with significant control
2019-12-18 ~ 2020-05-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
259
Lynn Garth, Gillinggate, Kendal, England
Active Corporate (4 parents)
Officer
2010-02-15 ~ 2010-02-15
IIF - Director → ME
260
AYLESBURY STREET (FS) MANAGEMENT LIMITED
10871577 Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
Active Corporate (6 parents)
Officer
2017-07-18 ~ 2017-07-18
IIF - Director → ME
261
B A HOLDINGS GROUP LTD - now
47 Oxford Road, Stone, Aylesbury, England
Dissolved Corporate (2 parents)
Officer
2023-06-08 ~ 2023-07-24
IIF - Director → ME
Person with significant control
2023-06-08 ~ 2023-07-24
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
262
Unit 12 Palmerston Workshops, Barry, Vale Of Glamorgan
Dissolved Corporate (2 parents)
Officer
2010-03-05 ~ 2010-03-05
IIF - Director → ME
263
B.A GROUP HOLDINGS LTD. - now
85 Horspath Road, Oxford, England
Dissolved Corporate (2 parents)
Officer
2023-03-27 ~ 2023-07-25
IIF - Director → ME
Person with significant control
2023-03-27 ~ 2023-07-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
264
4385, 16017689 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
265
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-12-23 ~ now
IIF - Director → ME
Person with significant control
2024-12-23 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
266
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF - Director → ME
Person with significant control
2025-09-26 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
267
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Active Corporate (2 parents)
Officer
2024-11-22 ~ 2024-11-24
IIF - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
268
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-03-27 ~ now
IIF - Director → ME
Person with significant control
2026-03-27 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
269
BADESHTE LIMITED - now
43 Monks Road, Binley Woods, Coventry, England
Active Corporate (3 parents)
Officer
2021-05-27 ~ 2023-03-22
IIF - Director → ME
Person with significant control
2021-05-27 ~ 2023-03-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
270
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2010-03-25 ~ 2010-03-28
IIF - Director → ME
271
6 Third Avenue, Fazakerley, Liverpool
Dissolved Corporate (3 parents)
Officer
2009-05-13 ~ 2009-05-13
IIF - Director → ME
272
BANKS & CO LIMITED - now
ALDERHEATH LIMITED
- 2010-09-29
07272728 1 Carnegie Road, Newbury, Berkshire
Active Corporate (4 parents)
Officer
2010-06-03 ~ 2010-06-21
IIF - Director → ME
273
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF - Director → ME
Person with significant control
2025-10-27 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
274
Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
Active Corporate (3 parents)
Officer
2009-06-04 ~ 2009-06-05
IIF 780 - Director → ME
275
Unit 3-4, Triangle Centre, Purelife Business Centre, Uxbridge Road, Southall, England
Dissolved Corporate (9 parents)
Officer
2022-12-29 ~ 2022-12-29
IIF - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
276
4385, 14985929 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-07-06 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-07-06 ~ 2024-04-16
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
277
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-29 ~ now
IIF - Director → ME
Person with significant control
2025-07-29 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
278
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF - Director → ME
Person with significant control
2026-01-27 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
279
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF - Director → ME
Person with significant control
2025-03-24 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
280
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-02-26 ~ now
IIF - Director → ME
Person with significant control
2026-02-26 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
281
BARRY & REBECCA JONES LTD. - now
SLADEBOURNE LIMITED
- 2014-02-07
08390938 46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2013-02-06 ~ 2013-05-01
IIF - Director → ME
282
BARTECH INDUSTRIAL SERVICES LIMITED
07275621 20 Longleat Crescent, Beeston, Nottingham
Active Corporate (3 parents)
Officer
2010-06-07 ~ 2010-06-07
IIF - Director → ME
283
BASTET GROUP LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Officer
2021-01-26 ~ 2021-01-26
IIF - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-26
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
284
BATHTUB FILMS LTD - now
34 Plimsoll Road, London, England
Active Corporate (3 parents)
Officer
2022-01-31 ~ 2023-05-07
IIF - Director → ME
Person with significant control
2022-01-31 ~ 2023-05-07
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
285
102 Beverley Road, Hull
Dissolved Corporate (3 parents)
Officer
2013-04-24 ~ 2013-04-24
IIF - Director → ME
286
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (3 parents)
Officer
2013-04-15 ~ 2013-05-01
IIF - Director → ME
287
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-16 ~ now
IIF - Director → ME
Person with significant control
2024-10-16 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
288
228 Main Road, Broomfield, Chelmsford, England
Dissolved Corporate (2 parents)
Officer
2024-01-17 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
289
Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, England
Dissolved Corporate (2 parents)
Officer
2010-08-06 ~ 2013-04-29
IIF - Director → ME
290
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2023-11-13 ~ 2024-02-23
IIF - Director → ME
Person with significant control
2023-11-13 ~ 2024-02-23
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
291
7 Great Lane, Bierton, Aylesbury, Bucks
Dissolved Corporate (2 parents)
Officer
2011-11-14 ~ 2011-11-14
IIF - Director → ME
292
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Active Corporate (2 parents)
Officer
2018-11-28 ~ 2019-11-27
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-11-27
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
293
Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-12-24 ~ 2022-10-05
IIF - Director → ME
Person with significant control
2021-12-24 ~ 2022-10-05
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
294
50 Chesterton Road, Cambridge, England
Dissolved Corporate (3 parents)
Officer
2020-07-06 ~ 2020-08-11
IIF - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
295
153a Blenheim Road, Harrow, England
Dissolved Corporate (4 parents)
Officer
2024-03-21 ~ 2024-06-17
IIF - Director → ME
Person with significant control
2024-03-21 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
296
97 Station Road, Erdington, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-11-06 ~ 2019-11-06
IIF - Director → ME
Person with significant control
2019-11-06 ~ 2019-11-06
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
297
2 Davies Lane, London, England
Dissolved Corporate (4 parents)
Officer
2021-04-30 ~ 2022-05-01
IIF - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
298
6-9 Charterhouse Square, London, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-22
IIF - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
299
BE BEAUTIFUL HAIR & BEAUTY LIMITED
07344729 235 Boundary Road, St. Helens, Merseyside
Dissolved Corporate (3 parents)
Officer
2010-08-12 ~ 2010-08-12
IIF - Director → ME
300
C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
Dissolved Corporate (3 parents)
Officer
2012-05-18 ~ 2012-05-21
IIF - Director → ME
301
BEDFORD VEHICLES LTD - now
Suite 2 Burton House Business Centre, 83 Burton Road, Derby, England
Active Corporate (2 parents)
Officer
2024-01-17 ~ 2024-01-17
IIF - Director → ME
Person with significant control
2024-01-17 ~ 2024-01-17
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
302
Sterling House Wavell Drive, Rosehill, Carlisle, Cumbria
Dissolved Corporate (2 parents)
Officer
2009-10-29 ~ 2009-10-29
IIF - Director → ME
303
17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
Active Corporate (2 parents)
Officer
2020-01-08 ~ 2020-01-08
IIF - Director → ME
Person with significant control
2020-01-08 ~ 2020-01-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
304
Unit 9c Hackworth Industrial Park, Shildon, County Durham, England
Dissolved Corporate (2 parents)
Officer
2020-04-07 ~ 2020-04-07
IIF - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
305
87c Talbot Road, London, England
Active Corporate (2 parents)
Officer
2025-02-24 ~ 2026-02-05
IIF - Director → ME
Person with significant control
2025-02-24 ~ 2026-02-05
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
306
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2020-12-15 ~ 2021-11-18
IIF - Director → ME
Person with significant control
2020-12-15 ~ 2021-11-18
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
307
26 Station Road, Solihull, England
Active Corporate (3 parents)
Officer
2023-02-28 ~ 2023-08-05
IIF - Director → ME
Person with significant control
2023-02-28 ~ 2023-08-05
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
308
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF - Director → ME
Person with significant control
2025-11-25 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
309
1 Abbotsford Drive, Dudley, England
Dissolved Corporate (2 parents)
Officer
2020-05-18 ~ 2020-09-07
IIF - Director → ME
Person with significant control
2020-05-18 ~ 2020-09-07
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
310
426 High Road, Benfleet, England
Dissolved Corporate (2 parents)
Officer
2023-10-24 ~ 2024-08-02
IIF - Director → ME
Person with significant control
2023-10-24 ~ 2024-08-02
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
311
1 Woodville Terrace, Bradford, England
Dissolved Corporate (3 parents)
Officer
2019-08-14 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Ownership of shares – 75% or more → OE
312
3 Grundy Crescent, Kennington, Oxford, England
Active Corporate (3 parents)
Officer
2017-10-18 ~ 2017-10-18
IIF 623 - Director → ME
313
BENCHMARK BUILDING SERVICES (NORTH WEST) LIMITED
07337175 Booth Street Chambers, Booth Street, Ashton-under-lyne, Lancashire
Dissolved Corporate (4 parents)
Officer
2010-08-05 ~ 2010-08-05
IIF - Director → ME
314
14 Freshwell Gardens, West Horndon, Brentwood, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-06-12 ~ dissolved
IIF - Director → ME
315
BERKELEY CONSULTING LTD - now
50 Princes Street, Ipswich, England
Active Corporate (3 parents)
Officer
2025-02-27 ~ 2025-02-27
IIF - Director → ME
Person with significant control
2025-02-27 ~ 2025-02-27
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
316
BERKELEY INVESTMENT MANAGEMENT LIMITED
07797310 Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, England
Dissolved Corporate (3 parents)
Officer
2011-10-04 ~ 2012-10-24
IIF - Director → ME
317
BERNARDI PORTS LTD - now
7 May Place, Fenton, Stoke-on-trent, England
Active Corporate (2 parents)
Officer
2025-07-30 ~ 2025-11-10
IIF - Director → ME
Person with significant control
2025-07-30 ~ 2025-11-10
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
318
18a Wolverhampton Street, Willenhall, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2017-11-20 ~ 2018-12-20
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
319
50 Jena Close, Shoeburyness, Southend-on-sea, England
Dissolved Corporate (2 parents)
Officer
2023-03-27 ~ 2024-01-19
IIF - Director → ME
Person with significant control
2023-03-27 ~ 2024-01-19
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
320
3 Rd Floor, 207 Regent Street, London
Dissolved Corporate (4 parents)
Officer
2012-07-12 ~ 2014-01-13
IIF - Director → ME
321
15 Meadow Hill, New Malden, Surrey, England
Active Corporate (3 parents)
Officer
2017-03-31 ~ 2018-01-31
IIF - Director → ME
322
285 Bradford Road, Shipley, England
Active Corporate (5 parents)
Officer
2019-02-27 ~ 2019-02-27
IIF 573 - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
323
17 Lisle Road, Colchester, England
Dissolved Corporate (2 parents)
Officer
2023-06-08 ~ 2023-09-02
IIF - Director → ME
Person with significant control
2023-06-08 ~ 2023-09-02
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
324
BESTMIRE LIMITED - now
COOL SNEAKERS SHOES LTD - 2019-05-20
155 Hebden Road, Liverpool, England
Dissolved Corporate (3 parents)
Officer
2019-05-04 ~ 2019-05-04
IIF - Director → ME
2018-05-01 ~ 2019-05-04
IIF - Director → ME
Person with significant control
2019-05-04 ~ 2019-05-04
IIF 393 - Ownership of shares – 75% or more → OE
IIF 393 - Ownership of voting rights - 75% or more → OE
325
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-05-27 ~ 2021-05-28
IIF - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-28
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
326
1a Highfield Road, Dartford, England
Active Corporate (2 parents)
Officer
2022-02-24 ~ 2022-08-03
IIF - Director → ME
Person with significant control
2022-02-24 ~ 2022-08-03
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
327
Flat 6 6 Spanish Place, London, England
Dissolved Corporate (2 parents)
Officer
2023-12-13 ~ 2024-05-13
IIF - Director → ME
Person with significant control
2023-12-13 ~ 2024-05-13
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
328
2 Stone Buildings, Lincoln's Inn, London
Dissolved Corporate (2 parents)
Officer
2010-07-02 ~ 2014-05-15
IIF - Director → ME
329
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (2 parents)
Officer
2015-10-19 ~ 2018-06-07
IIF - Director → ME
Person with significant control
2016-10-18 ~ 2018-06-07
IIF 481 - Right to appoint or remove directors → OE
IIF 481 - Ownership of shares – 75% or more → OE
IIF 481 - Ownership of voting rights - More than 25% but not more than 50% → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.