1
Summit House, Mitchell Street, Edinburgh, Scotland
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-52,989 GBP2021-07-31
Officer
2023-06-29 ~ now
IIF 98 - Director → ME
Person with significant control
2023-06-29 ~ now
IIF 45 - Ownership of shares – 75% or more → OE
2
27 Knowsley Street, Bury, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
1,602 GBP2021-08-31
Officer
2023-02-21 ~ now
IIF 70 - Director → ME
Person with significant control
2023-02-21 ~ now
IIF 19 - Ownership of shares – 75% or more → OE
3
51 Pinfold Street, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
-24,129 GBP2021-12-31
Officer
2024-11-01 ~ now
IIF 52 - Director → ME
4
27 Knowsley Street, Bury, England
Active Corporate (1 parent)
Equity (Company account)
-110,410 GBP2021-03-31
Officer
2023-05-19 ~ now
IIF 67 - Director → ME
Person with significant control
2023-05-19 ~ now
IIF 24 - Ownership of shares – 75% or more → OE
5
27 Knowsley Street, Bury, England
Active Corporate (1 parent)
Equity (Company account)
-543 GBP2021-08-31
Officer
2023-06-28 ~ now
IIF 63 - Director → ME
Person with significant control
2023-06-28 ~ now
IIF 21 - Ownership of shares – 75% or more → OE
6
83 Ducie Street, Manchester, England
Liquidation Corporate (1 parent)
Equity (Company account)
-55,306 GBP2022-09-30
Officer
2023-09-01 ~ now
IIF 51 - Director → ME
Person with significant control
2023-09-01 ~ now
IIF 48 - Ownership of shares – 75% or more → OE
7
4385, 09234800 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
6,113 GBP2019-12-31
Officer
2024-12-05 ~ dissolved
IIF 92 - Director → ME
Person with significant control
2024-12-05 ~ dissolved
IIF 28 - Ownership of shares – 75% or more → OE
8
Izabella House, Regent Place, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
-168,891 GBP2022-03-31
Officer
2023-07-05 ~ now
IIF 56 - Director → ME
Person with significant control
2023-07-05 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
9
4385, 11211032 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1,350 GBP2023-02-28
Officer
2024-08-23 ~ now
IIF 77 - Director → ME
Person with significant control
2024-08-23 ~ now
IIF 33 - Ownership of shares – 75% or more → OE
10
CST RENEWABLES LIMITED - 2017-08-08
9 Greyfriars Road, Cardiff, Wales
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-46,759 GBP2022-04-30
Officer
2023-06-15 ~ now
IIF 81 - Director → ME
Person with significant control
2023-06-15 ~ now
IIF 40 - Ownership of shares – 75% or more → OE
11
51 Pinfold Street, Birmingham, England
Liquidation Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-114,119 GBP2022-02-28
Officer
2024-11-01 ~ now
IIF 53 - Director → ME
Person with significant control
2024-11-01 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
12
COUNTY WASHROOMS LIMITED - 2024-10-01
51 Pinfold Street, Birmingham, England
Liquidation Corporate (1 parent)
Equity (Company account)
43,353 GBP2023-03-31
Officer
2024-09-13 ~ now
IIF 54 - Director → ME
Person with significant control
2024-09-13 ~ now
IIF 2 - Ownership of shares – 75% or more → OE
13
4385, 11019750 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
-38,602 GBP2023-03-31
Officer
2024-11-06 ~ now
IIF 76 - Director → ME
Person with significant control
2024-11-06 ~ now
IIF 32 - Ownership of shares – 75% or more → OE
14
4385, 14351484 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
768 GBP2023-09-30
Officer
2024-10-08 ~ now
IIF 95 - Director → ME
Person with significant control
2024-10-08 ~ now
IIF 37 - Ownership of shares – 75% or more → OE
15
Izabella House, Regent Place, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
-37,987 GBP2021-12-31
Officer
2023-07-17 ~ dissolved
IIF 86 - Director → ME
Person with significant control
2023-07-17 ~ dissolved
IIF 5 - Ownership of shares – 75% or more → OE
16
Capital Tower, Greyfriars Road, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
2 GBP2021-09-30
Officer
2023-06-21 ~ now
IIF 79 - Director → ME
Person with significant control
2023-06-21 ~ now
IIF 38 - Ownership of shares – 75% or more → OE
17
27 Knowsley Street, Bury, England
Active Corporate (1 parent)
Equity (Company account)
-64,747 GBP2020-11-30
Officer
2023-01-31 ~ now
IIF 72 - Director → ME
Person with significant control
2023-01-31 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
18
4385, 12335896 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
20 GBP2023-11-30
Officer
2024-05-03 ~ now
IIF 78 - Director → ME
Person with significant control
2024-05-03 ~ now
IIF 35 - Ownership of shares – 75% or more → OE
19
BENJAMIN CONTRACTING LIMITED - 2022-03-09
20-22 Wenlock Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-9,340 GBP2021-03-31
Officer
2023-08-10 ~ now
IIF 80 - Director → ME
Person with significant control
2023-08-10 ~ now
IIF 43 - Ownership of shares – 75% or more → OE
20
GRONO WPC LIMITED - 2022-11-23
20-22 Wenlock Road, London, England
Liquidation Corporate (1 parent)
Equity (Company account)
126,678 GBP2023-05-31
Officer
2023-08-10 ~ now
IIF 84 - Director → ME
Person with significant control
2023-08-10 ~ now
IIF 39 - Ownership of shares – 75% or more → OE
21
4385, 04187988 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-215,990 GBP2023-12-31
Officer
2024-11-01 ~ now
IIF 73 - Director → ME
22
27 Knowsley Street, Bury, England
Dissolved Corporate (1 parent)
Equity (Company account)
-4,538 GBP2022-04-30
Officer
2023-05-25 ~ dissolved
IIF 88 - Director → ME
Person with significant control
2023-05-25 ~ dissolved
IIF 15 - Ownership of shares – 75% or more → OE
23
27 Knowsley Street, Bury, England
Active Corporate (1 parent)
Equity (Company account)
-77,682 GBP2022-02-28
Officer
2023-05-25 ~ now
IIF 60 - Director → ME
Person with significant control
2023-05-25 ~ now
IIF 20 - Ownership of shares – 75% or more → OE
24
27 Knowsley Street, Bury, England
Active Corporate (1 parent)
Equity (Company account)
474 GBP2021-08-31
Officer
2023-02-23 ~ now
IIF 68 - Director → ME
Person with significant control
2023-02-23 ~ now
IIF 17 - Ownership of shares – 75% or more → OE
25
SOURCING4 LIMITED - 2011-08-04
INAQUA BATHROOMS LIMITED - 2010-09-28
83 Ducie Street, Manchester, England
Active Corporate (1 parent)
Equity (Company account)
32,198 GBP2022-06-30
Officer
2023-08-29 ~ now
IIF 49 - Director → ME
Person with significant control
2023-08-29 ~ now
IIF 46 - Ownership of shares – 75% or more → OE
26
27 Knowsley Street, Bury, England
Active Corporate (1 parent)
Equity (Company account)
-43,774 GBP2022-07-31
Officer
2023-05-21 ~ now
IIF 66 - Director → ME
Person with significant control
2023-05-21 ~ now
IIF 14 - Ownership of shares – 75% or more → OE
27
Izabella House, Regent Place, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
-3,498 GBP2021-12-31
Officer
2023-08-16 ~ now
IIF 59 - Director → ME
Person with significant control
2023-08-16 ~ now
IIF 10 - Ownership of shares – 75% or more → OE
28
4385, 09532257 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
-499,249 GBP2020-12-31
Officer
2024-09-26 ~ now
IIF 74 - Director → ME
Person with significant control
2024-09-26 ~ now
IIF 29 - Ownership of shares – 75% or more → OE
29
51 Pinfold Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2024-09-03 ~ dissolved
IIF 85 - Director → ME
Person with significant control
2024-09-03 ~ dissolved
IIF 1 - Ownership of shares – 75% or more → OE
30
27 Knowsley Street, Bury, England
Liquidation Corporate (1 parent)
Officer
2023-02-16 ~ now
IIF 71 - Director → ME
Person with significant control
2023-02-16 ~ now
IIF 25 - Ownership of shares – 75% or more → OE
31
4385, 08649386 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-73,737 GBP2023-08-28
Officer
2024-10-29 ~ dissolved
IIF 91 - Director → ME
Person with significant control
2024-10-29 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
32
NOW ASSOCIATES EMEA LIMITED - 2023-06-21
PRINTED AGILITY LTD - 2021-09-24
Izabella House, Regent Place, Birmingham, England
Liquidation Corporate (1 parent)
Equity (Company account)
-27,420 GBP2021-07-31
Officer
2023-08-04 ~ now
IIF 58 - Director → ME
Person with significant control
2023-08-04 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
33
83 Ducie Street, Manchester, England
Active Corporate (1 parent, 2 offsprings)
Net Assets/Liabilities (Company account)
-165,961 GBP2022-09-30
Officer
2023-12-13 ~ now
IIF 50 - Director → ME
Person with significant control
2023-12-13 ~ now
IIF 47 - Ownership of shares – 75% or more → OE
34
09843751 LTD - 2018-12-20
Izabella House, Regent Place, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
38,190 GBP2021-10-31
Officer
2023-06-28 ~ dissolved
IIF 87 - Director → ME
Person with significant control
2023-06-28 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
35
4385, 10445301 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
-314,903 GBP2022-10-31
Officer
2024-10-31 ~ now
IIF 75 - Director → ME
Person with significant control
2024-10-31 ~ now
IIF 31 - Ownership of shares – 75% or more → OE
36
27 Knowsley Street, Bury, England
Active Corporate (1 parent)
Equity (Company account)
9,531 GBP2020-12-31
Officer
2023-02-03 ~ now
IIF 69 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
37
51 Pinfold Street, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
-91,620 GBP2023-12-31
Officer
2024-10-25 ~ now
IIF 55 - Director → ME
Person with significant control
2024-10-25 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
38
4385, 09952584 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
-123,640 GBP2023-03-31
Officer
2024-09-13 ~ now
IIF 97 - Director → ME
Person with significant control
2024-09-13 ~ now
IIF 30 - Ownership of shares – 75% or more → OE
39
27 Knowsley Street, Bury, England
Active Corporate (1 parent)
Equity (Company account)
6,431 GBP2021-10-31
Officer
2023-05-21 ~ now
IIF 65 - Director → ME
Person with significant control
2023-05-21 ~ now
IIF 18 - Ownership of shares – 75% or more → OE
40
Izabella House, Regent Place, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
7,040 GBP2020-07-31
Officer
2023-08-29 ~ now
IIF 57 - Director → ME
Person with significant control
2023-08-29 ~ now
IIF 9 - Ownership of shares – 75% or more → OE
41
27 Knowsley Street, Bury, England
Active Corporate (1 parent)
Equity (Company account)
13,992 GBP2022-03-31
Officer
2023-03-20 ~ now
IIF 62 - Director → ME
Person with significant control
2023-03-20 ~ now
IIF 16 - Ownership of shares – 75% or more → OE
42
20-22 Wenlock Road, London, England
Liquidation Corporate (1 parent)
Equity (Company account)
3,164 GBP2021-08-31
Officer
2023-06-16 ~ now
IIF 82 - Director → ME
Person with significant control
2023-06-16 ~ now
IIF 42 - Ownership of shares – 75% or more → OE
43
27 Knowsley Street, Bury, England
Liquidation Corporate (1 parent)
Equity (Company account)
23,862 GBP2022-08-31
Officer
2023-06-02 ~ now
IIF 61 - Director → ME
Person with significant control
2023-06-02 ~ now
IIF 13 - Ownership of shares – 75% or more → OE
44
TEAM INSPECTION LIMITED - 2017-10-02
27 Knowsley Street, Bury, England
Active Corporate (1 parent)
Equity (Company account)
25,248 GBP2020-10-31
Officer
2023-02-08 ~ now
IIF 64 - Director → ME
Person with significant control
2023-02-08 ~ now
IIF 23 - Ownership of shares – 75% or more → OE
45
TREE OF LIFE CARE LTD - 2019-04-11
20-22 Wenlock Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-8,608 GBP2022-07-31
Officer
2023-06-14 ~ now
IIF 83 - Director → ME
Person with significant control
2023-06-14 ~ now
IIF 44 - Ownership of shares – 75% or more → OE
46
U7 AESTHETICS LTD - 2022-07-11
FARLEIGH MEDICAL (CRAWLEY) LTD - 2022-04-25
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2023-08-15 ~ dissolved
IIF 96 - Director → ME
Person with significant control
2023-08-15 ~ dissolved
IIF 41 - Ownership of shares – 75% or more → OE
47
27 Knowsley Street, Bury, England
Dissolved Corporate (1 parent)
Equity (Company account)
65,294 GBP2021-02-28
Officer
2023-02-16 ~ dissolved
IIF 89 - Director → ME
Person with significant control
2023-02-16 ~ dissolved
IIF 11 - Ownership of shares – 75% or more → OE
48
4385, 12963305 - Companies House Default Address, Cardiff
Active Corporate (1 parent, 4 offsprings)
Equity (Company account)
-79,632 GBP2021-12-31
Officer
2024-11-01 ~ now
IIF 94 - Director → ME
Person with significant control
2024-11-01 ~ now
IIF 36 - Ownership of shares – 75% or more → OE