logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Martin Hall

    Related profiles found in government register
  • Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martin Hall
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 32, The Cotton Mill 2 Belle Vue Square, Broughton Road, Skipton, BD23 1FJ, England

      IIF 106
  • Hall, Martin
    British admin born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British administrator born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Corporation Street, Birmingham, B4 6SX, United Kingdom

      IIF 184
    • icon of address Suite 10, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 185
    • icon of address 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 186
    • icon of address Suite 5, 172 Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, United Kingdom

      IIF 187
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, University Of York, Deramore Lane, York, North Yorkshire, YO10 5GE, England

      IIF 188
  • Hall, Martin
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 189
    • icon of address 93, New Street, Birmingham, B2 4BA, England

      IIF 190
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 191
    • icon of address 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 192
  • Hall, Martin
    British management consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, United Kingdom

      IIF 193
    • icon of address 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 194
  • Hall, Martin
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 214
  • Hall, Martin
    British m & e design consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 215
  • Hall, Martin
    British band manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Holly Hill, London, NW3 1TL

      IIF 216
  • Hall, Martin
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA

      IIF 217
    • icon of address 94 Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 218 IIF 219
  • Hall, Martin
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 220
  • Mr Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 221 IIF 222 IIF 223
    • icon of address 92, New Street, Birmingham, B2 4BA, England

      IIF 224
    • icon of address 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 225
    • icon of address 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 226 IIF 227 IIF 228
    • icon of address 73, Church Street, Liverpool, L1 3AY, England

      IIF 229
    • icon of address 70, Masters Mews, York, YO24 1UG, United Kingdom

      IIF 230
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, England

      IIF 231
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 232
  • Hall, Martin
    British engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, United Kingdom

      IIF 233
  • Mr Martin Hall
    British born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 234
  • Mr Martin Hall
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 235
  • Hall, Martin Stephen
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 236
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 237
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, England

      IIF 238
  • Mrs Martine Victoria Hall
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Waveney Close, London, E1W 2JL, England

      IIF 239
  • Hall, Martine Victoria
    British dog walker born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Mildenhall Road, Clapton, London, England, E5 0RZ, United Kingdom

      IIF 240
  • Hall, Martine Victoria
    British it consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Waveney Close, London, E1W 2JL, United Kingdom

      IIF 241
  • Hall, Martin
    British administrator born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 242 IIF 243
    • icon of address 47, Harvey Road, Langley, SL3 8HZ, England

      IIF 244
    • icon of address 16 Ranelagh Street, Central Shopping Centre, Liverpool, L1 1QE, United Kingdom

      IIF 245
    • icon of address 54, St. James Street, Liverpool, L1 0AB, England

      IIF 246
    • icon of address Unit 16, Central Shopping Centre, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 247
    • icon of address Unit 16, Ranelagh St, Liverpool, L1 1QE, United Kingdom

      IIF 248 IIF 249
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 250
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 251
    • icon of address Advantage Business Centre, Great Ancoats Street, 132-134, Manchester, Lancashire, M4 6DE, England

      IIF 252
    • icon of address 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 253 IIF 254
    • icon of address 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 255
    • icon of address 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 256
  • Hall, Martin
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 257
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 258
  • Hall, Martin
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 259 IIF 260 IIF 261
    • icon of address 92, New Street, Birmingham, B2 4BA, England

      IIF 262
    • icon of address Signature Works, 24 School Lane, Liverpool, L1 3BT, England

      IIF 263
    • icon of address 5, Greener House, Clapham Road Estate Clapham, London, Greater London, SW4 6ND, United Kingdom

      IIF 264
    • icon of address 109, Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 265 IIF 266
    • icon of address Litton House, Saville Road, Peterborough, PE3 7PR, England

      IIF 267 IIF 268 IIF 269
    • icon of address 3, Arthur Street, Stanningley, Pudsey, West Yorkshire, LS28 6JD, England

      IIF 270
    • icon of address 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 271
    • icon of address 514, Broad Oak Court, Farnham Road, Slough, Berkshire, SL2 1HY, United Kingdom

      IIF 272
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 273
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 274 IIF 275 IIF 276
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 277 IIF 278 IIF 279
  • Hall, Martin
    British consutant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 281
  • Hall, Martin
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 282
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 283 IIF 284
    • icon of address 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 285
    • icon of address 73, Church Street, Liverpool, L1 3AY, England

      IIF 286
    • icon of address Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 287
    • icon of address 47, Harvey Road, Slough, Berkshire, SL3 8HZ, England

      IIF 288
    • icon of address 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 289
    • icon of address 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 290
    • icon of address 19, Dixons Yard, York, North Yorkshire, YO19SX, United Kingdom

      IIF 291
  • Hall, Martin
    British manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 292
    • icon of address 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 293
  • Hall, Martin
    British manager born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 294
  • Hall, Martin
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 295
  • Hall, Martin
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 296
  • Hall, Martin
    British dog walker born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Chelmsford Road, Shenfield, Brentwood, CM15 8RU, England

      IIF 297
  • Hall, Martin
    British accountant born in December 1963

    Registered addresses and corresponding companies
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 300
  • Hall, Martin
    British property developer born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Sandyford Place, Glasgow, G3 7NB, Scotland

      IIF 301
  • Hall, Martin
    British consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 302
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 303
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 304
  • Hall, Martin
    English consultant born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mallard Court, Redcar, TS105ET, England

      IIF 305
  • Hall, Martin
    British

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA

      IIF 306
  • Hall, John
    British administrator

    Registered addresses and corresponding companies
    • icon of address 20 Tideslea Path, London, SE28 0LX

      IIF 307
  • Hall, Martin Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 308
  • Hall, Martin

    Registered addresses and corresponding companies
    • icon of address 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, England

      IIF 309
    • icon of address 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 310
child relation
Offspring entities and appointments
Active 118
  • 1
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address 108 Corporation Street, Birmingham, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 108 Corporation Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 4
    icon of address 16 Ranelagh Street Central Shopping Centre, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 245 - Director → ME
  • 5
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 266 - Director → ME
  • 6
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 258 - Director → ME
  • 7
    AMKEL SERVICE LIMITED - 2011-09-06
    icon of address Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 302 - Director → ME
  • 8
    icon of address 119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 257 - Director → ME
  • 10
    icon of address 4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address 47 Harvey Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 290 - Director → ME
  • 12
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 279 - Director → ME
  • 13
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 92 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 16
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 17
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 18
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 20
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 275 - Director → ME
  • 21
    MAPLE (98) LIMITED - 1994-10-13
    icon of address 50 St. Catherines Road, Evesham, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    6,589 GBP2024-06-30
    Officer
    icon of calendar 2002-02-08 ~ now
    IIF 233 - Director → ME
    icon of calendar 2011-06-25 ~ now
    IIF 309 - Secretary → ME
  • 22
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 24
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 25
    icon of address 108 Corporation Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 27
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 268 - Director → ME
  • 28
    icon of address 163 Plomer Avenue, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 269 - Director → ME
  • 29
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 278 - Director → ME
  • 30
    icon of address Upper Office 100 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 31
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 32
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 33
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 34
    icon of address 108 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 35
    icon of address 4385, 15652130 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 36
    icon of address 4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 37
    icon of address 18 High Street, Lakenheath, Brandon, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 38
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 39
    icon of address City Exchange, Albion Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 248 - Director → ME
  • 40
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 281 - Director → ME
  • 41
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 42
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 43
    icon of address 4385, 15655132 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 44
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 45
    icon of address 108 Corporation Street, Birmingham, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 46
    icon of address 4385, 15656217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 47
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 48
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 274 - Director → ME
  • 49
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 50
    icon of address 4385, 15652304 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 51
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 52
    icon of address First Floor, 17-19 Foley Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 53
    HALL OR NOTHING 2 MANAGEMENT LIMITED - 2019-09-20
    icon of address First Floor, 17-19 Foley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,234 GBP2023-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 55
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 56
    icon of address 108 Corporation Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -853 GBP2023-08-31
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 304 - Director → ME
    icon of calendar 2008-06-11 ~ now
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 108 Corporation Street, Birmingham, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 59
    icon of address 4385, 15655612 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 60
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 61
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 62
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 63
    icon of address 4385, 15651164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 64
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    655,140 GBP2024-03-31
    Officer
    icon of calendar 2002-08-05 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 28 Waveney Close, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,544 GBP2015-09-30
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 241 - Director → ME
  • 66
    icon of address 4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 67
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 68
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 69
    icon of address Unit 16 Ranelagh St, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 249 - Director → ME
  • 70
    icon of address 149 Chelmsford Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 297 - Director → ME
  • 71
    icon of address 4385, 15655125 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 72
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 73
    icon of address 4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 74
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 75
    icon of address 10 Sandyford Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 301 - Director → ME
  • 76
    icon of address 4385, 15651108 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 77
    icon of address 4385, 15651422 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 78
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 79
    icon of address 4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 80
    icon of address 4385, 15651417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 81
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 82
    icon of address 119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 83
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 84
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 85
    icon of address 108 Corporation Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 4385, 15652372 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 87
    icon of address 108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 88
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 89
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 90
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 91
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 92
    icon of address 4385, 15652151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 93
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 94
    icon of address 4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 95
    icon of address 148 Mildenhall Road, Clapton, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 93 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 97
    icon of address 17 Crown Road Kings Norton Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 177 - Director → ME
  • 98
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-30
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 295 - Director → ME
  • 99
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 226 - Has significant influence or controlOE
  • 100
    icon of address 3 Richmond Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,760 GBP2021-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 101
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 108 Corporation Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 103
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 280 - Director → ME
  • 104
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 276 - Director → ME
  • 105
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 267 - Director → ME
  • 106
    icon of address 4385, 15652499 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 107
    icon of address 4385, 15651177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 108
    CAPE COAST MARKET LIMITED - 2015-04-23
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 277 - Director → ME
  • 109
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 110
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 111
    icon of address 119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 112
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 113
    icon of address 4385, 15652267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 114
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 115
    PARAPRO LTD - 2024-10-15
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 116
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 117
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 118
    icon of address 4385, 15656036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 67
  • 1
    SOLUTIONS INTERNATIONNAL LTD - 2018-05-10
    icon of address 4385, 11236848 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-05-11 ~ 2019-10-11
    IIF 247 - Director → ME
  • 2
    007 SERVICES LTD - 2022-08-02
    icon of address Basecamp 49 Jamaica Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,727 GBP2023-07-31
    Officer
    icon of calendar 2021-08-26 ~ 2024-08-15
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2024-08-15
    IIF 228 - Ownership of shares – 75% or more OE
  • 3
    ACKROYD LTD - 2025-02-14
    icon of address International House, 14 King Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ 2024-12-10
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-12-10
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 4
    icon of address Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2006-10-17
    IIF 298 - Director → ME
    icon of calendar 2006-11-20 ~ 2009-02-26
    IIF 307 - Secretary → ME
  • 5
    AMKEL SERVICE LIMITED - 2011-09-06
    icon of address Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2011-11-29
    IIF 255 - Director → ME
    icon of calendar 2010-09-17 ~ 2011-07-21
    IIF 310 - Secretary → ME
  • 6
    icon of address 44 River Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -190 GBP2024-04-30
    Officer
    icon of calendar 2015-09-18 ~ 2016-04-26
    IIF 188 - Director → ME
  • 7
    icon of address Suite 2 3 Overtons Yard, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-03-25
    IIF 265 - Director → ME
  • 8
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2019-01-02
    IIF 230 - Has significant influence or control OE
  • 9
    icon of address 4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-07-02
    IIF 114 - Director → ME
  • 10
    icon of address Hinton Chambers, Hinton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-04-01
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-04-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 11
    READ PLATFORM LIMITED - 2013-05-30
    icon of address C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2013-03-13
    IIF 217 - Director → ME
    icon of calendar 2008-04-10 ~ 2013-03-13
    IIF 306 - Secretary → ME
  • 12
    ENTERPRISE GOVERNANCE LIMITED - 2023-11-27
    icon of address 7 Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2022-03-31
    Officer
    icon of calendar 2023-11-09 ~ 2023-11-28
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ 2023-11-28
    IIF 224 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2 Cheapside, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-09-29
    IIF 272 - Director → ME
  • 14
    icon of address 108 Corporation Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-06-01
    IIF 242 - Director → ME
  • 15
    icon of address 835 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2024-09-24
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2024-09-24
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 16
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,199 GBP2017-01-31
    Officer
    icon of calendar 2012-05-25 ~ 2012-08-10
    IIF 187 - Director → ME
  • 17
    icon of address Upper Office 100 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ 2024-05-01
    IIF 178 - Director → ME
  • 18
    icon of address 54 St. James Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-10-20
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2024-10-20
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 19
    icon of address 4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-01
    IIF 158 - Director → ME
  • 20
    PAR TRADING LTD - 2024-03-25
    icon of address Office 002 1-2 Grafton Court Kettering Parkway, Kettering Venture Park, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-03-07
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-03-07
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 21
    icon of address 18 High Street, Lakenheath, Brandon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-02
    IIF 133 - Director → ME
  • 22
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-06 ~ 2025-01-16
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2025-01-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 23
    icon of address 119 Northumberland St, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-01-08
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-01-08
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 24
    GH GLOBAL LIMITED - 2016-11-14
    icon of address West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ 2016-11-14
    IIF 273 - Director → ME
    icon of calendar 2015-04-21 ~ 2015-09-10
    IIF 305 - Director → ME
  • 25
    SOLUTIONS INTERNATIONAL LTD - 2022-02-22
    TERRCORP TRADING LTD - 2018-03-06
    icon of address 4 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-06-18
    IIF 286 - Director → ME
    icon of calendar 2020-05-08 ~ 2020-05-08
    IIF 263 - Director → ME
    icon of calendar 2018-03-05 ~ 2019-01-28
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2022-06-18
    IIF 229 - Ownership of shares – 75% or more OE
  • 26
    ABG50 LIMITED - 2008-05-23
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    502 GBP2020-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2019-08-31
    IIF 220 - Director → ME
  • 27
    icon of address 119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-12-05
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2024-12-05
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 28
    icon of address 4385, 08582884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-03-04
    IIF 251 - Director → ME
  • 29
    PEAKEND LTD - 2011-10-18
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-10-07
    IIF 264 - Director → ME
  • 30
    BROOMCO (4273) LIMITED - 2014-10-03
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,938,000 GBP2020-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2016-01-22
    IIF 218 - Director → ME
  • 31
    icon of address 4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-07-01
    IIF 169 - Director → ME
  • 32
    icon of address Litton House, Saville Road, Peterborough, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-21 ~ 2014-07-30
    IIF 270 - Director → ME
  • 33
    ATIDOT WHOLESALE LTD - 2024-01-10
    ARRESTED COMPANY LIMITED - 2023-10-11
    GROWTH COMPANY LIMITED - 2017-04-20
    THE GROWTH BUSINESS LIMITED - 1996-03-25
    icon of address 116 Duke Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142,078 GBP2024-07-31
    Officer
    icon of calendar 2023-09-28 ~ 2023-12-12
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-12-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2008-01-29
    IIF 216 - Director → ME
  • 35
    icon of address 180 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2019-08-31
    IIF 237 - Director → ME
  • 36
    MACHINE MUSIC PUBLISHING LIMITED - 2010-12-02
    icon of address 5th Floor 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2019-08-31
    IIF 236 - Director → ME
  • 37
    icon of address 119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-02
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-12-02
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 38
    icon of address 4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2024-07-06
    IIF 125 - Director → ME
  • 39
    icon of address 4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-01
    IIF 119 - Director → ME
  • 40
    icon of address 70b Manchester Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ 2013-02-14
    IIF 244 - Director → ME
  • 41
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-06
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-12-06
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 42
    ORANGE WHOLESALE DISTRIBUTORS LTD - 2016-12-23
    icon of address Ni628047: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-21 ~ 2017-01-18
    IIF 253 - Director → ME
    icon of calendar 2016-07-29 ~ 2016-11-17
    IIF 254 - Director → ME
    icon of calendar 2015-10-21 ~ 2016-07-01
    IIF 186 - Director → ME
  • 43
    icon of address 18 High Street, Lakenheath, Brandon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-07
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-06-07
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 44
    icon of address 54 St. James Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,039,255 GBP2023-11-30
    Officer
    icon of calendar 2017-11-10 ~ 2019-05-29
    IIF 246 - Director → ME
  • 45
    icon of address 194a Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-11-05
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2024-11-05
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 46
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-10-11
    IIF 271 - Director → ME
  • 47
    ASIANIC LIMITED - 2014-03-26
    icon of address 47 Harvey Road, Slough, Berkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-09 ~ 2014-08-22
    IIF 288 - Director → ME
  • 48
    icon of address 4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-07-05
    IIF 126 - Director → ME
  • 49
    icon of address 443 Oxford Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-11-10
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2024-12-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 50
    icon of address 3 Richmond Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2021-08-31
    IIF 285 - Director → ME
  • 51
    icon of address 4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,217 GBP2020-01-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 250 - Director → ME
  • 52
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    icon of calendar 2021-05-04 ~ 2021-10-01
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-10-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 53
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-09-01
    IIF 165 - Director → ME
    icon of calendar 2024-10-14 ~ 2024-10-30
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-10-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 54
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2015-04-08
    IIF 291 - Director → ME
  • 55
    icon of address 700 B Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-03-05
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-03-05
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 56
    icon of address 17 Bradden Close, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-20
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-12-20
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 57
    icon of address 269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2013-05-15
    IIF 256 - Director → ME
    icon of calendar 2010-09-23 ~ 2011-10-11
    IIF 289 - Director → ME
    icon of calendar 2008-07-18 ~ 2010-09-14
    IIF 185 - Director → ME
  • 58
    icon of address A11 2 Alexandra Gate Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2024-03-26
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-03-26
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 59
    SWAFFHAM CARE LIMITED - 2024-08-02
    icon of address 4385, 11939298 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2024-12-04 ~ 2024-12-04
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ 2024-12-04
    IIF 225 - Ownership of shares – 75% or more OE
  • 60
    TARANT LTD - 2024-11-11
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-10-15
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2024-10-15
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 61
    TIKITEBU LTD - 2025-02-10
    icon of address Tower Court, Oakdale Road, York, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ 2024-12-15
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 2024-12-20
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 62
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    icon of calendar 2006-06-22 ~ 2006-07-04
    IIF 299 - Director → ME
  • 63
    icon of address 1 Woodside Leisure Park, North Orbital Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2021-11-23
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2021-11-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 64
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-16 ~ 2024-10-20
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-10-20
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 65
    icon of address 4 Heaton Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2025-01-04
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-01-05
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 66
    icon of address 119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-09-01
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-09-01
    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
  • 67
    YM&U GROUP LIMITED - 2022-10-06
    JAMES GRANT TOPCO LIMITED - 2018-10-02
    BROOMCO (4275) LIMITED - 2014-10-03
    icon of address 180 Great Portland Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7 GBP2022-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2016-01-22
    IIF 219 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.