1
Office 57 South Tees Business Centre, Enterprise Court, Middlesbrough, United KingdomCorporate (1 parent)
Officer
2024-07-17 ~ nowIIF 16 - director → ME
Person with significant control
2024-07-17 ~ nowIIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
2
Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United KingdomCorporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2022-03-01 ~ nowIIF 22 - director → ME
Person with significant control
2022-03-01 ~ nowIIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
3
2 Bretton Hall Office, Chester Road, Bretton, Chester, EnglandDissolved corporate (1 parent)
Officer
2019-05-23 ~ dissolvedIIF 25 - director → ME
Person with significant control
2019-05-23 ~ dissolvedIIF 44 - Ownership of shares – 75% or more → OE
4
Office 57 South Tees Business Centre, MiddlesbroughCorporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2013-04-26 ~ nowIIF 8 - director → ME
Person with significant control
2016-04-06 ~ nowIIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
CJMT MTO LTD - 2010-08-31
Office 57 South Tees Business Centre, Enterprise Court, Middlesbrough, ClevelandDissolved corporate (1 parent)
Officer
2010-02-05 ~ dissolvedIIF 5 - director → ME
6
Springboard Business Centre Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, North Yorkshire, United KingdomCorporate (1 parent, 2 offsprings)
Equity (Company account)
10 GBP2024-03-31
Officer
2015-01-23 ~ nowIIF 6 - director → ME
Person with significant control
2016-04-24 ~ nowIIF 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
7
Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United KingdomDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-03-31
Officer
2017-03-20 ~ dissolvedIIF 15 - director → ME
Person with significant control
2017-03-20 ~ dissolvedIIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
8
Plenary Bv House, Queen's Square, Middlesbrough, United KingdomDissolved corporate (3 parents)
Equity (Company account)
-55 GBP2021-03-31
Person with significant control
2017-03-20 ~ dissolvedIIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United KingdomDissolved corporate (1 parent)
Officer
2022-07-26 ~ dissolvedIIF 19 - director → ME
Person with significant control
2022-07-26 ~ dissolvedIIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
10
Office 57 South Tees Business Centre, Enterprise Court, MiddlesbroughDissolved corporate (1 parent)
Equity (Company account)
-1,625 GBP2017-03-31
Officer
2012-02-08 ~ dissolvedIIF 2 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 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
11
Flat 18 Mornington Court, High Street, Coleshill, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2012-04-26 ~ dissolvedIIF 46 - director → ME
12
Acklam Hall, Hall Gardens, Middlesbrough, EnglandDissolved corporate (2 parents)
Equity (Company account)
28,445 GBP2019-03-31
Person with significant control
2017-01-23 ~ dissolvedIIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
IMAGINE YOU CAN TV LIMITED - 2009-09-30
12 Braithwaite Close, Skelton, ClevelandDissolved corporate (2 parents)
Officer
2012-12-03 ~ dissolvedIIF 1 - director → ME
14
Office 57 Enterprise Court, South Tees Business Centre, Middlesbrough, Cleveland, EnglandDissolved corporate (2 parents)
Officer
2015-12-11 ~ dissolvedIIF 9 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
15
SIMPLE COMPANY MANAGEMENT LTD - 2022-02-09
Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United KingdomCorporate (1 parent)
Equity (Company account)
6,696 GBP2024-03-31
Officer
2020-02-04 ~ nowIIF 11 - director → ME
Person with significant control
2020-02-04 ~ nowIIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
16
Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1,000 GBP2022-03-31
Officer
2018-12-14 ~ dissolvedIIF 18 - director → ME
Person with significant control
2018-12-14 ~ dissolvedIIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
17
Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1,000 GBP2022-03-31
Officer
2018-12-14 ~ dissolvedIIF 20 - director → ME
Person with significant control
2018-12-14 ~ dissolvedIIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
18
Hinde House, 26 Elswick East Terrace, Newcastle Upon Tyne, Tyne And Wear, EnglandCorporate (6 parents)
Equity (Company account)
2,312,562 GBP2023-12-31
Officer
2023-05-23 ~ nowIIF 54 - director → ME
19
Office 57, South Tees Business Centre, Enterprise Court, Middlesbrough, United KingdomDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-03-31
Officer
2017-03-20 ~ dissolvedIIF 12 - director → ME
Person with significant control
2017-03-20 ~ dissolvedIIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
20
55 Heywood Avenue, Austerlands, Oldham, EnglandCorporate (2 parents)
Officer
2025-01-23 ~ nowIIF 56 - secretary → ME
Person with significant control
2025-01-23 ~ nowIIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
6 High Street, Wall Heath, Kingswinford, EnglandCorporate (2 parents)
Equity (Company account)
23,348 GBP2024-01-31
Officer
2020-01-15 ~ nowIIF 48 - director → ME
Person with significant control
2020-01-15 ~ nowIIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
22
Flat 18, Mornington Court High Street, Coleshill, BirminghamDissolved corporate (1 parent)
Profit/Loss (Company account)
1,323 GBP2018-10-01 ~ 2019-09-30
Officer
2014-09-18 ~ dissolvedIIF 45 - director → ME
Person with significant control
2016-06-30 ~ dissolvedIIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Has significant influence or control as a member of a firm → OE
23
Unit 57 South Tees Business Centre, Enterprise Court, MiddlesbroughDissolved corporate (1 parent)
Officer
2012-05-13 ~ dissolvedIIF 7 - director → ME
24
A STAR SPORTS COACHING LIMITED - 2010-08-31
Office 57 South Tees Business Centre, Enterprise Court, Middlesbrough, ClevelandDissolved corporate (1 parent)
Officer
2008-12-03 ~ dissolvedIIF 4 - director → ME
25
Office 57 South Tees Business Centre, Enterprise Court, MiddlesbroughCorporate (1 parent)
Equity (Company account)
-14,203 GBP2024-03-31
Officer
2017-03-20 ~ nowIIF 14 - director → ME
Person with significant control
2017-03-20 ~ nowIIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
26
Boho Six Offices, 5 Linthorpe Road, Middlesbrough, Cleveland, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2020-07-31 ~ nowIIF 21 - director → ME
Person with significant control
2020-07-31 ~ nowIIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
27
Boho Six Offices, 5, Linthorpe Road, Middlesbrough, EnglandCorporate (2 parents)
Equity (Company account)
263,396 GBP2024-03-31
Officer
2010-08-25 ~ nowIIF 3 - director → ME
Person with significant control
2016-09-09 ~ nowIIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Has significant influence or control → OE
28
Boho Six Offices, 5 Linthorpe Road, Middlesbrough, Cleveland, United KingdomCorporate (1 parent)
Equity (Company account)
-10,800 GBP2024-03-31
Officer
2020-07-31 ~ nowIIF 10 - director → ME
Person with significant control
2020-07-31 ~ nowIIF 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
29
Boho Six Offices, 5 Linthorpe Road, Middlesbrough, Cleveland, United KingdomCorporate (1 parent)
Equity (Company account)
44,559 GBP2024-03-31
Officer
2019-01-29 ~ nowIIF 17 - director → ME
Person with significant control
2019-01-29 ~ nowIIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE