1
BERKOV(UK) LTD - now
HERTS HIRE AND SALES LIMITED
- 2020-02-10
09377414OVERSEAS FISHING VESSELS LEASING LIMITED
- 2017-12-13
09377414 23 Maine Close, Dover, Kent, United Kingdom
Dissolved Corporate (6 parents)
Officer
2020-01-12 ~ 2020-02-07
IIF 92 - Director → ME
2015-01-07 ~ 2019-07-04
IIF 93 - Director → ME
Person with significant control
2016-06-01 ~ 2019-07-14
IIF 19 - Ownership of shares – 75% or more → OE
2
BARCLAYS OVERSEAS INVESTMENTS LIMITED
- 2021-02-05
08254210 61 Bridge Street, Kington, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-10-16 ~ 2019-07-04
IIF 94 - Director → ME
Person with significant control
2016-10-16 ~ dissolved
IIF 9 - Ownership of shares – 75% or more → OE
3
CANTERBURY KENT BUILDERS LIMITED
09676322 30 London Road, Dover, Kent, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-07-08 ~ 2016-05-01
IIF 53 - Director → ME
4
COMPANIES PLANING & SOLUTIONS LIMITED
12466715 171 Forest Road, London, England
Dissolved Corporate (4 parents)
Officer
2020-02-17 ~ 2020-07-18
IIF 102 - Director → ME
Person with significant control
2020-02-17 ~ 2020-07-18
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – 75% or more → OE
5
COMPANIES SOLUTIONS & FORWARD RESOURCES LTD
12753012 4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
Dissolved Corporate (1 parent)
Officer
2020-07-19 ~ dissolved
IIF 95 - Director → ME
Person with significant control
2020-07-19 ~ dissolved
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
6
CONNECT 247 PROPERTY SOLUTIONS LTD
- now 11172349KENT BUILDERS SERVICES LIMITED
- 2020-07-23
11172349 U Hanson Close Industrial Estate , England, Middleton , Lancanshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-01-26 ~ 2018-02-19
IIF 91 - Director → ME
2018-03-02 ~ 2019-07-04
IIF 111 - Director → ME
2020-05-10 ~ 2020-07-25
IIF 72 - Director → ME
7
DANIEL GOLDMAN INTERNATIONAL GROUP (UK) LTD
- now 12467066 23 Maine Close, Dover, England
Dissolved Corporate (3 parents)
Officer
2020-02-17 ~ 2020-04-09
IIF 82 - Director → ME
Person with significant control
2020-02-17 ~ 2020-05-04
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
8
23 Maine Close, Dover, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-10-11 ~ 2019-07-04
IIF 61 - Director → ME
Person with significant control
2017-10-11 ~ 2019-07-14
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
9
4 Unit Honeywood Parkway, Whitfield, Dover, Kent, England
Dissolved Corporate (1 parent)
Officer
2020-06-29 ~ dissolved
IIF 99 - Director → ME
Person with significant control
2020-06-29 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
10
Unit 4 Honeywood Parkway, Whitfield, Dover, England
Dissolved Corporate (1 parent)
Officer
2020-07-06 ~ dissolved
IIF 100 - Director → ME
Person with significant control
2020-07-06 ~ dissolved
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of shares – 75% or more → OE
11
Unit 4 Honeywood Parkway, Whitfield, Dover, England
Dissolved Corporate (1 parent)
Officer
2020-07-06 ~ dissolved
IIF 106 - Director → ME
Person with significant control
2020-07-06 ~ dissolved
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
12
EURO CASH & CARRY SUPPLIES LIMITED
12626799 Unit 23 Ingles Yard Business Centre, Jointon Road, Folkestone, England
Dissolved Corporate (2 parents)
Officer
2020-05-27 ~ 2020-10-21
IIF 113 - Director → ME
Person with significant control
2020-05-27 ~ 2020-10-21
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
13
Unit 26 Ingles Yard Business Centre, Jointon Road, Folkestone, England
Dissolved Corporate (2 parents)
Officer
2020-05-27 ~ 2020-10-21
IIF 101 - Director → ME
Person with significant control
2020-05-27 ~ 2020-10-21
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
14
Unit 22 Ingles Yard Business Centre, Jointon Road, Folkestone, England
Dissolved Corporate (2 parents)
Officer
2020-07-06 ~ 2020-10-16
IIF 105 - Director → ME
Person with significant control
2020-07-06 ~ 2020-10-16
IIF 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
15
Unit 24 Ingles Yard Business Centre, Jointon Road, Folkestone, England
Dissolved Corporate (1 parent)
Officer
2020-07-06 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2020-07-06 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
16
Unit 4 Honeywood Parkway, Whitfield, Dover, England
Dissolved Corporate (1 parent)
Officer
2020-07-06 ~ dissolved
IIF 103 - Director → ME
Person with significant control
2020-07-06 ~ dissolved
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
17
Unit 4 Honeywood Parkway, Whitfield, Dover, England
Dissolved Corporate (1 parent)
Officer
2020-07-06 ~ dissolved
IIF 104 - Director → ME
Person with significant control
2020-07-06 ~ dissolved
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Ownership of shares – 75% or more → OE
18
Unit 3 Channel Business Centre, Castle Hill Avenue, Folkestone, England
Dissolved Corporate (2 parents)
Officer
2020-07-24 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2020-07-24 ~ dissolved
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
19
61 Bridge Street, Kington, England
Dissolved Corporate (1 parent)
Officer
2020-07-17 ~ dissolved
IIF 108 - Director → ME
Person with significant control
2020-07-17 ~ dissolved
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
20
4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
Dissolved Corporate (1 parent)
Officer
2020-07-13 ~ dissolved
IIF 96 - Director → ME
Person with significant control
2020-07-13 ~ dissolved
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
21
4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
Dissolved Corporate (1 parent)
Officer
2020-07-14 ~ dissolved
IIF 97 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
22
Unit 25 Ingles Yard Business Centre, Jointon Road, Folkestone, England
Dissolved Corporate (2 parents)
Officer
2020-03-02 ~ 2020-10-16
IIF 67 - Director → ME
Person with significant control
2020-03-02 ~ 2020-10-16
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
23
EUROLINK TRANSPORT LTD - now
EURO WINES AND FOODS LIMITED
- 2017-06-16
07829602 14 Wash Lane, Clacton On Sea, Essex
Dissolved Corporate (6 parents)
Officer
2016-12-16 ~ 2017-06-15
IIF 71 - Director → ME
2011-10-31 ~ 2016-05-24
IIF 75 - Director → ME
2016-10-25 ~ 2016-11-05
IIF 59 - Director → ME
2016-06-02 ~ 2016-07-02
IIF 62 - Director → ME
Person with significant control
2016-05-14 ~ 2017-06-16
IIF 1 - Ownership of shares – More than 50% but less than 75% → OE
24
45 Leinster Square, London
Dissolved Corporate (2 parents)
Officer
2011-09-28 ~ 2012-04-25
IIF 73 - Director → ME
25
EUROPEAN FOODS IMPORTS AND EXPORTS LTD - now
EURO WIDE IMPORT AND EXPORT LIMITED
- 2025-06-03
10391030 4385, 10391030 - Companies House Default Address, Cardiff
Liquidation Corporate (5 parents)
Officer
2019-10-09 ~ 2020-04-01
IIF 47 - Director → ME
2017-11-02 ~ 2019-07-04
IIF 45 - Director → ME
2016-09-23 ~ 2017-08-18
IIF 48 - Director → ME
26
Office One, 1, Coldbath Square, London, England
Active Corporate (3 parents)
Officer
2017-12-04 ~ 2019-07-04
IIF 86 - Director → ME
2019-10-09 ~ 2019-10-25
IIF 84 - Director → ME
27
61 Bridge Street, Kington, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-05-11 ~ 2020-06-23
IIF 58 - Director → ME
Person with significant control
2020-05-11 ~ 2020-06-23
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
28
Unit 21 Ingles Yard Business Centre, Jointon Road, Folkestone, England
Active Corporate (3 parents)
Officer
2020-02-06 ~ 2020-10-16
IIF 66 - Director → ME
Person with significant control
2020-02-06 ~ 2020-10-16
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
29
171 Forest Road, London, England
Dissolved Corporate (5 parents)
Officer
2020-02-17 ~ 2020-05-14
IIF 80 - Director → ME
Person with significant control
2020-02-17 ~ 2020-07-24
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more → OE
30
Unit 4 Honeywood Parkway, Whitfield, Dover, England
Dissolved Corporate (1 parent)
Officer
2020-05-27 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2020-05-27 ~ dissolved
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
31
23 Maine Close, Dover, England
Dissolved Corporate (1 parent)
Officer
2020-08-02 ~ dissolved
IIF 79 - Director → ME
Person with significant control
2020-08-02 ~ dissolved
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE
32
INTERNATIONAL TRANS SERVICES LIMITED
12623626 23 Maine Close, Dover, England
Dissolved Corporate (2 parents)
Officer
2020-05-26 ~ dissolved
IIF 78 - Director → ME
Person with significant control
2020-05-26 ~ dissolved
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
33
INTERNATIONAL TRANS SUPPLIES LIMITED
12754506 4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
Dissolved Corporate (1 parent)
Officer
2020-07-20 ~ dissolved
IIF 81 - Director → ME
Person with significant control
2020-07-20 ~ dissolved
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
34
INTERNENATION EMPLOYMENT AGENCY LIMITED
08407978 23 Maine Close, Dover, Kent
Dissolved Corporate (1 parent)
Officer
2013-02-18 ~ dissolved
IIF 70 - Director → ME
35
Unit 14 Channel Business Centre, Castle Hill Avenue, Folkestone, England
Dissolved Corporate (2 parents)
Officer
2020-07-27 ~ dissolved
IIF 107 - Director → ME
2018-01-15 ~ 2019-07-04
IIF 85 - Director → ME
Person with significant control
2018-01-15 ~ 2019-07-05
IIF 15 - Right to appoint or remove directors as a member of a firm → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
36
KENT SPECIALIST BUILDERS LIMITED
12762211 4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
Dissolved Corporate (1 parent)
Officer
2020-07-22 ~ dissolved
IIF 98 - Director → ME
Person with significant control
2020-07-22 ~ dissolved
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
37
12 Coppice Way, Newcastle Upon Tyne, Great Britain
Dissolved Corporate (2 parents)
Officer
2012-10-16 ~ 2016-09-15
IIF 88 - Director → ME
38
EURO FOOD IMPORTS LIMITED
- 2021-11-02
12721587 Unit 2 Channel Business Centre, Castle Hill Avenue, Folkestone, England
Dissolved Corporate (2 parents)
Officer
2020-07-06 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2020-07-06 ~ dissolved
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Ownership of shares – 75% or more → OE
39
Unit 4 Honeywood Parkway, Whitfield, Dover, England
Dissolved Corporate (9 parents)
Officer
2016-09-08 ~ 2017-08-18
IIF 77 - Director → ME
2017-12-13 ~ 2019-07-04
IIF 57 - Director → ME
2020-05-04 ~ dissolved
IIF 76 - Director → ME
Person with significant control
2017-12-12 ~ 2019-07-05
IIF 8 - Has significant influence or control → OE
2016-09-08 ~ 2017-10-25
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Has significant influence or control → OE
40
MYGAL MANAGEMENT & HAULAGE (UK) LTD - now
MYGAL MANAGEMENT & HAULAGE (UK) LTD LTD - 2020-02-07
MY-GAL MANAGEMENT & HAULAGE LIMITED - 2020-02-06
FORTRESS ELECTRONIC SECURITY LTD
- 2018-10-09
09172186 Unit 4 Honeywood Parkway, Whitfield, Dover, England
Dissolved Corporate (12 parents)
Officer
2017-10-19 ~ 2017-12-17
IIF 55 - Director → ME
2016-12-16 ~ 2017-04-29
IIF 74 - Director → ME
2018-10-08 ~ 2019-07-04
IIF 65 - Director → ME
2014-08-12 ~ 2016-05-24
IIF 90 - Director → ME
2016-06-02 ~ 2016-07-08
IIF 63 - Director → ME
2018-01-28 ~ 2018-03-10
IIF 64 - Director → ME
Person with significant control
2019-01-07 ~ 2019-07-13
IIF 12 - Ownership of shares – 75% or more → OE
2017-04-25 ~ 2017-11-01
IIF 2 - Ownership of shares – 75% or more → OE
41
PHILIPPINES LAND DEVELOPERS & BUILDERS LIMITED
12625362 23 Maine Close, Dover, England
Dissolved Corporate (1 parent)
Officer
2020-05-27 ~ dissolved
IIF 112 - Director → ME
Person with significant control
2020-05-27 ~ dissolved
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
42
SENECA GROUP HOLDINGS LTD - now
SENECA HOLDINGS LTD - 2021-03-16
SPACE LABS HEALTH GROUP LTD - 2021-03-15
LLOYDS OVERSEA INVESTMENTS LIMITED
- 2020-07-09
08253298 10 Churchill Way, Cardiff, Wales
Active Corporate (3 parents)
Officer
2020-03-06 ~ 2020-07-08
IIF 87 - Director → ME
2012-10-15 ~ 2019-07-04
IIF 89 - Director → ME
Person with significant control
2016-10-15 ~ 2019-07-05
IIF 6 - Has significant influence or control as a member of a firm → OE
IIF 6 - Has significant influence or control over the trustees of a trust → OE
IIF 6 - Has significant influence or control → OE
43
Colony Buildings, 5 Piccadilly Place, Manchester
Active Corporate (4 parents)
Officer
2020-02-17 ~ 2020-05-10
IIF 46 - Director → ME
Person with significant control
2020-02-17 ~ 2020-05-10
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
44
61 Bridge Street, Kington, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-02-17 ~ dissolved
IIF 109 - Director → ME
Person with significant control
2020-02-17 ~ dissolved
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
45
23 Maine Close, Dover, Kent, Kent
Dissolved Corporate (2 parents)
Officer
2012-10-09 ~ dissolved
IIF 54 - Director → ME
46
VENTURE GROUP (2017) LIMITED
- now 10309010EURO PROPERTIES SALES & RENTALS LIMITED
- 2017-11-13
10309010EURO PROPERTIES SALES & RENTAILS LIMITED
- 2016-08-09
10309010 Unit 18 Granary Wharf Business Park, Wetmore Road, Burton On Trent, Staffordshire, England
Active Corporate (6 parents, 3 offsprings)
Officer
2016-08-03 ~ 2017-08-23
IIF 52 - Director → ME
Person with significant control
2016-08-03 ~ 2017-11-14
IIF 20 - Has significant influence or control → OE
47
23 Maine Close, Dover, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-11-13 ~ 2019-07-04
IIF 83 - Director → ME
2019-12-19 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2017-11-13 ~ 2019-07-05
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – More than 50% but less than 75% → OE
IIF 16 - Has significant influence or control as a member of a firm → OE
48
BARCLAYS OVERSEAS FINANCE LIMITED
- 2020-07-15
08253277 61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2020-02-03 ~ dissolved
IIF 69 - Director → ME
2012-10-15 ~ 2019-07-04
IIF 110 - Director → ME
Person with significant control
2016-06-05 ~ 2019-07-04
IIF 18 - Ownership of voting rights - 75% or more → OE
2020-07-15 ~ dissolved
IIF 40 - Ownership of shares – 75% or more → OE
49
4385, 12145551: Companies House Default Address, Cardiff
Dissolved Corporate (6 parents)
Officer
2019-08-08 ~ 2019-08-13
IIF 56 - Director → ME
2019-09-25 ~ 2020-02-09
IIF 114 - Secretary → ME
Person with significant control
2019-08-08 ~ 2019-08-13
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE