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

Westhead, Elizabeth Penelope

    Related profiles found in government register
  • Westhead, Elizabeth Penelope
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 266
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 267
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 268
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 269
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 272
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 273
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 274
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 275
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 276 IIF 277
    • 105, Church End, Harlow, CM19 5PH, England

      IIF 278
    • 120 Baker Street, London, W1U 6TU, England

      IIF 279
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 280
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 281 IIF 282
    • 615, 7 Baltimore Wharf, London, E14 9EY, United Kingdom

      IIF 283
    • 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 284 IIF 285
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 286 IIF 287
  • Westhead, Elizabeth Penelope
    British online web services born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 288
  • Westhead, Elizabeth Penelope
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 296
    • Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 297
  • Westhead, Elizabeth
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 298
    • Blackpool, 20 Mythop Road, Lancashire, FY4 4UZ, United Kingdom

      IIF 299 IIF 300 IIF 301
    • 5, Bramble Walk, Lymington, SO41 9LW, England

      IIF 302
  • Westhead, Elizabeth Penelope
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 303 IIF 304
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 305
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 306
    • 3rd Floor 120, Baker Street, London, W1U 6TU, England

      IIF 307
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 308
    • Unit 198 Telcom Business Centre, Clifton Road, Blackpool, FY4 4QA, England

      IIF 309
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 310
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 311
  • Westhead, Elizabeth Penelope
    British business owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 314
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 423
  • Westhead, Elizabeth Penelope
    British web designer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 424
  • Westhead, Elizabeth Penelope
    British born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • 73, Worcester Road, Marton, FY3 9SY, United Kingdom

      IIF 425
  • Westhead, Mrs Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 426
  • Westhead, Mrs Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 427
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 428
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 429
    • 49b, Totteridge Road, Enfield, EN3 6NF, England

      IIF 430
    • 85, Beckley Road, Nottingham, NG8 6GW, England

      IIF 431
  • Ms Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 432
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 433
  • Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 434
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 435
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 436
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 437
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 438
    • 105, Church End, Harlow, CM19 5PH, England

      IIF 439
    • 71, Repton Close, Luton, LU3 3UP, England

      IIF 440
  • Mrs Elizabeth Westhead
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 441
  • Ms. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 442
  • Westhead, Elizabeth Penelope
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 443
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 444
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 445
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 446 IIF 447 IIF 448
  • Mrs Elizabeth Penelope
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 123 Unit B, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 449
  • Westhead, Elizabeth
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 450
  • Westhead, Elizabeth
    British director and company secretary born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 451
  • Westhead, Elizabeth
    British owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 452
  • Westhead, Elizabeth
    British red born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • 33, Charter Street, Gillingham, ME7 1NQ, United Kingdom

      IIF 453
  • Westhead, Elizabeth Penelope, Mrs.

    Registered addresses and corresponding companies
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 454
  • Westhead, Elizabeth Penelope

    Registered addresses and corresponding companies
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, 20 Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 462
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 463
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 464 IIF 465 IIF 466
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 477 IIF 478 IIF 479
    • 20 Mythop Road, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 480
    • Unit 198, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 481
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 482
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 483
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 484
    • 254, Barking Road, East Ham, London, E6 3BA, England

      IIF 485
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 486
    • Flat 258, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 487
  • Mrs Westhead Elizabeth Penelope
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 488
  • Elizabeth Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 489
  • Miss Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 490
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 491
    • Jhumat House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 492
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 493 IIF 494
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 495 IIF 496 IIF 497
    • 20 Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 505
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 506 IIF 507 IIF 508
    • Unit 198 Clifton Road, Telcom Business Centre, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 510
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 511 IIF 512 IIF 513
    • 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 518
    • Fernhills Business Centre, Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 519
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 520 IIF 521
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 522 IIF 523
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 524
    • Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 525
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 526
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 527 IIF 528 IIF 529
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 530 IIF 531
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 532 IIF 533 IIF 534
    • Suite 2.4 24, Silver Street, Bury, BL9 0DH

      IIF 535 IIF 536
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 537
    • 14144123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 538
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 539
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 540 IIF 541
    • 65, London Wall, London, EC2M 5TU, England

      IIF 542
    • 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 543 IIF 544
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 545 IIF 546 IIF 547
    • 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 552
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 553 IIF 554 IIF 555
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 556 IIF 557 IIF 558
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 562
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 563 IIF 564
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 565
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 566 IIF 567 IIF 568
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 570
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 571 IIF 572 IIF 573
    • 10, Towerfield Road, Shoeburyness, Essex, SS3 9QE, England

      IIF 574
  • Mrs. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 575
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 576 IIF 577
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 578
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 579
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 580
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 581
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 582
    • The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, United Kingdom

      IIF 583
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 584 IIF 585
    • Unit1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 586
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 587 IIF 588 IIF 589
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 592 IIF 593
    • 5 Laxford House, Cundy Street, London, SW1W 9JU, England

      IIF 594
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 595 IIF 596
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 597 IIF 598 IIF 599
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 600 IIF 601
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 602
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 603 IIF 604 IIF 605
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 610
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 611
    • Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, HP2 7QA, England

      IIF 612
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 613
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 614
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 615
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 616
  • Mrs Elizabeth Westhead
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 617
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • 15, Bowring Close, Bristol, BS13 0DH, England

      IIF 618
  • Westhead, Elizabeth

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 619
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 620
  • Elizabeth Penelope, Westhead
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 621
child relation
Offspring entities and appointments
Active 189
  • 1
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 6 - Director → ME
  • 2
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 17 - Director → ME
  • 3
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 27 - Director → ME
  • 4
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 4 - Director → ME
  • 5
    Dawson House 5 Jewry Street, Ste 404a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -689,635 GBP2024-12-31
    Officer
    2026-01-06 ~ now
    IIF 39 - Director → ME
  • 6
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 600 - Ownership of shares – 75% or moreOE
  • 7
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244 GBP2020-04-05
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 598 - Ownership of shares – 75% or moreOE
  • 8
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2021-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 578 - Ownership of shares – 75% or moreOE
  • 9
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 602 - Ownership of shares – 75% or moreOE
  • 10
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 80 - Director → ME
  • 11
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    2020-10-01 ~ now
    IIF 252 - Director → ME
  • 12
    11c Kings Parade, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -6,036 GBP2024-11-30
    Officer
    2020-09-25 ~ now
    IIF 113 - Director → ME
  • 13
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 15 - Director → ME
  • 14
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,128 GBP2024-06-30
    Officer
    2020-06-03 ~ now
    IIF 177 - Director → ME
  • 15
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 16
    Jhumat House, 160 London Road, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,640 GBP2025-01-31
    Officer
    2020-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 492 - Ownership of shares – More than 50% but less than 75%OE
    IIF 492 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
  • 18
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 536 - Ownership of shares – 75% or moreOE
  • 19
    24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,493 GBP2021-12-31
    Officer
    2022-03-11 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 20
    72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-09 ~ dissolved
    IIF 89 - Director → ME
  • 21
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-04-01 ~ now
    IIF 21 - Director → ME
  • 22
    Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-07-11 ~ now
    IIF 242 - Director → ME
  • 23
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,332 GBP2023-10-31
    Officer
    2020-10-01 ~ now
    IIF 249 - Director → ME
  • 24
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 535 - Ownership of shares – 75% or moreOE
  • 25
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 232 - Director → ME
  • 26
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-04-01 ~ now
    IIF 36 - Director → ME
  • 27
    DIVINGINTODARKNESS LTD - 2020-06-05
    4385, 08576202 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-04-15 ~ dissolved
    IIF 319 - Director → ME
  • 28
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 35 - Director → ME
  • 29
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 22 - Director → ME
  • 30
    20 Mythop Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 296 - LLP Designated Member → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove membersOE
  • 31
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 422 - Director → ME
  • 32
    BEAUTY AND HAIRCARE LIMITED - 2019-02-07
    RELAX UNISEX HAIR & BEAUTY SALON LTD - 2016-08-18
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 528 - Ownership of shares – 75% or moreOE
  • 33
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 472 - Has significant influence or control as a member of a firmOE
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Right to appoint or remove directors as a member of a firmOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
  • 34
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-04-01 ~ now
    IIF 32 - Director → ME
  • 35
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2024-04-01 ~ now
    IIF 25 - Director → ME
  • 36
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 448 - Ownership of shares – 75% or moreOE
  • 37
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
  • 38
    1 Kings Road Kings Road, North Ormesby, Middlesbrough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,548 GBP2019-12-31
    Officer
    2022-03-31 ~ now
    IIF 45 - Director → ME
  • 39
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    758 GBP2021-03-31
    Officer
    2020-03-23 ~ dissolved
    IIF 420 - Director → ME
  • 40
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 276 - Director → ME
  • 41
    73 Worcester Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 424 - Director → ME
    2013-09-05 ~ dissolved
    IIF 460 - Secretary → ME
  • 42
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-04-01 ~ now
    IIF 8 - Director → ME
  • 43
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2024-10-01 ~ dissolved
    IIF 471 - Ownership of shares – 75% or moreOE
  • 44
    Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 45
    Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 164 - Director → ME
  • 46
    Fernhills Business Centre, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 40 offsprings)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 47
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,253 GBP2020-07-31
    Officer
    2022-03-25 ~ dissolved
    IIF 76 - Director → ME
  • 48
    4385, 07294227 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2017-10-13 ~ dissolved
    IIF 326 - Director → ME
  • 49
    20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of shares – 75% or moreOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
  • 50
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 34 - Director → ME
  • 51
    5 Bramble Walk, Lymington, England
    Active Corporate (2 parents)
    Officer
    2023-11-16 ~ now
    IIF 302 - Director → ME
  • 52
    20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 53
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2024-11-18 ~ dissolved
    IIF 462 - Ownership of shares – 75% or moreOE
  • 54
    Northstar Suite 127 West Link House 981 Great West Road, Brentford, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 239 - Director → ME
  • 55
    72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 329 - Director → ME
  • 56
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2024-04-01 ~ now
    IIF 1 - Director → ME
  • 57
    ABC RECORDS LIMITED - 2007-01-04
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2024-04-01 ~ now
    IIF 16 - Director → ME
  • 58
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 29 - Director → ME
  • 59
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2024-04-01 ~ now
    IIF 30 - Director → ME
  • 60
    20 Mythop Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 61
    Coddan Cpm, 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-01-01 ~ dissolved
    IIF 209 - Director → ME
  • 62
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-04-01 ~ now
    IIF 23 - Director → ME
  • 63
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-17 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    2019-11-17 ~ dissolved
    IIF 617 - Has significant influence or control as a member of a firmOE
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
  • 64
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-06-28 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
  • 65
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
  • 66
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 68 - Director → ME
  • 67
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 502 - Ownership of shares – 75% or moreOE
  • 68
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,027 GBP2024-10-31
    Officer
    2025-03-20 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 69
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,234 GBP2022-07-31
    Officer
    2023-05-30 ~ dissolved
    IIF 262 - Director → ME
  • 70
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-04-01 ~ now
    IIF 10 - Director → ME
  • 71
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 569 - Ownership of shares – 75% or moreOE
  • 72
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 566 - Ownership of shares – 75% or moreOE
  • 73
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 568 - Ownership of shares – 75% or moreOE
  • 74
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 567 - Ownership of shares – 75% or moreOE
  • 75
    ONE LYFE LTD - 2022-04-08
    TA'RAIENN LA'MONTT LTD - 2020-06-08
    9 Hilton Avenue, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,021 GBP2021-02-28
    Officer
    2022-06-15 ~ dissolved
    IIF 255 - Director → ME
  • 76
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 136 - Director → ME
  • 77
    Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2020-06-01 ~ now
    IIF 243 - Director → ME
  • 78
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2020-10-01 ~ now
    IIF 247 - Director → ME
  • 79
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-03 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2020-05-03 ~ dissolved
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 503 - Has significant influence or control over the trustees of a trustOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 80
    Coddan Cpm Ltd, 120 Baker Street, 3rd Floor, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-10-23 ~ dissolved
    IIF 168 - Director → ME
  • 81
    CRESTA SOLUTIONS LIMITED - 2018-10-26
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-11-30
    Officer
    2018-10-22 ~ dissolved
    IIF 266 - Director → ME
  • 82
    20 Mythop Road, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 467 - Ownership of shares – 75% or moreOE
  • 83
    Fernhills Business Centre, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2022-05-04 ~ dissolved
    IIF 142 - Director → ME
  • 84
    Woodgate Cottage, Lewes Road, Danehill, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 401 - Director → ME
  • 85
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 24 - Director → ME
  • 86
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 499 - Ownership of shares – 75% or moreOE
  • 87
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 495 - Ownership of shares – 75% or moreOE
  • 88
    20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2024-05-27 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2024-05-27 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
  • 89
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-02-28
    Officer
    2025-02-27 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of shares – 75% or moreOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
  • 90
    3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    441 GBP2022-05-31
    Officer
    2021-05-05 ~ dissolved
    IIF 196 - Director → ME
  • 91
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2026-01-28 ~ now
    IIF 3 - Director → ME
  • 92
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2024-04-01 ~ now
    IIF 7 - Director → ME
  • 93
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2021-07-31 ~ dissolved
    IIF 152 - Director → ME
  • 94
    72 High Street, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2022-01-20 ~ dissolved
    IIF 162 - Director → ME
  • 95
    31 Wellington Road, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,171 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 96
    3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 206 - Director → ME
  • 97
    65 London Wall, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,987 GBP2024-03-31
    Officer
    2019-12-11 ~ now
    IIF 303 - Director → ME
  • 98
    72 High Street, Haslemere, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-05-31
    Officer
    2022-12-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
  • 99
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,996 GBP2025-05-31
    Officer
    2025-03-20 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 100
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-03-29 ~ now
    IIF 144 - Director → ME
  • 101
    80 Coleman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    199,431 GBP2023-12-30
    Officer
    2020-10-01 ~ now
    IIF 214 - Director → ME
  • 102
    Fernhills House, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 310 - Director → ME
  • 103
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 248 - Director → ME
  • 104
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    660 GBP2025-03-31
    Officer
    2025-03-20 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 105
    WISEWAY HOMES LIMITED - 2020-11-03
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,992 GBP2022-05-31
    Officer
    2020-11-04 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 529 - Ownership of shares – 75% or moreOE
  • 106
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 507 - Ownership of shares – 75% or moreOE
  • 107
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 501 - Ownership of shares – 75% or moreOE
  • 108
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
  • 109
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 419 - Director → ME
  • 110
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 508 - Ownership of shares – 75% or moreOE
  • 111
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
  • 112
    20 Mythop Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,158 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 58 - Director → ME
  • 113
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
  • 114
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 576 - Ownership of shares – 75% or moreOE
  • 115
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 591 - Ownership of shares – 75% or moreOE
  • 116
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 588 - Ownership of shares – 75% or moreOE
  • 117
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 589 - Ownership of shares – 75% or moreOE
  • 118
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 590 - Ownership of shares – 75% or moreOE
  • 119
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 587 - Ownership of shares – 75% or moreOE
  • 120
    72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF 394 - Director → ME
  • 121
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 18 - Director → ME
  • 122
    Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2024-09-05 ~ now
    IIF 244 - Director → ME
  • 123
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 241 - Director → ME
  • 124
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,476 GBP2024-08-31
    Officer
    2020-01-01 ~ now
    IIF 251 - Director → ME
  • 125
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 13 - Director → ME
  • 126
    4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2023-06-16 ~ dissolved
    IIF 166 - Director → ME
  • 127
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-12 ~ now
    IIF 48 - Director → ME
  • 128
    72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 269 - Director → ME
  • 129
    20 Ailsa Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 130
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 131
    Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    453,887 GBP2021-12-31
    Officer
    2023-05-03 ~ now
    IIF 99 - Director → ME
  • 132
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
  • 133
    Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    215,189 GBP2024-03-31
    Officer
    2020-11-06 ~ now
    IIF 83 - Director → ME
  • 134
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 307 - Director → ME
  • 135
    Flat 258, 32 Creedwell Orchard, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 EUR2021-11-23
    Officer
    2020-11-03 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 487 - Ownership of shares – 75% or moreOE
  • 136
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2024-04-01 ~ now
    IIF 19 - Director → ME
  • 137
    46 Nova Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    605 GBP2024-09-30
    Officer
    2025-10-21 ~ now
    IIF 41 - Director → ME
  • 138
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 417 - Director → ME
  • 139
    YELLOWLANE SOLUTIONS LTD - 2020-03-13
    Suite 4037 43 Bedford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,491 GBP2024-02-29
    Officer
    2024-02-15 ~ now
    IIF 240 - Director → ME
  • 140
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent, 40 offsprings)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    2019-01-21 ~ dissolved
    IIF 295 - Director → ME
  • 141
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Ownership of shares – 75% or moreOE
  • 142
    Unit1.1 Hamilton Business Centre, 194 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
  • 143
    MITECH SERVICES LIMITED - 2024-03-16
    Fernhills Business Centre Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2024-06-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2024-06-01 ~ dissolved
    IIF 519 - Right to appoint or remove directorsOE
  • 144
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
  • 145
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,693 GBP2019-03-31
    Officer
    2018-05-08 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
  • 146
    54 Ormesby Way, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    744,773 GBP2024-09-30
    Officer
    2021-07-12 ~ now
    IIF 159 - Director → ME
  • 147
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,583 GBP2025-05-31
    Officer
    2025-03-20 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
  • 148
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 143 - Director → ME
    2021-07-29 ~ dissolved
    IIF 454 - Secretary → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Right to appoint or remove directorsOE
  • 149
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
  • 150
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-04-01 ~ now
    IIF 9 - Director → ME
  • 151
    First Floor 10 Hampden Square, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,552 GBP2024-04-30
    Officer
    2024-05-15 ~ now
    IIF 236 - Director → ME
  • 152
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-18 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2024-03-18 ~ dissolved
    IIF 468 - Right to appoint or remove directorsOE
  • 153
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-09 ~ dissolved
    IIF 150 - Director → ME
  • 154
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
  • 155
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -256,296 GBP2025-02-28
    Officer
    2021-01-01 ~ now
    IIF 169 - Director → ME
  • 156
    VIDEMPLOY LIMITED - 2019-06-19
    Parker Andrews Limited Union Building 51-59, Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,574 GBP2021-10-31
    Officer
    2022-12-02 ~ dissolved
    IIF 260 - Director → ME
  • 157
    53 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 165 - Director → ME
  • 158
    10 Towerfield Road, Shoeburyness, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,057 GBP2024-03-31
    Person with significant control
    2023-03-09 ~ now
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 159
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-30 ~ dissolved
    IIF 398 - Director → ME
  • 160
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 52 - Director → ME
    2022-12-08 ~ dissolved
    IIF 455 - Secretary → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 161
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2019-09-19 ~ now
    IIF 305 - Director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 527 - Ownership of shares – 75% or moreOE
  • 162
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321 GBP2024-12-31
    Officer
    2020-10-01 ~ now
    IIF 246 - Director → ME
  • 163
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2024-04-01 ~ now
    IIF 2 - Director → ME
  • 164
    Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2024-09-05 ~ now
    IIF 245 - Director → ME
  • 165
    Penstraze Business Centre, Penstraze, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,620 GBP2020-11-30
    Officer
    2022-01-19 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 524 - Ownership of shares – 75% or moreOE
  • 166
    72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 160 - Director → ME
  • 167
    Office 19 182 - 184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,683 GBP2024-10-31
    Officer
    2021-02-23 ~ now
    IIF 456 - Secretary → ME
  • 168
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2024-04-01 ~ now
    IIF 14 - Director → ME
  • 169
    Mountbarrow House, 12 Elizabeth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
  • 170
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 171
    1 Doughty Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 72 - Director → ME
  • 172
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-05 ~ now
    IIF 183 - Director → ME
  • 173
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 108 - Director → ME
  • 174
    GIANLUCA COCCO CONSULTING LTD - 2019-09-21
    17 Carlisle Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,695 GBP2022-04-11
    Officer
    2021-12-31 ~ dissolved
    IIF 184 - Director → ME
  • 175
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    2019-01-25 ~ dissolved
    IIF 267 - Director → ME
  • 176
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 584 - Ownership of shares – 75% or moreOE
  • 177
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 585 - Ownership of shares – 75% or moreOE
  • 178
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    2021-02-04 ~ dissolved
    IIF 147 - Director → ME
  • 179
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 577 - Ownership of shares – 75% or moreOE
  • 180
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 581 - Ownership of shares – 75% or moreOE
  • 181
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 582 - Ownership of shares – 75% or moreOE
  • 182
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-08-20 ~ dissolved
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
  • 183
    WELLS AND TECH LTD - 2023-10-09
    DIAGNOSTICS N AUTOMOTIVE LTD - 2023-09-29
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-02-28
    Officer
    2023-08-02 ~ now
    IIF 211 - Director → ME
  • 184
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 280 - Director → ME
    2018-12-06 ~ dissolved
    IIF 620 - Secretary → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 185
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 288 - Director → ME
    2019-02-12 ~ dissolved
    IIF 619 - Secretary → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 463 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 463 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Has significant influence or control as a member of a firmOE
    IIF 463 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 463 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 186
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,438 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 606 - Ownership of shares – 75% or moreOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
  • 187
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 28 - Director → ME
  • 188
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-20 ~ now
    IIF 265 - Director → ME
  • 189
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,437 GBP2022-12-31
    Officer
    2021-08-23 ~ dissolved
    IIF 63 - Director → ME
Ceased 266
  • 1
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2019-10-24 ~ 2019-11-25
    IIF 148 - Director → ME
  • 2
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-04-01 ~ 2025-11-27
    IIF 31 - Director → ME
  • 3
    Unit (096), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2025-03-31
    IIF 191 - Director → ME
  • 4
    Eastway Enterprise Centre, 7, Paynes Park, Hitchin, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-02-28
    Officer
    2024-04-01 ~ 2024-07-10
    IIF 202 - Director → ME
  • 5
    4385, 13791164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,666 GBP2023-12-31
    Officer
    2023-04-24 ~ 2024-12-05
    IIF 219 - Director → ME
  • 6
    41 Cavendish Avenue, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ 2026-01-27
    IIF 11 - Director → ME
  • 7
    ACADEMIC INTERNATIONAL RESEARCH LTD - 2021-03-10
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ 2023-04-06
    IIF 427 - Director → ME
    Person with significant control
    2022-04-06 ~ 2023-04-06
    IIF 521 - Ownership of shares – 75% or more OE
  • 8
    ACCTURA ASSOCIATES LTD - 2024-06-21
    4 Mill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,287 GBP2024-07-31
    Officer
    2024-04-01 ~ 2024-06-18
    IIF 154 - Director → ME
  • 9
    ACCUCARE EU SOLUTION LTD - 2024-06-21
    100 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,330 GBP2024-07-31
    Officer
    2024-04-01 ~ 2024-06-18
    IIF 155 - Director → ME
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-20 ~ 2018-07-17
    IIF 413 - Director → ME
  • 11
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-07-31
    IIF 389 - Director → ME
  • 12
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 376 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 597 - Ownership of shares – 75% or more OE
  • 13
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 374 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 599 - Ownership of shares – 75% or more OE
  • 14
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244 GBP2020-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 375 - Director → ME
  • 15
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2021-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 391 - Director → ME
  • 16
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 390 - Director → ME
  • 17
    77 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,272,570 GBP2024-12-31
    Officer
    2022-04-08 ~ 2025-07-01
    IIF 418 - Director → ME
  • 18
    4385, 14860211 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ 2023-08-04
    IIF 621 - Director → ME
    Person with significant control
    2023-05-10 ~ 2023-08-04
    IIF 488 - Ownership of shares – 75% or more OE
    IIF 488 - Ownership of voting rights - 75% or more OE
  • 19
    72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ 2019-05-29
    IIF 268 - Director → ME
  • 20
    13 Hawthorne Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2025-01-02 ~ 2025-01-23
    IIF 75 - Director → ME
  • 21
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-26 ~ 2019-10-10
    IIF 286 - Director → ME
  • 22
    LYONS SURVEYORS LTD - 2010-01-21
    Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,706 GBP2024-06-30
    Officer
    2021-01-26 ~ 2025-04-04
    IIF 253 - Director → ME
  • 23
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-09-23 ~ 2022-04-27
    IIF 444 - Ownership of shares – 75% or more OE
  • 24
    71-75 Shelton Street, London, England
    Active Corporate
    Equity (Company account)
    2,119 GBP2022-07-31
    Officer
    2022-07-01 ~ 2022-08-25
    IIF 77 - Director → ME
    Person with significant control
    2022-07-01 ~ 2022-08-25
    IIF 436 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 436 - Right to appoint or remove directors as a member of a firm OE
    IIF 436 - Right to appoint or remove directors OE
  • 25
    Unit (093), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2024-08-06
    IIF 204 - Director → ME
  • 26
    28 Bold Street, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2024-04-01 ~ 2024-06-13
    IIF 195 - Director → ME
  • 27
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ 2024-12-20
    IIF 174 - Director → ME
  • 28
    Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-30 ~ 2025-04-16
    IIF 170 - Director → ME
  • 29
    Unit 6, Alanbrooke Park Industrial Estate, Alanbrooke Rd, Castlereagh, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ 2024-07-05
    IIF 299 - Director → ME
    2023-09-25 ~ 2024-07-19
    IIF 301 - Director → ME
  • 30
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-07-31
    IIF 294 - Director → ME
  • 31
    85 Great Portland Street, First Floor, London, England
    Active Corporate
    Equity (Company account)
    -3,248 GBP2025-05-31
    Officer
    2025-03-20 ~ 2025-03-20
    IIF 215 - Director → ME
    Person with significant control
    2025-03-20 ~ 2025-03-20
    IIF 550 - Ownership of voting rights - 75% or more OE
    IIF 550 - Ownership of shares – 75% or more OE
  • 32
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,594 GBP2020-03-31
    Officer
    2021-02-17 ~ 2022-02-17
    IIF 210 - Director → ME
  • 33
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2021-05-31 ~ 2022-05-30
    IIF 105 - Director → ME
  • 34
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-07-14
    IIF 337 - Director → ME
  • 35
    ACCOMMODATION LET’S SAVE SUPPORT BUSINESS LTD - 2025-06-09
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-04-01 ~ 2025-06-09
    IIF 250 - Director → ME
  • 36
    Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    2024-01-01 ~ 2024-05-26
    IIF 450 - Director → ME
  • 37
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-31 ~ 2020-05-27
    IIF 324 - Director → ME
    Person with significant control
    2020-03-25 ~ 2020-05-27
    IIF 464 - Right to appoint or remove directors as a member of a firm OE
    IIF 464 - Has significant influence or control as a member of a firm OE
    IIF 464 - Ownership of voting rights - 75% or more OE
    IIF 464 - Ownership of shares – 75% or more OE
  • 38
    14 Manson Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-09 ~ 2024-03-01
    IIF 40 - Director → ME
    Person with significant control
    2023-05-09 ~ 2024-02-01
    IIF 604 - Ownership of shares – 75% or more OE
    IIF 604 - Ownership of voting rights - 75% or more OE
  • 39
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-03-03 ~ 2017-07-14
    IIF 338 - Director → ME
  • 40
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    135 GBP2024-09-30
    Officer
    2018-11-01 ~ 2018-11-30
    IIF 284 - Director → ME
    Person with significant control
    2018-09-30 ~ 2018-11-30
    IIF 544 - Ownership of shares – 75% or more OE
  • 41
    YU COPSTER GREEN RESTAURANT AND BAR LIMITED - 2019-01-24
    Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,631 GBP2018-12-31
    Officer
    2020-02-28 ~ 2021-02-28
    IIF 399 - Director → ME
  • 42
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -934 GBP2021-02-28
    Person with significant control
    2019-01-25 ~ 2019-01-25
    IIF 616 - Has significant influence or control OE
  • 43
    C/o Get Consult Ltd 4 Cambridge Court, 210 Shepherds Bush Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,897 GBP2024-09-30
    Officer
    2023-04-14 ~ 2024-05-15
    IIF 55 - Director → ME
  • 44
    The Huntworth Suite Sedgemoor Auction Centre, Market Way, North Petherton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,961 GBP2024-12-31
    Person with significant control
    2021-03-15 ~ 2021-03-23
    IIF 583 - Has significant influence or control OE
  • 45
    31 Queens Road, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-21 ~ 2018-02-24
    IIF 425 - Director → ME
    Person with significant control
    2017-07-21 ~ 2018-02-24
    IIF 618 - Ownership of shares – 75% or more OE
  • 46
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate
    Officer
    2017-12-22 ~ 2018-12-21
    IIF 421 - Director → ME
    Person with significant control
    2017-12-22 ~ 2017-12-23
    IIF 549 - Ownership of shares – 75% or more OE
  • 47
    RUSSIAN HERITAGE LTD - 2023-04-19
    Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,097,229 GBP2025-01-31
    Officer
    2021-03-17 ~ 2022-03-17
    IIF 203 - Director → ME
  • 48
    4385, 13281338: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-21 ~ 2021-03-21
    IIF 200 - Director → ME
  • 49
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    2023-03-21 ~ 2023-03-21
    IIF 483 - Ownership of shares – 75% or more OE
  • 50
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-27 ~ 2018-03-28
    IIF 596 - Ownership of shares – 75% or more OE
  • 51
    254 Barking Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,392 GBP2024-06-30
    Person with significant control
    2023-06-29 ~ 2024-04-17
    IIF 485 - Ownership of shares – 75% or more OE
  • 52
    44 Eastholme Drive, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,682 GBP2024-01-31
    Officer
    2022-01-07 ~ 2022-01-28
    IIF 128 - Director → ME
  • 53
    291146 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    19,800 GBP2024-01-31
    Officer
    2022-01-07 ~ 2022-03-08
    IIF 124 - Director → ME
  • 54
    C/o Bbk 10, Victors Way, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2021-12-21 ~ 2022-03-23
    IIF 123 - Director → ME
  • 55
    552 King's Road, 14 Francis House Coleridge Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-04-01 ~ 2024-06-14
    IIF 193 - Director → ME
  • 56
    72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ 2022-07-05
    IIF 161 - Director → ME
    Person with significant control
    2022-07-05 ~ 2022-07-05
    IIF 611 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 611 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,502 GBP2018-12-31
    Officer
    2018-11-13 ~ 2019-07-22
    IIF 271 - Director → ME
  • 58
    AFBATINI TRADING LTD - 2025-05-07
    1 Middle Slade, Buckingham Industrial Estate, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-07-04 ~ 2025-05-07
    IIF 20 - Director → ME
  • 59
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ 2024-11-18
    IIF 182 - Director → ME
  • 60
    450 Bath Road, Langford, Heathrow, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-24 ~ 2019-09-11
    IIF 314 - Director → ME
  • 61
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ 2025-11-04
    IIF 297 - LLP Designated Member → ME
  • 62
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134,517 GBP2023-04-30
    Officer
    2023-09-18 ~ 2024-03-11
    IIF 74 - Director → ME
  • 63
    CLUB MONACO UK LIMITED - 1998-03-02
    PYNECOMBE LIMITED - 1998-02-05
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,490,857 GBP2024-01-31
    Officer
    2021-07-13 ~ 2022-06-01
    IIF 73 - Director → ME
  • 64
    207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ 2021-09-01
    IIF 185 - Director → ME
    Person with significant control
    2020-09-15 ~ 2021-09-01
    IIF 613 - Right to appoint or remove directors OE
    IIF 613 - Ownership of voting rights - 75% or more OE
    IIF 613 - Ownership of shares – 75% or more OE
  • 65
    OTB-CONSULT LIMITED - 2024-08-21
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-11-21 ~ 2021-10-31
    IIF 408 - Director → ME
    2022-01-21 ~ 2025-09-21
    IIF 158 - Director → ME
    2022-01-21 ~ 2022-01-21
    IIF 157 - Director → ME
    Person with significant control
    2022-03-02 ~ 2025-09-21
    IIF 484 - Has significant influence or control OE
  • 66
    WE HAVE AN IDEA LTD - 2025-05-19
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-30 ~ 2025-05-19
    IIF 180 - Director → ME
  • 67
    LEAD SECURE LTD - 2019-10-11
    4385, 11652034: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-10-10 ~ 2020-10-09
    IIF 322 - Director → ME
  • 68
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 355 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 556 - Ownership of shares – 75% or more OE
  • 69
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 356 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 565 - Ownership of shares – 75% or more OE
  • 70
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 359 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 560 - Ownership of shares – 75% or more OE
  • 71
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2018-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 354 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 537 - Ownership of shares – 75% or more OE
  • 72
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 352 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 534 - Ownership of shares – 75% or more OE
  • 73
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-01-01 ~ 2024-06-01
    IIF 198 - Director → ME
  • 74
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    955 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 351 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 532 - Ownership of shares – 75% or more OE
  • 75
    45 Elsenham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-04-01 ~ 2024-04-18
    IIF 199 - Director → ME
  • 76
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    465 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 353 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 533 - Ownership of shares – 75% or more OE
  • 77
    6 Sandileigh Ave, Knutsford, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ 2024-08-10
    IIF 298 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-08-10
    IIF 432 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,658 GBP2024-07-31
    Officer
    2022-02-04 ~ 2023-07-30
    IIF 213 - Director → ME
  • 79
    5 Bramble Walk, Lymington, England
    Active Corporate (2 parents)
    Person with significant control
    2023-11-16 ~ 2024-08-09
    IIF 433 - Right to appoint or remove directors OE
    IIF 433 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    65 London Wall, London, England
    Dissolved Corporate
    Officer
    2022-10-02 ~ 2022-10-02
    IIF 212 - Director → ME
    2022-10-02 ~ 2022-10-02
    IIF 461 - Secretary → ME
    Person with significant control
    2022-10-02 ~ 2022-10-02
    IIF 542 - Ownership of voting rights - 75% or more OE
    IIF 542 - Ownership of shares – 75% or more OE
    IIF 542 - Right to appoint or remove directors OE
  • 81
    VAXNET LIMITED - 2018-06-07
    Unit1 The Cam Centre, Wilbury Way, Hitchin, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,411 GBP2022-05-31
    Officer
    2018-09-17 ~ 2020-09-24
    IIF 409 - Director → ME
    Person with significant control
    2018-09-17 ~ 2020-09-24
    IIF 586 - Ownership of shares – 75% or more OE
  • 82
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 349 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 512 - Ownership of shares – 75% or more OE
  • 83
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130 GBP2019-04-05
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 386 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 571 - Ownership of shares – 75% or more OE
  • 84
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -612 GBP2019-04-05
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 372 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 554 - Ownership of shares – 75% or more OE
  • 85
    129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -765 GBP2019-04-05
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 384 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 573 - Ownership of shares – 75% or more OE
  • 86
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ 2021-05-07
    IIF 279 - Director → ME
  • 87
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-04-01 ~ 2026-01-09
    IIF 190 - Director → ME
  • 88
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2025-06-02 ~ 2025-12-12
    IIF 12 - Director → ME
  • 89
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2024-08-06
    IIF 197 - Director → ME
  • 90
    EA-AB (U.K.) TRADE BUSINESS LTD - 2026-02-01
    73 Cassio Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2025-04-03
    IIF 26 - Director → ME
  • 91
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-04-01 ~ 2026-01-29
    IIF 208 - Director → ME
  • 92
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-04-01 ~ 2025-06-03
    IIF 5 - Director → ME
  • 93
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-16 ~ 2025-05-30
    IIF 110 - Director → ME
  • 94
    DIRECT COIN LIMITED - 2019-10-09
    4385, 11693962: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-10-09 ~ 2020-10-09
    IIF 325 - Director → ME
  • 95
    6 Dapifer Drive, Sandy, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,344 GBP2025-01-31
    Officer
    2018-01-15 ~ 2018-02-12
    IIF 453 - Director → ME
  • 96
    4385, 14757337 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-25 ~ 2025-03-25
    IIF 102 - Director → ME
  • 97
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ 2025-06-23
    IIF 51 - Director → ME
  • 98
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate
    Officer
    2024-02-15 ~ 2025-02-14
    IIF 96 - Director → ME
  • 99
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-12 ~ 2025-07-09
    IIF 112 - Director → ME
  • 100
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,581 GBP2024-04-30
    Officer
    2023-04-03 ~ 2025-04-03
    IIF 230 - Director → ME
  • 101
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 290 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 446 - Ownership of shares – 75% or more OE
  • 102
    3 Lloyd Road, Broadstairs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121,350 GBP2024-12-31
    Officer
    2020-09-28 ~ 2023-08-30
    IIF 117 - Director → ME
  • 103
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-01-24 ~ 2017-02-21
    IIF 341 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-02-21
    IIF 570 - Ownership of shares – 75% or more OE
  • 104
    6 Redstart Croft, Redstart Croft, Bracknell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    198 GBP2021-04-30
    Officer
    2019-04-17 ~ 2019-12-07
    IIF 156 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-12-07
    IIF 430 - Ownership of voting rights - 75% or more OE
    IIF 430 - Ownership of shares – 75% or more OE
    IIF 430 - Right to appoint or remove directors OE
  • 105
    2 Booker Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-03-31 ~ 2020-05-19
    IIF 323 - Director → ME
    Person with significant control
    2020-03-31 ~ 2020-05-19
    IIF 480 - Ownership of shares – 75% or more OE
    IIF 480 - Has significant influence or control as a member of a firm OE
    IIF 480 - Right to appoint or remove directors as a member of a firm OE
    IIF 480 - Ownership of voting rights - 75% or more OE
  • 106
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-27 ~ 2023-02-27
    IIF 229 - Director → ME
  • 107
    AN NUIR LTD - 2025-01-29
    Victoria Corn Mill, Hill Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ 2025-01-27
    IIF 179 - Director → ME
  • 108
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-21 ~ 2025-05-09
    IIF 221 - Director → ME
  • 109
    1st Floor 124 Cleveland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ 2025-05-09
    IIF 64 - Director → ME
  • 110
    72 High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2018-11-26 ~ 2022-05-19
    IIF 400 - Director → ME
  • 111
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-08 ~ 2021-07-12
    IIF 189 - Director → ME
    Person with significant control
    2021-03-08 ~ 2021-07-12
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Ownership of shares – 75% or more OE
  • 112
    The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,035,034 GBP2023-09-30
    Officer
    2021-07-07 ~ 2022-11-25
    IIF 94 - Director → ME
    2020-06-09 ~ 2020-07-15
    IIF 304 - Director → ME
  • 113
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-09
    IIF 383 - Director → ME
  • 114
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-09
    IIF 382 - Director → ME
  • 115
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-12
    IIF 381 - Director → ME
  • 116
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-09
    IIF 380 - Director → ME
  • 117
    Fragola Ltd., St. John's Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ 2024-09-12
    IIF 237 - Director → ME
  • 118
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-29 ~ 2020-02-15
    IIF 397 - Director → ME
    Person with significant control
    2019-11-29 ~ 2020-02-15
    IIF 504 - Right to appoint or remove directors OE
    IIF 504 - Ownership of voting rights - 75% or more OE
    IIF 504 - Ownership of shares – 75% or more OE
  • 119
    4385, 09763446: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -209,511 GBP2021-09-30
    Officer
    2017-12-06 ~ 2018-02-06
    IIF 327 - Director → ME
    2018-04-27 ~ 2018-10-09
    IIF 392 - Director → ME
  • 120
    Apt 8 14 Eccleston Place, London, England
    Dissolved Corporate
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2018-09-24 ~ 2020-12-31
    IIF 415 - Director → ME
    Person with significant control
    2018-09-24 ~ 2020-12-31
    IIF 594 - Ownership of shares – 75% or more OE
  • 121
    1 Spalding Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-08 ~ 2020-05-15
    IIF 320 - Director → ME
    Person with significant control
    2020-05-08 ~ 2020-05-15
    IIF 497 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 497 - Ownership of voting rights - 75% or more OE
    IIF 497 - Ownership of shares – 75% or more OE
    IIF 497 - Has significant influence or control over the trustees of a trust OE
  • 122
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ 2024-01-18
    IIF 223 - Director → ME
  • 123
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-19 ~ 2019-11-25
    IIF 410 - Director → ME
    Person with significant control
    2019-11-19 ~ 2019-11-25
    IIF 541 - Ownership of shares – 75% or more OE
    IIF 541 - Right to appoint or remove directors OE
    IIF 541 - Ownership of voting rights - 75% or more OE
  • 124
    STEINBERG ORBACH LTD - 2019-03-19
    CENTRAL EAST SERVICES LTD - 2017-10-25
    4385, 09945092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2021-12-31
    Officer
    2021-06-01 ~ 2021-07-14
    IIF 186 - Director → ME
  • 125
    69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -150 GBP2024-09-30
    Officer
    2018-10-30 ~ 2018-11-30
    IIF 285 - Director → ME
    Person with significant control
    2018-10-30 ~ 2018-11-30
    IIF 543 - Ownership of shares – 75% or more OE
  • 126
    4385, 14144123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ 2024-02-20
    IIF 151 - Director → ME
    Person with significant control
    2022-05-31 ~ 2024-02-20
    IIF 538 - Right to appoint or remove directors OE
    IIF 538 - Ownership of voting rights - 75% or more OE
    IIF 538 - Ownership of shares – 75% or more OE
  • 127
    Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,004 GBP2024-09-30
    Officer
    2018-10-18 ~ 2018-11-07
    IIF 283 - Director → ME
  • 128
    4385, 13864552 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    82 GBP2024-01-31
    Officer
    2022-01-21 ~ 2023-01-01
    IIF 132 - Director → ME
  • 129
    6 South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,339 GBP2024-09-30
    Officer
    2022-08-08 ~ 2023-01-27
    IIF 86 - Director → ME
  • 130
    FORMTAC LIMITED - 2021-12-17
    11 Church Road, Great Bookham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,046 GBP2024-09-30
    Officer
    2021-10-01 ~ 2021-12-10
    IIF 95 - Director → ME
    Person with significant control
    2021-10-10 ~ 2021-12-10
    IIF 470 - Ownership of voting rights - 75% or more OE
    IIF 470 - Ownership of shares – 75% or more OE
    IIF 470 - Right to appoint or remove directors OE
  • 131
    UK BUSINESS CONSULTANCY AND ADVISORY SERVICES LTD - 2025-06-23
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-30 ~ 2025-06-23
    IIF 181 - Director → ME
  • 132
    4 Hall Street, Soham, Ely
    Dissolved Corporate
    Officer
    2019-09-23 ~ 2019-09-23
    IIF 313 - Director → ME
    Person with significant control
    2019-09-23 ~ 2019-09-23
    IIF 481 - Ownership of voting rights - 75% or more OE
    IIF 481 - Ownership of shares – 75% or more OE
  • 133
    ABARRY LIMITED - 2024-12-31
    Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-10-01 ~ 2024-12-19
    IIF 33 - Director → ME
  • 134
    IVTEC LIMITED - 2023-12-14
    Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-03-25 ~ 2020-05-15
    IIF 321 - Director → ME
    Person with significant control
    2020-03-25 ~ 2020-05-15
    IIF 469 - Ownership of shares – 75% or more OE
    IIF 469 - Has significant influence or control as a member of a firm OE
    IIF 469 - Right to appoint or remove directors as a member of a firm OE
    IIF 469 - Ownership of voting rights - 75% or more OE
  • 135
    Suite 302, 4 Station Square, Cambridge, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-05-31
    Officer
    2021-05-17 ~ 2022-12-01
    IIF 93 - Director → ME
  • 136
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -681 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 368 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 564 - Ownership of shares – 75% or more OE
  • 137
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 369 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 562 - Ownership of shares – 75% or more OE
  • 138
    Unit 3 Trinity Centre King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 370 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 563 - Ownership of shares – 75% or more OE
  • 139
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 367 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 491 - Ownership of shares – 75% or more OE
  • 140
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2023-09-18 ~ 2024-04-22
    IIF 69 - Director → ME
  • 141
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,838 GBP2024-12-31
    Officer
    2020-01-01 ~ 2021-08-09
    IIF 194 - Director → ME
  • 142
    SEASON CENTRE LTD - 2022-10-06
    2 Stone Buildings, Lincoln's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ 2022-10-07
    IIF 107 - Director → ME
    Person with significant control
    2022-05-12 ~ 2022-10-07
    IIF 505 - Ownership of voting rights - 75% or more OE
    IIF 505 - Ownership of shares – 75% or more OE
    IIF 505 - Right to appoint or remove directors OE
  • 143
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-21 ~ 2021-10-21
    IIF 396 - Director → ME
  • 144
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-04 ~ 2025-06-07
    IIF 43 - Director → ME
  • 145
    4385, 13954962 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ 2022-03-04
    IIF 106 - Director → ME
  • 146
    BRITE ACCOUNTING LIMITED - 2024-02-02
    4385, 13808378 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    640,941 GBP2024-12-31
    Officer
    2021-12-20 ~ 2024-02-02
    IIF 129 - Director → ME
  • 147
    3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-31 ~ 2020-01-31
    IIF 281 - Director → ME
  • 148
    21 Boston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    608,830 GBP2024-12-31
    Officer
    2021-10-18 ~ 2023-10-17
    IIF 60 - Director → ME
  • 149
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-30 ~ 2025-02-17
    IIF 171 - Director → ME
  • 150
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 289 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 447 - Ownership of shares – 75% or more OE
  • 151
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 358 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 561 - Ownership of shares – 75% or more OE
  • 152
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 361 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 558 - Ownership of shares – 75% or more OE
  • 153
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 357 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 559 - Ownership of shares – 75% or more OE
  • 154
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 360 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 557 - Ownership of shares – 75% or more OE
  • 155
    8 Front Street, Shotley Bridge, Consett, Co Durham
    Active Corporate (1 parent)
    Officer
    2018-10-12 ~ 2019-03-13
    IIF 333 - Director → ME
    Person with significant control
    2018-10-12 ~ 2019-03-12
    IIF 579 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 579 - Right to appoint or remove directors as a member of a firm OE
    IIF 579 - Ownership of voting rights - 75% or more OE
    IIF 579 - Right to appoint or remove directors OE
    IIF 579 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 579 - Ownership of shares – 75% or more OE
    IIF 579 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 156
    71d Stanley Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ 2020-08-20
    IIF 330 - Director → ME
    Person with significant control
    2020-01-28 ~ 2020-08-20
    IIF 449 - Ownership of shares – 75% or more OE
    IIF 449 - Ownership of voting rights - 75% or more OE
  • 157
    3 Hardman Street, 10th Floor, Spinningfields, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-11 ~ 2022-06-11
    IIF 91 - Director → ME
  • 158
    Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-02-05 ~ 2024-09-09
    IIF 300 - Director → ME
  • 159
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314,509 GBP2020-09-30
    Officer
    2019-09-10 ~ 2021-01-11
    IIF 407 - Director → ME
    Person with significant control
    2019-09-10 ~ 2021-01-11
    IIF 531 - Ownership of shares – 75% or more OE
  • 160
    Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-30
    Officer
    2018-12-03 ~ 2019-02-05
    IIF 38 - Director → ME
    Person with significant control
    2018-12-03 ~ 2019-02-05
    IIF 441 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of shares – 75% or more OE
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 441 - Has significant influence or control as a member of a firm OE
  • 161
    204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,000 GBP2024-02-28
    Officer
    2023-04-10 ~ 2023-04-10
    IIF 104 - Director → ME
    2023-02-28 ~ 2023-02-28
    IIF 54 - Director → ME
  • 162
    Unit 17 Orbital 25 Business Park Dwight Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-07 ~ 2022-02-15
    IIF 135 - Director → ME
  • 163
    85 Great Portland Street, First Floor, London, England
    Active Corporate
    Equity (Company account)
    -3,866 GBP2025-05-31
    Officer
    2025-03-20 ~ 2025-03-20
    IIF 220 - Director → ME
    Person with significant control
    2025-03-20 ~ 2025-03-20
    IIF 547 - Ownership of voting rights - 75% or more OE
    IIF 547 - Ownership of shares – 75% or more OE
  • 164
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ 2022-01-20
    IIF 218 - Director → ME
  • 165
    4385, 11667034: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ 2020-11-08
    IIF 272 - Director → ME
  • 166
    Flat 4, 55 Friends Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-10-16 ~ 2022-09-27
    IIF 101 - Director → ME
    Person with significant control
    2021-08-01 ~ 2022-09-27
    IIF 474 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 474 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 474 - Right to appoint or remove directors OE
  • 167
    4385, 11223783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-26 ~ 2020-01-13
    IIF 404 - Director → ME
  • 168
    32 Willoughby Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,082 GBP2024-02-28
    Officer
    2022-01-21 ~ 2024-11-29
    IIF 97 - Director → ME
  • 169
    BUILD AN EMPIRE LTD - 2024-07-03
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ 2024-07-02
    IIF 176 - Director → ME
  • 170
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,103 GBP2018-08-31
    Officer
    2018-08-27 ~ 2020-05-31
    IIF 315 - Director → ME
  • 171
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2021-08-10 ~ 2021-11-01
    IIF 44 - Director → ME
  • 172
    PICA CONSTRUCTION LIMITED - 2023-07-11
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    165,835 GBP2023-03-31
    Person with significant control
    2023-03-08 ~ 2023-07-10
    IIF 482 - Has significant influence or control OE
  • 173
    Mill House Winchester Road, Bishops Waltham, Southampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    400 GBP2023-04-30
    Officer
    2021-04-09 ~ 2022-04-08
    IIF 138 - Director → ME
  • 174
    Unit 177 Telcom Business Centre, Clifton Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -265,248 GBP2023-12-31
    Officer
    2020-11-01 ~ 2024-11-01
    IIF 115 - Director → ME
  • 175
    60 St. Martin's Lane, Covent Garden, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    736,790 GBP2024-11-30
    Officer
    2022-03-28 ~ 2025-03-28
    IIF 82 - Director → ME
  • 176
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,823 GBP2024-08-31
    Officer
    2021-08-12 ~ 2023-08-12
    IIF 224 - Director → ME
  • 177
    XRP (RIPPLE) TRADING LTD - 2023-11-16
    11-17 Fowler Road Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,565 GBP2024-04-30
    Officer
    2023-11-28 ~ 2025-05-30
    IIF 234 - Director → ME
  • 178
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ 2021-03-29
    IIF 53 - Director → ME
    2021-04-12 ~ 2022-06-01
    IIF 92 - Director → ME
  • 179
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 387 - Director → ME
  • 180
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-16 ~ 2025-05-30
    IIF 111 - Director → ME
  • 181
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ 2022-01-25
    IIF 222 - Director → ME
  • 182
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2022-04-19 ~ 2023-04-18
    IIF 122 - Director → ME
    Person with significant control
    2022-04-19 ~ 2023-04-24
    IIF 610 - Ownership of shares – 75% or more OE
  • 183
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ 2023-09-04
    IIF 85 - Director → ME
  • 184
    4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-03-01 ~ 2023-06-16
    IIF 167 - Director → ME
  • 185
    17 Heol Morfa, Llanelli, Wales
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ 2025-02-10
    IIF 175 - Director → ME
  • 186
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-02 ~ 2021-07-12
    IIF 65 - Director → ME
  • 187
    SILICON ZEN LIMITED - 2018-05-30
    8 Gainsborough Road, Forest Business Centre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-23 ~ 2018-05-29
    IIF 412 - Director → ME
    Person with significant control
    2017-08-23 ~ 2018-05-29
    IIF 540 - Ownership of shares – 75% or more OE
    IIF 540 - Ownership of voting rights - 75% or more OE
  • 188
    Foxcourt, 14 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,773 GBP2024-09-30
    Officer
    2021-09-14 ~ 2022-09-13
    IIF 50 - Director → ME
  • 189
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ 2024-12-02
    IIF 178 - Director → ME
  • 190
    2 Frederick Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    116,493 GBP2023-03-31
    Officer
    2019-12-04 ~ 2020-06-24
    IIF 395 - Director → ME
  • 191
    WE HAVE AN OFFER LTD - 2025-07-29
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-30 ~ 2025-07-15
    IIF 172 - Director → ME
  • 192
    ABC E@TRADING N.I. & GLOBAL SERVICES LTD - 2025-01-16
    Unit (095), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2024-12-31
    IIF 201 - Director → ME
  • 193
    PERSONALIZED CREATIONS LTD - 2024-07-11
    MEMORIAL CREATIONS LTD - 2020-11-02
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,769 GBP2024-06-30
    Officer
    2020-06-18 ~ 2025-05-14
    IIF 317 - Director → ME
  • 194
    47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ 2017-12-04
    IIF 406 - Director → ME
  • 195
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,271 GBP2024-10-31
    Officer
    2020-07-30 ~ 2025-07-28
    IIF 457 - Secretary → ME
  • 196
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-04-01 ~ 2024-04-01
    IIF 187 - Director → ME
  • 197
    39 Leigh Road, Cobham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-26 ~ 2024-08-12
    IIF 153 - Director → ME
  • 198
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-04-04 ~ 2018-04-05
    IIF 595 - Has significant influence or control OE
  • 199
    4385, 11803884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    2019-02-04 ~ 2019-02-04
    IIF 287 - Director → ME
  • 200
    BONAMARK LIMITED - 2023-11-06
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,134 GBP2024-09-30
    Officer
    2020-12-09 ~ 2022-03-01
    IIF 46 - Director → ME
  • 201
    Keltan House,115 Mare Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    2022-01-07 ~ 2022-03-08
    IIF 127 - Director → ME
  • 202
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2017-12-07 ~ 2019-12-06
    IIF 405 - Director → ME
  • 203
    Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-10-30 ~ 2021-10-30
    IIF 100 - Director → ME
  • 204
    85 Beckley Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,716 GBP2021-04-30
    Officer
    2019-04-29 ~ 2020-02-01
    IIF 261 - Director → ME
    Person with significant control
    2019-04-29 ~ 2020-02-01
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of voting rights - 75% or more OE
    IIF 431 - Ownership of shares – 75% or more OE
  • 205
    71 Repton Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-02 ~ 2020-01-10
    IIF 254 - Director → ME
    Person with significant control
    2019-01-02 ~ 2020-02-02
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Ownership of voting rights - 75% or more OE
  • 206
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ 2020-02-12
    IIF 402 - Director → ME
  • 207
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ 2020-11-26
    IIF 225 - Director → ME
  • 208
    ROYALE MALA LTD - 2018-08-30
    35 Pond Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,745 GBP2024-09-30
    Officer
    2020-10-30 ~ 2021-02-11
    IIF 88 - Director → ME
  • 209
    3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,008 GBP2020-12-31
    Officer
    2020-08-21 ~ 2020-08-21
    IIF 59 - Director → ME
  • 210
    293 Green Lanes, Palmers Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,994,871 GBP2024-12-31
    Officer
    2018-02-05 ~ 2025-07-11
    IIF 328 - Director → ME
  • 211
    3rd Floor, 120 Baker Street London 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-01 ~ 2024-02-05
    IIF 192 - Director → ME
  • 212
    SDAP LTD
    - now
    1ST EUROPEAN SERVICES LIMITED - 2023-01-27
    International House, 61 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,061 GBP2024-07-31
    Officer
    2023-01-27 ~ 2023-01-27
    IIF 256 - Director → ME
    2023-01-27 ~ 2024-02-14
    IIF 257 - Director → ME
    Person with significant control
    2023-01-27 ~ 2023-01-27
    IIF 489 - Ownership of voting rights - 75% or more OE
    IIF 489 - Ownership of shares – 75% or more OE
    IIF 489 - Right to appoint or remove directors OE
    2023-01-27 ~ 2024-02-14
    IIF 615 - Ownership of shares – 75% or more OE
  • 213
    BARANOTE LIMITED - 2020-10-22
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-27 ~ 2020-10-23
    IIF 188 - Director → ME
    Person with significant control
    2020-08-27 ~ 2020-10-23
    IIF 486 - Ownership of shares – 75% or more OE
    IIF 486 - Ownership of voting rights - 75% or more OE
    IIF 486 - Right to appoint or remove directors OE
  • 214
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,385,693 GBP2024-01-31
    Officer
    2018-06-11 ~ 2018-09-20
    IIF 316 - Director → ME
  • 215
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,850 GBP2023-12-31
    Officer
    2022-12-06 ~ 2024-12-05
    IIF 231 - Director → ME
  • 216
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,301 GBP2024-03-31
    Officer
    2022-01-26 ~ 2025-01-10
    IIF 66 - Director → ME
  • 217
    4385, 13808404: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ 2022-04-05
    IIF 121 - Director → ME
  • 218
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,633 GBP2023-08-31
    Officer
    2021-08-18 ~ 2025-05-19
    IIF 233 - Director → ME
  • 219
    AB&CO E-BUSINESS TRADING (SCOTLAND) LIMITED - 2025-02-24
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2024-08-06
    IIF 205 - Director → ME
  • 220
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ 2024-12-20
    IIF 173 - Director → ME
  • 221
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Officer
    2020-02-05 ~ 2020-05-06
    IIF 309 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-05-06
    IIF 510 - Ownership of shares – 75% or more OE
  • 222
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-31 ~ 2021-01-31
    IIF 416 - Director → ME
  • 223
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 344 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 514 - Ownership of shares – 75% or more OE
  • 224
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 348 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 515 - Ownership of shares – 75% or more OE
  • 225
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-04-05
    IIF 343 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-04-05
    IIF 516 - Ownership of shares – 75% or more OE
  • 226
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 350 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 518 - Ownership of shares – 75% or more OE
  • 227
    SARTA PAY SOLUTIONS LTD - 2024-11-11
    HERE FOR YOUR NEEDS LTD - 2024-10-16
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-09 ~ 2024-10-15
    IIF 137 - Director → ME
    Person with significant control
    2023-08-09 ~ 2024-10-15
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of shares – 75% or more OE
    IIF 523 - Ownership of voting rights - 75% or more OE
  • 228
    TERPO LTD
    - now
    TULSE LTD - 2016-09-21
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,714 GBP2023-12-31
    Officer
    2017-10-10 ~ 2024-01-08
    IIF 459 - Secretary → ME
  • 229
    156 Moor End Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ 2023-10-05
    IIF 139 - Director → ME
    Person with significant control
    2023-08-09 ~ 2023-10-05
    IIF 522 - Right to appoint or remove directors OE
    IIF 522 - Ownership of shares – 75% or more OE
    IIF 522 - Ownership of voting rights - 75% or more OE
  • 230
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,317 GBP2022-09-30
    Officer
    2020-10-15 ~ 2023-02-10
    IIF 264 - Director → ME
    2020-10-15 ~ 2020-10-15
    IIF 423 - Director → ME
  • 231
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-04-11
    IIF 292 - Director → ME
  • 232
    UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO LTD - 2018-07-03
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2019-03-01
    IIF 277 - Director → ME
  • 233
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 385 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 572 - Ownership of shares – 75% or more OE
  • 234
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 347 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 517 - Ownership of shares – 75% or more OE
  • 235
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 371 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 553 - Ownership of shares – 75% or more OE
  • 236
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    169 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 373 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 555 - Ownership of shares – 75% or more OE
  • 237
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,309 GBP2024-07-31
    Officer
    2023-02-28 ~ 2023-02-28
    IIF 140 - Director → ME
  • 238
    20 Mythop Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-02-09 ~ 2021-06-04
    IIF 603 - Ownership of shares – 75% or more OE
    IIF 603 - Ownership of voting rights - 75% or more OE
  • 239
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-09-30
    Officer
    2020-09-02 ~ 2021-05-14
    IIF 149 - Director → ME
  • 240
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ 2022-11-08
    IIF 70 - Director → ME
    Person with significant control
    2022-09-26 ~ 2022-11-08
    IIF 496 - Ownership of shares – 75% or more OE
    IIF 496 - Ownership of voting rights - 75% or more OE
  • 241
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-04-11
    IIF 291 - Director → ME
  • 242
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 342 - Director → ME
  • 243
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Officer
    2018-05-25 ~ 2018-06-28
    IIF 378 - Director → ME
  • 244
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 379 - Director → ME
  • 245
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 377 - Director → ME
  • 246
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 388 - Director → ME
    Person with significant control
    2018-06-25 ~ 2019-03-18
    IIF 601 - Ownership of shares – 75% or more OE
  • 247
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 340 - Director → ME
  • 248
    72 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2019-01-02 ~ 2019-09-30
    IIF 403 - Director → ME
  • 249
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,085 GBP2024-09-30
    Officer
    2022-05-06 ~ 2024-07-01
    IIF 235 - Director → ME
  • 250
    AMERICAN CARAVANS & SOFA CITY LTD - 2019-05-01
    SOFA CITY LTD - 2017-02-14
    Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -299,973 GBP2019-01-31
    Officer
    2019-02-02 ~ 2019-05-10
    IIF 274 - Director → ME
    Person with significant control
    2019-02-02 ~ 2019-05-10
    IIF 526 - Ownership of shares – 75% or more OE
  • 251
    590 Kingston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,940 GBP2024-12-31
    Officer
    2022-01-13 ~ 2025-07-11
    IIF 61 - Director → ME
  • 252
    6 Harton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,748 GBP2023-12-31
    Officer
    2018-12-21 ~ 2020-01-10
    IIF 278 - Director → ME
    Person with significant control
    2018-12-21 ~ 2020-01-10
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Right to appoint or remove directors OE
    IIF 439 - Ownership of shares – 75% or more OE
  • 253
    72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-29 ~ 2023-11-23
    IIF 81 - Director → ME
  • 254
    ONLLINE SERVICES LIMITED - 2018-11-06
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    381,086 GBP2023-12-31
    Officer
    2017-12-04 ~ 2018-10-18
    IIF 306 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-08
    IIF 539 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 539 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 539 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 539 - Right to appoint or remove directors OE
    IIF 539 - Ownership of voting rights - 75% or more OE
    IIF 539 - Ownership of shares – 75% or more OE
    IIF 539 - Ownership of shares – 75% or more as a member of a firm OE
  • 255
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,604 GBP2024-07-31
    Officer
    2020-09-14 ~ 2021-09-14
    IIF 56 - Director → ME
    2020-03-24 ~ 2022-03-23
    IIF 458 - Secretary → ME
  • 256
    123ABCD TRADING BUSINESS (SCOTLAND) LIMITED - 2025-05-21
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2025-05-20
    IIF 207 - Director → ME
  • 257
    3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    2020-07-02 ~ 2021-08-18
    IIF 282 - Director → ME
  • 258
    Centurion House Centurion Way, Farington, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,873 GBP2022-12-31
    Officer
    2021-12-20 ~ 2022-04-05
    IIF 130 - Director → ME
  • 259
    4385, 13808363 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2021-12-20 ~ 2022-04-05
    IIF 125 - Director → ME
  • 260
    85 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-07 ~ 2022-02-25
    IIF 134 - Director → ME
  • 261
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -289 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 346 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 511 - Ownership of shares – 75% or more OE
  • 262
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 332 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 493 - Ownership of shares – 75% or more OE
  • 263
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 331 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 494 - Ownership of shares – 75% or more OE
  • 264
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -740 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 345 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 513 - Ownership of shares – 75% or more OE
  • 265
    27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -174,002 GBP2022-09-30
    Officer
    2020-04-13 ~ 2024-04-13
    IIF 443 - LLP Designated Member → ME
  • 266
    Room 5, 2/f. 39-41 High Street, New Malden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,496 GBP2024-12-31
    Officer
    2023-07-11 ~ 2025-08-29
    IIF 259 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.