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

John, Ceri Richard

child relation
Offspring entities and appointments
Active 326
  • 1
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 2367 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 2
    LOUISE HETON LTD - 2021-12-14
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 2337 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 2248 - Right to appoint or remove directorsOE
    IIF 2248 - Ownership of voting rights - 75% or moreOE
    IIF 2248 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 2255 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF - Right to appoint or remove membersOE
    IIF - Right to surplus assets - 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 4
    BITHELL DAVIES FUNDING SOLUTIONS LIMITED - 2024-07-17
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ dissolved
    IIF 2477 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ dissolved
    IIF 2252 - Has significant influence or controlOE
  • 5
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 2688 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 6
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2845 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 7
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 2699 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 8
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 9
    icon of address Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 1495 - Director → ME
  • 10
    icon of address Rivers Lodge, West Common, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,628 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 11
    PINELINK LIMITED - 2020-03-11
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 2328 - Director → ME
  • 12
    icon of address Conveyit House, 28 Coity Road, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 617 - Director → ME
  • 13
    icon of address Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 1361 - Director → ME
  • 14
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 2272 - Ownership of voting rights - 75% or moreOE
    IIF 2272 - Ownership of shares – 75% or moreOE
  • 15
    SUNNYROW LIMITED - 2025-08-11
    icon of address Rivers Lodge, West Common, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,466 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 2847 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 18
    ACERATE LLP - 2022-01-17
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 2258 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF - Right to appoint or remove membersOE
    IIF - Right to surplus assets - 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 2959 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 21
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 2508 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2925 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 23
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 24
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 2837 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 25
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 153a Blenheim Road, Harrow, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 27
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 14 Freshwell Gardens, West Horndon, Brentwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF - Director → ME
  • 29
    PARAGON SEARCHES LIMITED - 2018-04-17
    icon of address Ty Coed Y Mwstwr Isaf, Coychurch, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 30
    SEARCH DIRECT FORMATIONS LIMITED - 2016-09-16
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-28 ~ now
    IIF 42 - Director → ME
    icon of calendar 2000-12-28 ~ now
    IIF 1795 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 2163 - Right to appoint or remove directorsOE
    IIF 2163 - Ownership of voting rights - 75% or moreOE
    IIF 2163 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    124,356 GBP2024-04-30
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 2317 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 2066 - Right to appoint or remove directorsOE
    IIF 2066 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2066 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    SEARCH DIRECT NOMINEES LIMITED - 2016-09-16
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-28 ~ now
    IIF 2318 - Director → ME
    icon of calendar 2000-12-28 ~ now
    IIF 1793 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 2073 - Right to appoint or remove directorsOE
    IIF 2073 - Ownership of voting rights - 75% or moreOE
    IIF 2073 - Ownership of shares – 75% or moreOE
  • 33
    SEARCH DIRECT SECRETARIES LIMITED - 2016-09-16
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-28 ~ now
    IIF 43 - Director → ME
    icon of calendar 2000-12-28 ~ now
    IIF 1794 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 2164 - Right to appoint or remove directorsOE
    IIF 2164 - Ownership of voting rights - 75% or moreOE
    IIF 2164 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2727 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 35
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 782 - Director → ME
  • 36
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 37
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 2286 - Ownership of voting rights - 75% or moreOE
    IIF 2286 - Ownership of shares – 75% or moreOE
  • 38
    HOG & FITCH LIMITED - 2018-11-20
    icon of address Conveyit House, 28 Coity Road, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2263 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 2288 - Right to appoint or remove directorsOE
    IIF 2288 - Ownership of voting rights - 75% or moreOE
    IIF 2288 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 41
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 42
    DENEBECK LIMITED - 2023-03-30
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 2020 - Right to appoint or remove directorsOE
    IIF 2020 - Ownership of voting rights - 75% or moreOE
    IIF 2020 - Ownership of shares – 75% or moreOE
  • 43
    ARCHGOOD LIMITED - 2023-03-30
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 1965 - Right to appoint or remove directorsOE
    IIF 1965 - Ownership of voting rights - 75% or moreOE
    IIF 1965 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,372 GBP2024-11-30
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 2348 - Director → ME
  • 45
    icon of address 2 Church Crescent, Baglan, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,292 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 46
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 47
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 48
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 49
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 2997 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 2544 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 51
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 52
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 126 - Director → ME
  • 53
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 54
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2888 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 55
    PRESTWORTH LIMITED - 2013-05-13
    PICCADILY CARPETS LIMITED - 2009-10-24
    icon of address Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 2268 - Right to appoint or remove directorsOE
    IIF 2268 - Ownership of voting rights - 75% or moreOE
    IIF 2268 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 57
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 58
    icon of address 2 Church Crescent, Baglan, Baglan, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,430 GBP2023-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 59
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 60
    icon of address Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 1437 - Director → ME
  • 61
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 2534 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 62
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-07-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 63
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2885 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 64
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 2273 - Ownership of voting rights - 75% or moreOE
    IIF 2273 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 2387 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 66
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 2606 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 2732 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address Cenceo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,489 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2578 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 71
    icon of address 28 Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 936 - Director → ME
  • 72
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2916 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 73
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 2484 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 74
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,562 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 75
    icon of address 4385, 15059184 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 77
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 78
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2710 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 79
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 80
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 81
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 2810 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 82
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 83
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 2991 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 84
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 2364 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 2109 - Right to appoint or remove directorsOE
    IIF 2109 - Ownership of voting rights - 75% or moreOE
    IIF 2109 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2926 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 86
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 2773 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 2756 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 88
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 2928 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 89
    icon of address Three Gables, Corner Hall, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,489 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 90
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 91
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 2570 - Director → ME
  • 92
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 2930 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 93
    TONEFORM LIMITED - 2023-04-06
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 2089 - Right to appoint or remove directorsOE
    IIF 2089 - Ownership of voting rights - 75% or moreOE
    IIF 2089 - Ownership of shares – 75% or moreOE
  • 94
    WENDOVER WINES LIMITED - 2012-11-27
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 1693 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 2269 - Right to appoint or remove directorsOE
    IIF 2269 - Ownership of voting rights - 75% or moreOE
    IIF 2269 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 242 Calais Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 96
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 2934 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 97
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 98
    EVEPLAN CARE SERVICES LIMITED - 2024-04-28
    EVEPLAN LIMITED - 2023-05-30
    icon of address 37 Vowles Road, West Bromwich, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 99
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2700 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 100
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2798 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 101
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 102
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 103
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 2646 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 104
    icon of address Fernmire Technologies, 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,700,000 GBP2021-03-31
    Officer
    icon of calendar 2021-03-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 105
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 2476 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 106
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2865 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 107
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 2405 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 108
    BRONSON AUTO CORPORATION LTD - 2023-07-03
    FORDMERE LIMITED - 2023-03-20
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-03-18 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2023-03-18 ~ now
    IIF 2245 - Right to appoint or remove directorsOE
    IIF 2245 - Ownership of voting rights - 75% or moreOE
    IIF 2245 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 110
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 2271 - Ownership of voting rights - 75% or moreOE
    IIF 2271 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 112
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 2597 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 2406 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 115
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 116
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 117
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 118
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 119
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2524 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 120
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 2360 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 2243 - Right to appoint or remove directorsOE
    IIF 2243 - Ownership of voting rights - 75% or moreOE
    IIF 2243 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 122
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 123
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 124
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 2705 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 125
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 2343 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 2056 - Right to appoint or remove directorsOE
    IIF 2056 - Ownership of voting rights - 75% or moreOE
    IIF 2056 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2784 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 128
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 130
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,570 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 2778 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 132
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 133
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 2500 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 134
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 2535 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 135
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2903 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 136
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,289,000 GBP2021-04-30
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 137
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 138
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 2428 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 139
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 140
    icon of address Cenceo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,588 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 141
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 142
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 2350 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 2259 - Right to appoint or remove directorsOE
    IIF 2259 - Ownership of voting rights - 75% or moreOE
    IIF 2259 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 2499 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 144
    CHINGFORD TANNING SHOP LIMITED - 2011-07-05
    icon of address 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 213 - Director → ME
  • 145
    icon of address Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 975 - Director → ME
  • 146
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 2247 - Right to appoint or remove directorsOE
    IIF 2247 - Ownership of voting rights - 75% or moreOE
    IIF 2247 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 2980 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 148
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2625 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 149
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 150
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 151
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 2642 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 152
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 2880 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 153
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 2976 - Director → ME
  • 154
    icon of address 81 Westbourne Road, Huddersfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 155
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 2974 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 156
    MOORLONG LIMITED - 2016-11-10
    icon of address 11b Bladen Street Industrial Estate, Jarrow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 2261 - Has significant influence or controlOE
    IIF 2261 - Right to appoint or remove directorsOE
    IIF 2261 - Ownership of voting rights - 75% or moreOE
    IIF 2261 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 158
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 2497 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 159
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 2737 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 160
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 2832 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 161
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 2877 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 163
    IBKA LIMITED - 2013-06-10
    icon of address Suite 34, New House 67-68 Hatton Garden, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 38 - Director → ME
  • 164
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2466 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 165
    icon of address Three Gables, Corner Hall, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    591 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 166
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 2822 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 167
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2590 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 168
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 169
    icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF - Director → ME
  • 170
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 2641 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 171
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 2744 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 172
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 2454 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 173
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2923 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 174
    icon of address Cenceo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,535 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 175
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 176
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 2912 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 177
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2368 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 178
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 2878 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 179
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 1788 - Director → ME
  • 180
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2954 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 181
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 182
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2559 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 183
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 2435 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 184
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 185
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 2967 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 186
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2840 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 187
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,476 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 188
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 1787 - Director → ME
  • 189
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 2250 - Right to appoint or remove directorsOE
    IIF 2250 - Ownership of voting rights - 75% or moreOE
    IIF 2250 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 1294 - Director → ME
  • 191
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2771 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 192
    FORDREALM LIMITED - 2023-04-27
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 193
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2547 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 194
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 195
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2940 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 196
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 197
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 198
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 2643 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 199
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 200
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1358 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 2270 - Ownership of voting rights - 75% or moreOE
    IIF 2270 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 2338 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 2092 - Right to appoint or remove directorsOE
    IIF 2092 - Ownership of voting rights - 75% or moreOE
    IIF 2092 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 203
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 9 - Director → ME
  • 204
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 205
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 2755 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 206
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 2372 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 207
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 2683 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 208
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 209
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2415 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 210
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 1786 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 2244 - Right to appoint or remove directorsOE
    IIF 2244 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 212
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 2660 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 213
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 214
    BIRR PROPERTIES LIMITED - 2025-01-31
    CONVEYIT LIMITED - 2017-11-07
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 2057 - Right to appoint or remove directorsOE
    IIF 2057 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2057 - Ownership of shares – 75% or moreOE
  • 215
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 216
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 2680 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 217
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2386 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 218
    NOBLESON LIMITED - 2023-07-11
    BRONSON AUTOMOTIVE GRP LTD - 2023-09-20
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 1785 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 2246 - Ownership of voting rights - 75% or moreOE
    IIF 2246 - Ownership of shares – 75% or moreOE
  • 219
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 2413 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 220
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 2398 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 221
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 2895 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 222
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 2277 - Ownership of voting rights - 75% or moreOE
    IIF 2277 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 224
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 225
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 226
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2540 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 227
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 2501 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 228
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 2913 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 229
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2595 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 230
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 2975 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 2376 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 232
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 233
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 2740 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 234
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 2649 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 235
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 236
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2751 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 238
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 2624 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 239
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2385 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 240
    icon of address Unit 18 Calico House Printworks Lane, Levenshulme, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 2312 - Right to appoint or remove directorsOE
    IIF 2312 - Ownership of voting rights - 75% or moreOE
    IIF 2312 - Ownership of shares – 75% or moreOE
  • 241
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 2692 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 242
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 243
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 1165 - Director → ME
  • 244
    icon of address 41 Shevington Grove, Marton-in-cleveland, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 245
    ACREBURN LIMITED - 2023-04-28
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 2042 - Right to appoint or remove directorsOE
    IIF 2042 - Ownership of voting rights - 75% or moreOE
    IIF 2042 - Ownership of shares – 75% or moreOE
  • 246
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 2267 - Ownership of voting rights - 75% or moreOE
    IIF 2267 - Ownership of shares – 75% or moreOE
  • 247
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 2365 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 249
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 250
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 2890 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 251
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2759 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 252
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2635 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 253
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 2795 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 254
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 2892 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 255
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 256
    icon of address 9 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31,899 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 257
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 258
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 2852 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 259
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 260
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 2538 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 261
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 2767 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 262
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 2503 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 263
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 264
    icon of address Rivers Lodge, West Common, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,203 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 265
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2989 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 266
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 2690 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 267
    JAYRIDE LIMITED - 2024-06-24
    icon of address Pax Cottage Tresean, Cubert, Newquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-20
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 268
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2421 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 269
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 2278 - Ownership of voting rights - 75% or moreOE
    IIF 2278 - Ownership of shares – 75% or moreOE
  • 270
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2402 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 271
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 2359 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 2041 - Right to appoint or remove directorsOE
    IIF 2041 - Ownership of voting rights - 75% or moreOE
    IIF 2041 - Ownership of shares – 75% or moreOE
  • 272
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 1 - Director → ME
  • 273
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-28 ~ dissolved
    IIF 1607 - Director → ME
    icon of calendar 2000-12-28 ~ dissolved
    IIF 1791 - Secretary → ME
  • 274
    ROSSCADE LIMITED - 2024-07-05
    icon of address 4 Queens Avenue, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 275
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 276
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 2257 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF - Right to appoint or remove membersOE
    IIF - Right to surplus assets - 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 277
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 278
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2593 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 279
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 2586 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 280
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 281
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2555 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 282
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 2861 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 283
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 2946 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 284
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 1777 - LLP Designated Member → ME
  • 286
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 2648 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 287
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 2498 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 288
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 289
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2941 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 290
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 2850 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 291
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 292
    RYANACRE LIMITED - 2024-07-10
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 293
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 2896 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 294
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 295
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 2374 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 297
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 298
    ONE STOP SEARCHES LIMITED - 2017-04-21
    WATERS EDGE EQUINE LIMITED - 2017-08-11
    icon of address Ty Coed Y Mwstwr Isaf, Coychurch, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
  • 299
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 300
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2330 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 2096 - Ownership of voting rights - 75% or moreOE
    IIF 2096 - Ownership of shares – 75% or moreOE
  • 301
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 302
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 303
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2772 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 304
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 305
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 306
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,702 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 2659 - Director → ME
  • 307
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 308
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 309
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2504 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 310
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 311
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 312
    icon of address 108 Hutchinson Way, Radcliffe, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,736 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 313
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 2875 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 314
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 943 - Director → ME
  • 315
    icon of address Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 1598 - Director → ME
  • 316
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 738 - Director → ME
  • 317
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2944 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 318
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 319
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 320
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 321
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2513 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 322
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2782 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 323
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 2863 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 324
    icon of address Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 1771 - LLP Designated Member → ME
  • 325
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2936 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 326
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
Ceased 2762
  • 1
    EDGELAKE LIMITED - 2021-05-06
    icon of address Office 221 Ceme Campus Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2021-05-04
    IIF 2949 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-05-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 2
    icon of address 73 St. Dunstans Street, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2016-10-28
    IIF 1591 - Director → ME
  • 3
    icon of address 36 Lee Bridge, Dean Clough, Halifax
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,628 GBP2017-05-31
    Officer
    icon of calendar 2014-04-24 ~ 2014-05-01
    IIF 577 - Director → ME
  • 4
    BROMRANGE LIMITED - 2014-09-08
    icon of address 39 Backhold Avenue, Halifax, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,017 GBP2015-08-31
    Officer
    icon of calendar 2011-08-24 ~ 2014-09-02
    IIF 942 - Director → ME
  • 5
    KIRKSIDE LIMITED - 2021-04-22
    icon of address Office 221 Ceme Campus Marsh Way, Rainham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2021-04-21
    IIF 2667 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-04-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2018-07-05 ~ 2018-07-05
    IIF 221 - Director → ME
  • 7
    icon of address 3 Morris Oak, Eaton Park, Eaton, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2009-03-21 ~ 2009-03-30
    IIF 179 - Director → ME
  • 8
    DRIVER WAREHOUSE RECRUITMENT LIMITED - 2010-10-19
    icon of address The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-21 ~ 2012-04-26
    IIF 54 - Director → ME
  • 9
    ASTONBURN LIMITED - 2018-11-08
    TEESSIDE PHOENIX LIMITED - 2018-12-05
    icon of address Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -148,093 GBP2024-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2019-02-26
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2018-11-08
    IIF 2234 - Right to appoint or remove directors OE
    IIF 2234 - Ownership of voting rights - 75% or more OE
    IIF 2234 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2010-02-18
    IIF 1658 - Director → ME
  • 11
    icon of address Flat 905 The Astley Apartments Building, 61 Houldsworth Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2013-10-22 ~ 2014-10-03
    IIF 657 - Director → ME
  • 12
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    64,343 GBP2023-04-30
    Officer
    icon of calendar 2011-04-20 ~ 2011-05-03
    IIF 878 - Director → ME
  • 13
    icon of address 14 Elmfield Drive, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,754 GBP2024-06-30
    Officer
    icon of calendar 2011-05-03 ~ 2011-05-12
    IIF 999 - Director → ME
  • 14
    icon of address 25 Springfield Road, Ulverston, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,457 GBP2024-09-30
    Officer
    icon of calendar 2009-08-07 ~ 2009-08-07
    IIF 112 - Director → ME
  • 15
    icon of address 22b High Street, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,877 GBP2025-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2010-03-31
    IIF 1650 - Director → ME
  • 16
    GRANTOAK LIMITED - 2020-10-26
    icon of address 4385, 11700965 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-08
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-08
    IIF 1817 - Right to appoint or remove directors OE
    IIF 1817 - Ownership of voting rights - 75% or more OE
    IIF 1817 - Ownership of shares – 75% or more OE
  • 17
    icon of address 10 Barwell Avenue, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    122,370 GBP2024-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-03
    IIF 1763 - Director → ME
  • 18
    icon of address Wellers Accountants, 8 King Edward Street, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,553 GBP2016-01-31
    Officer
    icon of calendar 2009-06-11 ~ 2009-06-15
    IIF 134 - Director → ME
  • 19
    MY PET SUPPLIES LTD - 2021-09-14
    FIELDCAVE LIMITED - 2019-01-24
    BEST OF BRIT HIFI LTD - 2022-08-30
    icon of address Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,611,250 GBP2021-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2019-01-24
    IIF 1146 - Director → ME
  • 20
    XTREME VAN LIMITED - 2012-07-27
    XTREME VANS LIMITED - 2011-02-11
    icon of address 17 Newstead Grove, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-02-14
    IIF 1234 - Director → ME
  • 21
    icon of address Honeysuckle House Croston Lane, Charnock Richard, Chorley, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    26,397 GBP2023-12-31
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-16
    IIF 1633 - Director → ME
  • 22
    icon of address 35 Chatsworth Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ 2011-05-27
    IIF 1013 - Director → ME
  • 23
    DRAYSTEAD LIMITED - 2019-06-25
    ABILITY RECRUITMENT LIMITED - 2019-06-26
    icon of address Unit 3 Stanton Gate, 49 Mawney Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,187 GBP2024-03-31
    Officer
    icon of calendar 2018-06-28 ~ 2019-06-24
    IIF 507 - Director → ME
  • 24
    NORMOBARIC UK LTD - 2024-03-30
    WOODCADE LIMITED - 2022-03-29
    NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
    CNC POLYSTYRENE LIMITED - 2021-12-09
    icon of address 2 Farmstead Close, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2022-03-29
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2022-03-29
    IIF 2176 - Ownership of voting rights - 75% or more OE
    IIF 2176 - Ownership of shares – 75% or more OE
  • 25
    ABLEGLEN LIMITED - 2025-08-20
    icon of address Unit C Chesham Close, Cedar Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ 2025-06-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-06-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 26
    RYANCOURT LIMITED - 2013-03-07
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2013-03-06
    IIF 1748 - Director → ME
  • 27
    OVERROW LIMITED - 2019-09-20
    icon of address 4385, 10534481: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2019-09-30
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-09-30
    IIF 2061 - Ownership of voting rights - 75% or more OE
    IIF 2061 - Ownership of shares – 75% or more OE
  • 28
    icon of address The Dale Silver Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,283 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2010-12-16
    IIF 882 - Director → ME
  • 29
    L ROWLANDSON LIMITED - 2019-09-27
    icon of address Jackson & Graham, Lynn Garth, Gillinggate, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    939 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2012-12-11
    IIF 639 - Director → ME
  • 30
    icon of address Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    289,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 31
    icon of address 31 Horsemarket Street, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-08-11
    IIF 2953 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-08-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 32
    icon of address Office 54, 165 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2024-02-21
    IIF 2831 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-02-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 33
    icon of address Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,438,290 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF 2817 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 34
    icon of address 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,393 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2019-08-14
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-08-14
    IIF 1854 - Ownership of voting rights - 75% or more OE
    IIF 1854 - Ownership of shares – 75% or more OE
  • 35
    icon of address 5 Middleton Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,211 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-05-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 36
    icon of address 4385, 14496422 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-11-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 37
    icon of address 98 Castleford Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ 2024-04-01
    IIF 2882 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 38
    icon of address 103 Waidshouse Road, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ 2020-07-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-07-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 39
    icon of address 13 Penbeagle Crescent, St. Ives, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    363 GBP2019-03-31
    Officer
    icon of calendar 2018-02-12 ~ 2018-02-12
    IIF 1532 - Director → ME
  • 40
    icon of address 79a Padstow Avenue, Fishermead, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2024-03-16 ~ 2025-05-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-05-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 41
    icon of address 115 Bargates, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-08-11
    IIF 2839 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-08-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 42
    icon of address Unit 10 Napier Court, Barton Lane, Abingdon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2012-07-01
    IIF 1609 - Director → ME
  • 43
    icon of address 11 Upper Well Close, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,104 GBP2018-09-30
    Officer
    icon of calendar 2009-02-19 ~ 2009-02-19
    IIF 180 - Director → ME
  • 44
    BRAEHIRST LIMITED - 2020-06-09
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2020-06-08
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-06-08
    IIF 1938 - Ownership of voting rights - 75% or more OE
    IIF 1938 - Ownership of shares – 75% or more OE
  • 45
    icon of address 1 Woodville Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    478,400 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ 2020-05-09
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-05-09
    IIF 1848 - Right to appoint or remove directors OE
    IIF 1848 - Ownership of voting rights - 75% or more OE
    IIF 1848 - Ownership of shares – 75% or more OE
  • 46
    icon of address Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,543 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ 2023-11-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2023-11-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 47
    ALPHA LEASING (NO.9) LIMITED - 2012-05-16
    icon of address Booth House, Suthers Street, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ 2013-07-04
    IIF 937 - Director → ME
  • 48
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    510,745 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 1888 - Right to appoint or remove directors OE
    IIF 1888 - Ownership of voting rights - 75% or more OE
    IIF 1888 - Ownership of shares – 75% or more OE
  • 49
    icon of address Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,238 GBP2018-12-31
    Officer
    icon of calendar 2011-04-14 ~ 2011-05-01
    IIF 1051 - Director → ME
  • 50
    icon of address Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ 2016-06-06
    IIF 1257 - Director → ME
  • 51
    icon of address 4385, 11593936 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -38,955 GBP2022-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-01-10
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-10
    IIF 2038 - Ownership of voting rights - 75% or more OE
    IIF 2038 - Ownership of shares – 75% or more OE
  • 52
    icon of address 15 Waterloo Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ 2014-01-20
    IIF 720 - Director → ME
  • 53
    icon of address Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    255,941 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2020-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 54
    icon of address 5 Pool Court, Pasture Road, Goole, North Humberside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    855 GBP2015-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2014-09-23
    IIF 1136 - Director → ME
  • 55
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2025-03-31
    Officer
    icon of calendar 2019-11-06 ~ 2020-01-24
    IIF 2407 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-01-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 56
    icon of address Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ 2013-05-09
    IIF 1310 - Director → ME
  • 57
    icon of address 41 Purlwell Lane, Batley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-12-17
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-12-17
    IIF 2023 - Ownership of voting rights - 75% or more OE
    IIF 2023 - Ownership of shares – 75% or more OE
  • 58
    OMEGA LEASING (NO.9) LIMITED - 2012-05-16
    icon of address 73 Watling Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2013-09-23
    IIF 764 - Director → ME
  • 59
    icon of address 45 Wide Bargate, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ 2011-01-07
    IIF 1695 - Director → ME
  • 60
    LYNTONTHORN LIMITED - 2018-06-25
    icon of address 6th Floor, International House 223 Regent Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2018-06-22
    IIF 1373 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-06-22
    IIF 2274 - Ownership of shares – 75% or more OE
  • 61
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-01-21
    IIF 954 - Director → ME
  • 62
    icon of address 49 Prince Of Wales Avenue, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,826 GBP2024-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2011-10-14
    IIF 1020 - Director → ME
  • 63
    JUSTBELL LIMITED - 2024-01-12
    icon of address Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ 2023-01-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 64
    NOVASHIRE LIMITED - 2022-05-09
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -811,482 GBP2023-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2021-06-01
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2021-06-01
    IIF 2079 - Ownership of voting rights - 75% or more OE
    IIF 2079 - Ownership of shares – 75% or more OE
  • 65
    LEONRIDE LIMITED - 2020-05-13
    icon of address C/o Very Ard Times, Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,137 GBP2022-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2019-01-28
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-01-28
    IIF 1896 - Right to appoint or remove directors OE
    IIF 1896 - Ownership of voting rights - 75% or more OE
    IIF 1896 - Ownership of shares – 75% or more OE
  • 66
    icon of address Rivers Lodge, West Common, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,628 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ 2024-07-10
    IIF - Director → ME
  • 67
    icon of address 150 Taybridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-08-12
    IIF 2883 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-08-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 68
    icon of address 4385, 13368691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,509 GBP2023-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2021-12-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-12-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 69
    icon of address 11 Salisbury Road, Chingford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 70
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,304 GBP2024-07-31
    Officer
    icon of calendar 2009-07-06 ~ 2009-07-06
    IIF 173 - Director → ME
  • 71
    OLDBORNE LIMITED - 2022-07-06
    icon of address Office 227 Ceme Campus Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,658 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2022-06-01
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-06-01
    IIF 2129 - Ownership of voting rights - 75% or more OE
    IIF 2129 - Ownership of shares – 75% or more OE
  • 72
    icon of address Solutions House 101a West Dock St, Hull, East York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2009-07-29
    IIF 152 - Director → ME
  • 73
    PENTHALL LIMITED - 2014-01-15
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485,893 GBP2024-12-31
    Officer
    icon of calendar 2012-04-18 ~ 2012-04-18
    IIF 1264 - Director → ME
  • 74
    JAYREED LIMITED - 2025-07-10
    icon of address C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 75
    icon of address C/0 Cv Rollers(tpp)limited Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,464 GBP2024-07-31
    Officer
    icon of calendar 2009-07-27 ~ 2009-07-27
    IIF 198 - Director → ME
  • 76
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2015-04-09
    IIF 894 - Director → ME
  • 77
    icon of address 32 Booth Street, Ashton-under-lyne, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    70,149 GBP2024-03-31
    Officer
    icon of calendar 2010-03-04 ~ 2010-03-05
    IIF - Director → ME
  • 78
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,002 GBP2024-09-29
    Officer
    icon of calendar 2013-10-07 ~ 2013-10-07
    IIF 569 - Director → ME
  • 79
    DANECROSS LIMITED - 2012-10-25
    icon of address Argyll 78 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2012-10-25
    IIF 158 - Director → ME
  • 80
    icon of address Boundary House, Cricket Field Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,833,013 GBP2017-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2017-04-24
    IIF 828 - Director → ME
  • 81
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,270 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2011-04-01
    IIF 871 - Director → ME
  • 82
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    45,055 GBP2020-07-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2078 - Ownership of voting rights - 75% or more OE
    IIF 2078 - Ownership of shares – 75% or more OE
  • 83
    icon of address 163 Stradbroke Grove, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2020-05-09
    IIF 2844 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-05-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 84
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ 2014-01-08
    IIF 1729 - Director → ME
  • 85
    icon of address Unit A Kendal Business Park, Appleby Road, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    101,012 GBP2024-07-31
    Officer
    icon of calendar 2009-07-28 ~ 2009-09-28
    IIF 61 - Director → ME
  • 86
    icon of address Bridge House Milton Road, Bloxham, Banbury, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,523 GBP2024-09-30
    Officer
    icon of calendar 2012-09-17 ~ 2012-09-17
    IIF 1097 - Director → ME
  • 87
    icon of address Hilldene, Ackenthwaite, Milnthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,518 GBP2024-05-31
    Officer
    icon of calendar 2013-05-08 ~ 2013-05-08
    IIF 637 - Director → ME
  • 88
    icon of address Janelle House, Hartham Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    869,832 GBP2024-11-30
    Officer
    icon of calendar 2009-11-20 ~ 2009-11-20
    IIF 1738 - Director → ME
  • 89
    JAYGOOD LIMITED - 2015-05-12
    icon of address 565 High Road Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,399 GBP2024-02-28
    Officer
    icon of calendar 2015-01-15 ~ 2015-05-05
    IIF 1043 - Director → ME
  • 90
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    -24,912 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2020-01-24
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2020-01-24
    IIF 1806 - Ownership of voting rights - 75% or more OE
    IIF 1806 - Ownership of shares – 75% or more OE
  • 91
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2020-06-01
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-01
    IIF 2024 - Ownership of voting rights - 75% or more OE
    IIF 2024 - Ownership of shares – 75% or more OE
  • 92
    icon of address 11 Thompson Road, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2020-06-22
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-22
    IIF 2072 - Ownership of voting rights - 75% or more OE
    IIF 2072 - Ownership of shares – 75% or more OE
  • 93
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ 2017-06-10
    IIF 1389 - Director → ME
  • 94
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2014-05-04
    IIF 829 - Director → ME
  • 95
    ASHCRAY LIMITED - 2017-01-27
    icon of address 4385, 10029931: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ 2017-01-24
    IIF 1344 - Director → ME
  • 96
    S. KEENE & CO LIMITED - 2021-02-15
    icon of address 30 Bankside Court, Stationfields Kidlington, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    38,134 GBP2024-08-31
    Officer
    icon of calendar 2009-08-05 ~ 2009-08-05
    IIF 146 - Director → ME
  • 97
    icon of address Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,362 GBP2019-01-31
    Officer
    icon of calendar 2011-07-11 ~ 2011-07-11
    IIF 832 - Director → ME
  • 98
    PINELINK LIMITED - 2020-03-11
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2020-03-10
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2020-03-10
    IIF 2111 - Ownership of voting rights - 75% or more OE
    IIF 2111 - Ownership of shares – 75% or more OE
  • 99
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    19,105 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-15
    IIF 1472 - Director → ME
  • 100
    icon of address 17 Trevelyan Street, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2013-03-14
    IIF 730 - Director → ME
  • 101
    icon of address 12 Glebe Way, West Knighton, Dorchester, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ 2016-12-30
    IIF 1204 - Director → ME
  • 102
    icon of address 68 Kelvedon Close, Chelmsford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2014-07-16 ~ 2014-09-24
    IIF 1408 - Director → ME
  • 103
    icon of address 42 South Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ 2017-04-10
    IIF 1260 - Director → ME
  • 104
    icon of address 46 - 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    858,894 GBP2024-12-31
    Officer
    icon of calendar 2010-07-02 ~ 2010-10-18
    IIF 1374 - Director → ME
  • 105
    icon of address 263 Uxbridge Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-06-15
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-15
    IIF 1983 - Ownership of voting rights - 75% or more OE
    IIF 1983 - Ownership of shares – 75% or more OE
  • 106
    icon of address 250 Stafford Road, Caterham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2020-03-25
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-03-25
    IIF 2094 - Ownership of voting rights - 75% or more OE
    IIF 2094 - Ownership of shares – 75% or more OE
  • 107
    AMBERMIRE LIMITED - 2020-06-09
    icon of address 80b Ashmore Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-06-08
    IIF 2333 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-06-08
    IIF 1954 - Ownership of voting rights - 75% or more OE
    IIF 1954 - Ownership of shares – 75% or more OE
  • 108
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2013-06-04
    IIF 590 - Director → ME
  • 109
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,137 GBP2024-04-30
    Officer
    icon of calendar 2012-04-20 ~ 2012-04-20
    IIF 1040 - Director → ME
  • 110
    icon of address Bay View House St Ives Road, Carbis Bay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,108 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-03-25
    IIF 618 - Director → ME
  • 111
    BAYPALM LIMITED - 2015-02-10
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    76,922 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2015-01-01
    IIF 1210 - Director → ME
  • 112
    icon of address 19 Woodlands Road, Gomersal, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2009-05-08
    IIF 191 - Director → ME
  • 113
    ABLEVIEW LIMITED - 2025-04-04
    icon of address Flat 23 Evenlode Tower, Blackbird Leys Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2025-04-02
    IIF 2456 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2025-04-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 114
    JPRAA LTD - 2021-04-23
    OLDBLAKE LIMITED - 2019-03-30
    icon of address Cromwell Place Dental, Cromwell Place, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    481,375 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2019-03-27
    IIF 1457 - Director → ME
  • 115
    NON-DESTRUCTIVE TESTING LEVEL 3 SERVICES LIMITED - 2015-12-14
    icon of address Dale Road, New Mills, High Peak, Derbyshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    204,887 GBP2024-03-31
    Officer
    icon of calendar 2014-07-14 ~ 2014-07-14
    IIF 625 - Director → ME
  • 116
    icon of address Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ 2012-09-26
    IIF 1517 - Director → ME
  • 117
    icon of address Hammond Lodge, Hammond Street Road, Cheshunt, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2010-07-20 ~ 2010-07-20
    IIF 1521 - Director → ME
  • 118
    icon of address Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-26 ~ 2012-09-26
    IIF 986 - Director → ME
  • 119
    icon of address Hammond Lodge, Hammond Street Road, Cheshunt, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    46,025 GBP2024-03-31
    Officer
    icon of calendar 2010-07-20 ~ 2010-07-20
    IIF 768 - Director → ME
  • 120
    CARE BASICS LIMITED - 2018-09-29
    icon of address Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2017-07-27
    IIF 8 - Director → ME
  • 121
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2018-02-01
    IIF 1118 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-01-31
    IIF 2051 - Ownership of voting rights - 75% or more OE
    IIF 2051 - Ownership of shares – 75% or more OE
  • 122
    icon of address Jf Business Centre, Hornby Street, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2015-08-17
    IIF 1556 - Director → ME
  • 123
    icon of address 4385, 14316241 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ 2023-03-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2023-03-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 124
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ 2025-03-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-03-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 125
    icon of address 55 Duarte Place, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,569 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2019-11-03
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-11-03
    IIF 2175 - Ownership of voting rights - 75% or more OE
    IIF 2175 - Ownership of shares – 75% or more OE
  • 126
    icon of address 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,403 GBP2016-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2014-09-17
    IIF 834 - Director → ME
  • 127
    icon of address 5 Milliners Green, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,094 GBP2021-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-06-01
    IIF 1436 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-01
    IIF 2091 - Ownership of voting rights - 75% or more OE
    IIF 2091 - Ownership of shares – 75% or more OE
  • 128
    ARZOO LIMITED - 2013-06-18
    icon of address 271 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,288 GBP2019-06-30
    Officer
    icon of calendar 2013-06-13 ~ 2014-03-26
    IIF 690 - Director → ME
  • 129
    icon of address 2 Broad Street, Hanley, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,693 GBP2020-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-09-12
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2019-09-12
    IIF 2142 - Ownership of voting rights - 75% or more OE
    IIF 2142 - Ownership of shares – 75% or more OE
  • 130
    icon of address 39 Malton Avenue, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2018-04-25
    IIF 998 - Director → ME
  • 131
    icon of address 2 Jasmin Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-05-12
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-05-12
    IIF 2108 - Ownership of voting rights - 75% or more OE
    IIF 2108 - Ownership of shares – 75% or more OE
  • 132
    icon of address Bryn Dewi, Longford, Neath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,152 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2019-04-29
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-04-29
    IIF 1863 - Right to appoint or remove directors OE
    IIF 1863 - Ownership of voting rights - 75% or more OE
    IIF 1863 - Ownership of shares – 75% or more OE
  • 133
    icon of address Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2014-01-22
    IIF 1758 - Director → ME
  • 134
    icon of address Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2018-07-04
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-10-05
    IIF 2281 - Ownership of voting rights - 75% or more OE
    IIF 2281 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-28 ~ 2018-07-04
    IIF 2265 - Has significant influence or control OE
    IIF 2265 - Right to appoint or remove directors OE
    IIF 2265 - Ownership of voting rights - 75% or more OE
    IIF 2265 - Ownership of shares – 75% or more OE
  • 135
    icon of address 4385, 12857318 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,174 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 136
    icon of address 33 Bacon Lane, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2022-09-27
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2022-09-27
    IIF 1920 - Ownership of voting rights - 75% or more OE
    IIF 1920 - Ownership of shares – 75% or more OE
  • 137
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,907 GBP2021-04-30
    Officer
    icon of calendar 2014-12-08 ~ 2014-12-22
    IIF 791 - Director → ME
  • 138
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    121,376 GBP2024-03-31
    Officer
    icon of calendar 2014-02-17 ~ 2014-02-17
    IIF 833 - Director → ME
  • 139
    icon of address 9 Capron Road, Luton, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-06-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-01
    IIF 1799 - Right to appoint or remove directors OE
    IIF 1799 - Ownership of voting rights - 75% or more OE
    IIF 1799 - Ownership of shares – 75% or more OE
  • 140
    icon of address 46 - 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ 2011-11-02
    IIF 1312 - Director → ME
  • 141
    icon of address Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ 2009-05-11
    IIF 139 - Director → ME
  • 142
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2014-05-20
    IIF 592 - Director → ME
  • 143
    EDGINSWELL PARK LIMITED - 2010-04-21
    icon of address 67 Fore Street, Chudleigh, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2010-02-15
    IIF 1660 - Director → ME
  • 144
    SUNNYROW LIMITED - 2025-08-11
    icon of address Rivers Lodge, West Common, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,466 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2024-06-25
    IIF - Director → ME
  • 145
    PERRYACE LIMITED - 2023-09-27
    icon of address Cherry Tree Cottage Newpound, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,662 GBP2025-03-31
    Officer
    icon of calendar 2021-09-28 ~ 2023-09-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2023-09-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 146
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    42,583 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2021-11-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-11-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 147
    icon of address Flat 63 Breton Court, 2 Paladine Way, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2024-01-23
    IIF 2470 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ 2024-01-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 148
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ 2024-11-16
    IIF 2537 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2024-11-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 149
    icon of address Flat 8 Offenbach House, Mace Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2023-11-03
    IIF 2943 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2023-11-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 150
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-24
    IIF 2891 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 151
    icon of address 6 East Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ 2023-11-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-11-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 152
    MEADTONE LIMITED - 2017-02-27
    icon of address Archway House, Lubenham Hill, Market Harborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252,315 GBP2020-04-05
    Officer
    icon of calendar 2016-04-21 ~ 2017-02-24
    IIF 913 - Director → ME
  • 153
    icon of address 89 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,836,840 GBP2024-02-29
    Officer
    icon of calendar 2022-07-20 ~ 2023-11-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-11-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 154
    icon of address 369 Kingston Road, Ewell, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,021 GBP2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ 2022-01-03
    IIF 2588 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2022-01-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 155
    icon of address Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    54,358 GBP2024-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2011-08-09
    IIF 1480 - Director → ME
  • 156
    icon of address Ground Floor, 81 Sutherland Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2010-12-13
    IIF 872 - Director → ME
  • 157
    icon of address 200 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2014-10-06
    IIF 809 - Director → ME
  • 158
    icon of address 8 City Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    49,536 GBP2017-10-31
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-07
    IIF 167 - Director → ME
  • 159
    icon of address Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-21 ~ 2009-10-01
    IIF 151 - Director → ME
  • 160
    icon of address C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter
    Liquidation Corporate (1 parent)
    Equity (Company account)
    842 GBP2024-03-31
    Officer
    icon of calendar 2013-04-12 ~ 2013-04-15
    IIF 707 - Director → ME
  • 161
    JUSTBECK LIMITED - 2025-07-31
    icon of address Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2024-04-10 ~ 2025-07-23
    IIF 2416 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-07-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 162
    ART EFFECTS LIMITED - 2009-08-27
    icon of address 12 Castle Barns Darley Grange, Cookley, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    219 GBP2024-08-31
    Officer
    icon of calendar 2009-08-14 ~ 2009-08-27
    IIF 78 - Director → ME
  • 163
    icon of address 1 Halepit Road, Bookham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ 2014-07-22
    IIF 982 - Director → ME
  • 164
    icon of address Bourne House, Milbourne Street, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,280 GBP2024-12-31
    Officer
    icon of calendar 2012-07-20 ~ 2012-07-23
    IIF 1157 - Director → ME
  • 165
    icon of address 273 Abingdon Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -51,460 GBP2016-03-31
    Officer
    icon of calendar 2013-06-18 ~ 2013-06-18
    IIF 664 - Director → ME
  • 166
    icon of address 88 Sheep Street, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,270 GBP2021-03-31
    Officer
    icon of calendar 2010-04-29 ~ 2010-04-29
    IIF 1778 - LLP Designated Member → ME
  • 167
    RWBAT ENTERPRISE LIMITED - 2022-09-29
    WELLINGTON ACADEMY ENTERPRISES LIMITED - 2014-08-29
    WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
    icon of address The Wellington Academy, Ludgersall, Andover
    Active Corporate (3 parents)
    Equity (Company account)
    35,355 GBP2019-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2010-08-06
    IIF 1503 - Director → ME
  • 168
    icon of address 10a Heyrod Fold, Heyrod, Stalybridge, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,622 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-01-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-01-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 169
    icon of address Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2014-04-23
    IIF 1445 - Director → ME
  • 170
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-08-05 ~ 2022-08-05
    IIF 2320 - Director → ME
    icon of calendar 2022-06-27 ~ 2022-08-05
    IIF 2668 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-08-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 171
    icon of address 4385, 10748571: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    90,478 GBP2018-04-04
    Officer
    icon of calendar 2017-05-02 ~ 2018-04-09
    IIF 1266 - Director → ME
  • 172
    icon of address Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-27
    IIF 121 - Director → ME
  • 173
    icon of address Room 1-a1 Heath Place, Ash Grove, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-03-04
    IIF 2957 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-03-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 174
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2019-09-30
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2019-09-30
    IIF 2117 - Ownership of voting rights - 75% or more OE
    IIF 2117 - Ownership of shares – 75% or more OE
  • 175
    GRANTPOINT LIMITED - 2019-09-20
    icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2020-03-30
    IIF 1142 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2020-03-30
    IIF 2022 - Ownership of voting rights - 75% or more OE
    IIF 2022 - Ownership of shares – 75% or more OE
  • 176
    icon of address Office 14 10-12 Baches Street, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2015-03-09
    IIF 1356 - Director → ME
  • 177
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    47,967 GBP2020-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2077 - Ownership of voting rights - 75% or more OE
    IIF 2077 - Ownership of shares – 75% or more OE
  • 178
    JOINERCO LIMITED - 2018-07-11
    icon of address Springfield Mills, Spa Street, Ossett, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,385 GBP2024-04-29
    Officer
    icon of calendar 2015-04-14 ~ 2015-07-01
    IIF 584 - Director → ME
  • 179
    icon of address Marshgate Works, Marshgate, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2016-10-28
    IIF 1531 - Director → ME
  • 180
    icon of address 94 Netherwood Road, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2020-06-15
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-06-15
    IIF 1940 - Ownership of voting rights - 75% or more OE
    IIF 1940 - Ownership of shares – 75% or more OE
  • 181
    icon of address Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2011-05-06 ~ 2011-05-06
    IIF 1000 - Director → ME
  • 182
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ 2014-12-18
    IIF 670 - Director → ME
  • 183
    icon of address Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,997 GBP2024-09-30
    Officer
    icon of calendar 2017-10-30 ~ 2017-10-30
    IIF 1221 - Director → ME
  • 184
    BAYREAD LIMITED - 2022-08-24
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-06-30
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2022-06-30
    IIF 1860 - Right to appoint or remove directors OE
    IIF 1860 - Ownership of voting rights - 75% or more OE
    IIF 1860 - Ownership of shares – 75% or more OE
  • 185
    icon of address 22b High Street, Witney, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2009-03-12
    IIF 101 - Director → ME
  • 186
    BLAKEWALL LIMITED - 2015-07-24
    icon of address 50a Clifford Way Clifford Way, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,823 GBP2020-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2014-12-08
    IIF 907 - Director → ME
  • 187
    LIFE TRAINING ACADEMY LIMITED - 2021-03-28
    TONEACRE LIMITED - 2020-12-06
    icon of address 314 Marsh Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF 2480 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 188
    icon of address 747a Eastern Avenue, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,885,791 GBP2019-05-01
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-01
    IIF 268 - Director → ME
  • 189
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ 2014-03-10
    IIF 852 - Director → ME
  • 190
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2014-01-20
    IIF 1169 - Director → ME
  • 191
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2018-12-13
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-12-13
    IIF 2157 - Has significant influence or control OE
    IIF 2157 - Right to appoint or remove directors OE
    IIF 2157 - Ownership of voting rights - 75% or more OE
    IIF 2157 - Ownership of shares – 75% or more OE
  • 192
    icon of address Regus London, 35 New Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2014-01-13
    IIF 21 - Director → ME
  • 193
    icon of address 3 The Old Bakery High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,425 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2020-06-08
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-06-08
    IIF 2001 - Ownership of voting rights - 75% or more OE
    IIF 2001 - Ownership of shares – 75% or more OE
  • 194
    ARNOLD HOUSE (BIRKBY) LIMITED - 2011-06-21
    icon of address 38 Zetland Crescent, Stenson Fields, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2014-02-05
    IIF 1186 - Director → ME
  • 195
    icon of address 1c Station Road, Pilning, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2017-02-14
    IIF 1206 - Director → ME
  • 196
    icon of address 68 Brackenbeds Close, Pelton, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,840 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2018-03-26
    IIF 963 - Director → ME
  • 197
    icon of address 31 Milner Road, Selly Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2024-01-19
    IIF 2438 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2024-01-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 198
    icon of address 41 Broughton Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    3,670 GBP2023-09-30
    Officer
    icon of calendar 2009-09-09 ~ 2010-05-20
    IIF 95 - Director → ME
  • 199
    icon of address 119 Montrose Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-04-30
    IIF 1355 - Director → ME
  • 200
    icon of address 41 Broughton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,036 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2014-09-11
    IIF 1161 - Director → ME
  • 201
    icon of address 14 Oldbury Avenue, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-06-08
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-08
    IIF 2132 - Ownership of voting rights - 75% or more OE
    IIF 2132 - Ownership of shares – 75% or more OE
  • 202
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    722,235 GBP2018-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-03-31
    IIF 837 - Director → ME
  • 203
    icon of address Unit 433 3-9 Hyde Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2015-11-05
    IIF 1365 - Director → ME
  • 204
    icon of address 14 Morden Court Parade, London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -374 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2016-04-05
    IIF 1549 - Director → ME
  • 205
    icon of address Regus, 1 Capital Quarter, Tyndall Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    159,995 GBP2021-12-31
    Officer
    icon of calendar 2014-03-24 ~ 2014-04-01
    IIF 1461 - Director → ME
  • 206
    icon of address 5 Sumner Close, Rainhill, Prescot, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2013-11-21
    IIF 615 - Director → ME
  • 207
    TALATONS LIMITED - 2011-03-11
    icon of address 2nd Floor 10-12 Bourlet Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,414 GBP2024-12-31
    Officer
    icon of calendar 2009-12-02 ~ 2009-12-02
    IIF 1622 - Director → ME
  • 208
    icon of address Unit 4b Barnfield Way, Millenium City Park, Preston, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-08 ~ 2009-04-10
    IIF 178 - Director → ME
  • 209
    icon of address 153 Edgehill Road, Harraby, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ 2010-08-16
    IIF 1343 - Director → ME
  • 210
    AUBREY HOMES PROJECT MANAGEMENT LIMITED - 2018-10-09
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,287 GBP2020-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2011-03-24
    IIF 1484 - Director → ME
  • 211
    MAINEDGE LIMITED - 2023-03-02
    icon of address 100 Lodge Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2022-02-24
    IIF 2469 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-02-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 212
    icon of address 56 Willow Street Willow Street, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,828 GBP2024-03-31
    Officer
    icon of calendar 2012-12-19 ~ 2012-12-20
    IIF 215 - Director → ME
  • 213
    icon of address Foxhunter Drive Foxhunter Drive, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,855 GBP2019-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-02-25
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-02-25
    IIF 1901 - Right to appoint or remove directors OE
    IIF 1901 - Ownership of voting rights - 75% or more OE
    IIF 1901 - Ownership of shares – 75% or more OE
  • 214
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ 2023-10-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2023-10-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 215
    icon of address 4385, 10534851 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,120,215 GBP2020-03-29
    Officer
    icon of calendar 2016-12-21 ~ 2019-07-09
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-07-09
    IIF 1911 - Ownership of voting rights - 75% or more OE
    IIF 1911 - Ownership of shares – 75% or more OE
  • 216
    icon of address Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    529,340 GBP2023-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-05-09
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-05-09
    IIF 1871 - Ownership of voting rights - 75% or more OE
    IIF 1871 - Ownership of shares – 75% or more OE
  • 217
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,482 GBP2023-02-28
    Officer
    icon of calendar 2022-03-29 ~ 2022-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-03-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 218
    icon of address Midshires House, Smeaton Close, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,441 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ 2015-12-21
    IIF 992 - Director → ME
  • 219
    icon of address Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ 2022-09-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-09-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 220
    icon of address 1 St. Marys Close, Acocks Greeen, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2022-07-19
    IIF 2881 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-07-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 221
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ 2021-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-10-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 222
    icon of address Crown Mansions, Peckham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,452 GBP2020-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2019-05-17
    IIF 446 - Director → ME
  • 223
    icon of address Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ 2018-05-29
    IIF 1028 - Director → ME
  • 224
    icon of address Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-10-29
    IIF 572 - Director → ME
  • 225
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,722 GBP2024-03-31
    Officer
    icon of calendar 2009-04-04 ~ 2009-04-04
    IIF 114 - Director → ME
  • 226
    AWAE LTD
    - now
    HILLCADE LIMITED - 2020-05-12
    icon of address Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ 2020-05-10
    IIF 2599 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-05-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 227
    icon of address Lynn Garth, Gillinggate, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,118 GBP2024-02-29
    Officer
    icon of calendar 2010-02-15 ~ 2010-02-15
    IIF 1671 - Director → ME
  • 228
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 582 - Director → ME
  • 229
    INGLEMAN LIMITED - 2023-07-24
    icon of address 47 Oxford Road, Stone, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2023-07-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-07-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 230
    icon of address Unit 12 Palmerston Workshops, Barry, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -775 GBP2016-03-31
    Officer
    icon of calendar 2010-03-05 ~ 2010-03-05
    IIF 1610 - Director → ME
  • 231
    KENTMAIN LIMITED - 2023-07-25
    icon of address 85 Horspath Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2023-07-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-07-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 232
    icon of address 52 Sydney Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2678 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 233
    icon of address Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2024-08-23 ~ 2025-07-13
    IIF 2514 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-07-13
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 234
    CADEMOSS LIMITED - 2023-03-25
    icon of address 43 Monks Road, Binley Woods, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22 GBP2024-07-31
    Officer
    icon of calendar 2021-05-27 ~ 2023-03-22
    IIF 2509 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-03-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 235
    icon of address Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2010-03-28
    IIF 1612 - Director → ME
  • 236
    icon of address 6 Third Avenue, Fazakerley, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2009-05-13
    IIF 201 - Director → ME
  • 237
    ALDERHEATH LIMITED - 2010-09-29
    icon of address 1 Carnegie Road, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    254,471 GBP2024-11-30
    Officer
    icon of calendar 2010-06-03 ~ 2010-06-21
    IIF 944 - Director → ME
  • 238
    icon of address Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    58,108 GBP2024-06-30
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-05
    IIF 65 - Director → ME
  • 239
    icon of address Unit 3-4, Triangle Centre, Purelife Business Centre, Uxbridge Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,928,681 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 240
    icon of address 4385, 14985929 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2024-04-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 241
    SLADEBOURNE LIMITED - 2014-02-07
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    579,685 GBP2024-03-31
    Officer
    icon of calendar 2013-02-06 ~ 2013-05-01
    IIF 760 - Director → ME
  • 242
    icon of address 20 Longleat Crescent, Beeston, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    714,109 GBP2024-06-30
    Officer
    icon of calendar 2010-06-07 ~ 2010-06-07
    IIF 947 - Director → ME
  • 243
    DATAFRAY LIMITED - 2022-01-10
    icon of address C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,191 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF 2460 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 244
    MARKRIDE LIMITED - 2023-06-08
    icon of address 34 Plimsoll Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -698 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2023-05-07
    IIF 2459 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2023-05-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 245
    icon of address 102 Beverley Road, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -445 GBP2019-04-30
    Officer
    icon of calendar 2013-04-24 ~ 2013-04-24
    IIF 619 - Director → ME
  • 246
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    7,282 GBP2024-11-30
    Officer
    icon of calendar 2013-04-15 ~ 2013-05-01
    IIF 1207 - Director → ME
  • 247
    icon of address 228 Main Road, Broomfield, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-15
    IIF 2733 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-05-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 248
    icon of address Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ 2013-04-29
    IIF 1024 - Director → ME
  • 249
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    742 GBP2025-03-31
    Officer
    icon of calendar 2023-11-13 ~ 2024-02-23
    IIF 2612 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-02-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 250
    icon of address 7 Great Lane, Bierton, Aylesbury, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2011-11-14
    IIF 931 - Director → ME
  • 251
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,381 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-11-27
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-11-27
    IIF 1882 - Right to appoint or remove directors OE
    IIF 1882 - Ownership of voting rights - 75% or more OE
    IIF 1882 - Ownership of shares – 75% or more OE
  • 252
    icon of address Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,640,500 GBP2022-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2022-10-05
    IIF 2887 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 253
    icon of address 50 Chesterton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-08-11
    IIF 2389 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-08-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 254
    icon of address 153a Blenheim Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ 2024-06-17
    IIF 2958 - Director → ME
  • 255
    icon of address 97 Station Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2019-11-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2019-11-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 256
    icon of address 2 Davies Lane, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,036 GBP2023-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2022-05-01
    IIF 2789 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 257
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 2369 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 258
    icon of address 235 Boundary Road, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ 2010-08-12
    IIF 1106 - Director → ME
  • 259
    icon of address C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,395 GBP2020-08-31
    Officer
    icon of calendar 2012-05-18 ~ 2012-05-21
    IIF 971 - Director → ME
  • 260
    PLANCADE LIMITED - 2025-02-11
    icon of address Suite 2 Burton House Business Centre, 83 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-01-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 261
    icon of address Sterling House Wavell Drive, Rosehill, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ 2009-10-29
    IIF 1718 - Director → ME
  • 262
    icon of address 17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-08
    IIF 2551 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-01-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 263
    icon of address Unit 9c Hackworth Industrial Park, Shildon, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF 2708 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 264
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    54,548 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2021-11-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-11-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 265
    icon of address 26 Station Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2023-08-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-08-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 266
    icon of address 1 Abbotsford Drive, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-09-07
    IIF 2776 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-09-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 267
    icon of address 426 High Road, Benfleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ 2024-08-02
    IIF 2442 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-08-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 268
    icon of address 1 Woodville Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 1895 - Ownership of voting rights - 75% or more OE
    IIF 1895 - Ownership of shares – 75% or more OE
  • 269
    icon of address 3 Grundy Crescent, Kennington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2023-03-31
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 658 - Director → ME
  • 270
    icon of address Booth Street Chambers, Booth Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2010-08-05
    IIF 1336 - Director → ME
  • 271
    icon of address Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2012-10-24
    IIF 1399 - Director → ME
  • 272
    icon of address 18a Wolverhampton Street, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2018-12-20
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-12-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 273
    icon of address 50 Jena Close, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2024-01-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2024-01-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 274
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2014-01-13
    IIF 1487 - Director → ME
  • 275
    icon of address 15 Meadow Hill, New Malden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    833 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2018-01-31
    IIF 1311 - Director → ME
  • 276
    icon of address 285 Bradford Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,547 GBP2021-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 1830 - Right to appoint or remove directors OE
    IIF 1830 - Ownership of voting rights - 75% or more OE
    IIF 1830 - Ownership of shares – 75% or more OE
  • 277
    icon of address 17 Lisle Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2023-09-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-09-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 278
    COOL SNEAKERS SHOES LTD - 2019-05-20
    BESTMIRE LIMITED - 2019-05-07
    icon of address 155 Hebden Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2019-05-04
    IIF 280 - Director → ME
    icon of calendar 2019-05-04 ~ 2019-05-04
    IIF 1572 - Director → ME
    Person with significant control
    icon of calendar 2019-05-04 ~ 2019-05-04
    IIF 2185 - Ownership of voting rights - 75% or more OE
    IIF 2185 - Ownership of shares – 75% or more OE
  • 279
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,727 GBP2022-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-28
    IIF 2486 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-05-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 280
    icon of address 1a Highfield Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,388 GBP2024-02-29
    Officer
    icon of calendar 2022-02-24 ~ 2022-08-03
    IIF 2589 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-08-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 281
    icon of address Flat 6 6 Spanish Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2024-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-05-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 282
    icon of address 2 Stone Buildings, Lincoln's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ 2014-05-15
    IIF 1509 - Director → ME
  • 283
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ 2018-06-07
    IIF 1550 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-06-07
    IIF 2290 - Right to appoint or remove directors OE
    IIF 2290 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2290 - Ownership of shares – 75% or more OE
  • 284
    icon of address 13 Picardy House 54 Cedar Road, Enfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2012-05-29
    IIF 1526 - Director → ME
  • 285
    icon of address 5 Raleigh Walk, Brigantine Place, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,043 GBP2016-07-31
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-23
    IIF 1419 - Director → ME
  • 286
    ELANFRAY LIMITED - 2020-02-13
    icon of address 52 Kingston Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-02-11
    IIF 2327 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-11
    IIF 2131 - Ownership of voting rights - 75% or more OE
    IIF 2131 - Ownership of shares – 75% or more OE
  • 287
    icon of address 22b High Street, Witney, Oxon
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    19,706 GBP2025-03-31
    Officer
    icon of calendar 2010-10-08 ~ 2010-10-08
    IIF 812 - Director → ME
  • 288
    WARDCOMBE LIMITED - 2014-07-08
    WYVREN COURT FREEHOLD LIMITED - 2011-03-31
    icon of address 108 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-03-31
    Officer
    icon of calendar 2011-03-29 ~ 2014-07-04
    IIF 991 - Director → ME
  • 289
    icon of address Unit 65 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -184,794 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-02-20
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-02-20
    IIF 1846 - Right to appoint or remove directors OE
    IIF 1846 - Ownership of voting rights - 75% or more OE
    IIF 1846 - Ownership of shares – 75% or more OE
  • 290
    icon of address First Floor, Unit 2 Roseville Trading Estate, Roseville Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ 2016-03-22
    IIF 948 - Director → ME
  • 291
    icon of address 2 Lime Tree Walk, Sevenoaks, England
    Dissolved Corporate
    Equity (Company account)
    1,638,147 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2018-09-03
    IIF 1162 - Director → ME
  • 292
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,670 GBP2020-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2015-01-15
    IIF 1406 - Director → ME
  • 293
    icon of address Unit 12a, Cotton Road, Wincheap Industrial Estate, Canterbury, England
    Active Corporate
    Equity (Company account)
    4,179 GBP2022-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-01-10
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-10
    IIF 1962 - Ownership of voting rights - 75% or more OE
    IIF 1962 - Ownership of shares – 75% or more OE
  • 294
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    66,832 GBP2024-03-31
    Officer
    icon of calendar 2015-10-19 ~ 2015-10-19
    IIF 1539 - Director → ME
  • 295
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ 2018-04-01
    IIF 723 - Director → ME
  • 296
    icon of address 36 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-27 ~ 2019-01-03
    IIF 1456 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-01-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 297
    icon of address Suite 3, 37-39 Station Road, New Milton, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2017-12-27 ~ 2022-11-01
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2022-11-01
    IIF 1977 - Right to appoint or remove directors OE
    IIF 1977 - Ownership of voting rights - 75% or more OE
    IIF 1977 - Ownership of shares – 75% or more OE
  • 298
    icon of address Flat 14 Rotherhithe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2019-07-01
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-01
    IIF 2113 - Ownership of voting rights - 75% or more OE
    IIF 2113 - Ownership of shares – 75% or more OE
  • 299
    icon of address 66 Bucklands Road, Teddington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    255,852 GBP2020-04-30
    Officer
    icon of calendar 2017-05-02 ~ 2019-04-26
    IIF 1305 - Director → ME
  • 300
    icon of address 35 Park Place, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2009-06-30
    IIF 88 - Director → ME
  • 301
    icon of address Flat 27 Berland Court, 3 Shelbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-03-10
    IIF 1580 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-03-10
    IIF 2208 - Right to appoint or remove directors OE
    IIF 2208 - Ownership of voting rights - 75% or more OE
    IIF 2208 - Ownership of shares – 75% or more OE
  • 302
    COLETHORN LIMITED - 2023-05-24
    icon of address 103 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2023-01-01
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2023-01-01
    IIF 2112 - Ownership of voting rights - 75% or more OE
    IIF 2112 - Ownership of shares – 75% or more OE
  • 303
    PEP CONTRACTS LIMITED - 2013-10-11
    icon of address The Silwerworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    31,735 GBP2023-12-31
    Officer
    icon of calendar 2010-06-08 ~ 2010-06-08
    IIF 977 - Director → ME
  • 304
    LAKEPALM LIMITED - 2024-01-09
    icon of address 10 Glenthorne Drive, Cheslyn Hay, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    870 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 305
    BRAEWYNN LIMITED - 2024-12-10
    icon of address C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2024-08-01
    IIF 2687 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 306
    icon of address Carew Villa Carew Lane, Cresselly, Kilgetty, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    603,715 GBP2024-09-30
    Officer
    icon of calendar 2014-08-05 ~ 2014-08-05
    IIF 578 - Director → ME
  • 307
    SANDERS PROPERTY (CORNWALL) LIMITED - 2014-01-14
    icon of address 254 Alcester Road, Moseley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-12 ~ 2014-01-13
    IIF 69 - Director → ME
  • 308
    KENTBEST LIMITED - 2020-09-15
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2019-11-01
    IIF 2550 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-11-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 309
    icon of address C/o Emason 92 Bounces Road, Edmonton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-06-08
    IIF 2698 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-06-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 310
    icon of address 21 De Vere Walk, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ 2012-12-11
    IIF 183 - Director → ME
  • 311
    icon of address 29 Church Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ 2021-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2021-12-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 312
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ 2016-04-18
    IIF 967 - Director → ME
  • 313
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,741 GBP2019-11-30
    Officer
    icon of calendar 2009-11-10 ~ 2009-11-13
    IIF 1765 - Director → ME
  • 314
    icon of address 53 St James's Drive, 53 St. James's Drive, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -288,507 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2016-10-04
    IIF 958 - Director → ME
  • 315
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    44,502 GBP2020-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2027 - Ownership of voting rights - 75% or more OE
    IIF 2027 - Ownership of shares – 75% or more OE
  • 316
    icon of address 5300 Lakeside, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,276 GBP2022-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2020-03-01
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-03-01
    IIF 2136 - Ownership of voting rights - 75% or more OE
    IIF 2136 - Ownership of shares – 75% or more OE
  • 317
    icon of address 63-66 Hatton Garden Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2019-05-16
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-05-16
    IIF 2154 - Ownership of voting rights - 75% or more OE
    IIF 2154 - Ownership of shares – 75% or more OE
  • 318
    icon of address 4385, 11651487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -508,129 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 359 - Director → ME
  • 319
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -74,237 GBP2024-07-31
    Officer
    icon of calendar 2011-05-13 ~ 2011-06-01
    IIF 1138 - Director → ME
  • 320
    BLAKEROW LIMITED - 2022-11-25
    icon of address Suite 20 46 Aldgate High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,787 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 321
    icon of address 219 Duke Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,312 GBP2024-03-31
    Officer
    icon of calendar 2019-04-23 ~ 2019-04-23
    IIF 335 - Director → ME
    icon of calendar 2018-03-26 ~ 2019-04-23
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2020-04-23
    IIF 2227 - Right to appoint or remove directors OE
    IIF 2227 - Ownership of voting rights - 75% or more OE
    IIF 2227 - Ownership of shares – 75% or more OE
  • 322
    WHOLESALE DESIGNER FASHION LIMITED - 2023-08-22
    LYNTONRAY LIMITED - 2020-08-18
    icon of address 51 Dawlish Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,030 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-08-17
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-08-17
    IIF 2003 - Ownership of voting rights - 75% or more OE
    IIF 2003 - Ownership of shares – 75% or more OE
  • 323
    ACESIDE LIMITED - 2021-04-22
    icon of address 59 The Avenue, Minehead, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,419 GBP2024-05-31
    Officer
    icon of calendar 2020-10-05 ~ 2021-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-04-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 324
    MASONMERE LIMITED - 2020-05-14
    icon of address Gethin House, 36 Bond Street, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,303 GBP2024-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2020-05-12
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-05-12
    IIF 2015 - Ownership of voting rights - 75% or more OE
    IIF 2015 - Ownership of shares – 75% or more OE
  • 325
    NEWHALE LIMITED - 2016-11-23
    icon of address 46- 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    73,759 GBP2024-04-30
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 836 - Director → ME
  • 326
    icon of address 11 Honeysuckle Gardens, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,183 GBP2018-08-27
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-28
    IIF 646 - Director → ME
  • 327
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-02-21
    IIF 1320 - Director → ME
  • 328
    icon of address Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ 2009-12-07
    IIF 1647 - Director → ME
  • 329
    BROMGRANGE LIMITED - 2013-12-11
    icon of address 4385, 07123504 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,067,851 GBP2024-03-31
    Officer
    icon of calendar 2010-01-12 ~ 2013-01-13
    IIF 1700 - Director → ME
  • 330
    icon of address No.1 London Bridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,096 GBP2019-03-31
    Officer
    icon of calendar 2012-09-13 ~ 2012-09-13
    IIF 33 - Director → ME
  • 331
    icon of address 11 Hedon Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2010-03-25
    IIF 1676 - Director → ME
  • 332
    icon of address Janelle House, Hartham Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2012-09-03
    IIF 866 - Director → ME
  • 333
    icon of address 16 Donnington Drive Donnington Drive, Shanklin, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,674 GBP2022-10-31
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-01
    IIF 1045 - Director → ME
  • 334
    DRAYRATE LIMITED - 2022-11-22
    icon of address 142 North End Road, West Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2023-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2022-11-15
    IIF 2802 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-11-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 335
    icon of address 6 Hayes Close, Oswestry, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,436 GBP2024-03-31
    Officer
    icon of calendar 2009-04-09 ~ 2009-04-09
    IIF 63 - Director → ME
  • 336
    icon of address Norton Grange, Brynhafod Drive, Oswestry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,082 GBP2018-11-30
    Officer
    icon of calendar 2015-02-13 ~ 2015-02-13
    IIF 216 - Director → ME
  • 337
    MARSHRAY LIMITED - 2024-10-30
    icon of address 216 Ashmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,625 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ 2023-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-12-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 338
    LORDBRAY LIMITED - 2022-03-10
    icon of address 6a Godson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,353 GBP2024-06-30
    Officer
    icon of calendar 2017-11-14 ~ 2021-11-13
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2021-11-13
    IIF 1961 - Ownership of voting rights - 75% or more OE
    IIF 1961 - Ownership of shares – 75% or more OE
  • 339
    GOLDBRAY LIMITED - 2022-06-09
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2022-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-05-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 340
    icon of address 14 Paul Court London Road, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-05-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-05-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 341
    icon of address 46 Harper Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF 2408 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 342
    icon of address 18 Mayfield Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-04-10
    IIF 2602 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-04-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 343
    icon of address The Octagon, Ferriby Road, Hessle, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,768 GBP2021-05-31
    Officer
    icon of calendar 2014-11-14 ~ 2017-11-14
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2017-11-14
    IIF 2293 - Right to appoint or remove directors OE
    IIF 2293 - Ownership of voting rights - 75% or more OE
    IIF 2293 - Ownership of shares – 75% or more OE
  • 344
    icon of address 85 Summer Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2015-09-10
    IIF 909 - Director → ME
  • 345
    P DENNINSON CONSULTANCY LIMITED - 2010-01-12
    icon of address 58-60 Kensington Church Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ 2013-10-21
    IIF 1628 - Director → ME
  • 346
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF 2611 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 347
    icon of address 8 Rowan Tree Drive, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-06-08
    IIF 1589 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-08
    IIF 2240 - Ownership of voting rights - 75% or more OE
    IIF 2240 - Ownership of shares – 75% or more OE
  • 348
    icon of address 4 St. Peters Walk, Corbridge, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2018-09-10
    IIF 1184 - Director → ME
  • 349
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,414 GBP2020-09-30
    Officer
    icon of calendar 2018-01-25 ~ 2019-01-09
    IIF 1473 - Director → ME
  • 350
    icon of address 112 Loughborough House 2 Honour Gardens, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    550 GBP2024-01-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-01-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-01-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 351
    icon of address 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2020-01-30
    IIF 2346 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2020-01-30
    IIF 2222 - Ownership of voting rights - 75% or more OE
    IIF 2222 - Ownership of shares – 75% or more OE
  • 352
    icon of address Unit 7 Treowain Industrial Estate, Forge Road, Machynlleth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,162 GBP2024-08-07
    Officer
    icon of calendar 2022-07-20 ~ 2023-08-27
    IIF 2823 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-08-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 353
    icon of address 31a Selwyn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-06-01
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-01
    IIF 2120 - Ownership of voting rights - 75% or more OE
    IIF 2120 - Ownership of shares – 75% or more OE
  • 354
    icon of address Unit 5 Oasis Park, 19 Road One, Winsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-03-06
    IIF 1486 - Director → ME
  • 355
    icon of address 366 Church Road, Frampton Cotterell, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-03 ~ 2009-06-03
    IIF 1770 - LLP Designated Member → ME
  • 356
    R J FIELD BUILDERS HEREFORD LIMITED - 2021-02-16
    BRAMBLEFIELD HOMES LTD - 2021-02-17
    icon of address Bramble Field Barn, Munstone, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -26,073 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2012-08-21
    IIF 1027 - Director → ME
  • 357
    VIEWARCH LIMITED - 2025-06-24
    icon of address C/o Very Hard Times Ltd Signature, 28th & 29th Floors, 30 St. Mary Axe, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ 2024-07-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2024-07-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 358
    HADENSHIRE LIMITED - 2012-01-24
    icon of address Brandon Forge Cottage Brandon Crescent, Shadwell, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,702 GBP2025-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2011-12-09
    IIF 921 - Director → ME
  • 359
    icon of address 6 Old Nursery View, Kennington, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2011-02-16
    IIF 1446 - Director → ME
  • 360
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,974 GBP2024-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2019-06-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-06-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 361
    icon of address 22b High Street, Witney, Oxon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,506 GBP2016-03-31
    Officer
    icon of calendar 2009-09-04 ~ 2009-09-04
    IIF 200 - Director → ME
  • 362
    icon of address 21 Beehive Green, Welwyn Garden City, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    6,045 GBP2024-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2014-04-29
    IIF 673 - Director → ME
  • 363
    icon of address 12 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ 2023-01-04
    IIF 2736 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-01-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 364
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2011-06-14 ~ 2011-06-14
    IIF 1185 - Director → ME
  • 365
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ 2014-10-06
    IIF 1453 - Director → ME
  • 366
    icon of address Agden Dam House Windy Bank, Low Bradfield, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,545 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-12
    IIF 788 - Director → ME
  • 367
    icon of address 4385, 14198024 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,093,570 GBP2023-06-07
    Officer
    icon of calendar 2022-06-27 ~ 2023-06-02
    IIF 2453 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2023-06-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 368
    icon of address 106 Davington Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ 2017-01-13
    IIF 1342 - Director → ME
  • 369
    icon of address 3-9 Apollo Building, Hyde Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78 GBP2017-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2015-08-04
    IIF 1382 - Director → ME
  • 370
    icon of address 22 Slade Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-02-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 371
    icon of address 96 Royal Avenue, Calcot, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ 2015-01-15
    IIF 1193 - Director → ME
  • 372
    icon of address 57 Cardigan Road, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 1031 - Director → ME
  • 373
    BUSINESS LOANS 4U GROUP LTD - 2024-10-23
    MAPLECAVE LIMITED - 2020-09-04
    icon of address Unit 876 275 New North Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-07-18 ~ 2020-07-18
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-07-18
    IIF 1963 - Ownership of voting rights - 75% or more OE
    IIF 1963 - Ownership of shares – 75% or more OE
  • 374
    DALEMITRE LIMITED - 2021-12-23
    icon of address 8 Marshall Path, Thamesmead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ 2021-12-17
    IIF 2464 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-12-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 375
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,157 GBP2024-12-30
    Officer
    icon of calendar 2009-12-01 ~ 2009-12-01
    IIF 1627 - Director → ME
  • 376
    FIELDCAST LIMITED - 2018-08-08
    icon of address 7 The Broadway, Wembley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    331,320 GBP2025-03-31
    Officer
    icon of calendar 2017-02-25 ~ 2018-07-20
    IIF 1093 - Director → ME
  • 377
    icon of address 3 Park Road, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,361 GBP2024-04-30
    Officer
    icon of calendar 2013-04-03 ~ 2013-04-03
    IIF 710 - Director → ME
  • 378
    LORDCADE LIMITED - 2024-11-20
    icon of address 112 Lougborough House, 2 Honour Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -620 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ 2024-11-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-11-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 379
    INDUSTRIAL TYRES (HULL) LIMITED - 2013-08-07
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2011-03-31
    IIF 1448 - Director → ME
  • 380
    icon of address Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,843 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2021-08-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2021-08-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 381
    icon of address 33 Tame Bank, Kingsbury, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 382
    icon of address 7 Great Lane, Bierton, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -562 GBP2021-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-01-25
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-04-04
    IIF 1801 - Right to appoint or remove directors OE
    IIF 1801 - Ownership of voting rights - 75% or more OE
    IIF 1801 - Ownership of shares – 75% or more OE
  • 383
    icon of address 3 Smallbrook Queensway, Birmingham, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    1,349,305 GBP2023-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2020-01-01
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-01-01
    IIF 1989 - Ownership of voting rights - 75% or more OE
    IIF 1989 - Ownership of shares – 75% or more OE
  • 384
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate
    Equity (Company account)
    33,557 GBP2020-07-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 1915 - Ownership of voting rights - 75% or more OE
    IIF 1915 - Ownership of shares – 75% or more OE
  • 385
    icon of address 58 Old Park Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2014-05-10
    IIF 1001 - Director → ME
  • 386
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 1923 - Ownership of voting rights - 75% or more OE
    IIF 1923 - Ownership of shares – 75% or more OE
  • 387
    icon of address 207 Third Floor, Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2013-12-05
    IIF 1498 - Director → ME
  • 388
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    509,245 GBP2018-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2017-09-26
    IIF 1205 - Director → ME
  • 389
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ 2015-04-24
    IIF 966 - Director → ME
  • 390
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    183,785 GBP2017-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2017-03-11
    IIF 1250 - Director → ME
  • 391
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2018-12-20
    IIF 1368 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-12-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 392
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ 2023-01-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2023-01-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 393
    icon of address Regus House, Highbridge, Oxford Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2017-08-24
    IIF 1303 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-08-24
    IIF 2262 - Has significant influence or control OE
    IIF 2262 - Right to appoint or remove directors OE
    IIF 2262 - Ownership of voting rights - 75% or more OE
    IIF 2262 - Ownership of shares – 75% or more OE
  • 394
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-10-25 ~ 2021-10-25
    IIF 2623 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-10-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 395
    icon of address Apartment 730 Holden Mill Blackburn Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ 2024-01-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2024-01-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 396
    icon of address 4385, 12791906 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ 2021-02-03
    IIF 2992 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-02-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 397
    JAYBEES (CHILDCARE) LIMITED - 2010-02-18
    icon of address 3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,710 GBP2021-12-31
    Officer
    icon of calendar 2010-02-18 ~ 2014-05-22
    IIF 48 - Director → ME
  • 398
    BROMHALE LIMITED - 2020-04-17
    icon of address Field Brook Farm Spon Lane, Grendon, Atherstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196,125 GBP2020-04-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-03-30
    IIF 2356 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-03-30
    IIF 1913 - Ownership of voting rights - 75% or more OE
    IIF 1913 - Ownership of shares – 75% or more OE
  • 399
    icon of address Flat 5 47 Grosvenor Road Grosvenor Road, Skegness, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,123 GBP2025-01-31
    Officer
    icon of calendar 2023-01-26 ~ 2023-11-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-11-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 400
    icon of address 142 Plumstead Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-10-06
    IIF 1454 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2018-10-06
    IIF 2300 - Ownership of voting rights - 75% or more OE
    IIF 2300 - Ownership of shares – 75% or more OE
  • 401
    icon of address Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate
    Equity (Company account)
    5,218 GBP2022-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-02-02
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-02-02
    IIF 1877 - Right to appoint or remove directors OE
    IIF 1877 - Ownership of voting rights - 75% or more OE
    IIF 1877 - Ownership of shares – 75% or more OE
  • 402
    icon of address 23 Hanover Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ 2014-10-06
    IIF 825 - Director → ME
  • 403
    icon of address 9a Kempson Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,047 GBP2024-02-29
    Officer
    icon of calendar 2015-02-13 ~ 2015-06-16
    IIF 1075 - Director → ME
  • 404
    icon of address 7 Idle Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,892 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2020-01-07
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-01-07
    IIF 1993 - Ownership of voting rights - 75% or more OE
    IIF 1993 - Ownership of shares – 75% or more OE
  • 405
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -47,739 GBP2024-04-30
    Officer
    icon of calendar 2017-01-27 ~ 2017-02-28
    IIF 1292 - Director → ME
  • 406
    DENEBECK LIMITED - 2023-03-30
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ 2023-03-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-03-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 407
    ARCHGOOD LIMITED - 2023-03-30
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ 2023-03-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-03-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 408
    WARDRATE LIMITED - 2023-05-05
    icon of address 16 George Street, Cleckheaton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ 2023-01-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 409
    icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ 2020-01-31
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-01-31
    IIF 1852 - Right to appoint or remove directors OE
    IIF 1852 - Ownership of voting rights - 75% or more OE
    IIF 1852 - Ownership of shares – 75% or more OE
  • 410
    icon of address 38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,607 GBP2024-02-29
    Officer
    icon of calendar 2021-02-16 ~ 2022-01-26
    IIF 2970 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 411
    icon of address 89 Foley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2023-10-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-10-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 412
    icon of address Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,725 GBP2023-02-28
    Officer
    icon of calendar 2017-02-25 ~ 2017-02-26
    IIF 1443 - Director → ME
  • 413
    icon of address Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    166,372 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 414
    icon of address Ground Floor Front Flat, 89c, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF 2738 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 415
    icon of address Flat J, 50-56 Mill Hill Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ 2022-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2022-12-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 416
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2018-12-31
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2018-12-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 417
    BLAKERAY LIMITED - 2021-02-12
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,458 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2021-02-10
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2021-02-10
    IIF 2005 - Ownership of voting rights - 75% or more OE
    IIF 2005 - Ownership of shares – 75% or more OE
  • 418
    BRUMBLE FIRE & SECURITY SYSTEMS LIMITED - 2018-07-05
    icon of address 42 Pen Y Cae, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,326 GBP2017-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2010-11-17
    IIF 1322 - Director → ME
  • 419
    WOODCADE LIMITED - 2022-09-27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,077 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ 2022-08-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2022-08-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 420
    BESTCRAY LIMITED - 2020-09-22
    icon of address 10f Sutherland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2020-09-02
    IIF 2446 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-09-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 421
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,372 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-10 ~ 2023-11-02
    IIF 1926 - Right to appoint or remove directors OE
    IIF 1926 - Ownership of voting rights - 75% or more OE
    IIF 1926 - Ownership of shares – 75% or more OE
  • 422
    KENTMOSS LIMITED - 2018-08-21
    icon of address 54 Newberries Avenue, Radlett, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    498,708 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2018-01-26
    IIF 1172 - Director → ME
  • 423
    FIELDMIRE LIMITED - 2018-09-11
    icon of address 54 Newberries Avenue, Radlett, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -14,142 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2018-01-26
    IIF 1251 - Director → ME
  • 424
    icon of address 24a Western Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    44,770 GBP2024-03-31
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 1775 - LLP Designated Member → ME
  • 425
    ROWANDENE LIMITED - 2018-09-06
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2018-09-05
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2018-09-05
    IIF 2200 - Ownership of voting rights - 75% or more OE
    IIF 2200 - Ownership of shares – 75% or more OE
  • 426
    FORGECAM LIMITED - 2025-03-05
    icon of address 26 9 Brooks Apartments Geoff Cade Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ 2025-02-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-02-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 427
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -6,304 GBP2021-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-01-29
    IIF 705 - Director → ME
  • 428
    icon of address 3rd Floor 5 New York Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ 2011-06-29
    IIF 715 - Director → ME
  • 429
    icon of address 69 Lime Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-03-25
    IIF 860 - Director → ME
  • 430
    icon of address The Porter Building, 1, Brunel Way, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2020-07-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 431
    icon of address Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,979 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF 2627 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 432
    icon of address The Glen Knutsford Old Road, Grappenhall, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2010-05-14 ~ 2010-05-14
    IIF 1349 - Director → ME
  • 433
    icon of address 27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-21
    IIF 1651 - Director → ME
  • 434
    icon of address Office 31, 168 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 435
    icon of address 20a Gorsey Brow, Billinge, Nr Wigan, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,182 GBP2019-03-31
    Officer
    icon of calendar 2009-02-25 ~ 2009-02-26
    IIF 76 - Director → ME
  • 436
    icon of address 14 Morden Court Parade, London Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2021-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-04-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 437
    CAPITAL RESOURCES PARTNERS LIMITED - 2019-08-02
    LYNTONCADE LIMITED - 2019-08-01
    icon of address 64 Nile Street, International House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2019-07-31
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-07-31
    IIF 2148 - Has significant influence or control OE
    IIF 2148 - Right to appoint or remove directors OE
    IIF 2148 - Ownership of voting rights - 75% or more OE
    IIF 2148 - Ownership of shares – 75% or more OE
  • 438
    RISECOMBE LIMITED - 2014-05-21
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2014-05-13
    IIF 746 - Director → ME
  • 439
    icon of address 26 The Nursery, Sutton Courtenay, Abingdon, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2010-05-05
    IIF 1683 - Director → ME
  • 440
    icon of address 16 Monson Avenue, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2024-03-31
    Officer
    icon of calendar 2012-04-03 ~ 2012-04-03
    IIF 1396 - Director → ME
  • 441
    ASTONSTEAD LIMITED - 2011-12-20
    icon of address The Wheelhouse Angel Court, 81 St. Clements, Oxford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -760,679 GBP2024-12-31
    Officer
    icon of calendar 2011-11-14 ~ 2011-11-14
    IIF 1232 - Director → ME
  • 442
    icon of address Ferndale Cottage, Trefonen, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-19
    IIF 1475 - Director → ME
  • 443
    icon of address 21 Bonneville Close, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-01-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-01-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 444
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2024-06-19
    IIF 2982 - Director → ME
  • 445
    icon of address 24 Welbeck Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-07-23
    IIF 2935 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-07-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 446
    icon of address 1 Woodville Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 1881 - Ownership of voting rights - 75% or more OE
    IIF 1881 - Ownership of shares – 75% or more OE
  • 447
    icon of address 156 Birmingham Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF 2430 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 448
    CORALMAY LIMITED - 2009-11-17
    icon of address 46 - 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,638,633 GBP2024-06-30
    Officer
    icon of calendar 2009-05-29 ~ 2009-10-01
    IIF 190 - Director → ME
  • 449
    LEONROSS LIMITED - 2016-11-30
    icon of address 46 - 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 1366 - Director → ME
  • 450
    CROWTREES PARK LIMITED - 2015-03-25
    NEW HAVEN PARK LIMITED - 2017-01-26
    icon of address 4 Buttercrambe Road, Stamford Bridge, York
    Active Corporate (2 parents)
    Equity (Company account)
    1,135,413 GBP2024-10-31
    Officer
    icon of calendar 2013-07-24 ~ 2013-07-24
    IIF 687 - Director → ME
  • 451
    icon of address 95 Brompton Farm Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,516 GBP2020-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2014-03-17
    IIF 640 - Director → ME
  • 452
    RYANEVE LIMITED - 2018-10-18
    icon of address Ckr House, 70 East Hill, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2018-10-11
    IIF 767 - Director → ME
  • 453
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    244,863 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2017-10-27
    IIF 1425 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-27
    IIF 2282 - Ownership of shares – 75% or more OE
  • 454
    icon of address 4385, 11651483 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -627,214 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 1561 - Director → ME
  • 455
    icon of address Suite 20 46 Aldgate High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,598 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 2574 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 456
    icon of address Level 1 Devonshire House, 1 Mayfair Place, London, Westminster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,671,381 GBP2021-06-01
    Officer
    icon of calendar 2017-07-18 ~ 2019-07-17
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-07-17
    IIF 1944 - Ownership of voting rights - 75% or more OE
    IIF 1944 - Ownership of shares – 75% or more OE
  • 457
    icon of address Parc Y Rhedyn Welshmoor, Llanrhidian, Swansea
    Active Corporate (1 parent)
    Equity (Company account)
    279,390 GBP2024-09-30
    Officer
    icon of calendar 2009-08-07 ~ 2010-06-10
    IIF 98 - Director → ME
  • 458
    icon of address 2 St. Josephs Green, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,514 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-06-01
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-06-01
    IIF 2076 - Ownership of voting rights - 75% or more OE
    IIF 2076 - Ownership of shares – 75% or more OE
  • 459
    icon of address Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240,480 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-09
    IIF 2472 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 460
    CEDARSTEAD LIMITED - 2017-10-31
    icon of address The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -320 GBP2019-02-28
    Officer
    icon of calendar 2017-02-25 ~ 2017-09-21
    IIF 1308 - Director → ME
  • 461
    MOORPINE LIMITED - 2024-06-25
    F- H8 LIMITED - 2022-02-01
    icon of address 4385, 11159806 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2023-01-19
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2023-01-19
    IIF 2192 - Right to appoint or remove directors OE
    IIF 2192 - Ownership of voting rights - 75% or more OE
    IIF 2192 - Ownership of shares – 75% or more OE
  • 462
    PORTBLACK LIMITED - 2013-10-23
    icon of address 145-157 St. John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-20 ~ 2013-10-22
    IIF 1747 - Director → ME
  • 463
    LORDTONE LIMITED - 2019-06-26
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2019-02-23
    IIF 1432 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-02-23
    IIF 2202 - Ownership of voting rights - 75% or more OE
    IIF 2202 - Ownership of shares – 75% or more OE
  • 464
    icon of address 25 Hampton Rise, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-18
    IIF 91 - Director → ME
  • 465
    AMBERCADE LIMITED - 2017-03-16
    icon of address The Clock House, Station Approach, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,312 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-03-06
    IIF 1139 - Director → ME
  • 466
    RIVEREVE LIMITED - 2017-06-20
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    694,029 GBP2024-09-30
    Officer
    icon of calendar 2017-03-31 ~ 2017-03-31
    IIF 752 - Director → ME
  • 467
    icon of address Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-27
    IIF 2948 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 468
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ 2024-04-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-04-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 469
    BRADBERRY LIMITED - 2011-01-31
    icon of address 198 Fore Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ 2009-11-24
    IIF 165 - Director → ME
  • 470
    ELDERBURN LIMITED - 2020-01-07
    icon of address 31 Howcroft Crescent, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,245 GBP2025-01-31
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-31
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-03-31
    IIF 1875 - Right to appoint or remove directors OE
    IIF 1875 - Ownership of voting rights - 75% or more OE
    IIF 1875 - Ownership of shares – 75% or more OE
  • 471
    WARDBELL LIMITED - 2022-02-14
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2021-09-01
    IIF 2419 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2021-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 472
    ROWANSTEAD LIMITED - 2013-03-04
    CYD & CYD LIMITED - 2023-02-21
    icon of address Suite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,016 GBP2024-04-30
    Officer
    icon of calendar 2012-04-18 ~ 2013-02-28
    IIF 893 - Director → ME
  • 473
    ELDERFORGE LIMITED - 2016-10-18
    icon of address 39-43 Bridge Street, Swinton, Mexborough, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,012,560 GBP2024-03-31
    Officer
    icon of calendar 2014-10-03 ~ 2015-04-02
    IIF 1493 - Director → ME
  • 474
    RENTED HOMES OF CHICHESTER LIMITED - 2019-07-12
    CHERRY TREE CLOSE HUNSTON LIMITED LIMITED - 2019-07-15
    icon of address Cassiopeia 1 Cherry Tree Close, Hunston, Chichester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2013-02-07
    IIF 713 - Director → ME
  • 475
    BIRCHTECH LIMITED - 2013-05-21
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    605,265 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-04-25
    IIF 915 - Director → ME
  • 476
    icon of address 45 Grange Park Road, St. Helens
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,641 GBP2018-03-31
    Officer
    icon of calendar 2014-10-08 ~ 2014-10-08
    IIF 698 - Director → ME
  • 477
    MARKCOMBE LIMITED - 2011-07-13
    icon of address 15a Station Road, Llanishen, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -311 GBP2015-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2011-05-30
    IIF 861 - Director → ME
  • 478
    icon of address Janelle House, Hartham Lane, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -624 GBP2020-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2014-08-08
    IIF 666 - Director → ME
  • 479
    icon of address The Maples 50 Canada Road, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    20,337 GBP2024-08-31
    Officer
    icon of calendar 2011-08-02 ~ 2011-08-02
    IIF 1072 - Director → ME
  • 480
    MODERN FIRST EDITIONS LIMITED - 2021-05-17
    ELDERBOROUGH LIMITED - 2012-12-03
    icon of address 287 Leeds Road, Ilkley, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,059 GBP2024-06-30
    Officer
    icon of calendar 2012-03-07 ~ 2012-04-01
    IIF 1601 - Director → ME
  • 481
    KIRKACRE LIMITED - 2023-02-01
    icon of address 16 Arles Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    26,937 GBP2025-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2022-07-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-07-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 482
    NOBLEROSE LIMITED - 2018-10-23
    icon of address 4385, 10305348: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2018-10-22
    IIF 718 - Director → ME
  • 483
    icon of address Fire House Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    470,420 GBP2023-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-03
    IIF 1712 - Director → ME
  • 484
    ASTONEVE LIMITED - 2025-08-07
    icon of address The Hoxton Mix, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-08-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 485
    icon of address Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-10
    IIF 1391 - Director → ME
  • 486
    icon of address St Lukes Church, Stroud Road, Gloucester, Glos
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2012-02-23
    IIF 1736 - Director → ME
  • 487
    NOVASHAW LIMITED - 2018-07-19
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-07-18
    IIF 1061 - Director → ME
  • 488
    COLLINS HEALTHCARE PEMBROKESHIRE LIMITED - 2010-06-17
    icon of address Modern Print, Meyrick Street, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-08 ~ 2009-09-30
    IIF 89 - Director → ME
  • 489
    icon of address 20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2009-08-17
    IIF 64 - Director → ME
  • 490
    icon of address 3rd Floor 5 New York Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2010-04-27
    IIF 1677 - Director → ME
  • 491
    icon of address 17 Newstead Grove, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,220 GBP2024-06-30
    Officer
    icon of calendar 2011-06-30 ~ 2011-06-30
    IIF 1455 - Director → ME
  • 492
    TYC HOTEL LIMITED - 2012-01-13
    icon of address Saint & Co Old Police Station, Church Street, Ambleside, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2011-09-27
    IIF 1286 - Director → ME
  • 493
    icon of address 58 Fordingley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2024-08-13
    IIF 2426 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-08-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 494
    icon of address 7a Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF 2697 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 495
    icon of address 4385, 14502255 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2023-06-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2023-06-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 496
    icon of address A J Carter & Co, 22b High Street, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,385 GBP2017-03-31
    Officer
    icon of calendar 2014-10-30 ~ 2014-10-30
    IIF 653 - Director → ME
  • 497
    JAYGRANT LIMITED - 2024-05-31
    icon of address 81 Westview Drive, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,569 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 498
    icon of address 55 Darenth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,338 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-01-31
    IIF 430 - Director → ME
    icon of calendar 2020-01-31 ~ 2020-02-15
    IIF 2351 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-02-15
    IIF 2201 - Ownership of voting rights - 75% or more OE
    IIF 2201 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-28 ~ 2020-01-31
    IIF 1858 - Right to appoint or remove directors OE
    IIF 1858 - Ownership of voting rights - 75% or more OE
    IIF 1858 - Ownership of shares – 75% or more OE
  • 499
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ 2017-09-09
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2017-09-09
    IIF 2275 - Right to appoint or remove directors OE
    IIF 2275 - Ownership of voting rights - 75% or more OE
    IIF 2275 - Ownership of shares – 75% or more OE
  • 500
    icon of address 60 Macdonald Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,542 GBP2024-12-31
    Officer
    icon of calendar 2017-12-27 ~ 2020-06-01
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2020-06-01
    IIF 2138 - Right to appoint or remove directors OE
    IIF 2138 - Ownership of voting rights - 75% or more OE
    IIF 2138 - Ownership of shares – 75% or more OE
  • 501
    icon of address 1 Woodville Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    357,740 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2020-05-09
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-05-09
    IIF 1838 - Right to appoint or remove directors OE
    IIF 1838 - Ownership of voting rights - 75% or more OE
    IIF 1838 - Ownership of shares – 75% or more OE
  • 502
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2019-06-01
    IIF 1458 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-06-01
    IIF 2143 - Has significant influence or control OE
    IIF 2143 - Right to appoint or remove directors OE
    IIF 2143 - Ownership of voting rights - 75% or more OE
    IIF 2143 - Ownership of shares – 75% or more OE
  • 503
    icon of address Unit 19 New Lydenburg Commercial Estate, New Lydenburg Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ 2014-02-10
    IIF 786 - Director → ME
  • 504
    icon of address 153 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,666 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ 2022-01-07
    IIF 2757 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-01-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 505
    icon of address 85 Mapplewell Crescent, Great Sankey, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-04-26
    IIF 1656 - Director → ME
  • 506
    WINDYLEA LIMITED - 2020-11-20
    icon of address 2 Laurel Court Laurel Court, Waterton, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2020-11-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-11-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 507
    PERRYGREEN LIMITED - 2011-07-29
    icon of address The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2010-04-15 ~ 2010-05-06
    IIF 1767 - Director → ME
  • 508
    icon of address Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    444,346 GBP2024-09-30
    Officer
    icon of calendar 2009-09-02 ~ 2009-09-02
    IIF 144 - Director → ME
  • 509
    icon of address 35 Holyrood Close, Caversham, Reading
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2014-10-31 ~ 2015-07-03
    IIF 1131 - Director → ME
  • 510
    icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ 2020-01-31
    IIF 2580 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-01-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 511
    icon of address Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2022-04-20
    IIF 2981 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-04-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 512
    icon of address 2a Wilton Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2024-04-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 513
    icon of address 1 Tracy Close, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117,580 GBP2021-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-06-01
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-06-01
    IIF 2068 - Ownership of voting rights - 75% or more OE
    IIF 2068 - Ownership of shares – 75% or more OE
  • 514
    icon of address Level 30,the Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ 2014-03-31
    IIF 1506 - Director → ME
  • 515
    COLEMOOR LIMITED - 2020-04-17
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-03-29
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-03-29
    IIF 2008 - Ownership of voting rights - 75% or more OE
    IIF 2008 - Ownership of shares – 75% or more OE
  • 516
    icon of address Nell Gwynn House, Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ 2018-08-28
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-08-28
    IIF 2301 - Ownership of shares – 75% or more OE
  • 517
    icon of address 22 Waterbank Row, Northwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2024-01-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2024-01-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 518
    icon of address Raven House, 29 Linkfield Lane, Redhill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,922,467 GBP2024-03-09
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 519
    icon of address 101 Windy House Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF - Director → ME
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-03-12
    IIF 2254 - Right to appoint or remove directors OE
    IIF 2254 - Ownership of voting rights - 75% or more OE
    IIF 2254 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-27 ~ 2020-03-11
    IIF 1832 - Right to appoint or remove directors OE
    IIF 1832 - Ownership of voting rights - 75% or more OE
    IIF 1832 - Ownership of shares – 75% or more OE
  • 520
    icon of address Rectory Mews Crown Road, Wheatley, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    32,875 GBP2024-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2015-10-14
    IIF 1245 - Director → ME
  • 521
    icon of address Cottage Farm, Michaelston Le Pit, Dinas Powys, Vale Of Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2009-12-30
    IIF 1732 - Director → ME
  • 522
    icon of address 47 Wordsworth Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ 2023-09-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-09-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 523
    icon of address Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2014-05-27
    IIF 1418 - Director → ME
  • 524
    icon of address 27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-06
    IIF 1690 - Director → ME
  • 525
    ACADEMIC STRATEGY LIMITED - 2021-12-30
    DANEMAN LIMITED - 2018-11-16
    icon of address 4385, 10305333 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2018-11-14
    IIF 1175 - Director → ME
  • 526
    PERRYLINE LIMITED - 2022-02-10
    icon of address 15 Rockstone Place, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2018-08-15
    IIF 1202 - Director → ME
    icon of calendar 2018-08-15 ~ 2021-05-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-08-15
    IIF 2298 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-04 ~ 2021-05-01
    IIF 2036 - Ownership of voting rights - 75% or more OE
    IIF 2036 - Ownership of shares – 75% or more OE
  • 527
    LORDMOSS LIMITED - 2021-05-16
    icon of address 5 Beauchamp Court, Victors Way, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,133 GBP2024-12-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-08-01
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-08-01
    IIF 1941 - Ownership of voting rights - 75% or more OE
    IIF 1941 - Ownership of shares – 75% or more OE
  • 528
    EASTCOMBE LIMITED - 2010-10-11
    icon of address Sherwood High Street, Trelewis, Treharris, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -52,427 GBP2015-07-31
    Officer
    icon of calendar 2010-08-06 ~ 2010-08-06
    IIF 1298 - Director → ME
  • 529
    SUNNYLEA LIMITED - 2024-10-02
    icon of address 112 Loughborough House 2 Honour Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -350 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-09-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2024-09-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 530
    APEXVALE LIMITED - 2025-07-30
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ 2025-07-28
    IIF 2978 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ 2025-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 531
    INGLEREED LIMITED - 2019-05-03
    icon of address International House Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2018-05-29
    IIF 336 - Director → ME
  • 532
    CLAIMS SOLUTION GROUP (ENGLAND) LTD - 2019-08-07
    DALEREEL LIMITED - 2017-06-06
    icon of address 169 Alcester Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,952 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2016-06-20
    IIF 779 - Director → ME
  • 533
    icon of address Beechwood Barn Chapel Lane, Mouldsworth, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ 2011-10-10
    IIF 1499 - Director → ME
  • 534
    CLOUDTAMERS LIMITED - 2012-06-29
    icon of address A J Carter & Co 22b High Street, Witney, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-03
    IIF 1252 - Director → ME
  • 535
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2040 - Ownership of voting rights - 75% or more OE
    IIF 2040 - Ownership of shares – 75% or more OE
  • 536
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    8,151 GBP2024-03-31
    Officer
    icon of calendar 2017-05-02 ~ 2017-05-03
    IIF 1462 - Director → ME
  • 537
    icon of address Unit 3, Watling Gate, 297-303 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2017-04-19
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-12-17
    IIF 2212 - Right to appoint or remove directors OE
    IIF 2212 - Ownership of voting rights - 75% or more OE
    IIF 2212 - Ownership of shares – 75% or more OE
  • 538
    icon of address Suite 2 The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251 GBP2020-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-02-05
    IIF 1360 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2018-02-05
    IIF 2297 - Ownership of voting rights - 75% or more OE
    IIF 2297 - Ownership of shares – 75% or more OE
  • 539
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ 2023-11-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-11-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 540
    icon of address 4385, 10450388: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    311,850 GBP2020-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-12-01
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2018-12-01
    IIF 2182 - Ownership of voting rights - 75% or more OE
    IIF 2182 - Ownership of shares – 75% or more OE
  • 541
    icon of address Flat 14 Radcliffe House, Anchor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2023-01-27
    IIF 2917 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2023-01-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 542
    icon of address 4385, 07751459 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,196 GBP2022-08-31
    Officer
    icon of calendar 2011-08-24 ~ 2013-12-18
    IIF 1248 - Director → ME
  • 543
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2009 - Ownership of voting rights - 75% or more OE
    IIF 2009 - Ownership of shares – 75% or more OE
  • 544
    icon of address 6 Midsummer Grove, Great Denham, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ 2018-11-06
    IIF 1090 - Director → ME
  • 545
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ 2018-01-26
    IIF 1407 - Director → ME
  • 546
    icon of address Northwood House, Ward Avenue, Cowes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2020-06-01
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-06-01
    IIF 2172 - Ownership of voting rights - 75% or more OE
    IIF 2172 - Ownership of shares – 75% or more OE
  • 547
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    247,682 GBP2024-03-31
    Officer
    icon of calendar 2014-02-17 ~ 2014-04-01
    IIF 1263 - Director → ME
  • 548
    INGLEFOX LIMITED - 2021-02-24
    icon of address 15 Rockstone Place, Southampton, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -74,839 GBP2023-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2021-02-10
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2021-02-10
    IIF 1950 - Ownership of voting rights - 75% or more OE
    IIF 1950 - Ownership of shares – 75% or more OE
  • 549
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,835 GBP2024-02-28
    Officer
    icon of calendar 2009-02-19 ~ 2009-03-01
    IIF 59 - Director → ME
  • 550
    DENTAL BUSINESS SPECIALISTS LIMITED - 2011-04-19
    icon of address Cottage Farm, Michaelston-le-pit, Dinas Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188 GBP2018-08-31
    Officer
    icon of calendar 2010-03-30 ~ 2010-03-30
    IIF 1668 - Director → ME
  • 551
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2010-12-17
    IIF 1224 - Director → ME
  • 552
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2010-12-17
    IIF 847 - Director → ME
  • 553
    icon of address Alix Partners Uk Llp The Zenith Building 28, Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    270,220 GBP2015-12-31
    Officer
    icon of calendar 2009-09-20 ~ 2009-09-20
    IIF 163 - Director → ME
  • 554
    icon of address 14 Elm Close, Ellesmere
    Active Corporate (1 parent)
    Equity (Company account)
    12,407 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2014-12-09
    IIF 214 - Director → ME
  • 555
    DENTAL BUSINESS SPECIALISTS LIMITED - 2017-10-30
    DENTAL BUSINESS CONSULTANTS LIMITED - 2011-05-12
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    682,207 GBP2024-09-30
    Officer
    icon of calendar 2009-04-22 ~ 2009-04-22
    IIF 82 - Director → ME
  • 556
    JUSTWARD LIMITED - 2025-07-22
    icon of address 91 Mollison Way, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ 2024-07-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2024-07-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 557
    icon of address D M Patel Fcca Fipa, 40 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2009-06-05
    IIF 129 - Director → ME
  • 558
    icon of address 45 Highfield Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2023-06-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2023-06-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 559
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,934 GBP2023-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-01-25
    IIF 1170 - Director → ME
  • 560
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2018-07-29
    IIF 1413 - Director → ME
  • 561
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF 2613 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 562
    icon of address 7 Rose Square, Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2016-03-24
    IIF 1058 - Director → ME
  • 563
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    311,158 GBP2020-04-30
    Officer
    icon of calendar 2017-07-18 ~ 2020-04-02
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-04-02
    IIF 2063 - Ownership of voting rights - 75% or more OE
    IIF 2063 - Ownership of shares – 75% or more OE
  • 564
    icon of address Centre 42 42 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,925 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2023-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 565
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    423,268 GBP2021-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2020-11-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-11-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 566
    icon of address 30 Bartholomew Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 567
    SHAWPORT LIMITED - 2025-08-01
    icon of address 112 Loughborough House, 2 Honour Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2025-07-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-07-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 568
    icon of address 23 Bicester Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2020-06-15
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-06-15
    IIF 1800 - Ownership of voting rights - 75% or more OE
    IIF 1800 - Ownership of shares – 75% or more OE
  • 569
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2013-05-14
    IIF 27 - Director → ME
  • 570
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 1912 - Ownership of voting rights - 75% or more OE
    IIF 1912 - Ownership of shares – 75% or more OE
  • 571
    icon of address Unit B, Blackhorse Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2019-12-21
    IIF 2345 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-12-21
    IIF 2203 - Ownership of voting rights - 75% or more OE
    IIF 2203 - Ownership of shares – 75% or more OE
  • 572
    icon of address Unit 16 Kingfisher Court, South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-06-08
    IIF 1587 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-08
    IIF 2238 - Right to appoint or remove directors OE
    IIF 2238 - Ownership of voting rights - 75% or more OE
    IIF 2238 - Ownership of shares – 75% or more OE
  • 573
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,363 GBP2018-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2014-01-20
    IIF 938 - Director → ME
  • 574
    icon of address 111 St. Monicas Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-06-01
    IIF 2323 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-06-01
    IIF 1985 - Ownership of voting rights - 75% or more OE
    IIF 1985 - Ownership of shares – 75% or more OE
  • 575
    icon of address 55 Oakham Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF 2511 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 576
    icon of address 14 Southend Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2009-10-01
    IIF 118 - Director → ME
  • 577
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,262 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2022-09-12
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2022-09-12
    IIF 1990 - Ownership of voting rights - 75% or more OE
    IIF 1990 - Ownership of shares – 75% or more OE
  • 578
    icon of address 25 Chorley New Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000,051 GBP2024-03-31
    Officer
    icon of calendar 2013-12-17 ~ 2014-12-12
    IIF 1429 - Director → ME
  • 579
    CAREERS IN HAIR AND BEAUTY LIMITED - 2013-05-13
    icon of address 122 Feering Hill, Feering, Colchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,001 GBP2019-04-30
    Officer
    icon of calendar 2013-04-24 ~ 2013-05-13
    IIF 1110 - Director → ME
  • 580
    icon of address 7 Sir Cyril Black Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2024-01-10
    IIF 2634 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2024-01-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 581
    icon of address 40 Frizlands Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 2984 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 582
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -958 GBP2020-12-30
    Officer
    icon of calendar 2012-02-21 ~ 2014-01-13
    IIF 904 - Director → ME
  • 583
    icon of address Hamilton House, Hamilton Terrace, Milford Haven, Dyfed
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,978,740 GBP2024-10-31
    Officer
    icon of calendar 2014-10-31 ~ 2014-11-01
    IIF 1002 - Director → ME
  • 584
    icon of address Office 1248 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ 2022-08-02
    IIF 2701 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-08-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 585
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2019-08-07
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-08-07
    IIF 2152 - Ownership of voting rights - 75% or more OE
    IIF 2152 - Ownership of shares – 75% or more OE
  • 586
    icon of address 5 Rosebery Mews, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2013-12-17
    IIF 1327 - Director → ME
  • 587
    icon of address 78 Lady Pit Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ 2020-11-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-11-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 588
    icon of address Fieldview Congleton Road, Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,378 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2015-04-02
    IIF 1044 - Director → ME
  • 589
    icon of address 34 Wellington Road, Bilston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,933 GBP2023-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF 2630 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 590
    icon of address 1 Talbot Place, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2019-07-01
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-01
    IIF 2122 - Ownership of voting rights - 75% or more OE
    IIF 2122 - Ownership of shares – 75% or more OE
  • 591
    icon of address Office F4 Silverbox House 56 Magnet Road, East Lane Business Estate, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,567 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ 2011-01-04
    IIF 935 - Director → ME
  • 592
    icon of address 52 Trough Road, Watnall, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ 2009-03-24
    IIF 74 - Director → ME
  • 593
    icon of address 1 Heol Dolwen, Whitchurch, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ 2009-07-10
    IIF 111 - Director → ME
  • 594
    icon of address Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2011-03-17 ~ 2011-03-17
    IIF 1460 - Director → ME
  • 595
    CUMBRIA GAS SERVICES LIMITED - 2013-02-18
    icon of address Unit 1 Dockray Hall Road, Kendal, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,236 GBP2024-06-30
    Officer
    icon of calendar 2013-01-21 ~ 2013-01-21
    IIF 659 - Director → ME
  • 596
    RANGEVIEW LIMITED - 2011-11-28
    icon of address Goldfields House, 18a Gold Tops, Newport, S Wales
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,188,896 GBP2023-01-31
    Officer
    icon of calendar 2011-10-26 ~ 2011-10-26
    IIF 1313 - Director → ME
  • 597
    icon of address 159 Oxford Road, Windsor, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,035 GBP2024-08-31
    Officer
    icon of calendar 2013-10-07 ~ 2013-10-21
    IIF 628 - Director → ME
  • 598
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2014-07-31
    IIF 686 - Director → ME
  • 599
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2009-11-23
    IIF 1749 - Director → ME
  • 600
    icon of address Unit 19d Brighouse Court, Barnett Way Barnwood, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2009-06-11
    IIF 67 - Director → ME
  • 601
    HARLEQUIN SEARCHES LIMITED - 2020-07-15
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2015-08-05 ~ 2020-07-12
    IIF 2352 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2020-07-12
    IIF 2220 - Has significant influence or control OE
    IIF 2220 - Right to appoint or remove directors OE
    IIF 2220 - Ownership of voting rights - 75% or more OE
    IIF 2220 - Ownership of shares – 75% or more OE
  • 602
    icon of address 5 Chapel Street, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-18 ~ 2009-06-18
    IIF 189 - Director → ME
  • 603
    icon of address Old Police Station, Church Street, Ambleside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2009-03-20
    IIF 199 - Director → ME
  • 604
    icon of address 2 Albert Avenue, King's Lynn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 2745 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 605
    icon of address 137 Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    533,671 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2015-12-10
    IIF 1527 - Director → ME
  • 606
    icon of address 10 Fir Parade, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,349 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-03-31
    IIF 1154 - Director → ME
  • 607
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 2862 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 608
    icon of address Riverside Court, Avenue De Clichy, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ 2015-03-10
    IIF 1129 - Director → ME
  • 609
    icon of address 47 Joseph Hardcastle Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2019-11-10
    IIF 2662 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-11-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 610
    icon of address Cenceo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,489 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-06-20
    IIF - Director → ME
  • 611
    icon of address Cloverfield Horsebridge Road, Kings Somborne, Stockbridge, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    717,028 GBP2024-12-31
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-20
    IIF 202 - Director → ME
    icon of calendar 2013-05-21 ~ 2013-07-09
    IIF 1548 - Director → ME
  • 612
    icon of address Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,511 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2023-12-13
    IIF 2483 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2023-12-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 613
    icon of address 16 Adams Street, Maybank, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2018-12-10
    IIF 1465 - Director → ME
  • 614
    icon of address Initial Business Centre Wilson Business Park, Monsall Rd, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2021-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2019-12-18
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-18
    IIF 2010 - Ownership of voting rights - 75% or more OE
    IIF 2010 - Ownership of shares – 75% or more OE
  • 615
    icon of address 3rd Floor 5 New York Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ 2009-03-06
    IIF 116 - Director → ME
  • 616
    icon of address 4385, 12544722 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,455,000 GBP2022-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 617
    icon of address 4385, 13535880 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -249,749 GBP2023-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2023-04-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2023-04-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 618
    icon of address Unit 3c, 799 London Road London Road, West Thurrock, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2019-10-28
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-10-28
    IIF 1831 - Right to appoint or remove directors OE
    IIF 1831 - Ownership of voting rights - 75% or more OE
    IIF 1831 - Ownership of shares – 75% or more OE
  • 619
    icon of address 11 Cranford Cottages Cranford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2019-11-21
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-11-21
    IIF 2189 - Ownership of voting rights - 75% or more OE
    IIF 2189 - Ownership of shares – 75% or more OE
  • 620
    icon of address 8 Rodborough Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    116,993 GBP2024-06-30
    Officer
    icon of calendar 2016-03-22 ~ 2017-03-10
    IIF 1240 - Director → ME
  • 621
    icon of address 1 North Dean Road, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,911 GBP2020-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2019-09-14
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-09-14
    IIF 1876 - Right to appoint or remove directors OE
    IIF 1876 - Ownership of voting rights - 75% or more OE
    IIF 1876 - Ownership of shares – 75% or more OE
  • 622
    icon of address 54 Whatley Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-04-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 623
    icon of address 1 Amwell Street, Hoddesdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2020-05-07
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-05-07
    IIF 1959 - Ownership of voting rights - 75% or more OE
    IIF 1959 - Ownership of shares – 75% or more OE
  • 624
    icon of address 70 Wright Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,620 GBP2021-09-20
    Officer
    icon of calendar 2013-07-18 ~ 2013-07-18
    IIF 612 - Director → ME
  • 625
    BIRCHRING LIMITED - 2011-06-16
    icon of address Tintern House William Brown Close, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ 2010-12-06
    IIF 1158 - Director → ME
  • 626
    icon of address 8 High Street, Yarm
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2009-06-01
    IIF 149 - Director → ME
  • 627
    icon of address Court View, Dudleston Heath, Ellesmere, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,310 GBP2015-08-31
    Officer
    icon of calendar 2012-07-23 ~ 2012-07-23
    IIF 1256 - Director → ME
  • 628
    BLAKEREED LIMITED - 2016-10-10
    icon of address 107 Cowper Street, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ 2016-09-07
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-09-10
    IIF 2180 - Has significant influence or control OE
    IIF 2180 - Right to appoint or remove directors OE
    IIF 2180 - Ownership of voting rights - 75% or more OE
    IIF 2180 - Ownership of shares – 75% or more OE
  • 629
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2022-04-01
    IIF 2894 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2022-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 630
    icon of address 10 Wyndham Road, Newbury, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,709 GBP2024-09-30
    Officer
    icon of calendar 2022-08-25 ~ 2022-08-25
    IIF 2900 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2022-08-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 631
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    IIF 621 - Director → ME
  • 632
    KORYLE LIMITED - 1995-06-05
    icon of address 47b High Street, Ongar, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,537 GBP2024-06-30
    Officer
    icon of calendar 1996-06-06 ~ 1997-02-27
    IIF 1606 - Director → ME
  • 633
    icon of address 6 Benner Lane, West End, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-06-15
    IIF 2326 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-06-15
    IIF 1971 - Ownership of voting rights - 75% or more OE
    IIF 1971 - Ownership of shares – 75% or more OE
  • 634
    icon of address Second Floor 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2013-12-10
    IIF 1659 - Director → ME
  • 635
    icon of address Jactin House 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2020-03-01
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-03-01
    IIF 1998 - Ownership of voting rights - 75% or more OE
    IIF 1998 - Ownership of shares – 75% or more OE
  • 636
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    77,015 GBP2024-07-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-03-07
    IIF 1228 - Director → ME
  • 637
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,562 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ 2024-07-10
    IIF - Director → ME
  • 638
    icon of address 17 Jubilee Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2019-11-20
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-11-20
    IIF 2165 - Ownership of voting rights - 75% or more OE
    IIF 2165 - Ownership of shares – 75% or more OE
  • 639
    icon of address 14 Coltsfoot Close, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-07-02
    IIF 371 - Director → ME
  • 640
    icon of address 3a Wing Yip Centre, 278 Thimble Mill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2015-07-01
    IIF 1042 - Director → ME
  • 641
    icon of address Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    218,543 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF 2521 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 642
    icon of address 4385, 11651479 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -226,650 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 539 - Director → ME
  • 643
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -23,726 GBP2021-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2019-07-26
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-06-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 644
    icon of address 34 New House 67-68 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2020-05-12
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-05-12
    IIF 2105 - Ownership of voting rights - 75% or more OE
    IIF 2105 - Ownership of shares – 75% or more OE
  • 645
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -656 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2022-07-21
    IIF 2918 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-07-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 646
    icon of address Suite A Cambridge House, 180 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,868 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2021-07-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-07-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 647
    icon of address 71 Handsworth Wood Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,982 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2018-01-16
    IIF 1191 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-01-16
    IIF 2304 - Ownership of shares – 75% or more OE
  • 648
    AMBERGOOD LIMITED - 2015-12-04
    icon of address 47 Henley Drive, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,129 GBP2017-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2015-11-25
    IIF 970 - Director → ME
  • 649
    PRILO MANAGEMENT LIMITED - 2015-01-06
    LORDMORE LIMITED - 2013-09-30
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ 2015-01-06
    IIF 854 - Director → ME
  • 650
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47 GBP2019-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-03
    IIF 677 - Director → ME
  • 651
    icon of address 8th Floor,hyde House The Hyde, Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2011-12-01
    IIF 1490 - Director → ME
  • 652
    icon of address 7 The Close, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,161 GBP2024-04-30
    Officer
    icon of calendar 2009-05-06 ~ 2009-05-06
    IIF 131 - Director → ME
  • 653
    icon of address 4385, 15059184 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-09 ~ 2024-04-16
    IIF - Director → ME
  • 654
    icon of address 35 Eyre Street Hill, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 1824 - Right to appoint or remove directors OE
    IIF 1824 - Ownership of voting rights - 75% or more OE
    IIF 1824 - Ownership of shares – 75% or more OE
  • 655
    icon of address 7th Floor Westgate House, Westgate Road Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ 2016-11-03
    IIF 906 - Director → ME
  • 656
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,274 GBP2025-05-31
    Officer
    icon of calendar 2015-02-13 ~ 2015-02-13
    IIF 1530 - Director → ME
  • 657
    icon of address 192 Bloxwich Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2020-05-08
    IIF 2506 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-05-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 658
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2014-01-13
    IIF 1596 - Director → ME
  • 659
    icon of address 18 Ruskin Avenue, Waltham Abbey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 2614 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 660
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-11
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 1994 - Ownership of voting rights - 75% or more OE
    IIF 1994 - Ownership of shares – 75% or more OE
  • 661
    icon of address 471 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-06-15
    IIF 1570 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-15
    IIF 2179 - Right to appoint or remove directors OE
    IIF 2179 - Ownership of voting rights - 75% or more OE
    IIF 2179 - Ownership of shares – 75% or more OE
  • 662
    icon of address Anchor House, 4 Durham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ 2009-07-09
    IIF 120 - Director → ME
  • 663
    JAYWYNN LIMITED - 2020-10-01
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-09-30
    IIF 2344 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-09-30
    IIF 2060 - Ownership of voting rights - 75% or more OE
    IIF 2060 - Ownership of shares – 75% or more OE
  • 664
    icon of address 215a High Street North, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,004 GBP2020-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 1869 - Ownership of voting rights - 75% or more OE
    IIF 1869 - Ownership of shares – 75% or more OE
  • 665
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    21,682 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-09-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 666
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,003 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2022-12-01
    IIF 2610 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 667
    icon of address 4385, 14561243 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    895,351 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 668
    icon of address Flat 4, 605 Holloway Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    927 GBP2023-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2022-10-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-10-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 669
    KENTBRAY LIMITED - 2019-02-13
    icon of address Gns Associates Boundary House, Cricket Field Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-12
    IIF 426 - Director → ME
  • 670
    icon of address 38 Southend Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    745 GBP2023-06-30
    Officer
    icon of calendar 2021-06-28 ~ 2022-03-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-03-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 671
    icon of address 162 Portswood Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2020-08-11
    IIF 2379 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-08-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 672
    icon of address 5 York Road, Montpelier, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-04-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 673
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,139 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ 2024-02-21
    IIF 2783 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-02-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 674
    icon of address 9 Corun Y Bryn, Connah's Quay, Deeside, Clwyd
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,388 GBP2020-03-31
    Officer
    icon of calendar 2009-03-30 ~ 2009-03-30
    IIF 137 - Director → ME
  • 675
    icon of address 1 Burns Close, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,337 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2012-03-29
    IIF 1481 - Director → ME
  • 676
    DEWEY ACCOUNTING LIMITED - 2014-11-03
    icon of address 1st Foor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ 2010-03-01
    IIF 1714 - Director → ME
  • 677
    icon of address The Old Mill, Station Road, Woolhampton, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    78,026 GBP2024-09-30
    Officer
    icon of calendar 2009-06-18 ~ 2009-06-18
    IIF 187 - Director → ME
  • 678
    PORTCAST LIMITED - 2019-08-12
    icon of address Unit 2 Bretton Street, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,311 GBP2024-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 679
    icon of address Unit 3 Leftfield Park, Park Road, Pontefract, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2010-04-16 ~ 2014-11-21
    IIF 1375 - Director → ME
  • 680
    NOBLEBERRY LIMITED - 2020-04-28
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    620 GBP2023-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2020-04-26
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-04-26
    IIF 2087 - Ownership of voting rights - 75% or more OE
    IIF 2087 - Ownership of shares – 75% or more OE
  • 681
    icon of address Janelle House, Hartham Lane, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,044 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-03
    IIF 579 - Director → ME
  • 682
    icon of address Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816 GBP2024-05-31
    Officer
    icon of calendar 2009-05-05 ~ 2009-05-05
    IIF 207 - Director → ME
  • 683
    MEADCAVE LIMITED - 2016-07-20
    icon of address Stoneybeck Furze View, Slinfold, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2016-02-01
    IIF 862 - Director → ME
  • 684
    PERRYAWAY LIMITED - 2024-06-01
    icon of address 112 Loughborough House 2 Honour Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-01-21 ~ 2024-06-03
    IIF - Director → ME
    icon of calendar 2016-10-28 ~ 2020-01-21
    IIF 2358 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2024-06-03
    IIF 2190 - Right to appoint or remove directors OE
    IIF 2190 - Ownership of voting rights - 75% or more OE
    IIF 2190 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-27 ~ 2020-01-21
    IIF 2014 - Ownership of voting rights - 75% or more OE
    IIF 2014 - Ownership of shares – 75% or more OE
  • 685
    LORDROCK LIMITED - 2015-05-21
    DISCUS ENTERPRISES LIMITED - 2018-10-19
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,487 GBP2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2014-12-15
    IIF 1128 - Director → ME
  • 686
    icon of address Cartref, Wern, Llanymynech, Powys, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,930 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2011-03-11
    IIF 1501 - Director → ME
  • 687
    icon of address Dove Cote, Burford Road, Minster Lovell, Oxfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -74,261 GBP2017-03-31
    Officer
    icon of calendar 2013-07-09 ~ 2013-07-09
    IIF 679 - Director → ME
  • 688
    STILLTECH LIMITED - 2016-01-26
    icon of address 5 Pool Court, Pasture Road, Goole, North Humberside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,362 GBP2017-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2015-03-09
    IIF 1212 - Director → ME
  • 689
    DEANPALM LIMITED - 2023-09-25
    icon of address Office One, 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,588 GBP2022-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-02-01
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-01
    IIF 1928 - Ownership of voting rights - 75% or more OE
    IIF 1928 - Ownership of shares – 75% or more OE
  • 690
    APPLEMIRE LIMITED - 2024-12-10
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    54,361 GBP2024-03-31
    Officer
    icon of calendar 2022-01-31 ~ 2022-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 691
    CROFTEAST LIMITED - 2016-12-09
    DR LAURA HAIGH PSCYCHOLOGY LTD - 2016-12-12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,454 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ 2016-11-29
    IIF 1082 - Director → ME
  • 692
    icon of address Janelle House, Hartham Lane, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2015-05-15
    IIF 607 - Director → ME
  • 693
    icon of address 15 Dugdale Street, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2020-09-08
    IIF 2893 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-09-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 694
    icon of address 108 Chapel Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2024-03-16 ~ 2025-06-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-06-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 695
    icon of address 215 Percy Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-07-31
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-07-31
    IIF 2084 - Ownership of voting rights - 75% or more OE
    IIF 2084 - Ownership of shares – 75% or more OE
  • 696
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-06-05
    IIF 2793 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2023-06-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 697
    icon of address 80 Grantham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ 2020-02-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-02-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 698
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 699
    icon of address 14 Holland Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2808 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 700
    icon of address 714 Stannington Road, Stannington, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ 2016-05-24
    IIF 1340 - Director → ME
  • 701
    icon of address Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    22,570 GBP2020-12-30
    Officer
    icon of calendar 2010-05-06 ~ 2014-01-13
    IIF 1711 - Director → ME
  • 702
    icon of address 12 Wheel Avenue, Codsall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2024-02-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2024-02-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 703
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 2564 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 704
    icon of address 158 Fourth Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2024-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-02-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 705
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF 2841 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 706
    icon of address 3 Kenilworth Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-10-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-10-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 707
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,613 GBP2022-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2020-05-12
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-05-12
    IIF 2229 - Ownership of voting rights - 75% or more OE
    IIF 2229 - Ownership of shares – 75% or more OE
  • 708
    icon of address 17 Lisle Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2023-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 709
    icon of address 42 Lower Street, Horning, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2011-05-13 ~ 2013-01-11
    IIF 898 - Director → ME
  • 710
    icon of address Flat 2 19 Wattville Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-05-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 711
    icon of address 152 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ 2013-08-30
    IIF 1086 - Director → ME
  • 712
    MASONFOX TRUSTEES LIMITED - 2014-04-28
    DRAYWORTH LIMITED - 2014-04-24
    icon of address Victoria House, 51 Victoria Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ 2014-05-02
    IIF 1543 - Director → ME
    icon of calendar 2013-01-14 ~ 2014-04-23
    IIF 1444 - Director → ME
  • 713
    icon of address Kenworthy's Buildings, 83 Bridge Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2011-12-19
    IIF 1173 - Director → ME
  • 714
    OLDSHAW LIMITED - 2015-06-20
    icon of address Two, London Bridge, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-06-19
    IIF 905 - Director → ME
  • 715
    LAKERIDE LIMITED - 2024-03-19
    icon of address 8 Raven Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    907 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2024-03-01
    IIF 2562 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2024-03-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 716
    HARTMARSH LIMITED - 2013-07-26
    icon of address Ascot Business Centre Peelhouse, Peel Road, West Lancs, West Lancs, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-23
    IIF 858 - Director → ME
  • 717
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-03
    IIF 570 - Director → ME
  • 718
    icon of address September House The Drive, Ifold, Loxwood, Billingshurst, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,020,524 GBP2024-07-31
    Officer
    icon of calendar 2010-12-15 ~ 2010-12-15
    IIF 1307 - Director → ME
  • 719
    DYHB LTD
    - now
    NORTHWYNN LIMITED - 2022-06-17
    icon of address 1-3 Upper Street Tettenhall, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,401 GBP2024-02-29
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 2724 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 720
    VIEWGLEN LIMITED - 2021-11-25
    icon of address C/o Bank Wolverhampton, 9 Lichfield Street, Wolverhampton, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    499 GBP2022-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF 2973 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 721
    icon of address Small Business Accountancy Company Limited, 52 Clare Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,215 GBP2015-05-31
    Officer
    icon of calendar 2009-05-06 ~ 2009-05-06
    IIF 156 - Director → ME
  • 722
    icon of address Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    224,676 GBP2024-06-30
    Officer
    icon of calendar 2016-11-29 ~ 2016-11-29
    IIF 599 - Director → ME
  • 723
    TOPBLAKE LIMITED - 2022-10-17
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate
    Equity (Company account)
    187,846,670 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2022-10-10
    IIF 2685 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 724
    icon of address 7 School Close, Steventon, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2009-10-19
    IIF 40 - Director → ME
  • 725
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-23
    IIF 1741 - Director → ME
  • 726
    icon of address 3 Church Road, Bamber Bridge, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-26
    Officer
    icon of calendar 2022-01-31 ~ 2024-01-26
    IIF 2553 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2024-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 727
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,551 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ 2024-10-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-10-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 728
    icon of address Fern Hill Business Centre, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2020-06-01
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2020-06-01
    IIF 2046 - Ownership of voting rights - 75% or more OE
    IIF 2046 - Ownership of shares – 75% or more OE
  • 729
    icon of address 4385, 11651502 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -574,612 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 1562 - Director → ME
  • 730
    icon of address 82a High Park Road, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2019-09-17
    IIF 1522 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-09-17
    IIF 2231 - Ownership of voting rights - 75% or more OE
    IIF 2231 - Ownership of shares – 75% or more OE
  • 731
    icon of address 45 Redbourne Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    237,306 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2018-10-25
    IIF 355 - Director → ME
  • 732
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    71,552 GBP2024-03-31
    Officer
    icon of calendar 2022-06-27 ~ 2022-06-27
    IIF 2528 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-06-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 733
    icon of address 6a The Ridgeway, Iver, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2019-09-24
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-09-24
    IIF 1900 - Right to appoint or remove directors OE
    IIF 1900 - Ownership of voting rights - 75% or more OE
    IIF 1900 - Ownership of shares – 75% or more OE
  • 734
    icon of address 23 Long Street Long Street, Cerne Abbas, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,981 GBP2024-02-29
    Officer
    icon of calendar 2014-02-17 ~ 2014-03-17
    IIF 901 - Director → ME
  • 735
    icon of address Unit 5 60 Hanbury Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,198 GBP2024-02-29
    Officer
    icon of calendar 2023-02-28 ~ 2024-01-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-01-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 736
    icon of address 22 22 Veridion Way, Erith, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,292,461 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2018-09-03
    IIF 838 - Director → ME
  • 737
    icon of address Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 738
    icon of address 14 Kingsway, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117 GBP2022-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2020-03-01
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-03-01
    IIF 2028 - Ownership of voting rights - 75% or more OE
    IIF 2028 - Ownership of shares – 75% or more OE
  • 739
    icon of address Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,489,604 GBP2024-12-31
    Officer
    icon of calendar 2017-08-03 ~ 2020-09-01
    IIF 1143 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-09-01
    IIF 1972 - Ownership of voting rights - 75% or more OE
    IIF 1972 - Ownership of shares – 75% or more OE
  • 740
    icon of address C/o Resolve Financial Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2020-02-27
    IIF 2770 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-02-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 741
    icon of address 220 Valence Wood Road, Dagenham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2023-10-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2023-10-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 742
    icon of address 1 Aldwych Court, 33 The Avenue, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,758 GBP2024-07-31
    Officer
    icon of calendar 2015-10-19 ~ 2016-01-28
    IIF 1544 - Director → ME
  • 743
    icon of address 16 Cherry Tree Way, Watchet, Taunton, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2009-03-06 ~ 2009-03-10
    IIF 132 - Director → ME
  • 744
    icon of address Metropolitain House Longrigg Road, Swalwell, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,333 GBP2019-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2019-02-07
    IIF 1275 - Director → ME
  • 745
    BLAKEGRADE LIMITED - 2020-02-05
    icon of address 36 Michael Croft, Wath-upon-dearne, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-25 ~ 2020-02-04
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2019-03-10 ~ 2020-02-04
    IIF 2224 - Right to appoint or remove directors OE
    IIF 2224 - Ownership of voting rights - 75% or more OE
    IIF 2224 - Ownership of shares – 75% or more OE
  • 746
    TOPMINSTER LIMITED - 2012-09-06
    icon of address Cavendish House, Littlewood Drive, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-29 ~ 2012-09-05
    IIF 164 - Director → ME
  • 747
    OVALWARD LIMITED - 2024-12-23
    EC MANUFACTURING GROUP (BBQS AND BUFFETS) LTD - 2025-01-02
    icon of address Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-20
    IIF 2377 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2024-12-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 748
    OVERGRADE LIMITED - 2018-11-28
    HOG & FITCH LIMITED - 2024-03-06
    ACEBOND LIMITED - 2024-12-20
    icon of address Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-27 ~ 2024-12-19
    IIF 1585 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2024-12-19
    IIF 2219 - Right to appoint or remove directors OE
    IIF 2219 - Ownership of voting rights - 75% or more OE
    IIF 2219 - Ownership of shares – 75% or more OE
  • 749
    CROSSTREND LIMITED - 2010-06-02
    icon of address Wilkinson And Partners, Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley, Bingley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2010-04-05
    IIF 1728 - Director → ME
  • 750
    icon of address Janelle House, Hartham Lane, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,284 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2016-11-09
    IIF 684 - Director → ME
  • 751
    HALEBACK LIMITED - 2020-04-08
    icon of address Oddfellows Hall Shaftoe Street, Haydon Bridge, Hexham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217,300 GBP2019-11-24
    Officer
    icon of calendar 2017-06-28 ~ 2019-07-01
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-01
    IIF 1967 - Ownership of voting rights - 75% or more OE
    IIF 1967 - Ownership of shares – 75% or more OE
  • 752
    DRAYPALM LIMITED - 2017-03-07
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ 2017-03-01
    IIF 1132 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-03-01
    IIF 2308 - Right to appoint or remove directors OE
    IIF 2308 - Ownership of voting rights - 75% or more OE
    IIF 2308 - Ownership of shares – 75% or more OE
  • 753
    SAXONBELL LIMITED - 2014-10-15
    icon of address 55, 10th Floor Old Broad Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-14 ~ 2014-09-16
    IIF 806 - Director → ME
  • 754
    icon of address Graham Wuyts & Co, Virginia House, Station Road, Attleborough, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-14 ~ 2009-12-22
    IIF 1629 - Director → ME
  • 755
    icon of address Old Police Station, Church Street, Ambleside, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199 GBP2016-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2010-06-01
    IIF 1352 - Director → ME
  • 756
    icon of address C/o Saint & Co, 4 Mason Court Gillan Way, Penrith 40 Busniess Park, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2009-02-19
    IIF 103 - Director → ME
  • 757
    OLDBRAY LIMITED - 2020-06-22
    icon of address 452a Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,000 GBP2020-05-12
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-12
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-12
    IIF 1880 - Right to appoint or remove directors OE
    IIF 1880 - Ownership of voting rights - 75% or more OE
    IIF 1880 - Ownership of shares – 75% or more OE
  • 758
    icon of address 19 Chester Road, Stonnall, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF 2650 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 759
    icon of address 144 Hooper Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2024-09-27
    IIF 2869 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-09-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 760
    icon of address 96 Bank Farm Buildings Chester Road, Aldford, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,544 GBP2024-11-30
    Officer
    icon of calendar 2019-12-18 ~ 2020-05-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-05-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 761
    icon of address 15 High Street, Brackley, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2024-05-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-05-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 762
    icon of address Unit 3 Unit 3. 30-32 Knowsley Street, Cheatham Hill, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ 2022-02-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-02-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 763
    icon of address 31 Bullock Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ 2019-09-11
    IIF 2557 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-09-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 764
    icon of address Three Gables, Corner Hall, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,489 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ 2024-07-10
    IIF - Director → ME
  • 765
    icon of address 6 Mitre Passage, 8th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,716 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2022-07-04
    IIF 2952 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-07-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 766
    icon of address 344-348 High Road High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2023-08-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-08-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 767
    icon of address 1b Ellis Street, Wigan, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2025-03-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2025-03-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 768
    icon of address 112 Loughborough House 2 Honour Gardens, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    530 GBP2024-01-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-01-22
    IIF 2401 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-01-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 769
    ROSSFRAY LIMITED - 2018-01-05
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ 2017-12-23
    IIF 1012 - Director → ME
  • 770
    LEONSIDE LIMITED - 2022-03-30
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    139,319 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2022-03-29
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-03-29
    IIF 2130 - Ownership of voting rights - 75% or more OE
    IIF 2130 - Ownership of shares – 75% or more OE
  • 771
    ARCHSIDE LIMITED - 2022-12-15
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,385 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ 2022-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-02-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 772
    icon of address 282 Leigh Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ 2025-05-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-05-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 773
    icon of address 18 Woodcock Dell Avenue, Kenton, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,749 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-07-29
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-07-29
    IIF 2140 - Ownership of voting rights - 75% or more OE
    IIF 2140 - Ownership of shares – 75% or more OE
  • 774
    icon of address 21 Comberton Hill, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2012-12-06
    IIF 1387 - Director → ME
  • 775
    icon of address 179-181 Bells Hill, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2020-06-15
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-15
    IIF 2107 - Ownership of voting rights - 75% or more OE
    IIF 2107 - Ownership of shares – 75% or more OE
  • 776
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 777
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,617 GBP2024-03-31
    Officer
    icon of calendar 2011-08-24 ~ 2014-01-30
    IIF 1335 - Director → ME
  • 778
    icon of address Office 44, 5 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    362,001 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ 2024-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-09-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 779
    icon of address 46 - 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    676,946 GBP2024-09-30
    Officer
    icon of calendar 2009-09-09 ~ 2010-01-26
    IIF 106 - Director → ME
  • 780
    icon of address 127 Chase Cross Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 781
    icon of address 34 Poulton Street, Kirkham, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ 2022-01-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-01-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 782
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ 2016-01-03
    IIF 785 - Director → ME
  • 783
    icon of address 27-29 Newminster House, 27-29 Baldwin Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    314,450 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2018-03-26
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 1958 - Ownership of voting rights - 75% or more OE
    IIF 1958 - Ownership of shares – 75% or more OE
  • 784
    icon of address 35 Aston Close, Chellaston, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-07-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-07-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 785
    icon of address 16 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    64,636 GBP2016-03-31
    Officer
    icon of calendar 2015-04-16 ~ 2015-05-12
    IIF 1150 - Director → ME
  • 786
    icon of address 2 Redvers Road, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2020-06-29
    IIF 1567 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2020-06-29
    IIF 2169 - Right to appoint or remove directors OE
    IIF 2169 - Ownership of voting rights - 75% or more OE
    IIF 2169 - Ownership of shares – 75% or more OE
  • 787
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,620 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2019-03-14
    IIF 1080 - Director → ME
  • 788
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 789
    icon of address 49 Dorset Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,379 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-09-11
    IIF 453 - Director → ME
  • 790
    icon of address 33 Lansdowne Woodwater Lane, Exeter, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-08-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 791
    icon of address 20 Revell Drive, Fetcham, Leatherhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-25 ~ 2017-03-29
    IIF 1381 - Director → ME
  • 792
    icon of address 52 Pipers Green, London, England
    Active Corporate
    Equity (Company account)
    2,690 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2022-05-01
    IIF 2966 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 793
    icon of address Flat 21, Princes Court, The Mall, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    756 GBP2020-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2020-08-17
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-08-17
    IIF 1947 - Ownership of voting rights - 75% or more OE
    IIF 1947 - Ownership of shares – 75% or more OE
  • 794
    icon of address 10 Paxford Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2014-04-02
    IIF 70 - Director → ME
  • 795
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,150 GBP2024-04-30
    Officer
    icon of calendar 2020-11-04 ~ 2021-04-01
    IIF 2393 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 796
    GYPSY CAMPING PODS LIMTED LIMITED - 2013-09-12
    icon of address 156 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ 2014-12-18
    IIF 1540 - Director → ME
  • 797
    TONEFORM LIMITED - 2023-04-06
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ 2023-01-01
    IIF 2679 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2023-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 798
    icon of address Flat 4 8 St. Anthonys Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-30 ~ 2010-02-01
    IIF 1761 - Director → ME
  • 799
    STILLPINE LIMITED - 2023-03-07
    icon of address 20-22 Wenlock Road, Islington, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,144 GBP2024-02-29
    Officer
    icon of calendar 2022-02-24 ~ 2022-02-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-02-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 800
    SKILLSFOR LIMITED - 2012-01-27
    icon of address 2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    805,483 GBP2024-12-31
    Officer
    icon of calendar 2010-08-20 ~ 2010-11-12
    IIF 885 - Director → ME
  • 801
    RANGEASH LIMITED - 2021-09-09
    icon of address C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,080 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 802
    CRESTHIRST LIMITED - 2014-01-30
    icon of address Unit 6 Wells House, 5-7 Wells Terrace, Finsbury Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    481,980 GBP2024-06-30
    Officer
    icon of calendar 2011-06-14 ~ 2014-01-21
    IIF 1122 - Director → ME
  • 803
    icon of address Entegra House, Woodside Lane, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70 GBP2024-07-31
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-21
    IIF 1753 - Director → ME
  • 804
    icon of address 39 Eton Close, Witney, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,932 GBP2017-03-31
    Officer
    icon of calendar 2012-04-18 ~ 2012-04-18
    IIF 1703 - Director → ME
  • 805
    icon of address Unit 3a The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,098,030 GBP2024-09-30
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-05
    IIF 10 - Director → ME
  • 806
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-19 ~ 2011-08-19
    IIF 848 - Director → ME
  • 807
    BROMWYNN LIMITED - 2014-08-04
    icon of address 16 Oakland Close, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,189 GBP2024-03-31
    Officer
    icon of calendar 2013-09-23 ~ 2013-09-30
    IIF 1441 - Director → ME
  • 808
    INFINITY MANAGEMENT SERVICES LIMITED - 2011-05-04
    icon of address Infinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,411 GBP2016-12-31
    Officer
    icon of calendar 2010-11-09 ~ 2010-11-09
    IIF 844 - Director → ME
  • 809
    icon of address Third Floor Formal House, 60 St. George's Place, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,773 GBP2023-09-30
    Officer
    icon of calendar 2009-08-11 ~ 2009-08-11
    IIF 143 - Director → ME
  • 810
    icon of address 111-113 High Street, Boston, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,538 GBP2024-05-31
    Officer
    icon of calendar 2009-05-27 ~ 2009-05-28
    IIF 168 - Director → ME
  • 811
    TRANSCASH UK LIMITED - 2010-05-11
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,909 GBP2015-12-31
    Officer
    icon of calendar 2009-05-27 ~ 2009-06-02
    IIF 196 - Director → ME
  • 812
    CORALHAM LIMITED - 2020-08-27
    CRICHTON INDUSTRIES LTD - 2016-03-04
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2020-08-26
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-08-26
    IIF 1953 - Right to appoint or remove directors OE
    IIF 1953 - Ownership of voting rights - 75% or more OE
    IIF 1953 - Ownership of shares – 75% or more OE
  • 813
    ROSEBACK LIMITED - 2017-03-21
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    97,687 GBP2024-03-31
    Officer
    icon of calendar 2016-10-28 ~ 2017-01-01
    IIF 1518 - Director → ME
  • 814
    icon of address Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-10-18
    IIF 2681 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-10-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 815
    icon of address 242 Calais Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ 2024-06-11
    IIF - Director → ME
  • 816
    icon of address 44a Priory Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    573,416 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2024-01-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 817
    icon of address 10 Westbourne Street, Hove, England
    Active Corporate
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2804 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 818
    icon of address Unit 5 Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF 2743 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 819
    icon of address Swift Car Care Buckden Road, Brampton, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    410,615 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ 2024-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-01-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 820
    EVEPLAN CARE SERVICES LIMITED - 2024-04-28
    EVEPLAN LIMITED - 2023-05-30
    icon of address 37 Vowles Road, West Bromwich, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2023-05-27
    IIF 2985 - Director → ME
  • 821
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 822
    icon of address Suite 492, 4 Blenheim Court, Peppercorn Close, Peppercorn Close, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-06-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-06-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 823
    icon of address 67 Tudor Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ 2023-04-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-04-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 824
    BIRCHREALM LIMITED - 2014-05-01
    icon of address Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    9,356 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2014-04-11
    IIF 870 - Director → ME
  • 825
    icon of address 121 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,947 GBP2018-03-31
    Officer
    icon of calendar 2013-09-06 ~ 2013-09-06
    IIF 602 - Director → ME
  • 826
    EXPRESSION 37 LIMITED - 2013-11-14
    icon of address 196 Low Road, Thornhill, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,103 GBP2024-11-30
    Officer
    icon of calendar 2013-11-05 ~ 2013-11-05
    IIF 568 - Director → ME
  • 827
    LORDSTER LIMITED - 2025-08-01
    icon of address 7 Linnet Close, Willenhall, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ 2025-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ 2025-07-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 828
    INGLEVIEW LIMITED - 2013-03-19
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2013-03-12
    IIF 1502 - Director → ME
  • 829
    icon of address One, Victoria Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2009-12-11
    IIF 1631 - Director → ME
  • 830
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    302,688 GBP2019-09-30
    Officer
    icon of calendar 2010-04-28 ~ 2010-05-01
    IIF 1649 - Director → ME
  • 831
    icon of address 42 Devonshire Place, Prenton, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,286 GBP2015-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-02-01
    IIF 1666 - Director → ME
  • 832
    GROVEASH LIMITED - 2019-10-12
    icon of address Hunstanton Hall Church Road, Old Hunstanton, Hunstanton, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,558 GBP2024-12-31
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-11
    IIF 2395 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 833
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ 2025-08-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ 2025-08-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 834
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    122,520 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-01
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-07-01
    IIF 1829 - Right to appoint or remove directors OE
    IIF 1829 - Ownership of voting rights - 75% or more OE
    IIF 1829 - Ownership of shares – 75% or more OE
  • 835
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-12-12
    IIF 1494 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-12-12
    IIF 2074 - Ownership of voting rights - 75% or more OE
    IIF 2074 - Ownership of shares – 75% or more OE
  • 836
    icon of address 88-90 Hatton Garden, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-09 ~ 2014-03-21
    IIF 108 - Director → ME
  • 837
    icon of address 64 Walden House Dagnall Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2024-02-21
    IIF 2609 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-02-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 838
    icon of address 46 Hill Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-08-11
    IIF 2747 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-08-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 839
    icon of address 5 Thornbury Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-08-25 ~ 2023-11-03
    IIF 2468 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2023-11-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 840
    icon of address 233 Honeypot Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-06-15
    IIF 1571 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-15
    IIF 2178 - Right to appoint or remove directors OE
    IIF 2178 - Ownership of voting rights - 75% or more OE
    IIF 2178 - Ownership of shares – 75% or more OE
  • 841
    icon of address Oldbury And Langley Green Railway Yard, Western Road, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,212 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2023-12-24
    IIF 2433 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2023-12-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 842
    icon of address 11 Beecham Court, Smithy Brook Road, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2017-09-14
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-09-14
    IIF 2311 - Right to appoint or remove directors OE
    IIF 2311 - Ownership of voting rights - 75% or more OE
    IIF 2311 - Ownership of shares – 75% or more OE
  • 843
    icon of address Fernmire Technologies, 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,700,000 GBP2021-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2019-04-10
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-04-10
    IIF 2206 - Ownership of voting rights - 75% or more OE
    IIF 2206 - Ownership of shares – 75% or more OE
  • 844
    icon of address 46-48 Station Road, Llanishen, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96,720 GBP2024-03-31
    Officer
    icon of calendar 2021-12-24 ~ 2022-02-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-02-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 845
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2019-11-14
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-11-14
    IIF 1988 - Ownership of voting rights - 75% or more OE
    IIF 1988 - Ownership of shares – 75% or more OE
  • 846
    FOUNTAIN COURT BOURNMOUTH FREEHOLD LIMITED - 2014-07-10
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -172,582 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ 2015-04-02
    IIF 671 - Director → ME
  • 847
    icon of address 200 Derby Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,324 GBP2020-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-02-23
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-02-23
    IIF 2135 - Ownership of voting rights - 75% or more OE
    IIF 2135 - Ownership of shares – 75% or more OE
  • 848
    icon of address 30 Lawrence Avenue, Mansfield Woodhouse, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2025-04-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-04-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 849
    icon of address Basepoint Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-06-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-06-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 850
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Barcroft Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-06-22
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-22
    IIF 2133 - Ownership of voting rights - 75% or more OE
    IIF 2133 - Ownership of shares – 75% or more OE
  • 851
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,554 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2021-11-24
    IIF 2898 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-11-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 852
    INTRACADE LIMITED - 2019-01-09
    icon of address 141 Sterling Gardens, New Cross, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128 GBP2021-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2019-01-04
    IIF 477 - Director → ME
  • 853
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -53,009 GBP2024-02-29
    Officer
    icon of calendar 2021-02-16 ~ 2022-01-26
    IIF 2631 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 854
    icon of address 4385, 11651581 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -206,494 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 1563 - Director → ME
  • 855
    icon of address 7 Goldsmith Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-06-15
    IIF 2341 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-06-15
    IIF 1930 - Ownership of voting rights - 75% or more OE
    IIF 1930 - Ownership of shares – 75% or more OE
  • 856
    icon of address 13 Sopewell Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-08-01
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-01
    IIF 2098 - Ownership of voting rights - 75% or more OE
    IIF 2098 - Ownership of shares – 75% or more OE
  • 857
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    22,306 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-03-23
    IIF 2424 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-03-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 858
    icon of address Apartment 83 Atlantic One, 16 St. Georges Close, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2023-10-13
    IIF 2598 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2023-10-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 859
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ 2013-04-01
    IIF 987 - Director → ME
  • 860
    icon of address 5 Parc Gorsedd, Gorsedd, Holywell, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2020-05-12
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-05-12
    IIF 1910 - Ownership of voting rights - 75% or more OE
    IIF 1910 - Ownership of shares – 75% or more OE
  • 861
    icon of address 50 Rempstone Drive, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,370 GBP2020-07-31
    Officer
    icon of calendar 2010-07-02 ~ 2010-07-06
    IIF 1507 - Director → ME
  • 862
    icon of address 476 New Chester Road, Birkenhead, England
    Active Corporate
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-06
    IIF 2536 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-05-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 863
    icon of address 2 Frederick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2020-05-08
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-05-08
    IIF 1859 - Right to appoint or remove directors OE
    IIF 1859 - Ownership of voting rights - 75% or more OE
    IIF 1859 - Ownership of shares – 75% or more OE
  • 864
    icon of address Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-10-10
    IIF 2492 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 865
    icon of address 38 Hatch Lane, Harmondsworth, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,471 GBP2020-02-29
    Officer
    icon of calendar 2016-02-27 ~ 2018-02-22
    IIF 1520 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2018-02-22
    IIF 2295 - Right to appoint or remove directors OE
    IIF 2295 - Ownership of voting rights - 75% or more OE
    IIF 2295 - Ownership of shares – 75% or more OE
  • 866
    INTRABERRY LIMITED - 2014-07-18
    icon of address 2 Allerton Road, Mossley Hill, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -434 GBP2024-05-31
    Officer
    icon of calendar 2011-05-13 ~ 2014-01-22
    IIF 800 - Director → ME
    icon of calendar 2014-01-22 ~ 2014-07-08
    IIF 1551 - Director → ME
  • 867
    icon of address 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-12-17
    IIF 681 - Director → ME
  • 868
    icon of address The Firs, Elson, Ellesmere, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ 2014-09-29
    IIF 634 - Director → ME
  • 869
    icon of address Mole Cottage Swanworth Lane, Mickleham, Dorking
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,559 GBP2015-05-31
    Officer
    icon of calendar 2013-05-23 ~ 2013-05-23
    IIF 735 - Director → ME
  • 870
    CROSSMIRE LIMITED - 2016-07-07
    icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,796 GBP2017-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2016-01-27
    IIF 1321 - Director → ME
  • 871
    GROVEVIEW LIMITED - 2023-01-20
    icon of address 265 Hagley Road, Pedmore, Stourbridge, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    43,226 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-03-29
    IIF 2394 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-03-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 872
    WOODCADE LIMITED - 2020-04-14
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,404 GBP2023-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-04-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 873
    icon of address Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, West Yorlshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,856 GBP2023-10-30
    Officer
    icon of calendar 2012-10-22 ~ 2020-02-15
    IIF 2316 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2020-02-15
    IIF 2162 - Ownership of voting rights - 75% or more OE
    IIF 2162 - Ownership of shares – 75% or more OE
  • 874
    icon of address Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ 2010-06-08
    IIF 1126 - Director → ME
  • 875
    icon of address 22b High Street, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,241 GBP2018-03-26
    Officer
    icon of calendar 2013-06-28 ~ 2013-06-28
    IIF 663 - Director → ME
  • 876
    STANDOAK LIMITED - 2018-05-03
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -471,866 GBP2020-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2018-04-30
    IIF 1145 - Director → ME
  • 877
    icon of address 18 Church Road, Bookham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ 2010-08-04
    IIF 1347 - Director → ME
  • 878
    icon of address 22b High Street, Witney
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ 2009-05-05
    IIF 197 - Director → ME
  • 879
    FOOD PIG LIMITED - 2013-08-29
    icon of address Unit A8 Hastingwood Trading Estate, 35 Harbet Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2013-08-27
    IIF 580 - Director → ME
  • 880
    icon of address Janelle House, Hartham Lane, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    767 GBP2020-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-05-27
    IIF 675 - Director → ME
  • 881
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-06-05
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-06-05
    IIF 1974 - Ownership of voting rights - 75% or more OE
    IIF 1974 - Ownership of shares – 75% or more OE
  • 882
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,794 GBP2023-02-28
    Officer
    icon of calendar 2022-03-29 ~ 2022-03-30
    IIF 2403 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-03-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 883
    icon of address Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,518 GBP2023-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-02-01
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-01
    IIF 2059 - Ownership of voting rights - 75% or more OE
    IIF 2059 - Ownership of shares – 75% or more OE
  • 884
    icon of address 10 Porlock Road, Southampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2015-05-31
    Officer
    icon of calendar 2012-05-25 ~ 2012-05-25
    IIF 30 - Director → ME
  • 885
    icon of address 2 The Mews, 27 Spencer Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2022-04-15
    IIF 2363 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2022-04-15
    IIF 1813 - Ownership of voting rights - 75% or more OE
    IIF 1813 - Ownership of shares – 75% or more OE
  • 886
    icon of address 30 Wainwright Street, Aston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ 2014-03-13
    IIF 1112 - Director → ME
  • 887
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2010-02-23 ~ 2014-01-13
    IIF 1710 - Director → ME
  • 888
    icon of address 4385, 12544734: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,183,098 GBP2021-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF 2519 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 889
    icon of address 344 Wellington Road North, Heaton Chapel, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,858 GBP2020-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2020-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-03-01
    IIF 2035 - Ownership of voting rights - 75% or more OE
    IIF 2035 - Ownership of shares – 75% or more OE
  • 890
    icon of address Building 3, Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-07 ~ 2014-04-23
    IIF 155 - Director → ME
  • 891
    BRONSON AUTO CORPORATION LTD - 2023-07-03
    FORDMERE LIMITED - 2023-03-20
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2023-03-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2023-03-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 892
    icon of address Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,550 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-05-09
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-05-09
    IIF 1872 - Right to appoint or remove directors OE
    IIF 1872 - Ownership of voting rights - 75% or more OE
    IIF 1872 - Ownership of shares – 75% or more OE
  • 893
    icon of address 77 Devonport Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2020-06-22
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-06-22
    IIF 1808 - Ownership of voting rights - 75% or more OE
    IIF 1808 - Ownership of shares – 75% or more OE
  • 894
    icon of address 46 Newton Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 895
    icon of address 180 Staniforth Road, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-11
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-11
    IIF 1822 - Right to appoint or remove directors OE
    IIF 1822 - Ownership of voting rights - 75% or more OE
    IIF 1822 - Ownership of shares – 75% or more OE
  • 896
    icon of address 149 New Park Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ 2024-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2024-09-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 897
    FOREVER SAVVY LTD - 2012-09-14
    icon of address Savvy Ranch Cottage Lane, Broughton Astley, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,249 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2011-12-14
    IIF 1353 - Director → ME
  • 898
    icon of address 98 East Road, Brinsford, Wolverhampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-07-07 ~ 2024-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2024-02-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 899
    icon of address 4385, 12857287 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    82,798 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 2370 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 900
    icon of address Suite 5182 Unit 3a, 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ 2023-10-24
    IIF 2449 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2023-10-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 901
    icon of address Markham House, 20 Broad St, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,473 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2023-08-01
    IIF 2608 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 902
    icon of address Gemma House, 39 Lilestone Street, Marylebone, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,735 GBP2023-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2021-11-18
    IIF 2592 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-11-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 903
    icon of address Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2023-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 904
    icon of address 25 Norman Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,231 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2023-11-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2023-11-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 905
    icon of address 323 Capworth Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 2695 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 906
    icon of address 4 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-09-27
    IIF 2447 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-09-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 907
    icon of address Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,145 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 908
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -73,064 GBP2023-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2021-11-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-11-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 909
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    76,855 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF 2485 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 910
    COLESHAW LIMITED - 2019-05-16
    icon of address Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-04-29
    IIF 288 - Director → ME
  • 911
    AVONBEST LIMITED - 2019-05-07
    icon of address Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-04-29
    IIF 315 - Director → ME
  • 912
    FIELDASH LIMITED - 2019-05-16
    icon of address Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-05-13
    IIF 261 - Director → ME
  • 913
    BLAKEBEST LIMITED - 2019-05-09
    icon of address Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-04-29
    IIF 300 - Director → ME
  • 914
    ELDERCADE LIMITED - 2019-05-16
    icon of address Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-05-13
    IIF 296 - Director → ME
  • 915
    DANERISE LIMITED - 2019-05-16
    icon of address Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-05-13
    IIF 307 - Director → ME
  • 916
    icon of address 260 Bellegrove Road, Welling, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,582,286 GBP2023-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2022-05-27
    IIF 2871 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-05-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 917
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2021-09-27
    IIF 2383 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2021-09-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 918
    NEWDECK LIMITED - 2017-10-03
    icon of address Martock Workspace Units 2c & 2d, Stoke Road, Martock, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -167,770 GBP2024-03-31
    Officer
    icon of calendar 2017-02-25 ~ 2017-04-01
    IIF 1414 - Director → ME
  • 919
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,884 GBP2024-12-31
    Officer
    icon of calendar 2014-07-10 ~ 2014-07-16
    IIF 614 - Director → ME
  • 920
    icon of address 89 High Street, Bassingbourn, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,105 GBP2015-04-30
    Officer
    icon of calendar 2013-04-04 ~ 2013-04-04
    IIF 696 - Director → ME
  • 921
    icon of address Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,709 GBP2024-08-31
    Officer
    icon of calendar 2010-09-17 ~ 2010-09-17
    IIF 1183 - Director → ME
  • 922
    icon of address 23-25 Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2566 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 923
    icon of address 28 Market Place, Heanor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ 2021-12-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-12-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 924
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ 2025-01-27
    IIF 2594 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2025-01-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 925
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 926
    icon of address 102 Willmore Road, Perry Bar, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2024-01-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-01-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 927
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,539 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2023-06-01
    IIF 2581 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 928
    BLAKEHART LIMITED - 2013-07-29
    icon of address 14 Claremont Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2013-07-29
    IIF 1449 - Director → ME
  • 929
    icon of address The Stables, Caerwent, Caldicot, Gwent, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    284 GBP2024-07-30
    Officer
    icon of calendar 2009-06-12 ~ 2012-02-29
    IIF 68 - Director → ME
  • 930
    icon of address Unit 1 Falcon Court Falcon Road, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2013-02-15
    IIF 693 - Director → ME
  • 931
    KENTACE LIMITED - 2023-12-20
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2023-12-18
    IIF 2571 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2023-12-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 932
    icon of address Cottage Farm, Michaelston Le Pit, Dinas Powys
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ 2010-04-14
    IIF 1687 - Director → ME
  • 933
    OVERFRAY LIMITED - 2022-06-24
    icon of address 23 Sheepcote Drive, Long Lawford, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,686 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2022-06-17
    IIF 2431 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2022-06-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 934
    SANDIRAY LIMITED - 2022-10-12
    icon of address 4385, 11386485 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2022-10-11
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-10-11
    IIF 2031 - Ownership of voting rights - 75% or more OE
    IIF 2031 - Ownership of shares – 75% or more OE
  • 935
    GMG SALADS LIMITED - 2018-11-30
    icon of address Lakeview Nursery, Dobbs Weir Road, Roydon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    143,618 GBP2024-11-30
    Officer
    icon of calendar 2016-08-25 ~ 2016-08-25
    IIF 588 - Director → ME
  • 936
    icon of address 17 Newstead Grove, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,054 GBP2021-09-30
    Officer
    icon of calendar 2009-11-24 ~ 2009-11-24
    IIF 1621 - Director → ME
  • 937
    G KELLY PLASTERERS LIMITED - 2015-03-24
    icon of address Claremont House, 1 Market Square, Bicester, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    269 GBP2019-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2015-03-02
    IIF 623 - Director → ME
  • 938
    GMB TAIL LIFT SERVICES LIMITED - 2013-08-20
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-04
    IIF 19 - Director → ME
  • 939
    GAMM DESIGN AND ARCHITECTURAL LIMITED - 2014-05-01
    SLADECASTLE LIMITED - 2014-04-28
    icon of address Unit 338, 56 Gloucester Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,211 GBP2017-01-31
    Officer
    icon of calendar 2014-01-14 ~ 2014-01-14
    IIF 1504 - Director → ME
  • 940
    TOPBLACK LIMITED - 2014-04-28
    icon of address Unit 338 Gloucester Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-01-14
    IIF 887 - Director → ME
  • 941
    WARDLINE LIMITED - 2014-04-28
    icon of address Unit 338 56 Gloucester Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2014-01-14
    IIF 911 - Director → ME
  • 942
    icon of address 1 Carnegie Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    IIF 1754 - Director → ME
  • 943
    MOBDATA LTD - 2021-08-19
    DEANWYNN LIMITED - 2016-04-13
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,908 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ 2016-04-11
    IIF 1552 - Director → ME
  • 944
    HADENROW LIMITED - 2014-10-22
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -7,206 GBP2024-05-31
    Officer
    icon of calendar 2014-06-23 ~ 2014-09-05
    IIF 891 - Director → ME
  • 945
    icon of address 3 Willow Crescent, Ellesmere
    Active Corporate (2 parents)
    Equity (Company account)
    17,654 GBP2024-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2014-09-03
    IIF 219 - Director → ME
  • 946
    icon of address 1a Shepherd Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,945 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2022-03-13
    IIF 2391 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2022-03-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 947
    icon of address 108 Chapel Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-12
    IIF 2380 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-06-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 948
    icon of address 7 Silverwood Close, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2023-11-02
    IIF 2843 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-11-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 949
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury, St. Edmunds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,255 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2021-12-04
    IIF 2780 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-12-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 950
    icon of address 2b Mansel Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ 2024-04-16
    IIF 2777 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-04-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 951
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ 2022-10-20
    IIF 2489 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 952
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,019 GBP2022-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-05-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 953
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    IIF 642 - Director → ME
  • 954
    GIRVAN APPRENTICESHIPS LIMITED - 2019-06-12
    GEASON APPRENTICESHIPS LIMITED - 2018-12-21
    MASONROSS LIMITED - 2017-10-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2017-10-17
    IIF 780 - Director → ME
  • 955
    WARDCRAY LIMITED - 2022-02-18
    icon of address Unit 1, Tanners Yard, London Road, Bagshot, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    609,024 GBP2024-03-31
    Officer
    icon of calendar 2018-05-29 ~ 2022-02-17
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-02-17
    IIF 2053 - Ownership of voting rights - 75% or more OE
    IIF 2053 - Ownership of shares – 75% or more OE
  • 956
    OAKBLACK LIMITED - 2016-03-23
    icon of address Unit 15, Whitwick Business Centre, Stenson Road, Coalville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-10-16 ~ 2015-10-16
    IIF 912 - Director → ME
    icon of calendar 2015-04-16 ~ 2015-10-16
    IIF 1189 - Director → ME
  • 957
    HERONFELL LIMITED - 2022-05-10
    icon of address Suite 1 39 Ludgate Hill, City Of London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2022-05-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2022-05-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 958
    KAHN LIMITED - 2020-10-12
    ADENREEL LIMITED - 2020-05-12
    icon of address 4385, 10137875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,190 GBP2023-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2019-02-02
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2019-02-02
    IIF 2085 - Ownership of shares – 75% or more OE
  • 959
    icon of address 9 Chatsworth Gardens, Pandy, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160 GBP2022-03-31
    Officer
    icon of calendar 2012-02-16 ~ 2012-02-16
    IIF 1537 - Director → ME
  • 960
    GEOFFREY BONNER LTD LTD - 2020-06-20
    MARKDENE LIMITED - 2020-06-18
    icon of address 4385, 11337678: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,525 GBP2020-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2019-12-11
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2019-12-11
    IIF 2049 - Ownership of voting rights - 75% or more OE
    IIF 2049 - Ownership of shares – 75% or more OE
  • 961
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80 GBP2023-09-30
    Officer
    icon of calendar 2011-08-10 ~ 2011-08-10
    IIF 1119 - Director → ME
  • 962
    AGEWORTH LIMITED - 2025-07-18
    icon of address Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ 2024-09-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 2024-09-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 963
    icon of address Bay View House St. Ives Road, Carbis Bay, St. Ives, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,960 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ 2018-04-17
    IIF 1314 - Director → ME
  • 964
    OLDCREST LIMITED - 2022-09-28
    icon of address Unit 1 Redan Hill Industrial Estate, Redan Road, Aldershot, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2022-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2022-08-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 965
    icon of address 137 Mill Rise, Skidby, Cottingham, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    116,864 GBP2025-03-31
    Officer
    icon of calendar 2010-11-30 ~ 2010-11-30
    IIF 1740 - Director → ME
  • 966
    icon of address 27 Mayors Walk, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,700 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-02-01
    IIF 2911 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 967
    icon of address 11 Chatsworth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-12
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-12
    IIF 2088 - Ownership of voting rights - 75% or more OE
    IIF 2088 - Ownership of shares – 75% or more OE
  • 968
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ 2021-12-21
    IIF 2950 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2021-12-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 969
    icon of address 7 Sudbury Court Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 970
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2019-07-01
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-08-24
    IIF 2116 - Ownership of voting rights - 75% or more OE
    IIF 2116 - Ownership of shares – 75% or more OE
  • 971
    icon of address 124 Borstal Street, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2019-01-26
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-01-26
    IIF 2146 - Has significant influence or control OE
    IIF 2146 - Right to appoint or remove directors OE
    IIF 2146 - Ownership of voting rights - 75% or more OE
    IIF 2146 - Ownership of shares – 75% or more OE
  • 972
    icon of address 112b High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,706 GBP2015-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2015-07-07
    IIF 1511 - Director → ME
  • 973
    icon of address 81 Smalley Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2022-01-27
    IIF 2672 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2022-01-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 974
    icon of address Qwest 1100 Great West Road, Unit 3.04 Qwest, Brentford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    229,534 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2018-06-04
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-04-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 975
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ 2023-02-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-02-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 976
    icon of address 19 The Cedars, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    345 GBP2020-08-31
    Officer
    icon of calendar 2017-12-27 ~ 2020-08-17
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2020-08-17
    IIF 2075 - Right to appoint or remove directors OE
    IIF 2075 - Ownership of voting rights - 75% or more OE
    IIF 2075 - Ownership of shares – 75% or more OE
  • 977
    icon of address 119 Montrose Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2018-05-01
    IIF 1508 - Director → ME
  • 978
    icon of address First Floor 141 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    140,245 GBP2015-10-31
    Officer
    icon of calendar 2011-05-13 ~ 2011-05-13
    IIF 1155 - Director → ME
  • 979
    icon of address 150 Streetly Lane, Streetly, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 980
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-05-22
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-05-22
    IIF 2045 - Ownership of voting rights - 75% or more OE
    IIF 2045 - Ownership of shares – 75% or more OE
  • 981
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,908 GBP2022-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-02-01
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-01
    IIF 2064 - Ownership of voting rights - 75% or more OE
    IIF 2064 - Ownership of shares – 75% or more OE
  • 982
    icon of address 59 Carlton Avenue West, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2019-12-01
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-11-14
    IIF 2103 - Ownership of voting rights - 75% or more OE
    IIF 2103 - Ownership of shares – 75% or more OE
  • 983
    icon of address 4 Buckden Court 1 Jackson Walk, Menston, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,586,028 GBP2024-09-30
    Officer
    icon of calendar 2017-08-03 ~ 2018-12-23
    IIF 716 - Director → ME
  • 984
    icon of address 5 Parc Gorsedd, Gorsedd, Holywell, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2020-05-12
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-05-12
    IIF 1995 - Ownership of voting rights - 75% or more OE
    IIF 1995 - Ownership of shares – 75% or more OE
  • 985
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-01-01
    IIF 2340 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-01
    IIF 2016 - Ownership of voting rights - 75% or more OE
    IIF 2016 - Ownership of shares – 75% or more OE
  • 986
    icon of address 1st Floor M25, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2014-03-24
    IIF 757 - Director → ME
  • 987
    icon of address 12 Nidderdale, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2020-06-01
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-06-01
    IIF 1918 - Ownership of voting rights - 75% or more OE
    IIF 1918 - Ownership of shares – 75% or more OE
  • 988
    icon of address 35 Ocean View, Jersey Marine, Neath, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ 2010-07-07
    IIF 973 - Director → ME
  • 989
    GLOTC LTD
    - now
    JUMPWYNN LIMITED - 2025-07-14
    icon of address Initial Business Centre Unit 7 Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2024-03-16 ~ 2025-05-22
    IIF 2947 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-05-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 990
    GMC FABRICATIONS LIMITED - 2010-02-16
    icon of address Unit 13 Tanshelf Industrial Estate, Colonels Walk, Pontefract, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,409 GBP2024-02-28
    Officer
    icon of calendar 2010-02-02 ~ 2010-02-02
    IIF 1642 - Director → ME
  • 991
    icon of address Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2010-04-07
    IIF 1701 - Director → ME
  • 992
    icon of address 27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ 2011-09-05
    IIF 1405 - Director → ME
  • 993
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-12-05
    IIF 2546 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-12-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 994
    icon of address 132 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-06-28 ~ 2023-11-22
    IIF 2558 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2023-11-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 995
    GOLDLAKE LIMITED - 2025-03-03
    icon of address Arch 9 Theobalds Lane, Cheshut, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-05-14
    IIF 2618 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-05-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 996
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,200,002 GBP2024-04-30
    Officer
    icon of calendar 2021-11-29 ~ 2021-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2021-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 997
    icon of address The Hermitage, Carreghofa, Llanymynech, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2023-07-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-07-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 998
    icon of address 90 Ellis Street, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2025-04-22
    IIF 2496 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2025-04-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 999
    icon of address Flat 48 Buckingham Place, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-09 ~ 2024-01-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-01-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1000
    ASTONBRAY LIMITED - 2023-03-07
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-01-26 ~ 2023-03-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-03-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1001
    JAYMARSH LIMITED - 2017-11-27
    icon of address 5a Bath Place, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,390 GBP2024-03-31
    Officer
    icon of calendar 2017-06-28 ~ 2017-11-24
    IIF 899 - Director → ME
  • 1002
    SANDBRAY LIMITED - 2025-07-17
    icon of address Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1003
    icon of address 15 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,216,193 GBP2021-03-31
    Officer
    icon of calendar 2009-07-11 ~ 2009-07-11
    IIF 160 - Director → ME
  • 1004
    SG ALLWORKS LIMITED - 2010-03-30
    icon of address 3 Butler Road, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-30
    IIF 1756 - Director → ME
  • 1005
    WARDKIRK LIMITED - 2020-06-10
    icon of address Fourth Floor Harbour Point, Victoria Parade, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,500 GBP2020-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2020-06-08
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-08
    IIF 1966 - Ownership of voting rights - 75% or more OE
    IIF 1966 - Ownership of shares – 75% or more OE
  • 1006
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2022-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-08-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1007
    icon of address 11 Dallas Road, Sydenham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ 2025-02-24
    IIF 2825 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ 2025-02-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1008
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2022-09-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-09-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1009
    icon of address 1 Carnegie Road, Newbury, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -199,979 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2011-04-06
    IIF 1339 - Director → ME
  • 1010
    icon of address 4385, 11651596: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,053 GBP2019-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 376 - Director → ME
  • 1011
    icon of address 7 Bell Yard, London, England
    Liquidation Corporate
    Equity (Company account)
    3,280,424 GBP2021-07-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1012
    icon of address 99 St. Helens Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ 2016-08-10
    IIF 1095 - Director → ME
  • 1013
    icon of address 1st Floor, 44 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    3,690 GBP2022-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-11-24
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-11-24
    IIF 1980 - Ownership of voting rights - 75% or more OE
    IIF 1980 - Ownership of shares – 75% or more OE
  • 1014
    icon of address 9 Ashdon Close, Woodford Green, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,980 GBP2023-09-30
    Officer
    icon of calendar 2018-04-30 ~ 2020-06-08
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-06-08
    IIF 1811 - Ownership of voting rights - 75% or more OE
    IIF 1811 - Ownership of shares – 75% or more OE
  • 1015
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2022-06-22
    IIF 2670 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-06-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1016
    icon of address Jf Business Centre, Hornby Street, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2015-08-17
    IIF 1557 - Director → ME
  • 1017
    icon of address 41 Shooters Hill, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,204 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ 2024-09-27
    IIF 2872 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-09-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1018
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2020-03-25
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-03-25
    IIF 2187 - Ownership of voting rights - 75% or more OE
    IIF 2187 - Ownership of shares – 75% or more OE
  • 1019
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-05-22
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-05-22
    IIF 2033 - Ownership of voting rights - 75% or more OE
    IIF 2033 - Ownership of shares – 75% or more OE
  • 1020
    icon of address Upper Penny Hill Barn Lane End, Clayton, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    401,620 GBP2023-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2020-05-09
    IIF 2942 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-05-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1021
    icon of address 34 New House 67-68 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,877 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2020-05-12
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2020-05-12
    IIF 2037 - Ownership of shares – 75% or more OE
  • 1022
    icon of address Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    419,391 GBP2023-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-05-12
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-05-12
    IIF 1905 - Ownership of voting rights - 75% or more OE
    IIF 1905 - Ownership of shares – 75% or more OE
  • 1023
    icon of address 53 Queen's Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2014-05-15
    IIF 869 - Director → ME
  • 1024
    icon of address 276 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -803 GBP2024-02-29
    Officer
    icon of calendar 2023-02-28 ~ 2023-08-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-08-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1025
    icon of address 6 Benner Lane, West End, Woking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-06-15
    IIF 1588 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-15
    IIF 2239 - Right to appoint or remove directors OE
    IIF 2239 - Ownership of voting rights - 75% or more OE
    IIF 2239 - Ownership of shares – 75% or more OE
  • 1026
    icon of address Hammond Lodge, Hammondstreet Road, Cheshunt, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    IIF 691 - Director → ME
  • 1027
    PRESTACRE LIMITED - 2018-08-21
    icon of address 54 Newberries Avenue, Radlett, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -38 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2018-01-29
    IIF 795 - Director → ME
  • 1028
    icon of address Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2012-02-15
    IIF 751 - Director → ME
  • 1029
    BROMSIDE LIMITED - 2022-12-22
    icon of address 214 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ 2022-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1030
    icon of address 1 Grosvenor House 45 The Promenade, Arnside, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2013-04-17
    IIF 644 - Director → ME
  • 1031
    BLAKERISE LIMITED - 2015-02-18
    icon of address 14 Plymouth Road, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,567,502 GBP2024-03-31
    Officer
    icon of calendar 2014-09-23 ~ 2014-10-01
    IIF 867 - Director → ME
  • 1032
    icon of address 12 Eversfield Place, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2754 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1033
    icon of address 86 Ducks Hill Road, Northwood, Greater London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,802 GBP2024-09-30
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1034
    icon of address 99 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-29
    Officer
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1035
    icon of address 44 Ripon Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2024-01-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2024-01-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1036
    icon of address Flat 7, 2a Tyler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF 2653 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1037
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,570 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2024-06-25
    IIF - Director → ME
  • 1038
    icon of address 47 Blenheim Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-08-13
    IIF 2792 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-08-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1039
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -107,787 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2021-11-15
    IIF 2972 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-11-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1040
    icon of address 29 Abbotstone Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-04-01
    IIF 2585 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1041
    icon of address Flat 2, 74 Amhurst Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-12
    IIF 2444 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1042
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ 2022-01-26
    IIF 2640 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2022-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1043
    JAYPALM LIMITED - 2014-03-13
    icon of address 110 Gladstone Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2014-02-05
    IIF 1482 - Director → ME
    icon of calendar 2014-02-10 ~ 2014-03-11
    IIF 1538 - Director → ME
  • 1044
    NARAYAN RECORDING LIMITED - 2014-05-14
    icon of address Tradforce Building, Cornwall Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-02 ~ 2014-05-12
    IIF 161 - Director → ME
  • 1045
    LORDBEECH LIMITED - 2014-07-18
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2014-06-05
    IIF 1471 - Director → ME
  • 1046
    COLEHALL LIMITED - 2014-09-23
    LIFECOACHING KM LIMITED - 2015-01-23
    GEORGE HUDSON & SONS LIMITED - 2011-08-05
    icon of address 9 First Floor, London Road, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,931 GBP2024-03-31
    Officer
    icon of calendar 2011-08-05 ~ 2014-09-17
    IIF 574 - Director → ME
  • 1047
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2013-04-08
    IIF 692 - Director → ME
  • 1048
    icon of address Janelle House, Hartham Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-05-02 ~ 2012-05-02
    IIF 1089 - Director → ME
  • 1049
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 610 - Director → ME
  • 1050
    icon of address Chad House, 17 Farway Gardens, Codsall, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    197,856 GBP2025-03-31
    Officer
    icon of calendar 2010-03-26 ~ 2010-03-26
    IIF 1726 - Director → ME
  • 1051
    SANDIFOX LIMITED - 2021-04-03
    icon of address The Beeches Brantham Hill, Brantham, Manningtree, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-04
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF 2774 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1052
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2024-10-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2024-10-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1053
    icon of address 314 Hithercroft Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-01-13 ~ 2012-07-01
    IIF 1760 - Director → ME
  • 1054
    icon of address 3 Weald Place, 21 Weald Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2018-05-01
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-05-01
    IIF 2279 - Ownership of shares – 75% or more OE
  • 1055
    icon of address 3 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2025-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-05-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1056
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,984 GBP2023-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF 2868 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1057
    icon of address 63/66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,318 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF 2392 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1058
    icon of address 28 Cholmeley Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,604 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2015-06-08
    IIF 1208 - Director → ME
  • 1059
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,639,145 GBP2022-10-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1060
    icon of address 145 Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2017-02-25 ~ 2020-01-10
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2019-03-10 ~ 2020-01-10
    IIF 2191 - Right to appoint or remove directors OE
    IIF 2191 - Ownership of voting rights - 75% or more OE
    IIF 2191 - Ownership of shares – 75% or more OE
  • 1061
    icon of address Crown Mansions, Peckham High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-09-22
    IIF 2494 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-09-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1062
    icon of address Flat 86 6 Marquis Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2020-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-05-12
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-12
    IIF 1949 - Ownership of voting rights - 75% or more OE
    IIF 1949 - Ownership of shares – 75% or more OE
  • 1063
    icon of address 4385, 11651650: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,191 GBP2019-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 456 - Director → ME
  • 1064
    icon of address 3 Compass House 5 Park Street, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2024-08-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2024-08-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1065
    icon of address 61-63 Riverside Road, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-05-07
    IIF 1584 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-05-07
    IIF 2218 - Right to appoint or remove directors OE
    IIF 2218 - Ownership of shares – 75% or more OE
  • 1066
    icon of address Nantgwineu Farm, Llandeilo Road, Garnant, Carmarthenshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,339 GBP2024-09-30
    Officer
    icon of calendar 2009-09-24 ~ 2009-09-24
    IIF 73 - Director → ME
  • 1067
    FORTACRE LIMITED - 2024-02-14
    icon of address 20 North Audley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,269 GBP2024-03-01
    Officer
    icon of calendar 2023-02-28 ~ 2024-02-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-02-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1068
    icon of address 450 Brook Drive, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2014-05-02
    IIF 1384 - Director → ME
  • 1069
    icon of address 195-197 Whiteladies Road, Bristol, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,915,956 GBP2023-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2022-02-16
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-02-16
    IIF 2090 - Ownership of voting rights - 75% or more OE
    IIF 2090 - Ownership of shares – 75% or more OE
  • 1070
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    349,550 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2014-04-01
    IIF 1005 - Director → ME
  • 1071
    icon of address 11 First Floor, Tavistock Street, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,968 GBP2019-03-25
    Officer
    icon of calendar 2018-01-26 ~ 2019-02-04
    IIF 1363 - Director → ME
  • 1072
    icon of address 1st Floor Offices, 105 Church Street, Tewkesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    314,199 GBP2024-03-31
    Officer
    icon of calendar 2010-12-06 ~ 2010-12-31
    IIF 824 - Director → ME
  • 1073
    icon of address 21 Crowndale, Turton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ 2017-10-11
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2017-10-11
    IIF 2294 - Right to appoint or remove directors OE
    IIF 2294 - Ownership of voting rights - 75% or more OE
    IIF 2294 - Ownership of shares – 75% or more OE
  • 1074
    icon of address 4385, 11850123: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305,700 GBP2021-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 1820 - Right to appoint or remove directors OE
    IIF 1820 - Ownership of voting rights - 75% or more OE
    IIF 1820 - Ownership of shares – 75% or more OE
  • 1075
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    245,001 GBP2023-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2023-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2023-01-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1076
    icon of address 35-37 High Street, Barrow Upon Soar, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    323,600 GBP2021-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2019-08-22
    IIF 1400 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2019-08-22
    IIF 2181 - Ownership of voting rights - 75% or more OE
    IIF 2181 - Ownership of shares – 75% or more OE
  • 1077
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2022-01-04
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2022-01-04
    IIF 2195 - Ownership of voting rights - 75% or more OE
    IIF 2195 - Ownership of shares – 75% or more OE
  • 1078
    icon of address Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2015-02-13 ~ 2016-01-22
    IIF 917 - Director → ME
  • 1079
    icon of address Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    227,840 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1080
    icon of address Initial Business Centre Wilson Business Park, Monsall Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-11-25
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-11-25
    IIF 1868 - Right to appoint or remove directors OE
    IIF 1868 - Ownership of voting rights - 75% or more OE
    IIF 1868 - Ownership of shares – 75% or more OE
  • 1081
    icon of address 6 Rawlyn Close, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ 2017-12-21
    IIF 1092 - Director → ME
  • 1082
    icon of address 2 Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ 2014-10-06
    IIF 714 - Director → ME
  • 1083
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,289,000 GBP2021-04-30
    Officer
    icon of calendar 2020-03-04 ~ 2020-03-27
    IIF 2617 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-03-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1084
    icon of address 22 Rotterdam Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    737,068 GBP2020-06-01
    Officer
    icon of calendar 2017-12-27 ~ 2019-01-07
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-01-07
    IIF 2158 - Right to appoint or remove directors OE
    IIF 2158 - Ownership of voting rights - 75% or more OE
    IIF 2158 - Ownership of shares – 75% or more OE
  • 1085
    icon of address 4385, 12929579 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    369,628 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1086
    NOVALYNN LIMITED - 2020-10-22
    NOVALYNN LTD - 2021-04-14
    HALF MOON DENTAL CENTRE LIMITED - 2021-03-15
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-08-20
    IIF 2929 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-08-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1087
    icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,691,973 GBP2025-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2009-03-25
    IIF 195 - Director → ME
  • 1088
    icon of address Regent House Business Centre, 13 - 15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,196 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2013-08-02
    IIF 667 - Director → ME
  • 1089
    icon of address 14 Phillips Hatch, Wonersh, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2010-03-16 ~ 2010-03-16
    IIF 1737 - Director → ME
  • 1090
    icon of address 37 Netherbury Road, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2009-09-21
    IIF 147 - Director → ME
  • 1091
    icon of address The Chapel, Bridge Street, Driffield, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    206,452 GBP2016-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-01
    IIF 604 - Director → ME
  • 1092
    ELANFORM LIMITED - 2021-05-26
    icon of address Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    47,723 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF 2779 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1093
    TRENTLAKE LIMITED - 2012-12-06
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2012-11-21
    IIF 75 - Director → ME
  • 1094
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788 GBP2024-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-19
    IIF 1546 - Director → ME
  • 1095
    icon of address Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,746 GBP2020-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-08-01
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-01
    IIF 1957 - Ownership of voting rights - 75% or more OE
    IIF 1957 - Ownership of shares – 75% or more OE
  • 1096
    icon of address Unit 4 Sterling Court Yard, Sterling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    166,447 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ 2021-09-27
    IIF 2452 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2021-09-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1097
    icon of address 11a High Street, Downe, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2023-11-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-11-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1098
    icon of address 7 Goddards Way, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1099
    SAXONASH LIMITED - 2021-11-10
    icon of address 7 Pearcy Close, Harold Hill, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-03-04
    IIF 2807 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-03-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1100
    icon of address Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    315,600 GBP2023-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-05-09
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-05-09
    IIF 1866 - Right to appoint or remove directors OE
    IIF 1866 - Ownership of voting rights - 75% or more OE
    IIF 1866 - Ownership of shares – 75% or more OE
  • 1101
    icon of address 57a Broad Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ 2021-02-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-02-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1102
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-08-02
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-08-02
    IIF 2134 - Ownership of voting rights - 75% or more OE
    IIF 2134 - Ownership of shares – 75% or more OE
  • 1103
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2025-03-27
    IIF 2516 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-03-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1104
    icon of address Cenceo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,588 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2024-07-10
    IIF - Director → ME
  • 1105
    IA EXPRESS LTD - 2016-11-10
    icon of address Unit 3, Stanley House, Stanley Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,591,907 GBP2020-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2020-02-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2020-02-24
    IIF 2228 - Ownership of voting rights - 75% or more OE
    IIF 2228 - Ownership of shares – 75% or more OE
  • 1106
    icon of address 43a Prince Of Wales Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    501,527 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2024-01-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1107
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ 2024-07-23
    IIF 2644 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2024-07-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1108
    icon of address 5300 Lakeside, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,023 GBP2022-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-03-01
    IIF 1036 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-03-01
    IIF 1973 - Ownership of voting rights - 75% or more OE
    IIF 1973 - Ownership of shares – 75% or more OE
  • 1109
    icon of address 9 Simpsons Way, Kennington, Oxford, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2010-03-25
    IIF 1721 - Director → ME
  • 1110
    icon of address 32 Hubert Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,652 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2020-08-17
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-08-17
    IIF 2210 - Ownership of voting rights - 75% or more OE
    IIF 2210 - Ownership of shares – 75% or more OE
  • 1111
    icon of address 42 Mckeown Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-08-13
    IIF 2422 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-08-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1112
    icon of address 8 Rodborough Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    236,281 GBP2024-06-30
    Officer
    icon of calendar 2016-08-01 ~ 2017-11-22
    IIF 781 - Director → ME
  • 1113
    icon of address 4th Floor 18 St. Cross Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,729 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2018-11-16
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-11-16
    IIF 2155 - Ownership of voting rights - 75% or more OE
    IIF 2155 - Ownership of shares – 75% or more OE
  • 1114
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,040,002 GBP2021-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2020-10-01
    IIF 2324 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-10-01
    IIF 1948 - Ownership of voting rights - 75% or more OE
    IIF 1948 - Ownership of shares – 75% or more OE
  • 1115
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,079 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 2522 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1116
    icon of address 3 King Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ 2015-08-11
    IIF 821 - Director → ME
  • 1117
    icon of address Barn Close Cottage, Yattendon, Thatcham, Berkshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-01-31
    Officer
    icon of calendar 2011-01-19 ~ 2011-01-19
    IIF 808 - Director → ME
  • 1118
    icon of address 20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2009-08-17
    IIF 159 - Director → ME
  • 1119
    icon of address 4 Reading Road, Pangbourne, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    IIF 1672 - Director → ME
  • 1120
    GLENCADE LIMITED - 2016-08-23
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,296 GBP2023-11-30
    Officer
    icon of calendar 2016-06-20 ~ 2016-07-01
    IIF 1421 - Director → ME
  • 1121
    JAYMOSS LIMITED - 2023-07-13
    icon of address 154 Leicester Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,400 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1122
    icon of address The Steading Heath End Road, Little Kingshill, Great Missenden, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-07-31
    Officer
    icon of calendar 2012-07-19 ~ 2012-09-28
    IIF 18 - Director → ME
  • 1123
    DEANGRADE LIMITED - 2017-05-12
    icon of address 90 New Town Row, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,366 GBP2018-06-30
    Officer
    icon of calendar 2016-05-24 ~ 2016-05-24
    IIF 796 - Director → ME
  • 1124
    HEDGES AND TREES LIMITED - 2014-04-25
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    36,952 GBP2023-11-30
    Officer
    icon of calendar 2013-11-05 ~ 2013-11-05
    IIF 1160 - Director → ME
  • 1125
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,426 GBP2024-02-29
    Officer
    icon of calendar 2010-02-22 ~ 2010-02-22
    IIF 1742 - Director → ME
  • 1126
    icon of address Chad House, 17 Farway Gardens, Codsall, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    242,375 GBP2024-03-31
    Officer
    icon of calendar 2010-03-17 ~ 2010-03-17
    IIF 1724 - Director → ME
  • 1127
    icon of address Gary J Cansick & Co Janelle House, Hartham Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,020 GBP2019-10-31
    Officer
    icon of calendar 2011-10-06 ~ 2011-10-06
    IIF 1174 - Director → ME
  • 1128
    STARLINE BLINDS LIMITED - 2015-02-16
    icon of address 83 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2015-02-13
    IIF 1578 - Director → ME
  • 1129
    WARDCHART LIMITED - 2017-09-15
    icon of address Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-09-14
    IIF 1423 - Director → ME
  • 1130
    icon of address 5 Henry Mash Court, Chesham, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2013-07-31 ~ 2013-07-31
    IIF 689 - Director → ME
  • 1131
    icon of address Henry Street Garden Centre, Swallowfield Road, Arborfield, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2010-11-09
    IIF 930 - Director → ME
  • 1132
    BISHOPS SQUARE HOLDINGS LIMITED - 2022-01-14
    EASTBLAKE ESTATE MANAGEMENT LTD - 2021-08-11
    EASTBLAKE LIMITED - 2021-02-25
    icon of address 4385, 12929567: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2021-02-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-02-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1133
    FIELDHALE LIMITED - 2014-07-03
    icon of address Level 17, 69 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ 2014-07-02
    IIF 797 - Director → ME
  • 1134
    icon of address Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-08-25 ~ 2024-07-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2024-07-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1135
    icon of address 13 Bankfield Drive, Braithwaite, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-05-08
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-05-08
    IIF 2067 - Ownership of voting rights - 75% or more OE
    IIF 2067 - Ownership of shares – 75% or more OE
  • 1136
    icon of address 207 Regent Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2019-02-12
    IIF 1438 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-02-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1137
    CHINGFORD TANNING SHOP LIMITED - 2011-07-05
    icon of address 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2014-06-16
    IIF 212 - Director → ME
  • 1138
    icon of address Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,400 GBP2023-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-01-01
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-01
    IIF 2011 - Ownership of voting rights - 75% or more OE
    IIF 2011 - Ownership of shares – 75% or more OE
  • 1139
    icon of address 77 Grays Place, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2020-06-15
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-15
    IIF 2026 - Ownership of voting rights - 75% or more OE
    IIF 2026 - Ownership of shares – 75% or more OE
  • 1140
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2014-07-01
    IIF 1470 - Director → ME
  • 1141
    icon of address Flat 15 57 Devons Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-30
    IIF 969 - Director → ME
    icon of calendar 2014-10-31 ~ 2015-09-15
    IIF 990 - Director → ME
  • 1142
    icon of address 22 West Green Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,615 GBP2023-09-30
    Officer
    icon of calendar 2012-12-12 ~ 2012-12-12
    IIF 24 - Director → ME
  • 1143
    icon of address 46 - 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    809,449 GBP2024-03-31
    Officer
    icon of calendar 2015-02-13 ~ 2015-04-01
    IIF 758 - Director → ME
  • 1144
    icon of address 53 Colchester Avenue Colchester Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,954 GBP2020-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2019-07-29
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-07-29
    IIF 2204 - Ownership of voting rights - 75% or more OE
    IIF 2204 - Ownership of shares – 75% or more OE
  • 1145
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ 2023-08-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-08-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1146
    OAKWYNN LIMITED - 2015-08-19
    icon of address Tribley Farm Hett Hills, Pelton, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,552 GBP2023-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2015-08-17
    IIF 1291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-14
    IIF 2233 - Ownership of shares – 75% or more OE
  • 1147
    HEWITT FAMILY ASSETS LIMITED - 2022-07-14
    JAYBLACK LIMITED - 2015-08-19
    HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -101,912 GBP2023-05-31
    Officer
    icon of calendar 2015-07-20 ~ 2015-08-17
    IIF 1553 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-20
    IIF 2232 - Ownership of shares – 75% or more OE
  • 1148
    DALERATE LIMITED - 2024-02-18
    icon of address 15 Rockstone Place, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2023-04-01
    IIF 2739 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2023-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1149
    icon of address 11 Skelgillside Workshops, Alston, Cumbria
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,318 GBP2015-10-31
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-05
    IIF 1018 - Director → ME
  • 1150
    icon of address 91 Edgehill Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2024-04-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1151
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,999 GBP2024-06-30
    Officer
    icon of calendar 2015-06-09 ~ 2015-06-14
    IIF 672 - Director → ME
  • 1152
    icon of address Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-05
    IIF 1270 - Director → ME
  • 1153
    icon of address 60 Mill Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2024-01-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2024-01-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1154
    icon of address 10-12 Lewis Crescent, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2818 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1155
    icon of address 306 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2022-06-14
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2022-06-14
    IIF 1840 - Ownership of voting rights - 75% or more OE
    IIF 1840 - Ownership of shares – 75% or more OE
  • 1156
    icon of address Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    362,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-05-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1157
    icon of address 77 Longton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-08-20
    IIF 2399 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-08-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1158
    icon of address Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1159
    icon of address 112 Lougborough House, 2 Honour Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2025-07-30
    IIF 2904 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-07-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1160
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-28 ~ 2023-08-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1161
    icon of address 4385, 14198112 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,388,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2023-02-28
    IIF 2910 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2023-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1162
    icon of address 489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1163
    icon of address 120 Trafalgar Road, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-02-27
    IIF 2436 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-02-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1164
    MEREFRAY LIMITED - 2024-09-06
    icon of address The Barn Shawbury Lane, Shustoke, Coleshill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF 2815 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1165
    icon of address 4385, 13161229: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ 2021-02-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-02-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1166
    icon of address Aston Enterprise Park, Aston, Oswestry, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,071,341 GBP2024-12-31
    Officer
    icon of calendar 2009-11-05 ~ 2009-11-06
    IIF 1618 - Director → ME
  • 1167
    icon of address Barnack, Langley, Liss, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2010-11-25
    IIF 1780 - LLP Designated Member → ME
  • 1168
    LYNNRATE LIMITED - 2022-02-24
    icon of address 3 Parkside Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2022-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2020-11-01
    IIF 2731 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1169
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2016-10-03
    IIF 1064 - Director → ME
  • 1170
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-05 ~ 2017-04-28
    IIF 25 - Director → ME
    icon of calendar 2004-02-05 ~ 2011-09-20
    IIF 1792 - Secretary → ME
  • 1171
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2016-10-03
    IIF 813 - Director → ME
  • 1172
    icon of address 7 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,814 GBP2024-03-31
    Officer
    icon of calendar 2009-08-07 ~ 2009-08-07
    IIF 170 - Director → ME
  • 1173
    icon of address 7 Waterside Court, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-03-23 ~ 2009-03-23
    IIF 157 - Director → ME
  • 1174
    icon of address 36 Herbert Thomas Way, Birchgrove, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ 2009-05-21
    IIF 150 - Director → ME
  • 1175
    OVERHALE LIMITED - 2022-11-25
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,338 GBP2023-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2022-11-01
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2022-10-01
    IIF 2118 - Ownership of voting rights - 75% or more OE
    IIF 2118 - Ownership of shares – 75% or more OE
  • 1176
    HARDBEST LIMITED - 2025-04-25
    HARDBEST PROPERTY LIMITED - 2025-06-09
    icon of address Suite Ra01, 195-197 Wood Street, London Wood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,989 GBP2025-05-31
    Officer
    icon of calendar 2024-05-25 ~ 2024-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1177
    icon of address Centre 42 42 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,574 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-11-01
    IIF 2591 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2023-11-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1178
    icon of address 10 Woodland Park Swindon Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1179
    icon of address 81 Westbourne Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ 2024-06-17
    IIF - Director → ME
  • 1180
    icon of address 1 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ 2022-11-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2022-11-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1181
    icon of address 55 Paisley Avenue, St Helens
    Active Corporate (4 parents)
    Equity (Company account)
    83,662 GBP2024-03-31
    Officer
    icon of calendar 2009-09-11 ~ 2009-09-11
    IIF 105 - Director → ME
  • 1182
    HOUGH HALTON AND SOAL LIMITED - 2011-09-22
    icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2011-08-01
    IIF 1664 - Director → ME
  • 1183
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-08
    IIF 699 - Director → ME
  • 1184
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2016-02-23
    IIF 702 - Director → ME
  • 1185
    icon of address 7 Pembury Road, Havant, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,255 GBP2024-02-29
    Officer
    icon of calendar 2012-02-07 ~ 2012-02-08
    IIF 1643 - Director → ME
  • 1186
    SOTER PROFESSIONAL SOLUTIONS LIMITED - 2011-11-21
    NORTHSIDE RESOURCES LIMITED - 2011-09-05
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2011-07-13
    IIF 981 - Director → ME
  • 1187
    icon of address 5 St. Andrews Mount, Kirk Ella, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,603 GBP2018-03-31
    Officer
    icon of calendar 2010-01-26 ~ 2010-02-01
    IIF 1745 - Director → ME
  • 1188
    MASONGOLD LIMITED - 2013-07-26
    icon of address 1 Palace Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ 2013-07-26
    IIF 1459 - Director → ME
  • 1189
    DAILARCH LIMITED - 2025-05-30
    icon of address 20 Paston Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ 2024-09-01
    IIF 2857 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1190
    KEYRIDE LIMITED - 2025-07-23
    icon of address Director Generals House, 15 Rockstone Place, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-01-07 ~ 2024-08-01
    IIF 2331 - Director → ME
    icon of calendar 2018-11-28 ~ 2020-01-07
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-01-07
    IIF 1845 - Right to appoint or remove directors OE
    IIF 1845 - Ownership of voting rights - 75% or more OE
    IIF 1845 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-07 ~ 2024-08-01
    IIF 2081 - Ownership of shares – 75% or more OE
    IIF 2081 - Ownership of voting rights - 75% or more OE
  • 1191
    PERRYSHIRE LIMITED - 2015-01-15
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    98,421 GBP2024-04-30
    Officer
    icon of calendar 2013-04-15 ~ 2013-05-01
    IIF 1467 - Director → ME
  • 1192
    icon of address 31a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-29
    IIF 1657 - Director → ME
  • 1193
    MOORLONG LIMITED - 2016-11-10
    icon of address 11b Bladen Street Industrial Estate, Jarrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2016-11-08
    IIF 856 - Director → ME
  • 1194
    icon of address 8 Moorside Walk, Drighlington, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    569 GBP2024-08-31
    Officer
    icon of calendar 2013-04-05 ~ 2013-04-15
    IIF 565 - Director → ME
  • 1195
    BROMLAND LIMITED - 2019-01-07
    icon of address C/o Brennan Herriott & Co 1, Blatchington Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -92,106 GBP2023-01-31
    Officer
    icon of calendar 2016-02-27 ~ 2019-01-03
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2019-01-03
    IIF 1797 - Right to appoint or remove directors OE
    IIF 1797 - Ownership of voting rights - 75% or more OE
    IIF 1797 - Ownership of shares – 75% or more OE
  • 1196
    IDC BY WEB LIMITED - 2016-09-21
    icon of address Angus House Pegasus Way, Haddenham, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ 2009-06-24
    IIF 148 - Director → ME
  • 1197
    SAXONOAK LIMITED - 2024-08-01
    icon of address Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,824 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ 2023-08-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-08-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1198
    icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,757,178 GBP2024-03-31
    Officer
    icon of calendar 2009-10-19 ~ 2009-10-19
    IIF 39 - Director → ME
  • 1199
    SHAWBROOK EXETER LIMITED - 2021-11-12
    ASHFRAY LIMITED - 2019-11-15
    icon of address Ilton Farm, Marlborough, Kingsbridge, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    67,963 GBP2024-03-31
    Officer
    icon of calendar 2018-10-31 ~ 2019-10-11
    IIF 563 - Director → ME
  • 1200
    COLEPOINT LIMITED - 2020-06-22
    icon of address Suite 5 Weston Chambers (block A), Weston Road, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,212 GBP2022-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2019-07-01
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-01
    IIF 1935 - Ownership of voting rights - 75% or more OE
    IIF 1935 - Ownership of shares – 75% or more OE
  • 1201
    RANGEFOX LIMITED - 2025-07-02
    icon of address 112 Loughborough House, 2 Honour Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2025-07-07
    IIF 2813 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2025-07-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1202
    WESTWYNN LIMITED - 2020-04-22
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2020-04-21
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-04-21
    IIF 1828 - Right to appoint or remove directors OE
    IIF 1828 - Ownership of voting rights - 75% or more OE
    IIF 1828 - Ownership of shares – 75% or more OE
  • 1203
    VIEWMORE LIMITED - 2023-11-22
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2023-09-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2023-09-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1204
    icon of address 19-20 Bradford Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-01-16
    Officer
    icon of calendar 2022-04-27 ~ 2024-09-25
    IIF 2490 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2024-09-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1205
    icon of address 73 Elfrida Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-15
    IIF 2533 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-05-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1206
    icon of address 1 Canham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1207
    icon of address 167a Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1208
    icon of address Flat 2 23 St. John's Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-04-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1209
    icon of address 112 Loughborough House 2 Honour Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-06-05
    IIF 2565 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-06-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1210
    icon of address 4385, 14502389 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -4,632 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2023-06-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2023-06-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1211
    PEAKMARSH LIMITED - 2019-08-14
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-08-12
    IIF 1198 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-08-12
    IIF 2114 - Ownership of voting rights - 75% or more OE
    IIF 2114 - Ownership of shares – 75% or more OE
  • 1212
    icon of address Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    120,646 GBP2024-05-31
    Officer
    icon of calendar 2011-04-15 ~ 2011-04-15
    IIF 1317 - Director → ME
  • 1213
    OVERLODGE LIMITED - 2014-05-01
    icon of address Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    199 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2014-04-11
    IIF 1430 - Director → ME
  • 1214
    icon of address Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1215
    icon of address 46a Orchard Rise, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2023-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2023-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1216
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2018-12-01
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2018-12-01
    IIF 1856 - Right to appoint or remove directors OE
    IIF 1856 - Ownership of voting rights - 75% or more OE
    IIF 1856 - Ownership of shares – 75% or more OE
  • 1217
    icon of address 11 Coneywell Court, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,009 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2020-01-02
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-02
    IIF 2000 - Ownership of voting rights - 75% or more OE
    IIF 2000 - Ownership of shares – 75% or more OE
  • 1218
    icon of address 16 Cumberland Place, Catford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2019-11-06
    IIF 2669 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2019-11-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1219
    icon of address Ingledam Limited, 140 Addison Road, Enfield
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 2854 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1220
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1221
    icon of address 22 Carlton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,500 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1222
    icon of address 26 Barber Square, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-08-01
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-01
    IIF 1956 - Ownership of voting rights - 75% or more OE
    IIF 1956 - Ownership of shares – 75% or more OE
  • 1223
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2018-07-20
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-07-20
    IIF 2283 - Ownership of shares – 75% or more OE
  • 1224
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ 2018-12-21
    IIF 810 - Director → ME
  • 1225
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -599 GBP2022-04-30
    Officer
    icon of calendar 2011-04-14 ~ 2014-01-13
    IIF 1488 - Director → ME
  • 1226
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,613 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ 2023-11-13
    IIF 2439 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2023-11-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1227
    icon of address 355 Pennsylvania, Llanedeyrn, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2023-11-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2023-11-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1228
    icon of address 2b West Walk, Yate, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,040 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-02-23
    IIF 1242 - Director → ME
  • 1229
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,193 GBP2020-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2020-02-01
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-01
    IIF 2123 - Ownership of voting rights - 75% or more OE
    IIF 2123 - Ownership of shares – 75% or more OE
  • 1230
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    111,622 GBP2024-03-31
    Officer
    icon of calendar 2017-05-02 ~ 2020-02-26
    IIF 2339 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-02-26
    IIF 1927 - Ownership of voting rights - 75% or more OE
    IIF 1927 - Ownership of shares – 75% or more OE
  • 1231
    icon of address 63 Banting House Ainsworth Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,374 GBP2024-10-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-07-05
    IIF 2987 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-07-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1232
    icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,354 GBP2024-03-31
    Officer
    icon of calendar 2014-11-14 ~ 2015-08-04
    IIF 1346 - Director → ME
  • 1233
    icon of address 8 Manorgate Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,069 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2020-04-01
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-04-01
    IIF 2183 - Ownership of voting rights - 75% or more OE
    IIF 2183 - Ownership of shares – 75% or more OE
  • 1234
    icon of address 1 Coleridge Avenue, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    183 GBP2023-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2022-10-23
    IIF 2458 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2022-10-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1235
    icon of address 93 Childwall Park Avenue, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2012-07-30
    IIF 12 - Director → ME
  • 1236
    REEDBLACK LIMITED - 2017-04-06
    icon of address 12 Lightburn Avenue, Ulverston, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,163 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-03-31
    IIF 1514 - Director → ME
  • 1237
    BROMRISE LIMITED - 2019-08-09
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    59,665 GBP2020-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-05-01
    IIF 483 - Director → ME
  • 1238
    INTRABRAY LIMITED - 2024-06-12
    icon of address Watling Court Orbital Plaza, Watling Street, Cannock
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,037 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-10-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-10-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1239
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ 2014-01-20
    IIF 928 - Director → ME
  • 1240
    IBKA LIMITED - 2013-06-10
    icon of address Suite 34, New House 67-68 Hatton Garden, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2015-04-14
    IIF 777 - Director → ME
  • 1241
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ 2022-01-10
    IIF 2563 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-01-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1242
    icon of address 25 Finucane Drive, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2019-12-01
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-12-01
    IIF 1917 - Ownership of voting rights - 75% or more OE
    IIF 1917 - Ownership of shares – 75% or more OE
  • 1243
    icon of address Suite 107 Trocoll House Wakering Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2014-12-22
    IIF 790 - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.