1
Bramleys Oxford Road, Enstone, Chipping Norton, England
Dissolved Corporate (2 parents)
Officer
2021-06-09 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2021-06-09 ~ dissolved
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
Leigh, Christou & Co Leofric House, Binley Road, Coventry, West Midlands
Dissolved Corporate (6 parents)
Total Assets Less Current Liabilities (Company account)
686,591 GBP2015-09-30
Officer
2013-12-07 ~ 2015-01-02
IIF 22 - Director → ME
2003-12-08 ~ 2005-01-21
IIF 32 - Director → ME
3
7a Eastfield Place, Rugby, England
Dissolved Corporate (3 parents)
Person with significant control
2020-03-13 ~ dissolved
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Right to appoint or remove directors → OE
4
ETERNAL (HOLDINGS) LIMITED
- now 08672783ETERNAL COSMECEUTICALS (HOLDINGS) LIMITED
- 2014-05-14
08672783 Leofric House, Binley Road, Coventry, West Midlands
Dissolved Corporate (2 parents)
Officer
2013-11-27 ~ 2015-01-02
IIF 26 - Director → ME
5
ETERNAL COSMECEUTICALS LIMITED
- now 05000871BEAUTY PRODUCTS DIRECT LIMITED
- 2012-08-03
05000871 2nd Floor 39 Bore Street, Lichfield, Staffordshire
Dissolved Corporate (7 parents)
Officer
2014-01-20 ~ 2015-01-02
IIF 23 - Director → ME
2003-12-22 ~ 2005-01-21
IIF 31 - Director → ME
6
MCTAGGARTS CONSULTING & BUSINESS MANAGEMENT LIMITED
- 2013-11-15
06623609 Leofric House, Binley Road, Coventry, West Midlands
Dissolved Corporate (4 parents)
Officer
2008-06-18 ~ 2015-01-02
IIF 19 - Director → ME
7
Bramleys Oxford Road, Enstone, Chipping Norton, England
Active Corporate (3 parents)
Officer
2024-09-05 ~ now
IIF 35 - Director → ME
Person with significant control
2024-09-05 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
8
FACE FACTORY SKINCARE LTD
- now 11146458MY PERFECT HOLDING COMPANY LTD
- 2023-02-03
11146458 Bramleys Oxford Road, Enstone, Chipping Norton, England
Dissolved Corporate (3 parents)
Equity (Company account)
-10,871 GBP2023-03-31
Officer
2018-01-12 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2018-01-12 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
9
GOODWAY HOUSE MANAGEMENT LIMITED
03404433 11 Goodway House Copps Road, Leamington Spa, Warwickshire, England
Active Corporate (12 parents)
Equity (Company account)
6,715 GBP2024-03-31
Officer
2005-10-04 ~ 2010-07-01
IIF 37 - Director → ME
10
7a Eastfield Place, Rugby, Warks, England
Dissolved Corporate (3 parents)
Equity (Company account)
-2,655 GBP2020-06-30
Officer
2016-06-06 ~ dissolved
IIF 28 - Director → ME
11
KML FISHER MANAGEMENT LTD - now
FISHER CREATIVE LIMITED - 2009-12-11
STRATEGIK MARKETING & CREATIVE SERVICES LIMITED - 2001-09-04
PIRANHA COMMUNICATIONS LIMITED - 2001-07-06
OFF THE WALL COMMUNICATIONS LIMITED - 1999-08-09
FERGUSON KYLE FISHER ADVERTISING LIMITED
- 1997-06-19
02238511MCTAGGART MORGAN LIMITED
- 1992-06-24
02238511MCTAGGETT & MORGAN LTD
- 1988-04-18
02238511 Verulam Advisory, Rivers Lodge, West Common, Harpenden, Herts
Dissolved Corporate (12 parents)
Officer
~ 1995-07-07
IIF 29 - Director → ME
1992-07-24 ~ 1995-07-07
IIF 36 - Secretary → ME
12
MY PERFECT COSMETICS COMPANY LTD
- now 09504749THE PERFECT COSMETIC COMPANY LTD. - 2015-09-03
ETERNAL ESSENTIALS LIMITED - 2015-09-03
SECOND'S OUT UNIVERSAL LTD - 2015-04-07
Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
Liquidation Corporate (4 parents)
Equity (Company account)
89,614 GBP2020-03-31
Officer
2016-05-09 ~ now
IIF 17 - Director → ME
Person with significant control
2021-10-10 ~ now
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
13
Bramleys Oxford Road, Enstone, Chipping Norton, England
Dissolved Corporate (3 parents)
Officer
2021-06-03 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2021-06-03 ~ dissolved
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1 - Right to appoint or remove directors → OE
14
Bramleys Oxford Road, Enstone, Chipping Norton, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-07-31
Person with significant control
2019-07-18 ~ dissolved
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
15
NEW ANGLO LIMITED - now
BIOACOUSTICS LIMITED
- 2009-11-03
02950780 1 Spring Place, Luton, Bedfordshire
Dissolved Corporate (6 parents)
Equity (Company account)
-14,353 GBP2022-09-29
Officer
1994-07-20 ~ 1996-07-25
IIF 30 - Director → ME
16
7a Eastfield Place, Rugby, England
Dissolved Corporate (3 parents)
Officer
2020-07-16 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2020-07-16 ~ dissolved
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
ROCKIN MELBOURNE LIMITED
- 2015-09-04
09582457 Bramleys Oxford Road, Enstone, Chipping Norton, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2023-05-31
Officer
2015-05-08 ~ now
IIF 18 - Director → ME
Person with significant control
2016-06-30 ~ now
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
18
THE ETERNAL LINK LIMITED
- 2014-08-19
08974307 New North House, 78 Ongar Road, Brentwood, Essex
Dissolved Corporate (4 parents)
Officer
2014-04-02 ~ 2015-01-02
IIF 24 - Director → ME
19
Bramleys Oxford Road, Enstone, Chipping Norton, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2023-12-11 ~ 2025-12-17
IIF 13 - Director → ME
Person with significant control
2023-12-11 ~ now
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
20
THE WYNSOR ALLEN RECRUITMENT COMPANY LIMITED
02646941 First Floor St Giles House, 15-21 Victoria Road Bletchley, Milton Keynes, Buckinghamshire
Dissolved Corporate (6 parents)
Officer
1991-09-19 ~ 1996-11-28
IIF 33 - Director → ME
21
7a Eastfield Place, Rugby, England
Dissolved Corporate (3 parents)
Officer
2021-01-15 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2021-01-15 ~ dissolved
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Right to appoint or remove directors → OE
22
Bramleys Oxford Road, Enstone, Chipping Norton, England
Dissolved Corporate (2 parents)
Equity (Company account)
59,562 GBP2020-03-31
Officer
2013-10-07 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2016-06-30 ~ dissolved
IIF 8 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 8 - Ownership of shares – More than 50% but less than 75% → OE
23
Bramleys Oxford Road, Enstone, Chipping Norton, England
Active Corporate (1 parent)
Equity (Company account)
-50,241 GBP2024-12-31
Officer
2021-07-19 ~ now
IIF 14 - Director → ME
Person with significant control
2021-07-19 ~ now
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE